A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Committee of the Whole

Subscribe to Public Body

General Information

Government Type
County
Entity
Salt Lake County
Public Body
Committee of the Whole

Notice Information

Add Notice to Calendar

Notice Title
Committee of the Whole
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
January 29, 2019 02:00 PM
Event End Date & Time
January 29, 2019 03:45 PM
Event Deadline Date & Time
01/29/19 01:00 AM
Description/Agenda
SALT LAKE COUNTY Salt Lake City, UT 84114 (385) 468 7500 TTY 711 Committee of the Whole Meeting Agenda Tuesday, January 29, 2019 2:00 PM Room N2 800 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. Motions Relating to Any of the Items Listed Below, Including Final Action, May Be Taken. 1. CALL TO ORDER 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. DISCUSSION ITEMS: 3.1 Proposed Hire Report 19 127 Attachments: Proposed Hire Report 1 22 2019 3.2 Legislative Update 19 132 Attachments: Staff Report Presenters: Kara Trevino and Justin Stewart ( Approx. 1 Hr.) Discussion/Direction 3.3 Update on Justice Reinvestment Initiative & Intensive 19 071 Supervision Program (ISP) Attachments: Staff Report Presenters: Karen Crompton, Director of Human Services, Tim Whalen of Behavioral Health, Kele Griffone of Criminal Justice Services, and Cole Warnick of Sheriff's Office (Approx. 30 min.) Informational 3.4 Presentation of an Ordinance of the Legislative Body of Salt 19 118 Lake County, Utah, Adding Title 2, Chapter 2.96 of the Salt Lake County Code of Ordinances, to Provide for the Criminal Justice Advisory Council. (Formal Adoption Will Take Place on February 5, 2019) (This Ordinance Establishes the Criminal Justice Advisory Council (CJAC)) Attachments: Staff Report Salt Lake County Ordinance CJAC.pdf Presenter: Noella Sudbury, Criminal Justice Advisory Director (Approx. 15 min.) Discussion/Direction 4. CONSENT ITEMS: 4.1 Notice to Set a Public hearing to be held in the Council 19 141 Chambers, County Government Center, 2001 So. State Street, North Building, Room N1 110, Salt Lake City, Utah, on March 5, 2019, at the 4:00 pm general Council meeting regarding a proposal to vacate a right of way interest for the use of the public as a highway over certain parcels of real property located at approximately 14425 South Bitterbrush Lane, 855 West 12300 South, and 496 West 13490 South, Draper, Utah, also identified as Parcel Nos. 33 02 200 0017, 33 02 400 005, and 33 01 102 003. Attachments: Notice of Public Hearing Vacate Right of Way Interest Staff Report 4.2 Board appointment: Reappoint Julie Larsen to the Council for 19 115 Aging and Adult Services. Her second, three year term began 9/1/2017 and will end 8/31/2020. Attachments: Staff Report Julie Larsen application, approval letter 4.3 Board appointment: Appoint Noelle Leiser to the Community and 19 116 Support Services Advisory Council. Her first, two year term began 10/1/2018 and will end 9/30/2020. Attachments: Staff Report Noelle Leiser application, resume, approval form 4.4 Resolution of the Salt Lake County Council approving the grant 19 122 of an easement to Rocky Mountain Power at Wheeler Farm. Attachments: Staff Report Resolution RMP easement at Wheeler 4.5 A Resolution of the Salt Lake County Council approving 19 094 the recommendation of the Salt Lake County Council of Governments and Authorizing the execution of an interlocal cooperation agreement providing for the transfer of $13,100.00 of County Corridor Preservation funds to Bluffdale City to be used by the city to acquire certain property for transportation purposes. Attachments: Staff Report Resolution and ILA Corridor Preservation Bluffdale City 8.18.18 4.6 A resolution of the Salt Lake County Council authorizing 19 137 execution of an interlocal cooperative agreement with the City of Bluffdale, Utah, and authorizing the grant of a perpetual easement. Attachments: Resolution Granting Easement to Bluffdale Bluffdale_Rose Creek Easement Agreement Staff Report 4.7 A resolution of the Salt Lake County Council Declaring Certain 19 139 Parcels of Real Property Surplus. Attachments: Resolution to Surplus Library Properties NMTC Transfers Staff Report 5. ITEMS FROM COUNCIL MEMBERS 5.1. Internal Business 6. APPROVAL OF MINUTES 6.1 Acceptance of Committee of the Whole Minutes for January 8, 19 130 2019 Attachments: 010819 COW Minutes 3:45 P.M. ADJOURN FOR BOARD OF EQUALIZATION * Times are approximate and the order of agenda items is subject to change except for matters that are designated for time certain. ** Interested parties should call Council office or check the Internet for changes. The Public is invited to attend, but input from the public is at the discretion of the Council. Public comments are welcome in the 4:00 p.m. Council Meeting.
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 Street
N2-200
SLC, 84114
Show in Apple Maps Show in Google Maps
Contact Name
Marti Grobecker
Contact Email
mgrobecker@slco.org
Contact Phone
3854687500

Notice Posting Details

Notice Posted On
January 25, 2019 02:29 PM
Notice Last Edited On
January 25, 2019 02:29 PM
Deadline Date
January 29, 2019 01:00 AM

Download Attachments

File Name Category Date Added
012919.pdf Meeting Minutes 2019/06/21 10:38 AM
012919 COW.pdf Other 2019/01/25 02:29 PM


Subscribe

Subscribe by Email

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