August 6, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting August 6, 2018 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay Dee Brumbaugh, Commissioner Annette Fairbanks and Commissioner Jacque Schields responding to roll call. Commissioner John Garcia was reported absent. Also present were Rich Simon – Director of Public Works, Dustin […]
August 20, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS GRMC Update – Chris Smolik CONSENT AGENDA 8-6-18 Commission Meeting Minutes Appropriation Ordinances, 2018-16; 2018-16A; 2018-P16 ORDINANCES AND RESOLUTIONS Ordinance 1716 – Increasing Detached Garage Height FORMAL ACTIONS LKM Voting Delegate – Andrew Finzen Unfit Structure – 1116 Caldwell Ave Unfit Structure […]
Resolution 1538

A RESOLUTION FINDING THAT THE STRUCTURE LOCATED AT 615 W. 13TH ST., GOODLAND, KANSAS, IS UNSAFE OR DANGEROUS AND DIRECTING THAT THE STRUCTURE BE REPAIRED OR REMOVED AND THE PREMISES BE MADE SAFE AND SECURE WHEREAS, the Enforcing Officer of the City of Goodland, Kansas, did on the 18th day of June, 2018, file with […]
Resolution 1537

A RESOLUTION FINDING THAT THE STRUCTURE LOCATED AT 418 E. 17TH ST., GOODLAND, KANSAS, IS UNSAFE OR DANGEROUS AND DIRECTING THAT THE STRUCTURE BE REPAIRED OR REMOVED AND THE PREMISES BE MADE SAFE AND SECURE WHEREAS, the Enforcing Officer of the City of Goodland, Kansas, did on the 18th day of June, 2018, file […]
Ordinance 1716

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. REPEAL AND REPLACE. Section 16-101 of the Goodland Municipal Code is hereby repealed and replaced with a new Section 16-101 which shall read as follows: Sec. 16-101. – Incorporating the standard traffic ordinance. There is hereby […]
Ordinance 1714

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. REPEAL AND REPLACE. Section 12-101 of the Goodland Municipal Code is hereby repealed and replaced with a new Section 12-101 which shall read as follows: Sec. 12-101. – Incorporating uniform public offense code. There is hereby incorporated by reference for […]
July 20, 2018 Special Commission Minutes

GOODLAND CITY COMMISSION Special Commission Meeting July 20, 2018 8:30 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. Also present from the City were Dustin Bedore – Director of […]
July 18, 2018 Special Commission Minutes

GOODLAND CITY COMMISSION Special Commission Meeting July 18, 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. Also present from the City were Rich Simon – Director of […]
July 16, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Commission Meeting July 16, 2018 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay Dee Brumbaugh, Commissioner Annette Fairbanks and Commissioner Jacque Schields responding to roll call. Commissioner John Garcia was reported absent. Also present were Rich Simon – Director of Public Works, […]
August 6, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC HEARING Unfit Structure: 418 E. 17th Unfit Structure: 615 W. 13th FY 2019 Budget PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS Goodland Swim Team; Shauna Johnson GRMC Update; Chris Smolik Community Art Walk Plans; Abby Killingsworth Nex-Generation Summer Internship; Suzanne McClure CONSENT AGENDA 7-16-18 Commission Meeting Minutes 7-18-18 […]