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
December 11, 2018 04:00 PM
Event End Date & Time
December 11, 2018 04:00 PM
Event Deadline Date & Time
12/11/18 01:00 AM
Description/Agenda
SALT LAKE COUNTY Salt Lake City, UT 84114 (385) 468 7500 TTY 711 County Council Meeting Agenda Tuesday, December 11, 2018 4:00 PM Council Chambers, N1 110 SECOND AMENDED AGENDA 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 4.1 Present Mayor's 'Hero Award' to Kearns Latinos in Action 18 953 Students 5. PUBLIC HEARINGS AND NOTICES 5.1 Public Hearing to Receive Comments Regarding Surplus 18 1008 Property Located at the East Side of Parcel ID No. 27 15 351 002, Which has an Address of 11059 South and 2200 West, South Jordan, Utah, Comprising Approximately 67,008 Square Feet (1.54 Acres) 5.2 A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL 18 986 DECLARING SURPLUS REAL PROPERTY, AUTHORIZING EXECUTION OF THE ATTACHED BOUNDARY LINE AGREEMENT WITH THE CITY OF SOUTH JORDAN TO EXCHANGE THE SURPLUS REAL PROPERTY WITH THE CITY OF SOUTH JORDAN Attachments: Resolution for Boundary Line Agreement with South Jordan Boundary Line Agreement (Salt Lake County) (Final) City Park Lot Line adjustment Exhibits Staff Report 5.3 SET PUBLIC HEARING ON JANUARY 8, 2019 AT 4:00 PM 18 998 TO RECEIVE COMMENTS REGARDING SURPLUS PARCELS OF REAL PROPERTY OWNED BY SALT LAKE COUNTY LOCATED AT APPROX. 4485 SOUTH MAIN STREET Attachments: Staff Report 5.4 SET PUBLIC HEARING ON JANUARY 8, 2019 at 4:00 P.M. 18 999 TO RECEIVE COMMENTS REGARDING SURPLUS PARCELS OF REAL PROPERTY OWNED BY SALT LAKE COUNTY LOCATED AT 11196 South Redwood Road, South Jordan, Utah (Tax Id Nos: 27 22 126 027; 27 22 176 020 & 021) Approx. (5.051 Acres) Attachments: Staff Report 5.5 SET PUBLIC HEARING ON JANUARY 8, 2019 AT 4:00 PM 18 994 TO RECEIVE COMMENTS REGARDING SURPLUS PARCELS OF REAL PROPERTY OWNED BY SALT LAKE COUNTY LOCATED AT APPROX. 3383 SOUTH 300 EAST, SALT LAKE CITY, UT Attachments: Staff Report 5.6 Set Public Hearing on January 8, 20198, at 4:00 PM to receive 18 1018 comments regarding surplus parcels of real property owned by Salt Lake County located at approx. 9786 South Prosperity Rd. West Jordan and 11302 South Granville Ave, South Jordan and 4290 West 5415 South, Kearns Attachments: Staff Report 6. RATIFICATION OF DISCUSSION ITEM ACTIONS IN COMMITTEE OF THE WHOLE 6.1 Review of Council Member Board Appointments 18 1006 Attachments: Staff Report 6.2 Taxing Entity Committee Discussion and Direction 18 1014 Attachments: Staff Report 6.3 Council Donations: 18 1007 $2,000 to Rape Recovery Center Council Members Ann Granato and Arlyn Bradshaw $2,000 to Maliheh Clinic Council Members Jim Bradley and Richard Snelgrove $1,000 to Race Swami Council Member Jim Bradley $2,000 to Girls on the Run Council Member Jenny Wilson $1,000 to The Other Side Academy Council Chair Aimee Winder Newton $1,000 to Utah Refugee Connection Council Member Max Burdick $ 650 to Sandy Exchange Club for their Sandy Pride Cleanup Day Council Member Max Burdick Attachments: Staff Report Rape Recovery Documents GOTR Documents 6.4 Proposed amendments to Countywide Policy 1350: Vehicle 18 888 Policy to correspond with Amendments to Salt Lake County Ordinance 2.40 Fleet Management which was Approved by Council on November 13, 2018 Attachments: Staff Report Policy 1350 Vehicle Policy_IN EFFECT_2012 Sept 18 Policy 1350 Vehicle Policy_Revisions REDLINE_2018 Nov 15 Policy 1350 Vehicle Policy_Revisions CLEAN_2018 Nov 20 6.5 Proposed Projects to be funded by the Transportation Choices 18 984 Fund (4th Quarter). Attachments: Staff Report Transportation Choice Fund_packet Hyperlink 6.6 Presentation of an Ordinance of the Legislative Body of Salt 18 990 Lake County, Utah, Amending Section 2.06B, Entitled 'Deputy Mayors, Offices and Departments', 2.60, Entitled 'Convention Facilities Advisory Board', 3.07, Entitled, 'Local Sales and Use Tax to Fund Recreational and Zoological