Resolution 1516: Notice to Exceed the Revenue Neutral Rate

RESOLUTION NO. 1615 A RESOLUTION OF THE CITY OF GOODLAND, KANSAS REGARDING THE GOVERNING BODY’S INTENT TO LEVY A PROPERTY TAX EXCEEDING THE REVENUE NEUTRAL RATE; WHEREAS, the Revenue Neutral Rate for the City of Goodland was calculated as 43.183000 mills by the Sherman County Clerk; and WHEREAS, the budget proposed by the Governing Body […]
Resolution 1614 – BASE Grant 2.0 Matching Funds

A RESOLUTION DOCUMENTING THE PROOF OF MATCHING FUNDS THAT WILL BE USED BY THE CITY OF GOODLAND FOR PROJECT SELECTED FOR THE BASE 2.0 GRANT PROGRAM. WHEREAS, the CITY OF GOODLAND, Kansas, has the legal authority to apply for, receive, and administer federal, state, and other monies through Home Rule Power under the Constitution of […]
Resolution 1613 – Pool Fees

BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: That the participants at the Goodland Municipal Pool/Steever Water Park shall pay fees as listed below: ADMISSION FEE ($) Age 4 and under, daily single admission Free Age 5 and older, daily single admission $4.00 Individual Season Pass $55.00 Family Season Pass […]
Resolution 1612: KDOT Cost Share Program for Caldwell Ave

RESOLUTION NO. 1612 A RESOLUTION DECLARING THE ELIGIBILITY OF THE CITY OF GOODLAND TO SUBMIT AN APPLICATION TO THE KANSAS DEPARTMENT OF TRANSPORTATION COST SHARE PROGRAM FOR THE RESURFACING OF CALDWELL AVENUE FROM 10TH STREET TO 17TH STREET AND AUTHORIZING THE MAYOR TO SIGN THIS APPLICATION. WHEREAS, the CITY OF GOODLAND, Kansas, has the legal […]
Resolution 1612 – MIH Grant Application Support

WHEREAS, the City of Goodland is responding to the Request for Proposal for Kansas Moderate Income Housing (MIH) – American Rescue Plan (ARPA) funds to be submitted to the Kansas Housing Resources Corporation through the State Housing Trust Fund (SHTF). WHEREAS the proposed housing development’s scope of work will be initiated at 326 Sherman Ave. […]
Resolution 1611 – Designating Depositories

A RESOLUTION DESIGNATING DEPOSITORIES FOR THE CITY OF GOODLAND, KANSAS WHEREAS, it is necessary that the City of Goodland, Kansas, designate depositories in compliance with K.S.A. 9-1401, and: WHEREAS, public funds shall be deposited at BANKWEST in Goodland, Sherman County, Kansas, and at Destination Institutions using Insured Cash Sweep (ICS) through our Relationship Institution: […]
Resolution 1610 – GAAP Waiver

A RESOLUTION TO WAIVE THE REQUIREMENTS OF K.S.A. 75-1120a (a) REGARDING GENERALLY ACCEPTED ACCOUNTING PRINCIPLES AS THEY RELATE TO THE CITY OF GOODLAND WHEREAS, the City of Goodland, Kansas has determined that the financial statements and financial reports for the year ended 2023 to be prepared in conformity with the requirements of K.S.A. 75-1120a […]
Resolution 1609 – Unfit Structure at 1523 Colorado Ave

RESOLUTION NO. 1609 A RESOLUTION FINDING THAT THE STRUCTURE LOCATED AT 1523 COLORADO AVE., GOODLAND, KANSAS, IS UNSAFE OR DANGEROUS AND DIRECTING THAT THE STRUCTURE BE REPAIRED OR REMOVED AND THE PREMISES BE MADE SAFE AND SECURE. WHEREAS, the Enforcing Officer of the City of Goodland, Kansas, did on the 15th day of August, […]
Resolution 1608 – Unfit Structure

A RESOLUTION FIXING A TIME AND PLACE AND PROVIDING FOR NOTICE OF A HEARING BEFORE THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS, AT WHICH THE OWNER, HIS OR HER AGENT, LIENHOLDERS OF RECORD, OCCUPANTS AND OTHER PARTIES IN INTEREST OF STRUCTURES LOCATED WITHIN SAID CITY AND DESCRIBED HEREIN MAY APPEAR AND SHOW CAUSE […]
Resolution 1607 – Redemption of Taxable IRB Series 2022

A RESOLUTION OF THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS authorizing the REDEMPTION AND PAYMENT OF ITS TAXABLE INDUSTRIAL REVENUE BONDS, SERIES 2022 (24/7 tRAVEL STORE PROJECT), THE TERMINATION OF CERTAIN DOCUMENTS, AND THE conveyance of certain PROPERTY to TRIPLETT, INC. WHEREAS, pursuant to Ordinance No. 1755 and the Bond Agreement dated […]