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