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
May 4, 2010 04:00 PM
Event End Date & Time
May 4, 2010 04:30 PM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA May 4, 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 Presentation of Commission on Youth Awards 3.2 Recognition of Sandra and Dean Sands as Vital Volunteers – Bingham Creek Library 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 5. REPORT OF THE ELECTED OFFICIALS 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS NONE 8. PRIVATE BUSINESS DISCLOSURES 8.1 Jim Bradley of County Council – Board Member of Salt Lake Film Center; Board Member of Unified Police Department; Chair of Board of Trustees for SLVLESA; Board Member of Hogle Zoo; and wife owns 15th Street Gallery 8.2 Gary Edwards from Administrative Services – Adjunct Instructor for Univ. of Utah 8.3 Stephen C. Alder of Board of Health – Professor for U of U Public Health 8.4 Thomas Anderson of Board of Health – Owner of Water Design, Inc. 8.5 Gerald Carter of Board of Health – Consultant for Merck & Co. Inc. 8.6 George Delavan of Board of Health – N/A 8.7 Tom Godfrey of Board of Health – Board Member of Metro Water District SLC & Sandy; Board member of Provo Water Users Assn.; and Board Member of Community Development Corp. of Utah 8.8 Mike Huber of Board of Health – Vice President of Gordon Spilker Huber Geotechnical Consultants Inc. 8.9 Paula Julander of Board of Health – Executive Director for Utah Organization of Nurse Leaders 8.10 Beverly May of Board of Health – Chair and Board Member of Campaign Tobacco Free Kids 8.11 Nano Podolsky of Board of Health – Board Member of Valley Mental Health 8.12 Harry Rosado-Santos of Board of Health – Associate Professor for UofU 8.13 Alvin Stosich of Board of Health – Owner of Utah Center for Oral & Facial Surgery 8.14 Russ Wall of Board of Health – Mayor of City of Taylorsville 8.15 Shaun Dimick of Administrative Services – Loader for Lowes 8.16 Ismael Sanchez of Administrative Services – Mechanic for PEP Boys 8.17 Florencio Rodriguez of Administrative Services – Jet Blue Airways 8.18 Olga Pedroza of Administrative Services – MP True Cleaning 8.19 Adan H. Pedroza of Administrative Services – MP True Cleaning 8.20 Tom Trevino of Environmental Health – Owner of Private Rental Property and Contractor for ProCom Inc. 8.21 Sylvia Holt of Family Health Services – Courtyard Marriotts SLCA 8.22 Mattie Esther Mix of Family Health Services – Real Estate Agent for GlenArbor R.E. Inc. and Gregory W. Cable Broker 8.23 Robert P. Jeppesen of Medical Office – Consult for Preppin Emergency Preparedness Business and Life Ins. Examiner for Poratamedic 8.24 Asia Nou of Family Health Services – Henriksen & Butler Design Group 9. TAX MATTERS: AUDITOR’S OFFICE Submitting Letters Regarding: 9.1 Adjustment to Property Valuation for Tax Year 2008; Fourels Investment Co.; Parcel No. 22-28-101-032 9.2 Adjustment to Property Valuation for Tax Year 2008; Costco Wholesale Corporation; Parcel No. 14-02-401-001 9.3 Adjustment to Property Valuation for Tax Year 2009; Peggy A. Pillmore; Parcel No. 22-26-129-002 9.4 Adjustment to Property Valuation for Tax Year 2008; Shelly Fry; Parcel No. 22-28-276-008 9.5 Adjustment to Property Valuation for Tax Year 2008; Tarrell and Kimberly Hughes; Parcel No. 21-12-355-004 9.6 Adjustment to Property Valuation for Tax Year 2009; Judy Barney; Parcel No. 28-11-251-084 9.7 Adjustment to Property Valuation for Tax Year 2009; Catherine Wilson; Parcel No. 16-08-128-018 9.8 Adjustment to Property Valuation for Tax Year 2009; Bruce Stroh; Parcel No. 22-23-377-003 9.9 Adjustment to Property Valuation for Tax Year 2008; Gary Parker; Parcel No. 22-32-331-011 9.10 Adjustment to Property Valuation for Tax Year 2008; Neil and Tanya Vickers; Parcel No. 16-09-256-008 9.11 Adjustment to Property Valuation for Tax Year 2008; Chris Glenn; Parcel No. 16-08-352-004 9.12 Adjustment to Property Valuation for Tax Year 2008; Claron and Jolene Twitchell; Parcel No. 22-11-177-017 9.13 Adjustment to Property Valuation for Tax Year 2008; Nader and Maria Naderi; Parcel No. 22-04-430-008 9.14 Adjustment to Property Valuation for Tax Year 2008; Gary and Camille Cohen; Parcel No. 16-33-252-010 9.15 Adjustment to Property Valuation for Tax Year 2008; Amir and Kinza Masood; Parcel No. 21-11-452-002 9.16 Adjustment to Property Valuation for Tax Year 2008; Kerry Smith; Parcel No. 24-27-231-021 9.17 Adjustment to Property Valuation for Tax Year 2008; D and Penny Davies; Parcel No. 22-11-302-023 9.18 Adjustment to Property Valuation for Tax Year 2008; Bradford and Kelli Shepherd; Parcel No. 33-11-181-010 9.19 Adjustment to Property Valuation for Tax Year 2008; Jeffrey and Jennifer Sorensen; Parcel No. 34-04-352-021 9.20 Adjustment to Property Valuation for Tax Year 2008; Bret Park; Parcel No. 27-21-278-002 9.21 Adjustment to Property Valuation for Tax Year 2008; Michael and Susan Root; Parcel No. 22-04-378-003 9.22 Adjustment to Property Valuation for Tax Year 2008; David and Barbara Dalton; Parcel No. 22-18-352-020 