February 19, 2019 Commission Minutes
GOODLAND CITY COMMISSION Regular Meeting February 19, 2019 5
GOODLAND CITY COMMISSION Regular Meeting February 19, 2019 5
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS NLC Service Line Warranty Program; Shauna Johnson CONSENT AGENDA 02-04-19 Commission Meeting Minutes Appropriation Ordinances, 2019-05; 2019-05A; 2019-P05 Reappointment of
WHEREAS, the Enforcing Officer of the City of Goodland, Kansas, did on the 7th day of January, 2019, file with the governing body of said city, a statement in writing that the structure, hereinafter described, was unsafe and dangerous; and WHEREAS, the governing body did b
GOODLAND CITY COMMISSION Regular Meeting February 4, 2019
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC HEARING Unfit Structure at 811 E. Hwy 24 PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS GRMC: Introduction of New Hospital Leadership CONSENT AGENDA 02-04-19 Commission Meeting Minutes Appropriation Ordin
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 Swe
WHEREAS, the City of Goodland, Kansas has determined that the financial statements and financial reports for the year ended 2019 to be prepared in conformity with the requirements of K.S.A. 75-1120a(a) are not relevant to the requirements of the cash basis and budget laws of this stat
GOODLAND CITY COMMISSION Regular Meeting July 6, 2018 5:00 P.M
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 01-22-19 Commission Meeting Minutes Appropriation Ordinances, 2019-03; 2019-03A; 2019-P03 Resolution 1546: 2019 GAAP Waiver Resolution 1547: Designating Depositories 2019 FORMAL A