BOARD OF COMMISIONERS FIRE DISTRICT # 1
  • Home
    • History of Fire Company
  • MEMBER SECTION
  • Commissioners
    • 2021 Meeting Dates
    • Audits >
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
      • 2014
      • 2013
    • Budgets >
      • 2021
      • 2020
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
    • General Information >
      • Rules and Regulations
    • Meeting Minutes >
      • 2021
      • 2020
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
    • Fire Commissioner Petition
    • Resolutions >
      • 2021
      • 2020
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
  • Contact
  • Apparatus
  • Calendar of Events
  • Links
  • Recent Calls
  • COVID-19 Info

2020 RESOLUTIONS
20-01 Adoption of 2020 budget             
20-02 Adoption of Cash Management Plan for 2020
20-03 Authorizing Appointment of Auditor for 2020
20-04 Authorizing Appointment of Attorney for 2020
20-05 Appoint Officers of Commissioners for 2020
20-06 Executive Session
20-07 Executive Session
20-08 Accept 2019 audit
20-09 Appoint special counsel Richard Braslow, Exq.
20-10 Appoint Charles Gazzara to Commissioner Vacancy
20-11 Appoint Interim Chairman J. Santagata
20-12 Executive Session
20-13 Award LOSAP funds to D. Mastrangelo estate
20-14 Award LOSAP funds to A. Ralph estate
20-15 Award death benefit to A. Ralph estate
20-16 Budget Line Transfers-November
20-17 Approve 2021 budget to be sent to auditor
20-18 Public hearing date for 2021 budget
20-19 Official Newspaper for 2021
20-20 Yearly meetings for 2021
20-21 LOSAP payment for 2021
20-22 Uniform stipends for 2021
20-23 Position stipends for 2021
20-24 Budget line transfers-December
​20-25 Appoint Chief for 2021
20-26 Retain special counsel
20-01
File Size: 645 kb
File Type: pdf
Download File

20-02
File Size: 188 kb
File Type: pdf
Download File

20-03
File Size: 8 kb
File Type: pdf
Download File

20-04
File Size: 8 kb
File Type: pdf
Download File

20-05
File Size: 261 kb
File Type: pdf
Download File

20-06
File Size: 6 kb
File Type: pdf
Download File

20-07
File Size: 6 kb
File Type: pdf
Download File

20-08
File Size: 33 kb
File Type: pdf
Download File

20-09
File Size: 8 kb
File Type: pdf
Download File

20-10
File Size: 50 kb
File Type: pdf
Download File

20-11
File Size: 340 kb
File Type: pdf
Download File

20-12
File Size: 6 kb
File Type: pdf
Download File

20-13
File Size: 6 kb
File Type: pdf
Download File

20-14
File Size: 6 kb
File Type: pdf
Download File

20-15
File Size: 6 kb
File Type: pdf
Download File

20-16
File Size: 156 kb
File Type: pdf
Download File

20-17
File Size: 36 kb
File Type: pdf
Download File

20-18
File Size: 218 kb
File Type: pdf
Download File

20-19
File Size: 424 kb
File Type: pdf
Download File

20-20
File Size: 436 kb
File Type: pdf
Download File

20-21
File Size: 160 kb
File Type: pdf
Download File

20-23
File Size: 11 kb
File Type: pdf
Download File

20-25
File Size: 25 kb
File Type: pdf
Download File

20-22
File Size: 10 kb
File Type: pdf
Download File

20-24
File Size: 186 kb
File Type: pdf
Download File

20-26
File Size: 28 kb
File Type: pdf
Download File

Proudly powered by Weebly
  • Home
    • History of Fire Company
  • MEMBER SECTION
  • Commissioners
    • 2021 Meeting Dates
    • Audits >
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
      • 2014
      • 2013
    • Budgets >
      • 2021
      • 2020
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
    • General Information >
      • Rules and Regulations
    • Meeting Minutes >
      • 2021
      • 2020
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
    • Fire Commissioner Petition
    • Resolutions >
      • 2021
      • 2020
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
  • Contact
  • Apparatus
  • Calendar of Events
  • Links
  • Recent Calls
  • COVID-19 Info