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
March 5, 2019 04:00 AM
Event End Date & Time
March 5, 2019 04:30 PM
Event Deadline Date & Time
03/05/19 01:00 AM
Description/Agenda
SALT LAKE COUNTY Salt Lake City, UT 84114 (385) 468 7500 TTY 711 County Council Meeting Agenda Tuesday, March 5, 2019 4:00 PM Council Chambers, N1 110 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 5. PUBLIC HEARINGS AND NOTICES 5.1 Public hearing to discuss a proposal to vacate a right of way 19 290 interest for the use of the public as a highway donated to Salt Lake County by the State of Utah in 1945 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: Staff Report Attachment 6. RATIFICATION OF DISCUSSION ITEM ACTIONS IN COMMITTEE OF THE WHOLE 6.1 Final Adoption of of an Ordinance of the Legislative Body of Salt 19 237 Lake County, Utah, Amending Sections 3.16.110, 3.20.070 and 3.22.040 of the Salt Lake County Code of Ordinances, 2001, Setting Forth the Penalties for Certain Violations of the Procurement Ordinance Attachments: Staff Report 2019 02 12 Penalty Amendments 6.2 Appointment of Miranda Barnard as a Member of the TRCC 19 284 Advisory Board Attachments: Staff Report Miranda Barnard Resume 6.3 Budget Adjustment: Request to Create Sub department to Track 19 266 Revenues and Expenditures Related to SB128 Transportation Funding for Parking Facilities Attachments: 103700IA02 SB128 Parking STR 6.4 Budget Adjustment: Real Estate's Request to Rebudget for 2019 19 287 Unspent Funding From the Future Homeless Resource Center for Maintenance and Demolition ($277,229) Attachments: 310200IA01 Real Estate 6.5 Budget Adjustment: Salt Palace Convention Center's Request to 19 289 Use Restricted Fund Balance to Capital Project Maintenance of the Facility's Water Softener System $35,000 Attachments: 355099IA03 Salt Palace Convention Center 6.6 Legislative Update 19 293 6.7 2019 County Fair/Farm Fest Change Update and Equestrian 19 239 Park's Request for Budget Adjustment to Transfer Funding for the Salt Lake County Fair/Family Farm Fest to USU Extension Services ($70,000 in Revenue and Expenses) Attachments: Staff Report Equestrian Park Budget Adjustment Family Farm Fest_council presentation 6.8 Approval of new Salt Lake County Golf rates as proposed by 19 280 Salt Lake County Parks and Recreation division and approved by the Rate Committee. Attachments: Staff Report Parks and Rec New Golf Rates 7. RATIFICATION OF CONSENT ITEM ACTIONS IN COMMITTEE OF THE WHOLE 7.1 Board Appointment: Appoint Ms. Laynee Jones as a full member 19 269 of the Mountainous Planning District Planning Commission. She has been serving as an Alternate member to this point, and both the Mayor and County Council previously appointed/approved her to serve in that role. This first, 3 year term as a full member would last from 12/8/2018 through 12/8/2021. Attachments: Staff Report Laynee Jones application, resume, approval letter 7.2 Board Appointment: Appoint Mr. James Palmer as a full member 19 273 of the Mountainous Planning District Planning Commission. He has been serving as an Alternate member to this point, and both the Mayor and County Council previously appointed/approved him to serve in that role. This first, 3 year term as a full member would last from 12/8/2018 through 12/8/2021. Attachments: Staff Report James Palmer application, resume, approval letter 7.3 Board Appointment: Appoint Ms. Kara Hastings as a member of 19 260 the Salt Lake County Noxious Weed Control Board. Her first, four year term would last from 3/5/2019 through 3/4/2023. Attachments: Staff Report Kara Hastings application, resume, approval letter 7.4 Board Appointment: Appoint. Mr. Ron Jones as a member of the 19 261 Salt Lake County Noxious Weed Control Board. His first, four year term would last from 3/5/2019 through 3/4/2023. Attachments: Staff Report Ron Jones Application, resume, approval letter 7.5 Board Appointment: Appoint Mr. Bryce Haderlie to the Animal 19 262 Services Advisory Committee as the representative from Midvale City. His first term would last from 3/5/2019 through 1/1/2022. Attachments: Staff Report Bryce Haderlie application, approval letter 7.6 Board Appointment: Appoint Ms. Adeena Lago as a member of 19 263 the Zoo, Arts, and Parks (ZAP) Tier II Advisory Board. Her first term would last from 2/1/2019 through 12/31/2021. Attachments: Staff Report Adeena Lago