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 10, 2018 04:00 PM
Event End Date & Time
April 10, 2018 04:30 PM
Event Deadline Date & Time
04/10/18 01:00 AM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, APRIL 10, 2018 - 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 ELECTED OFFICIALS: 3.1. Mayor 3.2. Council Members 3.3. Other Elected Officials 4. PROCLAMATIONS, DECLARATIONS, AND OTHER CEREMONIAL OR COMMEMORATIVE MATTERS 4.1. Proclamation Declaring April 9-13, 2018 as Community Health Worker Celebration Week 5. PUBLIC HEARINGS AND NOTICES 5.1. Declaring Property Surplus and Sale of Parcel Nos. 21-07-477-022, 21-07-477-003, 21-07-477-015, and 21-07-477-016 (Library Operations Center Located at 4175 West 5345 South in Kearns, Utah) 6. RATIFICATION OF ACTIONS IN COMMITTEE OF THE WHOLE 6.1. DISCUSSION ITEMS 6.1.1. Community Services Request for $50,000 for the County Fair from the Equestrian Park Fund Balance 6.1.2. Center for the Art's Request for a Budget Neutral Pay Increase for Parton Service's Employees 6.1.3. Sheriff's Office Request to Transfer One FTE (Deputy II) from the UPD Contract to the County Jail 6.1.4. Health Department Fee Schedule Proposal 6.1.5. An Ordinance of the Legislative Body of Salt Lake County, Utah, Adding Title 2, Chapter 2.99 of the Salt Lake Salt Lake County Code of Ordinances 2001, to Provide for the Animal Services Advisory Committee (Final Adoption Will Take Place on April 17, 2018) 6.1.6. Countywide Policy 1400-1 'Acceptable Use of Technology' 6.1.7. TRCC Trails Project Funding for 2018 6.1.8. Employee Compression Fund 6.1.9. Final Adoption of Ordinance Amending Salt Lake County Code or Ordinance Section 9.16.020, Amending the County's Obligation to Pay for the Cremation and Associated Costs of Deceased Indigent Persons (First Reading was on the March 27, 2018 Agenda) 6.2. CONSENT ITEMS 6.2.1. Contribution of $2,000 to Sheriff's Office From Sabrena Suite-Mangum for 'Pillows for Prisoners' Program 6.2.2. Donation of $25,000 from Salt Lake Honorary Colonels to Help with Costs Associated with the Sheriff's Office Awards Banquet, Halloween Bash and Corrections Week 6.2.3. Joint Contribution to Sandy Exchange Club for their Sandy Pride Clean-up Day ($325.00 from Mayor's Office and $325.00 From Council) 6.2.4. Mayor's Contribution of $1000 to Support the Raymond S. Uno Legacy Celebration 6.2.5. Mayor's Contribution of $627.69 to Envision Utah in Exchange for a Table at the Envision Utah's Spring Breakfast] 6.2.6. Request to Increase Fleet Replacement Fund for the Purchase of a Water Truck for the Equestrian Park 6.2.7. Appointment of Soren Simonsen (Council District 4) as a Member of the Parks and Recreation Advisory Board 6.2.8. Appointment of Jerry Cordova Ong (Council District 5) as a Member of the Parks and Recreation Advisory Board 6.2.9. Appointment of Nasir Khan (Council District 6) as a Member of the Parks and Recreation Advisory Board 6.2.10. Appointment of Carl Fisher (At-Large) as a Member of the Parks and Recreation Advisory Board 6.2.11. Appointment of Jorge Chamorro (At-Large) as a Member of the Parks and Recreation Advisory Board 6.2.12. Resolution Approving the Release of All of Part of Five Easements Previously Granted to Salt Lake County and Approving the Acquisition of a New Easement From Salt Lake City Corporation for the Surplus Canal 6.2.13. Fee Waiver for the Use of the Mountain America Expo Center for the Governor's State of the Sport's Award Dinner 6.2.14. Resolution Authorizing Execution of the Interlocal Agreement with the Central Wasatch Commission for the Assignment and Assumption of an Agreement with the Brendle Group, Inc. 