A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

4:00 Council 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 Council Meeting
Notice Tags
County Government
Notice Type(s)
Event Start Date & Time
June 23, 2009 04:00 PM
Event End Date & Time
June 23, 2009 05:00 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA JUNE 23, 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 Paula Larsen as a Board Member of the TRCC Board 3.2 Appointment of Jennifer A. Rutherford as a Board Member of the Copperton Township Planning Commission 3.3 Re-Appointment of Joyce Utai as a Board Member of the Kearns Township Planning Commission 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 4.2 Ratify Convention Hotel Advisory Committee Amendment 4.3 Ratify Business License Appeal of Super Sonic Carwash 4.4 Ratify Business License Appeal of A Tin Man 4.5 Ratify Business License Appeal of Pizza Factory 4.6 Ratify Business License Appeal of Packing Dimensions Inc. 4.7 Ratify Business License Appeal of Robintino’s 39 4.8 Ratify Business License Appeal of Biedermann Management Company 4.9 Ratify Business License Appeal of Product Solutions, Inc. 4.10 Ratify Business License Appeal of KMB, Inc. 5. REPORT OF THE ELECTED OFFICIALS NONE 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS NONE 8. PRIVATE BUSINESS DISCLOSURES NONE 9. TAX MATTERS: ASSESSOR’S OFFICE Submitting Letters Regarding: 9.1 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-042 9.2 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-039 AUDITOR’S OFFICE Submitting Letters Regarding: 9.3 Adjustment to Property Valuation for Tax Year 2007; John and Karen Springer; Parcel No. 28-28-401-048 9.4 Adjustment to Property Valuation for Tax Year 2007; Delbert M. Draper, III; Parcel No. 30-09-176-010 9.5 Adjustment to Property Valuation for Tax Year 2007; L. Wayne and Jean Brimley; Parcel No. 22-02-354-032 9.6 Adjustment to Property Valuation for Tax Year 2007; Lambs Canyon LLC; Parcel No. 18-28-176-012 9.7 Adjustment to Property Valuation for Tax Year 2007; Laurence P. Bailess; Parcel No. 28-02-131-003 9.8 Adjustment to Property Valuation for Tax Year 2007; Matthew and Lynn Curland; Parcel No. 28-32-451-051 9.9 Adjustment to Property Valuation for Tax Year 2007; Chelsea Apartments LLC; Parcel No. 21-25-176-012 9.10 Adjustment to Property Valuation for Tax Year 2008; Frank Scerbo; Parcel No. 20-24-453-014 9.11 Adjustment to Property Valuation for Tax Year 2008; Mark Butler; Parcel No. 21-14-357-014 9.12 Adjustment to Property Valuation for Tax Year 2008; Azam Shariatmadari; Parcel No. 28-30-376-057 9.13 Adjustment to Property Valuation for Tax Year 2008; Gray Rentals LLC; parcel No. 28-03-477-008 9.14 Adjustment to Property Valuation for Tax Year 2008; Jon and Layne Geurts; Parcel No. 09-31-332-014 9.15 Adjustment to Property Valuation for Tax Year 2008; Bradley E. Wittwer; Parcel No. 22-18-404-017 9.16 Adjustment to Property Valuation for Tax Year 2008; James Jr. and Jane Howell; Parcel No. 16-09-432-014 9.17 Adjustment to Property Valuation for Tax Year 2008; Douglas K. Fadel; Parcel No. 09-30-376-002 9.18 Adjustment to Property Valuation for Tax Year 2008; Quinn and Peggy Stirland; Parcel No. 27-16-128-010 9.19 Adjustment to Property Valuation for Tax Year 2008; Dan and June Ragan; Parcel No. 09-29-303-019 9.20 Adjustment to Property Valuation for Tax Year 2008; Karen A. Cavin; Parcel No. 28-15-354-004 9.21 Adjustment to Property Valuation for Tax Year 2008; Mayo C. Hogue; Parcel No. 15-27-226-003 9.22 Adjustment to Property Valuation for Tax Year 2008; Howard Holmes; Parcel No. 28-27-352-003 9.23 Adjustment to Property Valuation for Tax Year 2008; Judith L. Gilbert; Parcel No. 22-15-378-020 9.24 Adjustment to Property Valuation for Tax Year 2008; G. Reed and Jeanille Gooch; Parcel No. 16-11-405-001 9.25 Adjustment to Property Valuation for Tax Year 2008; Mary K. Beard; Parcel No. 09-30-153-005 9.26 Adjustment to Property Valuation for Tax Year 2008; Layton Properties; Parcel No. 15-25-252-045 9.27 Adjustment to Property Valuation for Tax Year 2008; Rick and Stephanie Rasmussen; Parcel No. 28-29-102-007 9.28 Adjustment to Property Valuation for Tax Year 2008; Lucille M. Gasperini; parcel No. 20-34-177-005 9.29 2009 May Tax Sale – Properties Struck to Salt Lake County as a Result of No Bid Offered 9.30 2009 Max Tax Sale – Properties Sold as Full Parcel to Adjoining Owner 9.31 2009 May