Skip to content

Resolution 1550

RESOLUTION NO. 1550 A RESOLUTION AUTHORIZING AN AGREEMENT WITH UTILITY SERVICES PARTNERS PRIVATE LABEL, INC. D/B/A/ SERVICE LINE WARRANTIES OF AMERICA (USP) TO OFFER RESIDENTAIL PROPERTY SERVICE LINE WARRANTY PLANS   WHEREAS,   the residents of the City of Goodland own and are responsible for the maintenance and repair of the water line laterals between the […]

March 4, 2019 Commission Minutes

City of Goodland, KS, Minutes

GOODLAND CITY COMMISSION Regular Meeting   March 4, 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 […]

March 18, 2019 City Commission Agenda – 204 W. 11th St. at 5:00pm

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS Appraisal Questions; Rachelle Standley, Sherman County Appraiser CONSENT AGENDA 03-04-19 Commission Meeting Minutes Appropriation Ordinances, 2019-06; 2019-06A; 2019-P06 ORDINANCES AND RESOLUTIONS Ordinance 1722: Amending CMB Definition Resolution 1550: NLC Service Line Warranty Program FORMAL ACTIONS IFB 2019-02: Sherman County Communications Center Remodel […]

Resolution 1549

City of Goodland Resolution

  WHEREAS,   K.S.A. 12-2904 allows Public Agencies to enter into interlocal agreements to jointly perform certain functions including economic development; and   WHEREAS,    the City of Goodland, Sherman County and Goodland USD #352 (“the Public Agencies”) on the 26th day of February, 2018 did approve an interlocal agreement (“the Agreement”) for the purpose of […]

Ordinance 1721

ORDINANCE NO. 1721               AN ORDINANCE AMENDING ORDINANCE NO. 1718 THAT CREATED A COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF GOODLAND, KANSAS.               WHEREAS, the governing body of the City of Goodland, Kansas (the “City”), has heretofore passed Ordinance No. 1718 to create a community improvement district (the “District”), generally located at 2629 […]

February 19, 2019 Commission Minutes

City of Goodland, KS, Minutes

GOODLAND CITY COMMISSION Regular Meeting   February 19, 2019                                                                                                                       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 […]

March 4, 2019 City Commission Agenda – 204 W. 11th St. at 5:00pm

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 Richard Hayden to the Cemetery Board Appointment of Crystal Ragels to the Cemetery Board ORDINANCES AND RESOLUTIONS Resolution 1549: NRP Extension Ordinance […]

Resolution 1548

City of Goodland Resolution

  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 by Resolution No. 1545, dated the 7th day […]

February 4, 2019 Commission Minutes

City of Goodland, KS, Minutes

GOODLAND CITY COMMISSION Regular Meeting   February 4, 2019                                                                                                                         5:00 P.M. Mayor Brian Linin called the meeting to order with Commissioner Annette Fairbanks, Commissioner John Garcia, and Commissioner Jacque Schields responding to roll call.  Commissioner Jay Dee Brumbaugh was reported absent.   Also present were Rich Simon – Director of Public Works, Dustin […]

February 19, 2019 City Commission Agenda – 204. W. 11th St. @ 5:00pm

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 Ordinances, 2019-04; 2019-04A; 2019-P04 Approval of City Manager’s Performance Evaluation ORDINANCES AND RESOLUTIONS Resolution 1548: Unfit Structure at 811 E. […]