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 2, 2015 04:00 PM
Event End Date & Time
June 2, 2015 04:30 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, June 2, 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 Appointments to the ZAP Recreation Advisory Board 5.3. Ratify Council's Decision Regarding Reappointment of Sylvan Warnock as a Salt Lake County Constable 5.4. Ratify Council's Decision Regarding Reappointment of John Sindt as a Salt Lake County Constable 5.5. Ratify Council's Decision Regarding Reappointment of J Robert Reitz as a Salt Lake County Constable 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: 7.1. Ratify Council's Decision Regarding Purchase of Easements at 3072 East Millcreek Canyon Road (3500 South) for a Storm Drain Construction Project in the Amount of $5,875 7.2. Ratify Council's Decision Regarding Purchase of Easements at 3110 East Millcreek Canyon Road (3500 South) to Construct an Intake Box in the Amount of $150 8. PRIVATE BUSINESS DISCLOSURES: NONE 9. TAX MATTERS: ASSESSOR'S OFFICE Submitting Letters Regarding: 9.1. Rollback of Real Property Tax; DRP Management, Incl, et al / West Valley City; Parcel No. 14-23-300-0124 (2014); Parcel No. 14-23-300-018 (2015) 9.2. Refund of Overpaid 2015 Personal Property Taxes; Welch Hearing and Air Conditioning; Tax Roll No. 61 044039 9.3. Refund of Overpaid 2015 Personal Property Taxes; Crown Castle NG West Inc.; Tax Roll No. 13 162128 9.4. Refund of Overpaid 2015 Personal Property Taxes; Corepower Yoga; Tax Roll No. 13B167738 9.5. Refund of Overpaid 2015 Personal Property Taxes; Wingstop dba of /Wings Over Utah LP; Tax Roll No. 37 168614 9.6. Refund of Overpaid 2015 Personal Property Taxes; European Tanning Inc.; Tax Roll Nos. 38 156724/5 and 55 156724/3 9.7. Refund of Overpaid 2015 Personal Property Taxes; Oquirrh Artificial Kidney Center; Tax Roll No. 63 161377/1 9.8. Refund of Overpaid 2015 Personal Property Taxes; Little Critters Learning Center LLC; Tax Roll No. 37 157415 9.9. Refund of Overpaid 2015 Personal Property Taxes; FRB Welding and Repair; Tax Roll No. 24 092604 9.10. Refund of Overpaid 2015 Personal Property Taxes; Rocky Mountain Flyboard LLC; Tax Roll No. 13A166236 9.11. Refund of Overpaid 2015 Personal Property Taxes; Pizza Studio - Fort Union; Tax Roll No. AAH168313 9.12. Refund of Overpaid 2015 Personal Property Taxes; Pizza Studio - Foothill; Tax Roll No. 13 168314 9.13. Refund of Overpaid 2015 Personal Property Taxes; Sees Candies Inc. Ut; Tax Roll No. 13 168155 9.14. Refund of Overpaid 2015 Personal Property Taxes; Utah Cancer Specialists; Tax Roll Numbers Per Attached List 9.15. Refund of Overpaid 2015 Personal Property Taxes; Ovivo USA LLC; Tax Roll No. 61 160478 9.16. Refund of Overpaid 2015 Personal Property Taxes; Ikoma; Tax Roll No. 35 161901 9.17. Refund of Overpaid 2015 Personal Property Taxes; McDonalds/ Mac Management Inc.; Tax Roll No. 55 153417/11 9.18. Refund of Overpaid 2015 Personal Property Taxes; Goldman Sachs & Co.; Tax Roll No. 13 136542 and 01A165128 9.19. Refund of Overpaid 2015 Personal Property Taxes; Major Drilling America Inc.; Tax Roll No. 24R089563 9.20. Rollback Taxes; Bunts & Singles, LLC; Parcel Nos. 20-35-200-039 and 20-35-200-040 9.21. Personal Property Tax Refund Request for 2014; Winmark Capital Corporation; Tax Roll Nos. Per Attached List TAX ADMINISTRATION Submitting Letters Regarding: 9.22. Request by Robert d. and Virginia S. Baird to Grant a Primary Residential Exemption and Refund Taxes Overpaid for the 2013 Tax Year on Parcel 24 -21-207-015 (Recommend Grant) 9.23. Request by Monroe Street Commercial Centers, LC & Joel Kester Manager, for a Retroactive Market Value Reassessment for the 2013 Tax Year and a Refund of Taxes Overpaid on Parcel 27-01-426-052 (Recommend Grant) 9.24. Other Years Veteran Exemptions Filed Per Attached List of Taxpayers and Recommendations ASSESSOR'S OFFICE Submitting Additional Letters Regarding: 9.25. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-034 9.26. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-025 10. PUBLIC HEARING: NONE 11. ORDINANCES: 11.1. Presentation of an Ordinance of the Legislative Body of Salt Lake County, Utah, Amending Chapter 17.22.160 of the Salt Lake County Code of Ordinances, 2001, Relating to the Notification Requirements for an Illicit Discharge Into the County Storm Sewer Systems (Formal Adoption Will Take Place on June 9, 2015) 12. RESOLUTIONS: 12.1. Ratify Council's Decision Regarding a Resolution of the County Council of Salt Lake County, Utah, Designating Millcreek Township, Inc. as the Local Arts Agency of Millcreek Township; and Related matters 13. POLICIES: NONE 14. PUBLIC NOTICE: 14.1. Public Hearing on June 3, 2015 at 6:00 P.M. to Receive Public Comments Regarding Unincorporated Boundaries and Township Boundaries 15. OTHER MATTERS: NONE 16. APPROVAL OF MINUTES: 16.1. Approval of May 12, 2015 Council Minutes 16.2. Approval of May 19, 2015 Council Minutes 17. PLANNING AND ZONING: Rezone - 2nd Reading - 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 Rezones - To be Set (To be Heard 06/30/2015) - 29237 - Scott Gailey is requesting approval of a rezone to remove the zoning condition in the A-1 zone (Agricultural) that does not allow duplexes. Location: 2802 South 7200 West. Community Council: Magna. Planner: Spencer Hymas 29241 - Jose Rodriguez is requesting approval of a zone change from the C-2 (Commercial) zone to the C-3 (Commercial) zone. Location: 2660 South 7200 West. Community Council: Magna. Planner: Spencer Hymas 29328 - John Kruger is requesting a rezone from R-1-10 (Residential Single Family, 10,000 sq. ft. Lot size) and R-2-10 (Residential Two-Family, 10,000 sq. ft. Lot size) to R-2-8 (Residential Two-Family, 8,000 sq. ft. Lot size). Location: 3671 South 2300 East. Community Council: East Mill Creek. 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.
N1-100 - 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 29, 2015 03:13 PM
Notice Last Edited On
May 29, 2015 03:13 PM

Download Attachments

File Name Category Date Added
060215.mp3 Audio Recording 2015/06/03 03:15 PM
060215.docx Meeting Minutes 2015/06/10 09:16 AM


Subscribe

Subscribe by Email

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