Resolutions 2015 2015 Resolutions pdfResolution-2015-01 – Disposal of Equipment (Refrigerator) DownloadPreview pdfResolution-2015-02 – Disposal of Equipment (Filing Cabinets) DownloadPreview pdfResolution-2015-04 – Annual Notice of Meeting Schedule DownloadPreview pdfResolution-2015-05 – Appointing Auditor DownloadPreview pdfResolution-2015-06– Appointing Attorney DownloadPreview pdfResolution-2015-07– Appointing Physician DownloadPreview pdfResolution-2015-08 – Authorizing Bank and Other Financial Transactions DownloadPreview pdfResolution-2015-09 – Designating Official Newspaper, Depositories and Officers DownloadPreview pdfResolution-2015-10 – Authorizing Execution of Agreement for Fire Protection Services DownloadPreview pdfResolution-2015-11 – 2015 Holiday Schedule DownloadPreview pdfResolution-2015-12 – Disposal of Equipment (Computer) DownloadPreview pdfResolution-2015-13 – Disposal of Turnout Gear DownloadPreview pdfResolution-2015-14 – Declaring Emergency Repair DownloadPreview pdfResolution-2015-16 – Authorizing the Acceptance of a Ford E450 Bus from the County of Somerset DownloadPreview pdfResolution-2015-17 – Authorizing a Broker of Record and Acceptance of an Insurance Plan Retroactive to July 1, 2015 DownloadPreview pdfResolution-2015-18 – Annual Audit DownloadPreview pdfResolution-2015-19 – Resignation of Former Comm. Lewis Pinnella DownloadPreview pdfResolution-2015-20 – Appointment to the Board of Commissions DownloadPreview pdfResolution-2015-21 – Transfer of Funds DownloadPreview pdfResolution-2015-22 – Awarding of Contract for Roof Replacement Project DownloadPreview pdfResolution-2015-23 – Transfer of Funds DownloadPreview pdfResolution-2015-24 – Temporary Budget DownloadPreview 2015 Resolutions pdfResolution-2015-01 – Disposal of Equipment (Refrigerator) DownloadPreview pdfResolution-2015-02 – Disposal of Equipment (Filing Cabinets) DownloadPreview pdfResolution-2015-04 – Annual Notice of Meeting Schedule DownloadPreview pdfResolution-2015-05 – Appointing Auditor DownloadPreview pdfResolution-2015-06– Appointing Attorney DownloadPreview pdfResolution-2015-07– Appointing Physician DownloadPreview pdfResolution-2015-08 – Authorizing Bank and Other Financial Transactions DownloadPreview pdfResolution-2015-09 – Designating Official Newspaper, Depositories and Officers DownloadPreview pdfResolution-2015-10 – Authorizing Execution of Agreement for Fire Protection Services DownloadPreview pdfResolution-2015-11 – 2015 Holiday Schedule DownloadPreview pdfResolution-2015-12 – Disposal of Equipment (Computer) DownloadPreview pdfResolution-2015-13 – Disposal of Turnout Gear DownloadPreview pdfResolution-2015-14 – Declaring Emergency Repair DownloadPreview pdfResolution-2015-16 – Authorizing the Acceptance of a Ford E450 Bus from the County of Somerset DownloadPreview pdfResolution-2015-17 – Authorizing a Broker of Record and Acceptance of an Insurance Plan Retroactive to July 1, 2015 DownloadPreview pdfResolution-2015-18 – Annual Audit DownloadPreview pdfResolution-2015-19 – Resignation of Former Comm. Lewis Pinnella DownloadPreview pdfResolution-2015-20 – Appointment to the Board of Commissions DownloadPreview pdfResolution-2015-21 – Transfer of Funds DownloadPreview pdfResolution-2015-22 – Awarding of Contract for Roof Replacement Project DownloadPreview pdfResolution-2015-23 – Transfer of Funds DownloadPreview pdfResolution-2015-24 – Temporary Budget DownloadPreview