Resolution 1545

BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: That a hearing will be held on the 19th day of February, 2019, before the governing body of the City at 5:00 p.m. MST or as soon thereafter as may be heard at 204 W. 11th St., Goodland, Kansas, […]
Resolution 1544

WHEREAS, the City of Goodland Personnel Policies Manual (“Manual”) contains rules of general application concerning hiring, compensation, benefits, safety, and employment principles; and WHEREAS, the Manual should be reviewed and revised on a periodic basis to ensure compliance with applicable laws and contemporary personnel management practices; and WHEREAS, Sections […]
Ordinance 1720

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. There is hereby created a new Article XI “Public Records” within Chapter 1 “Administration” of the Goodland Municipal Code which shall read as follows: ARTICLE XI – PUBLIC RECORDS. Sec. 1-1101. Procedures regarding both inspection and […]
December 17, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting December 17, 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 […]
New Exhibit at the High Plains Museum

K is for Kansas and Considering the Commonplace are traveling exhibits from the Kauffman Museum in Newton, KS. K is for Kansas explores our great state from A to Z. This exhibit has lots of interactive components and several activities for the whole family. The second exhibit, Considering the Commonplace, asks visitors to look at […]
January 7, 2019 City Commission Agenda – 204 W. 11th St. at 5:00pm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 12-17-18 Commission Meeting Minutes Appropriation Ordinances, 2019-01; 2019-01A; 2019-P01 Housing Authority Board Appointment – Mary Yanez ORDINANCES AND RESOLUTIONS Ordinance 1720 – Open Records Policy Resolution 1544 – Amending Personnel Manual Resolution 1545 – Unfit Structure 811 E Hwy 24 FORMAL ACTIONS Airport […]
December 3, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting December 4, 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 […]
December 11, 2018 Joint Commission Minutes

GOODLAND CITY COMMISSION Joint Commission Meeting December 11, 2018 7:00 A.M. Meeting was called to order by Vice-Mayor Jay Dee Brumbaugh with Commissioner Annette Fairbanks and Commissioner Jacque Schields responding to roll call. Mayor Brian Linin and Commissioner John Garcia were reported absent. Sherman County Commission Chairman Larry Enfield called […]
December 17, 2018 City Commission Agenda – 204 W. 11th St. at 5:00pm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 12-3-18 Commission Meeting Minutes 12-11-18 Joint Commission Meeting Minutes Appropriation Ordinances, 2018-24; 2018-24A; 2018-P24 FORMAL ACTIONS Approval of CMB Licenses Unfit Structure at 418 E. 17th St. DISCUSSION Review of Board Applicants KORA Ordinance Public Transportation Hours REPORTS City Manager IT Director City Commissioners […]
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