facilities and Botanical, Cultural and Zoological Organization', 3.28 entitled 'Contract Processing and Payments' and 3.42, entitled 'Charges and Fees' of the Salt Lake County Code of Ordinances, 2001, changing the name of 'Center for the Arts' to 'Arts and Culture' (Formal Adoption Will Take Place on January 8, 2019) Attachments: Staff Report Ordinance CFA 6.7 The Zoo, Arts and Parks Tier I Advisory Board has completed 18 977 its annual review process and respectfully requests approval from the County Council. Attachments: Staff Report ZAP 2018 Recommendation Letter to Council 6.8 Real Estate Matter Discussion 18 983 Attachments: Staff Report 6.9 Budget Adjustment to Recognize Income and Expenses for the 18 1020 Transportation Choices Fund (4th Quarter) Project Attachments: Transportation Choices Fund Budget Adjustment 7. RATIFICATION OF CONSENT ITEM ACTIONS IN COMMITTEE OF THE WHOLE 7.1 RESOLUTION APPROVING ADOPTION OF AN 18 943 INTERLOCAL COOPERATION AGREEMENT MADE WITH MILLCREEK FOR DONATION TO AFTER SCHOOL PROGRAMS FOR K 6 AT MILLCREEK ELEMENTARY Donation of $1,000 Attachments: Staff Report Council resolution (FINAL) Millcreek After School Program Interlocal (FINAL) Millcreek After School Program 7.2 Mayor's Contribution Fund: Contribute $1,000 to the NAACP 18 945 Salt Lake Branch to support its efforts to eliminate race based discrimination and ensure equality of rights for all people. These funds would assist with the costs of general operations. Attachments: Staff Report NAACP application, 501c4, approval letter 7.3 Mayor's Contribution Fund: Contribute $1,500 to Comunidades 18 946 Unidas' health access, civic engagement, and immigration programs. Attachments: Staff Report Comunidades Unidas application, 501c3, approval letter 7.4 Mayor's Contribution of 10 ArtTix gift cards (estimated value of 18 950 $100 each for a total cost of $1,000) to contribute to local charitable organizations. Attachments: Staff Report ArtTix gift cards Mayors Approval Letter to Submit to Council for Contribution 7.5 Mayor's Contribution of 1 Riverbend Golf Course gift card 18 952 (estimated value of $100) to contribute to a local charitable organization. Attachments: Staff Report Riverbend gift card Mayors Approval Letter to Submit to Council for Contribution 7.6 Board Appointment: Appoint Lia Summers to the Cultural Core 18 954 Budget Advisory Committee. Her first, three year term would last from 12/11/2018 through 12/10/2021. Attachments: Staff Report Lia Summers application, resume, approval letter 7.7 Board Reappointment: Reappoint Virginia Gowski as a member 18 955 of the Cultural Core Budget Advisory Committee. Her second, three year term would last from 2/2/2019 through 2/1/2022. Attachments: Staff Report Virginia Gowski application, approval letter 7.8 Board Reappointment: Reappoint Mark Johnston as a member of 18 956 the Housing Authority of Salt Lake County. His second, four year term would last from 1/1/2019 through 12/31/2022. Attachments: Staff Report Mark Johnston application, approval letter 7.9 Board Appointment: Appoint Darrin Casper to the Fleet 18 957 Management Board as the representative of the Mayor's fiscal staff. His first term under the new ordinance would last for two years; it would begin 1/1/2019 and end 12/31/2020. Attachments: Staff Report Darrin Casper application, approval letter 7.10 Board Appointment: Appoint Dina Blaes to the Fleet 18 958 Management Board as the Named Alternate representative of the Mayor's fiscal staff. Her first term under the new ordinance would last for 2 years; it would begin 1/1/2019 and end 12/31/2020. Attachments: Staff Report Dina Blaes application, approval letter 7.11 Board Appointment: Appoint David Delquadro to the Fleet 18 959 Management Board as the representative of the County Council staff. His first term under the new ordinance would last for 3 years; it would begin 1/1/2019 and end 12/31/2021. Attachments: Staff Report David Delquadro