Lower Township
Board of Fire Commissioners
District No. 3

415 Breakwater Rd.
Lower Township, NJ

RESOLUTIONS, RULES AND POLICIES

Resolution Appointing Designation Agency Compliance Officer (P.A.C.O.)

Authorizing Professional Services of Phoenix Advisors
2023 Adopted Budget Resolution
Resolution Appointing Designation Agency Compliance Officer
Authorizing Fire Apparatus Purchase Agreement
Designating Official Newspaper
Authorizing Appointment Of Attorney
Authorizing Appointment Of Auditor
Adoption Of Cash Management Plan
Authorizing Approval And Payment Claims
Authorizing Regular Meeting Schedule
Public Employee Dishonesty
Application To The Local Finance Board
Authorizing Award Of Emergency Contract
Special Election
Application To The Local Finance Board
Audit Review Certificate
Authorizing Sale Of Used Equipment
Accepting Work Performed
Authorizing The Issuance And Sale Of Bonds
Establishing Compensation For The Commissioners
2024 Fire District Budget
2024 Adopted Budget Resolution
Resolution Authorizing Tranferring Of Funds

2022 Adopted Budget Resolution
Resolution Appointing Designation
Resolution Authorizing Emcumbering of Funds
Authorizing Inter-Local Shared Services Agreement with City of Wildwood
Resolution Of The Commissioners Of Fire District No. 3
Authoring Disposal Of Bad And Retired Hose
Designating Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Adoption of Cash Management Plan
Authorizing Approval and Payment Claims
Authorizing Regular Meeting Schedule
Resolution To Write Grant
Mutual Aid Services Agreement
Authorizing Award Of Contract For The New Standby Generator
Resolution To Purchase Shipping Containers
Authorizing Lease Agreement
Authorizing Inter-Local Services Agreement
Purchase Of A New Fire Apparatus
Purchase A New Pumper Fire Apparatus
Establishing The Annual Level Of Compensation
Resolution To Write Grant
2023 Fire District Budget
Resolution To Appoint Bond Counsel
2023 Adopted Budget Resolution
Resolution Authorizing Tranferring Of Funds
Agreement With Erma Volunteer Fire Company for Fire Supression Services
Authorizing to Submit 2023 Budget Late

Resolution Appointing Designation Agency Compliance Officer (P.A.C.O.)
Resolution Authorizing Emcumbering of Funds
Authorizing Appointment of Attorney
Designation the Official Newspaper
Authorizing Appointment of Auditor for the Year 2021
Authorizing Approval and Payment Claims
Authorizing Adoption of Cash Management Plan
Authorizing Regular Meeting Schedule for 2021-2022
Public Employee Dishonesty – Position Schedule
Approving a Lease Renewal with AtlantiCare Medical Center
To Enter Cooperative Pricing System to Purchase Vehicle
Establishing the Annual Level of Compensation for Commissioners
Approving the Affidavit to Certify the 2020 Annual Audit Report
2022 Fire District Budget Resolution
Resolution Authorizing Transferring of Funds

Resolution Accepting Work and Authorizing Payment for HVAC Improvements
Resolution Appointing Designation Agency Compliance Officer (P.A.C.O.)
Designation the Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor for the Year 2020
Public Employee Dishonesty – Position Schedule
Authorizing Approval and Payment Claims
Authorizing Adoption of Cash Management Plan
Authorizing Regular Meeting Schedule for 2020-2021
Approving a Lease Renewal with AtlantiCare Medical Center
Authorizing to Advertise for a Special Meeting To Amend the 2021 Budget
2021 Fire District Budget Resolution
Authorizing Use of Funds to Upgrade Backup Generator and Signage
To Amend the Introduced 2021 Budget
2021 Adopted Budget Resolution
Authorizing Transferring of Funds

Resolution to Amend the Introduced 2019 Budget
Resolution to Amend the 2019 Budget
Authorizing Award of Contract for HVAC Improvements to Erma Firehouse
Resolution to Dispose of Misc. Equipment through GovDeals
Designation the Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Authorizing Adoption of Cash Management Plan
Authorizing Regular Meeting Schedule for 2019-2020
Authorizing Approval and Payment Claims
Approving a Lease with AtlantiCare Medical Center
Authorizing Crest Savings Bank as a Depository
Authorizing Purchase of a Command and Control Vehicle
Authorizing Approval of Change Order 1 to HVAC Contract
Authorizing Continuing Inter-Local Agreement with Wildwood Crest Fire Co.
2020 Fire District Budget Resolution
Authorizing Agreement with Erma Vol. Fire Co. for Fire Suppression Services
2020 Adopted Budget Resolution
Authorizing Transferring of Funds

