A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

4:00 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
4:00 Council
Notice Tags
County Government
Notice Type(s)
Event Start Date & Time
April 7, 2009 04:00 PM
Event End Date & Time
April 7, 2009 04:30 PM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA APRIL 7, 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 Proclamation Declaring April as Fair Housing Month in Salt Lake County 3.2 Proclamation Declaring April as Community Development Block Grant Week in Salt Lake County 3.3 Proclamation Declaring April as Child Abuse Prevention Month 3.4 Appointment of David Harris-Hart as a Member of the Salt Lake Planning Commission (Dist. 6) 3.5 Appointment of Senator Wayne Niederhauser as a Member of the Criminal Justice Advisory Board (Dist. 6) 3.6 Appointment of Christine Campbell, MD as a Member of the Children’s Justice Center Advisory Board (Dist. 1) 3.7 Appointment of Kristin Stowell as a Member of the Children’s Justice Center Advisory Board (Dist. 1) 3.8 Appointment of Amy Oxman as a Member of the Children’s Justice Center Advisory Board (Dist. 2) 3.9 Proclamation Declaring April 6-12th as National Public Health Week 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 5. REPORT OF THE ELECTED OFFICIALS NONE 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS 7.1 Interlocal Agreement Between Salt Lake County and Murray City for the Purchase of Land Preservation Easement in Murray Park, SG09538C 8. PRIVATE BUSINESS DISCLOSURES 8.1 Ed Kent of Tax Administration –Real Estate Agent for Coy/Nelson; Chairman for Utah Anglers Coalition; Chairman for Utah Wildlife & Habitat Coalition 8.2 Dick Watrous of District Attorney – Investigator for State of Utah Medical Examiner 8.3 Brad Henrie of Center for the Arts – Design and Build Scenrey/Pygmalion Productions 8.4 Jamall Hamid of Community Services – Office Manager and Accountant for Asian Assn. Of Utah 8.5 Stephanie Woody of Aging Services – Nurse for Maxim Healthcare Services 8.6 Charles Tarver of HOME Consortium Board - CDBG Coordinator for City of West Jordan 8.7 Dan Udall of HOME Consortium Board – City Planner for City of Taylorsville 8.8 Chris Curtis of HOME Consortium Board – Housing Authority Administrator for West Valley City 8.9 Jared Gerber of HOME Consortium Board – Long-Range Planning Manager for Sandy City 8.10 Marci Milligan of HOME Consortium Board – Contract Development & Fundraising/Utah Nonprofit Housing & South Salt Lake City 8.11 Myra Renwick of HOME Consortium Board – Government Relations Officer for GE Capital Financial 8.12 Scott Adair of CEDAC – Volunteer and Member of Lions Club-Bingham Canyon 8.13 Gregory Chapman of CEDAC – Utah Nonprofit Housing Community Development 8.14 Kathy Hale of CEDAC – Board Member of Turn Community Services; Lending Relationship - Community Development Corp.; Board Member for Utah Community Reinvestment Corp. 8.15 Cathy Harding of CEDAC – Employee for Volunteers of America and Women and Children’s Center 8.16 Charles Henderson of CEDAC – Member of Kearns Community Council 8.17 Timothy Loftis of CEDAC – Eye care 4 Kids 8.18 Kristine Pepin of CEDAC – United Way of Salt Lake County 8.19 Antonio Dudley of SSBG Panel – After School Program for SLC School District 8.20 Ruby Martinez of SSBG Panel – Kearns Planning Commission Member 8.21 Uinise Langi of SSBG Panel – Executive Director of National Assn. For Pacific Islanders 8.22 Josie Valdez of SSBG Panel – Board Member for Utah Hispanic Chamber of Commerce; Member of Utah Women’s Assn. For Building Community 8.23 DeAnna Miller of SSBG Panel - Administrative Asst. for Intermountain Community 8.24 Robert Gray of ZAP Tier II – Mayor of South Salt Lake City 8.25 Linda Dally of ZAP Tier II – Chair for SVMA and West Jordan Historical Society 8.26 Jeffrey Berk of ZAP Tier II – Owner