application, resume, approval letter 7.7 Board Appointment: Appoint Ms. Grace Lin as a member of the 19 264 Cultural Core Budget Committee. Her first, three year term would last from 3/5/2019 through 3/4/2022. Attachments: Staff Report Grace Lin application, resume, approval letter 7.8 Board Appointment: Appoint Mr. Brian Van Ausdal as a member 19 265 of the Arts and Culture Advisory Board (formerly called the Center for the Arts Advisory Board). His first, three year term would last from 3/1/2019 through 2/28/2022. Attachments: Staff Report Brian Van Ausdal application, resume, approval letter 7.9 Appointment of Dylan Jacobs as a Salt Lake County Deputy 19 281 Constable Attachments: Staff Report Deputy Constable Appt Jacobs 7.10 Donation of $24,599.87 From Friends of Children's Justice 19 268 Center to District Attorney's Office to Support Contracted Forensic Interviewer Services Attachments: 2018 07 thru 2018 12 Friends Donation $24,599.87.pdf 7.11 Resolution of the Salt Lake County Council approving adoption 19 259 of an interlocal cooperation agreement between Salt Lake County for its division of Parks and Recreation and West Valley City for the city to contribute funds to the county for the development of Phase III of the Utah and Salt Lake Canal Trail. Contribution of $100,000 Attachments: Staff Report RESOLUTION WVC Utah SL Canal Trail WVC Interlocal SL Canal Trail 7.12 A resolution of the Salt Lake County Council authorizing 19 278 acceptance of a donation of real property located at approximately 1571 east 11400 south in Salt Lake County Property Valued at $11,100 Attachments: Staff Report Resolution Sweetheart Garden (2019) RE 3779.002 Contract & Documents 8. TAX LETTERS 8.1 Tax Administration's Tax Letters 19 272 Attachments: 7.7 DISCONTINUATION OF DEFERRAL, Connors, Michael W., 27 12 432 010 7.7 DISCONTINUATION OF DEFERRAL, Cornell, Amir, 16 21 458 001 7.7 DISCONTINUATION OF DEFERRAL, Greenland, Dale, R., 14 33 253 007 7.7 DISCONTINUATION OF DEFERRAL, Hoffmann, 21 27 302 022 7.7 DISCONTINUATION OF DEFERRAL, McCleery, Larry J., 28 08 332 011 7.7 DISCONTINUATION OF DEFERRAL, Roden, Patty, 15 28 104 005 7.7 DISCONTINUATION OF DEFERRAL, Roff, Jimmie D., 20 13 481 008 7.7 DISCONTINUATION OF DEFERRAL, Steele, Michael T., 16 21 453 003 7.7 DISCONTINUATION OF DEFERRAL, Wilson, Arnold, 28 05 129 002 Refund Request for 2014 2017, Richard Reitter 16 08 354 026 8.2 Assessor Tax Letters 19 277 Attachments: 2019 Personal Property Tax Refund DMV $4,132.00 2019 Personal Property Tax Refund DMV Vet $260.00 8.3 Treasurer Tax Letter 19 285 Attachments: Returned Check Adjustments 9. LETTERS FROM OTHER OFFICES 10. PRIVATE BUSINESS DISCLOSURES 10.1 Business Disclosures from Fine Art Collection Committee: 19 207 Felicia Baca, Executive Director at Salt Lake City Arts Council; Alexandra Karl, Lecturer at Utah Valley University; Roni Thomas, Consultant at Dodwork and Stauffer Art Appraisal; Susan Barratt, Director at A Gallery and Frames Incorporated. Attachments: Staff Report Fine Art Collection Committee Disclosure Forms 10.2 Business Disclosures: 19 210 Melvin Davis of Flood Control Engineering Shane Ellis of Public Works Engineering Attachments: Staff Report Melvin Davis_conflict Shane Ellis_conflict 10.3 Business Disclosure: Brittany Allen of Planning and Development 19 254 Services Attachments: Staff Report Disclosure_PDS_BAllen 10.4 Business Disclosures: 19 255 Brandon Woolsey of Animal Services. Lindsay Renner of Animal Services. Attachments: Staff Report Disclosure_AS_LRenner_BWoolsey 10.5 Mayor's Finance Business Disclosure 19 257 Darrin Casper, President Salt Lake County NMTC, LLC Darrin Casper, President Magna Library, LLC Darrin Casper, President of Salt Lake County NMTC / Historical Capitol Theatre, LLC Darrin Casper, President of SLCounty NMTC,INC / Salt Lake County Health Clinic, LLC Darrin Casper, President of Salt Lake County NMTC, Inc / Wasatch View Solar LLC Darrin Casper, President of Salt Lake County NMTC, Inc / Salt Palace Solar LLC Darrin Casper, Board Member / Utah Performing Arts Center Agency Dina Blaes, Chairperson / Utah Board of State History Dina Blaes, Business owner / Preservation Solutions Robby R. Beesley, Owner / Kearns Beesley Properties, LLC Robby R Beesley, Owner / R&M Beesley Properties, LLC Robby R Beesley, Owner / West Valley Beesley Properties, LLC Attachments: Staff Report Mayor's