Resolution 1639 – 00000 W. 12th Unfit Structure

City of Goodland Resolution

A RESOLUTION FINDING THAT THE STRUCTURE LOCATED AT 00000 West 12th Street, 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 20th day of May, 2024, file with […]

Resolution 1638 – Maintenance Agreement with KDOT

City of Goodland Resolution

A RESOLUTION RELATING TO STATE MAINTENANCE OF CITY CONNECTING LINKS ON THE STATE HIGHWAY SYSTEM Be it resolved by the Governing Body of the City of Goodland, Kansas: WHEREAS, the Mayor and City Clerk are authorized and directed to execute for and on behalf of the City of Goodland, Kansas, Agreements No. 3-270-3 and 3-270-4 […]

Ordinance 1778 – De-annexation of Lots 17 & 18 -Goodland Energy Center

AN ORDINANCE GRANTING PETITION TO DE-ANNEX PROPERTY TO THE CITY OF GOODLAND, KANSAS. WHEREAS, Dwight and Judith Chipperfield, the owner of certain property described herein below, petitioned the City pursuant to K.S.A. 12-504 et seq. to de-annex their property from the corporate boundaries of the City of Goodland, Kansas; and WHEREAS, in accordance with K.S.A. […]

June 17, 2024 Commission Minutes

City of Goodland, KS, Minutes

GOODLAND CITY COMMISSION Regular Meeting June 17, 2024                                                                                                                        5:00 P.M. Mayor Aaron Thompson called the meeting to order with Vice-Mayor J. J. Howard, Commissioner Jason Showalter, Commissioner Ann Myers and Commissioner Brook Redlin responding to roll call.  Also present were Dustin Bedore – Director of Electric Utilities, Jason Erhart –Chief of Police, […]

Skip to content