Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Similar documents
BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 5, 2017

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 19, 2013

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF SEPTEMBER 7, 2017

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

MUNICIPAL CONSOLIDATION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

THE MUNICIPAL CALENDAR

TOWNSHIP OF FAIRFIELD ORDINANCE #

City of Attleboro, Massachusetts

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

RESOLUTION NO

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S)

[Second Reprint] ASSEMBLY COMMITTEE SUBSTITUTE FOR. ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE ADOPTED JANUARY 30, 2017

OAKLAND PUBLIC LIBRARY RESOLUTIONS

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

TOWNSHIP OF EVESHAM ORDINANCE NO

Rules and By-Laws of the Columbia County Republican Party

Frequently Asked Questions Regarding New School Election Law (P.L. 2011, c. 202)

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

CITY OF ALAMEDA ORDINANCE NO. New Series

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

By-Laws Matteson Area Public Library District Board of Trustees

HOUSE ENROLLED ACT No. 1264

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

TOWNSHIP OF WANTAGE RESOLUTION

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

Town. 2. Shall appoint a fire district secretary.

Regulations of the Ohio River Road Runners Club Revised: November 2012

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

Jefferson County, WA Republican Central Committee Bylaws February

TOWNSHIP OF LITTLE FALLS

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

NOMINATING PETITION FOR PRIMARY CANDIDATES

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

PROPOSED TAX LEVY NORTON CITY SCHOOL DISTRICT. A majority affirmative vote is necessary for passage.

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

BRIDGEWATER TOWN COUNCIL MEETING AGENDA

MONROE TOWNSHIP FIRE DISTRICT NO. 3 BOARD OF FIRE COMMISSIONERS MINUTES OF REGULAR MEETING NOVEMBER 13, CENTRE DRIVE

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

TOWNSHIP OF FAIRFIELD ORDINANCE #

REORGANIZATION MEETING January 3, 2017

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

Bylaws of the FILIPINO AMERICAN SOCIETY, INC.

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1

RESOLUTION NUMBER 3402

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

CHAPTER III: MERCED LAFCO PROCEDURES

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

RUNNING FOR LOCAL OFFICE A Candidate s Short Guide to City Elections

CHAPTER 1. LACKAWANNA COUNTY HOME RULE CHARTER

ORDINANCE NO SECRETARY S CERTIFICATE

Section 5 of the Village of Chevy Chase

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

How To Use This Manual... 3

2019 Primary Election Timeline

RESOLUTION NUMBER 3414

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE

Transcription:

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of January 9, 2018 Call To Order -- The regularly scheduled meeting of the Board of Fire Commissioners was called to order at 7:35 p.m. by Chairman Spohn, following proof of publication in accordance with the Open Public Meetings Act. The Annual Meeting Notice was published in the official newspaper of the district and provided to two other newspapers, filed with the municipal clerk, and posted at the municipal building, the Board s office and on the fire district website. Roll Call -- Upon Roll Call the following Commissioners were present: W. Spohn, E. Fedun, T. Karsay, J. Kessler, W. Hyncik. Absent: None. Also present: Chief Huxley, Engineer Fedun, L. Franchino and Attorney Griswold. Approval of Minutes The Board reviewed the minutes of the December 12, 2017 regular meeting. A motion was made to approve the minutes of the December 12, 2017 board meeting as presented. Motion made by Hyncik. 2 nd by Fedun. Motion passed without objection. TREASURER S REPORT A motion was made to adopt a temporary operating budget to provide for payment of the bills and for appropriations until the annual budget is adopted. Motion by Hyncik. 2 nd by Fedun. Motion passed without objection. RESOLUTION 2018-01- Fire District Temporary Budget. In accord with NJSA 40A:14-78.17, a temporary budget in the amount of $80,056.20 is hereby adopted to provide for appropriations during the period between January 1, 2018 and final adoption of the 2018 budget. Resolution Ayes: Spohn, Karsay, Hyncik, Fedun, Kessler. Nays: None. Absent: None. Monthly Bills/Financial Statement Review -- A copy of the Treasurer s report was made available to each Commissioner with a list and description of the bills to be paid. Remove $16,602.50 (Atlantic Rescue) from the 2017 encumbrance list, as the purchase was not approved at the last meeting. A Motion was made to accept the Treasurer s Report as amended and to approve payment of the bills as presented in the amount of $43,969.60. Motion made by Hyncik. 2 nd by Fedun. Motion passed without objection RESOLUTION 2018-02 Payment of Bills The Chief Financial Officer having certified there are sufficient encumbered funds from the 2017 budget and unencumbered funds in the 2018 Temporary Budget to pay the bills as presented, and having designated the accounts to which each should be charged, a Resolution passed authorizing payment of the bills in the total amount of $43,969.60 ($31,565.83 from 2017 encumbered funds and $12,403.77 from the 2018 temporary budget). Resolution Ayes: Spohn, Fedun, Hyncik, Karsay, Kessler. Nays: None. Absent: None.

