A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council Agenda 1/27/15

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 Agenda 1/27/15
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
January 27, 2015 04:00 PM
Event End Date & Time
January 27, 2015 04:30 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA Tuesday, January 27, 2015 – 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS SALT LAKE CITY, UTAH 84114 (385) 468-7500 – TTY 711 Upon request with three working days’ notice, Salt Lake County will provide free auxiliary aids and services to qualified individuals (including sign language interpreters, alternative formats, etc.). For assistance, please call (385) 468-7500 – TTY 711. Members of the Council May Participate Electronically. The Public May Attend. Meetings May Be Closed For Reasons Allowed By Statute. 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 ELECTED OFFICIALS: 5. REPORT OF COUNCIL MEMBERS: 5.1. Council Member Reports and Comments 5.2. Ratify Council’s Decision Regarding Healthy Utah 5.3. Ratify Council’s Decision Regarding Criminal and Social Justice Policy and Fiscal Advice RFP 5.4. Ratify Council’s Decision Regarding Appointment of Council Member Jenny Wilson as a Board Member to the Wasatch Front Waste and Recycling District 5.5. Ratify Council’s Decision Regarding Appointment of Council Member Jenny Wilson as a Board Member to Council of Governments 5.6. Ratify Council’s Decision Regarding Council of Governments Request for Disbursement of $25,000 for the Salt Lake County Local Corridor Preservation Fund 5.7. Ratify Council’s Decision Regarding Making Recordings of Salt Lake County Council and Committee of the Whole Meetings Available on the County Website 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: NONE 8. PRIVATE BUSINESS DISCLOSURES: 8.1. Jane Chen-King of Treasurer’s Office – Part-Time for H&R Block 8.2. Joyce Peterson of District Attorney’s Office – Administrative Assistant for Precision Engineering Consultants 8.3. R. Christopher Preston of District Attorney’s Office – Board Member of Utah Land Use and Eminent Domain Advisory Board 8.4. Shannon Schmidt of Parks & Recreation – Hockey Instructor for Rowland Hall 8.5. Jennilyn Flook of Treasurer’s Office – Tax Preparer for H&R Block 8.6. Council Member Arlyn Bradshaw – Executive Director of Best Friends Animal Society of Utah 8.7. Kerri Nakamura of Council – Owner of Kerri Nakamura & Associates and Serves as the Administrator of the Salt Lake Valley Law Enforcement Service Area 8.8. Council Member Jim Bradley – Board Member of Utah Film Center; Board Member of Utah Museum of Fine Arts; Board Member of Unified Police Department; Board Member of Salt Lake Valley Law Enforcement Service Area; Board Member of Central Utah Water Conservancy District; and Board Member Wasatch Front Waste and Recycling District; Spouse Owns 15th Street Gallery 9. TAX MATTERS: AUDITOR’S OFFICE Submitting Letters Regarding: 9.1. Adjustment to Property Valuation for Tax Year 2012; Blair & Margene Sorenson; Parcel No. 22-31-429-025 9.2. Adjustment to Property Valuation for Tax Year 2013; Blair & Margene Sorenson; Parcel No. 22-31-429-025 9.3. Adjustment to Property Valuation for Tax Year 2013; Slate Sutherland Retail Holdings, LLC; Parcel No. 21-32-227-020 9.4. Adjustment to Property Valuation for Tax Year 2013; Ben Hame Corporation; Parcel No. 30-06-429-012 9.5. Adjustment to Property Valuation for Tax Year 2013; MW Properties, LTD; Parcel No. 15-12-278-001 9.6. Adjustment to Property Valuation for Tax Year 2013; Broadbent & McDonald Building; Parcel No. 16-31-351-041 9.7. Adjustment to Property Valuation for Tax Year 2013; Interline Partnership; Parcel No. 22-18-379-007 9.8. Adjustment to Property Valuation for Tax Year 2013; Alta Ridge South Jordan, LLC; Parcel No. 27-10-178-020 9.9. Adjustment to Property Valuation for Tax Year 2013; Fashion Place Sa, LLC; Parcel No. 22-19-126-004 9.10. Adjustment to Property Valuation for Tax Year 2013; Alta View Associates; Parcel No. 28-16-101-025 9.11. Adjustment to Property Valuation for Tax