Council Members s14

Total Page:16

File Type:pdf, Size:1020Kb

Council Members s14

D A T E T U E S D A Y A P R I L 19, 2016

1 THE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, APRIL 19, 2016, PURSUANT TO ADJOURNMENT ON TUESDAY, APRIL 12, 2016, AT THE HOUR OF 4:03:48 PM AT THE SALT LAKE COUNTY GOVERNMENT CENTER, 2001 SO. STATE STREET, ROOM N1100, SALT LAKE CITY, UTAH.

COUNCIL MEMBERS PRESENT: JENNIFER WILSON RICHARD SNELGROVE JIM BRADLEY ARLYN BRADSHAW AIMEE WINDER NEWTON SAM GRANATO STEVEN DEBRY MAX BURDICK, Chair

COUNCIL MEMBERS EXCUSED: MICHAEL JENSEN

OTHERS IN ATTENDANCE: BEN MCADAMS, MAYOR SIM GILL, DISTRICT ATTORNEY JASON ROSE, LEGAL COUNSEL, COUNCIL OFFICE SHERRIE SWENSEN, COUNTY CLERK By: KIM STANGER & LINDA DUFFY, DEPUTY CLERKS

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member Burdick, Chair, presided.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Alexandra Eframo opened the meeting with an invocation/reading/thought.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Alexandra Eframo led the Pledge of Allegiance to the Flag of the United States of America.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member Bradshaw, seconded by Council Member DeBry, moved to approve the Tuesday, March 29, 2016, and Tuesday, April 5, 2016, Council minutes. The motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

1 D A T E T U E S D A Y A P R I L 19, 2016

Ms. Alexandra Eframo spoke under “Citizen Public Input” stating the Council needed to have decorum in all of its meetings and use proper titles when speaking to other elected officials.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Lori Bays, Deputy Mayor, submitted a Disclosure of Private Business Interests form advising the Council that she is a member of the Utah Community Action Board of Trustees, and the Housing Authority of the County of Salt Lake Board of Trustees, representing Salt Lake County on both boards.

− − − − − − − − − − − − − −

Mr. Steve Young, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing in golf tournaments.

− − − − − − − − − − − − − −

Mr. Adam Johnson, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing in affiliated golf tournaments, and on occasion, receives golf products from vendors for his participation with the PGA.

− − − − − − − − − − − − − −

Ms. Diane Jensen Booth, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that she is a member of the Professional Golfers’ Association of America (PGA) playing in affiliated golf tournaments, and on occasion, receives golf products from vendors for his participation with the PGA.

− − − − − − − − − − − − − −

Mr. Jerry Brewster, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing in golf tournaments, and he also tests golf products.

− − − − − − − − − − − − − −

Mr. Troy Watkins, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the

Professional Golfers’ Association of America (PGA) playing in golf tournaments, and he also tests 2 D A T E T U E S D A Y A P R I L 19, 2016 golf products.

− − − − − − − − − − − − − −

Mr. Patrick Riley, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing in golf tournaments, and he also tests golf products.

− − − − − − − − − − − − − −

Mr. Dustin Pimm, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing in golf tournaments, and he also tests golf products.

− − − − − − − − − − − − − −

Mr. Brian Schramm, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing competitive golf, and is a golf instructor.

− − − − − − − − − − − − − −

Mr. Keith LaCome, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing competitive golf. He also tests golf products, and teaches private golf lessons.

− − − − − − − − − − − − − −

Mr. Christopher A. Gresh, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing competitive golf. He also tests golf products, and teaches private golf lessons.

− − − − − − − − − − − − − −

Mr. Tim Fernau, an employee of the Parks and Recreation Division, submitted a Disclosure of Private Business Interests form advising the Council that he is a member of the Professional Golfers’ Association of America (PGA) playing in affiliated golf tournaments, and on occasion, receives golf products from vendors for his participation with the PGA.