Commissioner Fedun abstained from voting on approval of payments to Harlingen Garage. Commissioner Karsay abstained from voting on approval of payment to Karsay Coffee, Inc. Commissioners Karsay, Fedun and Spohn stated their respective intents to be recorded as an abstention from any votes to approve payments throughout the year to Karsay Coffee (Karsay), Harlingen Garage (Fedun) and Sunrise Office Systems (Spohn). TRANSFER OF FUNDS BETWEEN LINE ITEMS IN THE 2017 BUDGET 2017 Advertising expenses will exceed the operating budget appropriation in this line item and there are excess funds available in other line items to cover the insufficiencies. A motion was made to transfer funds between line items in the 2017 budget to cover shortages in some line items for expenses incurred during 2017. Motion by Hyncik. 2 nd by Spohn. Motion passed without objection. RESOLUTION 2018-03 Transfer of Funds Between Line Items in 2017 Budget (attached) PUBLIC COMMENT- None. MEETING UPDATES Emergency Services No report. Fire Prevention No report. OLD BUSINESS Fitness Equipment Has been received. Members will be required to execute an updated Waiver and Release prior to being granted access to the fitness room. 2018 Fire District Election To date one petition for the two 3-year seats on the board has been filed that of incumbent William Hyncik. Commissioner Fedun will not seek re-election. The closing time for the filing of petitions with the Clerk of the Board (Eve Fedun) is 5 pm on January 12, 2018. Vote by Mail ballots will be available from the County Clerk after January 16, 2018. Poll tellers and commissioners to open and close the polls will be appointed at the next meeting. Commissioner Kessler will pick up the voter list from the county clerk. PUBLIC HEARING ON 2018 BUDGET The Chairman opened the public hearing on the budget. A motion was made proposing the 2018 Budget be read by title. Motion by Hyncik. 2 nd by Fedun. Motion passed without objection. RESOLUTION 2018-04 Authorizing 2018 Budget be Read by Title Pursuant to NJSA 40A:14-78.2, the 2018 budget shall be read by title, as for at least one week prior to the date of this public hearing a complete copy of the approved budget was posted in the Montgomery Township Municipal Offices and was made available to each person requesting a copy during the week prior to and during the public hearing. The hearing was advertised as required by statute. Resolution Ayes: Spohn, Karsay, Hyncik, Fedun, Kessler. Nays: None. Absent: None.

After taxpayers of the district and all persons having an interest therein were given an opportunity to speak, a Motion was made to close the public hearing on the 2018 budget. Motion by Hyncik. 2 nd by Fedun. Motion passed without objection. A motion passed proposing the 2018 budget for adoption in the same form and amounts as the approved budget. Motion by Hyncik. 2 nd by Fedun. Motion passed without objection. RESOLUTION 2018-05 Adoption of the 2018 Fire District Budget (Resolution Attached). NEW BUSINESS On a motion by Cmsr. Hyncik and seconded by Cmsr. Fedun, the following Resolutions were proposed for approval by the Board for calendar year 2018: RESOLUTION 2018-06- Official Newspaper of Fire District. The Courier News of Bridgewater, New Jersey, shall be the official newspaper of the District for public notices and other public communication. When notification to a second newspaper is necessary or desirable it shall be to the Princeton Packet. RESOLUTION 2018-07 Fire District Attorney. Barbara S. Griswold, Esq., of Hopewell, New Jersey, is retained as Board Attorney at an annual contract fee of $13,400.00, plus expenses, and to prepare Board minutes at a contract fee not to exceed $2,600.00. This contract(s) is awarded as a professional service contract under the provisions of NJSA 40A:11-5(1)(a) and is on file and available for public inspection at the fire district offices. RESOLUTION 2018-08 Fire District Bookkeeper. Lynn Franchino, of Neshanic Station, New Jersey, is retained as Board Bookkeeper at an annual contract fee of $7,400.00, plus expenses. This contract is on file and available for public inspection at the fire district offices. RESOLUTION 2018-09 - Fire District Auditor. Solitario & Tierney, CPA s, of Spotswood, New Jersey, is retained as Auditor for the fiscal and LOSAP years ended December 31, 2017, and for financial review services, at a cost not to exceed $11,000.00. This contract is awarded as a professional service contract under the provisions of NJSA 40A:11-5(1)(a) and is on file and available for public inspection at the fire district offices. RESOLUTION 2018-10 Cash Management Plan. The board hereby adopts a Cash Management Plan in accord with the NJ Local Fiscal Affairs Law (NJSA 40A:5-14) and NJ Local Finance Board guidelines designating PNC Bank and Bank of America as official depositories of the fire district, and authorizing additions to or deletions from these designations as long as the institutions are GUDPA participating and authorized by law as a public depository. Disbursements from account(s) shall be by official check signed by two commissioners. Investments as authorized by NJSA 40A:5-15.1 are permissible by Resolution of the Board. A report summarizing all investments made or redeemed shall be included in a monthly report from the Treasurer. The plan shall be subject to the annual financial audit of the fire district.

