A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Committee of the Whole Agenda

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 Agenda
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
December 3, 2019 01:45 PM
Event End Date & Time
December 3, 2019 04:00 PM
Event Deadline Date & Time
12/03/19 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, December 3, 2019 1:45 PM Room N2 800 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. 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 presenet may be asked to speak first. 3. DISCUSSION ITEMS: 3.1 Proposed Hire Report 19 1389 Attachments: Proposed Hire Report 11 21 2019 3.2 Amendments to and Ratification of End of Year Budget 19 1391 Adjustments for 2019; Plus Discussion and Review of the 2020 Proposed Budget, Including: Revenue Changes; Expenditure Updates; Staff Analyses; and Other Items Related to the Final Adoption of the Budget Following Tonight's Public Hearing at 6:00 p.m. in Council Chambers Presenter: David Delquadro (Approx. 30 min.) Discussion/Direction Attachments: Staff Report 3.3 Discussion Regarding Legislative Intent 19 1396 Presenter: Council Chair Richard Snelgrove (Approx. 20 min.) Discussion/Direction Attachments: Staff Report Solid Waste Leg Intent Final Legislative Intent 2020 Budget v.2 3.4 Discussion Regarding Re precincting 19 1361 Presenters: Lannie Chapman, Chief Deputy Clerk and Pam Tueller, Fiscal Manager (Approx. 10 min.) Discussion/Direction Attachments: Staff Report 2020 Reprecincting for Council Approval Maps Precinct Changes for 2020 3.5 Revision to Countywide Policy 1400 19 1374 Presenters: Zach Posner, CIO of Information Technology (Approx. 10 min.) Discussion/Direction Attachments: Staff Report Memo 1400 IT POLICY AND STANDARDS Final 1400 3.6 Policy 7030 Request for Proposal Policy Part 11 Award 19 1375 Procedure. Presenter: Jason Yocom, Director of Contracts and Procurement (Approx. 10 min.) Discussion/Direction Attachments: Staff Report 7030 Updated AATF 11 7 19 3.7 A Resolution of the Salt Lake County Council Authorizing 19 1392 Treasurer Handling of Routine Waiver Requests Presenters: Council Member Steve DeBry, Brad Neff, and Anna Gallagher (Approx. 5 min.) Discussion/Direction Attachments: Staff Report Resolution Waivers of Penalty Interest by Treasurer 2019 4. CONSENT ITEMS: 4.1 Reappointment of Deputy Mayor Darrin Casper as a 19 1381 member of the Utah Performing Arts Center Agency (UPACA). His second, four year term would last from 1/1/2020 to 12/31/2023. Attachments: Staff Report Darrin Casper approval form 4.2 Reappointment of Mr. Roswell Rogers as the Named 19 1384 Alternate representative from the Auditor's Office on the Fleet Management Board. He already served a 1 year term under the board's new ordinance. This second term would last 3 years; it would begin 1/1/2020 and end 12/31/2022. Attachments: Staff Report Roswell Rogers application, approval form 4.3 Reappointment of Mr. Scott Baird as a representative of a 19 1386 vehicle using division on the Fleet Management Board. He already served a 1 year term under the board's new ordinance. This second term would last 3 years; it would begin 1/1/2020 and end 12/31/2022. Attachments: Staff Report Scott Baird application, approval form 4.4 Reappointment of Ms. Cherylann Johnson as the 19 1382 representative from the Auditor's Office on the Fleet Management Board. She already served a 1 year term under the board's new ordinance. This second term would last 3 years; it would begin 1/1/2020 and end 12/31/2022. Attachments: Staff Report Cherylann Johnson application, approval form 4.5 Health Department Fee Schedule 19 1378 Attachments: Staff Report HD Fee Schedule Effective JANUARY 2020 112019.docx PrEP Fee Proposal 110719.pdf TB Fee Proposal 110719.pdf 4.6 Declaration of $10,000 Donation to Salt Lake County Aging 19 1390 Services' Meals on Wheel Program From Dominion Energy to Purchase Heated Tote Bags for Meal Delivery Attachments: Staff Report $10,000 Donation from Dominion Energy 4.7 Contribution of $149,143.18 to Tracy Aviary to complete 19 1379 work on Phase I of the Jordan River Nature Center. Attachments: Staff Report Tracy Aviary Application for Contribution 2019 4.8 Contribute $500.00 from the Mayors Contribution Fund to 19 1380 the Big Brothers Big Sisters Utah. The mission of BBBSU is to create and support one to one mentoring relationships that ignite the power and promise of youth. The vision is that all youth achieve their full potential. Attachments: Staff Report BBBSU application, 501c3, approval form 4.9 Contribute $500.00 from the Mayors Contribution Fund to 19 1383 the American Heart Association to support the American Heart Association's 2020 Go Red for Women program. Go Red for Women is the AHA's signature women's initiative; it is a comprehensive platform designed to increase women's heart health awareness and serve as a catalyst for change to improve the lives of women globally. Attachments: Staff Report AHA application, 501c3, approval form 4.10 Interlocal Agreement Between Salt Lake County and Unified 19 1385 Fire Service Area to Fund Repairs to Fire Stations 110 & 116 Attachments: Staff Report Unified Fire Funds Transfer Stations 110 and 116 Resolution and Agreement AATF 4.11 A Resolution of the Salt Lake County Council Approving 19 1377 and Authorizing the Mayor to Execute an Easement Purchase Agreement and Related Easement With South Valley Sewer District Attachments: Staff Report Attachment 1 COW Resolution for Easement with South Valley Sewer District Rose Creek Attachment 2 Agreement COW South Valley Sewer Dist. Easement & Deeds 5. ITEMS FROM COUNCIL MEMBERS 5.1. Internal Business 6. APPROVAL OF MINUTES 6.1 Acceptance of Committee of the Whole Minutes for 19 1387 November 12, 2019 Attachments: 111219 COW Min. ADJOURN * 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
N2-800
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
November 26, 2019 03:18 PM
Notice Last Edited On
November 27, 2019 02:18 PM
Deadline Date
December 3, 2019 01:00 AM

Download Attachments

File Name Category Date Added
120319 - COW.pdf Meeting Minutes 2019/12/23 11:41 AM
120319 Amended COW Agenda.pdf Other 2019/11/27 02:18 PM


Subscribe

Subscribe by Email

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