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