RESOLUTION 2018-11- Fire District Insurance Broker. Nottingham Insurance Agency of Hamilton Square, New Jersey, is hereby named as broker of record to provide insurance services to the fire district relative to issues presented in the course of fire district business. This broker of record has a good relationship with the fire district insurance providers and has proven to be knowledgeable, helpful and efficient in handling matters brought to it by the board. This contract is awarded as an Extraordinary Unspecified Service pursuant to NJSA 40A:40A:11-5(1)(a)(ii), 40A:11-5(1)(m), and the New Jersey Pay to Play Regulations. The contract(s) are on file and available for public inspection at the fire district offices. RESOLUTION 2018-12- Annual Meeting Dates. Regular meetings of the Board of Fire Commissioners shall take place on the following dates in 2018 and in January, 2019: 1/09, 2/13, 3/13, 4/10, 5/08, 6/12, 7/10, 8/14, 9/11, 10/09, 11/13, 12/11/2018 and 01/08/2019. All meetings will be held at 7:30 pm at the Montgomery Township Volunteer Fire Company No. 1 firehouse, at 35 Griggstown Road, in Montgomery Township (Belle Mead), New Jersey. Notice of meetings shall be posted at the fire district offices and on its website, at the Montgomery Township Municipal Building, filed with the Municipal Clerk, and shall be advertised as required by law. RESOLUTION 2018-13 Appointment of PACO (Public Agency Compliance Officer) (attached) Resolutions 2018-07 through 2018-13 Ayes: Spohn, Karsay, Hyncik, Fedun, Kessler. Nays: None. Absent: None. Abstention: Kessler as to 2018-13 only. LOSAP 30 people qualified for LOSAP awards in 2017. The certified list of fire company members identifying those who qualified for awards was presented to the board. It will be posted as required for review. RESOLUTION 2018-14 Approval of the 2017 LOSAP Certified Participation List The annual list, certified under oath, identifying those active volunteer members of Montgomery Township Volunteer Fire Company No. 1 who have qualified for an award under the LOSAP for 2017 having been furnished to the Board as sponsoring agency of the LOSAP, and the Board having reviewed the certification list; pursuant to NJSA 40A:14-192, it is Resolved that the Board approves the 2017 annual LOSAP certification list and that the list shall be posted for at least 30 days for review by members. Resolution Ayes: Spohn, Karsay, Hyncik, Fedun, Kessler. Nays: None. Absent: None. Insurance Commissioner Spohn met with the VFIS representative for a walk-through of the firehouse, buildings and grounds. The insurer offers and assortment of training videos and guides and will forward the information on accessing them. CHIEF S REPORT The fire company responded to 28 calls during December, 2017. Calls included 3 building fires, and chimney fire and 2 vehicle accidents Drills/Work Sessions Truck & equipment checks.

A Motion was made to approve purchases and reimbursements presented to the board. Motion by Fedun. 2 nd by Karsay. Motion passed without objection. RESOLUTION 2018-15 Approval of Purchases and Reimbursements The Chief Financial Officer having certified there are sufficient encumbered funds available from the 2017 budget, a Resolution passed authorizing the following expenditures: 1. Reimbursement to the MTVFC1 chief s account for airfare and conference registrations for the Firehouse World Conference in March, 2018, previously approved and pursuant to receipts submitted in the amount of $1,170.80, chargeable to the 2017 encumbered Training appropriation and to be added to the list of bills being paid at this meeting. Resolution Ayes: Spohn, Fedun, Hyncik, Karsay, Kessler. Nays: None. Absent: None. ENGINEER S REPORT 45-2 Battery charger replaced. 45-3 Rear brakes replaced. Ladder Valve adjustment to be done. ADJOURNMENT: There being no further business to come before the Board, the meeting was adjourned at 8:30 pm. The next regularly scheduled Board meeting will be held on Tuesday, February 13, 2018, at 7:30 pm. Motion made by Hyncik. 2 nd by Kessler. Motion passed without objection.

