December 3, 2018 City Commission Meeting – 204 W. 11th St., 5:oopm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 11-19-18 Commission Meeting Minutes Appropriation Ordinances, 2018-23; 2018-23A; 2018-P23 ORDINANCES AND RESOLUTIONS Resolution 1543: Designating Records Custodians FORMAL ACTIONS Health Insurance Renewal Professional Insurance Consultants (PIC) Consulting Agreement 2019 PIC Business Associate Agreement 2019 Unfit Structure at 418 E. 17th Library Contract 2019 […]
Resolution 1542

WHEREAS, the City of Goodland Municipal Code (“the Code”) provides restrictions on weeds and vegetation which may have a blighting effect and/or negative impact on the health and safety of neighborhoods; and WHEREAS, Sec. 7-503(d) of the Code states that if the owner, occupant or agent in charge of the property […]
Resolution 1541

BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS, THAT: SECTION 1. In accordance with the requirements of K.S.A. 12-517, the entire boundary of the City of Goodland, Kansas, is hereby declared to be as follows: Beginning at the East (E) corner common to Section Thirteen (Sec. […]
November 11, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting November 5, 2018 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay Dee Brumbaugh, Commissioner Annette Fairbanks, Commissioner John Garcia, and Commissioner Jacque Schields responding to roll call. Also present were Rich Simon – Director of Public Works, Dustin Bedore – Director […]
November 19, 2018 City Commission Agenda
204 W. 11th St, Goodland, KS 67735 5:00pm CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS GIS Demonstration; EBH Engineering CONSENT AGENDA 11-05-18 Commission Meeting Minutes Appropriation Ordinances, 2018-22; 2018-22A; 2018-P22 ORDINANCES & RESOLUTIONS Resolution 1541: Boundary Description 2018 Resolution 1542: Mowing Fees FORMAL ACTIONS Unfit Structure at 1116 Caldwell […]
Ordinance 1719

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. Chapter 17, Article VI of the Goodland Municipal Code and Ordinance 1386 “Net Metering Policy Procedures for Customer-Owned Renewable Energy Resources” are hereby repealed and replaced with a new Chapter 17, Article VI which shall read as follows: […]
Ordinance 1718

ORDINANCE NO. 1718 AN ORDINANCE CREATING A COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF GOODLAND, KANSAS; AUTHORIZING CERTAIN PROJECTS THEREIN; APPROVING THE ESTIMATED COSTS OF SUCH PROJECTS; CONTAINING THE LEGAL DESCRIPTION AND MAP OF THE BOUNDARIES OF THE DISTRICT; LEVYING A COMMUNITY IMPROVEMENT DISTRICT SALES TAX; AND APPROVING THE METHOD OF FINANCING THE […]
October 15, 2018 Commission Minutes

WHEREAS, the City of Goodland Municipal Code (“the Code”) provides restrictions on weeds and vegetation which may have a blighting effect and/or negative impact on the health and safety of neighborhoods; and WHEREAS, Sec. 7-503(d) of the Code states that if the owner, occupant or agent in charge of the property […]
November 5, 2018 City Commission Agenda (Amended)
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC HEARING Community Improvement District PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS Museum Driving Tour CONSENT AGENDA 10-15-18 Commission Meeting Minutes Appropriation Ordinances, 2018-21; 2018-21A; 2018-21B; 2018-P21; 2018-P21A Letter of Support: KDOT Transportation Grant Application ORDINANCES & RESOLUTIONS Ordinance 1718: Holiday Inn CID Ordinance 1719: Distributed Generation FORMAL ACTIONS […]
November 5, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC HEARING Community Improvement District PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS Museum Driving Tour CONSENT AGENDA 10-15-18 Commission Meeting Minutes Appropriation Ordinances, 2018-21; 2018-21A; 2018-21B; 2018-P21; 2018-P21A Letter of Support: KDOT Transportation Grant Application ORDINANCES & RESOLUTIONS Ordinance 1718: Holiday Inn CID Ordinance 1719: Distributed Generation FORMAL ACTIONS […]