Tax Sale – Properties Which Were “Sold Part” 9.32 2009 May Tax Sale – Properties Sold as Full Parcels 9.33 2009 May Tax Sale – Properties Redeemed by Owner of Record or Paid by Board Letter 9.34 2009 May Tax Sale – Properties Withdrawn From Sale 9.35 Adjustment to Property Valuation for Tax Year 2007; Northwest Pipeline Corp.; Board Letter AU09214 TREASURER’S OFFICE Submitting Letter Regarding: 9.36 Partial Release of Lien; Ruth S. Jones; Parcel Nos. 27-17-231-001-0000; 27-17-231-002-0000; 27-17-278-010-0000 9.37 Partial Release of Lien; CNW Development LLC; Parcel No. 22-07-111-009-0000 9.38 Partial Release of Lien; Metaview Development LLC; Parcel No. 22-04-201-009-0000 9.39 Partial Release of Lien; Yvonne B. Richins, Tr.; Parcel No. 33-03-276-011-0000 ASSESSOR’S OFFICE Submitting Additional Letters Regarding: 9.40 Personal Property Tax Refund For Tax Year 2009; Prime Coatings and Supply; Tax Roll No. 14A099201 9.41 Personal Property Tax Refund For Tax Year 2009; Becton Dickinson Vascular; Roll No. 35 009043 10. PUBLIC HEARING NONE 11. ORDINANCES 11.1 Formal Adoption of an Ordinance Enacting Chapter 2.81 of the Salt Lake County Code of Ordinances, 2001, Regarding Employee Relations; Establishing Procedures to Recognize Employee Representative Organizations; Setting Conditions for Membership in and Representation by Employee Organizations, Including Certification and Decertification; Establishing Procedures for Discussing and Negotiating Wages, Benefits and Working Conditions Within the Structure of State Law; Providing for Recommendations Regarding Employee Relations to be Made to the County Council by the Mayor and Human Resources Director; and Providing for the Adoption of Recommendations by Legislative Act of the County Council 11.2 Formal Adoption of an Ordinance Designating the Magna/Arbor Park Project Area Plan as the Official Urban Renewal Plan of the Magna/Arbor Park Area 11.3 Presentation of an Ordinance Enacting Chapter 8.12, Entitled Domestic Fowl, Regarding the Keeping of Domestic Fowl in Residential Neighborhoods, and Amending Chapter 8.01, Regarding Definitions, and Amending Section 8.10.020, Regarding Animal Control Services Violations, of Salt Lake County Code of Ordinances, 2001; and Permitting the Keeping of Domestic Fowl and Establishing Structure Requirements and Setback Limitations, Adherence to Sanitary Requirements, Abatement and Prevention of Nuisances Related to Keeping Domestic Fowl, Establishing a Domestic Fowl Permit and Education Program, Limiting the Keeping of Domestic Fowl to Non-Commercial Purposes and Limiting the Kinds of Domestic Fowl That may be Kept; Providing for Ordinance Enforcement and for the Prevention of Nuisance and Trespass; and Making Other Related Changes (Formal Adoption Will Take Place on June 30, 2009) 11.4 Presentation of an Ordinance Amending Section 14.20.040 of the Salt Lake County Code of Ordinances, 2001, Specifying Time Periods in Which Solid Waste Receptacles may be Present on County Streets (Formal Adoption Will Take Place on June 30, 2009) 11.5 Presentation of an Ordinance Repealing Title 13, Chapter 04, Section 270 and Amending Chapter 14.56, Requiring Permit Requirements for Special Events Held on County Streets and Sidewalks and Other Public Forums Located Within Unincorporated Salt Lake County, Chapter 14.56 is Amended to Make the Following Changes (Formal Adoption Will Take Place on June 30, 2009) 12. RESOLUTIONS NONE 13. POLICIES 13.1 Approval of Countywide Policy No. 1038, Notice for Public Meetings 13.2 Approval of Countywide Policy No. 1012, Special Events 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letters Regarding: 15.1 Approval of ZAP Tier I Funding Recommendations 15.2 Declaration of Surplus Property and Sale of Property to Housing Assistance Management Properties; Property Located at the Rear of 257 North Redwood Road; Parcel No. 08-34-329-019 15.3 Declaration of Surplus Property and Sale of Property to Salt Lake City; Property Located at 1932 East 3900 South (Chinese Christian Church); Parcel No. 16-33-432-050 15.4 Discovery Gateway 2009-2010 Fiscal Year Business Plan and Budget 16. APPROVAL OF MINUTES NONE 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 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 19, 2009 11:13 AM
Notice Last Edited On
June 19, 2009 11:13 AM

Subscribe

Subscribe by Email

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