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 […]
March 19, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC HEARING Unfit Structure – 1619 Kansas Ave PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS New Police Officer Introduction – Nichole Stegman CONSENT AGENDA 3-05-18 Commission Meeting Minutes Appropriation Ordinances, 2018-06; 2018-06A; 2018-P06 ORDINANCES & RESOLUTIONS Resolution 1522: Unfit Structure 1619 Kansas Ave FORMAL ACTIONS Bid Award – 2018 […]
February 26, 2018 Joint Commission Minutes
GOODLAND CITY COMMISSION Joint Meeting February 26, 2018 5:45 P.M. Mayor Brian Linin called the meeting to order in the USD 352 Board room with Vice-Mayor Jay Dee Brumbaugh, Commissioner Jacque Schields, Commissioner Annette Fairbanks and Commissioner John Garcia responding to roll call. Also present were Mary Volk – City Clerk and […]
February 20, 2018 Commission Minutes
GOODLAND CITY COMMISSION Regular Meeting February 20, 2018 5:00 P.M. Vice-Mayor Jay Dee Brumbaugh called the meeting to order with Commissioner Annette Fairbanks, Commissioner John Garcia and Commissioner Schields responding to roll call. Mayor Brian Linin was reported absent. Also present were Rich Simon – Director of Public Works, Dustin Bedore […]