Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Services
Residents
Business
County Offices
I Want To...
Search
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
Administrative Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-23 Canceling Checks
2023-18 Fee Schedule
2023-5 Designating Banks and Savings
2023-6 Official County Newspaper
2022-67 Uniform Fee Schedule
2022-64 Amended Article 11 of Unified Development Regulations
2022-51 Fee Schedule
2022-33 Cancelling Checks
2022-2 Designating Banks & Savings
2022-3 Official County Newspaper
2021-110 Statewide Litigation Regarding the Opioid Epidemic
2021-107 Uniform Fee Schedule
2021-104 Revision of Resolution 2020-17
2021-96 Amended Articles 1-5 of the Unified Development Regulations
2021-85 Amending Section 4 of Resolution 2019-22 Fees for Special Events
Appraiser:
Archive Contains No Items
Bond Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-50 2023-A Bond
2023-46 2023-A Bond Sale
2022-57 Issuance of GO Bonds
2022-50 Issuance of GO Bond
2021-87 Issuance of GO Bonds
2018-65 Sale of GO Bonds
2018-57 Issuance of GO Bonds
2018-45 Sale of GO Bonds
2017-90 Issuance of GO Bonds
2017-88 Sale of GO Bonds
2017-84 Issuance of GO Bond
2017-79 Issuance of GO Bonds
2017-67 Sale of GO Bonds
2016-75 Issuance of Go Bonds
2016-73 Sale of GO Bonds
Budget Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-48 Exceeding RNR
2023-25 Establishing a Fight Addiction Fund
2023-12 Budget Transfer
2023-11 Budget Transfer
2023-10 Budget Transfer
2023-7 Financial Reporting GAAP Waiver
2023-3 Budget Transfer
2023-2 Budget Transfer
2023-1 Budget Transfer
2022-26 Establishing Temp Fund for Nelsons Ridge U6
2022-27 Establishing Temp Fund for The Glen at Heritage Hills
2022-8 Budget Transfer
2022-7 Budget Transfer
2022-1 Financial Reporting GAAP Waiver
2021-112 Year End Transfer to Reserve Funds and Special Highway Fund
Cemetery Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Item No. 2011-50 Sales Cemetery - Sale of 4 Lots
Item No. 2011-45 Prohibiting Sales of Lots and Burials in Select County Cemeteries
Item No. 2010-44 Havensville Cemetery District - 2011 Budget
Item No. 2010-43 Louisville Cemetery District - 2011 Budget
County Commission Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-52 Authorizing Sheriff to House Prisoners From Other Jurisdictions
2023-30 Sales Tax
2023-14 Housing Investor Tax Credit Program
2022-70 Rearrangement of Commissioner Districts Pursuant to K.S.A. 19-204a
2022-68 Participation in Rural Opportunity Student Loan Repayment Program for 2023
2022-58 Disposal of Records Pursuant to KSA 25-2708
2022-55 Property Tax Rate Exceeding Revenue Neutral
2022-54 Sales Tax
2022-35 Disposal of Records Pursuant to KSA 25-2708
2022-34 Repealing Resolution 2022-04
2022-32 Support the Location of Scorpion Biological Services
2022-30 Agreement to Release and Sign County Opioid Claim to AG
2022-29 Participation in Rural Opportunity Student Loan Repayment Program for 2022
2021-35 Opposing Kansas Nebraska National Heritage Area
2020-29 Development Agreement with Legatus LLC
E911 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Item No. 2011-72 Repeal 2010-51, Emergency Telephone Tax
Item No. 2011-71 Creation of Pottawatomie County 911 Fund
Item No. 2010-51 Emergency Telephone Tax Renewal
Emergency Management Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-49 Local Emergency Disaster Declaration
2023-22 State of Local Disaster Emergency
2022-31 State of Local Disaster Emergency
2022-28 State of Local Disaster Emergency
2022-4 State of Local Disaster Emergency
2021-109 State of Local Disaster Emergency
2021-90 State of Local Disaster Emergency
2021-84 State of Local Disaster Emergency
2021-43 Rescinding Declaration of Disaster Emergency
2021-12 State of Local Disaster Emergency
2020-46 Kansas Homeland Security 1 Hazard Mitigation Plan
2020-45 State of Local Disaster Emergency
2020-40 State of Local Disaster Emergency
2020-37 State of Local Disaster Emergency
2020-30 State of Local Disaster Emergency
Fire District Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2021-77 Lease with Option to Purchase Agreement
2020-15 Lease with Option to Purchase Agreement
2019-10 Lease with Option to Purchase Agreement
2018-79 Lease Option Agreement
