Skip to content
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)
Event Start Date & Time
April 20, 2010 04:00 PM
Event End Date & Time
April 20, 2010 04:45 PM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA APRIL 20, 2010 – 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 3.1 Appointment of Chad Mullins as a Member of the Bicycle Advisory Board 3.2 Appointment of Jason Bultman as a Member of the Bicycle Advisory Board 3.3 Appointment of Charles Kulp as a Member of the Bicycle Advisory Board 3.4 Presentation of Annual Volunteer Report by Virginia Lee 3.5 Proclamation Declaring April 18-24 as National Volunteer Week 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 5. REPORT OF THE ELECTED OFFICIALS 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS 7.1 Agreement Between Salt Lake County District Attorney’s Office and Ampco System Parking, DA01905C to Lease Parking Space at the Broadway Office 8. PRIVATE BUSINESS DISCLOSURES 8.1 Terry Nelson of Records Management and Archives – Consultant for Records Information Management 8.2 Yelena Ayrapetova of Salt Lake County Justice – Tony Caputo’s Market & Deli 9. TAX MATTERS: AUDITOR’S OFFICE Submitting Letters Regarding: 9.1 Adjustment to Valuation of Property for Tax Year 2008; Jackie Christensen; Parcel No. 27-03-353-010 9.2 Adjustment to Valuation of Property for Tax Year 2008; D. Clayton & Rosemary Fairbourn; Parcel No. 22-30-153-006 9.3 Adjustment to Valuation of Property for Tax Year 2008; Darren and Shilane Mansell; Parcel No. 28-02-302-011 9.4 Adjustment to Valuation of Property for Tax Year 2008; Boyd and Claudia Dansie; Parcel No. 26-34-451-011 9.5 Adjustment to Valuation of Property for Tax Year 2008; N.E. and Alexis Garfield; Parcel No. 34-04-101-013 9.6 Adjustment to Valuation of Property for Tax Year 2008; Afton Orme; Parcel No. 16-36-327-002 9.7 Adjustment to Valuation of Property for Tax Year 2008; Carol Keating and Cal Hughes; Parcel No. 28-01-159-012 9.8 Adjustment to Valuation of Property for Tax Year 2008; D. Clayton & Rosemary Fairbourn; Parcel No. 22-30-153-005 9.9 Adjustment to Valuation of Property for Tax Year 2008; Millbrook Real Estate Services; Parcel No. 16-34-356-002 9.10 Adjustment to Valuation of Property for Tax Year 2008; Joe Medel, Jr.; Parcel No. 22-10-351-012 9.11 Adjustment to Valuation of Property for Tax Year 2008; Ryan McClain; Parcel No. 34-04-476-008 9.12 Adjustment to Valuation of Property for Tax Year 2008; D & D Industrial Properties; Parcel No. 15-15-126-023 9.13 Adjustment to Valuation of Property for Tax Year 2008; F. Jay and Susanne Keefer; Parcel No. 28-14-277-001 9.14 Adjustment to Valuation of Property for Tax Year 2008; Ralph and Leah Cossgrove; Parcel No. 28-33-101-002 9.15 Adjustment to Valuation of Property for Tax Year 2008; Earl Zarbock, Jr.; Parcel No. 28-23-300-007 9.16 Adjustment to Valuation of Property for Tax Year 2008; Yusef and Basemenji and Behnaz Safisamchabadi; Parcel No. 22-15-451-001 9.17 Adjustment to Valuation of Property for Tax Year 2008; Steven and Theresa Levy; Parcel No. 30-06-428-030 9.18 Adjustment to Valuation of Property for Tax Year 2008; Amsco Windows; Parcel No. 15-14-329-008 9.19 Adjustment to Valuation of Property for Tax Year 2008; Dan Link and Ryan Merrell; Parcel No. 32-12-229-007 9.20 Adjustment to Valuation of Property for Tax Year 2008; 15152 Patrola Way, LLC; Parcel No. 33-16-101-012 9.21 Adjustment to Valuation of Property for Tax Year 2008; Joel and Nancy McGee; Parcel No. 22-04-405-059 9.22 Adjustment to Valuation of Property for Tax Year 2008; Rick Saunders; Parcel No. 28-03-181-005 9.23 Adjustment to Valuation of Property for Tax Year 2008; Rick Saunders; Parcel No. 16-09-257-008 9.24 Adjustment to Valuation of Property for Tax Year 2008; C. Raymond and Sharon Andrus; Parcel No. 28-33-153-013 9.25 Adjustment to Valuation of Property for Tax Year 2008; Wendell and Laurel Holmes; Parcel No. 22-34-101-004 9.26 Adjustment to Valuation of Property for Tax Year 2008; Russell and Christine Oleen; Parcel No. 32-04-201-003 9.27 Adjustment to Valuation of Property for Tax Year 2008; Hillcrest Investment Co.; Parcel No. 27-13-202-002 9.28 Adjustment to Valuation of Property for Tax Year 2008; Lamar Powell; Parcel No. 32-04-327-001 9.29 Adjustment to Valuation of Property for Tax Year 2008; Raddon Union Heights Retail Owner, LLC; Parcel No. 22-29-482-006 9.30 Adjustment to Valuation of Property for Tax Year 2008; BDN Land Development, Inc.; Parcel No. 27-20-128-001 9.31 Adjustment to Valuation of Property for Tax Year 2008; Wayne and Sherry Bird; Parcel No. 27-16-178-007 