A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council 4:00

Subscribe to Public Body

General Information

Government Type
County
Entity
Salt Lake County
Public Body
Council

Notice Information

Add Notice to Calendar

Notice Title
Council 4:00
Notice Tags
County Government
Notice Type(s)
Event Start Date & Time
September 22, 2009 04:00 PM
Event End Date & Time
September 22, 2009 05:00 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA SEPTEMBER 22, 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 NONE 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 4.2 Ratify Decision on Curtis Allgeier GRAMA Appeal 4.3 The Hogle Zoo – Bond Issuance Approved by Voters 4.4 Ratify Petition for Certification and Setting of Meet and Confer Election for AFSCME – Civilian Employees Within the Sheriff’s Office 4.5 Ratify Corridor Preservation Application - 2183 West 6200 South, City of Taylorsville 4.6 Ratify Corridor Preservation Application – 2024 West 6200 South, City of Taylorsville 4.7 Ratify Acceptance of Squire & Company’s Annual Independent Audit for 2009 4.8 Ratify Appointments of Trustees to the Local Law Enforcement District 4.9 Ratify Decision on Jonathan Zargoza GRAMA Appeal 5. REPORT OF THE ELECTED OFFICIALS 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS 7.1 Interlocal Agreement Between Salt Lake County and Salt Lake City for Management and Lease Agreement with the Friends of Tracy Aviary 8. PRIVATE BUSINESS DISCLOSURES 8.1 Daisy B. Jones of Aging Services - Crossing Guard for Midvale City 8.2 Jamie Navarrete of Aging Services – Support Staff for Odyssey House 8.3 Allen Findley of Information Services – Owner of IT Business Analyst.com 9. TAX MATTERS: TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding: 9.1 2009 Timely Tax Relief Per Attached List of Taxpayers and Recommendations 9.2 Request by Bradley Gittings to Apply the Residential Exemption for Tax Years 2007 and 2008 and to Refund Taxes Overpaid as a Result of This Exemption on Parcels 24-21-227-011 and 24-21-227-003 (Recommend Approval Effective 6/30/09) 9.3 2007-2008 Late Tax Relief Per Attached List of Taxpayers and Recommendations 9.4 Consideration of 2009 Tax Relief for Jini Tolman, Mobile Home #24 201980 (Recommend Approval to Grant $105.55 in 2009 Personal Property Tax and Refund Any Credit Balance, Effective: 5/12/09) 9.5 2008 Veteran Exemptions Per Attached List of Taxpayers and Recommendations 9.6 Consideration of 2008 Hardship Settlement for Marsha Christensen, Parcel No. 15-32-451-040 (Recommend Approval to Abate $816.00 in 2008 Real Property Tax, and Settle 2008 Tax Delinquencies for $908.87, Effective: 7/7/09) 9.7 Consideration of 2008 Settlement for John and Maxine Czarnik, Parcel No. 16-21-203-024 (Recommend Approval to Abate $457.00 for State Circuit Breaker and $581.68 for Local Circuit Breaker From Real Property Tax, Reduce the Penalties and Interest to Zero, and Settle the 2008 Tax Delinquency for $280.47, Effective: 11/30/08) 9.8 Consideration of 2006-2007 Hardship Settlement for Leona Decker, Parcel No. 16-11-260-016 (Recommend Approval to Abate $375.09 From 2006 and Abate $393.44 From 2007 Real Property Tax, Adjust the Penalties and Interest to Zero, and Settle 2006-2007 Tax Delinquency for $768.53) 9.9 Consideration of 2008 Hardship Settlement for Margaret A. Zielinski, Parcel No. 21-07-406-004 (Recommend Approval to Abate $74.34 in Real Property Tax and $66.00 