2018-64 Sale of GO Bonds Havensville Fire Station
2017-87 New Fire Station
2014-52 Fire Protection Reserve Fund
Item No. 2013-58 Close Fire District 1, 2, 4, 7. Transfer to Consolidated Fire District 1
Item No. 2013-32 Creation of Consolidated Fire District Number 1
Item No. 2012-25 Lessee Resolution - Fire District 2 and St. Marys State Bank
Item No. 2010-42 2011 Budget - Fire District 1
Item No. 2010-41 2011 Budget - Fire District 6
Item No. 2010-40 2011 Budget - Fire District 10
Item No. 2010-39 2011 Budget - Fire District 7
Item No. 2010-35 Lessee Resolution - Fire District 6 and Bennington State Bank
Grant Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2020-57 Financial Commitment KDOT
2020-33 CDBG-CV Grant
2020-31 CDBG-CV Economic Development Grant
2017-33 Financial Commitment
Item No. 2013-30 Application to KDOT for Use of Safe Routes to School Funds
Item No. 2010-15 Support Application of Economic Development for the Community Capacity Building Gra
Loan Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2018-46 Lease Purchase
2016-65 Prepayment of loans to KS Transportation Revolving Loan Fund Act
Item No. 2014-24 Loan Agreement Between Pottawatomie County and KDHE
Item No. 2013-48 Loan Agreement Between Pottawatomie County and KDOT
Item No. 2013-24 Loan Agreement Between Pottawatomie County and KDOT
Item No. 2013-23 KS Water Pollution Control Revolving Fund
Item No. 2012-53 KS Water Pollution Control Revolving Fund
Item No. 2012-50 Repayment of Loans to KS Transportation Revolving Loan Fund Act
Item No. 2012-12 Amendment to Loan Agreement Between Pottawatomie County and KDOT
Item No. 2011-64 Lessee Resolution - Pottawatomie County Fire District 10 and Bennington State Bank
Item No. 2011-61 Lessee Resolution - Pottawatomie County Fire District 4 and Bennington State Bank
Item No. 2011-60 Authorize Loan Agreement Between Pottawatomie County and KDOT
Item No. 2010-55 Admendment to Loan Agreement with KDOT
Item No. 2010-46 Amendment to Loan Agreement Between Pottawatomie County and KDOT
Item No. 2010-26 KS Water Pollution Control Revolving Fund Execution of Loan
Road Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-20 Vacation
2023-15 Creation of Road
2023-17 Creation of Road
2023-16 Creation of Road
2023-9 Vacation
2022-12 Vacation
2021-99 Speed Limit Change Portion of Riley Creek Road
2021-100 Vacation
2021-81 Speed Limit Change Portion of Junietta and Jackies Way_1
2021-81 Speed Limit Change Portion of Junietta and Jackies Way
2021-79 Placement of Stop Sign
2021-75 Road Name Change
2021-74 Placement of Stop Signs
2021-51 Speed Limit for Spillway Marina Rd
2021-39 Vacation
Sanitation Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-19 Wastewater Treatment System
2022-63 Annual Review Solid Waste Managment Plan
2021-91 Annual Review Solid Waste Management Plan
2020-54 Adopting 5 Year Solid Waste Managenment Plan
2020-44 Cleanup of property lacated on Blackjack
2019-73 Annual Review Solid Waste Management Plan
2019-54 Joint Use of Sewer Lagoon
2017-77 Solid Waste Management Plan
2017-65 Terminating Special Maintenance
2017-8 Adding Marion Co to Big Lakes Reg Household Hazard Waste Prgm
2016-67 Solid Waste Management Plan
2015-50 Solid Waste Management Plan
Item No. 2014-28 Adopt Annual Review of Solid Waste Management Plan
Item No. 2013-41 Adopt Annual Review of Solid Waste Management Plan
Item No. 2012-30 Adopt Annual Review of Solid Waste Management Plan
Street, Sewer, & Water Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-47 Development Agreement Kanon Ridge Estates
2023-51 Development Agreement Scenic Woods Sub
2023-53 Delinquent Sewer Charges Procedure for Blue Township, Brook Ridge, & Fostoria Sewer District
2023-34 Nelsons Ridge, Unit Six, Phase Two, Sewer Special Assessment
2023-36 Nelsons Ridge, Unit Six, Phase Two, Water Special Assessment
2023-35 Nelsons Ridge, Unit Six, Phase Two, Streets Special Assessment
2023-40 Nelsons Ridge, Unit Six, Phase Three, Sewer Special Assessment
2023-42 Nelsons Ridge, Unit Six, Phase Three, Water Special Assessment
2023-41 Nelsons Ridge, Unit Six, Phase Three, Streets Special Assessment
2023-33 Irvine Acres, Unit Two, Water Special Assessment
2023-32 Irvine Acres, Unit Two, Streets Special Assessment