Finance Disclosure 10.6 Mayor's Administration Business Disclosures 19 258 Justin Stewart, Contract Lobbyist / Vivint Solar Justin Stewart, Contract Lobbyist / Intermountain Health Care Justin Stewart, Contract Lobbyist / Zions Bank Justin Stewart, Contract Lobbyist / Utah Association of Nurse Anesthetists Justin Stewart. Contract Lobbyist / Merck Sharp & Dohme Corp. Justin Stewart, Contract Lobbyist / C.A.T.R.A.L.A (Car Rental Association) Justin Stewart, Contract Lobbyist / Utah Civil Justice League Erin Litvack, Board Member / Visit Salt Lake Executive Committee Erin Litvack, Board Member / UPD Board Erin Litvack, Board Member / Housing Authority of the County of Salt Lake Erin Litvack, Board Member / Department Heritage and Arts Museum Board Erin Litvack, Board Member / Downtown Alliance Board Lincoln Last, Intern for Curtis Consulting / Curtis Consulting Amy Whiting, Teacher / Egyptian You theatre Amy Whiting, Video Store Clerk / Top Hat Video Nadya Barba, Board Member / Voto Latine, Utah Chapter Nadya Barba, Voting on next Salt Lake County Mayor / Central Committee Member Nadya Barba, Server / Cafe Madrid Anne Dayton, Board Member / Salt Lake City Arts Council Karen Hale, Board Member / UVU Center for the Study of Ethics Appomattox Project Advisory Board Karen Hale, Board Member / BYU Office of Civic Engagement Leadership External Advisory Board Karen Hale, Trustee / Intermountain Healthcare Board of Trustees Karen Hale, Board Member / Intermountain Community Care Foundation Karen Hale, Board Member / Intermountain Donor Services Medical Advisory Board Karen Hale, Trustee / Primary Children's Hospital Board of Trustees Karen Hale, Board Member / Primary Children's Hospital Community Development Board Karen Hale, Board Member / Envision Utah Board of Directors Karen Hale, Board Member / Utah Film Center Karen Hale, Board Member / Utah Tibetan Foundation Karen Hale, Committee Member / Utah Debate Commission Karen Hale, Board Member / KUED Advisory Board Karen Hale, Board Member / Natural History Museum of Utah Community Advisory Board Marti Woolford, Owner / Marti Makes Marti Woolford, Staff / Fellow Shop Weston Clark, Commissioner / Salt Lake City Planning Commission Weston Clark, Brandon Mark is my husband / Parson's Behle and Latimer Brandon Mark Attachments: Staff Report Mayor's Adminstration 10.7 Business Disclosures County Library: 19 276 Cynthia Mecklenburg, Catholic Community Services of Utah; Sandra Osborne, Salt Lake After School Programs, University of Utah, Peregrine House Literary Project; Frenchell Hampton, Husband owns Rise Steel Construction; James D. Cooper, Emporia State University, Public Library Association, American Library Association; James Chipman, Board of Directors Collaborative Summer Reading Program (CSLP); Patricia (Trish) Hull, Officer at Magna Metro Township Council; Steven Pfeiffer, Barnes & Noble; E.L., Shelver at Murray Library; Anna Zanarini, School Librarian at St. Vincent de Paul School; Margaret Mills, DDivantage Early Headstart Policy Council, ChamberWest Board of Directors & Leadership Institute Board of Trustees; Tamara J. Austin, Yoga Instructor; Albert L. Andrew, Owner, American Facilities Services; Maria Aparecida Whitman, Custodian for Salt Lake City Library; Ronald Patrick, Copperton Metro Township Council Member; Kira Moody, 'The Keepers of the Books' YouTube Channel; Virginia Pine, Officer at Children's Literature Assocation of Utah (CLAU); David Woodruff, Program Services; Elizabeth Sollis, USARA Board Member, RC Willey, Utah Domestic Violence Coalition Communications Consultant, Utah Newborn Safe Haven Advisory Member; Matthew McLain, Executive Board at the Collaborative Summer Library Program; Mike Pacheco, Welder and Fabricator at Metal Manufacturing; Deborah Ann Eastmond, Spouse is Music and Storytelling Program Presenter. Attachments: Staff Report County Library 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 Street
N1-110 Council Chambers
SLC, UT 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
March 01, 2019 11:52 AM
Notice Last Edited On
August 08, 2022 05:00 PM
Deadline Date
March 5, 2019 01:00 AM

Download Attachments

File Name Category Date Added
030519.pdf Meeting Minutes 2022/08/08 05:00 PM
030519 Amended Council Agenda.pdf Other 2022/08/08 05:00 PM


Subscribe

Subscribe by Email

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