August 15, 2017 Joint Entity Meeting Agenda
CALL TO ORDER 1. City of Goodland 2. Sherman County 3. USD 352 School Board CITY COMMISSION 1. CPS Pipeline Discussion/Action CITY COMMISSION, COUNTY COMMISSION, SCHOOL BOARD 1. Neighborhood Revitalization Plan […]
August 7, 2017 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PUBLIC HEARING Viaero Communication Tower Fiscal Year 2018 Budget CONSENT AGENDA 7-12-17 Special Meeting Minutes 7-17-17 Commission Meeting Minutes Appropriation Ordinances, 2017-15; 2017-15A; 2017-P15 DISCUSSION ITEMS Bathrooms at the Van Gogh Fire Chief Agreement Temporary Event CMB Permit Revisions BOARD AND COMMISSION APPOINTMENTS LKM Delegate – […]
July 17, 2017 City Commission Agenda

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC HEARING Home Occupancy Permit – Rochelle Kling PUBLIC COMMENT CONSENT AGENDA 7-10-17 Commission Meeting Minutes Appropriation Ordinances, 2017-14; 2017-14A; 2017-P14 ORDINANCES AND RESOLUTIONS Ordinance No. 1706 – STO 2017 Ordinance No. 1707 – UPOC 2017 Resolution No. 1509 – Unfit Structure 1601 Kansas Ave […]
July 10, 2017 Commission Agenda

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 6-19-17 Commission Meeting Minutes Appropriation Ordinances, 2017-13; 2017-13A; 2017-P13 DISCUSSION ITEMS Budget FY 2018 CORRESPONDENCE City Manager’s Report MAYOR AND COMMISSION REPORTS Commissioner Reports Mayor’s Report ADJOURNMENT Next Regular Meeting –July 17, 2017 NOTE: Background information is available […]
June 19, 2017 City Commission Agenda

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 6-5-17 Commission Meeting Minutes Appropriation Ordinances, 2017-12; 2017-12A; 2017-P12 ORDINANCES AND RESOLUTIONS Ordinance 1705 – Amending Home Occupancies in R-1 Zones Resolution 1508 – TAP Grant Application Resolution 1509 – 1008 Main Emergency Declaration BOARD & COMMISSION APPOINTMENTS Museum Board […]
June 5, 2017 City Commission Agenda

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS Open Meetings Act – Jake Kling CONSENT AGENDA 5-15-17 Commission Meeting Minutes 5-16-17 Commission Work Session Minutes Appropriation Ordinances, 2017-11; 2017-11A; 2017-11B; 2017-P11; 2017-P11A ORDINANCES AND RESOLUTIONS Ordinance 1704 – Additional UTV Amendments, Sec. 16-518(c) BOARD AND COMMISSION APPOINTMENTS Airport […]
May 15, 2017 City Commission Agenda(Amended)
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS and PROCLAMATIONS Proclamation – National Police Week 2017 Moment of Silence Proclamation – Run for the Wall Day 2017 CONSENT AGENDA 5-01-17 Commission Meeting Minutes Appropriation Ordinances, 2017-10; 2017-10A; 2017-P10 2017 Utility Charge Offs FORMAL ACTIONS Approval of T-Hangar Rent Increase to […]
May 15, 2017 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS 1. Proclamation – Run for the Wall Day 2017 CONSENT AGENDA 5-01-17 Commission Meeting Minutes Appropriation Ordinances, 2017-10; 2017-10A; 2017-P10, 2017 Utility Charge Offs FORMAL ACTIONS 1. Approval of T-Hangar Rent Increase to $150.00 Monthly CORRESPONDENCE City […]
May 1, 2017 Commission Agenda

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS Arbor Day Proclamation – Mayor Linin Strategic Doing – Cora House CONSENT AGENDA 4-17-17 Commission Meeting Minutes Appropriation Ordinances, 2017-09; 2017-09A; 2017-P09 ORDINANCES AND RESOLUTIONS Ordinance 1703 – Authorizing Sale/Issuance of Bonds Resolution 1507 – Providing Terms of Bond Sale […]
April 17, 2017 Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 4-3-17 Commission Meeting Minutes 4-10-17 Special Joint Meeting Minutes Appropriation Ordinances, 2017-08;2017-08A; 2017-P08 ORDINANCES AND RESOLUTIONS 1501 – Unfit Structure 104 College 1502 – Unfit Structure 602 Clark 1503 – Unfit Structure 1619 Kansas 1504 – Unfit Structure 1529 Broadway […]