Salt Lake County header
Meeting Name: Committee of the Whole (inactive) Agenda status: Final
Meeting date/time: 12/10/2019 2:30 PM Minutes status: Final  
Meeting location: Room N2-800
AMENDED AGENDA
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsAudio
19-1424 13.1 Consent ItemProposed Hire Report   Action details Audio Audio
19-1428 13.2 Discussion ItemsDiscussion Regarding Application Process for the County Re-Districting Commission   Action details Audio Audio
19-1395 13.3 Discussion ItemsA resolution of the Salt Lake County Council approving execution of a cooperative agreement with city of Holladay for public works services. approved and forwardedPass Action details Audio Audio
19-1397 13.4 Discussion ItemsSet Hearing Date for January 7, 2020 at the Council 4:00 p.m. Meeting to Rezone To amend the zoning map of Salt Lake County by changing the zone on the following described property located at 8700 S. 700 W., consisting of approximately 7.01 acres. The applicant is requesting approval of a Zone Change from A-2 (Agricultural) to the M-2 (Manufacturing) Zone. This request has been filed under Application #31038 by Greg Neffapproved and forwardedPass Action details Audio Audio
19-1420 13.5 Discussion ItemsCLOSED SESSION to Discuss Personnel Mattersto close the Committee of the Whole meeting to discuss [insert reason]. Pass Action details Audio Audio
19-1421 14.1 Consent ItemCouncil Member Shireen Ghorbani’s Donation of $500 to the HIV PrEP Clinic at the University of Utah Health Sciences   Action details Not available
19-1422 14.2 Consent ItemCouncil Member Shireen Ghorbani’s Donation of $500 to the Inn Between   Action details Not available
19-1394 14.3 Consent ItemContribute $500.00 from the Mayors Contribution Fund to the Utah STEM Foundation, to support the 2020 Multicultural Youth Leadership Summit, which is organized and implemented by the Utah STEM Foundation and the Utah Division of Multicultural Affairs. The Summit is part of the Multicultural Youth Leadership Program, which helps youth create aspirations for the future while providing opportunities for career exploration and educational enhancement.   Action details Not available
19-1410 14.4 Consent ItemAppointment of Blake Thomas to the Wasatch Brownfields Coalition Revolving Loan Fund Board. His first, four-year term will last from 12/10/2019 through 12/9/2023.   Action details Not available
19-1411 14.5 Consent ItemAppointment of Ruedigar Matthes to the Wasatch Brownfields Coalition Revolving Loan Fund Board. His first, four-year term will last from 12/10/2019 through 12/9/2023.   Action details Not available
19-1412 14.6 Consent ItemAppointment of Blake Thomas to the Salt Lake Brownfields Coalition Board. His first, three-year term will last from 12/10/2019 through 12/9/2022.   Action details Not available
19-1413 14.7 Consent ItemAppointment of Ruedigar Matthes to the Salt Lake Brownfields Coalition Board. His first, three-year term will last from 12/10/2019 through 12/9/2022.   Action details Not available
19-1416 14.8 Consent ItemAppointment of Dina Blaes to the Wasatch Brownfields Coalition Revolving Loan Fund Board. Her first, four-year term will last from 12/10/2019 through 12/9/2023.   Action details Not available
19-1417 14.9 Consent ItemAppointment of Dina Blaes to the Salt Lake Brownfields Coalition Board. Her first, three-year term will last from 12/10/2019 through 12/9/2022.   Action details Not available
19-1423 14.10 Consent ItemResolution of the County Council of Salt Lake County approving and authorizing execution of an interlocal cooperation agreement between Salt Lake County and Salt Lake City Corporation for a contribution of TRCC funds to fund phase one of the Three Creeks Confluence Project.   Action details Not available
19-1393 14.11 Consent ItemInterlocal Agreement between Wasatch Front Waste and Recycling District and Salt Lake County for Administrative Services.   Action details Not available
19-1429 16.1 MinutesAcceptance of Committee of the Whole Minutes for November 19, 2019This Minutes was ApprovedPass Action details Not available