3 D A T E T U E S D A Y A P R I L 19, 2016

Council Member Bradshaw, seconded by Council Member DeBry, moved to accept the disclosure forms and make them a matter of record. The motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Scott Tingley, County Auditor, submitted letters recommending adjustment of the taxes on the following properties, pursuant to an order of the Utah State Tax Commission. He also recommended that refunds in the amounts indicated, plus the appropriate interest, be issued to the taxpayers:

Taxpayer Parcel No. Year Reduction Refund

Annabelle Stone 22-08-202-020 2014 $ 1,138.87 to $ 1,081.50 $ 57.37 16-34-276-019 2014 $ 2,459.95 to $ 2,424.55 $ 35.40 22-02-104-010 2014 $ 1,856.41 to $ 1,755.38 $ 101.03 22-22-478-011 2014 $ 1,688.39 to $ 1,456.05 $ 232.34

Bruce Thomas 20-25-177-004 2015 $ 1,910.63 to $ 1,849.24 $ 61.39

Dutch Investments 27-14-151-036 2015 $ 17,898.72 to $ 15,745.91 $ 2,152.81

Grayson & Devan Millard 22-03-232-022 2015 $ 3,457.13 to $ 3,284.27 $ 172.86

Kevin & Teresa Rossetti 32-10-251-009 2015 $ 3,915.74 to $ 3,470.86 $ 444.88

George & Juan Fitzpatrick 09-19-451-001 2015 $ 20,764.53 to $ 20,033.47 $ 731.06

Howard Kent 16-11-262-010 2013 $ 4,980.52 to $ 3,501.54 $ 1,478.98

200 South Main Street 15-01-229-061 2014 $701,774.98 to $678,593.82 $23,181.16

− − − − − − − − − − − − − −

Mr. Scott Tingley, County Auditor, submitted a letters recommending adjustment of the 2014 taxes from $5,875.86 to $4,489.46 on the Brijinder Singh property identified as Parcel No. 16-18-104-014. He also recommended adjustment of penalties and interest, and an issuance of a refund with interest.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted letters recommending prorated 2015 tax relief for the following taxpayers in the amounts indicated, due to the sale of the property or change in ownership after the lien date:

Taxpayer Parcel No. Type of Relief Refund

4 D A T E T U E S D A Y A P R I L 19, 2016

Antonio A. Berrios 15-12-212-006 Veterans $1,322.25

Stephen A. Roah 27-26-356-006 Veterans $2,359.00

David J. Borg 21-29-403-005 State Circuit Breaker $ 234.00 Local Circuit Breaker $ 620.27

− − − − − − − − − − − − − −

Mr. Kevin Jacobs, County Assessor, submitted letters recommending that refunds in the amounts indicated be issued to the following taxpayers for overpayment of vehicle taxes:

Taxpayer Year Refund

Christian A. Roberts 2016 $ 10.00

Casey Brown 2016 $150.00

Kenneth W. Taylor 2015 $ 50.00

Cheryl L. Blosch 2015 $ 80.00

Wayne M. McBride 2015 $ 50.00 2015 $150.00 2015 $ 50.00 2015 $ 80.00

Dawn Mueller 2015 $110.00

James T. Nelson 2015 $ 80.00

Gene T. Silotti 2015 $110.00

Robert D. Stewart 2015 $ 50.00 2015 $ 50.00

Edwin Vandermeide 2015 $150.00

Ulises N. Benitez 2016 $ 10.00

Sandra J. Chapman 2016 $153.00

Britt I. Decker 2016 $ 83.00

John L. England 2016 $ 53.00

5 D A T E T U E S D A Y A P R I L 19, 2016

Jolyn Geigle 2016 $ 13.00

Mike Lister 2016 $ 45.00

− − − − − − − − − − − − − −

Mr. Kevin Jacobs, County Assessor, submitted letters recommending that refunds in the amounts indicated be issued to the following taxpayers for overpayment of personal property taxes:

Taxpayer Tax Roll No. Year Refund

Haemonetics 13 075013 2015 $ 66.75

Reagan Outdoor 13 074433 2014 $73,014.90 Advertising 2015 $66,476.22

− − − − − − − − − − − − − −

Mr. Kevin Jacobs, County Assessor, submitted a correction letter recommending abatement of the 2014 delinquent privilege taxes on the Salt Lake City property identified as Parcel No. 21-30-100-002-6041. This parcel is an airport hangar and the lessee (Betty Jean Johnson) claims exempt status as a non-profit flying club. This parcel was addressed in a previous letter, but the wrong delinquency record was referenced.

Council Member Bradshaw, seconded by Council Member DeBry, moved to approve the recommendations. The motion passed unanimously, authorizing the County Treasurer to effect the same, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Antigone Carlson, Contracts Administrator, Contracts & Procurement Division, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL AGREEMENT between Salt Lake County for its Sheriff’s Office, the Utah Department of Public Safety, and the Governor’s Office of Economic Development – Establishment of a Public Insurance Agency Mutual. Salt Lake County, the Utah Department of Public Safety, and the Governor’s Office of Economic Development will establish a Public Insurance Agency Mutual to administer the Utah Search and Rescue Act. Term of the agreement is five years from the date of signature.

RESOLUTION NO. 5071 DATE: APRIL 19, 2016

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL APPROVING AN INTERLOCAL COOPERATION AGREEMENT BETWEEN SALT LAKE 6 D A T E T U E S D A Y A P R I L 19, 2016

COUNTY, THE UTAH DEPARTMENT OF PUBLIC SAFETY AND THE GOVERNOR’S OFFICE OF ECONOMIC DEVELOPMENT TO ESTABLISH A PUBLIC INSURANCE AGENCY MUTUAL TO ADMINISTER THE UTAH SEARCH AND RESCUE ACT

W I T N E S S E T H

WHEREAS, the Utah Legislature has provided at Utah Code Section 11-13-202.5 (2015), for the adoption of Interlocal Cooperation Agreements, pursuant to resolution of the governing body of any political subdivision which is a party to such an agreement; and

WHEREAS, Salt Lake County, the Utah Department of Public Safety, the Governor’s Office of Economic Development, and such other counties located in the State of Utah who elect to participate, through their governing bodies, agree that it would be in the best interest of the contracting governmental entities and its inhabitants, to enter into an Interlocal Cooperation Agreement to provide for a Public Insurance Agency Mutual to administer the Search and Rescue Financial Assistance Program:

RESOLUTION

NOW, THEREFORE, IT IS HEREBY RESOLVED by the Salt Lake County Council that the attached Interlocal Cooperation Agreement is approved; and the Mayor is authorized to execute said agreement, a copy of which is attached as Exhibit 1 and by this reference made a part of this Resolution.

2APPROVED and ADOPTED this 19 th day of April, 2016.

SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ MAX BURDICK Chair By /s/ SHERRIE SWENSEN County Clerk

− − − − − − − − − − − − − −

Mr. Ben Stringham, Acting Manager, Real Estate Section, submitted a letter recommending approval of the following RESOLUTION authorizing execution of a FIRST AMENDMENT to the LEASE AGREEMENT between Salt Lake County for its Health Department and Community Health Centers, Inc. – Lease of Additional Space at the Ellis R. Shipp Public Health Clinic. Community Health Centers will lease 3,744 square feet of space at the Ellis R. Shipp Public Health Center. Rent for the premises will be $59,904 annually. All other terms, conditions, and obligations contained in the lease shall remain the full force and effect.

RESOLUTION NO. 5072 DATE: APRIL 19, 2016

7 D A T E T U E S D A Y A P R I L 19, 2016

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL AUTHORIZING THE EXECUTION OF THE FIRST AMENDMENT TO LEASE AGREEMENT BETWEEN COMMUNITY HEALTH CENTERS, INC., AND SALT LAKE COUNTY FOR SPACE AT THE ELLIS R. SHIPP PUBLIC HEALTH CLINIC

RECITALS

A. Salt Lake County (the “County”) owns certain real property located at 4535 South 5600 West, West Valley City, Utah (the “Property”), where it operates the Ellis R. Shipp Public Health Center (the “Clinic”).

B. The County entered into a Lease Agreement, dated October 8, 2015 (“Lease Agreement”) with Community Health Centers, Inc. (“CHC”) to lease a portion of the Clinic as clinic and office space for a community-based medical clinic.

D. CHC has requested that the Lease be expanded to include some additional space in the Clinic.

E. It has been determined that the best interests of the County and the general public will now be served by amending the Lease Agreement as provided in the attached First Amendment to Lease Agreement.

NOW, THEREFORE, IT IS HEREBY RESOLVED by the Salt Lake County Council that the First Amendment to Lease Agreement (“First Amendment”) is accepted and approved, and that the Mayor is authorized said First Amendment (attached hereto as Exhibit “A,” and by this reference made a part of this Resolution) and any additional documents necessary to effectuate said First Amendment.

APPROVED and ADOPTED this 19 th day of April, 2016.

SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ MAX BURDICK Chair By /s/ SHERRIE SWENSEN County Clerk

− − − − − − − − − − − − − −

Ms. Antigone Carlson, Contracts Administrator, Contracts & Procurement Division, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL AGREEMENT between Salt Lake County for its Clerk’s Office and the State of Utah – Reimbursement of Software Modification Expenses. Salt Lake County is leasing ballot verification software called Agilis for the 2016 elections. In order for Agilis to work, the State needs to make software modification to their Voter Information and Tracking Application. The County will reimburse the Lieutenant Governor’s Office between $12,000 and $15,000 for 160 to 200 hours of labor to make modifications to the State system. Term of the agreement is from date 8 D A T E T U E S D A Y A P R I L 19, 2016 of execution until December 31, 2016. The term may be extended for additional periods by written amendment.

RESOLUTION NO. 5073 DATE: APRIL 19, 2016

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL APPROVING EXECUTION OF AN INTERLOCAL COOPERATION AGREEMENT WITH THE STATE OF UTAH FOR REIMBURSEMENT OF SOFTWARE MODIFICATION EXPENSES

W I T N E S S E T H

WHEREAS, Salt Lake County is in the process of leasing ballot verification software called Agilis for the 2016 primary and general elections in order to ensure that voters are credited with submitting a ballot;

WHEREAS, in order for Agilis to work, the County needs the Lieutenant Governor’s Office to make software modifications in the State’s Voter Information and State Tracking Application (“VISTA”);

WHEREAS, the Lieutenant Governor’s Office is willing to use employees of the Utah Department of Technology Services to make the software modifications to VISTA, but the Lieutenant Governor’s Office seeks reimbursement from the County at an hourly rate for the time spent making the VISTA modifications.

WHEREAS, the Lieutenant Governor’s Office anticipates that it will take the Department of Technology Services 160 to 200 hours to make the VISTA modifications and that the cost will be between $12,000 and $15,000.

WHEREAS, the County and the State desire to enter into an interlocal agreement to describe and delineate the scope of their mutual cooperation for the VISTA modifications;

WHEREAS, it has been determined that the best interests of the County and the general public will be served by the execution of the attached Interlocal Cooperation Agreement and by participating as required therein.

NOW, THEREFORE, IT IS HEREBY RESOLVED by the County Council of Salt Lake County that the attached Interlocal Cooperation Agreement is approved; and the Mayor is authorized to execute said agreement, a copy of which is attached as Exhibit 1 and by this reference made a part of this Resolution.

3APPROVED and ADOPTED this 19 th day of April, 2016.

SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ MAX BURDICK

9 D A T E T U E S D A Y A P R I L 19, 2016

Chair By /s/ SHERRIE SWENSEN County Clerk

− − − − − − − − − − − − − −

Ms. Antigone Carlson, Contracts Administrator, Contracts & Procurement Division, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL AGREEMENT between Salt Lake County for its Public Works Department and Sandy City – Transfer of Funds for Road Projects. Salt Lake County will transfer $16,889.55 to Sandy City to pay for Type III slurry seal and repainting lane markings on the entire width of 1300 East from approximately Creek Road to 8600 South. Term of the agreement is from date of execution until completion of the project or December 31, 2016.

RESOLUTION NO. 5074 DATE: APRIL 19, 2016

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL APPROVING EXECUTION OF AN INTERLOCAL COOPERATION AGREEMENT WITH SANDY CITY TO TRANSFER SIXTEEN THOUSAND EIGHT-HUNDRED EIGHTY-NINE DOLLARS AND FIFTY FIVE CENTS ($16,889.55) TO THE CITY TO BE USED BY THE CITY FOR SLURRY SEAL TYPE III AND LANE MARKING PROJECT.

W I T N E S S E T H

WHEREAS, the County and the City are public agencies as defined by Chapter 11- 13, Utah Code Ann. (the “Interlocal Act”). Section 11-13-202 of the Interlocal Act provides that any two or more public agencies may enter into an agreement with one another for joint or cooperative action; and

WHEREAS, the County and the City desire to enter into an Interlocal Cooperation Agreement to provide $16,889.55 to be transferred to Sandy City to pay for Type III slurry seal and repainting lane markings on the entire width of 1300 East Street from the southern side of the 1300 East/Creek Road intersection to approximately 400’ south of the 1300 East/8600 South intersection which work is to be administered and managed by Sandy; and

WHEREAS, the County wishes to have Sandy perform a Type III slurry seal on its portion of 1300 East from 8100 South – 8200 South (Half Width) and from 8391 South – 8400 South (Half Width) and from 8400 South – 8577 South (Full Width), which Sandy is willing to do at its cost, provided the County pay for its portion of the work; and

WHEREAS, it has been determined that the best interests of the County and the general public will be served by the execution of the attached Interlocal Cooperation Agreement and by participating as required therein.

