Salt Lake County header
Meeting Name: County Council Agenda status: Final
Meeting date/time: 12/11/2018 4:00 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
18-953 14.1 Proclamations, Declarations and Other Ceremonial or Commemorative MattersPresent Mayor’s “Hero Award” to Kearns Latinos in Action Students   Action details Audio Audio
18-1008 15.1 Public Hearings and NoticesPublic Hearing to Receive Comments Regarding Surplus Property Located at the East Side of Parcel ID No. 27-15-351-002, Which has an Address of 11059 South and 2200 West, South Jordan, Utah, Comprising Approximately 67,008 Square Feet (1.54 Acres)open the public hearingPass Action details Audio Audio
18-1008 1  Public Hearings and NoticesPublic Hearing to Receive Comments Regarding Surplus Property Located at the East Side of Parcel ID No. 27-15-351-002, Which has an Address of 11059 South and 2200 West, South Jordan, Utah, Comprising Approximately 67,008 Square Feet (1.54 Acres)closed the public hearingPass Action details Audio Audio
18-986 15.2 Consent ItemA RESOLUTION OF THE SALT LAKE COUNTY COUNCIL DECLARING SURPLUS REAL PROPERTY, AUTHORIZING EXECUTION OF THE ATTACHED BOUNDARY LINE AGREEMENT WITH THE CITY OF SOUTH JORDAN TO EXCHANGE THE SURPLUS REAL PROPERTY WITH THE CITY OF SOUTH JORDANratifiedPass Action details Audio Audio
18-998 15.3 Discussion ItemsSET PUBLIC HEARING ON JANUARY 8, 2019 AT 4:00 PM TO RECEIVE COMMENTS REGARDING SURPLUS PARCELS OF REAL PROPERTY OWNED BY SALT LAKE COUNTY LOCATED AT APPROX. 4485 SOUTH MAIN STREETapprovedPass Action details Audio Audio
18-999 15.4 Discussion ItemsSET PUBLIC HEARING ON JANUARY 8, 2019 at 4:00 P.M. TO RECEIVE COMMENTS REGARDING SURPLUS PARCELS OF REAL PROPERTY OWNED BY SALT LAKE COUNTY LOCATED AT 11196 South Redwood Road, South Jordan, Utah (Tax Id Nos: 27-22-126-027; 27-22-176-020 & 021) Approx. (5.051 Acres)approvedPass Action details Audio Audio
18-994 15.5 Consent ItemSET PUBLIC HEARING ON JANUARY 8, 2019 AT 4:00 PM TO RECEIVE COMMENTS REGARDING SURPLUS PARCELS OF REAL PROPERTY OWNED BY SALT LAKE COUNTY LOCATED AT APPROX. 3383 SOUTH 300 EAST, SALT LAKE CITY, UTapprovedPass Action details Audio Audio
18-1018 15.6 Public Hearings and NoticesSet Public Hearing on January 8, 20198, at 4:00 PM to receive comments regarding surplus parcels of real property owned by Salt Lake County located at approx. 9786 South Prosperity Rd. West Jordan and 11302 South Granville Ave, South Jordan and 4290 West 5415 South, KearnsapprovedPass Action details Audio Audio
18-1006 16.1 Discussion ItemsReview of Council Member Board AppointmentsratifiedPass Action details Audio Audio
18-1014 16.2 Consent ItemTaxing Entity Committee Discussion and DirectionforwardedPass Action details Audio Audio
18-1007 16.3 Consent ItemCouncil Donations: $2,000 to Rape Recovery Center - Council Members Ann Granato and Arlyn Bradshaw $2,000 to Maliheh Clinic - Council Members Jim Bradley and Richard Snelgrove $1,000 to Race Swami - Council Member Jim Bradley $2,000 to Girls on the Run - Council Member Jenny Wilson $1,000 to The Other Side Academy - Council Chair Aimee Winder Newton $1,000 to Utah Refugee Connection - Council Member Max Burdick $ 650 to Sandy Exchange Club for their Sandy Pride Cleanup Day - Council Member Max BurdickratifiedPass Action details Audio Audio
18-888 16.4 Discussion ItemsProposed amendments to Countywide Policy 1350: Vehicle Policy to correspond with Amendments to Salt Lake County Ordinance 2.40 Fleet Management which was Approved by Council on November 13, 2018ratifiedPass Action details Audio Audio
18-984 16.5 Discussion ItemsProposed Projects to be funded by the Transportation Choices Fund (4th Quarter).ratifiedPass Action details Audio Audio
18-990 16.6 Discussion ItemsPresentation of an Ordinance of the Legislative Body of Salt Lake County, Utah, Amending Section 2.06B, Entitled “Deputy Mayors, Offices and Departments”, 2.60, Entitled “Convention Facilities Advisory Board”, 3.07, Entitled, “Local Sales and Use Tax to Fund Recreational and Zoological facilities and Botanical, Cultural and Zoological Organization”, 3.28 entitled “Contract Processing and Payments” and 3.42, entitled “Charges and Fees” of the Salt Lake County Code of Ordinances, 2001, changing the name of “Center for the Arts” to “Arts and Culture” (Formal Adoption Will Take Place on January 8, 2019)ratifiedPass Action details Audio Audio
18-977 16.7 Discussion ItemsThe Zoo, Arts and Parks Tier I Advisory Board has completed its annual review process and respectfully requests approval from the County Council.ratifiedPass Action details Audio Audio
18-983 16.8 Discussion ItemsReal Estate Matter Discussionratified  Action details Audio Audio
