A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council Agenda

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
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
May 19, 2015 04:00 PM
Event End Date & Time
May 19, 2015 04:30 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, MAY 19, 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: 3.1. Proclamation Recognizing Commission on Youth Award Recipients 3.2. Proclamation Recognizing Salt Lake County's Watershed Restoration Program Team Who Contributed to the EPA Site Project in Midvale 4. REPORT OF ELECTED OFFICIALS: 5. REPORT OF COUNCIL MEMBERS: 5.1. Council Member Reports and Comments 5.2. Ratify Council's Decision Regarding Central Staff Management Plan 5.3. Ratify Council's Decision Regarding Council Administrative Coordinator Job Description 5.4. Ratify Council's Decision Regarding ZAP Recreation General Obligation Bond Process - Review and Approve Project Application Criteria and Language on the Use of Funds for Existing Facilities 5.5. Ratify Council's Decision Regarding Council of Government's Recommendation Corridor Preservation Funds - 2.4 Million Dollars 6. COMMEMORATIVE RESOLUTIONS: 6.1. Proclamation Recognizing Skyline Men's and Women's Swim Team 7. CONTRACT MATTERS: 7.1. Ratify Council's Decision Regarding Interlocal Cooperation Agreement Between Salt Lake County and Salt Lake City for the Sharing of Costs Related to Creating the Foothill Drive Implementation Strategy 8. PRIVATE BUSINESS DISCLOSURES: 8.1. Michael Leary of District Attorney's Office - Law Enforcement and Security Liaison for Judge Memorial Catholic School; Board of Director for Utah Society of Certified Public Managers 8.2. Lannie Chapman of District Attorney's Office - Partner and Fiance Coller a Housing Coordinator for the Housing Authority 8.3. Angela Kent of Parks & Recreation - Private Contractor for Officiating Basketball Games 9. TAX MATTERS: ASSESSOR'S OFFICE Submitting Letters Regarding: 9.1. Adjustment to Property Taxes for Tax Year 2012; MBT&L LLC; Parcel No. 17-10-454-083 9.2. Adjustment to Property Taxes for Tax Year 2014; Mark and Elizabeth Dale; Parcel No. 16-28-405-082 9.3. Adjustment to Property Taxes for Tax Year 2014; Daniel and Julie MacKintosh; Parcel No. 22-26-376-100 9.4. Adjustment to Property Taxes for Tax Year 2014; Richard and Ella-Rene Cannon; Parcel No. 09-32-353-023 9.5. Adjustment to Property Taxes for Tax Year 2014; Richard and Anne Diehl; Parcel No. 16-36-152-019 9.6. Adjustment to Property Taxes for Tax Year 2014; David Rudd; Parcel No. 16-06-103-164 9.7. Adjustment to Property Taxes for Tax Year 2013; Sheila Gelman; Parcel No. 22-01-376-004 9.8. Adjustment to Property Taxes for Tax Year 2012; Michael Carlson; Parcel No. 22-31-429-027 9.9. Adjustment to Property Taxes for Tax Year 2014; Legacy Management Company LLC; Parcel No. 21-04-351-015-4001 9.10. Pulled 9.11. Adjustment to Property Taxes for Tax Year 2013; Western Metals Recycling, LLC; Parcel No. 15-07-200-033 9.12. Adjustment to Property Taxes for Tax Year 2013; Michael Carlson; Parcel No. 28-19-101-002 9.13. Adjustment to Property Taxes for Tax Year 2014; Salt Lake Regional Medical Center, LP; Parcel No. 16-05-201-006 9.14. Adjustment to Property Taxes for Tax Year 2013; Metro Development, LLC; Parcel No. 15-09-105-012 9.15. Adjustment to Property Taxes for Tax Year 2014; The Market LC; Parcel No. 27-01-377-033 9.16. Adjustment to Property Taxes for Tax Year 2014; William Salas; Parcel No. 16-19-358-019 9.17. Adjustment to Property Taxes for Tax Year 2013; Michael Carlson; Parcel No. 28-19-351-016 9.18. Adjustment to Property Taxes for Tax Year 2014; Preston Miller; Parcel No. 16-30-204-058 9.19. Adjustment to Property Taxes for Tax Year 2014; City Creek Reserve, Inc.; Parcel Numbers Per Attached List 9.20. Pulled 9.21. Adjustment to Property Taxes for Tax Year 2013; Brett Kee; Parcel Numbers Per Attached List 9.22. Adjustment to Property Taxes for Tax Year 2014; Christopher Markham, et al.; Parcel Numbers Per Attached List 9.23. Adjustment to Property Taxes for Tax Year 2014; Wager & Wager, LLC; Parcel Numbers Per Attached List TAX ADMINISTRATION Submitting Letters Regarding: 9.24. Applications for 2014 Veteran Exemptions Per Attached List of Taxpayers and Recommendations 9.25. Applications for 2014 Active Duty Military Exemptions Per Attached List of Taxpayers and Recommendations 9.26. Consideration of a 2014 Hardship Settlement for Roseanna Eby; Parcel No. 22-26-105-016; Abate $518 for 2014 in Real Property Taxes and Settle 2014 Tax Delinquency for $1,768.24, Effective 1/29/15 9.27. Consideration of a 2014 Hardship Settlement for Sheryn W. Hachiya; Parcel No. 08-27-352-010; Abate $622.12 for 2014 in Real Property Taxes and Settle 2014 Tax Delinquency for $634.57, Effective 1/12/15 9.28. Consideration of a 2010 and 2014 Hardship Settlement for Katie Krogh; Parcel No. 14-30-202-015; Abate $478 for 2010 and $18 for 2014 in Real Property Taxes; $66 in 2010 Garbage Fees; Remove $250 Tax