AMENDED
SALT LAKE COUNTY COUNCIL MEETING AGENDA
FEBRUARY 11, 2014 – 4:00 P.M.
2001 So. STATE STREET, COUNCIL CHAMBERS
SALT LAKE CITY, UTAH 84114
(385) 468-7500
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 (385) 468-7500, TYY711. Members of the Council may participate electronically.
COUNCIL MEETING
1. CALL TO ORDER
Invocation / Reading / Thought
Pledge of Allegiance
2. CITIZEN PUBLIC INPUT
(Comments are limited to 3 minutes unless otherwise approved by the Council)
3. REPORT OF THE COUNTY MAYOR:
NONE
4. REPORT OF COUNCIL MEMBERS:
4.1. Council Member Comments
4.2. Ratify Council’s Decision Regarding Appointment of Salt Lake County Council Pro Tem
4.3. Ratify Council’s Decision Regarding 2014 Legislative Intent
5. REPORT OF THE ELECTED OFFICIALS:
NONE
6. COMMEMORATIVE RESOLUTIONS:
NONE
7. CONTRACT MATTERS:
7.1. Interlocal Agreement Between the State of Utah and Salt Lake County for the Transfer of One Rapid Charge Electric Vehicle Charging Station and Reimbursement of Installation Costs
8. PRIVATE BUSINESS DISCLOSURES:
8.1. Judge Shauna Graves-Robertson – Corporate Trainer for Innovations International, Inc.
8.2. Justin Miller of Mayor’s Office – Co-Owner of M2 Research & Consulting
8.3. Council Member Jim Bradley – Board Member of the following: Utah Film Center, Utah Museum of Fine Art, Hogle Zoo, Unified Police Dept., Salt Lake Valley Law Enforcement Service Area, Community Development Corporation of Utah, and Central Utah Water Conservancy District
8.4. Elizabeth L. Madrigal of Treasurer’s Office – Client Service Coordinator for H&R Block
8.5. Sara Johnson of District Attorney’s Office – Clerk for the Granite School District
8.6. Ronald D. Nielson of District Attorney’s Office – Claims Adjuster for Commercial Auto Claims
8.7. District Attorney Sim Gill – Board Member for Family Justice Center Advisory Council
8.8. Kerri Nakamura of Council Office – Serves as the Administrator for the Salt Lake Valley Law Enforcement Service Area
9. TAX MATTERS:
AUDITOR’S OFFICE Submitting Letters Regarding:
9.1. Adjustment to Property Valuation for Tax Year 2011; Tiffany Janzen and Jesse Dansie; Parcel No. 20-36-128-004
9.2. Adjustment to Property Valuation for Tax Year 2012; Melvin and Joan Farr; Parcel No. 22-02-455-023
9.3. Adjustment to Property Valuation for Tax Year 2012; Mahrokh Akberian; Parcel No. 22-21-232-053
9.4. Adjustment to Property Valuation for Tax Year 2012; Clark and Quenta K. Hatch; Parcel No. 33-11-431-004
9.5. Adjustment to Property Valuation for Tax Year 2012; Stanley and Darlene Fishler; Parcel No. 10-33-251-025
9.6. Adjustment to Property Valuation for Tax Year 2012; Bonneville Clinic Associates, LLC; Parcel No. 21-13-202-004
9.7. Adjustment to Property Valuation for Tax Year 2012; Nancy Olsen; Parcel No. 28-19-104-007
9.8. Adjustment to Property Valuation for Tax Year 2012; Carolyn Nichols; Parcel No. 16-23-177-011]
9.9. Adjustment to Property Valuation for Tax Year 2012; Mark and Marcia Webber; Parcel No. 16-22-327-016
9.10. Adjustment to Property Valuation for Tax Year 2012; Paul and Christine Ludlow; Parcel No. 28-21-303-042
9.11. Adjustment to Property Valuation for Tax Year 2012; McDermott Enterprises, Ltd.; Parcel No. 21-34-201-019
9.12. Adjustment to Property Valuation for Tax Year 2012; Clark and Colleen Taylor; Parcel No. 24-27-226-004
9.13. Adjustment to Property Valuation for Tax Year 2012; John Eckert; Parcel No. 22-36-356-020
9.14. Adjustment to Property Valuation for Tax Year 2012; Jeff Gentry; Parcel No. 30-06-277-009
9.15. Adjustment to Property Valuation for Tax Year 2012; Nutratech, Inc.; Parcel No. 21-22-202-043
9.16. Adjustment to Property Valuation for Tax Year 2012; Elizabeth Walker Per Attached List of Parcel Numbers
9.17. Adjustment to Property Valuation for Tax Year 2012; Crescent Office Park, LC; Per Attached List of Parcel Numbers
9.18. Amended Letter Regarding Adjustment to Property Valuation for Tax Year 2012; Arbor Cottonwoods Holding, LLC Per Attached List of Parcel Numbers
ASSESSOR’S OFFICE Submitting Letters Regarding:
9.19. Personal Property Tax Refund Requests for Tax Year 2013 per Attached List of Taxpayers
9.20. Personal Property Tax Refund Request for Tax Year 2012; Baskets & Flowers by Kathy; Tax Roll No. 28 134693
9.21. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-010
9.22. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-007
TAX ADMINISTRATION Submitting Letters Regarding:
9.23. Request by Richard Mortensen, Attorney for Benchmark; c/o John Nikols for a Retroactive Market Value Reassessment and an Adjustment to Delinquent Taxes for Tax Years 2009-2012 on Parcels 16-23-132-017, 16-23-132-018 an 16-23-133-099 (Recommend Deny)
10. PUBLIC HEARING:
NONE
11. ORDINANCES:
NONE
12. RESOLUTIONS:
NONE
13. POLICIES:
NONE
14. PUBLIC NOTICE:
14.1. Council Meeting Scheduled for February 18, 2014 is Cancelled
15. OTHER MATTERS:
NONE
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.