18-1020 16.9 Discussion ItemsBudget Adjustment to Recognize Income and Expenses for the Transportation Choices Fund (4th Quarter) ProjectratifiedPass Action details Audio Audio
18-943 17.1 Consent ItemRESOLUTION APPROVING ADOPTION OF AN INTERLOCAL COOPERATION AGREEMENT MADE WITH MILLCREEK FOR DONATION TO AFTER SCHOOL PROGRAMS FOR K-6 AT MILLCREEK ELEMENTARY - Donation of $1,000ratifiedPass Action details Audio Audio
18-945 17.2 Consent ItemMayor’s Contribution Fund: Contribute $1,000 to the NAACP Salt Lake Branch to support its efforts to eliminate race-based discrimination and ensure equality of rights for all people. These funds would assist with the costs of general operations.ratifiedPass Action details Audio Audio
18-946 17.3 Consent ItemMayor’s Contribution Fund: Contribute $1,500 to Comunidades Unidas’ health access, civic engagement, and immigration programs.ratifiedPass Action details Audio Audio
18-950 17.4 Consent ItemMayor’s Contribution of 10 ArtTix gift cards (estimated value of $100 each for a total cost of $1,000) to contribute to local charitable organizations.ratifiedPass Action details Audio Audio
18-952 17.5 Consent ItemMayor’s Contribution of 1 Riverbend Golf Course gift card (estimated value of $100) to contribute to a local charitable organization.ratifiedPass Action details Audio Audio
18-954 17.6 Consent ItemBoard Appointment: Appoint Lia Summers to the Cultural Core Budget Advisory Committee. Her first, three-year term would last from 12/11/2018 through 12/10/2021.ratifiedPass Action details Audio Audio
18-955 17.7 Consent ItemBoard Reappointment: Reappoint Virginia Gowski as a member of the Cultural Core Budget Advisory Committee. Her second, three-year term would last from 2/2/2019 through 2/1/2022.ratifiedPass Action details Audio Audio
18-956 17.8 Consent ItemBoard Reappointment: Reappoint Mark Johnston as a member of the Housing Authority of Salt Lake County. His second, four-year term would last from 1/1/2019 through 12/31/2022.ratifiedPass Action details Audio Audio
18-957 17.9 Consent ItemBoard Appointment: Appoint Darrin Casper to the Fleet Management Board as the representative of the Mayor’s fiscal staff. His first term under the new ordinance would last for two years; it would begin 1/1/2019 and end 12/31/2020.ratifiedPass Action details Audio Audio
18-958 17.10 Consent ItemBoard Appointment: Appoint Dina Blaes to the Fleet Management Board as the Named Alternate representative of the Mayor’s fiscal staff. Her first term under the new ordinance would last for 2 years; it would begin 1/1/2019 and end 12/31/2020.ratifiedPass Action details Audio Audio
18-959 17.11 Consent ItemBoard Appointment: Appoint David Delquadro to the Fleet Management Board as the representative of the County Council staff. His first term under the new ordinance would last for 3 years; it would begin 1/1/2019 and end 12/31/2021.ratifiedPass Action details Audio Audio
18-960 17.12 Consent ItemBoard Appointment: Appoint Jason Rose to the Fleet Management Board as the Named Alternate representative of the County Council staff. His first term under the new ordinance would last for 3 years; it would begin 1/1/2019 and end 12/31/2021.ratifiedPass Action details Audio Audio
18-961 17.13 Consent ItemBoard Appointment: Appoint Cherylann Johnson to the Fleet Management Board as the representative from the auditor’s office. Her first term under the new ordinance would last for 1 year; it would begin 1/1/2019 and end 12/31/2019.ratifiedPass Action details Audio Audio
18-962 17.14 Consent ItemBoard Appointment: Appoint Roswell Rogers to the Fleet Management Board as the Named Alternate representative from the auditor’s office. His first term under the new ordinance would last for 1 year; it would begin 1/1/2019 and end 12/31/2019.ratifiedPass Action details Audio Audio
18-963 17.15 Consent ItemBoard Appointment: Appoint Kari Huth to the Fleet Management Board as the representative from the sheriff’s office. Her first term under the new ordinance would last for 3 years; it would begin 1/1/2019 and end 12/31/2021.ratifiedPass Action details Audio Audio
18-964 17.16 Consent ItemBoard Appointment: Appoint Lt. Richard Morse to the Fleet Management Board as the Named Alternate representative from the sheriff’s office. His first term under the new ordinance would last for 3 years; it would begin 1/1/2019 and end 12/31/2021.ratifiedPass Action details Audio Audio
18-965 17.17 Consent ItemBoard Appointment: Appoint Phil Lanouette to the Fleet Management Board as a representative from a vehicle-using division of the County. His first term under the new ordinance would last for 2 years; it would begin 1/1/2019 and end 12/31/2020.ratifiedPass Action details Audio Audio
