A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council Agenda

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 Agenda
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
April 18, 2017 04:00 PM
Event End Date & Time
April 18, 2017 04:30 PM
Event Deadline Date & Time
04/18/17 01:00 AM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, APRIL 18, 2017 - 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS, N1-110 SALT LAKE CITY, UTAH 84114 (385) 468-7500 TTY 711 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. 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. To comment by phone, please call (385-468-7480) by the beginning of the meeting. Those who are present may be asked to speak first. 3. REPORT OF THE COUNTY MAYOR: 3.1. Ratify Council's Decision Regarding Appointment of Dan Braun as a Board Member to the Behavioral Health Services Advisory Council 3.2. Ratify Council's Decision Regarding Appointment of Susan Pizit as a Board Member to the Behavioral Health Services Advisory Council 3.3. Ratify Council's Decision Regarding Appointment of Lana Dalton as a Board Member to the Behavioral Health Services Advisory Council 3.4. Ratify Council's Decision Regarding Appointment of Dr. Scott Whittle as a Board Member to the Behavioral Health Services Advisory Council 3.5. Ratify Council's Decision Regarding Appointment of Patrick Fleming as a Board Member to the Behavioral Health Services Advisory Council 3.6. Ratify Council's Decision Regarding Appointment of David Barber as a Member of the Center for the Arts Advisory Board 3.7. Ratify Council's Decision Regarding Appointment of Max Chang as a Member of the Center for the Arts Advisory Board 3.8. Ratify Council's Decision Regarding Re-Appointment of Tamara Burnside as a Member of the Center for the Arts Advisory Board 3.9. Ratify Council's Decision Regarding Re- Appointment of Joe Pereira as a Board Member to the Magna Mosquito Abatement District 3.10. Ratify Council's Decision Regarding Appointment of Karen Krieger as a Member of the Cultural Facilities Support Program Advisory Board 3.11. Ratify Council's Decision Regarding Appointments of the Following People to the Equestrian Park Advisory Board: Clay Partain of Visit Salt Lake; Holly Yocom of Salt Lake County Community Services; Karissa Hendricks of Facility Users; Robert Chase of Non-EQ Event; Mike Tassel of Non-EQ Event; Sheri Young of EQ Event; Lee Whitehead of EQ Event; Stuart Pope of Track; Vernon Parent of EQ Community at Large; Brett Tolman of EQ Community at Large; Brian Preece as South Jordan Government Representative; and Steve McIntyre as Adjacent Neighborhood Representative; Marla Fadel of EQ Event; and Sarge Froehle as EQ Community at Large 3.12. Proclamation Recognizing April 16-22 as National Community Development Week 3.13. Proclamation Recognizing Vicki Bourns' Years of Service to Salt Lake County ZAP Program 4. REPORT OF ELECTED OFFICIALS: NONE 5. REPORT OF COUNCIL MEMBERS: 5.1. Council Member Reports and Comments 5.2. Ratify Council's Decision Regarding Submission of Three Names to Governor's Office for Central Utah Water Conservancy District Appointment 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: NONE 8. PRIVATE BUSINESS DISCLOSURES: 8.1. Sheril Garn of Open Space Advisory Board - Riverton City Corp.; Park and Public Services Director 8.2. Rhetta Mciff of Open Space Advisory Board - Luck Dog Recreation 8.3. Joel Kamazyn of Open Space Advisory Board - Utah Dept. of Environmental Quality 8.4. Paula Sargetakis of Open Space Advisory Board - Frog Bench Farms-Utah Farm Owner 8.5. Christopher McCandless of Open Space Advisory Board - President of CW Management Corp. of Canyon Center Capital LLC; Captiva Capital LLC; CKM Development Corp.; CW Management Corp.; CW Real Estate Services LLC; Freedom Eagle Realty; CW Homes LLC; CW Design; CWB Property Management LLC; GMMN Holdings LLC; MCN Capital LLC; Old Mill Capital LLC; Pacific Bay LLC; Salem Capital LLC; Springview Farms Homeowners Assn.; Stonefly Develop. Corp.; West Jordan Gateway LLC; McCandless Family Limited Partnership; SSM, LLC; MSCC, LLC; MGM Executive Hangars LLC; Realtor Political Action Committee (RPAC); Honorary Colonel with Sandy City Police Dept.; Board Member Representing Sandy City on Jordan River Commission; Board Member on Great Salt Lake Council of Boy Scouts o America; ZAP Advisory Board; Board Member for Hale Centre Theater; Board Member for Sandy Area Chamber of Commerce; Volunteer Board Member for the following: Sandy City Public Utilities Advisory Board, Sandy Little Cottonwood Canyon Tourism Committee, Sandy Pride Committee, The Utah League of Cities and Towns Legislative Policy Committee, Utah Property Rights Coalition Member, Sandy City Transportation Committee, Sandy City Public Safety Committee 8.6. Darrin Casper of Mayor's Finance - Board Member for Utah Performing Arts Center Agency; President of Salt Palace Soar, LLC; President of Wasatch View Solar, LLC; Magna Library, LLC; President