SYRACUSE CITY
Syracuse City Council Regular Meeting Agenda
June 10, 2014 ? 7:00 p.m.
City Council Chambers
Municipal Building, 1979 W. 1900 S.
1. Meeting called to order
Invocation or thought
Pledge of Allegiance
Adopt agenda
2. Presentation of the Syracuse City and Wendy?s ?Award for Excellence? to Emma Erekson and Porter Whyte
3. Presentation of Honor Guard Award to Ferron Johnson and Francis Child.
4. Approval of Minutes:
a. Work Session Meeting of April 8, 2014
b. Regular Meeting of April 8, 2014
c. Work Session Meeting of April 22, 2014
d. Special Meeting of April 22, 2014
e. Work Session Meeting of May 13, 2014
f. Special Meeting of May 13, 2014
g. Regular Meeting of May 13, 2014
5. Public Comment: This is an opportunity to address the Council regarding your concerns or ideas. Please limit your comments to three minutes.
6. Consent Agenda:
a. Authorize Mayor Palmer to execute cell tower lease agreement addendum with Crown Castle for Rock Creek Park Cell Tower.
b. Authorize Mayor Palmer to execute cell tower lease agreement with Digis for location on top of public works building.
c. Proposed Resolution 14-17 pledging funds toward the 200 South Trail Project.
7. Proposed Resolution R14-15 adopting the Syracuse City Recruitment and Retention Policy.
8. Proposed Resolution R14-16 adopting the Employee Compensation Plan and the FY2014-2015 wage scale.
9. Public Hearing ? Proposed Resolution R14-Consolidated Fee Schedule
10. Public Hearing ? Proposed Resolution R14-18 accepting the certified tax rate provided by Davis County and adopting the FY2014 - 2015 budget.
11. Public Hearing ? Proposed resolution R14-19 adjusting the Syracuse City budget for the fiscal year ending June 30, 2014.
12. Authorize Mayor Palmer to execute the Land and Water Conservation Fund Contract with the State of Utah.
13. Proposed Ordinance 14-12, Rezone request from Mark Flinders, property located at 2481 W 1700 S, change from R-2 Residential to Professional Office.
14. Proposed Ordinance 14-13, Rezone request from Castle Creek Homes, property located at 1183 S. 3000 W., change from R-1 and A-1 to R-2.
15. Proposed Ordinance 14-14, Rezone request from Lakeview Farms, LLC, property located at 700 S. 3000 W., change from R-1 to R-2 & R-3 Residential.
16. Proposed Ordinance 14-15, Rezone request from Dennis Higley, property located at 3000 S. Bluff Road, change from A-1 toR-2 Residential.
17. Proposed Ordinance 14-16, Rezone request from Mark Sandberg, property located at 3250 W. 700 S., change from R-1 and A-1 to R-3 Residential.
18. Final Plan, Gailey Farms, K.W. Advisory Group, property located at approximately 750 S 2000 W, R-3 Residential Zone.
19. Final Plan, Harvest Point Phase 8, THR Investment, property located at approximately 1070 W 2150 S, R-3 Residential Zone.
20. Final Plan and Development Agreement, Still Water Cluster Subdivision Phases Four through Six, Irben Development LLC, property located at 1500 West Gentile.
21. Authorize Administration to execute Animal Control Agreement with Davis County.
22. Councilmember Reports
23. Mayor Report
24. City Manager Report
25. Adjourn
~~~~~
In compliance with the Americans Disabilities Act, persons needing auxiliary communicative aids and services for this meeting should contact the City Offices at 801-825-1477 at least 48 hours in advance of the meeting.
CERTIFICATE OF POSTING
The undersigned, duly appointed City Recorder, does hereby certify that the above notice and agenda was posted within the Syracuse City limits on this 6th day of June, 2014 at Syracuse City Hall on the City Hall Notice Board and at http://www.syracuseut.com/. A copy was also provided to the Standard-Examiner on June 6, 2014.
CASSIE Z. BROWN, CMC
SYRACUSE CITY RECORDER
Notice of Special Accommodations (ADA)
In compliance with the Americans Disabilities Act, persons needing auxiliary communicative aids and services for this meeting should contact the City Offices at 825-1477 at least 48 hours in advance of the meeting.