February 18, 2020 City Commission Agenda – 204 W. 11th St. at 5:00pm

Commission Agenda

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 02-03-20 Commission Meeting Minutes Appropriation Ordinances 2020-04; 2020-04A; 2020-P04 FORMAL ACTIONS IFB 2020-01: Demolition of Unfit Structure at 811 E. Hwy 24 DISCUSSION Review of Board Applicants REPORTS City Manager Public Works Director Municipal Court Clerk/ Judge City Commissioners Mayor EXECUTIVE SESSION Under […]

Resolution 1562

City of Goodland Resolution

WHEREAS,     the City of Goodland, Kansas has determined that the financial statements and financial reports for the year ended 2020 to be prepared in conformity with the requirements of K.S.A. 75-1120a(a) are not relevant to the requirements of the cash basis and budget laws of this state and are of no significant value to […]

Resolution 1561

City of Goodland Resolution

WHEREAS,   it is necessary that the City of Goodland, Kansas, designate depositories in compliance with K.S.A. 9-1401, and: WHEREAS,    public funds shall be deposited at BANKWEST in Goodland, Sherman County, Kansas, and at Destination Institutions using Insured Cash Sweep (ICS) through our Relationship Institution: BANKWEST in Goodland, Sherman County, Kansas, and: WHEREAS,    investment […]

Resolution 1560

City of Goodland Resolution

WHEREAS,   on December 7, 2017, the City of Goodland entered into a two-year agreement with Joni Guyer (“Contractor”) for Cemetery Maintenance Services (“the Agreement”), commencing on March 1, 2018 and concluding on February 28, 2020; and WHEREAS,   the Agreement may be renewed for an additional two-year term with the expressed approval of the City for […]

January 27, 2020 Special Commission Meeting Minutes

City of Goodland, KS, Minutes

GOODLAND CITY COMMISSION Special Commission Meeting January 27, 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 were Rich Simon – Public Works Superintendent, Mary […]

January 21, 2020 Commission Minutes

City of Goodland, KS, Minutes

GOODLAND CITY COMMISSION Regular Meeting January 21, 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, Dustin Bedore – Director of […]

February 3, 2020 City Commission Agenda – 204 W. 11th St. at 5:00pm

Commission Agenda

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 01-21-20 Commission Meeting Minutes 01-27-20 Special Commission Meeting Minutes Appropriation Ordinances 2020-03; 2020-03A; 2020-P03 Appointment of Jackie Elliott to the Cemetery Advisory Board Appointment of Ben Schears to the Housing Authority Board Appointment of Andrew Finzen to the KMEA Board of Directors ORDINANCES […]

Resolution 1559

City of Goodland Resolution

WHEREAS,   Sec. 7-208 of the Goodland Municipal Code establishes it to be unlawful for any person to allow to exist on any residential, commercial or industrial premises, conditions which are injurious to the health, safety or general welfare of the residents of the community or conditions which are detrimental to adjoining property, the neighborhood, or […]

January 6, 2020 Commission Minutes

City of Goodland, KS, Minutes

GOODLAND CITY COMMISSION Regular Meeting January 6, 2020                                                                                                                           5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay Dee Brumbaugh, Commissioner John Garcia, and Commissioner Jacque Schields responding to roll call.  Commissioner Annette Fairbanks was reported absent. Also present were Rich Simon – Director of Public Works, Dustin Bedore – […]

January 27, 2020 City Commission Special Meeting Agenda – 204 W. 11th St. at 5:00pm

CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT DISCUSSION Goal-Setting and Commission Priorities ADJOURNMENT Next Regular Meeting:  February 3, 2020 NOTE: Background information is available for review in the office of the City Clerk prior to the meeting. The Public Comment section is to allow members of the public to address the Commission […]