A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

4:00 C ouncil Meeting

Subscribe to Public Body

General Information

Government Type
County
Entity
Salt Lake County
Public Body
Council

Notice Information

Add Notice to Calendar

Notice Title
4:00 C ouncil Meeting
Notice Tags
County Government
Notice Type(s)
Event Start Date & Time
March 31, 2009 04:00 PM
Event End Date & Time
March 31, 2009 05:00 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA MARCH 31, 2009 – 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS 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. Members Of The Council May Participate Electronically. UCOUNCIL MEETING 1. CALL TO ORDER Invocation / Reading / Thought Pledge of Allegiance 2. CITIZENS PUBLIC INPUT (Comments are limited to 3 minutes unless otherwise approved by the Council) 3. REPORT OF THE COUNTY MAYOR 3.1 Recognition of Steve Jensen Retiring From Salt Lake County Flood Control/Engineering Division 3.2 Reappointment of Mike Kahn as a Member of the Clark Planetarium Advisory Board 3.3 Appointment of Charity Foutz as a Member of the Magna Fitness & Recreation Center Board 3.4 Appointment of Skylar Pixton as a Member of the Magna Fitness & Recreation Center Board 3.5 Appointment of Gonzalo Plaza as a Member of the Golf Advisory Board 3.6 Appointment of Sergeant Troy Carr as Member of the Commission on Youth 3.7 Appointment of Rachel McNeil as a Member of the Commission on Youth 3.8 Appointment of Carrie Rogers-Whitehead as a Member of the Commission on Youth 3.9 Appointment of Nicci Wadsworth as a Member of the Commission on Youth 3.10 Appointment of Orrin Colby as a Member of the Board of Trustees of Utah Transit Authority 3.11 Appointment of Joyce Utai as a Member of the Kearns Township Planning Commission 3.12 Appointment of Teri Klug as an Alternate Member of the Board of Adjustment 3.13 Appointment of Scott DeSeelhorst as a Member of the Clark Planetarium Advisory Board 3.14 Appointment of Richard E. Schankel as a Member of the Clark Planetarium Board 3.15 Appointment of Richard Nixon as a Member of the Library Board 3.16 Appointment of Tolford (Tod) R. Young as a Member of the Salt Lake Planning Commission 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 4.2 Ratify Business License Appeal – Hi Style Beauty Salon 4.3 Ratify $1,000 Donation From Council’s Contribution Fund to the Boys and Girls Club of South Valley 4.4 Ratify Wasatch Hollow Open Space Acquisition Decision 4.5 Ratify Jensen--Bowers BST Open Space Acquisition Decision 5. REPORT OF THE ELECTED OFFICIALS NONE 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS 7.1 Amendment No. 1 to the Interlocal Agreement Between Salt Lake County and West Jordan City for a New Library, LI08258C 8. PRIVATE BUSINESS DISCLOSURES NONE 9. TAX MATTERS: TAX ADMINSTRATION’S OFFICE Submitting Letters Regarding: 9.1 Consideration of 2008 Hardship Settlement for Gary N. McArthur; Parcel No. 15-32-477-020 (Recommend Approval to Abate $593.92 in Real Property Tax and Settle 2008 Tax Delinquency for $620.59, Effective 1/15/09) 9.2 Request to Reduce the 2001 Delinquent Privilege Tax Assessment on Parcel No. 21-30-100-002-6016 to Zero (Recommend Approval AUDITOR’S OFFICE Submitting Letter Regarding: 9.3 Proposed Write-Off and Decertification of Uncollectible Airline Accounts TREASURER’S OFFICE Submitting Letters Regarding: 9.4 Taylorsville Bennion Certification Disbursement; Parcel No. 21-19-286-07-0000 9.5 Partial Release of Lien; Volvo Commercial Finance LLC: Parcel No. 15-19-276-010-0000; 15-19-276-011-0000; and 15-19-276-012-0000 ASSESSOR’S OFFICE Submitting Letters Regarding: 