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
June 9, 2009 04:00 PM
Event End Date & Time
June 9, 2009 05:00 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA JUNE 9, 2009 – 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS Salt Lake City, Utah 84190 (801) 468-2930 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 Appointment of Victor Williamson as a Member of the Clark Planetarium Advisory Board 3.2 Appointment of Barbara Thomas as a Member of the Clark Planetarium Advisory Board 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 4.2 Ratify Recommendation to the Mayor for the Council’s Appointment to the Board of Health 4.3 Ratify Clarification of Council Staffing Policy 5. REPORT OF THE ELECTED OFFICIALS NONE 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS 7.1 Interlocal Agreement Between the Salt Lake Valley Health Department and the University of Utah School of Medicine, HE09086C (Sexually Transmitted Disease Clinic) 7.2 Interlocal Cooperative Agreement Between Salt Lake County and Bluffdale City Authorizing Salt Lake County Clerk to Provide Election Services 7.3 Interlocal Cooperative Agreement Between Salt Lake County and Cottonwood Heights Authorizing Salt Lake County Clerk to Provide Election Services 7.4 Interlocal Cooperative Agreement Between Salt Lake County and Draper City Authorizing Salt Lake County Clerk to Provide Election Services 7.5 Interlocal Cooperative Agreement Between Salt Lake County and Herriman City Authorizing Salt Lake County Clerk to Provide Election Services 7.6 Interlocal Cooperative Agreement Between Salt Lake County and Holladay City Authorizing Salt Lake County Clerk to Provide Election Services 7.7 Interlocal Cooperative Agreement Between Salt Lake County and Midvale City Authorizing Salt Lake County Clerk to Provide Election Services 7.8 Interlocal Cooperative Agreement Between Salt Lake County and Riverton City Authorizing Salt Lake County Clerk to Provide Election Services 7.9 Interlocal Cooperative Agreement Between Salt Lake County and Salt Lake City Authorizing Salt Lake County Clerk to Provide Election Services 7.10 Interlocal Cooperative Agreement Between Salt Lake County and Sandy City Authorizing Salt Lake County Clerk to Provide Election Services 7.11 Interlocal Cooperative Agreement Between Salt Lake County and South Salt Lake Authorizing Salt Lake County Clerk to Provide Election Services 7.12 Interlocal Cooperative Agreement Between Salt Lake County and South Jordan City Authorizing Salt Lake County Clerk to Provide Election Services 7.13 Interlocal Cooperative Agreement Between Salt Lake County and City of Taylorsville Authorizing Salt Lake County Clerk to Provide Election Services 7.14 Interlocal Cooperative Agreement Between Salt Lake County and West Jordan City Authorizing Salt Lake County Clerk to Provide Election Services 7.15 Interlocal Cooperative Agreement Between Salt Lake County and West Valley City Authorizing Salt Lake County Clerk to Provide Election Services 7.16 Interlocal Cooperative Agreement Between Salt Lake County and Murray City Authorizing Salt Lake County Clerk to Provide Election Services 8. PRIVATE BUSINESS DISCLOSURES 8.1 Max Chang of Center for the Arts Advisory Board – Director of Salt Lake City Film Center 9. TAX MATTERS: ASSESSOR’S OFFICE Submitting Letters Regarding: 9.1 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-035 9.2 Motor Vehicle Refunds Per Attached List of Taxpayers; MA -038 9.3 Personal Property Tax Refund Request Pursuant to Section 59-2-1321; Tax Year 2009; Atlantix Global Systems LLC; Tax Roll No. 24 700911 00000001 TREASURER’S OFFICE Submitting Letter Regarding: 9.4 Returned Check Adjustment in the Amount of $213.49 AUDITOR’S OFFICE Submitting Letters Regarding: 9.5 Adjustment to Property Valuation for Tax Year 2008; Michael Arhets; Parcel No. 22-35-279-025 9.6 Adjustment to Property Valuation for Tax Year 2008; John and Tami Lyn Ellinger; Parcel No. 34-16-227-065 9.7 Adjustment to Property Valuation for Tax Year 2008; James and Candace Neff; Parcel No. 34-04-352-018 9.8 Adjustment to Property Valuation for Tax Year 2008; Thomas and Denise Haycock; Parcel No. 22-15-379-018 9.9 Adjustment to Property Valuation for Tax Year 2008; Volker and Mai-Lynn Zipprich; Parcel No. 22-28-377-002 9.10 Adjustment to Property Valuation for Tax Year 2008; O Rhees and Shirley Ririe; Parcel No. 09-30-151-011 9.11 Adjustment to Property Valuation for Tax Year 2008; The Market LC; Parcel No. 27-01-377-007 9.12 Adjustment to Property Valuation for Tax Year 2008; Larry and Vickie Johnston; Parcel No. 15-30-430-023 9.13 Adjustment to Property Valuation for Tax Year 2008; Larry and Vickie