18-966 17.18 Consent ItemBoard Appointment: Appoint Lisa Van Buskirk to the Fleet Management Board as a Named Alternate from a vehicle-using division of the county. Her first term under the new ordinance would last for 2 years; it would begin 1/1/2019 and end 12/31/2020.ratifiedPass Action details Audio Audio
18-967 17.19 Consent ItemBoard Appointment: Appoint Scott Baird to the Fleet Management Board as a representative from a vehicle-using division of the county. His first term under the new ordinance would last for 1 year; it would begin 1/1/2019 and end 12/31/2019.ratifiedPass Action details Audio Audio
18-968 17.20 Consent ItemBoard Appointment: Appoint Rick Graham to the Fleet Management Board as a Named Alternate representative from a vehicle-using division of the county. His first term under the new ordinance would last for 1 year; it would begin 1/1/2019 and end 12/31/2019.ratifiedPass Action details Audio Audio
18-1015 17.21 Consent ItemBoard Appointment: Appoint Diane Stewart to the Zoo, Arts and Parks (ZAP) Tier 1 Advisory Board. Her first, three-year term would last from 1/1/2019 through 12/31/2021.ratifiedPass Action details Audio Audio
18-991 17.22 Consent ItemApproval of policies reflecting the name change from Center for the Arts to Salt Lake County Arts and Culture: Policy 1003 Visual Art Acquisition, Policy 1004 Art Deaccessioning, Policy 1031 County Option Funding for Zoological, Cultural and Botanical Organizations known as the Zoo, Arts and Parks Program.ratifiedPass Action details Audio Audio
18-975 17.23 Consent ItemA Resolution of the Salt Lake County Council Waiving Salt Lake County Landfill Fees for the Salt Lake County Health Department Related to the Jordan River CleanupratifiedPass Action details Audio Audio
18-1011 17.24 Consent ItemResolution Approving Adoption of an Interlocal Cooperation Agreement Made with the State of Utah for its Utah Office of Multicultural Affairs for Donation of $1,500 to the Multicultural Youth Leadership SummitratifiedPass Action details Audio Audio
18-980 17.25 Consent ItemResolution approving Amendment 1 to the interlocal cooperation agreement between the city of Holladay to extend the agreement to December 31, 2019 and to delegate to the mayor the authority to extend the agreement for an additional three one-year terms.ratifiedPass Action details Audio Audio
18-981 17.26 Consent ItemResolution approving Amendment 1 to the interlocal cooperation agreement between the City of West Jordan to extend the agreement to December 31, 2019 and to delegate to the mayor the authority to extend the agreement for an additional three one year terms.ratifiedPass Action details Audio Audio
18-1000 17.27 Consent ItemA RESOLUTION OF THE SALT LAKE COUNTY COUNCIL APPROVING THE LEASE AGREEMENT BETWEEN SALT LAKE COUNTY ON BEHALF OF THE SALT LAKE COUNTY HEALTH DEPARTMENT AND SLADE LOGISTICS FOR WAREHOUSE STORAGE SPACEratifiedPass Action details Audio Audio
18-1002 17.28 Consent ItemA RESOLUTION OF THE SALT LAKE COUNTY COUNCIL AUTHORIZING EXECUTION OF AN INTERLOCAL COOPERATION AGREEMENT WITH THE CITY OF HOLLADAY TO CONVEY TWO PARCELS OF REAL PROPERTY TO THE CITYratifiedPass Action details Audio Audio
18-1003 17.29 Consent ItemConsideration for Adoption of a Resolution of the County Council of Salt Lake County, Utah Authorizing all Necessary Action to Release Certain Debt Service Reserve Fund Moneys Deposited in Connection with the Issuance by the Municipal Building Authority of Salt Lake County, Utah of its Lease Revenue Bonds, Series 2009B (Federally Taxable-Issuer Subsidy - Build America Bonds), and Replacing Such Moneys with a Reserve Fund Surety Bond or Other Similar Reserve Instrument and Related MattersratifiedPass Action details Audio Audio
18-1013 17.30 Consent ItemProposed 2019 Precinct ChangesratifiedPass Action details Not available
18-969 18.1 Tax LettersAuditor’s Tax LettersapprovedPass Action details Audio Audio
18-889 18.2 Tax LettersAssessor Tax LettersapprovedPass Action details Audio Audio
18-970 18.3 Tax LettersAssessor Tax LettersapprovedPass Action details Audio Audio
18-973 18.4 Tax LettersTax Administration’s Tax LettersapprovedPass Action details Audio Audio
18-997 18.5 Tax LettersTax Administration’s Tax LettersapprovedPass Action details Audio Audio
18-951 110.1 Private Business DisclosuresDisclosure of Private Business Interest for Stu Nelson from Parks and Recreation. Disclosure of Private Business Interest for Vernon Parent from the Equestrian Park Advisory Board.approvedPass Action details Audio Audio