Documents

Resolution #25 Dissolution of Park District with Exhibit A
This is the resolution for the dissolution of the Chuckanut Community Forest Park District as approved by the Commissioners of the Park District.

Stewardship Plan FINAL 8/29/2022. This final version of the Stewardship Plan includes new appendices on invasive weeds, dogs, and recreation impacts. Also included are the minutes of the two July public hearings on the Draft Master Plan and Stewardship Plan with all public comments.

Stewardship Plan (Draft, June 30, 2022) This Stewardship Plan (Plan) has been developed to support the Chuckanut Community Forest Park District (CCFPD) mission to “ensure the entirety of the Chuckanut Community Forest (CCF), an 82-acre forested property, is protected in perpetuity in public ownership, with respect for its ecological, recreational, and educational functions.” It has been prepared to provide a framework for the protection, conservation, and restoration of the CCF that is intended to contribute to the City’s Park Master Planning process. On January 3, 2014, the City granted the CCFPD a conservation easement for the property and is currently in the process of updating it. This Stewardship Plan has also been prepared to support the development of this updated conservation easement, which will define the future use and management of the site.

The development of this Stewardship Plan built off the extensive scientific research and programmatic recommendations documented in the Chuckanut Community Forest Baseline Report prepared in 2017 by Ann Eissinger (Eissinger, 2017).

Baseline Documentation Report (Final)  This baseline documentation report is the means by which the Chuckanut Community Forest Park District records the relevant conditions and conservation values of the property that is subject to the conservation easement.  The baseline report serves as a supporting document to the conservation easement, and forms the basis for future monitoring and enforcement of the easement.

Restoration Priorities Resolution #16 —  October 2020
The values of Chuckanut Community Forest (CCF) for conservation, ecological function, recreation, and education would be enhanced by diverse kinds of restoration. Some restoration needs pre-date transfer of CCF to public ownership, other needs correspond to increasing public use, and still other needs will coincide with implementation of a park master plan. Attached is a draft list of restoration needs to consider.

Budget Documents

Approved Budget for 2023 (click to download)

Approved Budget for 2022 (click to download)

Approved Budget for 2021 (click to download)

Approved Budget for 2020 (click to download)

Approved and Amended Budget for 2019 (click to download)

Approved and Amended Budget for 2018 (click to download)

Approved Budget for 2017 (click to download)

Approved Budget for 2016 (click to download)

Approved Budget for 2015 (click to download)

Budget for 2015 (click to download)

Amended Budget for 2014 (click to download)

Approved Budget for 2014 (click to download)

Budget April (click to download)

Levy Documents

Levy Resolution #23 – 2023 (click to download)

Levy Resolution #21 – 2022 (click to download)

Levy Resolution #17 – 2021 (click to download)

Levy Resolution #13 – 2020 (click to download)

Levy Resolution #10 – 2019 (click to download)

Levy Resolution #8 (click to download)

Levy Resolution #6 (click to download)

Levy Certification #6 (click to download)

Levy Resolution #4 (click to download)

Levy Resolution #3 (click to download)

Levy Certification #3 (click to download)

Levy Resolution #2 with signed certification (click to download)

Levy Resolution #2 A (click to download)

Levy Resolution #2B (click to download)

Levy Resolution 01 (click to download)

Levy Certification (click to download)

Debt Repayment

Chuckanut Community Forest Loan:  Actual & Projected as of 10/21/2020

Chuckanut Community Forest Loan: Actual & Projected as of 12/31/2018

2016 Year-end Statement (click to download)

Resolutions (that are not listed elsewhere on this page)

Resolution #19 To Open Safety Deposit Box

Resolution #15 Authorization and Governance of Payments of District Funds

Resolution #12 Preservation and Destruction of Public Records 4/24/2019 with Exhibit A

Annual State Audit Reports

2022 Annual Report including Schedules 01 and 09

2021 Annual Report including Schedules 01 and 09

2020 Schedule 01

2020 Schedule 09

2019 Schedule 01

2019 Schedule 09

2018 Schedule 01

2018 Schedule 09

2017 Schedule 01

2017 Schedule 09

2016 Schedule 01

2016 Schedule 09

2016 Schedule 22

2015 Schedule 01

2015 Schedule 09

2015 Schedule 22

2014 Schedule 01

2014 Schedule 09

2014 Schedule 22

2013 Schedule 01

2013 Schedule 09

2013 Schedule 22

Biennial or Triennial State Auditor’s Box Audit

State Auditor’s 2017-2018 Box Audit Final Report (click to download)

State Auditor’s 2015-16 Box Audit Final Report (click to download)

Other Documents

First Amended Conservation Easement 7/18/2023

Assignment of Interest in Conservation Easement 7/31/2023

Conservation Easement 1/6/2014 (click to download)

Interlocal Agreement 1/3/2014 (click to download)

Determination of Non-Significance (DNS) (click to download)

Environmental Checklist (click to download)

Ballot Measure (click to download)

Promissory Note (click to download)

Policy and Procedure Manual

Policy and Procedure Manual amended 5/26/2021

Resolution 20 Amendment to Policy and Procedure Manual 5/26/2021

Policy and Procedure Manual amended 2/26/2015

Policy and Procedure Manual