of Salt Lake County NMTC, Inc.; President of Historic Capitol Theatre, LLC 8.7. Patricia Richards of ZAP Tier Advisory Board - Volunteer Board Member of Utah Symphony/Utah Opera 8.8. L. Sage Fitch of Public Works - Board Member for Jordan River Commission 9. TAX MATTERS: TREASURER'S OFFICE Submitting Letters Regarding: 9.1. Partial Release of Lien; Ryan S. and Shelly W. Daw; Parcel No. 28-32476-054-0000 9.2. Partial Release of Lien; Steven R. and Thalene L. Fairbanks; Parcel No. 28-32-476-056-0000 9.3. Partial Release of Lien; Ruth Ann Robb; Parcel No. 2-12-480-020-0000 9.4. Partial Release of Lien; Frank R. Maile; Parcel No. 28-21-326-071-0000 9.5. Partial Release of Lien; Max L. and Kelly L. Butcher; Parcel No. 14-23-278-018-0000 9.6. Partial Release of Lien; Alliance Construction Company; Parcel No. 28-33-26-032-0000 9.7. Partial Release of Lien; Alliance Construction Company; Parcel No. 28-33-126-011 ps 103 9.8. Partial Release of Lien; Magna Hamptons LLC; Parcel Nos. 14-28-226-009-0000; 14-28-226-014-0000; 14-28-226-016-0000; 14-28-226-017-0000 ASSESSOR'S OFFICE Submitting Letters Regarding: 9.9. Motor Vehicle Refunds in the Amount of $110.00 Per Attached List of Taxpayers; MA-021 9.10. Motor Vehicle Refunds in the Amount of $811.00 Per Attached List of Taxpayers; MA-024 10. PUBLIC HEARING: 10.1. Public Hearing to Receive Comments Regarding Renaming of Trail That Connects a Neighborhood Trail in Bluffdale to the Jordan River Parkway to the Lynn Larsen Trail 11. ORDINANCES: 11.1. Formal Adoption of an Ordinance Section 9.90.025 Adopting the Utah-Wildland-Urban Interface Code 12. RESOLUTIONS: 12.1. Ratify Council's Decision Regarding a Resolution of the Salt Lake County Council Declaring Surplus Property, Authorizing the Execution of an Interlocal Agreement for the Conveyance of Surplus County Property, and Approving Conveyance of the Surplus Property by Quitclaim Deed to Herriman City 12.2. Ratify Council's Decision Regarding a Resolution of the Salt Lake County Council Declaring Surplus Property and Approving the Conveyance of the Same by Quitclaim Deed to Weldon and Judy Noland 12.3. A Resolution of the Salt Lake County Council Accepting the Proposed Naming of a Portion of the Jordan River Parkway the 'Lynn Larsen Trail' 12.4. Ratify Council's Decision Regarding a Resolution of the Salt Lake County Council Authorizing Execution of a Lease Agreement With Boardwalk at Oak Park, LLC 13. POLICIES: NONE 14. PUBLIC NOTICE: NONE 15. OTHER MATTERS: SHERIFF'S OFFICE: 15.1. Ratify Council's Decision Regarding Donation of $24,000 From the Salt Lake Honorary Colonels to the Office of the Sherriff for the Annual Awards Banquet MAYOR'S OFFICE: 15.2. Ratify Council's Decision Regarding Advise and Consent of Christopher Otto as Associate Director of Human Services Department 15.3. Pulled 15.4. Ratify Council's Decision Regarding Larry H. Miller Complex Rental Fee Waiver of $1,500 for Swing for Life Tournament Benefiting Huntsman Cancer Center BUDGET ADJUSTMENTS: 15.5. Ratify Council's Decision Regarding Library's Request of $6,500,000 for Programming and Land Purchase of Five Projects 15.6. Ratify Council's Decision Regarding Library's Request for $$196,367 for Existing Capital Projects - Riverton and Bingham Creek Roof Repairs; and HVAC Repairs at Tyler Branch 15.7. Ratify Council's Decision Regarding Transfer of $1,925,150 of Excise Tax Road Project Funding From Pedestrian Overpass at 8400 West to Camp Kearns Project (Paving Roads and Installing Storm Drains, Curb and Gutter) 15.8. Ratify Council's Decision Regarding Sheriff's Request for FTE Reclassification/Transfer: From Radio/Computer Technician (Grade 12) to Protective Service Officer 15.9. Ratify Council's Decision Regarding Animal Services Request for FTE Reclassification From Special Programs Supervisor to Marketing and Communications Coordinator (Budget Impact of $3,833) 15.10. Ratify Council's Decision Regarding Facilities Services Request for $20,000 From Capital Project Contingency to Cover Additional Cost for the Government Center Security County Upgrade 15.11. Ratify Council's Decision Regarding Facilities Services Request to Re-budget $273,683 for the Government Center Bathroom Remodel Capital Project 15.12. Ratify Council's Decision Regarding Information Services' Request to Re-budget $113,724 for Personnel Study 16. APPROVAL OF MINUTES: 16.1. Approval of March 28, 2017 Council Minutes 16.2. Approval of April 4, 2017 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/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 St.
N1-110 Council Chambers
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
April 14, 2017 02:47 PM
Notice Last Edited On
April 17, 2017 11:30 AM
Deadline Date
April 18, 2017 01:00 AM

Download Attachments

File Name Category Date Added
041817.mp3 Audio Recording 2017/04/19 09:08 AM
041817.docx Meeting Minutes 2017/05/03 10:00 AM


Subscribe

Subscribe by Email

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