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 Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
August 18, 2015 04:00 PM
Event End Date & Time
August 18, 2015 04:30 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, AUGUST 18, 2015 - 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS SALT LAKE CITY, UTAH 84114 (385) 468-7500 TTY 711 Upon request 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. Members of the Council May Participate Electronically. The Public May Attend. Meetings May Be Closed For Reasons Allowed By Statute. COUNCIL MEETING 1. CALL TO ORDER Invocation / Reading / Thought Pledge of Allegiance 2. CITIZEN PUBLIC INPUT (Comments are limited to 3 minutes unless otherwise approved by the Council) 3. REPORT OF THE COUNTY MAYOR: 3.1. Ratify Council's Decision Regarding Appointment of Dr. Dorothea Verbrugge as a Member of the Board of Health 3.2. Ratify Council's Decision Regarding Appointment of Council Member Aimee Winder Newton as a Board Member for the Council for Aging and Adult Services 3.3. Ratify Council's Decision Regarding Appointment of Kimberly Dansie as a Board Member for the Council for Aging and Adult Services 3.4. Ratify Council's Decision Regarding Appointment of Louis E. Miller as a Board Member for the Council for Aging and Adult Services 3.5. Ratify Council's Decision Regarding Appointment of Thomas Grisley as a Board Member for the Convention Facilities Advisory Board 4. REPORT OF ELECTED OFFICIALS: 5. REPORT OF COUNCIL MEMBERS: 5.1. Council Member Reports and Comments 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: NONE 8. PRIVATE BUSINESS DISCLOSURES: NONE 9. TAX MATTERS: ASSESSOR'S OFFICE Submitting Letters Regarding: 9.1. Refund of Overpaid Personal Property Taxes per Attached List of Taxpayers and Tax Roll Numbers 9.2. Refund of Real Property Tax; Alan Kruckenberg Const / Murray City; Pt. of Parcel No. 22-20-279-001 (2014); and 22-20-279-004 (2015) 9.3. Refund of Property Taxes for Tax Years 2010-2014, Due to Double Assessment; K & M Development; Parcel No. 15-31-351-040 9.4. Refund of Property Taxes for Tax Years 2010-2014, Due to Double Assessment; Hilltop Owners Association; Parcel No. 22-05-377-031 9.5. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-056 TREASURER'S OFFICE Submitting Letters Regarding: 9.6. Partial Release of Lien; Alliance Construction Company; Parcel Nos. 28-33-126-011-0000; 28-33-126-014-0000 9.7. Partial Release of Lien; Blackhawk Estates LLC; Parcel No. 26-35-153-005-0000 9.8. Partial Release of Lien; Majestic Heritage Land & Development LLC; Parcel Nos. 26-35-126-011-0000; 26-35-126-013-0000 9.9. Partial Release of Lien; Fred Lampropoulos; Parcel Nos. 27-15-229-052-0000; 27-15-229-014-0000 9.10. Partial Release of Lien; 2200 West Playground LLC; Parcel No. 27-04-426-010-0000 9.11. Partial Release of Lien; Olsen and Associates Construction; Parcel Nos. 27-23-400-065-0000; 27-23-400-077-0000; and 27-23-426-022-0000 9.12. Partial Release of Lien; Janet J. King; Parcel Nos. 27-28-326-004-0000; 27-28-326-007-0000 9.13. Partial Release of Lien; Everest Builders LLC and Aaron Sadler; Parcel Nos. 34-06-101-007-0000; 34-06-101-008-0000 9.14. Partial Release of Lien; Federal Home Loan Mortgage; Parcel No. 27-36-252-015-0000 TAX ADMINISTRATION Submitting Letter Regarding: 9.15. Corrected Letter - Request by Robert D. and Virginia S. Baird to Grant a Primary Residential Exemption and Refund Taxes Overpaid for the 2014 Tax Year; Parcel No. 24-21-207-015 (Recommend Grant) 10. PUBLIC HEARING: NONE 11. ORDINANCES: NONE 12. RESOLUTIONS: NONE 13. POLICIES: NONE 14. PUBLIC NOTICE: 14.1. Reminder of Cancellation of August 25, 2015 Council Meeting 14.2. Reminder of Cancellation of September 8, 2015 Council Meeting 15. OTHER MATTERS: MAYOR'S OFFICE Submitting Letters Regarding: 15.1. Ratify Council's Decision Regarding Declaration of Gift, Donation of $100,000 From Sorenson Legacy Foundation to Clark Planetarium to be Used for the Design, Fabrication and Installation of New Science Exhibits 15.2. Ratify Council's Decision Regarding Glossary of Ballot Terms for Community Preservation Election BUDGET ADJUSTMENTS: 15.3. Ratify Council's Decision Regarding Parks & Public Works Operations Request to Recognize Revenue and Expenses for Lease of the 84 Lumber Property to the National Guard. $66,000 in Revenue and $13,000 in Expenses 15.4. Ratify Council's Decision Regarding Regional Developments Request for an Appropriations Unit Shift (Operations to Capital) in the Amount of $150,000 for the Salt Lake County Dashboard Performance Management Tool 15.5. Ratify Council's Decision Regarding Information Services Request for Three Reclassifications: 2015 Impact $59,807, Annual Impact $202,339, Request for Contra Account to Remain Budget Neutral - 1 Professional Services Consultant to Business Technology Partner - 1 Systems Analyst to Business Technology Partner - 1 Accountant to IT Operations Associate Director 15.6. Ratify Council's Decision Regarding Information Services Request for a Transfer of $160,000 for the Mainframe Migration Project. The Funding will come from the Following Agencies: $60,000 Regional Development, $50,000 Public Works, and $50,000 General Fund Stat and General 15.7. Ratify Council's Decision Regarding Library Fund's Request for $210,000 for Projectors, Screens, Movie Speakers and AV Closet Air Conditioner at the Viridian Event Center 15.8. Ratify Council's Decision Regarding Library Fund's Request for $100,000 to Repair Fire Damage at the Whitmore Library 15.9. Ratify Council's Decision Regarding Library's Request for $65,000 Due to Increase in Existing Capital Project - Draper Boiler 15.10. Ratify Council's Decision Regarding Election Clerk's Request for an Appropriation Unit Shift (Capital to Operations) in the Amount of $12,250 for Ballot on Demand System 15.11. Ratify Council's Decision Regarding Youth Services Request to Recognize Grant from the Department of Workforce Services for Afterschool Programs at Kearns and Pleasant Green Elementary Schools. $77,767 in Revenue and $77,767 in Expenses RECLASSIFICATION: 15.12. Ratify Council's Decision Regarding Regional Development's Request for Reclassification From Time Limited Grant Specialist 24 to Time Limited Business/Contract Specialist 24 15.13. Ratify Council's Decision Regarding Public Works Request for a Reclassification From a Construction Specialist 22 to Construction Project Inspector 22/24 16. APPROVAL OF MINUTES: 16.1. Approval of August 4, 2015 Council Minutes 16.2. Approval of August 11, 2015 Council Minutes 17. PLANNING AND ZONING: NONE 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 385-468-2351; TDD 385-468-3600.
Notice of Electronic or Telephone Participation
Members Of The Council May Participate Electronically.

Meeting Information

Meeting Location
2001 South State St.
Council Chambers N1-110
SLC, 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
August 14, 2015 01:34 PM
Notice Last Edited On
August 14, 2015 01:34 PM

Download Attachments

File Name Category Date Added
081815.mp3 Audio Recording 2015/08/19 10:05 AM
081815.docx Meeting Minutes 2015/09/02 09:37 AM


Subscribe

Subscribe by Email

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