Salt Lake County header
Meeting Name: County Council Agenda status: Final
Meeting date/time: 6/25/2019 4:21 PM Minutes status: Final  
Meeting location: Council Chambers, N1-110
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsAudio
19-786 14.1 Proclamations, Declarations and Other Ceremonial or Commemorative MattersProclamation: LGBTQ Pride Month   Action details Audio Audio
19-795 16.1 Discussion ItemsHR Policy 2-900ratifiedPass Action details Not available
19-803 16.2 Discussion ItemsOrdinance of the Legislative Body of Salt Lake County, Utah, Amending Section 2.97.050 of the Salt Lake County Code of Ordinances, 2001, Entitled “Debt Review Committee” Reducing Membership to Seven and Reducing the Auditor’s Office to One Member, Allowing the County Council and Auditor to Name Designees   Action details Not available
19-808 16.3 Discussion ItemsA Resolution of the County Council of Salt Lake County, Utah, Urging the Utah State Legislature to Enact Laws Which Protect Minors From Conversion Therapy by Prohibiting Conversion Therapy for Minors and Directing That This Resolution be Memorialized to the Governor and LegislatureratifiedPass Action details Not available
19-809 16.4 Discussion ItemsCouncil Social Media PolicyratifiedPass Action details Not available
19-792 16.5 Discussion ItemsDiscussion of Tax Sale Protest - Interest of Crescent Silver Mining CompanyratifiedPass Action details Not available
19-781 17.1 Consent ItemReappointment of Mark Elieson to the Salt Lake County Planning Commission. His second, full term will end 2/28/2021.   Action details Not available
19-799 17.2 Consent ItemAppointment of Natalie Pinkney to the Behavioral Health Services Advisory Council. Her first term would be a 2-year term, and it would last from 8/1/2019 through 7/31/2021.   Action details Not available
19-800 17.3 Consent ItemAppointment of Julie Ewing to the Behavioral Health Services Advisory Council. Her first term would be a 3-year term, and it would last from 8/1/2019 through 7/31/2022.   Action details Not available
19-790 17.4 Consent ItemRequest for Approval: Cultural Core Budget Allocation, Year Three in the amount of $250,000   Action details Not available
19-794 17.5 Consent ItemA resolution of the Salt Lake County Council approving a transfer of certain real property interests held by Salt Lake County to, and approving the acquisition of fee interest in certain real property from, Tony Kwok Chung Chu and Lilly Chu related to the surplus canal.   Action details Not available
19-796 17.6 Consent ItemA resolution of the Salt Lake County Council approving a transfer of certain real property interests held by Salt Lake County to, and approving the acquisition of fee interest in certain real property from, Guadalupe O. Lopez and Rosa M. Lopez related to the surplus canal   Action details Not available
19-797 17.7 Consent ItemA resolution of the Salt Lake County Council approving a transfer of certain real property interests held by Salt Lake County to, and approving the acquisition of fee interest in certain real property from, Synhom Sengthavychith and Vilay Sengthavychith related to the surplus canal.   Action details Not available
19-798 17.8 Consent ItemA resolution of the Salt Lake County Council approving a transfer of certain real property interests held by Salt Lake County to, and approving the acquisition of fee interest in certain real property from, Felix Vallo and Evalina F. Vallo related to the surplus canal.   Action details Not available
19-801 17.9 Consent ItemA resolution of the Salt Lake County Council authorizing acceptance of a donation of real property located at approximately 9558 South 3100 East in Salt Lake County.   Action details Not available
19-802 17.10 Consent ItemA resolution of the Salt Lake County Council approving the grant of an easements to Rocky Mountain Power at Oquirrh Park.   Action details Not available
19-682 18.1 Tax LettersTreasurer Tax LetterapprovedPass Action details Not available
19-784 18.2 Tax LettersTreasurer Tax LettersapprovedPass Action details Not available
19-780 18.3 Tax LettersTax Administration’s Tax LettersapprovedPass Action details Not available
19-782 18.4 Tax LettersAssessor,Tax LettersapprovedPass Action details Not available
19-785 18.5 Tax LettersAuditor’s Tax LettersapprovedPass Action details Not available
19-787 18.6 Tax LettersAssessor Tax LettersapprovedPass Action details Not available
19-793 19.1 Private Business DisclosuresMayor Administration Business Disclosure: Eric Biggart: Co-Founder, Board Secretary; Zions Art Society LLC Chair; LDS (Latter-Day Saints democrats) Executive Committee Board Member; Utah Democratic PartyapprovedPass Action details Not available
19-807 19.2 Private Business DisclosuresMarisela Garcia of Treasurer’s Office - Restaurant Host at University Park MarriottapprovedPass Action details Not available
19-806 111.1 MinutesApproval of Council Minutes for June 11, 2019approvedPass Action details Not available