MONTGOMERY TOWNSHIP BOARD OF FIRE COMMISSIONERS FIRE DISTRICT NO. 1 P.O. BO 130 BELLE MEAD, NEW JERSEY 08502 Resolution # 2018-03 RESOLUTION TO TRANSFER FUNDS BETWEEN LINE ITEMS IN 2017 BUDGET WHEREAS, the voters in Montgomery Township Fire District No. 1 in the County of Somerset, State of New Jersey, approved line item operating appropriations in the 2017 fire district budget; and WHEREAS, it has become apparent that expenditures incurred during 2017 have exceeded the sums appropriated in the budget for Advertising expenses; and WHEREAS, there are excess funds remaining in other operating appropriations in the 2017 budget available to offset the insufficiencies in these line items; and WHEREAS, NJSA 40A:14-78.10 authorizes a Fire District, during the first two months of the fiscal year, to transfer amounts in the budget for the immediately preceding year from line items with excess appropriations to those with appropriations deemed to be insufficient; NOW, THEREFORE, BE IT RESOLVED by the Board of Fire Commissioners of Montgomery Township Fire District No. 1 in the County of Somerset, State of New Jersey, that In the 2017 Fire District Budget transfers from the following line items with excess appropriations to those with insufficient appropriations are approved as follows: 1. $ 1,000.00 from Supplies (new equipment) to Advertising 2. $ from to As a result of the foregoing transfers, the fire district s 2017 budget appropriations are amended to the following amounts: Advertising $ 2,000.00 and Supplies/New Equipment $ 38,000.00. A written recital of this Resolution shall be prepared and forwarded to appropriate government authorities for approval. Certified as a true copy of a Resolution duly adopted by the Board on January 9, 2018. s/ Eve M. Fedun Eve M. Fedun, Clerk

2018 ADOPTED BUDGET RESOLUTION 2018-05 Montgomery Township #1 FISCAL YEAR: January 1, 2018 to December 31, 2018 WHEREAS, the Annual Budget for the Montgomery Township Fire District No. 1 (the Fire District ) for the fiscal year beginning January 1, 2018 and ending December 31, 2018, has been presented for adoption before the Board of Commissioners of the Fire District at its open public meeting of January 9, 2018; and WHEREAS, the Annual Budget as presented for adoption reflects each item of revenue and appropriation in the same amount and title as set forth in the introduced and approved budget, including all amendments thereto, if any, which have been approved by the Director of the Division of Local Government Services; and WHEREAS, the adopted budget is in compliance with the Property Tax Levy Cap Law (N.J.S.A. 40A:4-45.44 et. seq.); and WHEREAS, the Annual Budget as presented for adoption reflects Total Revenues of $ 987,630.00, which includes amount to be raised by taxation of $ 935,850.00, and Total Appropriations of $ 987,630.00; and WHEREAS, an election shall be held annually on the third Saturday of February in each established fire district to determine the amount to be raised by taxation for the ensuing year; NOW, THEREFORE BE IT RESOLVED, by the Board of Commissioners of the Fire District at an open public meeting held on January 9, 2018 that the Annual Budget of the Fire District for the fiscal year beginning January 1, 2018 and ending December 31, 2018, is hereby adopted and shall constitute appropriations for the purposes stated and authorization of Total Revenues of $ 987,630.00, which includes amount to be raised by taxation of $ 935,850.00, and Total Appropriations of $ 987,630.00; and BE IT FURTHER RESOLVED, that the Annual Budget as presented for adoption reflects each item of revenue and appropriation in the same amount and title as set forth in the introduced and approved budget, including all amendments thereto, if any, which have been approved by the Director of the Division of Local Government Services; and BE IT FURTHER RESOLVED, that an annual election shall be held on the third Saturday of February to determine the amount to be raised by taxation for the ensuing year. The results of which shall be subsequently certified to the Division and the Municipal Assessor. s/ Eve M. Fedun (Secretary s Signature) 1/09/2018 (Date) Board of Commissioners Recorded Vote Member Aye Nay Abstain Absent W. Spohn T. Karsay E. Fedun W. Hyncik J. Kessler

RESOLUTION APPOINTING A PUBLIC AGENCY COMPLIANCE OFFICER FOR MONTGOMERY TOWNSHIP FIRE DISTRICT NO. 1 Resolution No. 2018-13 WHEREAS, pursuant to N.J.A.C 17:27-3.2, there exists a need to annually appoint a Public Agency Compliance Officer in Montgomery Township Fire District No. 1 to ensure that the fire district contracts comply with the policies of the State of New Jersey to promote equal employment opportunities and affirmative action with regard to public contracts, NOW, THEREFORE BE IT RESOLVED as follows: The Public Agency Compliance Officer for Montgomery Township Fire District No. 1, Somerset County, New Jersey, for the period January 1, 2018 through December 31, 2018, or until the designation of his/her replacement, shall be Commissioner Jonathan Kessler. A Designation of Public Agency Compliance Officer shall be forwarded to the NJ Division of Purchase and Property, Contract Compliance Audit Unit, EEO Monitoring Program. Adopted at a meeting held on January 9, 2018. Roll Call vote: Yes No Absent Abstain Spohn Karsay Fedun Hyncik Kessler