R E S O L U T I O N

10 D A T E T U E S D A Y A P R I L 19, 2016

NOW, THEREFORE, IT IS HEREBY RESOLVED, by the County Council:

1. That the Interlocal Agreement between Salt Lake County and the Sandy City is approved, in substantially the form attached hereto as ATTACHMENT A, and that the Salt Lake County Mayor is authorized to execute the same.

2. That the Interlocal Agreement will become effective as stated in the Interlocal Agreement.

4APPROVED and ADOPTED in Salt Lake City, Salt Lake County, Utah this 19 th day of April, 2016.

SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ MAX BURDICK Chair By /s/ SHERRIE SWENSEN County Clerk

Council Member Bradshaw, seconded by Council Member DeBry, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Jensen, moved to approve the resolutions and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the Chair to execute the resolutions and directing the County Clerk to attest his signature, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Ashlee Yoder, Sustainability Manager, Solid Waste Management, submitted a letter recommending approval of the following RESOLUTION adopting a recycling fee for tires and appliances containing Freon at the Salt Lake Valley Solid Waste Management Facility.

RESOLUTION NO. 5075 DATE: APRIL 19, 2016

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL ADOPTING A RECYCLING FEE FOR TIRES AND APPLICANCES CONTAINING FREON AT THE SALT LAKE VALLEY SOLID WASTE MANAGEMENT FACILITY

W I T N E S S E T H

WHEREAS, Salt Lake County is a co-owner and operator of the Salt Lake Valley Solid Waste Management Facility; and

WHEREAS, on February 22, 2016, the Salt Lake Valley Solid Waste Management Council voted to adopt recycling fees for tires and Freon-containing appliances, including refrigerators and freezers, that are disposed of at the Landfill; and 11 D A T E T U E S D A Y A P R I L 19, 2016

WHEREAS, pursuant to Section 3.42.040 of the Salt Lake County Code of Ordinances, new fees imposed by Salt Lake County agencies may be adopted at any time by resolution of the County Council; and

WHEREAS, it has been determined that the best interests of Salt Lake County and the general public will be served by the attached Recycling Fees Schedule.

R E S O L U T I O N

NOW, THEREFORE, IT IS HEREBY RESOLVED by the County Council of Salt Lake County that the fees imposed in the attached Recycling Fee Schedule are approved and adopted. It shall become effective thirty (30) days after its adoption and upon at least one publication of the policy or a summary thereof in a newspaper published and having general circulation in Salt Lake County.

5APPROVED and ADOPTED this 19 th day of April, 2016.

SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ MAX BURDICK Chair By /s/ SHERRIE SWENSEN County Clerk

Council Member Bradshaw, seconded by Council Member DeBry, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Jensen, seconded by Council Member Granato, moved to approve the resolution and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Newton was absent for the vote.] The Council motion passed unanimously, authorizing the Chair to execute the resolution and directing the County Clerk to attest his signature, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Carlton Christensen, Director, Office of Regional Development, submitted a letter requesting to reclassify a Director of Emergency Services FTE position in the Office of Regional Development to a Senior Policy Advisor position in Mayor’s Operations. This change will support the Kearns Place Based Initiative.

Council Member Bradshaw, seconded by Council Member DeBry, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Jensen, moved to approve the request, and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the County Chief Financial Officer to effect the same, showing that all Council Members present voted “Aye.” Council Member Granato was absent for the vote.

12 D A T E T U E S D A Y A P R I L 19, 2016

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

THERE BEING NO FURTHER BUSINESS to come before the Council at this time, the meeting was adjourned at 4:09:30 PM until Tuesday, April 26, 2016, at 4:00 P.M.

SHERRIE SWENSEN, COUNTY CLERK

By ______Deputy Clerk

______CHAIR, SALT LAKE COUNTY COUNCIL

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

13

Recommended publications