9.23 Adjustment to Property Valuation for Tax Year 2008; Alan Butterfield; Parcel No. 22-35-404-045 9.24 Adjustment to Property Valuation for Tax Year 2008; Paul Kirby; Parcel No. 22-16-482-006 9.25 Adjustment to Property Valuation for Tax Year 2008; Michael and Jacqueline Frei; Parcel No. 22-10-127-058 9.26 Adjustment to Property Valuation for Tax Year 2008; Steve Johnson; Parcel No. 22-11-151-016 9.27 Adjustment to Property Valuation for Tax Year 2008; Susan Ogilvie; Parcel No. 24-21-251-011 9.28 Adjustment to Property Valuation for Tax Year 2008; Michele Franks; Parcel No. 16-04-107-001 ASSESSOR’S OFFICE Submitting Letters Regarding: 9.29 Personal Property Tax Refund Request For Tax Year 2010; Security National Life; Tax Roll No. 21 047293 9.30 Real Property Tax Refund for Tax Years 2005 Through 2008; Homeowners Association of Crystal Meadow Ph2; Parcel No. 28-31-403-010 9.31 Abatement of Property Taxes for Tax Years 2005 Through 2009 For Reason of Double Assessment; Andres and Mary Martinez; Parcel No. 21-25-302-011 9.32 Real Property Tax Refund for Tax Year 2009; Utah Department of Transportation; Parcel No. 27-24-177-018-0000 9.33 Personal Property Tax Refund for Tax Year 2006; Fast Trak, Inc.; Tax Roll N o. 14 25051 9.34 Personal Property Tax Refund for Tax Year 2009 Per Attached List of Taxpayers and Tax Roll Nos. 9.35 Personal Property Tax Refund for Tax Year 2010; Everest College; Tax Roll No. 29M 094624 9.36 Personal Property Tax Refund for Tax Year 2010; McCann Erickson SLC; Tax Roll No. 01G 112457 9.37 Real Property Tax Refund for Tax Years 2006, 2007 and 2008; City of West Jordan; Parcel Nos. 20-35-158-001, 20-35-159-001, 20-35-158-020 and 20-35-157-001 TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding: 9.38 Request by Headquarters Wholesale for Review of Assessed Values and Adjustment of Taxes for Tax Years 2005-2009 and for Waiver of the Late Payment Penalties and Interest on Parcel 21-31-178-027 (Recommend Denial) 9.39 New Tax Deferral Application; Carole J. Martindale; Parcel No. 15-13-478-008 (Recommend Abatement and Approval of Hardship Deferral, Effective 5/27/2010) 9.40 New Tax Deferral Application; Steve Carfaro; Parcel No. 14-19-452-012 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/27/2010) 9.41 New Tax Deferral Application; Julie Ann Seegrist; Parcel No. 27-11-151-005, Cat 202 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/27/2010) 9.42 Request by Meier & Meier Hearing Center for Review of Assessed Values and Adjustment of Taxes for Tax Years 2005-2009 on Parcel 16-19-380-017 (Recommend Denial) 9.43 New Tax Deferral Application; Robert J. Greenhalgh; Parcel No. 14-32-276-016 (Recommend Denial of Abatement and Approval of Hardship Deferral, Effective 5/27/20100) 9.44 Request by Lori Biljanic for Waiver/Refund of the 2009 Late Payment Penalty and Interest on Real Property Parcel No. 28-19-481-001 (Recommend Denial) ASSESSOR’S OFFICE Submitting Additional Letters Regarding: 9.45 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-027 9.46 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-030 AUDITOR’S OFFICED Submitting Additional Letter Regarding: 9.47 2010 May Tax Sale, Removal of $250.00 Administrative Fee From Strips and Right of Ways Per Attached List of Taxpayers and Parcel Nos. TAX ADMINISTRATION’S OFFICE Submitting Additional Letter Regarding: 9.48 Request for Review of Assessed and Adjustment of Taxes for Tax Years 2005-2008 on Parcel No. 28-28-327-032 and 2004 on Parcel No. 28-28-327-028- PS 101 (Recommend Approval) 10. PUBLIC HEARING NONE 11. ORDINANCES NONE 12. RESOLUTIONS 12.1 A Resolution Authorizing the Issuance of the County’s Highway Fund Revenue Bonds, Series 2010 and Related Matters 12.2 A Resolution of the Salt Lake County Council Approving the Area Plans for Substance Abuse and Mental Health 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS INTERIM BUDGET ADJUSTMENTS: 15.1 Flood Control’s Request for Interim Budget Adjustment – Grant Money to Expand the Salt Lake County Watershed Water Quality Model 15.2 Fleet Management’s Request for Interim Budget Adjustment –Transfer of Vehicles and Funds to UPD and Increase of Loss on Sale of Vehicles Given to UPD MAYOR’S OFFICE Submitting Letter Regarding: 15.3 Waiver of Rights of First Refusal for Properties at 3147 South 1100 West and 3177 South 100 West 15.4 Setting a Public Hearing for the Sale of 1.034 Acres of Land and a Temporary Construction Easement at 6252 West 6200 South to UDOT for an On-Ramp to the Mountain View Corridor – a Portion of Parcel No. 20-14-351-004 ADDITIONAL INTERIM BUDGET ADJUSTMENT: 15.5 Parks & Recreation’s Request for Interim Budget Adjustment for Magna Copper Park Secondary Water Conversion 16. APPROVAL OF MINUTES 16.1 Approval of April 20, 2010 Minutes 16.2 Approval of April 27, 2010 Minutes 17. PLANNING AND ZONING NONE 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 30, 2010 12:13 PM
Notice Last Edited On
May 03, 2010 01:53 PM

Subscribe

Subscribe by Email

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