A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Board of Equalization

Subscribe to Public Body

General Information

Government Type
County
Entity
Salt Lake County
Public Body
Board of Equalization

Notice Information

Add Notice to Calendar

Notice Title
Board of Equalization
Notice Subject(s)
Taxation
Notice Type(s)
Meeting
Event Start Date & Time
January 14, 2020 03:45 PM
Description/Agenda
BOARD OF EQUALIZATION MEETING TUESDAY JANUARY 14, 2020 3:45 PM COUNCIL CONFERENCE ROOM N2-800 1. Citizen Public Input (Comments are limited to 3 minutes unless otherwise approved by the Council). 2. Approval of Assessor and Hearing Officer Recommendations E-213 Hearing Officer recommendation to Deny S-123 Assessor Stipulation U-54 Hearing Officer recommendation to Adjust using Assessors recommended value C-53 Assessor recommendation to Adjust H-29 Hearing Officer recommendation to Adjust W-11 Withdrawn by appellant J-8 Dismissal for lack of evidence Y-2 Exemption Granted or Property Sold Count 493 3. Approval of Significant Adjustments 14-13-301-011 Salt Lake Consolidated Land & Cattle, LLC 1910 S 5500 W $17,918,100 to $14,256,300 Value Change: $3,661,800 20% change Semi-Dealers S-1 15-33-129-062 West Valley Office Holdings, LLC 3550 S Constitution Blvd $17,900,800 to $12,284,200 Value Change: $5,616,600 31% change Office S-1 21-04-251-007 State of Utah Division of Facilities Construction 4315 S 2700 W $50,094,000 to $30,000,000 Value Change: $20,094,000 40% change Office S-1 27-20-153-022 District Land Holdings, LLC 11240 S River Heights Dr $10,357,300 to $7,124,850 Value Change: $3,232,450 31% change Office S-1 30-05-201-001-2009 Salt Lake City Winter Sports Assoc. 10421 E Little Cottonwood $2,640,500 to $3,838,400 Value Change: $1,197,900 45% change Commercial C-1 33-08-326-007 RSL Training Academy, LLC 14787 S Academy Parkway $69,449,580 to $50,657,600 Value Change: $18,791,980 27% change School S-1 Count 6 4. BOE 2019 Late Appeals See attached list for Parcel #s and Names Action Requested: Approve attached List 5. Exempt Property New Applications See attached list for Parcel/Acct #s and explanations. Y-4 Exemption granted or Property Sold Action Requested: Approve attached list Count 4 6. Personal Property Appeals 6.1 Salt Lake Lodging, LLC #139455 Tax Year 2019 - Withdraw 6.2 Hexcel Corporation #122639 Tax Year 2019 Stipulation/Agreement Action Requested: Approve above recommendations 7. 2019 appeal for Rollback taxes 33-11-326-002 Tax Years 2014-2018 Action Requested: Deny
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 (385) 468-7200; TTY 711
Notice of Electronic or Telephone Participation
Members of the BOE may participate electronically

Meeting Information

Meeting Location
2001 S State Street Council Conference Room N2-800
Salt Lake City, 84114
Show in Apple Maps Show in Google Maps
Contact Name
Pauline Wilson
Contact Email
pmwilson@slco.org
Contact Phone
3854687235

Notice Posting Details

Notice Posted On
January 10, 2020 10:13 AM
Notice Last Edited On
January 10, 2020 10:13 AM

Download Attachments

File Name Category Date Added
011420 BOE Weekly Report.pdf Other 2020/01/10 10:09 AM


Subscribe

Subscribe by Email

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