A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council 4:00 Meeting

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 4:00 Meeting
Notice Tags
County Government
Notice Type(s)
Event Start Date & Time
October 21, 2008 03:20 PM
Event End Date & Time
October 21, 2008 03:20 PM
Event Deadline Date & Time
10/21/08 12:00 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, OCTOBER 21, 2008 – 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS 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 1.1 Invocation / Reading/ Thought 1.2 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 of October as Breast Cancer Awareness Month 3.2 Reappointment of Gregory M. Simonsen as a Member of the Utah Transit Authority Board of Trustees 3.3 Reappointment of Michelle Facer Bagulary as a Member of the Utah Transit Authority Board of Trustees 3.4 Reappointment of John M. Bodenhofer as a Member of the Magna Township Planning & Zoning Commission 4. REPORT OF COUNCIL MEMBERS 4.1 Report of Board Meetings Attended 4.2 Ratify Resolution Regarding the Water Quality Stewardship Plan (WaQSP) 4.3 Ratify Council Appointment to Board of Trustees for the New Employees’ University 5. REPORT OF THE ELECTED OFFICIALS NONE 6. COMMEMORATIVE RESOLUTIONS 6.1 Proclamation Declaring October as Violence Awareness Month 7. CONTRACT MATTERS 7.1 Interlocal Agreement Between Salt Lake County and Midvale City, PH08216C for Emergency Repair of Traffic Signals 8. PRIVATE BUSINESS DISCLOSURES NONE 9. TAX MATTERS TREASURER’S OFFICE Submitting Letters Regarding: 9.1 Returned Check Adjustments AUDITOR’S OFFICE Submitting Letter Regarding: 9.2 Adjustment to Property Valuation for Tax Year 2007; Northwest Pipeline Corporation; Parcel No. 20-11-202-006 9.3 Adjustment to Property Valuation for Tax Year 2007; G & S Properties, LLC; Parcel No. 15-15-327-010 9.4 Adjustment to Property Valuation for Tax Year 2007; Clinton Esbury and Nita High; Parcel No. 14-30-407-007 9.5 Adjustment to Property Valuation for Tax Year 2007; Lance Utley; Parcel No. 32-12-153-015 9.6 Adjustment to Property Valuation for Tax Year 2007; Karen Martin; Parcel No. 28-22-452-020 9.7 Adjustment to Property Valuation for Tax Year 2007; Brad Rasmussen; Parcel No. 16-06-103-022 9.8 Adjustment to Property Valuation for Tax Year 2007; Michael and Toni Sprague; Parcel No. 28-20-376-041 9.9 Adjustment to Property Valuation for Tax Year 2007; Maurice X Pia; Parcel No. 16-05-458-005 9.10 Adjustment to Property Valuation for Tax Year 2007; Robert L. Walker; Parcel No. 17-22-126-009 9.11 Adjustment to Property Valuation for Tax Year 2007; Jeff and Janene Tanner; Parcel No. 15-28-101-022 9.12 Adjustment to Property Valuation for Tax Year 2007; Bonnie Haymond; Parcel No. 22-02-382-010 9.13 Adjustment to Property Valuation for Tax Year 2007; Robert Moyer and Noel Taxin; Parcel No. 16-10-303-019 9.14 Adjustment to Property Valuation for Tax Year 2007; Harvard Yale Properties LLC; Parcel No. 16-10-151-002 9.15 Adjustment to Property Valuation for Tax Year 2007; Jeff and Janene Tanner; Parcel No. 34-05-351-017 9.16 Adjustment to Property Valuation for Tax Year 2007; David Iltis; Parcel No. 09-31-280-006 9.17 Adjustment to Property Valuation for Tax Year 2007; Cannon G. and Deborah Anderson; Parcel No. 22-10-226-024 9.18 Adjustment to Property Valuation for Tax Year 2007; Great Day Investments LLC; Parcel No. 22-29-431-003 9.19 Adjustment to Property Valuation for Tax Year 2007; Dorothy Pocock; Parcel No. 17-22-126-001 9.20 Adjustment to Property Valuation for Tax Year 2007; Afton A. Orme; Parcel No. 16-36-327-002 9.21 Adjustment to Property Valuation for Tax Year 2007; Ralph and Julie Moffat; Parcel No. 22-10-330-030 9.22 Adjustment to Property Valuation for Tax Year 2007; Macvest, LTD; Parcel No. 22-16-453-014 9.23 Adjustment to Property Valuation for Tax