Year 2014; Brooke Marie and Lawrence Fox, II; Parcel Numbers Per Attached List 9.12. Adjustment to Property Valuation for Tax Year 2013; Richard N. Reese Family, LLC; Parcel Numbers Per Attached List 9.13. Adjustment to Property Valuation for Tax Year 2012; DBVC1, LLC; Parcel Numbers Per Attached List 9.14. Adjustment to Property Valuation for Tax Year 2012; Daybreak Commerce Park, LLC; Parcel Numbers Per Attached List 9.15. Adjustment to Property Valuation for Tax Year 2012; DBVC1, LLC: Parcel Numbers Per attached List 9.16. Adjustment to Property Valuation for Tax Year 2013; DBVC1, LLC; Parcel Numbers Per Attached List TAX ADMINISTRATION Submitting Letters Regarding: 9.17. Consideration of Prorated 2014 Veteran Exemption for Cathy A. Bogdan; Parcel No. 28-28-403-002 9.18. Consideration of Prorated 2014 Veteran Exemption for Mildred R. Smith; Parcel No. 16-09-303-007 9.19. Applications and Recommendations for 2014 Veteran Exemptions Per Attached List of Taxpayers 9.20. Applications and Recommendations for 2014 Timely Tax Relief Per Attached List of Taxpayers 9.21. Applications and Recommendations for 2014 Late Tax Relief Per Attached List of Taxpayers 9.22. Applications and Recommendations for 2014 Active Duty Military Exemptions Per Attached List of Taxpayers 9.23. Consideration of a 2010-2013 Hardship Settlement for Ada A. Jones; Parcel No. 08-27-276-029 (Recommend Denial) 9.24. Consideration of a 2014 Hardship Settlement for Gaylynn Mauss; Parcel No. 14-34-479-005; Abate $474.09 for 2014 in Real Property Taxes and Settle 2014 Tax Delinquency for $683.90, Effective 12/11/14 9.25. Consideration of 2010-12 Hardship Settlement for Sherry L. Stoedter; Parcel No. 26-18-229-010; Abate $478.00 for 2010, $647.00 for 2011, and $886.00 for 2012 in Real Property Taxes and Settle Tax Delinquencies for $1,748.96, Effective 12/22/14 9.26. Consideration of Prorated 2014 Tax Relief for Adil Hamza Al-Hamad, Parcel No. 08-35-327-010 (Recommend Deny) 9.27. Consideration of Prorated 2014 Tax Relief for the Estate of Lucille Allen; Parcel No. 09-31-207-020 9.28. Consideration of Prorated 2014 Veteran Exemption for Terrel E. Davis; Parcel No. 28-18-201-030 (Recommend Approval) 9.29. Consideration of Prorated 2014 Veteran Exemption for Mildred R. Smith, Parcel No. 16-09-303-007 (Recommend Approval) 9.30. Consideration of Prorated 2014 Veteran Exemption for Martin Taradash; Parcel No. 15-31-477-041 (Recommend Approval) 9.31. Continuation of Deferral – May 2015 Tax Sale; Don G. Harrelson; Parcel No. 16-18-406-014 (Recommend Approval with Conditions, Effective 1/1/2015) 9.32. Continuation of Deferral – May 2015 Tax Sale; Junada Fern Kartchner; Parcel No. 14-30-401-002 (Recommend Approval With Conditions, Effective 1/1/2015) 9.33. Continuation of Deferral – May 2015 Tax Sale; Kevin J. Kilpatrick; Parcel No. 27-02-131-002 (Recommend Approval With Conditions, Effective 1/1/2015) 9.34. Roll 2014 Real Property Tax Delinquencies as of 1/1/2015 and Continuation of Deferral – May 2015 Tax Sale; Robyn E. Koenig; Parcel No. 15-33-377-012 (Recommend Approval With Conditions, Effective 1/1/2015) 9.35. Continuation of Deferral – May 2015 Tax Sale; Larry Lindquist; Parcel No. 15-12-427-031 (Recommend Approval With Conditions, Effective 1/1/2015) 9.36. Continuation of Deferral – May 2015 Tax Sale; Robert W. Frazier; Parcel No. 16-29-227-013 (Recommend Approval With Conditions, Effective 1/1/2015) 9.37. Continuation of Deferral – May 2015 Tax Sale; Sandra Echols; Parcel No. 14-32-280-001 (Recommend Approval With Conditions, Effective 1/1/2015) 9.38. Discontinuation of Existing Deferral – May 2015 Tax Sale; Eugene P. Bertoch; Parcel No. 14-35-126-005 (Recommend Approval) 9.39. Roll 2014 Real Property Tax Delinquencies as of 1/1/2015 and Continuation of Deferral – May 2015 Tax Sale; Abdelaziz Aboelseud; Parcel No. 16-05-302-004 (Recommend Approval With Conditions, Effective 1/1/2015) 9.40. Discontinuation of Existing Deferral – May 2015 Tax Sale; Tim M. Loveless; Parcel No. 08-27-226-022 (Recommend Approval) 9.41. Continuation of Deferral – May 2015 Tax Sale; Janet