Salt Lake County header
Meeting Name: County Council Agenda status: Final
Meeting date/time: 6/11/2019 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
19-717 16.1 Discussion ItemsA Resolution of the Salt Lake County Council Urging Utah’s Federal Delegation to Take Action on Immigration Reform That Reflects Salt Lake County’s Commitment as a Certified Welcoming CountyratifiedPass Action details Audio Audio
19-716 16.2 Discussion ItemsSalt Lake County Website Redesign Proposal and request to release project fundingratifiedPass Action details Audio Audio
19-713 16.3 Discussion ItemsCouncil Budget WorkshopratifiedPass Action details Audio Audio
19-710 17.1 Consent ItemAppointment of Sarah Reale as a member of the Open Space Trust Fund Advisory Committee. Her first, four-year term would last from 6/11/2019 through 6/10/2023ratified  Action details Audio Audio
19-734 17.2 Consent ItemReappointment of Lucy E. Hansen as a Board Member of the Sugar House Park Authority. This is her second term which will last through October 31, 2023ratified  Action details Audio Audio
19-735 17.3 Consent ItemReappointment of Landon Allred as a Board Member of the Sugar House Park Authority. This is his second term which will last through October 31, 2023ratified  Action details Audio Audio
19-736 17.4 Consent ItemAppointment of Sarah Sherer as a Board Member of the Sugar House Park Authority. Her term will last through October 31, 2023ratified  Action details Audio Audio
19-711 17.5 Consent ItemModify the dates of Allison Thompson’s second term on the Clark Planetarium Advisory Board. County Council approved of her reappointment to a second term on this board on 10/16/2018; the new term dates of 10/16/2018 through 10/15/2021 would align with the date of the reappointmentratified  Action details Audio Audio
19-714 17.6 Discussion ItemsResolution adopting the Utah Procurement Code for the procurement of vendors to install electrical vehicle charging stations under the State of Utah Volkswagen Settlement Grant Award.   Action details Audio Audio
19-701 17.7 Consent ItemResolution Approving Adoption of an Interlocal Cooperation Agreement Made with the University of Utah for Campus Shuttle Maintenance and Motor Pool Repair Services   Action details Audio Audio
19-707 17.8 Consent ItemA Resolution of the Salt Lake County Council approving the Recommendation of the Salt Lake County Council of Governments and Authorizing the Execution of an Interlocal Cooperation Agreement Providing for the Transfer of $666,184.00 of County Corridor Preservation Funds to the City of West Jordan to Reimburse the City for Property Acquired for Transportation Purposes   Action details Audio Audio
19-706 17.9 Consent ItemResolution Authorizing the Contribution of County Moneys to the Community Development Finance Alliance, a Utah Nonprofit Corporation, the Salt Lake County NMTC, Inc., a Utah Nonprofit Corporation, and Kearns Library, LLC, an Entity Wholly Owned by Salt Lake County NMTC, Inc., and Authorizing Leases Between the County and These Entities as Necessary; for the Purpose of Assisting Salt Lake County in Securing the New Market Tax Credit Financing and Authorizing the Execution of All Required Transaction Documents for the Financing, Construction, and Leasing of the Salt Lake County Kearns Library   Action details Audio Audio
19-709 17.10 Consent ItemA Resolution of the Salt Lake County Council approving Execution of an Amendment to the Interlocal Cooperation Agreement with West Jordan Providing for the Transfer of County Transportation Funds for Certain Transportation Projects within the County   Action details Audio Audio
19-712 18.1 Tax LettersAssessor Tax LettersapprovedPass Action details Audio Audio
19-718 18.2 Tax Letters2019 Tax Sale Properties Struck to CountyapprovedPass Action details Audio Audio
19-719 18.3 Tax Letters2019 Tax Sale Properties Sold by Granting Bidder PreferenceapprovedPass Action details Audio Audio
19-722 18.4 Tax Letters2019 Tax Sale Properties Withdrawn from SaleapprovedPass Action details Audio Audio
19-723 18.5 Tax Letters2019 Tax Sale Properties Sold as Full Parcels to Highest BidderapprovedPass Action details Audio Audio
19-725 18.6 Tax LettersAuditor’s Tax LettersapprovedPass Action details Audio Audio
19-708 110.1 Private Business DisclosuresBusiness Disclosure of Council Member Shireen Ghorbani Chair of Rape Recovery Center Board; Employee of University of Utah Facilities ManagementapprovedPass Action details Audio Audio