Skip to content
A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Notice

Subscribe to Public Body

General Information

Government Type
County
Entity
Salt Lake County
Public Body
Council

Notice Information

Add Notice to Calendar

Notice Title
Notice
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
May 8, 2012 04:00 PM
Event End Date & Time
May 8, 2012 04:30 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA May 8, 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. COUNCIL 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. REPORTOF THE COUNTY MAYOR: 3.1. Proclamation Declaring Senior Corps Week as May 7-11, 2012 4. REPORT OF COUNCIL MEMBERS: 4.1. Council Member Comments 4.2. Ratify Council’s Decision – Appointment of Daud Eftin as a Salt Lake County Deputy Constable 5. REPORT OF THE ELECTED OFFICIALS: NONE 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: NONE 8. PRIVATE BUSINESS DISCLOSURES: 8.1. Dahnelle Burton-Lee of Clerk’s Office – Volunteer Board Member for Friends of the Children’s Justice Center 8.2. Richard Bissel of District Attorney’s Office – Representation of Rosemary Reilly in a Personal Auto Accident; Representation of Troy Bowen in a Dental Malpractice Case 8.3. Paula K. Smith of District Attorney’s Office – Teacher at Moving Water Marshall Arts 8.4. Carmen Weirick of District Attorney’s Office – Word Processor for Parsons Behle & Latimer 8.5. Karen Wiley of Community Services – Co-Owner of Elkay Consulting; Husband- Utah State House of Representatives and Board Member of Columbus Community Foundation 8.6. Dorothy Owen of Community Services – Part Owner of Angmar Inc. 8.7. Brandon Swenson of Community Services – Administrative Coordinator for Salt Lake County Homeless Coordinating Council 8.8. Supreet Gill of Community Services – Advisory Committee Member of Real Food Rising 8.9. Svetlana Bryner of Facilities Management – Real Estate Broker/Owner and Investor of Utah Discount Realty 8.10. Elizabeth Easter of Center for the Arts – Volunteer in Store at Hale Center Theatre Guild 8.11. Andrew Stephenson of Council’s Office – Owner/Partner of Stephenson Consulting and Dick Whitman Enterprises 9. TAX MATTERS: ASSESSOR’S OFFICE Submitting Letters Regarding: 9.1. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-027 9.2. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-032 9.3. Abatement of 2011 Erroneous Privilege Tax; Federal Express Tax Dept.; Parcel No. 08-32-300-016-6001 9.4. Double Assessment on Property Taxes for Tax Years; 2007-2011; Spencer W. Park; Parcel No. 27-27-252-064 9.5. Request to Reduce Delinquent Real Property Tax for Tax Year 2011; West Valley City; Parcel No. 15-29-278-035 9.6. Refund of 2012 Personal Property Taxes; Western Metals Recycling, LLC; Tax Roll No. 13F004925 9.7. Refund of 2012 Mobile Office Property Taxes; Air Design Heating & Cooling; Tax Roll No. 21 207566 9.8. Refund of 2011 Personal Property Taxes; City Church Live, Inc.; Tax Roll No. 35 157505 9.9. Uncollectible Personal Property Taxes for Tax Years 2010 and 2011 Per Attached List of Taxpayers 9.10. Rollback Taxes for Tax Years 2007-2011; Tony Chavez and A&M Nancy; TRS; Part of Parcel No. 27-11-126-024 and 27-11-126-022 TAX ADMINISTRATION Submitting Letters Regarding: 9.11. New Tax Deferral Application – May 2012 Tax Sale; Willard White; Parcel No. 16-20-458-050 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/24/2012) 9.12. Request by Singh Petro Enterprises LLC for Adjustment of the 2009 Value, Reduction to the Delinquent Taxes, and Removal of Any Late Payment Penalty and Interest Charges on Parcel No. 21-09-378-040 (Recommend Deny) 9.13. Request by Brian and Aimee Roundy for