application, approval letter 7.12 Board Appointment: Appoint Jason Rose to the Fleet 18 960 Management Board as the Named Alternate representative of the County Council staff. His first term under the new ordinance would last for 3 years; it would begin 1/1/2019 and end 12/31/2021. Attachments: Staff Report Jason Rose application, approval letter 7.13 Board Appointment: Appoint Cherylann Johnson to the Fleet 18 961 Management Board as the representative from the auditor's office. Her first term under the new ordinance would last for 1 year; it would begin 1/1/2019 and end 12/31/2019. Attachments: Staff Report Cherylann Johnson Application, approval letter 7.14 Board Appointment: Appoint Roswell Rogers to the Fleet 18 962 Management Board as the Named Alternate representative from the auditor's office. His first term under the new ordinance would last for 1 year; it would begin 1/1/2019 and end 12/31/2019. Attachments: Staff Report Roswell Rogers application, approval letter 7.15 Board Appointment: Appoint Kari Huth to the Fleet Management 18 963 Board as the representative from the sheriff's office. Her first term under the new ordinance would last for 3 years; it would begin 1/1/2019 and end 12/31/2021. Attachments: Staff Report Kari Huth application, approval letter (under new ordinance) 7.16 Board Appointment: Appoint Lt. Richard Morse to the Fleet 18 964 Management Board as the Named Alternate representative from the sheriff's office. His first term under the new ordinance would last for 3 years; it would begin 1/1/2019 and end 12/31/2021. Attachments: Staff Report Richard Morse application, approval letter 7.17 Board Appointment: Appoint Phil Lanouette to the Fleet 18 965 Management Board as a representative from a vehicle using division of the County. His first term under the new ordinance would last for 2 years; it would begin 1/1/2019 and end 12/31/2020. Attachments: Staff Report Phil Lanouette application, approval letter 7.18 Board Appointment: Appoint Lisa Van Buskirk to the Fleet 18 966 Management Board as a Named Alternate from a vehicle using division of the county. Her first term under the new ordinance would last for 2 years; it would begin 1/1/2019 and end 12/31/2020. Attachments: Staff Report Lisa Van Buskirk application, approval letter 7.19 Board Appointment: Appoint Scott Baird to the Fleet 18 967 Management Board as a representative from a vehicle using division of the county. His first term under the new ordinance would last for 1 year; it would begin 1/1/2019 and end 12/31/2019. Attachments: Staff Report Scott Baird application, approval letter 7.20 Board Appointment: Appoint Rick Graham to the Fleet 18 968 Management Board as a Named Alternate representative from a vehicle using division of the county. His first term under the new ordinance would last for 1 year; it would begin 1/1/2019 and end 12/31/2019. Attachments: Staff Report Rick Graham application, approval letter 7.21 Board Appointment: Appoint Diane Stewart to the Zoo, Arts and 18 1015 Parks (ZAP) Tier 1 Advisory Board. Her first, three year term would last from 1/1/2019 through 12/31/2021. Attachments: Staff Report Diane Stewart application, resume, approval letter 7.22 Approval of policies reflecting the name change from Center for 18 991 the Arts to Salt Lake County Arts and Culture: Policy 1003 Visual Art Acquisition, Policy 1004 Art Deaccessioning, Policy 1031 County Option Funding for Zoological, Cultural and Botanical Organizations known as the Zoo, Arts and Parks Program. Attachments: Staff Report Policies 1003, 1004, 1031 7.23 A Resolution of the Salt Lake County Council Waiving Salt Lake 18 975 County Landfill Fees for the Salt Lake County Health Department Related to the Jordan River Cleanup Attachments: Staff Report Health Dept Fee Waiver Resolution 120418.pdf 7.24 Resolution Approving Adoption of an Interlocal Cooperation 18 1011 Agreement Made with the State of Utah for its Utah