Loading...
11/02/2007 - Minutes se e0 am I RICHARD GRAHAM S1E� '�,�!a,;C THY ONi RALPH BECKER PUBLIC SERVICES DIRECTOR MAYOR DEPARTMENT OF PUBLIC SERVICES DIRECTORS OFFICE MEMORANDUM RECEIVED JAM 1 1 2008 Salt Lake Valley Solid Waste CITY RECORDER Management Council 6030 West 1300 South Salt Lake City, UT 84104 In accordance with paragraph nine of the Landfill Interlocal Cooperative Agreement the Minutes of the Salt Lake Valley Solid Waste Management Council's Meeting held on November 2, 2007 and December 7, 2007 have been approved. Approved by: (4,tui.:14 Richard Graham Salt Lake City Public Services Department cc: John Ioannou, Executive Director of Solid Waste Salt Lake City Recorder LOCATION: 451 SOUTH STATE STREET, ROOM 14B, SALT LAKE CITY, UTAH 8411 1.3104 MAILING ADDRESS: PO BOX 145469, SALT LAKE CITY, UTAH B41 14-5469 TELEPHONE: B01-535-7775 FAX: B01.535-6175 www.SLC.IiOV.COM vec.ceo PaPcv SALT LAKE VALLEY SOLID WASTE MANAGEMENT COUNCIL 6030 West California Ave(1400 South) Salt Lake City,Utah 84104 (801)974-6920 FAX(801)974-6936 `rp/qD WPS�c. PA Cie www.slvlandfill.slco.orc Council Members John loannou Ralph Becker,Chair Executive Director Mayor,Salt Lake City RECEIVEDPeter M.Corroon Mayor,Salt Lake County January 28, 2008 JAN 3 1 2C 3 Dennis Nordfelt Mayor,West Valley City CITY RECCE f�-e P E 7s Gary Edwards M.S. Mr. Rick Graham, Director Director,Salt Lake Salt Lake City Public Services Valley Health Department 451 South State, Room 532 Dr.Ryan Dupont Salt Lake City, Utah 84111 School ho stare university RE: Consideration and Approval of Salt Lake Valley Solid Waste Management Council's Minutes —November 2nd & December 7th, 2007 Dear Mr. Graham: I request Salt Lake City's approval of the minutes of the Salt Lake Valley Solid Waste Management Council at their meeting held September 21, 2007. This is in accordance with paragraph nine of the Landfill Interlocal Cooperative Agreement. Minutes of the meeting are enclosed. I would appreciate notification in writing of this action taken regarding these minutes. Respectfully, John Ioannou, Executive Director Solid Waste Management Slcrat7.may14 Minutes of the Salt Lake Valley Solid Waste Management Council held Friday, November 2, 2007 at 12:05 PM in the Conference Room at the Transfer Station, 502 West 3300 South, South Salt Lake, Utah Those in Attendance: Rick Graham Salt Lake City Russ Willardson West Valley City/COG Kent Miner Salt Lake Valley Health Department Dr. R. Ryan Dupont Utah State University Excused: Linda Hamilton Salt Lake County Others in Attendance: John Ioannou Solid Waste Management Tom Burrup Solid Waste Management Larry Hansen Solid Waste Management Daniel L. Bauer Solid Waste Management Dan Davies Solid Waste Management Larry Moller Salt Lake County Public Works Ed McDonald Salt Lake City Engineering RECEIVED Stuart Palmer Salt Lake County Sanitation Jeff Wolf Salt Lake Valley Transfer Station Kevan Smith District Attorney's Office JAN 3 1 2O 9 Dwayne Woolley TransJordan Landfill Mary Pat Buckman Salt Lake Valley Health Department CITY R E C O t- . 7 Lance Allen Waste Management of Utah Gordon Raymond Allied Waste Terry Warner HDR Ann Zimmerman HDR-AZA Greg Gesell HDR Pam Derbidge Secretary 1. Approval of the September 21, 2007 Solid Waste Management Council Meeting Minutes Russ Willardson made a motion to approve the minutes of the September 21, 2007 Solid Waste Management Council meeting minutes; Dr. R. Ryan Dupont seconded the motion. The motion passed unanimously. 2. Approval of the Revised Compost Pricing—Residential and Commercial Dr. R. Ryan Dupont made a motion to approve the Revised Compost Pricing Policy for residential and commercial sales of compost at the Salt Lake Valley Landfill including the changes to limit the quantity purchased to three quarter ton pick up truck loads or less to become effective January 1, 2008; Russell Willardson seconded the motion. The motion passed unanimously. 3. Approval of the Revised Fee Exemption Policy Dr. R. Ryan Dupont made a motion to approve the revised fee exemption policy with the modifications made in the Workshop Session including the adjusted tonnage amounts for the year 2008, 2009, and 2010. Fee exempt companies will be determined effective February 1, 2008. Kent Miner seconded the motion; the motion passed unanimously. Rick Graham made a motion to adjourn at 12:10 P.M.; Dr. R. Ryan Dupont seconded the motion. Meeting adjourned.