a Correction to the 2010 Assessment Record and a Refund of Taxes Over-Paid on Parcel No. 27-08-376-058 (Recommend Deny) 9.14. Request by Kathleen Welch for an Adjustment of the Assessed Values for Tax Years 2008, 2009 and 2010, a Reduction to the Delinquent Taxes, and Reduction of Any Fees Associated With Non-Payment of Taxes on Parcel No. 30-06-254-006 (Recommend Deny) 9.15. Request by Matthew Evans for his Father, Boyd Evans, to Reduce the Assessed Values for Tax Years 2007, 2008, 2009 and 2010, on Parcel Nos. 28-11-427-012 and 28-11-477-030 (Recommend Deny) 10. PUBLIC HEARING: NONE 11. ORDINANCES: NONE 12. RESOLUTIONS: 12.1. Consideration of a Resolution Authorizing the Issuance and Sale of Not More Than $52,000,000 Sales Tax Revenue Refunding Bonds for the Purpose of Refunding in Advance of Their Maturity Certain of the County’s Outstanding Sales Tax Revenue Bonds; Delegating Authority to Certain Officials and Officers of the County to Approve the Final Terms and Provisions of Such Bonds; Authorizing the Execution and Delivery of Certain Documents Relating to Such Bonds and Providing for Related Matters 13. POLICIES: NONE 14. PUBLIC NOTICE: 14.1. Public Hearing to be Held on May 15, 2012 Regarding Declaring Property Surplus and Conveying Property to West Valley City (Parcel Nos. 15-26-301-013-4001 and 15-26-301-013-4002) 14.2. Public Hearing to be Held on May 15, 2012 Regarding Declaring Property Surplus and Conveying Property to Taylorsville City; 9.78 Acres - 6041 So. Jordan Canal Road 14.3. Public Hearing to be Held on May 15, 2012 Regarding Declaring Property Surplus and Conveying Property to Salt Lake City for No Fee; 2.35 Acres – Jefferson Detention Base, 1084 So. West Temple 15. OTHER MATTERS: MAYOR’S OFFICE Submitting Letter Regarding: 15.1. Ratify Council’s Decision - Community Contribution Recommendations – Ouelessebongou Alliance (2-$100 Golf Cards); Salt Lake Acting Company (1-$100 Golf Card and 2-$50 Clark Planetarium Cards); Williams Syndrome Assoc. (2-$100 Golf Cards); Centro Civico Mexicano-Cinco De Mayo ($1,000); and Race Swami ($1,000) EXCEPTION TO HIRING FREEZE REQUESTS: 15.2. Ratify Council’s Decision - Auditor’s Request to Fill Vacancy – Associate Director 15.3. Ratify Council’s Decision - Aging Services Request for One Merit Senior Center Program Manager 15.4. Ratify Council’s Decision – Library Services Request for 10 Positions (2 Youth Services Librarian–So. Jordan; Customer Service Specialists for So. Jordan, Smith and Herriman; Office Specialist-Administration; Shelvers for Hunter, Bingham and Holladay; Custodian/Maintenance Worker-Facilities) 15.5. Ratify Council’s Decision – Animal Services Request for Customer Care Associate 15.6. Ratify Council’s Decision – Animal Services Request for Associate Division Director 16. APPROVAL OF MINUTES: 16.1. Approval of April 24, 2012 Council Minutes 16.2. Approval of May 1, 2012 Council Minutes 17. PLANNING AND ZONING: Public Hearing Items Zone Change 25966 – The owner 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. This request is being made in order to allow some of the Commercial Space on the main floor of the buildings to be converted to residential units (8 in total) until such time as market conditions improve for commercial. Location: 3994 S. Howick Street Zone: C 2/zc (Commercial/with zoning conditions). Community Council: Millcreek – Planner: Spencer G. Sanders. Note: Most Recently continued from the March 6, 2012 Council Meeting. 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
May 04, 2012 01:33 PM
Notice Last Edited On
May 04, 2012 01:33 PM

Subscribe

Subscribe by Email

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