A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Coucil

Subscribe to Public Body

General Information

Government Type
County
Entity
Salt Lake County
Public Body
Council

Notice Information

Add Notice to Calendar

Notice Title
Coucil
Notice Tags
Public Meetings
Notice Type(s)
Meeting
Event Start Date & Time
March 25, 2014 04:00 PM
Event End Date & Time
March 25, 2014 05:00 PM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA MARCH 25, 2014 – 4:00 P.M. 2001 So. STATE STREET, COUNCIL CHAMBERS SALT LAKE CITY, UTAH 84114 (385) 468-7500 / TTY 711 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, TTY 711. 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: 3.1 Recognition of Utah Recreation and Parks Association Honoree 3.2 Recognition of Michele Nekota, Parks and Recreation for her 28 Years of Service 4. REPORT OF COUNCIL MEMBERS: 4.1 Ratify Council’s Decision Regarding Contribution of $5,000 for Race Swami 4.2 Ratify Council’s Decision Regarding Contribution of $2,000 for the Clark Planetarium Annual Gala 5 REPORT OF THE ELECTED OFFICIALS: NONE 6 COMMEMORATIVE RESOLUTIONS: NONE 7 CONTRACT MATTERS: NONE 8 PRIVATE BUSINESS DISCLOSURES: NONE 9 TAX MATTERS: TAX ADMINISTRATION Submitting Letters Regarding: 9.1 2013 Veteran Exemptions, Per Attached List of Tax Payers, 6.2 ASSESSOR Submitting Letters Regarding: 9.2 Motor Vehicle Refunds, Per Attached list of Tax Payers, MA 020 AUDITOR Submitting Letters Regarding: 9.3 2012 Property Valuation Change from $124,200 to $116,000 (Original $124,200) State Tax Commission Order – Initial Hearing, Board Letter: AU14063, Parcel No. 22-16-152-145 9.4 2013 Property Valuation Change from $276,900 to $239,000 (Original $276,900) State Tax Commission Order – Stipulation, Board Letter: AU14064, Parcel No. 16-16-176-015 9.5 2013 Property Valuation Change from $324,800 to $230,000 (Original $324,800) State Tax Commission Order – Stipulation, Board Letter: AU14065, Parcel No. 33-15-151-001 9.6 2013 Property Valuation Change from $501,100 to $410,000 (Original $501,100) State Tax Commission Order – Stipulation, Board Letter: AU14066, Parcel No. 16-15-281-001 9.7 2012 Property Valuation Change from $733,200 to $650,000 (Original $801,300) State Tax Commission Order – Initial Order, Board Letter: AU14067, Parcel No. 24-21-283-001 9.8 2011 Property Valuation Change from $1,083,900 to $977,400 (Original $1,083,900) State Tax Commission Order – Stipulation, Board Letter: AU14068, Parcel No. 21-25-152-005 9.9 2012 Property Valuation Change from $2,128,400 to $1,831,000 (Original $2,128,400) State Tax Commission Order – Initial Hearing, Board Letter: AU14069, Parcel No. 22-15-452-023 9.10 2012 Property Valuation Change from $1,111,700 to $900,000 (Original $1,111,700) State Tax Commission Order – Initial Hearing, Board Letter: AU14070, Parcel No. 30-06-426-003 9.11 2012 Property Valuation Change from $1,112,100 to $900,000 (Original $1,112,100) State Tax Commission Order – Initial Hearing, Board Letter: AU14071, Parcel No. 30-06-426-002 9.12 2012 Property Valuation Change from $2,101,300 to $1,564,600 (Original $2,101,300) State Tax Commission Order – Initial Hearing, Board Letter: AU14072, Parcel No. 30-06-429-014 9.13 2012 Property Valuation Change from $214,300 to $195,000 (Original $278,400) State Tax Commission Order – Stipulation, Board Letter: AU14075, Parcel No. 10-33-152-001 9.14 2012 Property Valuation Change from $938,400 to $917,200 (Original $938,400) State Tax Commission Order – Stipulation, Board Letter: AU14076, Parcel No. 15-14-476-014 9.15 2012 Property Valuation Change from $1,260,280 to $1,000,000 (Original $1,260,280) State Tax Commission Order – Stipulation, Board Letter: AU14077, Parcel No. 16-06-179-005 9.16 2012 Property Valuation Change from $5,920,500 to $5,456,224 (Original $5,920,500) State Tax Commission Order – Stipulation, Board Letter: AU14078, Parcel