Authorizing Award of Contract for Engineering Services
Designating Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Authorizing Approval and Payment Claims
Authorizing Regular Meeting Schedule for 2018-2019
Approving a Lease Renewal with AtlantiCare Medical Center
Authorizing Advertising for Bids for HVAC Upgrades
Authorizing Transferring of Funds

Purchase Agreement for Sale of Equipment
Designating Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Solicitor
Authorizing Approval and Payment Claims
Authorizing Regular Meeting Schedule for 2017-2018
Resolution to Advertise Painting Project Specifications

Resolution to Amend the Introduced 2019 Budget
Resolution to Amend the 2019 Budget
Authorizing Interlocal Agreement for Fire Suppression
Authorizing Award of Contract for HVAC Improvements to Erma Firehouse
Resolution to Dispose of Misc. Equipment through GovDeals
Designation the Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Authorizing Approval and Payment Claims
Authorizing Adoption of Cash Management Plan
Authorizing Regular Meeting Schedule 2016-2017
Authorizing Interlocal Contract with Houston Galveston
Private Placement
Authorizing Renewal of Contract for Emergency Generator
Awarding Contract for Purchase of Cummings Generator
Authorizing Issuance and Sale of $1,300,000 Bonds
Confirming the Findings of NJ Local Finance Board
To Open Bank Account for Monines from Bond Sale
To Dispose of Misc. Fire Equipment through GovDeals
For Change Orders for Caulking and Cleaning
For Change Orders for Replacing Windows
Lease Renewal with AtlantiCare Regional Medical Center
Interlocal Agreement for Fire Suppression – Wildwood Crest
Agreement with Erma Volunteer Fire Company
For Sale of Fire Truck 6297 through GovDeals
Authorizing Transfer of Funds
Appointing Designation Agency Compliance Officer
To Amend Introduction of 2017 Budget
Crime Coverage Part Declarations
Financial Advisory Agreement for General Obligation Bonds, 2016 SeriesĀ 
Audit Review Certificate
Wildwood Crest Fire Company No. 1
2016 Lease
Designation of Public Agency Compliance Officer

2015 Adopted Budget Resolution
Inter-Local Contract to Purchase Fire Apparatus
Inter-Local Services Agreement with Wildwood Crest
Designating the Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Authorizing Approval and Payment Claims
Adoption of 2015 Cash Management Plan
Authorizing the Regular Meeting Schedule
Accepting Audit for FY 2014 Including LOSAP Financials
Awarding Contract for Purchase of Fire Apparatus
Authorizing Changing 2 Lots on Pine St. From Dist. 1 to Dist. 3
Authorizing Appointment of Interim Attorney
Authorizing Appointment of Member to Fill Board Vacancy
Authorizing a Special Meeting for the Approval of Expenditures
Authorizing Transferring of Funds
2015 Election Certificate
Authorizing Encumbering of Funds
Crime Coverage Part Declarations

Designating Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Insurance Coverage for Public Employee Dishonesty
Authorizing Approval amd Payment Claims
Adoption of 2014 Cash Management Plan
Authorizing Regular Meeting Schedule
Authorizing Disposal of Bad and Retired Hose
Accepting Audit for Fiscal Year 2013
Authorizing transferring of Funds

Authorizing Appointment of Bond Counsel
Providing for the Consideration of a Ballot Question
Designating Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Authorizing Approval and Payment Claims
Adoption of 2013 Cash Management Plan
Authorizing Regular Meeting Schedule
Resolution for 2013 Budget
Surety 3/18/13 to 3/18/14

Designating Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Authorizing Approval and Payment Claims
Adoption of 2012 Cash Management Plan
Authorizing Regular Meeting Schedule

Adopted Budget Resolution
Designating Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Authorizing Approval and Payment Claims
Adoption of 2011 Cash Management Plan
Authorizing Regular Meeting Schedule
Certificate Adopting 2011 Budget

Adopted Budget Resolution
Authorizing Disposal of Surplus Property
Designating Official Newspaper
Authorizing Appointment of Attorney
Authorizing Appointment of Auditor
Public Employee Coverage
Authorizing Approval and Payment Claims
Adoption of 2010 Cash Management Plan
Authorizing Regular Meeting Schedule
Authorizing Professional Services
Authorizing Advertisment for Bids
To Make Application to the Finance Board
Authorizing Encumbering of Funds