Ordinance 1758: UPOC 2022

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. REPEAL AND REPLACE. Section 12-101 of the Goodland Municipal Code is hereby repealed and replaced with a new Section 12-101 which shall read as follows: Sec. 12-101. Incorporating uniform public offense code. There is hereby incorporated by reference for the […]
Ordinance 1757: STO 2022

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. REPEAL AND REPLACE. Section 16-101 of the Goodland Municipal Code is hereby repealed and replaced with a new Section 16-101 which shall read as follows: Sec. 16-101. – Incorporating the standard traffic ordinance. There is hereby incorporated by reference for […]
September 6, 2022 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting September 6, 2022 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 Frank Hayes – Chief of Police, Joshua Jordan – IT Director, Kenton Keith […]
September 19, 2022 Commission Agenda

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC HEARING Unfit Structure: 1514 Caldwell Ave. PUBLIC COMMENT(Members of the audience will have five minutes to present any matter of concern to the Commission. No official action may be taken at this time.) PRESENTATIONS & PROCLAMATIONSNone this meeting. CONSENT AGENDA 09-06-22 Commission Meeting Minutes Appropriation Ordinances […]
Resolution 1600: Moderate Income Housing Application Grant Support

WHEREAS, the City of Goodland is responding to the Request for Proposal for Kansas Moderate Income Housing (MIH) funds to be submitted to the Kansas Housing Resources Corporation through the State Housing Trust Fund (SHTF). WHEREAS the proposed housing development’s scope of work will be initiated at 326 Sherman Ave. Goodland, KS 67735; and WHEREAS, […]
Resolution 1599: Unfit Structure 516 W. Hwy 24 Lot 417

A RESOLUTION FIXING A TIME AND PLACE AND PROVIDING FOR NOTICE OF A HEARING BEFORE THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS, AT WHICH THE OWNER, HIS OR HER AGENT, LIENHOLDERS OF RECORD, OCCUPANTS AND OTHER PARTIES IN INTEREST OF STRUCTURES LOCATED WITHIN SAID CITY AND DESCRIBED HEREIN MAY APPEAR AND SHOW CAUSE […]
Resolution 1598: Unfit Structure 516 W. Hwy 24 Lot 309

A RESOLUTION FIXING A TIME AND PLACE AND PROVIDING FOR NOTICE OF A HEARING BEFORE THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS, AT WHICH THE OWNER, HIS OR HER AGENT, LIENHOLDERS OF RECORD, OCCUPANTS AND OTHER PARTIES IN INTEREST OF STRUCTURES LOCATED WITHIN SAID CITY AND DESCRIBED HEREIN MAY APPEAR AND SHOW CAUSE […]
Resolution 1597: 106 N. Caldwell Ave Emergency Declaration

A RESOLUTION granting emergency action pursuant to Section 7-612 of the Code of the City of Goodland immediate hazard to the public at large hereby granting permission and directing all code enforcement officers and their representatives to include fire, police, animal control and the like, access to the property located at 106 n. caldwell, Goodland, […]
Resolution 1596: Support For County Sales Tax Ballot Question

A RESOLUTION SUPPORTING THE CALLING OF A SPECIAL QUESTION ELECTION IN SHERMAN COUNTY KANSAS, FOR THE PURPOSE OF SUBMITTING TO THE QUALIFIED ELECTORS OF THE COUNTY THE QUESTION OF IMPOSING A ONE PERCENT (1%) COUNTY-WIDE SALES TAX FOR FINANCING THE COST OF MAKING CERTAIN STREET AND ROADWAY IMPROVEMENTS IN SHERMAN COUNTY, KANSAS. WHEREAS, […]
Resolution 1595: KDOT Cost Share Grant Application

A RESOLUTION DECLARING THE ELIGIBILITY OF THE CITY OF GOODLAND TO SUBMIT AN APPLICATION TO THE KANSAS DEPARTMENT OF TRANSPORTATION COST SHARE PROGRAM FOR THE RESURFACING OF CALDWELL AVENUE FROM 10TH STREET TO 17TH STREET AND AUTHORIZING THE MAYOR TO SIGN THIS APPLICATION. WHEREAS, the CITY OF GOODLAND, Kansas, has the legal authority to apply […]