Johnston; Parcel No. 15-30-430-024 9.14 Adjustment to Property Valuation for Tax Year 2008; Jaxarr, LLC; Parcel No. 34-05-227-003 9.15 Adjustment to Property Valuation for Tax Year 2008; Craig R. Vierig; Parcel No. 21-21-100-006 9.16 Adjustment to Property Valuation for Tax Year 2008; Christeena Brubaker; Parcel No. 22-02-376-043 9.17 Adjustment to Property Valuation for Tax Year 2008; John and Ingrid Blankevoort; Parcel No. 16-15-429-028 9.18 Adjustment to Property Valuation for Tax Year 2008; Alfred Heagren; Parcel No. 27-15-251-022 9.19 Adjustment to Property Valuation for Tax Year 2008; Thomas and Rosemary Boyle; Parcel No. 22-35-277-014 9.20 Adjustment to Property Valuation for Tax Year 2008; Gary and Nancy Walton; Parcel No. 15-32-232-019 9.21 Adjustment to Property Valuation for Tax Year 2008; Gray Rentals LLC; Parcel No. 28-02-176-010 9.22 Adjustment to Property Valuation for Tax Year 2008; Geping Cheng and Wenying Lu; Parcel No. 15-22-426-010 9.23 Adjustment to Property Valuation for Tax Year 2008; Carol Askew; Parcel No. 34-05-429-006 9.24 Adjustment to Property Valuation for Tax Year 2008; Gerard and Kathleen Burnham; Parcel No. 34-05-457-013 9.25 Adjustment to Property Valuation for Tax Year 2008; Blake H. Larsen; Parcel No. 16-32-179-007 9.26 Adjustment to Property Valuation for Tax Year 2008; Monica Hilding; Parcel No. 16-05-135-009 9.27 Adjustment to Property Valuation for Tax Year 2008; Michael and Julie Lewis; Parcel No. 21-21-127-011 9.28 Adjustment to Property Valuation for Tax Year 2008; David and Carma Larson; Parcel No. 34-07-276-003 9.29 Adjustment to Property Valuation for Tax Year 2008; MBT&L LLC; Parcel No. 27-10-454-005 9.30 Adjustment to Property Valuation for Tax Year 2008; Donald and Bertha Dunlap; Parcel No. 27-16-101-055 9.31 Adjustment to Property Valuation for Tax Year 2008 Janette K. Nystrom; Parcel No. 16-16-205-004 9.32 Adjustment to Property Valuation for Tax Year 2008; Liza and Jason Eves; Parcel No. 16-22-356-005 9.33 Adjustment to Property Valuation for Tax Year 2008; Gray Rentals LLC; Parcel No. 27-24-104-004 9.34 Adjustment to Property Valuation for Tax Year 2007; Capital Apartments, LLC; Parcel No. 08-36-230-027 9.35 Adjustment to Property Valuation for Tax Year 2006; Southwest Airlines; Parcel Nos. Per Attached List 9.36 Adjustment to Property Valuation for Tax Year 2007; Northwest Pipeline Corp.; Parcel Nos. Per Attached List TAX ADMINISTRATION’S OFFICE Submitting Letter Regarding: 9.37 Reinstatement of Tax Deferral Application for Tax Year 2008; Beverly Skaggs; Parcel No. 21-07-104-003 TREASURER’S OFFICE Submitting Additional Letter Regarding: 9.38 Returned Check Adjustment in the Amount of $594.91 10. PUBLIC HEARING NONE 11. ORDINANCES NONE 12. RESOLUTIONS 12.1 A Joint Resolution of Salt Lake City and Salt Lake County Relating to the Naming of a Parcel of Property Located Within Salt Lake City and Salt Lake County 12.2 A Resolution of the Salt Lake County Council Approving a Schedule of Fees and Charges to be Assessed by the Salt Lake County District Attorney’s Office for the Duplication and Production of Records or Other Information in Criminal Cases, Civil Cases. GRAMA Responses and Other Occasions for the Production or Compilation of Records and Information in Both Hard Copy and Electronic Formats, and for Fees for Collection of Debts Owed to the County 12.3 A Joint Resolution of the Salt Lake County Council and Salt Lake County Mayor Providing for Modification of the County Hiring Freeze 12.4 A Joint Resolution of the Salt Lake County Council and County Mayor Adopting the Amendments to Utah Code Section 17-36-22, and Modifying Countywide Policy 1050, to Allow Organizations Within Salt Lake County Government to Transfer Funds Between the Personnel and Operations Appropriation Units of Their Respective Budgets With the Approval of Their Respective Directors and Fiscal Managers 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letters Regarding: 15.1 Center for the Art’s Request for Exception to the Hiring Freeze – Information Systems Manager for ArtTix 15.2 Council for the Aging’s Request to Extend Board Member Terms for an Additional Year (Joseph Ross, Carlene Walker and Montenna Porter) 15.3 Approval of Open Space Projects 16. APPROVAL OF MINUTES NONE 17. PLANNING AND ZONING Adoption Items Zoning Map Amendment (Rezoning) 24612 Michael Baker is requesting a change of zoning from R-2-10 (medium denisty 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 - 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
June 05, 2009 11:57 AM
Notice Last Edited On
June 05, 2009 11:57 AM

Subscribe

Subscribe by Email

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