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.