December 11, 2018 Joint Commission Meeting Agenda
CALL TO ORDER Roll Call Pledge ofAllegianc DISCUSSION & ACTION ITEMS Central Dispatch Schedule Next Meeting Future Agenda Topics ADJOURNMENT
Resolution 1543

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS, THAT: SECTION 1. APPOINTMENT OF OFFICAL CUSTODIANS. The following city officers are hereby appointed as official custodians for purposes of the Kansas Open Records Act (KORA), K.S.A. 45-215 et seq., and are hereby charged with responsibility […]
November 19, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting November 19, 2018 5:00 P.M. Vice-Mayor Jay Dee Brumbaugh called the meeting to order with Commissioner Annette Fairbanks, Commissioner John Garcia, and Commissioner Jacque Schields responding to roll call. Mayor Brian Linin was reported absent. Also present were Rich Simon – Director of Public Works, Dustin […]
December 3, 2018 City Commission Meeting – 204 W. 11th St., 5:oopm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 11-19-18 Commission Meeting Minutes Appropriation Ordinances, 2018-23; 2018-23A; 2018-P23 ORDINANCES AND RESOLUTIONS Resolution 1543: Designating Records Custodians FORMAL ACTIONS Health Insurance Renewal Professional Insurance Consultants (PIC) Consulting Agreement 2019 PIC Business Associate Agreement 2019 Unfit Structure at 418 E. 17th Library Contract 2019 […]
Resolution 1542

WHEREAS, the City of Goodland Municipal Code (“the Code”) provides restrictions on weeds and vegetation which may have a blighting effect and/or negative impact on the health and safety of neighborhoods; and WHEREAS, Sec. 7-503(d) of the Code states that if the owner, occupant or agent in charge of the property […]
Resolution 1541

BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS, THAT: SECTION 1. In accordance with the requirements of K.S.A. 12-517, the entire boundary of the City of Goodland, Kansas, is hereby declared to be as follows: Beginning at the East (E) corner common to Section Thirteen (Sec. […]
November 11, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting November 5, 2018 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay Dee Brumbaugh, Commissioner Annette Fairbanks, Commissioner John Garcia, and Commissioner Jacque Schields responding to roll call. Also present were Rich Simon – Director of Public Works, Dustin Bedore – Director […]
November 19, 2018 City Commission Agenda
204 W. 11th St, Goodland, KS 67735 5:00pm CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS GIS Demonstration; EBH Engineering CONSENT AGENDA 11-05-18 Commission Meeting Minutes Appropriation Ordinances, 2018-22; 2018-22A; 2018-P22 ORDINANCES & RESOLUTIONS Resolution 1541: Boundary Description 2018 Resolution 1542: Mowing Fees FORMAL ACTIONS Unfit Structure at 1116 Caldwell […]
Scam Alert: Social Security Call

We have had reports of some complaints about getting phone calls from someone claiming to be from the Social Security Administration asking for your social security number. The Federal Government does not make calls like this. This is a scam. Below is a transcription of a voicemail left by the scammer. “From Social Security Administration, […]
Ordinance 1719

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. Chapter 17, Article VI of the Goodland Municipal Code and Ordinance 1386 “Net Metering Policy Procedures for Customer-Owned Renewable Energy Resources” are hereby repealed and replaced with a new Chapter 17, Article VI which shall read as follows: […]