No. 21-10-379-012 9.17 2012 Property Valuation Change from $214,100 to $195,000 (Original $256.600) State Tax Commission Order – Stipulation, Board Letter: AU14079, Parcel No. 10-32-276-004 9.18 2012 Property Valuation Change from $72,000 to $60,000 (Original $75,000) State Tax Commission Order – Stipulation, Board Letter: AU14080, Parcel No. 15-02-386-007 9.19 2012 Property Valuation Change - State Tax Commission Order, Board Letter: AU14073, Per Attached List of Parcel Numbers, for Felt, Leah 9.20 2012 Property Valuation Change - State Tax Commission Order, Board Letter: AU14081, Per Attached List of Parcel Numbers, for Valley, Woods I, LC 9.21 2012 Property Valuation Change - State Tax Commission Order, Board Letter: AU14082, Per Attached List of Parcel Numbers, for Ma, Clara 9.22 2012 Property Valuation Change - State Tax Commission Order, Board Letter: AU14083, Per Attached List of Parcel Numbers, for Triple Z. LLC 9.23 2012 Property Valuation Change - State Tax Commission Order, Board Letter: AU14074, Per Attached List of Parcel Numbers, for Autonomy Inc. TREASURER Submitting Letters Regarding: 9.24 Partial Release of Lien, Parcel No. 27-23-400-070-0000-101, Olsen and Associates 10 PUBLIC HEARING: NONE 11 ORDINANCES: 11.1 Formal Adoption of Salt Lake County Ordinance 1.16, Administrative Hearing Procedures (Final Reading) 12 RESOLUTIONS: 12.1 Approval of Resolution of the Salt Lake Area Gang Projects Interlocal Agreement 12.2 Approval of Resolution Regarding the Wasatch Waste and Recycling District Interlocal Agreement 12.3 Approval of Resolution Regarding the Amendment No. 4 to the Interlocal Agreement Between West Valley City and Salt Lake County, BL04001C 13 POLICIES: NONE 14 PUBLIC NOTICE: 14.1 Cancellation of April 1, 2014 Council Meeting 15 OTHER MATTERS: MAYOR’S OFFICE Submitting Letter Regarding: NONE CLERK’S OFFICE Submitting Letter Regarding: 15.1 Ratify Council’s Decision Regarding the Approval of Voting Precincts Boundaries BUSINESS LICENSE WAIVER FEES: NONE INTERIM BUDGET ADJUSTMENTS: 15.2 Sheriff’s Office Request for a Technical Adjustment to True-up PSO Lieutenant Position Funding for $148,076 15.3 Sheriff’s Office Request for an Appropriation of $600,000 from Prisoner Fund to Purchase Two Body Scanners and to Upgrade Infrastructure to Install Kiosks for Prisoner Services 15.4 Facilities Request for a Shift Between Capital Projects of $265,000 from Salt Palace Escalator to South Towne Expo Center Marquee 15.5 Fleet Management’s Request for a Technical Adjustment of $293,720 for Bond Payment for Fleet Shop 16 APPROVAL OF MINUTES: 16.1 Approval of March 18, 2014 Council Meeting Minutes 17 PLANNING AND ZONING: Rezones – To Be Heard 28694 – (Continued from 02/25/2014) – Deanna Lee is requesting approval of a Zone Change from the R-2-10 (Two Family Residential) zone to the R-1-5 (Single Family) to allow for small lot single family homes. Location: 818 East 4125 South. Community Council: Millcreek. Planner: Lyle Gibson 28270 – Laurel Osborne and Wallace Fetzer are requesting approval of a Zone Change of the subject properties from the R-1-10 zone (Residential, Single-Family, 10,000 sq. ft. minimum lot size) and the R-2-10 (Residential, Two-Family, 10,000 sq. ft. minimum lot size) zones to the R-1-21 (Residential, Single-Family, 21,780 sq. ft. minimum lot size, w/agricultural animal rights) zone. Location: 2254 and 2257 East Alva Circle. Community Council: East Millcreek. Planner: Lyle Gibson 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 S. State Street - Council Chambers
Salt Lake City, 84114
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
March 21, 2014 02:22 PM
Notice Last Edited On
March 21, 2014 03:52 PM

Download Attachments

File Name Category Date Added
032514.docx — 2014/04/23 10:33 AM


Subscribe

Subscribe by Email

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