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
February 11, 2020 12:30 PM
Event End Date & Time
February 11, 2020 04:00 PM
Event Deadline Date & Time
02/11/20 01:00 AM
Description/Agenda
SALT LAKE COUNTY Salt Lake City, UT 84114 (385) 468 7500 TTY 711 County Council Meeting Agenda Tuesday, February 11, 2020 4:00 PM Council Chambers, N1 110 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 Mother of the Year Resolution 20 0139 Attachments: Staff Report Mother of the Year Resolution 5. PUBLIC HEARINGS AND NOTICES 5.1 Notification of Potential Consideration on February 25, 2020 20 0141 of 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 From A 2 (Agricultural) and M 2 (Industrial) to P C (Planned Community); and 3) PC Zone Plan/Master Development Agreement 5.2 Notice of Cancellation of February 18, 2020 Council Meeting 20 0137 6. RATIFICATION OF DISCUSSION ITEM ACTIONS IN COMMITTEE OF THE WHOLE 6.1 Budget Adjustment: Public Works Requests to Increase 20 0111 Unincorporated Community Outreach Specialist to Full time and Transfer to The Office of Regional Development. This Request will also True up Unincorporated Expense by $800,000. Attachments: 502300IA01 Transfer FTE to ORD.pdf 6.2 Agenda Preparation for Committee of the Whole and 20 0134 Council Meetings Attachments: Staff Report Proposed Leg Intent on Council Agendas, 02.11.2020 Council Communications and Administrative Coordinator Draft Exempt Secretary Draft Salt Lake County Council Central Staff Managment 02.11.2020 Draft Salt Lake County Council Central Staff Managment 02.11.2020 Final 6.3 Legislative Update 20 0142 6.4 A Resolution of the Salt Lake County Council Approving 20 0127 Execution of an Interlocal Cooperation Agreement with the City of South Jordan Providing for the Transfer of the South Jordan Fitness & Aquatic Center to the County in 2022 and an Interlocal Cooperation Agreement With the City of South Jordan Providing for the Countys Operation of the South Jordan Fitness & Aquatic Center Attachments: Staff Report Joint South Jordan Transfer and Ops resolutions and agreements AATFv2 6.5 Proposed Naming of Recreational Center 20 0135 Attachments: Staff Report 6.6 An Ordinance of the Legislative Body of Salt Lake County, 20 0132 Utah, Amending Chapter Section 2.97.050 of the Salt Lake County Code of Ordinances, 2001, Entitled Debt Review Committee Redefining Principal Amount Outstanding to Include Unamortized Premium Final Adoption Will Take Place on February 25, 2020 Attachments: Staff Report Amendment(1.30.20) 7. RATIFICATION OF CONSENT ITEM ACTIONS IN COMMITTEE OF THE WHOLE 7.1 A Resolution of the County Council of Salt Lake County 20 0079 Approving a Second Amendment to the Interlocal Cooperation Agreement Between Salt Lake County and the Natural History Museum of Utah Attachments: Staff Report Resolution Amendment TRCC NHMU 7.2 A Resolution of the Salt Lake County Council Approving 20 0118 the Recommendation of the Salt Lake County Council of Governments and Authorizing the Execution of an Interlocal Cooperation Agreement Providing for the Transfer of $1,218,816.00 of County Corridor Preservation Funds to the City of West Jordan to be Used by the City to Acquire Certain Property for Transportation Purposes Attachments: Staff Report WJC_Corridor Pres_ILA_Bunts and Singles Phase 2 WJC_Corridor Pres_Resolution_Bunts and Singles Phase 2 7.3 A Resolution of the Salt Lake County Council Approving 20 0120 the Recommendation of the Salt Lake County Council of Governments and Authorizing the Execution of an Interlocal Cooperation Agreement Providing for the Transfer of $9,100.00 of County Corridor Preservation Funds to the City of Bluffdale to be Used by the City to Acquire Certain Property for Transportation Purposes Attachments: Staff Report BLF_Corridor Pres_ILA_UTA BLF_Corridor Pres_Resolution_UTA 7.4 A Resolution of the Salt Lake County Council Declaring 20 0131 Certain Real Property Surplus and Authorizing Execution of a Real Estate Purchase and Sale Agreement With Property Dynamics III, LLC and Related Documents Attachments: Staff Report SIGNED Property_Dynamics_ _Purchase_Contract_County_( 