9.32 Adjustment to Valuation of Property for Tax Year 2008; Jacqueline Haltinner; Parcel No. 22-09-151-002 9.33 Adjustment to Property Valuation for Tax Year 2008; Ed Balogh and Shelley Wismer; Parcel No. 16-06-401-006 9.34 Adjustment to Valuation of Property for Tax Years 2005 and 2007; Southwest Airlines (State Assessed Property) Per Attached List of Parcel Nos. 9.35 Adjustment to Valuation of Property for Tax Year 2008; Yellowstone Care, LLC Per Attached List of Parcel Nos. 9.36 Adjustment to Valuation of Property for Tax Year 2009; Skywest Airlines; (Judgment Levy Eligible) Per Attached List of Parcel Nos. 9.37 Adjustment to Valuation of Property for Tax Year 2007; Chevron Pipeline (State Assessed Property) Per Attached List of Parcel Nos. ASSESSOR’S OFFICE Submitting Letters Regarding: 9.38 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-026 9.39 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-023 TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding: 9.40 Consideration of Prorated 2009 Veteran Exemption for Jeffrey G. Holdaway; Parcel No. 27-34-303-008 9.41 Consideration of Prorated 2009 Veteran Exemption for Ivan Davenport; Parcel No. 21-18-203-014 9.42 Existing Tax Deferral Removal of Fee; Jack L. Kughler; Parcel No. 15-02-206-011 (Recommend Approval to Remove 2009 $250.00 Tax Sale Administrative Fee) 9.43 Consideration of Prorated 2008 Tax Relief for the Estate of June Bleazard; Parcel No. 16-32-484-002 TREASURER’S OFFICE Submitting Letters Regarding: 9.44 Partial Release of Lien; Aspasia Investments LLC; Parcel No. 33-12-300-057-0000 9.45 Partial Release of Lien; Athenais Investments LLC; Parcel No. 33-12-300-058-4001 9.46 Partial Release of Lien; Rockwell Estates LC; Parcel Nos. 34-06-480-001-0000 and 34-07-229-016-0000 10. PUBLIC HEARING 10.1 Public Meeting to Receive Comments Regarding Granting to UDOT Two Perpetual Easements Across 623 Square Feet and 11,241 Square Feet and a Temporary Easement of 2,456 Square Feet for the Appraised Value of $137,900 (11375 So. 2200 West) 11. ORDINANCES 11.1 Formal Adoption of an Ordinance Amending Section 14.12.030 of the Salt Lake County Code of Ordinances, 2001, by Requiring the Public Works Department to Adopt a Complete Streets Policy and Making Related Changes 11.2 Formal Adoption of an Ordinance Amending Chapter 2.24, Entitled “Department of Public Works” of the Salt Lake County Code of Ordinances, 2001, by Enacting Sections 2.24.060, 2.24.070, and 2.24.080; Regarding Establishing Fees in the Public Works Department and Setting Out Powers of the Department Director Regarding the Approval, Waiver or Adjustment of Fees, and Making Other Related Changes 11.3 Formal Adoption of an Ordinance Repealing Chapter 5.94, Entitled “Garages,” of the Salt Lake County Code of Ordinances, 2001, Relating to Garage Business Licensing 12. RESOLUTIONS 12.1 Resolution Adopting Certain Provisions of the Utah Procurement Code for Source Selection, Contract Formation, and Choice of Construction Contract Management Method in Regard to the Construction, Ownership and Operation of a Purchase Power Developer Agreement for the Calvin L. Rampton Salt Lake Convention Center, The Environmental Health Building, and the Riverton Senior Center 12.2 A Resolution of the Salt Lake County Council Supporting the Emigration Township in Seeking Hunting Restrictions in Emigration Canyon 13. POLICIES 13.1 Approval of Countywide Policy & Procedure No. 1155, Community Development Areas 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letters Regarding: 15.1 Declaration of Surplus Property and Sale of Property to Erin J. and Kaysie S. Evans for $1,300; Located at 3100 South 9152 West; Parcel No. 14-30-402-002 15.2 Setting Public Hearing for Conveyance of a Water Line Easement at Pleasant Green Park to the Magna Water Company 15.3 Animal Services Annual Fee for Domestic Fowl Permit INTERIM BUDGET ADJUSTMENTS: 15.4 Interim Budget Adjustments Regarding Early Retirees MAYOR’S OFFICE Submitting Additional Letter Regarding: 15.5 Animal Services Escalating Fines for Repeat Violations 16. APPROVAL OF MINUTES NONE 17. PLANNING AND ZONING Decision Item Item for Adoption 25218 – Roger Lorenz - in behalf of Deane and Donna Jenkins - requests a change from A-20 Agricultural Zone to M-2 Manufacturing Zone for 8.24 acres at 2109 S. 7600 W. Community Council: Magna Area – Planner: Curtis Woodward. 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
April 16, 2010 01:23 PM
Notice Last Edited On
April 19, 2010 10:48 AM

Subscribe

Subscribe by Email

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