2023-31 Irvine Acres, Unit Two, Sewer Special Assessment
2023-45 Willow Glen, Unit Two, Water Special Assessment
2023-44 Willow Glen, Unit Two, Streets Special Assessment
2023-43 Willow Glen, Unit Two, Sewer Special Assessment
Surplus Property Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-54 Disposal of Surplus Property
2023-21 Disposal of Surplus Property
2022-65 Disposal of Surplus Property
2022-62 Disposal of Surplus Property
2022-53 Disposal of Surplus Property
2022-52 Disposal of Surplus Property
2021-98 Disposal of Surplus Property
2021-89 Disposal of Surplus Property
2021-80 Disposal of Surplus Property
2021-49 Disposal of Surplus Property
2021-48 Disposal of Surplus Property
2021-14 Establishing a Policy and Procedure for the Disposition of Suprlus Property
2020-47 Disposal of Surplus Property
2020-09 Disposal of Surplus Property
2020-07 Disposal of Surplus Property
Tax Abatement Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2021-24 Tax Relief for Homestead
2020-32 Tax Relief for Nicholas J Rousey
2019-92 Tax Relief for Steven J Blenn
2019-76 Tax Relief for Gary R Harpe
2019-70 Tax Relief for Kevin Flanders
2019-63 Tax Relief for Larry T Swann and Darlene A
2019-46 Tax Relief for Carson P Clark and Eimi M
2015-65 Tax Relief for Vicky Lynn Bell
Item No. 2011-10 Granting Tax Abatement to Uncopiers - Amending 2002-29
Item No. 2010-14 Tax Abatement for Uncopiers Revoked and Not Renewed
Item No. 2010-13 Establishing AD Valoren Taxes for Uncopiers - Amending 2002-30
Temporary Note Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2022-56 Issuance of Temp Notes
2021-88 Issuance of Temp Notes
2021-78 Issuance of Temp Notes
2020-56 Issuance of Temp Notes
2020-41 Sale of Temp Notes
2020-12 Issuance of Temp Notes
2020-11 Issuance of Temp Notes
2020-10 Issuance of Temp Notes
2020-08 Issuance of Temp Notes
2020-02 Issuance of Temp Notes
2020-01 Issuance of Temp Notes
2019-83 Issuance of Temp Notes
2019-75 Issuance of Temp Notes
2019-71 Sale of Temp Notes
2019-34 Issuance of Temp Notes
Transfer Funds Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2021-2 Transfer of Funds
2021-1 Transfer of Funds
2019-108 Transfer of Funds
2019-107 Transfer of Funds
2019-106 Transfer of Funds
2019-105 Transfer of Funds
2019-104 Transfer of Funds
2019-103 Transfer of Funds
2019-102 Transfer of Funds
2019-101 Transfer of Funds
2018-08 Transfer of Funds
2018-07 Transfer of Funds
2018-06 Transfer of Funds
2018-05 Transfer of Funds
2018-04 Transfer of Funds
Wages Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-13 2023 Wages
2021-105 Wages
2022 Wages
2021-23 Compensation for Election Workers
2021-9 2021 Wages
2019-93 2020 Wages
2019-2 2019 Wages
2019-100 2020 Wages
2017-105 2018 Wages
2016-84 2017 Wages
2015-68 2016 Wages
Item No. 2014-10 2013 Approved Wages
Item No. 2014-01 2012 Approved Wages
2014-61 2015 Wages
Item No. 2012-59 2011 Approved Wages
Weed:
Archive Contains No Items
Zoning Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-24 Zoning Change
2022-69 Temporary Prohibition of Commercial Solar Farms
2022-66 Conditional Use Permit
2022-60 Zoning Change
2022-59 Conditional Use Permit
2022-49 Conditional Use Permit
2022-40 Conditional Use Permit
2022-39 Annexation
2022-38 Conditional Use Permit
2022-37 Conditional Use Permit
2022-13 Amendment of Unified Development Regulations Article 10
2022-6 Temporary Prohibition of Commercial Solar Farms
2022-05 Zoning Change
2021-108 Zoning Change
2021-106 Zoning Change
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
Administrative Resolutions
Appraiser
Bond Resolutions
Budget Resolutions
Cemetery Resolutions
County Commission Resolutions
E911 Resolutions
Emergency Management Resolutions
Fire District Resolutions
Grant Resolutions
Loan Resolutions
Road Resolutions
Sanitation Resolutions
Street, Sewer, & Water Resolutions
Surplus Property Resolutions
Tax Abatement Resolutions
Temporary Note Resolutions
Transfer Funds Resolutions
Wages Resolutions
Weed
Zoning Resolutions
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Agendas & Minutes
Frequently Asked Questions
Online Forms
Quick Links
Staff Directory
Utility Online Pay
County Commission
Engagement
Portal
Web Maps
Report It!
Online Services
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow