Skip to content
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
March 28, 2017 04:00 PM
Event End Date & Time
March 28, 2017 04:30 PM
Event Deadline Date & Time
03/28/17 01:00 AM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, MARCH 28, 2017 - 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS, N1-110 SALT LAKE CITY, UTAH 84114 (385) 468-7500 TTY 711 Upon request and 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. To comment by phone, please call (385-468-7480) by the beginning of the meeting. Those who are present may be asked to speak first. 3. REPORT OF THE COUNTY MAYOR: 3.1. Proclamation Recognizing March 27th - March 31st as National Boys and Girls Clubs of America Week 3.2. Proclamation Recognizing April as Sexual Assault Awareness Month 3.3. Ratify Council's Decision Regarding Appointment of Daphne Williams as a Member of the Center for the Arts Advisory Board 3.4. Ratify Council's Decision Regarding Appointment of Gordon Wolf as a Member of the Center for the Arts Advisory Board 3.5. Ratify Council's Decision Regarding Reappointment of Robert Harding as Board Member of the Magna Mosquito Abatement District 3.6. Ratify Council's Decision Regarding Appointment of Annie Meltzer as a Member of the Northwest Multipurpose Center Advisory Board 3.7. Ratify Council's Decision Regarding Appointment of Patricia A. Richards as a Member of the ZAP Tier I Advisory Board 3.8. Ratify Council's Decision Regarding Reappointment of Qing (Ching) Xu as a Member of the Salt Lake County Economic Development Revolving Loan Fund Advisory Board 3.9. Ratify Council's Decision Regarding Reappointment of Andrew Larsen as a Member of the Salt Lake County Economic Development Revolving Loan Fund Advisory Board 3.10. Ratify Council's Decision Regarding Appointment of Ulrich Rassner as a Member of the Clark Planetarium Advisory Board 3.11. Ratify Council's Decision Regarding Reappointment of Grace Lin as a Member of the Cultural Facilities Support Program Advisory Board 3.12. Ratify Council's Decision Regarding Reappointment of Lisa Killpack as a Member of the Cultural Facilities Support Program Advisory Board 3.13. Ratify Council's Decision Regarding Reappointment of Gordon Wolf as a Member of the Cultural Facilities Support Program Advisory Board 3.14. Ratify Council's Decision Regarding Reappointment of Mayor Joann Seghini as a Member of the Cultural Facilities Support Program Advisory Board 3.15. Ratify Council's Decision Regarding Appointment of Rand Cook as a Member of the Cultural Facilities Support Program Advisory Board 4. REPORT OF ELECTED OFFICIALS: NONE 5. REPORT OF COUNCIL MEMBERS: 5.1. Council Member Reports and Comments 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: NONE 8. PRIVATE BUSINESS DISCLOSURES: 8.1. L. Sage Fitch of Parks and Recreation - Member of the Jordan River Technical Advisory Committee 9. TAX MATTERS: ASSESSOR'S OFFICE Submitting Letters Regarding: 9.1. Refund of Overpaid Personal Property Taxes in the Amount of $16,055.75 That Were Paid in Error Per Attached List of Taxpayers 9.2. Motor Vehicle Refunds in the Amount of $153.00 Per Attached List of Taxpayers 9.3. Motor Vehicle Refunds in the Amount of $1,305.00 Per Attached List of Taxpayers TAX ADMINISTRATION Submitting Letters Regarding: 9.4. Scenic Development's Request for All Taxes Owed for the 2015 Tax year be Waived on Parcel No. 33-08-477-027 (Recommend Deny) 9.5. Request by Bamboo, LLC to Grant a Primary Residential Exemption for the 2015 Tax Year on Parcel No. 16-06-284-001 (Recommend Grant) 9.6. Request by Voice of Christ Full Gospel Church to Grant a Property Tax Exemption as a Religious Organization for the 2012-2015 Tax Years on Parcel Numbers 15-34-105-017 and 15-34-105-018 (Recommend Grant) 9.7. Requests for Waiver/Refund of the Penalty Imposed for Late Penalty Imposed for Late Payment of 2016 Real Property Taxes (See List for Recommendation) 9.8. Request by ARK International Investment (Patricia Bissett) to Forgive the Unpaid Taxes That Have Accrued From 2012 to 2015 or Reduce the Tax Amount Due Equal to What Taxes Would be as if Receiving the Primary Residential Exemption; Parcel No. 27-27-201-021 (Recommend Deny) 9.9. Recording of Liens on Delinquent Properties Deferred From Sale on Parcel Nos. 21-17-252-018; 28-05-129-002; 16-09-256-012; and 14-29-276-003 AUDITOR'S OFFICE Submitting Letters Regarding: 9.10. Adjustment to Property Valuation for Tax Year 2016; From $607,400 to $562,500; Jason and Heather