
June 17, 2019 Commission Minutes
GOODLAND CITY COMMISSION Regular Meeting June 17, 2019 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay
July 1, 2019 City Commission Agenda – 204 W. 11th St. at 5:00pm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 06-17-19 Commission Meeting Minutes 06-18-19 Joint Commission Meeting Minutes 06-27-19 Commission Budget Workshop
June 27, 2019 Commission Budget Workshop Agenda – 204 W. 11th St. at 5:00pm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT DISCUSSION Budget Presentation FY 2020 ADJOURNMENT Next Regular Meeting – July 1, 2019 NOTE: Background

June 3, 2019 Commission Minutes
GOODLAND CITY COMMISSION Regular Meeting June 3, 2019 5:00 P.M. Vice-Mayor Jay Dee Brumbaugh called the meeting to order with Commissioner Annette
June 18, 2019 Joint City-County Commission Agenda – 1006 Center Ave. at 12:00pm
CALL TO ORDER Roll Call Pledge of Allegiance DISCUSSION & ACTION ITEMS Fire Department Consolidation ADJOURNMENT
June 17, 2019 City Commission Agenda – 204 W. 11th St. at 5:00pm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 06-03-19 Commission Meeting Minutes Appropriation Ordinances, 2019-12; 2019-12A; 2019-P12 DISCUSSION ITEMS Cemetery Ossuarium

May 21, 2019 Commission Minutes
GOODLAND CITY COMMISSION Regular Meeting May 21, 2019 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay
June 3, 2019 City Commission Agenda – 204 W. 11th St. at 5:00pm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS AND PROCLAMATIONS Health Insurance First Quarter Review; Rhonda Fernandez City Wellness Program; Chas Fernandez

May 06, 2019 Commission Minutes
Resolution 1552: Setting Pool Fees – Andrew stated, this is a follow-up from previous meeting discussion. We had some public input on this topic as
**Regular Commission Meeting Rescheduled Due To Lack Of Quorum** City Commission Meeting Will Be Held Tuesday May 21, 2019 at 7:30am – 204 W. 11th St.
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 05-06-19 Commission Meeting Minutes Appropriation Ordinances, 2019-010; 2019-010A; 2019-P10 FORMAL ACTIONS AirMedCare Group

Resolution 1552
RESOLUTION NO. 1552 A RESOLUTION RELATING TO THE FEES FOR PARTICIPATION IN RECREATION AT THE GOODLAND MUNICIPAL POOL, ALSO KNOWN AS STEEVER WATER PARK, WITHIN

Resolution 1551
RESOLUTION NO. 1551 A RESOLUTION RELATING TO SECTION 13-510 OF THE GOODLAND MUNICIPAL CODE; DESIGNATING A DOG PARK WITHIN PIONEER PARK IN THE CITY OF