Fire District 2
DISTRICT 2 FIRE DEPARTMENT Bradley Gardens Volunteer Fire Company |
.:: Fire District 2 Board Members ::. | ||
Chairman | Debra Brown | bwtfd2@yahoo.com |
Vice Chairman | James Brown | bwtfd2@yahoo.com |
Secretary | Chris Ireland | bwtfd2@yahoo.com |
Treasurer | Joseph Langon, Jr. | bwtfd2@yahoo.com |
Assistant Secretary/Treasurer | John Marsigliano | bwtfd2@yahoo.com |
2022 Election Results
September 15, 2021 – Minutes
August 18, 2021 – Minutes
July 21, 2021 – Minutes
June 16, 2021 – Minutes
May 19, 2021 – Minutes
April 21, 2021 – Minutes
2021 Resolution – Vendors over $17,500 in 2020
2021 Resolution – Legal Services
2021 Resolution – Accounting and Editing Services
March 17, 2021 – Minutes
February 17, 2021 – Minutes
January 21, 2021 – Minutes
December 16, 2020 – Minutes
November 18, 2020 – Minutes
October 21, 2020 – Minutes
2020 Resolution – Authorizing Budget Transfers & Encumbrances Relative to 2020 Budget
2020 Resolution -Designation of Official Newspapers for the 2020-2021 year
2020 Resolution – Authorizing Increase of Annual LOSAP contributions
2020 Resolution – Adoption of 2021 Temporary Budget
2020 Resolution – Authorizing Regular Meeting Dates for 2021
September 16, 2020 – Minutes
August 19, 2020 – Minutes
July 15, 2020 – Minutes
June 17, 2020 – Minutes
May 13, 2020 – Minutes
April 13, 2020 – Minutes
2020 Meeting Schedule
December 18, 2019 – Minutes
November 20, 2019 – Minutes
October 16, 2019 – Minutes
Notice of Special Meeting – November 21, 2019
September 18, 2019 – Minutes
August 21, 2019 – Minutes
July 17, 2019 – Minutes
June 19, 2019 – Minutes
May 13, 2019 – Minutes
April 17, 2019 – Minutes
March 20, 2019 Minutes
February 20, 2019 Minutes
January 16, 2019 Minutes
2019 Resolution – Identifying vendors providing services in excess of $17,500
2019 Resolution – Award of contract for legal services
2019 Resolution – Authorizing award for Accounting and Auditing Services
2019 Resolution – Adoption of Temporary Budget
2019 Resolution – Authorizing Budget Transfers and/or Encumbrances
2019 Resolution – DEP Grant Acceptance
2019 Meeting Dates
2019 Budget
December 19, 2018 Minutes
December 5, 2018 Special Meeting Minutes
November 21, 2018 Minutes
October 17, 2018 Minutes
September 19, 2018 Minutes
August 15, 2018 Minutes
July 18, 2018 Minutes
June 20, 2018 Minutes
May 16, 2018 Minutes
April 18, 2018 Minutes
March 21, 2018 Minutes
March 1, 2018 Minutes
January 17, 2018 Minutes
2018 Resolution – Authorizing the Award of Non-Fair and Open Contract For Legal Services
2018 Resolution – Authorizing the Award of Non-Fair & Open Contract For Accounting & Auditing Services
2018 Budget
2017 Resolution – Authorizing Regular Meeting Schedule
2017 Resolution – Authorizing Reimbursement of Volunteer Firefighters
2017 Resolution – Designating Surety Bonding for Commissioners
2017 Resolution – Designation of Official Newspapers
2017 Resolution – Adoption of Cash Management Plan
2017 Resolution – Authorizing Appointment of Accountant
2017 Resolution – Authorizing Appointment of Attorney
2017 Resolution – Authorizing Appointment of Auditor
2017 Resolution – Authorizing Approval and Payment of Claims
December 20, 2017 Minutes
November 15, 2017 Minutes
October 18, 2017 Minutes
September 20, 2017 Minutes
August 16, 2017 Minutes
July 19, 2017 Minutes
June 21, 2017 Minutes
May 17, 2017 Minutes
April 19, 2017 Minutes
March 15, 2017 Minutes
February 15, 2017 Minutes
January 18, 2017 Minutes
2017 Budget
December 21, 2016 Minutes
November 16, 2016 Minutes
October 19, 2016 Minutes
September 21, 2016 Minutes
August 17, 2016 Minutes
July 20, 2016 Minutes
June 15, 2016 Minutes
May 18, 2016 Minutes
April 20, 2016 Minutes
March 16, 2016 Minutes
February 17, 2016 Minutes
January 20, 2016 Minutes
2016 Resolution – Authorizing Approval and Payment of Claims