The Regular Electronic Meeting of the West Valley City Council will be held on Tuesday, June 26, 2018, at 6:30 PM, in the City Council Chambers, West Valley City Hall, 3600 Constitution Boulevard, West Valley City, Utah. Members of the press and public are invited to attend.
A G E N D A
1. Call to Order
2. Roll Call
3. Opening Ceremony: Councilmember Tom Huynh
4. Special Recognitions
5. Approval of Minutes:
A. June 19, 2018
6. Awards, Ceremonies and Proclamations:
A. Proclamation Declaring July 1- July 7, 2018 as 'Independents Week' in West Valley City
B. Proclamation Recognizing July 2018 as Parks and Recreation Month
7. Comment Period:
(The comment period is limited to 30 minutes. Any person wishing to comment shall limit their comments to five minutes. Any person wishing to comment during the comment period shall request recognition by the Mayor. Upon recognition, the citizen shall approach the microphone. All comments shall be directed to the Mayor. No person addressing the City Council during the comment period shall be allowed to comment more than once during that comment period. Speakers should not expect any debate with the Mayor, City Council or City Staff; however, the Mayor, City Council or City Staff may respond within the 30-minute period.)
A. Public Comments
B. City Manager Comments
C. City Council Comments
8. Resolutions:
A. 18-93: Award a Contract to Vancon, Inc. for the 3300 South Storm Drain Project
B. 18-94: Award a Contract to Counterpoint Construction for the 4700 South 5600 West Storm Drain Project
9. Consent Agenda:
A. Reso. 18-95: Authorize the City to Enter into a Right-of-Way Contract with Bryce W. Larsen and Maxine C. Larsen and to Accept a Warranty Deed and a Temporary Construction Easement for Property Located at 4110 South Falcon Street (4145 West) (20-06-226-003)
B. Reso. 18-96: Authorize the City to Enter into a Right-of-Way Contract with Chua Nguyen and Lam Ho and to Accept a Warranty Deed and a Temporary Construction Easement for Property Located at 4115 South Charles Drive (4510 West) (21-06-129-001)
C. Reso. 18-97: Authorize the City to Accept a Warranty Deed and a Temporary Construction Easement from Swank Heng and Ream Heng for Property Located at 2719 West Winchester Drive (4270 South) (21-04-176-011)
D. Reso. 18-98: Ratify the City Manager's Reappointment of Harold Woodruff to the West Valley Planning Commission for a Term From July 1, 2018 to July 1, 2022
E. Reso. 18-99: Ratify the City Manager's Reappointment of Clover Meaders to the West Valley Planning Commission for a Term From July 1, 2018 to July 1, 2022
F. Reso. 18-100: Ratify the City Manager's Reappointment of Martell Winters to the West Valley Planning Commission for a Term From July 1, 2018 to July 1, 2022
G. Reso. 18-101: Ratify the City Manager's Appointment of Angie McConkey as an Alternate Member of the West Valley Board of Adjustment for a Term from July 1, 2018 to July 1, 2023
H. Reso. 18-102: Ratify the City Manager's Reappointment of Sandy Naegle as a Member of the West Valley Board of Adjustment for a Term From July 1, 2018 to July 1, 2023
I. Reso. 18-103: Ratify the City Manager's Reappointment of Scott Spendlove as a Member of the West Valley Board of Adjustment for a Term From July 1, 2018 to July 1, 2023
J. Reso. 18-104: Ratify the City Manager's Reappointment of Steve Lehman as a Member of West Valley City Business License Hearing Board for a Term Commencing July 1,2018 and Ending June 30, 2021
K. Reso. 18-105: Ratify the City Manager's Reappointment of Ron Whicker as a Member of West Valley City Business License Hearing Board for a Term Commencing July 1, 2018 and Ending June 30, 2021
L. Reso. 18-106: Ratify the City Manager's Reappointment of Abigail Dizon-Maughan as Chair of the Professional Standards Review Board for a Term Commencing July 1, 2018 and Ending June 30, 2020
M. Reso. 18-107: Ratify the City Manager's Reappointment of Matt MacPherson to the Professional Standards Review Board for a Term Commencing July 1, 2018 and Ending June 30, 2020
N. Reso. 18-108: Ratify the City Manager's Reappointment of John O'Donnell to the Professional Standards Review Board for a Term Commencing July 1, 2018 and Ending June 30, 2020
O. Reso. 18-109: Ratify the City Manager's Reappointment of Lars Nordfelt as the Chairman of the West Valley City Audit Review Committee
P. Reso. 18-110: Ratify the City Manager's Appointment of Mathew Lovato as Chair of the West Valley City Clean and Beautiful Committee for a Term Commencing July 1, 2018 and Ending June 30, 2019
Q. Reso. 18-111: Ratify the City Manager's Reappointment of Lisa Rene Jones as a Member of the West Valley City Clean and Beautiful Committee for a Term Commencing July 1, 2018 and Ending June 30, 2022
R. Reso. 18-112: Ratify the City Manager's Reappointment of David McEwan as a Member of the West Valley City Clean and Beautiful Committee for a Term Commencing July 1, 2018 and Ending June 30, 2022
S. Reso. 18-113: Ratify the City Manager's Reappointment of Cathie Alberico as a Member of the West Valley City Clean and Beautiful Committee for a Term Commencing July 1, 2018 and Ending June 30, 2022
T. Reso. 18-114: Ratify the City Manager's Reappointment of Craig Thomas as a Member of the West Valley City Clean and Beautiful Committee for a Term Commencing July 1, 2018 and Ending June 30, 2022
10. Motion for Closed Session (if necessary)
11. Adjourn
Notice of Special Accommodations (ADA)
West Valley City does not discriminate on the basis of race, color, national origin, gender, religion, age or disability in employment or the provision of services.
If you are planning to attend this public meeting and, due to a disability, need assistance in understanding or participating in the meeting, please notify the City eight or more hours in advance of the meeting and we will try to provide whatever assistance may be required. The person to contact for assistance is Nichole Camac.