A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

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
Council
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
June 3, 2014 04:00 PM
Event End Date & Time
June 3, 2014 04:30 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA JUNE 3, 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: NONE 4. REPORT OF COUNCIL MEMBERS: 4.1. Council Member Reports and Comments 4.2. Ratify Council’s Decision Regarding Approval of 2014 Fire Restriction Maps 5. REPORT OF ELECTED OFFICIALS: NONE 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: NONE 8. PRIVATE BUSINESS DISCLOSURES: 8.1. Ralph Becker of TRCC Board – Mayor of Salt Lake City; Owner of Reb Investment Properties 8.2. Ron Bigelow of TRCC Board – Mayor of West Valley City 8.3. Mary D. Draper of TRCC Board – University of Utah-Development Officer 8.4. Kelvyn Cullimore, Chair of TRCC Board – Mayor of Cottonwood Heights; President of CEO Dynatronics Corp. 8.5. Jenny Wilson of TRCC Board; Owner/Operator of “We Aspired Productions, LLC” 8.6. Deborah Lyons of Environmental Quality Advisory Committee – Employed by Salt Lake City Corp. 8.7. Ted Sonnenburg of Environmental Quality Advisory Committee – Vice President of E.T. Technologies, Inc. 8.8. Dwayne Wooley of Environmental Quality Advisory Committee – General Manager of Trans-Jordan Cities 8.9. Catherine Burns of Environmental Quality Advisory Committee – HR Director of Gastronomy, Inc. 8.10. Lynn Hemingway of Environmental Quality Advisory Committee – Utah State Legislature Representative 8.11. Ron Marsden of Environmental Quality Advisory Committee – Program Manager of Utah Dept. of Health 8.12. Phillip Heck of Environmental Quality Advisory Committee – Vice President of Brown and Caldwell 9. TAX MATTERS: AUDITOR’S OFFICE Submitting Letters Regarding: 9.1. Adjustment to Property Valuation for Tax Year 2012; Paul Svendsen & Mary Piciocchi; Parcel No. 15-13-282-022 9.2. Adjustment to Property Valuation for Tax Year 2012; Dillard USA Inc.; Parcel Nos. Per Attached List ASSESSOR’S OFFICE Submitting Letters Regarding: 9.3. Refund of Overpaid 2014 Personal Property Taxes; Curtiss Wright Flow Control; Tax Roll No. 39E160827 9.4. Refund of Overpaid 2014 Manufactured Home Property Taxes Per Attached List of Taxpayers and Tax Roll Numbers 9.5. Refund of Overpaid 2014 Personal Property Taxes; Mediconnect.net Inc.; Tax Roll No. 38 110718 9.6. Refund of Overpaid 2014 Personal Property Taxes; Design Workshop Inc.; Tax Roll No. 01H149584 9.7. Refund of Overpaid 2014 Personal Property Taxes; Diabetes Specialty Center; Tax Roll No. 14B137648/5 9.8. Refund of Overpaid 2014 Personal Property Taxes; JS Miller Construction; Tax Roll No. 16 166240 9.9. Refund of Overpaid 2014 Personal Property Taxes; View Street Bre LLC; Tax Roll No. 13 166837 9.10. Refund of Overpaid 2014 Personal Property Taxes; Kids Life Daycare; Tax Roll No. 24 167107 9.11. Refund of Overpaid 2014 Personal Property Taxes; Hohmann & Barnard Inc.; Tax Roll No. 14A 166811 9.12. Refund of Overpaid 2014 Personal Property Taxes; Rays Music Co.; Tax Roll No. 13 003744 9.13. Refund of Overpaid 2014 Personal Property Taxes; Quality Oil Company; Tax Roll No. AAB072032 9.14. Refund of Overpaid 2014 Personal Property Taxes; Aro LLC; Tax Roll No. 35E 150231 9.15. Refund of Overpaid 2014 Mobile Home Property Taxes; Mark & Jane Ingman; Tax Roll No. 24 203292 9.16. Refund of Overpaid 2014 Mobile Home Property Taxes; Malibu Investments; Tax Roll No. 24 201773 9.17. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-034 9.18. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-023 9.19. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-036 TAX ADMINISTRATION Submitting Letters Regarding: 9.20. Reinstatement of Deferral – May 2014 Tax Sale; Wilmer C. Wiser; Parcel No. 22-26-130-007 (Recommend Roll 2013 Real Property Tax Delinquencies Into Deferral and Reinstate With Conditions, Effective 5/22/2014) 9.21. Reinstatement of Deferral – May 2014 Tax Sale; Adam L. Leggroan; Parcel No. 16-33-226-013 (Recommend Roll 2013 Real Property Tax Delinquencies Into Deferral and Reinstate With Conditions, Effective 5/21/2014) 9.22. New Tax Deferral Application – May 2014 Tax Sale; Frank A. Ackerman; Parcel No. 15-03-262-009 (Recommend Approval of Hardship Deferral, Effective 5/21/201) ASSESSOR’S OFFICE Submitting Additional Letter Regarding: 9.23. Refund of Overpaid 2014 Personal Property Taxes; Plastic Fabricating; Tax Roll No. 14B 160212/3 10. PUBLIC HEARING: NONE 11. ORDINANCES: 11.1. Presentation of an Ordinance Amending Chapter 3.15.010, Entitled “Definitions” of Salt Lake County Code of Ordinances, to Amend Individual Definitions, Add the Definition of “Transitional Costs” and Make Other Related Changes (Formal Adoption Will Take Place on June 10, 2014) 11.2. Presentation of an Ordinance Amending Chapter 3.16.040 by Removing the Words “To Him”, 3.16.090 by Changing the Word “May” to “Shall” and Amending Chapter 3.16.110 by Changing the Words “Chapter 3.24 of This