A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Lehi City Council Meeting Agenda

Subscribe to Public Body

General Information

Government Type
Municipality
Entity
Lehi
Public Body
City Council

Notice Information

Add Notice to Calendar

Notice Title
Lehi City Council Meeting Agenda
Notice Tags
Other
Notice Type(s)
Meeting
Event Start Date & Time
May 28, 2019 05:30 PM
Description/Agenda
Lehi City Council Meeting Agenda May 28, 2019 5:30 PM-Pre-Council / 7:00-Regular Meeting Lehi City Council Chambers (153 N. 100 E., Lehi, Utah) Pre-Council, 5:30 p.m. 1. Welcome and Opening Comment 2. Presentations and Reports 2.1. Employee Benefits and Open Enrollment Discussion- David Kitchen, Human Resources 2.2. Review of Employee Policies- David Kitchen, Human Resources 2.3. GRAMA Fees Discussion- Jason Walker, Administration 3. Agenda Questions The Mayor and City Council discuss and ask questions on items on the Regular Session agenda. 4. Administrative Report 5. Mayor and Council Reports Calendar items and outside Committee reports Regular Session, 7:00 p.m. 1. Welcome, Roll Call, Pledge of Allegiance 2. Presentations and Reports 2.1. Recognition of Patriot Award presented to Fire Chief Jeremy Craft and Battalion Chief Tim Robinson 3. 20 Minute Citizen Input (for public comments on items not listed on the agenda. Comments limited to 3 minutes per person with a time limit not to exceed 20 minutes for this item.) 4. Consent Agenda 4.1 Approve the Minutes from the April 23, 2019 City Council Meeting and May 7, 2019 City Council Work Session. 5. Consideration of Resolution #2019-31, adopting the budget and consolidated fee schedule for the City of Lehi for Fiscal Year 2020. Petitioner: Lehi City 6. Consideration of Resolution #2019-30, approving the adoption of the Lehi City Traverse Mountain Trails Master Plan. Petitioner: Lehi City 7. Wasatch Front Investment Properties Annexation a. Public Hearing b. Consideration of Ordinance #39-2019, the Wasatch Front Investment Properties Annexation, approximately 1.04-acres of property located at 1500 North 1255 West with a proposed R-1-Flex (residential) zone. Petitioner: Spencer Olsen 8. Consideration of Ordinance # 40-2019, approving the Carl Conde Zone Change, approximately 1-acre of property located at 2145 West 700 South changing the zoning from TH-5 (transitional holding) to RA-1 (residential/agriculture). Petitioner: Jeremy Michel 9. Consideration of Ordinance #41-2019, approving the Porter's Place Zone Change, approximately 0.21-acres of property located at 24 West Main Street changing the zoning from Mixed Use to Historic District. Petitioner: Brian Brown 10. Consideration of Ordinance #42-2019, approving the Dixon-Ivory Zone Change, on approximately 9.3-acres of property located at 3200 North 300 West, changing the zoning to R-2.5. Petitioner: Ivory Development 11. Consideration of Ordinance #44-2019, a General Plan Amendment for Creative Campus, approximately 5.11-acres of property located at 2860 North 1200 West, changing the land use designation from VLDR (very low density residential) to NC (neighborhood commercial). Petitioner: Scott Warner 12. Consideration of Resolution #2019-32, a Resolution of intent to annex the Carlson Annexation, 0.93-acres of property located at 2500 North 1200 East with proposed TH-5 zoning. Petitioner: Steven Carlson 13. Consideration of Ordinance #43-2019, an amendment to the Lehi City Development Code, Chapter 37, Design Standards. Petitioner: Lehi City 14. Adjournment
Notice of Special Accommodations (ADA)
In compliance with the Americans with Disabilities Act, persons in need of special accommodations should contact the City Recorder at 768-7100 ext. 2254.
Notice of Electronic or Telephone Participation
N/A

Meeting Information

Meeting Location
153 N 100 E
Lehi, 84043
Show in Apple Maps Show in Google Maps
Contact Name
Teisha Wilson
Contact Email
twilson@lehi-ut.gov
Contact Phone
(385)201-2269

Notice Posting Details

Notice Posted On
May 23, 2019 04:56 PM
Notice Last Edited On
May 23, 2019 04:56 PM

Download Attachments

File Name Category Date Added
052819 CC.pdf Meeting Minutes 2019/07/10 03:32 PM


Subscribe

Subscribe by Email

Subscription options will send you alerts regarding future notices posted by this Body.