2 04 20)__final Resolution for Purchase and Sale Agreement with Property Dynamics Salt Lake County_Corp_REV020420 8. TAX LETTERS 8.1 Corrected Attachment for Assessors Tax Letter of January 20 0110 15, 2020 Attachments: Assessor's Corrected Attachment 9. LETTERS FROM OTHER OFFICES 10. PRIVATE BUSINESS DISCLOSURES 10.1 Business Disclosures From Regional Development: 20 0085 Jake Young, Citta Design & LLC Michael Gallegos, Rocky Mountain Community Reinvestment Corp Michael Gallegos, State of Utah Commission on Housing Affordability Michael Gallegos, SLCC Workforce and Economic Development Advisory Board Michael Gallegos, National Association of Housing and Redevelopment Officials Utah Chapter Board NAHRO Kerry Steadman, Department of Workforce Services Partnership Committee Kerry Steadman, The Road Home Administrative Committee Kerry Steadman, Housing Connect Budget Committee Susan Fox, SLCo Parks and Recreation Susan Fox, Utah State Asthma Task Force Advisory Board Amanda Cordova, ZoomGrants Senior Admin User Group Dina Blaes, Preservation Solutions Attachments: Staff Report 2020_01_28 ORD Conflict of Interest Disclosure Statements 10.2 Disclosure Statements for Mayors Administration: 20 0124 Chloe (Spiewak) Morroni, Jim Spiewak Reporter/Anchor for KUTV Catherine Kanter, Utah Foundation Eric Biggart, Salt Lake County Democratic Party Mike Reberg, Valley Emergency Communication Center Darrin Casper, Utah Performing Arts Center Agency Darrin Casper, Salt Palace Solar, INC Darrin Casper, Wasatch View Solar, LLC Darrin Casper, Salt Lake County Health Clinic, LLC Darrin Casper, Historical Capitol Theater, LLC Darrin Casper, Magna Library, LLC Darrin Casper, Salt Lake County NMTC, LLC Erin Litvack, Jewish Family Services Board of Directors Erin Litvack, Downtown Alliance Board of Directors Erin Litvack, Shelter the Homeless Board of Directors Erin Litvack, State Homeless Coordinating Committee Erin Litvack, David Litvack Senior Policy Advisor for Mayor Erin Mendenhall Erin Litvack, Visit Salt Lake Board of Directors Erin Litvack, Department Heritage and Arts Museum Board Erin Litvack, Housing Connect Erin Litvack, UPD Board of Directors Michelle Hicks, Syracuse City Youth Court Michelle Hicks, Utah Youth Court Association Ze Min Xiao, The Christian Center of Park City Ze Min Xiao, Utah Asian Charitable Foundation Ze Min Xiao, Welcoming America Ze Min Xiao, Utah Humanities Ze Min Xiao, Zions Bank Ze Min Xiao, Governors Multi Cultural Commission Ze Min Xiao, Governors Refugee Advisory Committee Ze Min Xiao, The Childrens Center Emma E. Houston, National MS Society Utah Southern Idaho Chapter Emma E. Houston, Brighter Day Productions, LLC Emma E. Houston, Alpha Kappa Alpha Sorority, Inc Upsilon Beta Omega Chapter Emma E. Houston, Pastor France A. Davis Scholarship Foundation Emma E. Houston, Huntsman Cancer Institute Emma E. Houston, International Disaster Relief Committee Alpha Kappa Alpha Sorority, INC Emma E. Houston, Community Advisory Board (CAB) Huntsman Cancer Institute Emma E. Houston, Anne Stirba Cancer Foundation Emma E. Houston, Utah Martin Luther King Commission Emma E. Houston, Utah Diversity Network Emma E. Houston, YOU GOT THIS! Interfaith Womens Conference Emma E. Houston, KUED 7 Utahs PBS Station Emma E. Houston, The History Makers Emma E. Houston, Adobe Karen Hale, UVU Center for the Study of Ethics Appomattox Project Advisory Board Karen Hale, BYU Office of Civic Engagement Leadership External Advisory Board Karen Hale, Utah Debate Commission Karen Hale, PBS Utah Karen Hale, Natural History Museum of Utah Community Advisory Board Karen Hale, Utah Film Center Karen Hale, Envision Utah Board of Directors Karen Hale, Utah Tibetan Foundation Karen Hale, Primary Childrens Hospital Community Development Board Karen Hale, Better Days 2020 Karen Hale, Donor Connect Karen Hale, Intermountain Healthcare Community Care Foundation Karen Hale, Intermountain Healthcare Board of Trustees Karen Hale, Primary Childrens Hospital Board of Trustees Attachments: Staff Report MA Disclosure Statements 10.3 Animal Services Disclosure Statements: 20 0115 Marcy Seale, Pets & Such Donald Belnap, Dons Reptile Rescue Attachments: salt lake county disclosure statement Marcy Seale 2020.pdf Staff Report Donald Belnap Conflict of Interest 2020.pdf 10.4 Public Works Engineering/Flood Control Engineering 20 0116 Disclosure Statements Kaylene Eldridge, BKR&J Solutions DBA as Garage Kings, UT County Shane Ellis, Ellis Engineering Attachments: Staff Report BKR&J Solutions 2020 Salt Lake County Disclosure Statement.pdf 2020 conflict of interest.pdf 10.5 County Services Disclosure Statements: 20 0122 Destiny Garcia, Odyssey House of Utah Holly Yocom, Equestrian Park Board Member Holly Yocom, UPACA Holly Yocom, Equality Utah Holly Yocom, Discovery Gateway Katherine Fife, Philanthropy Matters, LLC Anne Dayton, Northpoint Asset Management Anne Dayton, Salt Lake City Arts Council Karen Crompton, Envision Utah Karen Crompton, Utah Community Action Jojo Liu, Keep Human, LLC & Held Development, LLC Robin Chalhoub, Salt Lake Community College Attachments: County Services Disclosure Statement Staff Report 10.6 Disclosure Statements for Arts & Culture: 20 0125 Alan Barta KUER, Sundance Institute, Utah Symphony and Opera, Utah Film Center; Andrew Wilson Utah Symphony and Opera; Bing L. Fang Off Broadway Theatre, Natural History Museum of Utah, Westminster College; Chloe Macdonald Utah Valley University; Cliff Wallgren Spy Hop, Utah Film Center; Drew Bielinski Various; Jordan C. Brun Freelance Visual Artist; Don Tingey City of South Jordan; Erik Christiansen Parsons, Behle & Latimer; Efren Garcia Salt Lake Arts Council; Elizabeth Fergus SB Dance; Hallie Wilmes Utah Symphony and Opera; Ivanad Martinic Utah Opera; Justin Green Utah Jazz/SLC Stars, Westminster College Athletics; Jeffrey Gwilliam Shango Music/Samba Fogo; Joshua Martin The Grand Theater, Barbizon Lighting Company; Jill McAfee State of Utah Department of Human Services; Krystal Cardenas Craft Lake City; Kate Ithurralde Basque Club of Utah, Pearls on Lone Rock, The Road Home; Kristina Pappas Music in the Box, Utah Arts Fest, IATSE Local 99; Lisa Hoyt Society for the Propagation and Preservation of Eastern Arts; Kim Louie Kim Louie Creative; Maria Eugenia Chumbita SME Industries; Marissa Olson Various Freelance; Martin Alcocer Gina Bachauer International Piano Foundation, ChitraKaavya Dance, Repertory Dance Theater, Ririe Woodbury Dance Company, Utah Opera; Melinda Cavallar Lighting Associates; Pilar Davis Pygmalion Productions, Repertory Dance Theater; Paul Justham Zions Bank Corporation; Rachel Harned Pygmalion Theatre Company; Robert Peatman Vivint Smart Home; Sarah Pearce SLCC, Utah Film Center, Visit Salt Lake; Sam Shown Utah Opera; Timothy Bowman Sutter Health; William Peterson Ririe Woodbury Dance Company, Repertory Dance Theatre, Plan B Theatre Company, Salt Dance, Magicspace Entertainment, Mannakin Theatre and Dance, Brine Dance Collective. Attachments: Arts and Culture Disclosure Statements Staff Report 10.7 Mayors Finance Disclosure Statements; 20 0126 LeAnne Sarver, Sarver Project Controls, LLC Robby Beesley, Kearns Beesley Properties, LLC Robby Beesley, West Valley Beesley Properties, LLC Robby Beesley, R&M Beesley Properties, LLC Daniel Curtis, C&C Ballet Academy Rodney Kitchens, Collum Enterprises Vardhan Nadkarni, Right at Home Vardhan Nadkarni, Visiting Angels Shanell Beecher, Beech Builders, LLC Jill Miller, Mali Rising Foundation Attachments: Staff Report Mayors Finance Disclosure Statements 2020 Robby Beesley Rodney Kitchens Shanell Beecher Vardhan Nadkarni Daniel J Curtis Jill Miller LeAnne Sarver 11. APPROVAL OF MINUTES 11.1 Approval of Council Minutes for January 28, 2020 20 0144 Attachments: 012820 Council 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, 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
February 07, 2020 01:49 PM
Notice Last Edited On
March 04, 2020 09:30 AM
Deadline Date
February 11, 2020 01:00 AM

Download Attachments

File Name Category Date Added
021120 - Council.pdf Meeting Minutes 2020/03/04 09:30 AM
021120 Council Agenda.pdf Other 2020/02/07 01:46 PM


Subscribe

Subscribe by Email

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