Fehrenbach; Parcel No. 33-10-231-002 9.11. Adjustment to Property Valuation for Tax Year 2015; From $1,077,000 to $990,000; Alan and Lydia Melchior; Parcel No. 22-15-379-042 9.12. Adjustment to Property Valuation for Tax Year 2015; From $146,500 to $100,600; DP & LP Investments, LLC; Parcel No. 27-28-478-027 9.13. Adjustment to Property Valuation for Tax Year 2014; From $1,087,300 to $970,000; Alan and Lydia Melchior; Parcel No. 22-15-379-042 9.14. Adjustment to Property Valuation for Tax Year 2015; From $937,180 to $802,900; CP & LP Investments, LLC; Parcel No. 27-28-478-025 9.15. Adjustment to Property Valuation for Tax Year 2015; From $617,000 to $544,500; One-Eleven, LC; Parcel No. 27-01-426-045 10. PUBLIC HEARING: NONE 11. ORDINANCES: 11.1. Formal Adoption of an Ordinance Amending Chapter 3.07, of the Salt Lake County Code of Ordinances, Entitled Local Sales and Use Tax to Fund Recreational and Zoological Facilities and Botanical, Cultural, and Zoological Organizations, by Amending Section 3.07.060, in Order to Modify Accreditation Requirements for Those Zoological Facilities and Organizations That Qualify for ZAP Funding and Modify the Makeup of the Tier II Advisory Board 12. RESOLUTIONS: 12.1. Ratify Council's Decision Regarding a Resolution Authorizing the Contribution of County Moneys to the Community Development Finance Alliance, a Utah Nonprofit Corporation and Salt Lake County NMTC, Inc., a Utah Nonprofit Corporation for the Purpose of Assisting Salt Lake County in Securing New Market Tax Credit Financing for the Construction of the Salt Lake County Health Center in Salt Lake City 12.2. A Resolution of the Salt Lake County Council Authorizing the Execution of Real Estate Purchase Contract Regarding the Acquisition of a Parcel of Real Property Located in Salt Lake County 13. POLICIES: 13.1. Ratify Council's Decision Regarding Human Resources Policy 4-200: Leave Practices 13.2. Ratify Council's Decision Regarding Human Resources Policy 5-100: Pay and Employment Practices 14. PUBLIC NOTICE: 14.1. Reminder of Cancellation of April 11, 2017 Council Meeting 15. OTHER MATTERS: MAYOR'S OFFICE: 15.1. Ratify Council's Decision Regarding Advice and Consent of Megan Hillyard as Department Director of Administrative Services 15.2. Ratify Council's Decision Regarding Proposal to Name a Portion of a Trail that Connects a Neighborhood Trail in Bluffdale to the Jordan River Park, the Lynn Larsen Trail 15.3. Ratify Council's Decision Regarding Request by Draper City for Salt Lake County to Hold Easements on 1,000 Acres in Corner Canyon and 140 Acres in Little Valley 15.4. Ratify Council's Decision Regarding Mayor's Contribution of $1,000 to Alliance House for Support of Their First Annual LABELED Mental Health Film Festival 15.5. Ratify Council's Decision Regarding Mayor's Contribution of $500 to University Neighborhood Partners to Support Their 2017 Partners in the Park Series 15.6. Ratify Council's Decision Regarding Mayor's Contribution of 2-$100 Golf Gift Cards to Friends of Alta to Support Their Annual Alta Gala 15.7. Ratify Council's Decision Regarding Mayor's Contribution of $750 to Utah Health Policy Project to Support the Second Annual Hispanic Heritage Parade and Street Festival on Saturday, September 2, at the Gateway BUDGET ADJUSTMENTS: 15.8. Ratify Council's Decision Regarding Mayor Administration's Request for Technical Adjustment to Move $1,000 From Other Professional Fee to Contribution for League of Women Voters of Salt Lake 15.9. Ratify Council's Decision Regarding Information Services' Request for 2 FTE Reclassifications From Time-limited to Merit for the Work Order Project; (1) People Soft Programmer and (1) Business Analyst 15.10. Ratify Council's Decision Regarding Information Services' Request to Recognize Revenue and Expenditures in the Amount of $260,000 for the HB 3 Data Sharing Project and for 1 FTE - Principal Software Engineer 16. APPROVAL OF MINUTES: 16.1. Approval of March 14, 2017 Council Meeting 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 South State St.
N1-110 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
March 24, 2017 01:08 PM
Notice Last Edited On
March 29, 2017 08:43 AM
Deadline Date
March 28, 2017 01:00 AM

Download Attachments

Download Attachments
File Name Category Date Added
032817.mp3 Audio Recording 2017/03/29 08:43 AM
032817.docx Meeting Minutes 2017/04/19 08:30 AM


Subscribe

Subscribe by Email

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