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)
Event Start Date & Time
January 13, 2009 06:30 PM
Description/Agenda
The Regular Meeting of the West Valley City Council will be held on Tuesday January 13, 2009, 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 January 8, 2009, at 3:00 P.M. A G E N D A 1. Call to Order 2. Roll Call 3. Opening Ceremony: Mike Winder 4. Special Recognitions 5. 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.) 6. Public Hearings: A. Reopen Fiscal Year 2008-2009 Budget Action: Consider Ordinance No. 09-01, Amending the Budget of West Valley City for the Fiscal Year beginning July 1, 2008 and ending June 30, 2009 to Reflect Changes in the Budget from Increased Revenues and Authorize the Disbursement of Funds 7. Ordinances: A. 09-02: Amend Section 16-5-101 of the West Valley City Municipal Code to Adopt the 2008 Edition of the National Electrical Code, as Amended and Adopted by the State of Utah, as the Standard for Buildings within West Valley City B. 09-03: Amend Section 16-11-102 of the West Valley City Municipal Code in Order to Adopt Appendix K of the 2006 International Residential Code Regarding Sound Transmission Standards 8. Resolutions: A. 09-07: Approve an Interlocal Agreement between West Valley City, Cottonwood Heights City, Draper City, Midvale City, Murray City, Salt Lake City, Sandy City, South Jordan City, South Salt Lake City, Taylorsville City and West Jordan City (the "Cities") for the Creation and Operation of the Valley Police Alliance B. 09-08: Approve an Interlocal Cooperation Agreement between West Valley City, Draper City, Granite School District, Midvale City, Murray City, Salt Lake City, Salt Lake County, Sandy City, South Jordan City, South Salt Lake City, Taylorsville City, West Jordan City, State of Utah, the United States Bureau of Alcohol, Tobacco, Firearms and Explosives, United States Federal Bureau of Investigations, United States Attorney's Office for the District of Utah and the United States Marshals Service for the Purpose of Facilitating the Establishment of the Salt Lake Area Gang Project C. 09-09: Approve an Easement Encroachment Agreement that will allow Comcast to Install, Operate, and Maintain Two 2-Inch PVC Conduits on Property Owned by West Valley City D. 09-10: Approve an Interlocal Cooperation Agreement between West Valley City and Salt Lake County for Traffic Signal Maintenance in West Valley City E. 09-11: Authorize the City to Purchase a Toto 5900 Rotary Mower from Turf Equipment Company for use by the Parks Department 9. Consent Agenda: A. Reso. 09-12: Accept a Grant of Temporary Construction Easement from Annette Burns for Property Located at 4076 South Acord Way for the Sunnyvale Acord Sidewalk Project B. Reso. 09-13: Accept a Grant of Temporary Construction Easement from Jeffrey Scott Judd and Judy Judd for Property Located at 3878 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project C. Reso. 09-14: Accept a Grant of Temporary Construction Easement from Creed and Lana Wilkey for Property Located at 3877 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project D. Reso. 09-15: Accept a Grant of Temporary Construction Easement from Remigio and Angelica Moran for Property Located at 3888 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project E. Reso. 09-16: Accept a Grant of Temporary Construction Easement from KPW Investment Properties, LLC for Property Located at 4228 West Volta Avenue for the Sunnyvale Acord Sidewalk Project F. Reso. 09-17: Accept a Grant of Temporary Construction Easement from Blake H. Larsen for Property Located at 3960 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project G. Reso. 09-18: Accept a Grant of Temporary Construction Easement from Joel Rios Carmona and Christina Jimenez Barranco for Property Located at 3988 South Acord Way for the Sunnyvale Acord Sidewalk Project H. Reso. 09-19: Accept a Grant of Temporary Construction Easement from David J. and Connie S. Ashley for Property Located at 3998 South Acord Way for the Sunnyvale Acord Sidewalk Project I. Reso. 09-20: Accept a Grant of Temporary Construction