in Garbage Fee Delinquencies, and Settle 2008 Tax Delinquency for $537.07, Effective 4/9/09) 9.10 Reinstatement of 2008 Hardship Settlement for Susan S. Kunz, Parcel No. 22-28-177-049 (Recommend Approval to Abate $712.00 in Real Property Tax and $66.00 in Garbage Fee Delinquencies, Settle For $379.31 to Clear 2008 Property Tax, Garbage Fees, and Cottonwood Improvement District Delinquencies, and Reduce Penalties and Interest to Zero, Effective: 11/30/08) TREASURER’S OFFICE Submitting Letters Regarding: 9.11 Partial Release of Lien; Allan L.Dahle, et al; Parcel No. 27-36-376-006-0000 9.12 Partial Release of Lien; Columbia Court LLC; Parcel No. 16-32-231-048-0000 9.13 Partial Release of Lien; Bodega Vintners; Parcel No. 28-01-155-004-0000 9.14 Parcel Release of Lien; Vernarr J and Anita B. Wilson; Parcel No. 27-23-101-006-0000 9.15 Partial Release of Lien; KFP Corporation; Parcel No. 20-35-100-006-0000 9.16 Partial Release of Lien; KFP Corporation; Parcel No. 20-36-278-022-0000 9.17 Partial Release of Lien; Premier Land Development LLC; Parcel No. 22-31-455-009-0000 9.18 Partial Release of Lien; Grumpy, Inc.; Parcel No. 15-28-356-007-0000 9.19 Partial Release of Lien; 700 East LLC; Parcel No. 16-20-156-006-0000 9.20 Partial Release of Lien; WBH LLC; Parcel No. 15-28-354-040-0000 9.21 Partial Release of Lien; Donald Layton; Parcel No. 16-05-178-018-0000 9.22 Partial Release of Lien; Steven R. Jolley; Parcel No. 14-26-102-033-0000 9.23 Partial Release of Lien; Richard G. and Richard G. II Hakes; Parcel No. 16-27-252-026-0000 9.24 Partial Release of Lien; David J. Szelag; Parcel No. 33-15-151-011-0000 9.25 Partial Release of Lien; Spencer L. Richins; Parcel No. 28-29-158-002-0000 9.26 Partial Release of Lien; Pine Canyon Investments LLC; Parcel No. 33-13-100-028-000; 33-13-100-032-000 9.27 Partial Release of Lien; Randall B. and Michelle A. Tousley; Parcel No. 15-29-328-024-0000 9.28 Partial Release of Lien; Star Pointe Development LLC; Parcel Nos. 27-13-176-039-0000 and 27-13-176-040-0000 9.29 Partial Release of Lien; SKC Properties Cherry Street; Parcel Nos. 21-01-377-007-0000 and 21-01-377-008-0000 9.30 Partial Release of Lien; KFP Corporation; Parcel No. 20-35-200-011-0000 9.31 Partial Release of Lien; Gary McDonald; Parcel No. 27-29-300-054-0000 9.32 Partial Release of Lien; Huckleberry Homes Inc.; Parcel No. 21-15-453-016-0000 9.33 Partial Release of Lien; Bennion Cove LLC; Parcel Nos. 21-16-130-021-0000, 21-16-130-026-0000, and 21-16-130-030-0000 9.34 Partial Release of Lien; Buckskin Land & Livestock LLC; Parcel No. 26-35-126-006-0000 9.35 Partial Release of Lien; Brooklyn Meadows LLC; Parcel No. 27-14-152-041-0000 9.36 Partial Release of Lien; Edward E. and Tonya L. Hayes; Parcel No. 08-36-154-055-0000 9.37 Partial Release of Lien; Belmont Partners LLC; Parcel No. 28-07-326-011-4004 9.38 Partial Release of Lien; Legacy Communities LLC; Parcel No. 28-14-451-006-0000 9.39 Disabled Veterans NOT Receiving 2009 Exemption Per Attached List 9.40 Returned Check Adjustments – Uncollectible ASSESSOR’S OFFICE Submitting Letters Regarding: 9.41 Refund of Overpaid 2009 Manufactured Home Property Taxes Per Attached List 9.42 Redirect 2007 Tax Bill - Change Recipient From SLC Airport Authority to Neal Kunz; Parcel No. 21-30-100-002-6075 9.43 Redirect 2008 Tax Bill - Change Recipient From APG Financial, Inc. to William Browning; Parcel No. 08-33-401-001-6085 9.44 Personal Property