Resolution 1528

BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: That a hearing will be held on the 16th day of July, 2018, 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, […]
Ordinance 1713

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. Current Sec. 14-204 of the Code of the City of Goodland is hereby deleted and replaced with a new Sec. 14-204 as follows: Sec. 14-204. – Monthly charges. Water meters.Each user shall pay for the services provided by the […]
May 21, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting May 21, 2018 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay Dee Brumbaugh, Commissioner John Garcia, and Commissioner Jacque Schields responding to roll call. Commissioner Annette Fairbanks was reported absent. Also present were Rich Simon – Director of Public Works, Dustin […]
June 4, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 5-21-18 Commission Meeting Minutes Appropriation Ordinances, 2018-11; 2018-11A; 2018-P11 ORDINANCES AND RESOLUTIONS Ordinance 1713: Sewer Rates Resolution 1528: Unfit Structure 1302 Kansas Resolution 1529: Unfit Structure 1116 Caldwell FORMAL ACTIONS Board Appointments: CABT Budget Workshop Scheduling DISCUSSION Off-Street Parking and Standalone Garage Ordinances […]
May 7, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting May 7, 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 […]
May 21, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS AND PROCLAMATIONS Goodland Regional Medical Center Update: Chris Smolik CONSENT AGENDA 5-7-18 Commission Meeting Minutes Appropriation Ordinances, 2018-10; 2018-10A; 2018-P10 FORMAL ACTIONS Donation of Old Police Vehicles to Northwest Tech Unfit Structure – 1619 Kansas Unfit Structure – 322 W. 7th Unfit Structure – […]
April 16, 2018 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting April 16, 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 […]
May 7, 2018 City Commission Agenda
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS AND PROCLAMATIONS National Police Week Proclamation: Mayor Linin Operation Red File Presentation: Laci Leichliter County Appraiser Introduction: Rochelle Stanley Run For The Wall Proclamation: Mayor Linin CONSENT AGENDA 4-16-18 Commission Meeting Minutes Appropriation Ordinances, 2018-09; 2018-09A; 2018-09B; 2018-P09; 2018-P09A 2018 Utility Charge Offs FORMAL […]
April 2, 2018 Commission Minutes
GOODLAND CITY COMMISSION Regular Meeting April 2, 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 […]
Resolution 1527

WHEREAS, the City of Goodland, Kansas (the “Issuer”) desires to promote, stimulate and develop the general economic welfare and prosperity of the City of Goodland, and thereby to further promote, stimulate and develop the general economic welfare and prosperity of the State of Kansas; and WHEREAS, pursuant to the provisions of the Kansas Economic […]