6.2.15. Resolution Approving an Interlocal Agreement Between Salt Lake County and Salt Lake City for the Operation and Improvements of Sorenson Multi-Cultural Center, Sorenson Unity Center and Steiner West Pool 6.2.16. Resolution of the Salt Lake County Council Authorizing Distribution of Clark Planetarium Shows Tickets to Further the Planetarium's Mission of Science Education and Marketing and Provide Guidelines for Processing Request for Schools, PTA Groups and Non-profits 6.2.17. Resolution Approving Interlocal Agreement Between Salt Lake County and the City of Cottonwood Heights regarding TRCC Funding to Expand Restrooms and Install Shade Structures at Mountview Park 6.2.18. Resolution Approving the Execution of the Amended and Restated Interlocal Agreement with Sandy City Providing for the Transfer of County Transportation Funds for Certain Transportation Projects Within Salt Lake County 6.2.19. Resolution Approving Exeuction of an Interlocal Cooperation Agreement With the Utah Transit Authority (UTA) Providing for the Contribution of up to $4,500,000 of County Transportation Funds to UTA for a Transportation Project 6.2.20. Resolution Declaring Surplus Real Property and Approving the Conveyance of a Portion of the Same by Quit-Claim Deed (Tax Deed ID 16-34-431-017) - Cordillera Sage Holdings, LLC 6.2.21. Resolution Declaring Surplus Real Property and Approving the Conveyance of a Portion of the Same by Quit-Claim Deed (Tax Deed ID 16-34-431-017) - Richard Latimer 6.2.22. Donation of a Haulmark Trailer, Generator Crates and Other supplies and Equipment (Estimated Value of $18,019) to the Salt Lake County Animal Services 6.2.23. Resolution Approving an Amendment to an Interlocal Agreement Between Salt Lake County Public Works Engineering Department and Millcreek City to Cover Services Provided from January 1 to March 23, 2018 6.2.24. Appointment of Matthew Webb as a Salt Lake County Deputy Constable 6.2.25. Appointment of James Brook Webb as a Salt Lake County Deputy Constable 7. OTHER MATTERS 7.1. TAX LETTERS 7.1.1. Assessor's Request to Abate $18,347.56 of the 2017 Delinquent Privilege Tax at Salt Lake City International Airport; Parcel No. 08-33-251-003-2130 7.1.2. Assessor's Request to Redirect 2015, 2016 and 2017 Delinquent Privilege Tax Bills to Correct Address of Flying Wrench, c/o Gary Madsen; P .O. Box 991, Mountain View, Wyoming 82939 7.1.3. Assessor's Request to Redirect 2017 Delinquent Privilege Tax Bill to Correct Address of U of U Real Estate, c/o Jonathan Bates; 505 So. Wakara Way, Salt Lake City, Utah 84108-1212 7.1.4. Assessor's Request to Abate Real Property Taxes in the Amount of $44.51 for the Years of 2014-2017; Highbury At Lake Park Owners Company; Parcel No. 14-25-202-012 7.1.5. Assessor's Request to Reduce Personal Property Taxes in the Amount of $33,745.62 for Tax Years 2001 and 2003 and Removal of $250.00 Tax Sale Administrative Fee; Viktron/KRE Corp.; Parcel No. 07-36-201-004-0000 7.1.6. Tax Administration's Request for Recording of Lien on Delinquent Property Deferred From Sale; Parcel No. 28-15-134-011-0000 7.1.7. Tax Administration - Request by Kennedy Drive Presidential Club, LLC to Grant a Primary Residential Exemption and Refund Taxes Overpaid for the 2012-2016 Tax Years on Parcel 2012-2016; Parcel 16-11-266-025 (Recommend Grant) (Amended) 7.1.8. Auditor - 2016 Adjustment to Property Valuation - Change From $880,400 to $764,100; CLS Investments, LLC; Parcel No. 15-11-351-001 (Amended Letter) 7.1.9. Auditor - 2017 Adjustment to Property Valuation - Change From $491,4900 to $477,700; Parcel No. 28-22-477-011; Brent and Judith Nielsen 7.1.10. Auditor - 2017 Adjustment to Property