Skip to content
A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council Meeting - 5/3/11

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 Meeting - 5/3/11
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
May 3, 2011 04:00 PM
Event End Date & Time
May 3, 2011 04:30 PM
Description/Agenda
AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA MAY 3, 2011 – 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 Patrick Leary as Director of the Public Works Department 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 4.2 Ratify $7,500 Expenditure From Council’s General Fund Appropriation for Personnel 4.3 Ratify Support of Governor Herbert’s Veto of SB229 5. REPORT OF THE ELECTED OFFICIALS 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS 7.1 Interlocal Agreements Between Salt Lake County Clerk’s Office and the Cities of Alta and Murray, EL11019C and EL11018C 7.2 Interlocal Agreement Between Salt Lake County and the Unified Police Department, SF11036C 8. PRIVATE BUSINESS DISCLOSURES 8.1 Shauna Graves-Robertson of Justice Court – Consulting and Corporate Training for Innovations International, Inc. 8.2 Philip Jordan of Center for the Arts – Consulting Services for Freelance Production Consulting 9. TAX MATTERS: TREASURER’S OFFICE Submitting Letters Regarding: 9.1 Partial Release of Lien; Keli Mae Jettie; Parcel No. 22-04-252-036-0000 9.2 Partial Release of Lien; Preston Tholen Construction Co.; Parcel No. 22-02-482-003-0000 9.3 Partial Release of Lien; Freedom Independent LLC; Parcel No. 21-22-486-006-0000 9.4 Partial Release Lien; Rustee Stanton; Parcel No. 22-09-251-009-0000 9.5 Partial Release Lien; Don & Helen Layton; Parcel No. 22-28-176-034-1005 9.6 Partial Release of Lien; The Order of Tranquility; Parcel No. 28-11-427-039-0000 9.7 Partial Release of Lien; Greg C. DeHaan; Parcel No. 26-33-454-021-0000 9.8 Partial Release of Lien; David Van Langeveld; Parcel No. 28-10-426-029-0000 ASSESSOR’S OFFICE Submitting Additional Letters Regarding: 9.9 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-026 9.10 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-025 9.11 Reimbursement to State Tax Commission – Returned Checks and Reversed Transactions on Property Taxes TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding: 9.12 Request by Crapo/Smith Attorneys at Law for Keystone Aviation, LLC, dba Million Air to Refund Illegally Collected Taxes for Tax Years 2005, 2006, 2007, 2008 and 2009 on the Parcels Identified on the Attached Spread Sheet (Recommend Deny) 9.13 Request by the Free Wesleyan Church of Tongan in Utah for Waiver/Refund of the 2006 Late Payment Penalty and Interest on Parcel 16-07-353-0009 (Recommend Denial) 9.14 Request by Elmo’s Place for Waiver of the 2007, 2008, 2009 and 2010 Late Payment Penalty and Interest on Parcels 15-25-432-020 and 15-25-432-025 (Recommend Denial) 9.15 Request by Jordan Credit Union for Waiver/Refund of the Interest Charged for Late Payment of the 2006, 2007, 2008, 2009 and 2010 Real Property Taxes on Parcel No. 21-33-431-004 9.16 Request by I. James and Karen Oliver for Waiver/Refund of the Late Payment Penalty and Interest Billed for Tax Year 2009 on Parcel 16-36-310-010 (Recommend Denial) 9.17 Request by Steed Holdings LLC for Waiver/Refund of the Late Payment Penalty and Interest Billed for Tax Years 2007, 2008, and 2009 on Parcels 27-03-128-049 and 27-03-128-050 (Recommend Denial) 9.18 Request by Perry Gygi for Waiver/Refund of the Late Payment Penalty and Interest Billed for Tax Year 2007 on Parcel 28-30-476-083 (Recommend Denial) 9.19 Request by Sheila Gorder for Refund of the Late Payment Penalty and Interest Billed for Tax Years 2008 and 2009 on Parcels 10-21-233-001 and 10-21-233-003 (Recommend Denial) 9.20 Request by Wells Fargo Bank for Don Winter for Help With Any Fees Assessed to do an Incorrect Routing Number Input at Time of Payment for Tax Years 2006-2010 on Parcel 14-32-257-009 (Recommend Denial) 9.21 Request by William Titers for Wavier/Refund of the Late Payment Penalty and Interest Billed for Tax Year 2008 on Parcel 22-31-302-008 (Recommend to Grant if Balance is Paid With 30 Days) 9.22 Request by Steve Bagley, President of Glenwood Properties for Waiver of the Late Payment Penalty and Interest Billed for Tax Years 2007, 2008, 2009, and 2010 on Parcel 21-34-277-015 (Recommend Denial) 9.23 Recording of Liens on Delinquent Properties Deferred From Sale; 1-05-302-004, 16-29-227-013, 08-27-251-011, 22-16-152-183, 15-11-252-026, 21-22-483-015, 21-20-380-017, 14-27-452-013, 22-03-109-014 9.24 Request by IHC Health Services to Grant Tax Exemption For Tax