Resolution 1524

WHEREAS, the Enforcing Officer of the City of Goodland, Kansas, did on the 5th day of March, 2018, file with the governing body of said city, a statement in writing that the structure, hereinafter described, was unsafe and dangerous; and WHEREAS, the governing body did by Resolution No. 1519, dated the 5th […]
Resolution 1523

WHEREAS, the Enforcing Officer of the City of Goodland, Kansas, did on the 5th day of March, 2018, file with the governing body of said city, a statement in writing that the structure, hereinafter described, was unsafe and dangerous; and WHEREAS, the governing body did by Resolution No. 1518, dated the 5th […]
Resolution 1522

WHEREAS, the Enforcing Officer of the City of Goodland, Kansas, did on the 5th day of February, 2018, file with the governing body of said city, a statement in writing that the structure, hereinafter described, was unsafe and dangerous; and WHEREAS, the governing body did by Resolution No. 1515, dated the 5th […]
Ordinance 1712

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. Chapter 5A “Emergencies” of the Goodland Municipal Code is hereby amended to adopt a new Article III which shall read as follows: ARTICLE III. – ALARM SYSTEMS Sec. 5A-301. – Definitions. As used in this Chapter, […]
April 16, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC HEARING Unfit Structure: 322 W. 7th Unfit Structure: 823 Cattletrail Unfit Structure: 1405 College Unfit Structure: 516 W. 15th Issuance of Industrial Revenue Bonds for Prairiesky Capital Project PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS Arbor Day Proclamation 2018 CONSENT AGENDA 4-02-18 Commission Meeting Minutes Appropriation Ordinances, 2018-08; […]
March 27, 2018 Special Commission Minutes

GOODLAND CITY COMMISSION Special Commission Meeting March 27, 2018 5:00 P.M Meeting was called to order by Mayor Brian Linin with Vice-Mayor Jay Dee Brumbaugh, Commissioner John Garcia, Commissioner Annette Fairbanks and Commissioner Jacque Schields responding to roll call. Mayor Linin led the Pledge of Allegience. DISCUSSION Commission Workshop: […]
March 19th, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting March 19, 208 5:00 P.M. Meeting was called to order by Mayor Brian Linin with Vice-Mayor Jay Dee Brumbaugh, Commissioner Annette Fairbanks, and Commissioner John Garcia responding to roll call. Commissioner Jacque Schields was reported absent. Also present were Rich Simon – Public Works Superintendent, Joni Showalter-Police Chief, […]
April 2, 2018 City Commission Agenda (Amended)
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS National Public Safety Telecommunicators Week Proclamation Award Presentation – KRWA Public Works Superintendent of the Year: Rich Simon Goodland Regional Medical Center Update: Chris Smolik CONSENT AGENDA 3-19-18 Commission Meeting Minutes 3-27-18 Special Meeting Minutes Appropriation Ordinances, 2018-07; 2018-07A; 2018-P07 FORMAL ACTIONS […]
March 27, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance DISCUSSION Commissioner Workshop – Goal Setting and Strategic Planning ADJOURNMENT Next Regular Meeting – April 2, 2018 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 […]
March 5, 2018 Commission Minutes
GOODLAND CITY COMMISSION Regular Meeting March 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 Schields responding to roll call. Also present were Rich Simon – Director of Public Works, Dustin Bedore – Director of […]