Sale Administrative Fee and Settle Tax Delinquencies for $2,105.85, Effective 1/6/15 9.29. Consideration of Prorated 2014 Veteran Exemption for Charles C. Howard; Parcel No. 16-09-478-016 9.30. Consideration of Prorated 2014 Veteran Exemption for Scott A. McKenzie; Parcel No. 21-10-176-025 9.31. Consideration of Prorated 2014 Tax Relief for Luane T. Williams; Parcel No. 27-14-326-027 9.32. New Tax Deferral Application - May 2015 Tax Sale; Wendy Brewster; Parcel No. 28-17-279-011 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/5/2015) 9.33. New Tax Deferral Application - May 2015 Tax Sale; Tashi Dhondup; Parcel No. 16-07-327-032 (Recommend Denial of Abatement and Approval of Hardship Deferral, Effective 5/7/2015) 9.34. Abatement and Reinstatement of Deferral - May 2015 Tax Sale; Stephanie Fredrickson; Parcel No. 21-12-305-021 (Recommend Approve Abatement and Reinstate with Conditions, Effective 4/2/2015) 9.35. Abatement and Reinstatement of Deferral - May 2015 Tax Sale; Kathy W. Huntsman; Parcel No. 16-19-478-071 (Recommend Approve Abatement and Reinstate with Conditions, Effective 5/5/2015) 9.36. Reinstatement of Deferral - May 2015 Tax Sale; Vera Martinez; Parcel No. 08-34-157-011 (Recommend Reinstate with Conditions, Effective 5/1/2015) 9.37. New Tax Deferral Application - May 2015 Tax Sale; Tamera McDonald; Parcel No. 15-15-277-005 (Recommend Denial of Abatement and Approval of Hardship Deferral, Effective 3/25/2015) 9.38. Requests for Waiver/Refund of the Penalty and Interest Imposed for Late Payment of 2014 9.39. New Tax Deferral Application - May 2015 Tax Sale; David K. Mower; Parcel No. 14-35-126-005 (Recommend Approval with Conditions, Effective 5/4/2015) 9.40. Reinstatement of Deferral - May 2015 Tax Sale; Michael T. Steele; Parcel No. 16-21-453-003 (Recommend Reinstate with Conditions, Effective 5/14/2015) 9.41. Reinstatement of Deferral - May 2015 Tax Sale; Alfredo Serrano; Parcel No. 14-35-103-013 (Recommend Reinstate with Conditions, Effective 5/14/2015) 9.42. Abatement and Reinstatement of Deferral - May 2015 Tax Sale; Kenn Sturzenegger; Parcel No. 15-10-280-0005 (Recommend Approval of 2014 Abatement, Roll 2014 Remaining Real Property Tax Delinquencies into Deferral, Reinstate with Conditions, Effective 12/30/2014) 9.43. Reinstatement of Deferral - May 2015 Tax Sale; Yvonne A. Sucese; Parcel No. 16-19-376-024 (Recommend Reinstate with Conditions, Effective 5/14/2015) ASSESSOR'S OFFICE Submitting Letter Regarding: 9.44. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-032 10. PUBLIC HEARING: NONE 11. ORDINANCES: NONE 12. RESOLUTIONS: NONE 13. POLICIES: NONE 14. PUBLIC NOTICE: 14.1. Cancellation of May 26, 2015 Council Meeting 15. OTHER MATTERS: MAYOR'S OFFICE Submitting Letters Regarding: 15.1. Ratify Council's Decision Regarding Community Contribution of $500 to Teamsters Local 222-Ralph T. Taurone Scholarship and Benevolent Fund 15.2. Ratify Council's Decision Regarding Criminal Justice Services Day Reporting Center and Re-Entry Summary and Recommendations 15.3. Ratify Council's Decision Regarding Easement Agreement Between Salt Lake County and GMMN Holdings LLC and Stonefly Development Corporation for Property at Approximately 14123 South 1300 West, Bluffdale; Parcel Nos. 33-02-300-050 and 33-11-101-007 BUDGET ADJUSTMENTS: 15.4. Ratify Council's Decision Regarding an Appropriation Unit Shift for Purchase of a Plotter in the Amount of $8,195 (Operations to Capital) 15.5. Ratify Council's Decision Regarding Capital Improvement's Request for a Technical Adjustment to the Winchester Street Bridge Hazard Project in the Amount of $114,660 ($95,000 in Revenue and $209,600 in Expenses - Shift From Under Expend of Existing Capital Projects 15.6. Ratify Council's Decision Regarding Municipal Services Request for a Technical Adjustment to the 5400 So. Kearns Storm Drain Project - Transfer Between Existing Capital Projects of $643,694 15.7. Ratify Council's Decision Regarding Municipal Services Request for a Technical Adjustment to Sidewalk Projects - Transfer Between Existing Capital Projects of $339,467 15.8. Ratify Councils Decision Regarding Municipal Services Request for a Technical Adjustment to the Garnet Sidewalk and Galena Storm Drain -Rebudget True-up of $337,033.25 16. APPROVAL OF MINUTES: 16.1. Approval of May 5, 2015 Council Minutes 17. PLANNING AND ZONING: Rezone - To be Heard - 29293 - Hooper Knowlton of Parleys Partners is requesting approval of a zone change from the M-1 (manufacturing) to the R-M (residential multi-family) zone. 0.27 acres. Location: 40 East Columbia Avenue. 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 So. State St.
N1-100 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
May 14, 2015 05:21 PM
Notice Last Edited On
May 14, 2015 05:21 PM

Download Attachments

File Name Category Date Added
051915.mp3 Audio Recording 2015/05/27 10:25 AM
051915.docx Meeting Minutes 2015/06/03 08:20 AM


Subscribe

Subscribe by Email

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