Valuation - Change From $444,300 to $425,00; Parcel No. 22-09-151-046; Emily Butler 7.1.11. Auditor - 2017 Adjustment to Property Valuation - Change From $224,000 to $205,000; Parcel No. 16-05-235-001; Bipin and Gira Shah 7.1.12. Auditor - 2017 Adjustment to Property Valuation - Change From $382,600 to $362,500; Parcel No. 16-05-302-007; Betty and Miles Biddulph 7.1.13. Auditor - 2017 Adjustment to Property Valuation - Change From 580,090 to $568,500; Parcel No. 28-15-302-017; Janet and Randall Pierson 7.1.14. Auditor - 2017 Adjustment to Property Valuation - Change From $227,400 to $200,500; Parcel No. 16-05-235-011; Annette Gamero 7.1.15. Auditor - 2017 Adjustment to Property Valuation - Change From $997,900 to $930,000; Parcel No. 20-04-228-003; Michael and Jennifer Pingree 7.1.16. Auditor - 2017 Adjustment to Property Valuation - Change From $919,100 to $825,000; Parcel No. 28-33-153-064; Mark and Holly Larson 7.1.17. Auditor - 2017 Adjustment to Property Valuation - Change From $362,800 to $350,000; Parcel No. 22-03-130-001; Rodmar and Suzanne Pulley 7.1.18. Auditor - 2017 Adjustment to Property Valuation and Parcel Numbers Per Attached List; America First Federal Credit Union 7.1.19. Auditor - 2017 Adjustment to Property Valuation - Change From $377,900 to $355,000; Parcel No. 28-10-355-014; Jaakob Sundberg 7.1.20. Auditor - 2016 Adjustment to Property Valuation - Change From $293,700 to $265,000; Parcel No. 16-17-454-003; Richard Huntsman 7.1.21. Auditor - 2016 Adjustment to Property Valuation - Change From $12,088,100 to $11,366,290; Parcel No. 27-12-251-026-4001; Sandy HSS Group, LC 7.1.22. Auditor - 2016 Adjustment to Property Valuation - Change From $3,768,200 to $2,520,000; Parcel No. 16-06-104-028; City Creek Reserve, Inc. 7.1.23. Auditor - 2016 Adjustment to Property Valuation - Change From $79,475,800 to $45,000,000; Parcel No. 16-06-105-062; 111 Main, LLC 7.1.24. Auditor - 2016 Adjustment to Property Valuation and Parcel Numbers Per Attached List; Legacy Management Company, LLC 7.1.25. Auditor - 2015- 2017 Adjustment to Property Valuation and Parcel Numbers Per Attached List; Cellco Partnership dba Verizon Wireless 7.2. LETTERS FROM OTHER OFFICES NONE 7.3. PRIVATE BUSINESS DISCLOSURES 7.3.1. Richard H. Nixon of Library Board - No Conflict of Interest 7.3.2. Paul Benner of Library Board - No Conflict of Interest 7.3.3. Chelsea Lindbeck of Library Board - No Conflict of Interest 7.3.4. James Jackson, III of Library Board - No Conflict of Interest 7.3.5. Kristin Covili of Library Board - No Conflict of Interest 7.3.6. Elizabeth Hamilton of Parks and Recreation - Board Member of Utah Department of Agriculture and Food 7.3.7. Ryan Coleman of Parks and Recreation - PGA Professional Golfer 7.3.8. Wade Olsen of Parks and Recreation - PGA Professional Golfer 8. APPROVAL OF MINUTES 8.1. Approval of March 20, 2018 Council Minutes 8.2. Approval of March 27, 2018 Council Minutes 9. PLANNING & ZONING 9.1. TO BE HEARD 30333 - Andrew Beagley is Requesting a Rezone From A-2 to A-1 to Allow for Half Acre Lots and Limited Livestock Use: Parcel Area: 1.46 Acres. Location: 14072 South 7530 West. Zone: A-2. Planner: Jim Nakamura 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.
2001 South State St.
N1-100 Council Chambers, 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 06, 2018 03:10 PM
Notice Last Edited On
April 18, 2018 09:14 AM
Deadline Date
April 10, 2018 01:00 AM

Download Attachments

File Name Category Date Added
041018.MP3 Audio Recording 2018/04/18 09:14 AM
041018.docx Meeting Minutes 2018/04/25 08:21 AM


Subscribe

Subscribe by Email

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