Tax Refund Request for Tax Year 2007; Lemco Carpets Inc.; Tax Roll No. 21 122969 9.45 Refund of Abated 2008 Property Taxes; Deborah Fraley; Tax Roll No. 25B207403 9.46 Motor Vehicle Refunds Per Attached List of Taxpayers, MA-061 9.47 Motor Vehicle Refunds Per Attached List of Taxpayers;, MA-064 TREASURER’S OFFICE Submitting Additional Letters Regarding: 9.48 Partial Release of Lien; Kimballs Lane LLC; Parcel Nos. 28-19-351-006, 28-19-351-007, 28-19-351-009, 28-19-351-010, 28-19-351-011, 28-19-351-012 and 28-19-351-013 9.49 Partial Release of Lien; Wasatch Gates LLC; Parcel No. 22-25-176-007-0000 9.50 Partial Release of Lien; Don Layton; Tr.; Parcel No. 16-34-256-015-0000 9.51 Partial Release of Lien; William H. Carlson; Parcel No. 24-21-431-028-0000 9.52 Partial Release of Lien; Matthew B. & Bree B. Strong; Parcel No. 22-30-330-017-0000 9.53 Partial Release of Lien; Xuhua Li; Parcel No. 27-24-301-002-0000 9.54 Partial Release of Lien; Deseret Sky Development LLC: Parcel Nos. 22-17-379-034-4001; 22-17-379-034-4002, 22-17-379-035-4001, and 22-17-379-035-4002 9.55 Partial Release of Lien; Tesoro Land Developers LLC; Parcel Nos. 22-17-379-009, 22-17-379-010, 22-17-379-024, and 22-17-380-003 9.56 Partial Release of Lien; Park Avenue Partners LLC; Parcel No. 22-29-477-015-0000 10. PUBLIC HEARING NONE 11. ORDINANCES 11.1 An Ordinance Amending Chapter 17, Article VII, Entitled Stormwater Facilities Impact Fees, of Salt Lake County Code of Ordinances, 2001; Clarifying the Statutory Requirement That Salt Lake County Grant Impact Fee Credits in Some Circumstances; Adopting Other Changes to Make the Ordinance Comport With Current State Statute, Specifically the Impact Fees Act, Effective May 12, 2009; and Making Other Related Changes 12. RESOLUTIONS 12.1 Resolution Authorizing the Issuance and Confirming the Sale of up to $30,000,000 General Obligation Bonds, in One or More Series, of the County; Authorizing the Execution and Delivery of Certain Documents Relating to Such Bonds; and Providing for Related Matters 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS INTERIM BUDGET REQUESTS: 15.1 Storm Drain Budget Adjustment in the Amount of $296,776 15.2 Sheriff’s Request for a Time-Limited Appointed Position for the UPD Attorney 15.3 Flood Control Engineering’s Budget Request in the Amount of $482,500 for Jordan River Restoration 15.4 Sheriff’s Request to Encumber $320,000 of Current Capital Revolving Allocation for the new Jail Management System for Replacement of the Sheriff’s Digital Storage System MAYOR’S OFFICE Submitting Letter Regarding: 15.5 Grant of Easement to Salt Lake County by Utah State Division of Forestry, Fire & State Lands for Construction and Maintenance of Two Overflow Outfall Facilities 16. APPROVAL OF MINUTES NONE 17. PLANNING AND ZONING Adoption Items 24585 Applicant Michael Velasquez is requesting a Z oning Map Amendment to a property located at 803 East Rowley Dr. (4345 So.). The current zone is R-1-8 (Residential/8000 Sq. Ft. Area Min.); and the proposed zone is R -1-5 (Residential/5000 Sq. Ft. Area Min.). The property is approximately .37 acres in size (16,117 Sq. Ft.). Millcreek Township Planning Commiaion; Community Council – Millcreek; 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
September 18, 2009 12:40 PM
Notice Last Edited On
September 18, 2009 12:40 PM

Subscribe

Subscribe by Email

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