Year 2008 and to Recalculate the Greenbelt Rollback Billed Which Included Tax Year 2008 on Parcels 27-32-101-003, 27-32-126-008, 27-32-126-015 and 27-32-126-019 Previously Part of 27-32-126-018 (Recommend Approval) 9.25 Requests for Waiver/Refund of Penalty and Interest Imposed For Late Payment of 2010 Real Property Taxes (See List for Recommendations) AUDITOR’S OFFICE Submitting Letters Regarding: 9.26 Adjustment to Property Valuation for Tax Year 2009; Wallace Cox; Parcel No. 28-11-126-045 9.27 Adjustment to Property Valuation for Tax Year 2009; Shelly Fry; Parcel No. 22-33-127-014 TREASURER’S OFFICE Submitting Additional Letters Regarding: 9.28 Partial Release of Lien; Ann M. Cappellucci; Parcel No. 16-29-129-003-0000 9.29 Partial Release of Lien; Bruce and Judy Drechsel; Parcel No. 16-19-452-027-0000 9.30 Partial Release of Lien; 168 E. Baird Avenue LLC; Parcel No. 16-31-176-014-0000 9.31 Partial Release of Lien; Hermansen Construction Inc.; Parcel No. 16-17-481-022-0000 10. PUBLIC HEARING NONE 11. ORDINANCES 11.1 Formal Adoption of an Ordinance Amending Section 17.08.090, of the Salt Lake County Code of Ordinances, 2001, Regarding the Definition of Flood Events Used in Determining the Size and Nature of New Bridge and Culvert Construction, Changing the Reference to “One-Hundred-Year Snowmelt” to “One Percent Annual Change Flood”, and Making Other Related Changes 11.2 Presentation of an Ordinance Amending Chapter 3.36, Entitled “Property Disposal” of the Salt Lake County Code of Ordinances, 2001, by Amending Section 3.36.040 and 3.36.060; Regarding Easements, and Making Other Related Changes (Formal Adoption Will Take Place on May 10, 2011) 11.3 Presentation of an Ordinance Amending Chapter 2.92, Entitled County Process for Review of Requests for Feasibility Studies, Incorporation Petitions, and Annexation Petitions, of the Salt Lake County Code of Ordinances, 2001, by Enacting Two New Subsections 2.92.060 and 2.92.070, Renumbering Prior Subsections 2.92.060 – 2.92.080, Amending Subsections 2.92.010 – 2.92.050 and Newly Renumbered 2.92.080 and Amending the Title (Formal Adoption Will Take Place on May 10, 2011) 11.4 Presentation of an Ordinance Amending Section 3.15.010, Entitled Definitions, of the Salt Lake County Code of Ordinances, 2001, Amending and Defining Definitions as Used in Chapters 3.16 Through 3.28, and Making Other Related Changes Ordinance Amending Section 3.15.010, Entitled Definitions, of the Salt Lake County Code of Ordinances, 2001, Amending and Defining Definitions as Used in Chapters 3.16 Through 3.28, and Making Other Related Changes (Formal Adoption Will Take Place on May 10, 2011) 11.5 Presentation of an Ordinance Amending Chapter 3.20, Entitled Purchasing Procedures, of the Salt Lake County Code of Ordinances, 2001, by Amending Sections 3.20.010, 3.20.020, 3.20.030, 3.20.070, 3.20.90, and 3.20.150 Regarding Purchasing Procedures, Procurements Not Requiring Competitive Procurement, Bids, Protests, and Making Other Related Changes (Formal Adoption Will Take Place on May 10, 2011) 11.6 Presentation of an Ordinance Amending Chapter 3.22, Entitled Competitive Sealed Proposals, of the Salt Lake County Code of Ordinances, 2001, by Amending Sections 3.22.010, 3.22.020, 3.22.030, 3.22.040, 3.22.050, 3.22.070, 3.22.080, and 3.22.090, and Enacting Section 3.22.100, Establishing Expedited Requests for Proposals; and Making Other Related Changes (Formal Adoption Will Take Place on May 10, 2011) 11.7 Presentation of an Ordinance Amending Chapter 3.28, Entitled Contract Processing and Payment, of the Salt Lake County Code of Ordinances, 2001, by Amending Sections 3.28.010, 3.28.030, 3.28.040, 3.28.060, 3.28.070, and 3.28.080, Regarding Approval of Contracts as to Form and Making Other Related Changes (Formal Adoption Will Take Place on May 10, 2011) 11.8 Presentation of an Ordinance Repealing Chapter 3.24 (Formal Adoption Will Take Place on May 10, 2011) 12. RESOLUTIONS NONE 13. POLICIES 13.1 Human Resources Policy & Procedure No. 5420, Overtime and Compensatory Time 13.2 Countywide Policy & Procedure No. 1016, Review Committee 13.3 Countywide Policy & Procedure No. 7030, Request for Proposals (RFP) 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letters Regarding: 15.1 Sale of a 10,479 sf Perpetual Slope Easement to UDOT for $11,500 15.2 IT Disaster Recovery Plan 16. APPROVAL OF MINUTES 16.1 Approval of April 19, 2011 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 29, 2011 11:08 AM
Notice Last Edited On
May 02, 2011 09:21 AM

Subscribe

Subscribe by Email

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