and President Jeffrey Berke Association 8.27 J. Lynn Crane of ZAP Tier II – Mayor of Herriman City 8.28 Michele Bartmess of ZAP Tier II – Communications Specialist for Granite School District; Member of Murray Arts Council 8.29 Richard Ashton of ZAP Tier II – Owner of RTA Investments and Jaco LLC 8.30 Tamara Burnside of ZAP Tier II - Fine Art Coordinator of Granite School District 8.31 Margaret Hunt of ZAP Tier II – Director/Division of Arts and Museums – State of Utah 9. TAX MATTERS: AUDITOR’S OFFICE Submitting Letters Regarding: 9.1 Adjustment to Property Valuation for Tax Year 2007; C&T Properties LLC; Parcel No. 09-32-308-018 9.2 Adjustment to Property Valuation for Tax Year 2008; William and Karen Brown; Parcel No. 16-35-153-013 9.3 Adjustment to Property Valuation for Tax Year 2008; Stanley and Beverly Bonham; Parcel No. 28-32-378-017 9.4 Adjustment to Property Valuation for Tax Year 2008; J. Angus Edwards and Renee Morita; Parcel No. 16-25-354-006 9.5 Adjustment to Property Valuation for Tax Year 2008; Jesse and Sharon Shelkey; Parcel No. 28-21-354-005 9.6 Adjustment to Property Valuation for Tax Year 2008; H. Richard Glissmeyer; Parcel No. 16-15-151-004 9.7 Adjustment to Property Valuation for Tax Year 2008; Christopher and Karen Barney; Parcel No. 28-22-203-028 9.8 Adjustment to Property Valuation for Tax Year 2008; Daniel and Heidi Gifford; Parcel No. 28-33-228-002 9.9 Adjustment to Property Valuation for Tax Year 2007; GTO 3875 So. LLC; Parcel No. 14-32-04-2003 9.10 Adjustment to Property Valuation for Tax Year 2007; Friederike L. Kolbay; Parcel No. 22-33-379-012 9.11 Adjustment to Property Valuation for Tax Year 2006; Stangl, FC; Parcel No. 16-03-300-001-2006 9.12 Adjustment to Property Valuation for Tax Year 2007; Jeffery and Candace Bastow; Parcel No. 22-25-177-001 9.13 Adjustment to Property Valuation for Tax Year 2003; United Park City Mines Co.; Parcel No. 92-60-875-000-0050 TREASURER’S OFFICE Submitting Letters Regarding: 9.14 Partial Release of Lien; Murray Towers LC; Parcel No. 22-06-102-020-0000 9.15 2008 Annual Report of Taxes Levied and Collected 9.16 Returned Check Adjustments 10. PUBLIC HEARING 10.1 Public Hearing to Receive Comments Regarding Granting of an Easement to Pacificorp to Provide Power to New Sewer Treatment Plant in Riverton 11. ORDINANCES 11.1 Formal Adoption 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 Resolution of the Salt Lake County Council Establishing an Advisory Committee to Study the Financial Feasibility of a Salt Palace Convention Headquarters Hotel and to Recommend an Organizational and Financial Structure for the Development and Construction of Such Hotel 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letters Regarding: 15.1 Approval of Board Term Revisions for Planning Commission 15.2 Cultural Facilities Master Plan Final Report BUDGET ADJUSTMENTS: 15.3 Division of Youth Services’ Request for Interim Budget Adjustment in the Amount of $57,420 To Cover Staff Expenses 15.4 Transfer of FTE from Public Works Operation to Mayor’s Administration 15.5 Grant Fund Stat and General for 2008 - $85,000 15.6 Transfer of $100,000 From 2900 East Sidewalk to 3745 So. Sidewalk – Public Works Engineering 15.7 Transfer of $30,000 From 2900 East Sidewalk to Lisa Dr. Sidewalk – Public Works Engineering 16. APPROVAL OF MINUTES NONE 17. PLANNING AND ZONING Decision Items (To Be Heard) Zoning Map Amendment (ReZoning) 24531 The applicant, Mike Pittman has requested a zoning change from A-1/zc (Agriculture) to the M-1 (Manufacturing) zone on a 4.31 acre parcel located at 7415 W U-201 Highway. Community Council: Magna – Planner – Tom Schafer 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
April 03, 2009 12:55 PM
Notice Last Edited On
April 06, 2009 10:33 AM

Subscribe

Subscribe by Email

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