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
December 15, 2015 04:00 PM
Event End Date & Time
December 15, 2015 04:30 PM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, DECEMBER 15, 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. Recognition of Mayor Bill Applegarth, Lynnette Hiskey, John T. Nielsen and Mayor Cherie Wood of Zoo, Arts & Parks as Salt Lake County Vital Volunteers 3.2. Ratify Council's Decision Regarding Appointment of Ken Verdoia as a Member of the ZAP Tier I Advisory Board 3.3. Ratify Council's Decision Regarding Appointment of Johann Jacobs as a Member of the ZAP Tier I Advisory Board 3.4. Ratify Council's Decision Appointment of Mayor Carmen Freeman as a Member of the ZAP Tier II Advisory Board 3.5. Ratify Council's Decision Regarding Appointment of Mayor Larry Johnson as a Member of the ZAP Tier II Advisory Board 3.6. Approval of Mayor's Nominees to Planning Commission for the Mountainous Planning District: a. Libby Ellis - Salt Lake City b. Neil Cohen - Granite/Sandy 4. REPORT OF ELECTED OFFICIALS: NONE 5. REPORT OF COUNCIL MEMBERS: 5.1. Council Member Reports and Comments 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: 7.1. Ratify Council's Decision Regarding Interlocal Cooperation Agreement - Conveyance of Property Located at 12866 South 1830 West (.75 Acres) to the City of Riverton 7.2. Ratify Council's Decision Regarding Interlocal Agreement Between Salt Lake County and Sal Lake City for $75,000 of Excise Tax Revenue to be Transferred to the City to Pay for a Highway Construction, Reconstruction or Maintenance Project Pursuant to Countywide Active Transportation Network Implementation Program Grant 7.3. Ratify Council's Decision Regarding Interlocal Cooperation Agreement Between Sandy City and Salt Lake County for the Conveyance of Easements From the County to the City for Construction of a Pedestrian Bridge at the Sandy Library 7.4. Ratify Council's Decision Regarding Modification of Interlocal Cooperation Agreement Between Salt Lake County and Salt Lake City for the Trade of Land and Buildings 7.5. Ratify Council's Decision Regarding Purchase of a 900 sq. ft. Strip of Land at the Kearns Library Facilities Building 7.6. Ratify Council's Decision Regarding Interlocal Agreement Between Salt Lake County and Salt Lake City for a Contribution of TRCC Funds 8. PRIVATE BUSINESS DISCLOSURES: NONE 9. TAX MATTERS: ASSESSOR'S OFFICE Submitting Letter Regarding: 9.1. Personal Property Tax Refund Request for Tax Year 2015; The Dannon Company; Tax Roll No. 37T122567 TAX ADMINISTRATION Submitting Letter Regarding: 9.2. Request by Missio Dei Community for a Religious Exemption for the 2014 Tax Year on Parcel No. 08-36-305-041 (Recommend Grant) AUDITOR'S OFFICE Submitting Letters Regarding: 9.3. Adjustment to Property Valuation for Tax Year 2013; Monroe Street Commercial Center, LLC; Parcel No. 27-01-426-052 9.4. Adjustment to Property Valuation for Tax Year 2014; Legacy Village Healthcare, LLC; Parcel No. 21-17-227-015 9.5. Adjustment to Property Valuation for Tax Year 2014; City Creek Reserve; Parcel No. 16-06-104-028 9.6. Adjustment to Property Valuation for Tax Year 2014; Harrington & Company; Parcel No. 15-14-476-003 9.7. Adjustment to Property Valuation for Tax Year 2014; Redevelopment Agency of Taylorsville City; Parcel No. 21-10379-012 9.8. Adjustment to Property Valuation for Tax Year 2014; One-11, LC; Parcel No. 27-01-426-045 9.9. Adjustment to Property Valuation for Tax Year 2014; Hafers 247 Properties, LC; Parcel No. 15-13-402-016 9.10. Adjustment to Property Valuation for Tax Year 2011/2012; Decker Lake Ventures, LLC; Per Attached List of Parcel Numbers 10. PUBLIC HEARING: NONE 11. ORDINANCES: 11.1. Presentation of an Ordinance Amending Chapter 2.81 Entitled Security of Personal Identifiers, Of the Salt Lake County Code of Ordinances, 2001, Revising the Definitions of Personal Identifiers to Remove Employee Identification Number (Formal Adoption Will Take Place on December 29, 2015) 12. RESOLUTIONS: 12.1. Ratify Council's Decision Regarding A Resolution Pursuant to Chapter 1.08.030 of County Ordinance Setting Forth a Maximum Operational Capacity for the Salt Lake County Jail 12.2. Ratify Council's Decision Regarding a Resolution of the County Council of Salt Lake County Approving and Authorizing Execution of a Loan Agreement Between Salt Lake County and the Redevelopment Agency of Ogden City Under the Wasatch Brownfields Coalition Revolving Loan Fund Program 12.3. Ratify Council's Decision Regarding a Resolution Authorizing the Mayor's Office to Submit an Application for Designation of a Recycling Market Development Zone on Behalf of Salt Lake County 12.4. Ratify Council's Decision Regarding a Resolution Approving Council District Boundaries in Metro Townships and the City of Millcreek 13. POLICIES: 13.1. Ratify Council's Decision Regarding Countywide Policy No. 2050, GRAMA Guidelines Regarding Public and Non-Public Records and Personal Privacy 14. PUBLIC NOTICE: 14.1. Special Meeting Regarding the Adoption of the Salt Lake County 2016 Budget - December 15, 2015 at 6:00 P.M. 14.2. December 22, 2015 Council Meeting Cancelled 14.3. Public Hearing to Receive Comments Regarding the 2016 Budget of The Greater Salt Lake Municipal Services District - December 29, 2015, at 4:00 P.M.- Immediately Following Council Meeting 15. OTHER MATTERS: MAYOR'S OFFICE Submitting Letters Regarding: 15.1. Ratify Council's Decision Regarding ZAP Tier Funding Recommendations for 2016 15.2. Ratify Council's Decision Regarding ZAP Tier I Qualifying Expenditure Recommendations for 2017 15.3. Ratify Council's Decision Regarding Donation of $2,500 From American Express to the Salt Lake County Aging and Adult Services' Meals on Wheels BUDGET ADJUSTMENT: 15.4. Ratify Council's Decision Regarding Assessor's Request for Reclassification From Certified General Grade 31 to Ad Valorem Tax Appraiser 28/30 to Fill Vacant Position 16. APPROVAL OF MINUTES: NONE 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/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
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
December 11, 2015 12:51 PM
Notice Last Edited On
December 14, 2015 12:22 PM

Download Attachments

File Name Category Date Added
121515.mp3 Audio Recording 2015/12/16 09:58 AM
121515.docx Meeting Minutes 2015/12/30 08:47 AM


Subscribe

Subscribe by Email

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