Salt Lake County header
Meeting Name: County Council Agenda status: Final
Meeting date/time: 3/19/2019 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
19-323 14.1 Consent ItemWomen’s History Month ProclamationapprovedPass Action details Audio Audio
19-319 14.2 Proclamations, Declarations and Other Ceremonial or Commemorative MattersRecognition of 2018 Aging & Adult Services Giving Tree donors and community partners.   Action details Audio Audio
19-341 16.1 Discussion ItemsFormal Adoption of an Ordinance Amending Section 2.06A.020, Entitled County Executive, of the Salt Lake County Code of Ordinances, 2001, and Amending Chapter 2.06B, Entitled Deputy Mayors, Offices and Departments, of the Salt Lake County Code of Ordinances, 2001 by Amending Section 2.06B.010 and Repealing Sections 2.06B.020, 2.06B.030, and 2.06B.040; Regarding the Structure of the Mayor’s Office and Duties of the Mayor’s Deputies; and Making Related Changes. (Previous File No. 314)approvedPass Action details Not available
19-330 16.2 Consent ItemFormal Adpotion of an Ordinance Vacating a Right-of-way Interest for the Use of a Public as a Highway Donated to Salt Lake County by the State of Utah (Previous File No. 19-310)approvedPass Action details Not available
19-340 16.3 Discussion ItemsBudget Adjustment: District Attorney’s Request to Transfer 2 FTEs from the Tax Administration Fund to the General Fund in Order to More Accurately Record Costs (Transfer of $345,659)ratifiedPass Action details Not available
19-339 16.4 Discussion Items2018 Budget Adjustment: Library’s Request for an Appropriation Unit Shift of $12,345 (Operations to Capital) - To Allow for the Cost of Disc Repair Machine to be Accrued Back to 2018ratifiedPass Action details Not available
19-325 16.5 Discussion ItemsUtah Compact Discussion A Declaration of Five Principles to Guide Utah’s Immigration DiscussionratifiedPass Action details Not available
19-343 16.6 Consent ItemFormal Adoption of of an Ordinance of the Legislative Body of Salt Lake County, Utah, Amending Chapter 2.49 of the Salt Lake County Code of Ordinances, 2001approvedPass Action details Not available
19-302 17.1 Consent ItemA Resolution of the Salt Lake County Council approving execution of an interlocal cooperative agreement with Salt Lake City providing for the transfer of county transportation funds for certain transportation projects within Salt Lake County (Transfer of up to $2,800,000 - State Street From 900 South to 3300 South With Connections to State Street Amenities)ratifiedPass Action details Not available
19-303 17.2 Consent ItemA Resolution of the Salt Lake County Council approving execution of an interlocal cooperative agreement with the City of South Salt Lake providing for the transfer of county transportation funds for certain transportation projects within Salt Lake County (Transfer of $2,000,000)ratifiedPass Action details Not available
19-317 17.3 Consent ItemA resolution of the County Council of Salt Lake County approving and authorizing execution of an interlocal cooperation agreement between Salt Lake County and Cottonwood Heights Parks and Recreation service area for a contribution of TRCC funds to make improvements to the Cottonwood Heights Recreation Center (Contribution of TRCC Funds Totaling $312,684 - Cottonwood Heights Recreation Center)ratifiedPass Action details Not available
19-322 17.4 Consent ItemA Resolution of the Salt Lake County Council approving execution of an interlocal cooperative agreement with Greater Salt Lake Municipal Services District providing for the transfer of county transportation funds for certain transportation projects within Salt Lake County (Transfer of up to $500,000 - Sidewalk Construction at Sego Lily Drive Between 700 East and 1300 East)ratifiedPass Action details Not available
19-331 17.5 Consent ItemA resolution of the Salt Lake County Council authorizing execution of an interlocal cooperation agreement with the Municipal Building Authority of Salt Lake CountyratifiedPass Action details Not available
19-333 17.6 Consent ItemA resolution of the Salt Lake County Council authorizing execution and delivery of a right of way contract, quit claim deed, and temporary easement to Murray City affecting property located at approximately 969 East Vine Street (Compensation of $310)ratifiedPass Action details Not available
19-334 17.7 Consent ItemA resolution of the Salt Lake County Council authorizing execution and delivery of a right of way contract, quit claim deed, and temporary construction easement to the Utah Department of Transportation affecting property located at approximately 6030 West California Avenue (Compensation of $31,250)ratifiedPass Action details Not available
19-335 17.8 Consent ItemA resolution of the Salt Lake County Council authorizing execution and delivery of a right of way contract, quit claim deed, and perpetual easement to the Utah Department of Transportation affecting property located at approximately 6303 West 2100 South (Compensation of $3,925)ratifiedPass Action details Not available
19-336 17.9 Consent ItemA resolution of the Salt Lake County Council authorizing execution and delivery of a right of way contract, quit claim deed, and temporary construction easement to the Utah Department of Transportation and an easement to West Valley City affecting property located at approximately 5905 West 3500 SouthratifiedPass Action details Not available
19-318 18.1 Tax LettersAuditor’s Tax LettersapprovedPass Action details Not available
19-321 18.2 Tax LettersAssessor Tax LettersapprovedPass Action details Not available
19-332 110.1 Private Business DisclosuresWill Kocher of Council - Board Member of Sugar House Community Council; Board Member of AFSCME Local 1004received and filedPass Action details Not available
19-328 111.1 MinutesApproval of Council Minutes for March 5, 2019approvedPass Action details Not available