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
January 7, 2020 04:00 PM
Event End Date & Time
January 7, 2020 04:25 PM
Event Deadline Date & Time
01/07/20 01:00 AM
Description/Agenda
SALT LAKE COUNTY County Council Meeting Agenda Council Chambers, N1 110 4:00 PM Tuesday, January 7, 2020 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 Page 1 of 7 County Council Meeting Agenda January 7, 2020 5.1 Notice of Public Hearings to Receive Public Comments Regarding the Olympia Hills Planned Development Community, including: 1) amendment of the Southwest Community general plan, 2) amendment of the Salt Lake County zoning ordinance to rezone property located at approximately 6300 8500 W. and 12400 13100 S. from A 2 (Agricultural) and M 2 (Industrial) to P C (Planned Community), and 3) PC Zone Plan/Master Development Agreement. Public hearings to be Held on January 14th at 6:00 P.M. and January 28th at 4:00 P.M. in Council Chambers, Salt Lake County Government Center, North Building N1 100, 2001 South State Street, Salt Lake City, Utah 19 1489 Attachments: Staff Report 5.2 Public Hearing to Receive Comments Regarding Rezone of Property Located at 8700 South 700 West. Re zone from A 2 (Agricultural) to M 2 (Manufacturing). The Rezone is for a 7.01 Acre Southern Portion of the 25.51 Acre Parcel 19 1478 Attachments: Staff Report 31038_CoStaffReport(Revised)_Neff.docx 31038_RezoneMap_Neff.pdf 6. RATIFICATION OF DISCUSSION ITEM ACTIONS IN COMMITTEE OF THE WHOLE 6.1 An Ordinance Amending Chapter 3.26.020, Entitled Apprenticeship Utilization of the Salt Lake County Code of Ordinances, 2001, Clarifying the Definitions, Making Similar Clarifying Changes in the Ordinance, and Adding a Section Regarding Third Parties 19 1461 Formal Adoption Attachments: Staff Report Apprenticeship Utilization Amendment 1 AATF 6.2 Election of New Leadership 19 1490 Attachments: Staff Report Page 2 of 7 County Council Meeting Agenda January 7, 2020 6.3 Budget Adjustment: Public Works Engineering Request for MSD Capital Project 2550 S 7200 W to 8000 W Road Project ($3,500,00 in Revenue and Expense) 19 1493 Attachments: 451000_IA01 Public Works Engineering 6.4 2019 Budget Adjustment: Facilities Request for $40,000 Appropriation Unit Shift (Operations to Capital) to Purchase New Sweeper 19 1497 Attachments: 690000_YE01 Facilities Sweeper Capital Purchase 6.5 Central Utah Water Conservancy Board Appointments 19 1454 Attachments: Staff Report Water Board Letter 6.6 Updates to Countywide Policy 1155: County Participation in Tax Increment Financing Project Areas (2019) 19 1425 Attachments: Staff Report Policy 1155 (TIF) IN EFFECT_9 30 2014 Policy 1155 (TIF) Revised_FINAL DRAFT_1 2 2020 6.7 Advice and consent of Jill Miller, Associate Deputy Mayor of Finance and Administration 19 1473 Attachments: Staff Report Advice and Consent of Jill Miller Jill Miller Resume 6.8 Closed Session regarding litigation 19 1470 Attachments: Staff Report 7. RATIFICATION OF CONSENT ITEM ACTIONS IN COMMITTEE OF THE WHOLE Page 3 of 7 County Council Meeting Agenda January 7, 2020 7.1 Appointments of Bart Higbee, Douglas Lamping, Aaron Person, Cameron Young and Casey Fisher as Salt Lake County Deputy Constables 19 1498 Attachments: Staff Report Constable Appointments 7.2 Reappointment of Mr. David Salazar to the Salt Lake County Sheriffs Office Peace Officer Merit Commission. This is Mr. Salazars third term, which will begin February 1, 2020 and end January 31, 2026. 19 1464 Attachments: Staff Report POMC Re appointment Letter D. Salazar D. Salazar Resume_Redacted D. Salazar Council Approval Letter 7.3 Declaration of Gift over $1,000 19 1472 Attachments: Staff Report April June 2019 Friends of CJC July Sept 2019 Friends of CJC 7.4 Updated CW Policy 1020: County Meals 19 1474 Attachments: Staff Report Meal Policy 1020 12.19.19 Meal Approval Form 11.21.19 Meal Policy 1020 Council Summary of Changes 7.5 A Resolution of the Salt Lake County Council approving Amendment 1 to the 2004 interlocal cooperation agreement between Murray City Corporation and Salt Lake County regarding the sharing of costs for lifeguards at the Murray High School swimming pool. 19 1471 Attachments: Staff Report Resolution Murray High School Swimming Pool Page 4 of 7 County Council Meeting Agenda January 7, 2020 7.6 Resolution Authorizing the Salt Lake County Mayor or Her Designee to Enter into an Agreement With the Utah Department of Transportation to Contribute $1,000,000 Towards a Transportation Project in Riverton City at 12600 South and Bangerter Highway. 