Resolution 1569

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 adopting a […]
October 5, 2020 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting October 5, 2020 5:00 P.M. Mayor John Garcia called the meeting to order with Vice-Mayor Aaron Thompson, Commissioner Jay Dee Brumbaugh and Commissioner J. J. Howard responding to roll call. Commissioner Gary Farris was reported absent. Also present were Frank Hayes – Chief of Police, Joshua Jordan – […]
October 19, 2020 City Commission Agenda – 204 W. 11th St. at 5:00PM

Link to View Meeting:YouTubeCity Livestream Page Agenda Packet: CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 10-05-20 Commission Meeting Minutes Appropriation Ordinances 2020-20; 2020-20A; 2020-P20 ORDINANCES AND RESOLUTIONS Resolution 1569: NRP Amendments and Extension FORMAL ACTIONS Transfer of Property at 1008 Main Ave. Flatlander Festival Payment DISCUSSION Review of Board Applicants […]
September 21, 2020 Commission Meeting Minutes

GOODLAND CITY COMMISSION Regular Meeting September 21, 2020 5:00 P.M. Mayor John Garcia called the meeting to order with Vice-Mayor Aaron Thompson, Commissioner Jay Dee Brumbaugh and Commissioner J. J. Howard responding to roll call. Commissioner Gary Farris was reported absent. Also present were Dustin Bedore – Director of Electric Utilities, LeAnn Taylor – […]
October 5, 2020 City Commission Agenda – 204 W. 11th St. at 5:00PM

Link to View Meeting:YouTubeCity Livestream Page CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS AND PROCLAMATIONS Introduction of Police Officers:Chalee Luther and Tanner Feasel Health Insurance Presentation;Robert Langhofer CONSENT AGENDA 09-21-20 Commission Meeting Minutes Appropriation Ordinances 2020-19; 2020-19A; 2020-P19 FORMAL ACTIONS Transfer of Property at 1008 Main Ave. IFB 2020-05: Demolition of […]
Resolution 1568

A RESOLUTION AMENDING THE CEMETERY RULES AND REGULATIONS OF THE CITY OF GOODLAND, KANSAS. WHEREAS, the Goodland Cemetery Advisory Board is tasked with making recommendations to the governing body on matters pertaining to the Goodland cemetery; and WHEREAS, the Goodland Cemetery Advisory Board did meet on September 10, 2020, at which time changes to […]
Ordinance 1734

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 1733

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. That Sec. 19-602 of the Code of Ordinances of the City of Goodland, Kansas is hereby amended to read as follows: Sec. 19-602. – Yard regulations. Minimum Yard Requirements: The yard requirements heretofore established in all districts shall be adjusted […]
September 16, 2020 Special Commission Meeting Minutes

September 16, 2020 5:00 P.M. Mayor John Garcia called the meeting to order with Vice-Mayor Aaron Thompson, Commissioner Jay Dee Brumbaugh, Commissioner J. J. Howard and Commissioner Gary Farris responding to roll call. Also present from the City was Andrew Finzen – City Manager. Mayor Garcia led Pledge of Allegiance EXECUTIVE SESSION […]
September 8, 2020 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting September 8, 2020 5:00 P.M. Mayor John Garcia called the meeting to order with Vice-Mayor Aaron Thompson, Commissioner Jay Dee Brumbaugh, Commissioner J. J. Howard and Commissioner Gary Farris responding to roll call. Also present were Rich Simon – Director of Public Works, LeAnn Taylor – Municipal […]