Easement from James F. and Keisha K. Colson for Property Located at 4001 South Acord Way for the Sunnyvale Acord Sidewalk Project J. Reso. 09-21: Accept a Grant of Temporary Construction Easement from Earnestine Hansen for Property Located at 3847 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project K. Reso. 09-22: Accept a Grant of Temporary Construction Easement from Miles K. and Patricia Fillmore for Property Located at 3857 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project L. Reso. 09-23: Accept a Grant of Temporary Construction Easement from Darin E. Hanson and Erin L. Latta for Property Located at 3868 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project M. Reso. 09-24: Accept a Grant of Temporary Construction Easement from Joseph W. and Ophelia C. Gold for Property Located at 3887 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project N. Reso. 09-25: Accept a Grant of Temporary Construction Easement from Cathlene Mills for Property Located at 3898 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project O. Reso. 09-26: Accept a Grant of Temporary Construction Easement from Daren H. Grant and Susan H. Grant for Property Located at 3906 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project P. Reso. 09-27: Accept a Grant of Temporary Construction Easement from Karen S. Blank for Property Located at 3916 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project Q. Reso. 09-28: Accept a Grant of Temporary Construction Easement from Michael and Andrea E. Castillion for Property Located at 3935 South Sunnyvale Drive for the Sunnyvale Acord Sidewalk Project R. Reso. 09-29: Accept a Grant of Temporary Construction Easement from Kim E. Dangerfield for Property Located at 4261 West 3930 South for the Sunnyvale Acord Sidewalk Project S. Reso. 09-30: Accept a Grant of Temporary Construction Easement from Randy B. Vanikiotis and Keisha K. Vanikiotis for Property Located at 4250 West Volta Avenue for the Sunnyvale Acord Sidewalk Project T. Reso. 09-31: Accept a Grant of Temporary Construction Easement from Douglas K. Anderson and David O. Anderson for Property Located at 4009 South Acord Way for the Sunnyvale Acord Sidewalk Project U. Reso. 09-32: Accept a Grant of Temporary Construction Easement from John J. and Laura J. Lauber for Property Located at 4068 South Acord Way for the Sunnyvale Acord Sidewalk Project V. Reso. 09-33: Accept a Grant of Temporary Construction Easement from Dennis S. and Ruth B. McMurdie for Property Located at 4060 South Acord Way for the Sunnyvale Acord Sidewalk Project W. Reso. 09-34: Accept a Grant of Temporary Construction Easement from Byron C. and Gloria N. Anderson for Property Located at 4054 South Acord Way for the Sunnyvale Acord Sidewalk Project X. Reso. 09-35: Accept a Grant of Temporary Construction Easement from Micah Van Wagoner for Property Located at 4037 South Acord Way for the Sunnyvale Acord Sidewalk Project Y. Reso. 09-36: Accept a Grant of Temporary Construction Easement from Foreclosure Connection, Inc. for Property Located at 4038 South Acord Way for the Sunnyvale Acord Sidewalk Project Z. Reso. 09-37: Accept a Grant of Temporary Construction Easement from James R. and Marla Roudabush for Property Located at 4216 West 4100 South for the Sunnyvale Acord Sidewalk Project 10. Unfinished Business: A. Ordinance No. 08-60, Application No. ZT-13-2008, filed by West Valley City, Requesting to Amend Section 7-2-126 of Title 7 of the West Valley City Municipal Code Regarding the Division of Two-Family Dwellings (Public Hearing Held and Action Postponed at Regular Meeting of December 16, 2008) 11. Motion for Executive Session 12. Adjourn
Notice of Special Accommodations (ADA)
NA
Notice of Electronic or Telephone Participation
NA

Meeting Information

Meeting Location
3600 Constitution Blvd
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
January 08, 2009 03:38 PM
Notice Last Edited On
January 08, 2009 03:38 PM

Download Attachments

File Name Category Date Added
rm 0113 09 _2_.pdf — —


Subscribe

Subscribe by Email

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