Salt Lake County header
Meeting Name: County Council Agenda status: Final
Meeting date/time: 12/3/2019 4:00 PM Minutes status: Final  
Meeting location: Council Chambers, N1-110
AMENDED AGENDA
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsAudio
19-1214 46.1 Discussion ItemsAn Ordinance Enacting Chapter 3.27, Entitled "Construction Procurement Minimum Standards” of the Salt Lake County Code of Ordinances, 2001, Setting Minimum Standards for Contractors and Subcontractors on Certain Building Improvement and Public Works ProjectsapprovedPass Action details Audio Audio
19-1408 16.2 Planning and ZoningAn Ordinance Amending General Plans for the Unincorporated Salt Lake County, Including the Southwest Community Plan and Granite Community Master Plan, to Incorporate a Moderate Home Housing ElementapprovedPass Action details Not available
19-1396 16.3 Discussion ItemsDiscussion Regarding Legislative IntentratifiedPass Action details Not available
19-1361 16.4 Discussion ItemsDiscussion Regarding Re-precinctingratifiedPass Action details Not available
19-1374 16.5 Discussion ItemsRevision to Countywide Policy 1400ratifiedPass Action details Not available
19-1375 16.6 Discussion ItemsPolicy 7030 - Request for Proposal Policy Part 11 Award Procedure.ratifiedPass Action details Not available
19-1391 16.7 Discussion ItemsAmendments to and Ratification of End-of-Year Budget Adjustments for 2019; Plus Discussion and Review of the 2020 Proposed Budget, Including: Revenue Changes; Expenditure Updates; Staff Analyses; and Other Items Related to the Final Adoption of the Budget Following Tonight’s Public Hearing at 6:00 p.m. in Council ChambersapprovedPass Action details Not available
19-1392 16.8 Discussion ItemsA Resolution of the Salt Lake County Council Authorizing Treasurer Handling of Routine Waiver RequestsratifiedPass Action details Not available
19-1381 17.1 Consent ItemReappointment of Deputy Mayor Darrin Casper as a member of the Utah Performing Arts Center Agency (UPACA). His second, four-year term would last from 1/1/2020 to 12/31/2023.   Action details Not available
19-1382 17.2 Consent ItemReappointment of Ms. Cherylann Johnson as the representative from the Auditor’s Office on the Fleet Management Board. She already served a 1-year term under the board’s new ordinance. This second term would last 3 years; it would begin 1/1/2020 and end 12/31/2022.   Action details Not available
19-1384 17.3 Consent ItemReappointment of Mr. Roswell Rogers as the Named Alternate representative from the Auditor’s Office on the Fleet Management Board. He already served a 1-year term under the board’s new ordinance. This second term would last 3 years; it would begin 1/1/2020 and end 12/31/2022.   Action details Not available
19-1386 17.4 Consent ItemReappointment of Mr. Scott Baird as a representative of a vehicle-using division on the Fleet Management Board. He already served a 1-year term under the board’s new ordinance. This second term would last 3 years; it would begin 1/1/2020 and end 12/31/2022.   Action details Not available
19-1378 17.5 Consent ItemHealth Department Fee Schedule   Action details Not available
19-1383 17.6 Consent ItemContribute $500.00 from the Mayors Contribution Fund to the American Heart Association to support the American Heart Association’s 2020 Go Red for Women program. Go Red for Women is the AHA’s signature women’s initiative; it is a comprehensive platform designed to increase women’s heart health awareness and serve as a catalyst for change to improve the lives of women globally.   Action details Not available
19-1380 17.7 Consent ItemContribute $500.00 from the Mayors Contribution Fund to the Big Brothers Big Sisters Utah. The mission of BBBSU is to create and support one-to-one mentoring relationships that ignite the power and promise of youth. The vision is that all youth achieve their full potential.   Action details Not available
19-1379 17.8 Consent ItemContribution of $149,143.18 to Tracy Aviary to complete work on Phase I of the Jordan River Nature Center.   Action details Not available
19-1390 17.9 Consent ItemDeclaration of $10,000 Donation to Salt Lake County Aging Services’ Meals on Wheel Program From Dominion Energy to Purchase Heated Tote Bags for Meal Delivery   Action details Not available
19-1385 17.10 Consent ItemInterlocal Agreement Between Salt Lake County and Unified Fire Service Area to Fund Repairs to Fire Stations 110 & 116   Action details Not available
19-1377 17.11 Consent ItemA Resolution of the Salt Lake County Council Approving and Authorizing the Mayor to Execute an Easement Purchase Agreement and Related Easement With South Valley Sewer District   Action details Not available
19-1373 18.1 Tax LettersReturned Check AdjustmentsapprovedPass Action details Not available
19-1376 18.2 Tax LettersAssessor Tax LettersapprovedPass Action details Not available
19-1403 18.3 Tax LettersTax Administration’s Tax LettersapprovedPass Action details Not available
19-1407 18.4 Tax LettersAssessor Tax LettersapprovedPass Action details Not available
19-1406 18.5 Tax LettersAssessor Tax LettersapprovedPass Action details Not available
19-1388 111.1 MinutesApproval of Council Minutes for: November 12, 2019 November 19, 2019approvedPass Action details Not available