Title” to “County Ordinance and Additional Minor Changes” (Formal Adoption Will Take Place on June 10, 2014) 11.3. Presentation of an Ordinance Amending Chapters 3.20.010 “Requisition Agent Authority” by Changing “Auditor’s Office” to “Mayors Financial Administration”; 3.20.020 “Competitive Bid Requirements”, by Adding the Section “Reverse Auction Bidding” and Other Minor Changes; 3.20.030 “Procurements Not Requiring Competitive Procurement” by Adding and Removing Language; 3.20.050 “Advertisements for Solicitations”, by Removing the Word “Bids” and Other Minor Changes and 3.20.110 “Awarding of Contracts” by Adding Language And Removing Language (Formal Adoption Will Take Place on June 10, 2014) 11.4. Presentation of an Ordinance Amending Chapters 3.22.020 “Request for Proposals (RFP)”, Removing the Requirement That the Attorney Approve the RFP as to Form 3.22.030 “Public Notice” to Update the Citation 3.22.100 “Expedited Requests for Proposals” to Make Grammatical Changes (Formal Adoption Will Take Place on June 10, 2014) 11.5. Presentation of an Ordinance Amending Chapters 3.28.010, 3.28.030, 3.28.030, 3.28.040, 3.28.060, 3.28.070, 3.28.080, 3.28.100, 3.28.120 and 3.28.130 to Remove References to the Auditor and Replace With Mayor’s Financial, to Clarify Standard Form Contracts and Approval as to Form Requirements, and to Clean-Up Language for Consistency (Formal Adoption Will Take Place on June 10, 2014) 11.6. Presentation of an Ordinance Enacting Chapter 9.90, Entitled Fire Restrictions in Wildland-Suburban Interface Areas, of the Salt Lake County Code of Ordinances, 2001, to Restrict Fireworks, Smoking and Other Fires; to Preserve and Protect Areas Vulnerable to Fire; to Reduce the Risk of Potentially Devastating Wildfires in the Unincorporated County; and to Make Related Changes (Formal Adoption Requested for June 3, 2014) 12. RESOLUTIONS: NONE 13. POLICIES: 13.1. Ratify Council’s Decision Regarding Countywide Policy No. 1100, Surplus Property Disposition/Transfer/Internal Sale 13.2. Ratify Council’s Decision Regarding Countywide Policy No. 7010, Procurement 13.3. Ratify Council’s Decision Regarding Countywide Policy No. 7020, State Contracts and Cooperative Agreements 13.4. Ratify Council’s Decision Regarding Countywide Policy No. 7021, Small Cost Purchasing Procedures 13.5. Ratify Council’s Decision Regarding Countywide Policy No. 7030, Request for Proposals (RFP) 13.6. Ratify Council’s Decision Regarding Countywide Policy No. 7035, Purchasing Cards Authorization and Use 14. PUBLIC NOTICE: NONE 15. OTHER MATTERS: MAYOR’S OFFICE Submitting Letters Regarding: 15.1. Ratify Council’s Decision Regarding Donation of 3.63 Acres of Land at 4835 South 4300 West to Salt Lake County by Kearns National League for Development into a Park 15.2. Ratify Council’s Decision Regarding Setting of a Public Hearing for the Sale of 2.29 Acres of County-Owned Land at 616 South State Street, Parcel No. 16-06-354-018 15.3. Ratify Council’s Decision Regarding Declaration of Surplus Property and Sale of 2,726 sf Parcel of Deed Property at 1311 South Utah Street (1620 West) to Elisco Villegas, Petra Rosales, and Vianey Plancarte; Parcel No. 15-10-451-044 DISTRICT ATTORNEY’S OFFICE Submitting Letter Regarding: 15.4. Ratify Council’s Decision Regarding Declaration of Gift to the Salt Lake County Children’s Center From Friends of the Salt Lake County Justice Center ($1,000 Cash; V2 Digital Recording Equipment Valued at $40,122; Carpeting Valued at $15,914.93; and Furnishings Valued at $19,835.09) INTERIM BUDGET ADJUSTMENT: 15.5. Ratify Council’s Decision Regarding Technical Reconciliation of Excise Tax Revenue Bond in the Amount of $3,769,412 and Allocation of $8,500,000 in Unincorporated Township Projects 16. APPROVAL OF MINUTES: 16.1. Approval of May 20, 2014 Council Minutes 17. PLANNING AND ZONING: Rezones – To be Heard - 28800 – Charles Thomas is requesting approval of a Zone Change from the R-1-10 (Single-Family Residential) zone to the R-M (High Density Residential) zone on four individual property parcels in order to accommodate commercial office and other uses on the site. Location: 4165 - 4195 South, 700 East. Community Council: Millcreek. Planner: David J. Gellner, AICP 28823 – Scott Carlson for AES Investments LLC and MRL Real Estate Development LTD. – Request to rezone subject properties from R-1-10 z/c (Residential Single Family, 10,000 sq. ft. min. lot size, includes zoning conditions) to R-1-10 (Residential Single Family, 10,000 sq. ft. min. lot size) and R-1-15 (Residential Single Family, 15,000 sq. ft. min. lot size). Location: 3677 Little Cottonwood Road. Community Council: Granite. Planner: Todd A. Draper 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, 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
May 30, 2014 12:34 PM
Notice Last Edited On
May 30, 2014 12:34 PM

Download Attachments

File Name Category Date Added
060314.docx — 2014/06/18 09:36 AM


Subscribe

Subscribe by Email

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