A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council Meeting

Subscribe to Public Body

General Information

Government Type
County
Entity
Salt Lake County
Public Body
Council

Notice Information

Add Notice to Calendar

Notice Title
Council Meeting
Notice Type(s)
Meeting
Event Start Date & Time
January 27, 2026 01:30 PM
Event End Date & Time
January 27, 2026 05:00 PM
Description/Agenda
Tuesday, January 27, 2026 1:30 PM Council Chambers, Room N1-110 Upon request and with three working days' notice, Salt Lake County will provide free auxiliary aids and services to qualified individuals (including sign language interpreters, alternative formats, etc.). For assistance, please call (385) 468-7500 - TTY 711. Meetings may be closed for reasons allowed by statute. Motions relating to any of the items listed below, including final action, may be taken. This meeting will be simulcast via Webex so the public and members of the Council may participate electronically. The link to access the Cisco Webex is listed below. Please include 'Resident' ahead of your first name when you join the meeting or you will not be identified as wanting to give comment. The Council will also broadcast live-streams of its meetings on Facebook Live, which may be accessed at http://www.facebook.com/slcocouncil/. Cisco Webex link: https://slco.webex.com/weblink/register/r2ee51a2a8ca7f1efb46e379c1e51b2bb Further instructions about participating in this meeting can be found at https://slco.org/council/agendas-minutes/. Minutes and recordings of past Council Meetings can be found at https://saltlakecounty.portal.civicclerk.com/. 1. CALL TO ORDER Invocation - Reading or Thought - Pledge of Allegiance 1.1 Quorum Call-Roll Call Vote 2. PUBLIC COMMENT 3. REPORT OF ELECTED OFFICIALS: 3.1 County Council Members 3.2 County Mayor 3.3 Other Elected County Officials County Council Meeting Agenda January 27, 2026 4. CONSENT ITEMS 4.1 Consideration of a Salt Lake County Sheriff's Office Peace Officer Merit Commission re-appointment: David E. Salazar, Jr. (District 4) 26-32 Attachments: 1. David E. Salazar, Jr., Reappointment letter to council for POMC 2. DAVID SALAZAR - Resume redacted 5. APPROVAL OF TAX LETTERS 5.1 Personal Property Tax DMV Registration Refunds 26-36 Attachments: 1. 26-36 MV0001 Personal Property Tax Refund DMV Vet $2730 2. 26-36 MV0002 Personal Property Tax Refund DMV $1528.66 5.2 Tax Administration's Tax Relief Letters 26-38 Attachments: 1. 7.1 2025 Timely Tax Relief 2. 7.2 2025 Late Tax Relief 3. 7.3 2025 Veteran Exemptions 4. 7.3a Other Years Veteran Exemptions 5.3 Tax Administration's Letters for Change of Ownership 1 of 2 26-39 Attachments: 1. 7.6 CIO Abrams, Joshua M Parcel #21-08-151-001 2. 7.6 CIO Anderson, Alvin S Parcel #22-03-277-005 3. 7.6 CIO Ayala, Jeremy F Parcel #20-27-462-014 4. 7.6 CIO Barber, Scott Parcel #22-25-327-037 5. 7.6 CIO Becker, Joyce T Parcel #28-16-376-009 6. 7.6 CIO Borgeson, Larry E Parcel #26-26-426-010 7. 7.6 CIO Cline, Janice M Parcel #21-32-252-014 8. 7.6 CIO Cole, John Parcel #26-36-428-016 9. 7.6 CIO Crank, James W Parcel #27-27-178-038 10. 7.6 CIO Dye, Bradly W Parcel # 26-25-103-026 11. 7.6 CIO Hutchinson, Spencer J Parcel #21-20-304-007 5.4 Tax Administration's Letters for Change in Ownership 2 of 2 26-40 Attachments: 1. 7.6 CIO Ivory, Rachel T Parcel #21-33-353-026 2. 7.6 CIO Killion, Erik M Parcel # 16-32-105-053 3. 7.6 CIO Martinez, Gene A Parcel #21-25-403-002 County Council Meeting Agenda January 27, 2026 4. 7.6 CIO McCoy, Brian L Parcel #28-10-478-002 5. 7.6 CIO McGuire, Gary W Parcel #28-02-176-023 6. 7.6 CIO McMorris, Philip R Parcel #21-26-106-006 7. 7.6 CIO Nichols, Andrew S Parcel #20-01-306-044 8. 7.6 CIO Nish, David M Parcel #27-08-377-010 9. 7.6 CIO Robinson, Rex Parcel #16-28-309-013 10. 7.6 CIO Rodriguez, Matthew Parcel #21-26-451-022 11. 7.6 CIO Valdez, Wilfred J Parcel #21-21-279-016 5.5 Tax Administration's Letters for Deferrals 26-41 Attachments: 1. 7.7 Deferral Aboelseud, Abdelaziz Parcel #16-05-302-004 2. 7.7 Deferral Bartling, Galen S Parcel #21-07-358-005 3. 7.7 Deferral Bentley, Shawna G Parcel #08-26-301-028 4. 7.7 Deferral Livezey, Laurel M Parcel #28-16-130-011 5. 7.7 Deferral McCleery, Larry J Parcel #28-08-332-011 6. 7.7 Deferral Meguerditchian, Sirvart Parcel #16-19-234-009 7. 7.7 Deferral Olsen, Rocky M Parcel #16-26-176-037 8. 7.7 Deferral Smith, Kraig L Parcel #22-05-179-023 9. 7.7 Deferral Thompson, Cindy L Parcel #14-36-353-025 10. 7.7 Deferral Vanos, Leslie A Parcel #22-32-430-010 11. 7.7 Deferral Dickinson, Crystal Parcel #15-28-156-006 5.6 Tax Administration's Letters for Claims under 59-2-1347 26-47 Attachments: 1. 