9.6 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-017 9.7 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-022 9.8 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-020 9.9 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-015 9.10 Personal Property Tax Refund Request for Tax Year 2008; Orson H. Gygi Co. Inc.; Tax Roll No. 14B 006367 9.11 Personal Property Tax Refund Request for Tax Years 2006, 2007 and 2008; Airserv Corp.; Tax Roll No. 146782 9.12 Personal Property Tax Refund Request for Tax Year 2008; aVinci Media LC; Tax Roll No. 51 148642 9.13 Personal Property Tax Refund Request for Tax Year 2008; Wasatch Tool & Die Inc.; Tax Roll No. 13 052655 AUDITOR’S OFFICE Submitting Additional Letter Regarding: 9.14 Veteran Exemption Reduction for Tax Year 2008; Henry H. and Maye W. Deason; Parcel No. 27-05-179-037 10. PUBLIC HEARING 10.1 Public Hearing to Receive Comments Regarding Declaration and Sale of Surplus Property and Conveying it to South Valley Sewer District; Parcel Nos. 27-35-176-005, 27-35-200-002, 27-35-200-004, and 27-35-200-005 (12765 South 1040 West – Riverbend Golf Course) 10.2 Public Hearing to Receive Comments Regarding Declaration and Sale of Surplus Property and Conveying it to Salt Lake City; Parcel No. 16-05-183-033 (243 South Iowa Street) 10.3 Public Hearing to Receive Comments Regarding Declaration and Sale of Surplus Property and Conveying it to Sandy City; Parcel Nos. 28-09-353-005, 28-09-353-159 and 28-09-353-159:E (10100 South Petunia Way – Sandy Library) 10.4 Public Hearing to Receive Comments Regarding Declaration and Sale of Surplus Property and Conveying it to West Valley City; Parcel No. 15-33-251-001 (2700 West 3700 South) 11. ORDINANCES 11.1 Presentation of an Ordinance Enacting Section 2.24.050, of the Salt Lake County Code of Ordinances, 2001, Entitled “Sections Established”; Creating the Addressing Office Section Within the Department Director’s Office in the Public Works Department; and Making Other Related Changes 12. RESOLUTIONS 12.1 A Concurrent Resolution of the Mayor and County Council of Salt Lake County, Utah, Approving the Sheriff’s Office’s Implementation of the Pay-For-Stay Program at the Salt Lake County Metro Jail Pursuant to Utah Code Ann. Section 76-3-201-(6)(2008) 12.2 A Resolution of the Salt Lake County Council Approving the Grant and Conveyance of a Water Line Easement to Magna Water Company 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letters Regarding: 15.1 Approval of YWCA’s Request for Change in Program Funding 15.2 Set Public Hearing for Grant of an Easement for a Power Line at 10800 South 2600 East (in Dimple Dell Park) to Pacificorp 15.3 Set Public Hearing for Conveyance of an Easement to Riverton City for a Storm Drain Pipeline at Riverbend Golf Course in Return for the City Constructing Improvements at the Golf Course, SG09529C 15.4 Weed and Debris Removal Hearing; Leif Oldert; Parcel Nos. 16-07-329-002-0000 and 16-07-329-006-0000 15.5 Approval to Fill the County Benefit Administrator Allocation 15.6 Approval to Fill a Water Resources Program Manager 33 Position and a Water Resources Specialist 27 Position BUDGET ADJUSTMENTS: 15.7 Children’s Museum’s Request for Interim Budget Adjustment for Final Payment to Discovery Gateway 16. APPROVAL OF MINUTES 16.1 Approval of March 17, 2009 Minutes 17. PLANNING AND ZONING NONE 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 Street
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
March 27, 2009 12:47 PM
Notice Last Edited On
March 27, 2009 12:47 PM

Subscribe

Subscribe by Email

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