19 1476 Attachments: Staff Report ILA_UDOT_Riverton UDOT_Riverton_PassThroughAgreementResolution_17December2019 8. TAX LETTERS 8.1 District Attorneys Request for Abatement of Taxes 19 1492 Attachments: Staff Report DA Tax Abatement Letter Tax Administration Tax Letters No. 1 19 1494 Attachments: 7.1 2019 Timely Tax Relief 7.2 2019 Late Tax Relief 7.3 2019 Veteran Exemptions 7.5 2018 Hardship Settlement Ortiz, Patricia #15 24 481 014 7.6 CIO Barnes, Steven A, #21 23 230 042 7.6 CIO Beaudoin, Lindie S #14 25 406 016 7.6 CIO Bingham, Mona O #22 01 427 010 7.6 CIO Crawford, Zeneta M #15 27 278 044 7.6 CIO Crenshaw, Dennis N #14 34 303 009 7.6 CIO Davis, Brenden J #27 18 252 002 Page 5 of 7 County Council Meeting Agenda January 7, 2020 Tax Administration Tax Letters No. 2 19 1495 Attachments: 7.6 CIO Deibele, Michael #16 18 452 012 7.6 CIO Delascasa, Frank #27 06 301 009 7.6 CIO Duncan, Benjamin J #22 30 230 006 7.6 CIO Eckerson, David L #32 12 153 024 7.6 CIO Edwards, Donald S #21 06 428 022 7.6 CIO Evans, Richard L #26 01 229 025 7.6 CIO Flanagan, James E #20 13 452 008 7.6 CIO Frehner, Elliot A #27 16 406 027 7.6 CIO Gaston, Charles J #28 28 179 005 7.6 CIO Hughes, Gregory W #16 31 283 009 Tax Administration Tax Letters No. 3 19 1496 Attachments: 7.6 CIO Jackson, Daryell E #21 31 152 007 7.6 CIO Jewett, Alan #21 23 230 015 7.6 CIO Johnson, Collin A #21 18 481 005 7.6 CIO Kuhn, Petrea L #15 27 407 045 7.6 CIO Lindsay, Barbara A #08 27 228 043 7.6 CIO Lindsay, Lee O Jr #32 04 400 058 + Vehicles 7.6 CIO Lloyd, Glenna G #16 34 154 014 7.6 CIO Losee, Jason T #32 04 431 012 7.6 CIO Mack, Lela R #16 27 204 021 7.6 CIO Malmborg, Casey B #32 10 204 005 Tax Administration Tax Letters No. 4 19 1499 Attachments: 7.6 CIO Miller, Cynthia T #21 36 279 009 7.6 CIO Mrozinski, Joseph M #28 31 405 010 7.6 CIO Murphy, Debbie L #21 07 405 010 7.6 CIO Murphy, Dolly A #20 33 276 009 7.6 CIO Nunn, Joyce A #16 08 329 005 7.6 CIO Organista, Rosa M #08 27 153 007 7.6 CIO Requiroso, Claire M #14 28 355 071 7.6 CIO Robbins, Joyce #09 32 362 087 7.6 CIO Rowe, Joseph C #21 05 404 018 7.6 CIO Runolfson, Charles J #20 33 228 006 Page 6 of 7 County Council Meeting Agenda January 7, 2020 Tax Administration Tax Letters No. 5 19 1500 Attachments: 7.6 CIO Schmelzle, William A #15 33 452 022 7.6 CIO Serio, James #15 29 304 014 7.6 CIO Steenbergen, Alex #34 07 100 056 7.6 CIO Thayne, Troy R #21 36 281 001 7.6 CIO Tito Agustin, Sean A #32 12 182 052 7.6 CIO Trop, Samuel J #14 28 453 019 7.6 CIO Tucker, Ronald J #22 10 131 012 7.6 CIO Valez, Wilfred #21 20 279 013 7.6 CIO Wagstaff, Lawrence R #16 28 308 016 7.6 CIO Welles, Reginald T #22 22 426 060 + Vehicles Tax Administration Tax Letters No. 6 19 1501 Attachments: 7.6 CIO Whitney, Linda S #21 15 409 007 7.6 CIO Wynn, Brian M #20 23 154 054 9. LETTERS FROM OTHER OFFICES 10. PRIVATE BUSINESS DISCLOSURES 10.1 Business Disclosure of Council Member Arlyn Bradshaw 19 1503 Attachments: Arlyn Bradshaw Disclosure 2020 11. APPROVAL OF MINUTES 11.1 Approval of Council Minutes for December 17, 2019 19 1479 Attachments: 121719 Council Min. 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, 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
January 03, 2020 12:03 PM
Notice Last Edited On
January 29, 2020 10:27 AM
Deadline Date
January 7, 2020 01:00 AM

Download Attachments

File Name Category Date Added
010720 - Council.pdf Meeting Minutes 2020/01/29 10:27 AM


Subscribe

Subscribe by Email

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