A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Regular Meeting

Subscribe to Public Body

General Information

Government Type
Municipality
Entity
West Valley City
Public Body
City Council

Notice Information

Add Notice to Calendar

Notice Title
Regular Meeting
Notice Tags
Public Meetings
Notice Type(s)
Meeting
Event Start Date & Time
February 15, 2011 06:30 PM
Description/Agenda
The Regular Meeting of the West Valley City Council will be held on Tuesday, February 15, 2011, at 6:30 P.M., 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. Posted on February 10, 2011, at 4:00 P.M. A G E N D A 1. Call to Order 2. Roll Call 3. Opening Ceremony: Corey Rushton 4. Special Recognitions 5. Approval of Minutes: February 1, 2010 (Regular Meeting) 6. Awards, Ceremonies and Proclamations: • A. Recognition of Kendall D. Olsen for 28 Years of Meritorious Service as City Treasurer B. David Muir, Past President Utah Chapter Government Finance Officers Association - Presentation of Certificate of Achievement for Excellence in Financial Reporting (CAFR) Award C. Employee of the Month, January 2011 - Marcus Hanson, Public Works Department D. EAC Quarterly Division Award - Special Investigation Unit, Police Department E. Proclamation Declaring March 13, 2011 as L. Ron Hubbard Centennial Day in West Valley City ? 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 or dialogue with the Mayor, City Council or City Staff.) 8. Resolutions: A. 11-15: Approve a Cooperative Agreement between West Valley City and the Utah Department of Transportation which sets out the Responsibilities Relating to Traffic Signals, Access Control, Utilities, Drainage, Right- of-Way Transfers, and Trail Management on the Mountain View Corridor Phase 1 Project B. 11-16: Approve an Interlocal Cooperative Agreement between West Valley City and Salt Lake County for Property Located at 4109 South Holder Drive, and to Accept a Quit Claim Deed from Salt Lake County • C. 11-24: Authorize the City to Accept and Record a Special Warranty Deed from Coventry III/Satterfield Helm Valley Fair, LLC for Property Adjacent to Interstate 215 between 3500 South and 3800 South • D. 11-25: Authorize West Valley City to Enter Into a Utility Easement Agreement with Coventry III/Satterfield Helm Valley Fair, LLC for Property Adjacent to Interstate 215 between 3500 South and 3800 South 9. New Business: A. Application No. S-7-2010, filed by Bonnie Smith, Requesting Final Plat Approval for D&G Scale Subdivision Located at 2602 South 3200 West 10. Unfinished Business: • A. Consider Resolution No. 11-11, Authorizing the City to Enter Into a Development Agreement with Norma Hanson for Approximately .92 Acres of Property Located at 3955 South 2200 West (Action Item for Application No. Z-3-2010 that was Omitted from February 8, 2010 Regular Meeting Agenda in Error) • B. Application No. Z-1-2010, filed by Phil Holland, Requesting a Change of Zone from Zone 'M' (Manufacturing) to 'R-1-4' (Residential, Single-Family, Minimum Lot Size 4,000 square feet) and 'C-2' (General Commercial) for Property Located at 5300 South 5600 West (Public Hearing Held and Closed at Regular Meeting of September 28, 2010 and Action Regarding Related Ordinance and Resolution Continued; at Regular Meeting of October 12, 2010 Action was Continued to No Date Certain) ? Action: Consider Ordinance No. 10-29, Amending the Zoning Map to Show a Change of Zone for Property Located at 5300 South 5600 West from Zone 'M' (Manufacturing) to 'R-1-4' (Residential, Single-Family, Minimum Lot Size 4,000 square feet) and 'C-2' (General Commercial) Action: Consider Resolution No. 10-175, Authorizing the City to Enter Into a Development Agreement with SCP Westridge, LLC for Approximately 16.39 Acres of Real Property Being Developed in the Vicinity of 5610 West 5400 South 11. Consent Agenda: A. Reso. 11-17: Ratify City Manager's Appointment or Reappointment of Members and a Chair of the West Valley City Arts Council B. Reso. 11-18: Ratify City Manager's Appointment or Reappointment of Members and an Executive Director of the West Valley City Cultural Arts Board (CAB) Executive Board C. Reso. 11-19: Ratify City Manager's Appointment or Reappointment of Members and a Chair of the West Valley City Historical Society D. Reso. 11-20: Ratify City Manager's Appointment or Reappointment of Members and a Chair of the West Valley City Sister City Committee E. Reso. 11-21: Ratify City Manager's Appointment or Reappointment of Members and a Chair of the West Valley City Utah Cultural Celebration Center (UCCC) Advisory Board 12. Motion for Executive Session 13. Adjourn • Added to the Agenda after 2/8/11 Study Meeting.
Notice of Special Accommodations (ADA)
NA
Notice of Electronic or Telephone Participation
NA

Meeting Information

Meeting Location
3600 Constitution Blvd
Council Chambers
West Valley City, 84119
Show in Apple Maps Show in Google Maps
Contact Name
Nichole Camac
Contact Email
nichole.camac@wvc-ut.gov
Contact Phone
(801)963-3203

Notice Posting Details

Notice Posted On
February 10, 2011 05:24 PM
Notice Last Edited On
February 10, 2011 05:24 PM

Download Attachments

File Name Category Date Added
rm 0215.11.pdf — —


Subscribe

Subscribe by Email

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