Lynn; Parcel No. 16-16-206-007 (Recommend Approval With Conditions, Effective 1/1/2015) 9.42. Continuation of Deferral – May 2015 Tax Sale; Nancy L. McArthur; Parcel No. 15-28-255-001 (Recommend Approval With Conditions, Effective 1/1/2015) 9.43. Continuation of Deferral – May 2015 Tax Sale; Amador Nunez; Parcel No. 33-15-152-018 (Recommend Approval With Conditions, Effective 1/1/2015) 9.44. Roll 2014 Real Property Tax Delinquencies as of 1/1/2015 and Continuation of Deferral – May 2015 Tax Sale; Nanette W. Osguthorpe; Parcel No. 16-09-328-011 (Recommend Approval With Conditions, Effective 1/1/2015) 9.45. Continuation of Deferral l- May 2015 Tax Sale; David L. Pace; Parcel No. 21-7-304-024 (Recommend Approval With Conditions, Effective 1/1/2015) 9.46. Continuation of Deferral – May 2015 Tax Sale; Nancy N. Reddish; Parcel No. 22-16-152-183 (Recommend Approval With Conditions, Effective 1/1/2015) 9.47. Continuation of Deferral – May 2015 Tax Sale; Gwen K. Robbins; Parcel No. 20-34-483-001 (Recommend Approval With Conditions, Effective 1/1/2015) 9.48. Continuation of Deferral – May 2015 Tax Sale; Lynn R. Robinson; Parcel No. 16-30-351-004 (Recommend Approval With Conditions, Effective 1/1/2015) 9.49. Continuation of Deferral – May 2015 Tax Sale; Lauralie Rondas; Parcel No. 15-32-277-022 (Recommend Approval With Conditions, Effective 1/1/2015) 9.50. Continuation of Deferral – May 2015 Tax Sale; Jackie H. Salerno; Parcel No. 08-27-279-012 (Recommend Approval With Conditions, Effective 1/1/2015) 9.51. Continuation of Deferral – May 2015 Tax Sale; Maryellen Sessions; Parcel No. 15-11-252-026 (Recommend Approval With Conditions, Effective 1/1/2015) 9.52. Roll 2014 Real Property Tax Delinquencies as of 1/1/2015 and Continuation of Deferral – May 2015 Tax Sale; John D. Sielhorst; Parcel No. 28-28-378-006 (Recommend Approval With Conditions, Effective 1/1/2015) 9.53. Roll 2014 Real Property Tax Delinquencies as of 1/1/2015 and Continuation of Deferral – May 2015 Tax Sale; Beverly L. Skaggs; Parcel No. 21-07-104-003 (Recommend Approval With Conditions, Effective 1/1/2015) 9.54. Continuation of Deferral – May 2015 Tax Sale; Wina Sturgeon; Parcel No. 21-17-176-055 (Recommend Approval With Conditions, Effective 1/1/2015) 9.55. New Tax Deferral Application – May 2015 Tax Sale; Kim Long Tran; Parcel No. 21-17-251-018 (Recommend Approval of Abatement and Hardship Deferral, Effective 12/02/2014) 9.56. Continuation of Deferral – May 2015 Tax Sale; Scott N. Williams; Parcel No. 28-10-351-003 (Recommend Approval With Conditions, Effective 1/1/2015) 9.57. Continuation of Deferral – May 2015 Tax Sale; Barbara Wilson; Parcel No. 21-22-483-015 (Recommend Approval With Conditions, Effective 1/1/2015) ASSESSOR’S OFFICE Submitting Letters Regarding: 9.58. Personal Property Tax Refund Requests for Tax Years 2012, 2013 and 2014; GRS Machine & Welding and Snap On Credit LLC; Tax Roll Nos. 13A057287 and 13 075364 9.59. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-004 9.60. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-003 AUDITOR’S OFFICE Submitting Additional Letters Regarding: 9.61. Adjustment to Property Valuation for Tax Year 2013; Kelly Margetts; Parcel No. 16-07-259-005 9.62. Adjustment to Property Valuation for Tax Year 2013; Teresa Coon; Parcel No. 16-26-456-018 9.63. Adjustment to Property Valuation for Tax Year 2013; Christopher Dole; Parcel No. 14-30-404-034 9.64. Adjustment to Property Valuation for Tax Year 2013; Jeffrey and Colleen Peck; Parcel No. 33-16-102-008 9.65. Adjustment to Property Valuation for Tax Year 2013; David Bowen; Parcel No. 24-35-126-015 9.66. Adjustment to Property Valuation for Tax Year 2011; Michael Carlson; Parcel No. 28-11-104-011 9.67. Adjustment to Property Valuation for Tax Year 2011; Michael Carlson; Parcel NO. 22-31-429-027 9.68. Adjustment to Property Valuation for Tax Year 2011; Michael Carlson; Parcel No. 28-06-301-058 9.69. Adjustment to Property Valuation for Tax Year 2013; Dupetco Development LLC; Parcel No. 21-25-127-015 9.70. Adjustment to Property Valuation for Tax Year 2013; Blaine Hales and