Office of Multicultural Affairs for Donation of $1,500 to the Multicultural Youth Leadership Summit Attachments: Staff Report Leadership Summit Resolution Leadership Summit Interlocal 7.25 Resolution approving Amendment 1 to the interlocal cooperation 18 980 agreement between the city of Holladay to extend the agreement to December 31, 2019 and to delegate to the mayor the authority to extend the agreement for an additional three one year terms. Attachments: Staff Report DRD ILA Amendment Holladay Resolution+Amendment_AATF_WS 7.26 Resolution approving Amendment 1 to the interlocal cooperation 18 981 agreement between the City of West Jordan to extend the agreement to December 31, 2019 and to delegate to the mayor the authority to extend the agreement for an additional three one year terms. Attachments: Staff Report DRD ILA Amendment West Jordan Resolution+Amendment_AATF_WS 7.27 A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL 18 1000 APPROVING THE LEASE AGREEMENT BETWEEN SALT LAKE COUNTY ON BEHALF OF THE SALT LAKE COUNTY HEALTH DEPARTMENT AND SLADE LOGISTICS FOR WAREHOUSE STORAGE SPACE Attachments: CONTRACT Slade Logistics HLT18SLADE 1201318 (slade signed) Resolution Slade Logistics lease (11.30.18) Staff Report 7.28 A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL 18 1002 AUTHORIZING EXECUTION OF AN INTERLOCAL COOPERATION AGREEMENT WITH THE CITY OF HOLLADAY TO CONVEY TWO PARCELS OF REAL PROPERTY TO THE CITY Attachments: Resolution Regarding Property to Holladay City SU20170369_011218_Lynn Lane Descriptions (aatf) Interlocal Agree for Conveyance of Property with Holladay (AATF) Staff Report 7.29 Consideration for Adoption of a Resolution of the County 18 1003 Council of Salt Lake County, Utah Authorizing all Necessary Action to Release Certain Debt Service Reserve Fund Moneys Deposited in Connection with the Issuance by the Municipal Building Authority of Salt Lake County, Utah of its Lease Revenue Bonds, Series 2009B (Federally Taxable Issuer Subsidy Build America Bonds), and Replacing Such Moneys with a Reserve Fund Surety Bond or Other Similar Reserve Instrument and Related Matters Attachments: Staff Report 7.30 Proposed 2019 Precinct Changes 18 1013 Attachments: Staff Report 2019 Precinct List for Council Approval 2019_Precinct_CoCouncil_Ltr_PT(Dec 11 2018) 8. TAX LETTERS 8.1 Auditor's Tax Letters 18 969 Attachments: 2017 Property Valuation Adondakis Investment Change from $456,000 to $294,000_Redacted.pdf 2017 Property Valuation Malboubi, Rassoul Change from $2,968,800 to $2,550,000_Redacted.pdf 2017 Property Valuation Stone Mountain Properties, LLC Multiple Parcels_Redacted.pdf 2017 Property Valuation BCAL Gateway Property, LLC Multiple Parcels_Redacted.pdf 8.2 Assessor Tax Letters 18 889 Attachments: 2018 Personal Property Tax Refund Various $2,108.95 2018 Personal Property Tax Refund Various $26,029.36 8.3 Assessor Tax Letters 18 970 Attachments: 2018 Personal Property Tax Refund DMV Vet $620.00 2018 Personal Property Tax Refund DMV $1,439.69 8.4 Tax Administration's Tax Letters 18 973 Attachments: Request to approve Sliding Scale 2019 Tax Yr Indigent and Hardship Relief 8.5 Tax Administration's Tax Letters 18 997 Attachments: 3.1 Argosy AMENDED 9. LETTERS FROM OTHER OFFICES 10. PRIVATE BUSINESS DISCLOSURES 10.1 Disclosure of Private Business Interest for Stu Nelson from 18 951 Parks and Recreation. Disclosure of Private Business Interest for Vernon Parent from the Equestrian Park Advisory Board. Attachments: Staff Report Disclosure Forms 11. APPROVAL OF MINUTES 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
December 07, 2018 04:01 PM
Notice Last Edited On
December 10, 2018 11:10 AM
Deadline Date
December 11, 2018 01:00 AM

Download Attachments

File Name Category Date Added
121118.pdf Meeting Minutes 2019/06/21 08:53 AM
121118 Council Agenda.pdf Other 2018/12/10 11:10 AM


Subscribe

Subscribe by Email

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