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
June 26, 2018 04:00 PM
Event End Date & Time
June 26, 2018 04:30 PM
Event Deadline Date & Time
06/26/18 01:00 AM
Description/Agenda
SALT LAKE COUNTY Salt Lake City, UT 84114 (385) 468 7500 TTY 711 County Council Meeting Agenda Tuesday, June 26, 2018 4:00 PM Council Chambers, N1 110 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. 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 ELECTED OFFICIALS: 3.1. Council Members 3.2. Other Elected Officials 3.3. Mayor 4. PROCLAMATIONS, DECLARATIONS, AND OTHER CEREMONIAL OR COMMEMORATIVE MATTERS 5. PUBLIC HEARINGS AND NOTICES 6. RATIFICATION OF DISCUSION ITEM ACTIONS IN COMMITTEE OF THE WHOLE 6.1 Closed Session Real Estate 18 252 Attachments: Staff Report 6.2 Update of Payment Card Industry Data Security Standard Policy 18 250 (Countywide Policy 1400 7) Attachments: Staff Report 1400 7.(revised).pdf 1400 7.(signed).pdf 6.3 Update to Council on benefit plan changes for the LDA and 18 260 workload tracking system Attachments: Staff Report 6.4 Presentation of an Ordinance Amending Section 2.04.160, 18 266 Entitled 'Form of Action', Chapter 2.08, Entitled 'Administrative Organization' and 2.95.60, Entitled 'Council Budget Final Budget'; and Repealing Chapter 2.32 Entitled 'Legislative Committee', of the Salt Lake County Code of Ordinances, 2001, to Remove References to the Legislative Committee; to Clarify the Process for the Enactment of Ordinances, Countywide Policies and Procedures, and Human Resources Policies and Procedures; and Making Other Related Changes (Final Approval Will Take Place on July 10, 2018) Attachments: Staff Report Ordinance Policies.pdf 6.5 Repeal of Countywide Policy 1001 and 1000 and New 18 263 Countywide Policy 2: Policy Enactment, Maintenance and Implementation Attachments: Staff Report 1000 repealed_7June2018 1001 repealed_7June2018 Policy 2.pdf 6.6 Potential Legislative Audits 18 274 7. RATIFICATION OF CONSENT ITEM ACTIONS IN COMMITTEE OF THE WHOLE 7.1 Approval to Double Fill Youth Services Fiscal Manager Position 18 269 Attachments: Staff Report Budget Adjustment Form 7.2 Resolution approving and authorizing execution of an interlocal 18 265 cooperation agreement between SLCo and Murray City for a contribution of TRCC Funds to pay the remaining obligation for the Renovations of the Amphitheater. Attachments: Staff Report TRCC Agreement Murray Park Amphitheater 7.3 Resolution Approving Park City and Millcreek as Additional 18 275 Members of the Central Wasatch Commission Attachments: Resolution Approving Park City & Millcreek Members_AATF.pdf 8. TAX LETTERS 8.1 Tax Letters From Auditor's Office 18 251 Attachments: 2017 Property Valuation Triple Z LLC.pdf 2017 Property Valuation Change April First LLP.pdf 2017 Property Valuation Change David and Lucille Keough.pdf 2017 Property Valuation Change Lincoln Associates.pdf 2017 Property Valuation Change McLofts LLC.pdf 2017 Property Valuation Change Miroslav Kondratieve.pdf 2017 Property Valuation Change Peter and Saray Kelly.pdf 2018 Tax Sale Properties Sold as Full Parcels to Highest Bidder.pdf 2018 Tax Sale Properties Sold by Granting Bidder Preference.pdf 2018 Tax Sale Properties Struck to Salt Lake County as a Result of No Bid Offered.pdf 2018 Tax Sale Properties Withdrawn Form Sale.pdf 8.2 Tax Administration's Tax Letters 18 256 Attachments: 2018 Timely Tax Relief (7.1) Other Years Timely Tax Relief (7.1a) 2017 Late Tax Relief (7.2) 2018 Veteran Exemptions (7.3) Other Years Veteran Exemptions (7.3a) Other Years Active Duty Exemptions (7.4a) 2013 17 Hardship Settlement for Robert E Sampson 2017 Hardship Settlement for Starlene E Tabor 2017 Veteran Exemption for Shad Holden Parcel #34 06 104 009 Consideration of Prorated 2017 Tax Relief Arnold B Macklin 28 17 304 003 Consideration of Prorated 2017 Tax Relief Karl C Mitchell 16 25 351 014 Consideration of Prorated 2017 Vet Ex for Shad Holden 34 06 104 009 Deferral Reinstatement, Ortega, Boyce, Parcel 21 07 378 014 New Tax Deferral, Dunton, Carol M, Parcel 28 18 204 004 Staff Report 9. LETTERS FROM OTHER OFFICES 10. PRIVATE BUSINESS DISCLOSURES 10.1 Disclosure of Personal or Financial Interest Forms for SLCo 18 262 Equestrian Park Advisory Board. Attachments: Staff Report EPAB Disclosure Forms 10.2 Disclosure of Personal or Financial Interest Forms for ZAP 18 264 Director, ZAP Tier I and Tier II Advisory Board members. Attachments: Staff Report ZAP Disclosure Forms 11. APPROVAL OF MINUTES 11.1 Approval of Council Minutes for June 12, 2018 18 272 Attachments: 061218 Council Min.pdf 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
June 22, 2018 02:55 PM
Notice Last Edited On
June 27, 2018 10:29 AM
Deadline Date
June 26, 2018 01:00 AM

Download Attachments

File Name Category Date Added
062618 Council.MP3 Audio Recording 2018/06/27 10:29 AM
062618.pdf Meeting Minutes 2019/06/21 10:08 AM


Subscribe

Subscribe by Email

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