Skip to content
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 17, 2018 04:00 PM
Event End Date & Time
April 17, 2018 04:30 PM
Event Deadline Date & Time
04/17/18 01:00 AM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, APRIL 17, 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. Recognition of Awards Received by Parks and Recreation at the Most Recent Utah Recreation and Parks Association Annual Conference 4.2. Proclamation Declaring April 17, 2018 as National Service Recognition Day 4.3. Proclamation Declaring April 2018 as Child Abuse Prevention Month 5. PUBLIC HEARINGS AND NOTICES NONE 6. RATIFICATION OF ACTIONS IN COMMITTEE OF THE WHOLE 6.1. DISCUSSION ITEMS 6.1.1. Final Adoption 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 6.1.2. Parks and Recreation's Request for New FTE and Seasonal Employees - Custodial Services at the Sorenson Multicultural/Unity Center - Cost will be Reimbursed by Salt Lake City - Budget Neutral 6.1.3. THE Department's Request to Extend the After School Program for Six Weeks at a Cost $17,500 (Release 2017 Encumbrance and Re-budget in 2018) 6.1.4. THE Department's Request to Acknowledge Grant of $375,000 From Aging in Place Federal Home Loan to Rehabilitate 35 Homes for Senior Homeowners 6.1.5. Center for the Arts' Request for an Appropriation Unit Shift (Operations to Capital) in the Amount of $34,500 for the Website Redesign Project 6.1.6. State Safety Oversight UTA Report 6.2. CONSENT ITEMS 6.2.1. Appointment of Janice Aramaki as the Japanese Community Representative to the Convention Facilities Advisory Board 6.2.2. Resolution Declaring Surplus Real Property and Approving the Conveyance of a Portion of the Same by Quit-Claim Deed to Real Estate Ventures (319 West Reed Ave., Salt Lake City, Utah) 6.2.3. Resolution Declaring Surplus Real Property and Approving the Conveyance of the Same by Quit-Claim Deed to Max L. Somsen and Susan N. Somsen, Trustees of the Max and Susan Somsen Trust (8471 South 300 East, Sandy, Utah) 6.2.4. Resolution Approving Execution of an Interlocal Cooperation Agreement with Salt Lake City for the Construction of the Wasatch Hollow Flood Control Access Landscape Improvement Project (Contribution of $30,000 for the Construction of the Improvements) 6.2.5. Resolution Approving Execution of an Interlocal Agreement with West Jordan City for the Upgrade of Traffic Signals at 9600 South 5200 West; 9350 South 4800 West and 7800 South 5200 West 6.2.6. Declaration of Gift From Evan L. Robison to Salt Lake County Libraries of Books Valued at $1,600 6.2.7. Request for Parks and Recreation to Waive Fee of $2,000.00 for the Swing for Life Softball Tournament 6.2.8. Budget Adjustment for Mayor's Contribution of $15,000 to Advantage Services Regarding the Transportation Pilot Program 6.2.9. Donation of $25,000 From the Intermountain Kennel Club to the Equestrian Park for New Bathroom and Shower Building 6.2.10. Appointment of Reid Demman as a Member of the Unified Fire Authority Board 6.2.11. Declaration of Gift From Friends of Children's Justice Center to District Attorney's Office ($5,048.25 to Support Contracted Forensic Interviewer Services) 7. OTHER MATTERS 7.1. TAX LETTERS 7.1.1. Assessor's Request to Reverse a 2018 Personal Property Tax Payment in the Amount of $90.82 as it was Misapplied; Hartford Insurance; Tax Roll No. 01A 1518463 7.1.2. Assessor's Request for Refund of Overpaid Personal Property Taxes in the Amount of $18,915.87 on Various Accounts 7.1.3. Assessor's Request to Reduce 2017 Delinquent General Property Taxes From $743.79 to -0-; Utah Housing Corporation; Parcel No. 14-30-426-042 7.1.4. Assessor's Request to Reduce 2017 Real Property Tax From $5,427.44 to $737.43; Una Casa, LLC/UDOT; Parcel No. 27-34-251-023 7.1.5. Assessor's Request to Abate 2016 and 2017 General Property Taxes to -0-; Redmond Place HOA; Parcel No. 28-30-181-001 7.1.6. Assessor's Request to Abate 2017 Privilege Tax From $209.40p to -0-; Cameron Roe; Parcel No. 08-33-251-003-6108 7.1.7. Treasurer's Request for Partial Release of Lien; MKB One Investments, Inc.; Parcel No. 27-20-251-050-0000 7.1.8. Treasurer's Request for Partial Release of Lien; Giverny, LLC; Parcel Nos. 28-01-35-1006-0000; 28-02-430-006-0000; and 28-02-476-001-0000 7.1.9. Treasurer's Request for Partial Release of Lien; Orchard Street, Inc.; Parcel No. 28-32-403-025-0000 7.2. LETTERS FROM OTHER OFFICES NONE 7.3. PRIVATE BUSINESS DISCLOSURES NONE 8. APPROVAL OF MINUTES NONE 9. PLANNING & 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 13, 2018 02:57 PM
Notice Last Edited On
April 16, 2018 12:15 PM
Deadline Date
April 17, 2018 01:00 AM

Download Attachments

Download Attachments
File Name Category Date Added
041718.MP3 Audio Recording 2018/04/18 09:13 AM
041718.docx Meeting Minutes 2018/05/02 08:27 AM


Subscribe

Subscribe by Email

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