Adopted Resolutions

2023 Resolutions

FCZD 2023-1 Officers
FCZD 2023-2 Amending the 2023 Budget
FCZD 2023-3 South Prairie ILA
FCZD 2023-4 Second Amendment to the 2023 Budget
FCZD 2023-5 Amending City of Tacoma ILA for Flood Risk Reduction and Watershed Management Grant

2022 Resolutions

FCZD 2022-1  Officers
FCZD 2022-2  Amending 2022 Budget
FCZD 2022-3  Adopting the 2023 Budget
FCZD 2022-4  Authorizing the 2023 Property Tax Levy
FCZD 2022-5  Amending Operating Rules
FCZD 2022-6  Authorizing Use of Electronic Signatures
FCZD 2022-7  Awarding Project Funding & Approving ILA's for Flood Risk Reduction and Watershed Management Grants

2021 Resolutions

FCZD 2021-1    Officers
FCZD 2021-2    Amending 2021 Budget
FCZD 2021-3    Public Records
FCZD 2021-4    Amending 2021 Budget
FCZD 2021-5    ILA with City of Dupont
FCZD 2021-6   Adopting the 2022 Budget
FCZD 2021-7   Authorizing the 2022 Property Tax Levy

2020 Resolutions

FCZD 2020-1     Officers
FCZD 2020-2     Economic Stimulus Grants
FCZD 2020-3     Amending Operating Rules
FCZD 2020-4     Amending 2020 Budget
FCZD 2020-5     Approving ILA with Pierce Conservation District
FCZD 2020-6     Investment Policy
FCZD 2020-7     Adopting the 2021 Budget
FCZD 2020-8     Authorizing a 2021 Property Tax Levy
FCZD 2020-9     Declaring Substantial Need
FCZD 2020-10   Amending 2020 Budget
FCZD 2020-11   Authorizing Economic Stimulus Grant Awards
FCZD 2020-12   Amending 2021 Budget
2019 Resolutions

FCZD 2019-1  Officers
FCZD 2019-2  Flood Plan Update
FCZD 2019-3  Amending 2019 Budget
FCZD 2019-4  Authorizing a 2020 Property Tax Levy
FCZD 2019-5  Adopting the 2020 Budget

2018 Resolutions

FCZD 2018-2  Revised 2018 Budget
FCZD 2018-3  Public Records
FCZD 2018-4  ILA with Pierce County
FCZD 2018-5  Service Contracts Rules
FCZD 2018-6  Authorizing a 2019 Property Tax Levy
FCZD 2018-7  Adopting the 2019 Budget
FCZD 2018-8  ILA with City of Sumner

2017 Resolutions

FCZD 2017-1  Appointing Officers and Executive Committee Members
FCZD 2017-2  Amending Operating Rules
FCZD 2017-3  Adopting a Fund Balance Policy and Strategic Reserve 
FCZD 2017-4  Approving a Revised Fund Balance Policy
FCZD 2017-5  Authorizing a 2018 Property Tax Levy
FCZD 2017-6  Adopting the 2018 Budget
2016 Resolutions

FCZD 2016-1 Revised 2016 Budget
FCZD 2016-2 Establishing Rules for Administrator Approval of Opportunity Fund
FCZD 2016-3 Approving Opportunity Fund Projects
FCZD 2016-4 Appointing Officers and Executive Committee Members
FCZD 2016-5 Establishing Time for Regular Board Meetings
FCZD 2016-6 Approving two forms of interlocal agreements with municipalities
FCZD 2016-7 Substantial Need for 2017 Tax Levy
FCZD 2016-8 Property Tax Levy for 2017
FCZD 2016-9 Budget for 2017
2015 Resolutions

FCZD 2015-1 Naming Officers and Third Member Executive Committee
FCZD 2015-2 Process for Changes to Comprehensive Plan 
FCZD 2015-3 Property Tax Levy for 2016
FCZD 2015-4 Budget for 2016
2014 Resolutions

FCZD 2014-1 ILA with Municipalities 
FCZD 2014-2 Golden Givens County Opportunity Fund Project Approval
FCZD 2014-3 Opportunity Fund Project Approval Authorization by District Administrator
FCZD 2014-4 ILA with Municipalities Revised
FCZD 2014-5 Property Tax Levy for 2015
FCZD 2014-6 Budget for 2015
FCZD 2014-7 ILA with CIAW Insurance
2013 Resolutions

FCZD 2013-1 Interlocal Agreement with Pierce for Services
FCZD 2013-2 Opportunity Fund Procedures
FCZD 2013-3 Adoption Comprehensive Plan of Development
FCZD 2013-4 Budget for 2014
FCZD 2013-5 Property Tax levy for 2014
2012 Resolutions

FCZD 2012-1 Operating Rules
FCZD 2012-2 Naming Officers
FCZD 2012-3 Place and Time of Meetings
FCZD 2012-5 Indemnification
FCZD 2015-6 Damages
FCZD 2015-7 Public Records Inspection
FCZD 2015-8 Budget for 2012
FCZD 2012-9 ILA with CIAW Insurance
FCZD 2012-10 SEPA Procedures
FCZD 2012-11 Budget for 2013
FCZD 2012-13 Property Tax levy for 2013