8.1 SMR LLC and others_Redacted 6. ACCEPTANCE OF ETHICS DISCLOSURES 6.1 Acceptance of Ethics Disclosures: County Council Office 26-35 Attachments: 1. Suzanne Harrison CC At-Large Disclosure 2. Natalie Pinkney CC At-Large Disclosure 3. Laurie Stringham CC At-Large Disclosure 4. Jiro Johnson CC District 1 Disclosure 5. Aimee Winder Newton CC District 3 Disclosure 6. Ross Romero CC District 4 Disclosure 7. Sheldon Stewart CC District 5 Disclosure 8. Dea Theodore CC District 6 Disclosure 9. Isaac Higham Council Office Director Disclosure 10. Tom Hudachko Senior Advisor Disclosure 11. Kathryn Calderon Senior Advisor Disclosure 12. Mitchell Park Council Legal Counsel Disclosure County Council Meeting Agenda January 27, 2026 13. Hoa Nguyen Budget and Policy Analyst Disclosure 14. Alecia Williams Senior Advisor Disclosure 6.2 Acceptance of Ethics Disclosure: Steven Calbert (County Justice Court) 26-24 Attachments: 1. Steve Calbert 2026 7. APPROVAL OF COUNCIL MEETING MINUTES 7.1 Approval of Revised November 18, 2025, County Council Minutes 26-33 Attachments: 1. 11-18-25 Revised Council Minutes 7.2 Approval of January 13, 2026, County Council Minutes 26-48 Attachments: 1. 01-13-2025 Council Minutes 8. WORK SESSION 8.1 Informational Update on the Proposed Hire Report / Incentive Plans - $3000 and Under / Weekly Reclassification Report 26-56 Presenter: Hoa Nguyen, Council Budget and Policy Analyst (Less than 5 minutes) Informational Attachments: 1. Proposed Hire Report - 1-21-2026 2. Incentive Plans - $3,000 and Under 1-21-2026 3. Weekly Reclassification Report 1-21-2026 8.2 2026 Legislative Session Update The Council May Vote to Take Positions Concerning 2026 Legislation and Other Related Actions 26-46 Presenter: Kara Trevino, Council Intergovernmental Relations Manager (45 minutes) Discussion - Vote Needed Attachments: None 8.3 Informational Update on the 2025 Legislative Jail Audit 26-37 County Council Meeting Agenda January 27, 2026 Presenter: Rosie Rivera, Salt Lake County Sheriff; Matt Dumont, Chief Deputy (20 minutes) Informational Attachments: 1. 2025 Legislative Audit Update (1) 8.4 Staff Presentation for an Ordinance Amending the Salt Lake County Wasatch Canyons General Plan, West General Plan, and Sandy Hills General Plan to Add a Water Use and Preservation Element 26-58 Presenter: Christine Richman, Principal, GSBS Consulting (15 minutes) Discussion - Vote Needed Attachments: 1. 26-01-12_SLCoWUPE_Deck_Council 9. PUBLIC HEARINGS AND ISSUANCE OF PUBLIC NOTICES 9.1 Hold a Public Hearing to Receive Public Comment on an Ordinance Amending The Salt Lake County Wasatch Canyons General Plan, West General Plan, and Sandy Hills General Plan to Add a Water Use and Preservation Element 26-8 Attachments: 1. OAM2025-001554 - SLCo Water Element Staff Report County Council 2. Ordinance Approving Amendment to General Plan - Water Element 3. 26-01-13 SLCo Water Use and Preservation Element_FINALDRAFT-compressed 10. PENDING LEGISLATIVE BUSINESS 10.1 First Reading of an Ordinance, Amending The Salt Lake County Wasatch Canyons General Plan, West General Plan, and Sandy Hills General Plan to Add a Water Use and Preservation Element 26-55 Presenter: Jason Rose, Senior Civil Attorney (Less than 5 minutes) Discussion - Vote Needed Attachments: 1. Ordinance Approving Amendment to General Plan - Water Element 2. 26-01-13 SLCo Water Use and Preservation Element_FINALDRAFT-compressed 3. OAM2025-001554 - SLCo Water Element Staff Report County Council Public Hearing County Council Meeting Agenda January 27, 2026 11. PROCLAMATIONS, MEMORIALS, AND OTHER CEREMONIAL OR COMMEMORATIVE MATTERS 11.1 TIME CERTAIN 4:00 PM Ceremonial Recognition of Local Synchronized Figure Skating Teams 26-62 Presenter: Laurie Stringham, Salt Lake County Council Member; Dea Theodore, Salt Lake County Council Member; Ross Romero, Salt Lake County Council Member (10 minutes) Informational Attachments: None 12. OTHER ITEMS REQUIRING COUNCIL APPROVAL 13. OTHER BUSINESS ADJOURN
Notice of Special Accommodations (ADA)
Reasonable accommodations (including auxiliary communicative aids and services) for individuals with disabilities may be provided upon receipt of a request with three working days notice. For assistance, please call V/468-2351; TDD/468-3600.
Notice of Electronic or Telephone Participation
Members Of The Council May Participate Electronically.

Meeting Information

Meeting Location
2001 South State Street
Suite N1-110
Salt Lake City, UT 84114
Show in Apple Maps Show in Google Maps
Contact Name
Catalina Davison
Contact Email
cdavison@slco.org
Contact Phone
(385)468-7500

Notice Posting Details

Notice Posted On
January 23, 2026 12:31 PM
Notice Last Edited On
January 23, 2026 12:31 PM

Download Attachments

File Name Category Date Added
012726 County Council Agenda.pdf Other 2026/01/23 12:31 PM


Subscribe

Subscribe by Email

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