Year 2007; Theron and Selma Olsen; Parcel No. 27-12-432-019 9.24 Adjustment to Property Valuation for Tax Year 2007; Donald Goldberg and Annette Gaiotti; Parcel No. 22-22-201-059 9.25 Adjustment to Property Valuation for Tax Year 2007; Lani Rawlins; Parcel No. 22-20-453-0129 9.26 Adjustment to Property Valuation for Tax Year 2007; University House Venture; Parcel No. 16-05-279-001 9.27 Adjustment to Property Valuation for Tax Year 2007; Louann J. Anderson; Parcel No. 24-27-226-003 9.28 Adjustment to Property Valuation for Tax Year 2007; Cordic Development LLC; Parcel No. 14-24-176-006 9.29 Adjustment to Property Valuation for Tax Year 2007; F. Barton Reuling; Parcel No. 24-18-176-026 9.30 Adjustment to Property Valuation for Tax Year 2007; Frank and Susan Perri; Parcel No. 15-36-151-047 9.31 Adjustment to Property Valuation for Tax Year 2007; Charbin LLC; Parcel No. 24-35-178-014 ASSESSOR’S OFFICE Submitting Letters Regarding: 9.32 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-065 9.33 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-074 9.34 Personal Property Tax Refund Request for Tax Year 2008; Citicorp Vendor Finance Inc.; Tax Roll No. 074045/00000927 TAX ADMINISTRATION’S OFFICE Submitting Letter Regarding: 9.35 Request by Robert Auger to Reconsider his Request to Adjust the Assessed Values Back to 1992 and to Refund any Taxes Overpaid During Those Years on Parcel No. 2 2-32-202-012 (Recommend Approval) TREASURER’S OFFICE Submitting Additional Letter Regarding: 9.36 Partial Release of Lien; Auburn Fields LLC; Various Parcel Numbers Per Attached List 10. PUBLIC HEARING: 10.1 Public Hearing to Receive Comments Regarding Declaring Beaver Street Fire Station as Surplus Property and Sale Thereof 11. ORDINANCES NONE 12. RESOLUTIONS NONE 13. POLICIES 13.1 Approval of Countywide Policy No. 1360, Vehicle Engine Idling 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letter Regarding: 15.1 Redlining of Pamela Birt of Surveyor’s Office 16. APPROVAL OF MINUTES 16.1 Approval of October 14, 2008 Minutes 17. PLANNING AND ZONING Adoption Items Zoning Map Amendment (ReZoning) 24269 Mark Warburton – the applicant is requesting a rezone from A-20 (Agriculture, minimum 20,000 square feet per lot) to M-2 (Manufacturing). The subject property comprises of 3 parcels with an approximate total acreage of 11.42 acres and is located at 2321 So. 7800 W. Planner: Tom Roach 24246 Steve Glezos – the applicant is requesting a zoning change from M-1 (Manufacturing) zone to R-1-5 (Residential, 5,000 square feet minimum lot size) on a 5.4972 acres parcel located at 3848 So. 8000 W. Note: The applicant has also submitted a subdivision application for the subject property, Coon Creek Phase 3. Planner: Tom Roach 24331 Gary Deseelhorst – the applicant is requesting a rezone from FM-10/zc (Forestry Multifamily, (10 dwelling units per net developable acre/zoning condition excludes development of any overnight lodging) to FM-10 Forestry Multifamily (10 dwelling units per net developable acre) and removing the zoning condition. The subject property is appoximately 4.68 acres in size and is located at 12000 E. Big Cottonwood Canyon Road (Solitude Ski Resort – Carrie Mill Site) 24343 David Woodhead – the applicant is requested rezone from A-2 (Agriculture, minimum 1-acre lot size) to A-1 (Agriculture, minimum lot size 10,000 square feet for a single-family dwelling) on a 1.0 acre parcel located at 14050 So. 7300 W. Community Council: None. Planner: Tom Roach 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 Street
Council Chambers - N1100
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
October 17, 2008 03:22 PM
Notice Last Edited On
October 17, 2008 03:22 PM
Deadline Date
October 21, 2008 12:00 PM

Subscribe

Subscribe by Email

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