A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council

Subscribe to Public Body

General Information

Government Type
County
Entity
Salt Lake County
Public Body
Council

Notice Information

Add Notice to Calendar

Notice Title
Council
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
February 7, 2012 04:00 PM
Event End Date & Time
February 7, 2012 04:30 PM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA February 7, 2012 – 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS Salt Lake City, Utah 84190 (385) 468-7500 Reasonable accommodations (including auxiliary communicative aids and services) for individuals with disabilities may be provided upon receipt of a request with three working days’ notice. For assistance, please call 385-468-7500. Members Of The Council May Participate Electronically. UCOUNCIL MEETING 1. CALL TO ORDER Invocation / Reading / Thought Pledge of Allegiance 2. CITIZEN PUBLIC INPUT (Comments are limited to 3 minutes unless otherwise approved by the Council) 3. REPORT OF THE COUNTY MAYOR 3.1 Pulled 3.2 Ratify Appointment of Starr Hailey Campbell as a Member of the Salt Lake Valley Board of Health 3.3 Ratify Re-Appointment of Paul Kunz as a Board Member of the Magna Planning Commission 3.4 Ratify Appointment of Scott Bracken as a Board Member of the Administrative Control-Service District 1 3.5 Ratify Appointment of Sabrina Petersen as a Board Member of the Administrative Control-Service District 1 3.6 Ratify Re-Appointment of Jonathan Barnes as a Member of the Clark Planetarium Advisory Board 3.7 Ratify Re-Appointment of Susan Opp as a Member of the Clark Planetarium Advisory Board 3.8 Ratify Re-Appointment of Kent Rominger as a Member of the Clark Planetarium Advisory Board 3.9 Ratify Re-Appointment of Richard Schankel as a Member of the Clark Planetarium Advisory Board 3.10 Ratify Re-Appointment of Richard Matheson as a Board Member of the Salt Lake Planning Commission 3.11 Ratify Re-Appointment of Tolford Young as a Board Member of the Salt Lake Planning Commission 3.12 Ratify Re-Appointment of M. Ronald Vance as a Board Member of the Salt Lake Planning Commission 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 4.2 Ratify Council Appointment of Mary D. Draper as a Member of the TRCC Board 5. REPORT OF THE ELECTED OFFICIALS NONE 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS NONE 8. PRIVATE BUSINESS DISCLOSURES 8.1 Michael Durfee of Planning & Development – Proctor Tests for NITC 8.2 Julie Peck-Dabling of Open Space – Board Member for Westminster College 8.3 Jerry Brewster of Parks & Recreation – Professional Golfer 8.4 Victoria Bourns of ZAP – Owner of Panella Consulting - Management Consultant Facilitator 8.5 Carmen Weirick of District Attorney’s Office – Word Processor for Parsons, Behle & Latimer 8.6 Jim Bradley – Council Member – Spouse Owns 15th Street Gallery 8.7 Kerri Nakamura – Council Aide – Owner of Kerri Nakamura & Associates 8.8 Lang Rajsavong of Youth Services – SLC Court Interpreter, Foundations Foster Care 8.9 Arlyn Bradshaw – Council Member – Assistant Dean of Students at University of Utah 9. TAX MATTERS: ASSESSOR’S OFFICE Submitting Letter Regarding: 9.1 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-007 9.2 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-010 TAX ADMINISTRATION OFFICE Submitting Letters Regarding: 9.3 Requests by David and Christine Nash for Waiver of the Penalty Imposed for Late Payment of 2011 Real Property Taxes on Parcel No. 32-04-200-031 (Recommend Grant) 10. PUBLIC HEARING NONE 11. ORDINANCES 11.1 Formal Adoption of an Ordinance Amending Section 5.16.090 of the Salt Lake Code of Ordinances, 2001 Relating to Procedures, Penalties and Appeals for the Late Payment of Business License Fees; Establishing a Time-Limited Reconsideration Process; and Other Related Changes 12. RESOLUTIONS NONE 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS INTERIM BUDGET ADJUSTMENTS: 15.1 Ratify Council Decision on Animal Control’s Request for Exception to Hiring Freeze 15.2 Ratify Council Decision on Government Center Operations’ Request for Interim Budget Adjustment ($541,000) 15.3 Ratify Council Decision on Criminal Justice Services’ Request for Interim Budget Adjustment ($30,000) TREASURER’S OFFICE Submitting Letter Regarding: 15.4 Report of Deposits and Investments as of December 31, 2011 CLERK’S OFFICE Submitting Letter Regarding 15.5 Ratify Salt Lake County Precinct Boundary Adjustments – 2012 Legislation MAYOR’S OFFICE Submitting Letters Regarding: 15.6 Ratify Declaration of Surplus Property and Sale to John T. and Leanna R. Miller for $400 (Property Location at 932 E. Casa Roja Street, Midvale); Parcel No. 22-29-378-014 15.7 Ratify Declaration of Gift From Rocky Mountain Power Foundation to Clark Planetarium in the Amount of $1,000 15.8 Ratify Conveyance of a 9.75 Acre Park at 6041 So. Jordan Canal Road (1850 West) From the LDS Church Back to Salt Lake County; Parcel No. 21-15-378-002 ADDITIONAL INTERIM BUDGET ADJUSTMENTS: 15.9 Ratify Council Decision on Salt Lake Valley Health Department’s Request for Exception to Hiring Freeze – Wellness Coordinator 15.10 Ratify Council Decision on Salt Lake Valley Health Department’s Request for Exception to Hiring Freeze – Office Specialist 15.11 Ratify Council Decision on Information Services’ Request for Exception to Hiring Freeze – Network Engineer 15.12 Ratify Council Decision on Clerk’s Request for Exception to Hiring Freeze – Marriage & Passport Division 15.13 Ratify Council Decision on Solid Waste Management Facility’s Request for Interim Budget Adjustment Due to Inflation ($350,000) 16. APPROVAL OF MINUTES 16.1 Approval of January 24, 2012 Council Minutes 16.2 Approval of January 31, 2012 Council Minutes 17. PLANNING AND ZONING Zone Change – Requesting Continuance to February 28, 2012 25966 – Jeff Bennion on behalf of the Meadowbrook Apartments is requesting the Zoning Condition pertaining to the maximum allowed density on the subject property be increased from 40 to 45 dwelling units per acre. The subject property is located at 3994 S. Howick Street and is Zoned C 2/zc (Commercial/with zoning conditions). Community Council: Millcreek – Planner: Spencer G. Sanders. Note: Continued ADJOURN
Notice of Special Accommodations (ADA)
Reasonable accommodations (including auxiliary communicative aids and services) for individuals with disabilities may be provided upon receipt of a request with three working days notice. For assistance, please call V/468-2351; TDD/468-3600.
Notice of Electronic or Telephone Participation
Members Of The Council May Participate Electronically.

Meeting Information

Meeting Location
2001 So. State St.
N1100 - Chambers
SLC, 84190
Show in Apple Maps Show in Google Maps
Contact Name
Catalina Davison
Contact Email
cdavison@slco.org
Contact Phone
(385)468-7500

Notice Posting Details

Notice Posted On
February 03, 2012 12:35 PM
Notice Last Edited On
February 06, 2012 09:33 AM

Subscribe

Subscribe by Email

Subscription options will send you alerts regarding future notices posted by this Body.