6210_NewGloucester_2017-2018_AnnualReport_Web

July 1, 2017 to June 30, 2018 New Gloucester Grant made in 1736 • Settled in 1740 and 1750 Town Government Established in 1744 Town Manager Form of Government Adopted 1949

Table of Contents

Table of Contents

1

Dedication

2-3 4-6

Town Officers/Departments State Representatives

7-12

Boards/Committees Town Clerk Report

13-19

20 21 22 23 24

Town Manager – Letter of Transmittal

Report of Assessing

Report of Code Enforcement Office Report of Fire/Rescue Department

Report of Library

25-27

Report of the Parks & Recreation

28

Report of Planning

29-30

Report of Public Works

31 32

Report of the Transfer Station

Report of Mid-Maine Waste Action Corp Report of the Cable TV Committee Report of the Cemetery Association

33-38

39

40-41

Report of the Environmental Resources Committee

42 43 44

Report of the Royal River Riders Report of the NG Water District Independent Auditor’s Report

45-56 57-60 61-64 66-68 69-73 74-90 65

Treasurer’s Report

Tax Liens and Unpaid Taxes Abatements and Supplements

Interagency Reports

Special Town Meeting Minutes 10/16/2017

Town Meeting Minutes 5/7/2018

2016 Sabbathday Lake Water Quality Report

91-104

1

Made with FlippingBook Ebook Creator