Jared Pinegar; Parcel No. 15-36-477-034 9.71. Adjustment to Property Valuation for Tax Year 2013; M&M Prescription Service, Inc.; Parcel No. 14-29-453-020 9.72. Adjustment to Property Valuation for Tax Year 2013; Union Park Avenue Spe, LLC; Parcel No. 22-29-482-001 9.73. Amended Letter Regarding Order by State Tax Commission on State Assessed Property Regarding Kennecott Utah Copper Per Attached Parcel Numbers for Tax Year 2009 TAX ADMINISTRATION Submitting Additional Letters Regarding: 9.74. Requests for Waiver/Refund of the Penalty and Interest Imposed for Late Payment of 2014 or Prior Year’s Real Property Taxes (See List for Recommendations) 9.75. Continued Requests for Waiver/Refund of the Penalty and Interest Imposed for Late Payment of 2014 or Prior Year’s Real Property Taxes (See List for Recommendations) 9.76. Request by John Hinckley for an Adjustment to the Market Values for the 2010-2013 Tax Years on Parcel 21-26-106-010 and an Abatement of the Delinquent Taxes (Recommend Deny) 9.77. Request by Future 500 Holding Company, LLC to Adjust the Market Value and Refund Overpaid Taxes for Tax Year 2013 on Parcels 15-01-402-012 and 15-01-402-013 (Recommend Deny) 9.78. Request by Assessor’s Office to Abate Delinquent Privilege Tax Balances on Multiple Private Hangar Parcels (Recommend Grant) 9.79. Request for Veteran With a Disability Exemption for Tax Years 2011 Through 2013; Brant N. Jacobs; Parcel No. 32-10-127-009 (Recommend Grant) 9.80. Request by Salt Lake County Auditor for Approval to Refund/Credit a Portion of the 2014 Personal Property Taxes Charged Within Fourteen Tax Districts in Taylorsville (Recommend Approve) 10. PUBLIC HEARING: NONE 11. ORDINANCES: NONE 12. RESOLUTIONS: NONE 13. POLICIES: NONE 14. PUBLIC NOTICE: NONE 15. OTHER MATTERS: BUDGET ADJUSTMENT: 15.1. Ratify Council’s Decision Regarding Engineering’s Request to Switch Fund Source of the Director of Engineering Services (Municipal Services Fund) and the Engineering Section Manager (Flood Control Fund) and Reclassify/Rename Section Manager to Associate Director 15.2. Ratify Council’s Decision Regarding District Attorney’s Request for 2014 Appropriation Unit Shift – Personnel to Operations to Cover the Cost of Insurance Deductible - $100,000 RECLASSIFICATIONS: 15.3. Ratify Council’s Decision Regarding Youth Services Request for a Reclassification From Payroll & Accounting Supervisor, Grade 20, to HR Coordinator, Grade 24 – Increase of $2,435.33 Annually 15.4. Ratify Council’s Decision Regarding Aging and Adult Services Request for Reclassification of Assistant Program Manager 29 to Quality Assurance Manager 30 – Salary Increase of $8,484.00 MAYOR’S OFFICE Submitting Letter Regarding: 15.5. Ratify Council’s Decision Regarding Sale of Land to UDOT and Temporary Construction Easements for Expansion of Intersection at 4500 South Main Street CLERK’S OFFICE Submitting Letter Regarding: 15.6. Ratify Council’s Decision Regarding Proposed Precinct Changes – 2 Precinct Created Because of Municipal Annexations and 1 Change Regarding Population Increase 16. APPROVAL OF MINUTES: 16.1. Approval of Council Minutes for January 13, 2015 17. PLANNING AND ZONING: Rezone – To be Set (To be Heard 03/03/2015) - 28944 – Cypress Federal Credit Union is requesting that the subject property be rezone to remove a zoning condition currently on the property. The current zoning is R-M/ZC (the ‘ZC’ is a zoning condition limiting building height to 18 ft.). The requested zone is R-M (the same zone without the zoning condition) Location: 1533 East Murray Holladay Road. Zone: R-M/zc (Residential Multi-Family limited to 18 ft. in height). Community Council: Millcreek. Planner: Spencer W. Brimley 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 South State St
N1100 Council 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
January 23, 2015 02:45 PM
Notice Last Edited On
January 23, 2015 02:48 PM

Download Attachments

File Name Category Date Added
012715.docx Meeting Minutes 2015/02/04 09:23 AM


Subscribe

Subscribe by Email

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