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 28, 2009 04:00 PM
Event End Date & Time
April 28, 2009 05:00 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA APRIL 28, 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 Salt Lake County Employees Completing CERT Training 3.2 Reappointment of Jim Karkut as a Member of the Emigration Planning Commission 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 5. REPORT OF THE ELECTED OFFICIALS NONE 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS NONE 8. PRIVATE BUSINESS DISCLOSURES 8.1 Patricia K. Iverson of Contracts and Procurement; Husband Works for Challenger School; Construction Facilities Manager of Western Region 8.2 Kay M. Rose of Environmental Health – Volunteer Budget Committee Member for City of West Jordan 8.3 Tom Godfrey of Board of Health – Metropolitan Water District 8.4 Mike Huber of Board of Health – Owner of Gordon Spilker Huber Geotechnical Consultants 8.5 Eva B. Daniels of Board of Health – Member of Magna Community Council 8.6 Thomas P. Anderson of Board of Health – President of Water Designing 8.7 Nano B. Podolsky of Board of Health – Valley Mental Health UT Can Coordinator 8.8 Gerald B. Carter of Board of Health – Merck & Co, Inc. Global Human Health - Consultant to Global Management 8.9 Harry Rosado-Santos of Board of Health – Associate Professor at University of Utah School of Medicine 8.10 William Kidder of Board of Health – Owner of K&B Dental 8.11 David Wilde – Council Member – Board Member of Board of Health; Attorney/Rocky Mt. Verdicts 8.12 Mattie Esther Mix of Board of Health – Glen Arbor Real Estate 8.13 Robert P. Jeppesen of Board of Health – Sole Proprietor of Portamedic 8.14 Maria Baker of Board of Health – 3D Medical Staffing 8.15 Gary Edwards of Board of Health – Adjunct Faculty for University of Utah 9. TAX MATTERS: TREASURER’S OFFICE Submitting Letters Regarding: 9.1 Returned Check Adjustments Totaling $549.00 9.2 Partial Release of Lien; Valley West Management LLC; Parcel No. 15-03-479-029-0000 9.3 Partial Release of Lien; Brian Hancock; Parcel No. 15-02-308-001-0000 9.4 Partial Release of Lien; RWK Propereties LLC; Parcel No. 26-11-376-001-0000 ASSESSOR’S OFFICE Submitting Letters Regarding: 9.5 Motor Vehicle Refunds Per Attached List of Taxpayers; MA -023 9.6 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-028 TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding: 9.7 Prorated 2008 Tax Relief for David Schaffer; Parcel No. 15-11-151-021 9.8 Consideration of 2008 Hardship Settlement for Yervand Grigorian, Parcel No. 22-05-179-032 (Recommend Approval to Abate $457.00 in Real Property Tax and $66.00 in Garbage Fee Delinquencies and Settle 2008 Tax Delinquency for $342.52, Effective: 11/30/08 With no Penalty or Interest) 9.9 Consideration of 2008 Hardship Settlement for Lexie A. W. Osborne, Parcel Nos. 21-13-351-006 and 21-13-351-007 (Recommend Approval to Abate $373.53 From Parcel No. 21-13-351-006 and Abate $5.28 From Parcel No. 21-13-351-007 in Real Property Tax and Settle 2008 Tax Delinquency for $378.82, Effective: 11/30/08 With no Penalties and Interest) ASSESSOR’S OFFICE Submitting Additional Letters Regarding: 9.10 Real Property Tax; Kennecott Land Residential Development Co., OM Enterprises; Parcel No. 26-24-300-011 9.11 Personal Property Tax Refund Request for Tax Year 2008; Rescue Rooter; Tax Roll No. 24 050412 9.12 Personal Property Tax Refund Request for Tax Year 2008; Sony Computer Entertainment America; Tax Roll No. 13 132738 9.13 Personal Property Tax Refund Request for Tax Year 2008; Market Street Grill; Tax Roll No. 13 055265 9.14 Personal Property Tax Refund Request for Tax Year 2008; Complex Fabricators Inc.; Tax Roll No. 13F042609 9.15 Personal Property Tax Refund Request for Tax Year 2008; Market Street Grill; Tax Roll No. AAG134869 10. PUBLIC HEARING NONE 11. ORDINANCES NONE 12. RESOLUTIONS NONE 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letters Regarding: 15.1 Approval of Mental Health Plan 15.2 Approval of Substance Abuse Area Plan BUDGET ADJUSTMENTS: 15.3 Sheriff’s Request for Interim Budget Adjustment - $72,000 for the Purchase of Investigative and SWAT Equipment and Narcotics Training 15.4 Flood Control’s Request for Interim Budget Adjustment - $362,619 Grant for Mitigation of Sediment Load in the Jordan River 15.5 Sheriff’s Request for Interim Budget Adjustment in the Amount of $2,709,746 SURVEYOR’S OFFICE Submitting Letter Regarding 15.6 Acquisition of 2009 Aerial Photography SHERIFF’S OFFICE Submitting Letter Regarding: 15.7 Sheriff’s Declaration of Gift From Federal Bureau of Investigations of a Gulf Stream Travel Trailer BUDGET ADJUSTMENTS: 15.8 Adjustments Pursuant to Budget Resolution 16. APPROVAL OF MINUTES NONE 17. PLANNING AND ZONING Items To Be SET Zoning Map Amendment (ReZoning) 24612 Michael Baker is requesting a change of zoning from R-2-10 (medium density residential) to R-M (multi-family residential/office) for approximately 0.22 acres of land located at 4491 South Gordon Lane. Millcreek Community Council. 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
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 24, 2009 12:58 PM
Notice Last Edited On
April 24, 2009 12:58 PM

Subscribe

Subscribe by Email

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