A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council - 5/24/11

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 - 5/24/11
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
May 24, 2011 04:00 PM
Event End Date & Time
May 24, 2011 04:30 PM
Description/Agenda
SALT LAKE COUNTY COUNCIL MEETING AGENDA MAY 24, 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 NONE 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 4.2 Ratify Appointment of Jason Bringhurst as a Salt Lake County Deputy Constable 4.3 Ratify Appointment of Jonathan Bolton as a Salt Lake County Deputy Constable 4.4 Ratify Appointment of Brett Griffiths as a Salt Lake County Deputy Constable 4.5 Ratify Appointment of Adam Sudweeks as a Salt Lake County Deputy Constable 5. REPORT OF THE ELECTED OFFICIALS 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS NONE 8. PRIVATE BUSINESS DISCLOSURES 8.1 Eve B. Berman of Tax Administration- Chairperson for Prelitigation Panel (State of Utah); Attorney Consultant; Hearing Officer for Tooele County Board of Equalization; 9. TAX MATTERS: TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding: 9.1 Applications for 2011 Timely Tax Relief Per Attached List of Taxpayers and Recommendations 9.2 Applications for 2010 Timely Tax Relief Per Attached List of Taxpayers and Recommendations 9.3 Applications for Late Tax Relief for Years 2006 Through 2009 Per Attached List of Taxpayers and Recommendations 9.4 Applications for 2010 Veteran Exemptions Per Attached List of Taxpayers and Recommendations 9.5 Consideration of 2006-2010 Hardship Settlement for Lynda C. Boulos; parcel No. 22-09-431-019 (Recommend Approval to Bate $86 for State Circuit Breaker, $438.60 for Local Circuit Breaker, $340.77 for Indigent and $54 for Garbage Fees for 2006; Abate $348 for Hardship and $66 for Garbage Fees for 2007; Abate $204 for Hardship and $66 for Garbage Fees for 2008; and Deny 2009 and 2010 Tax Relief and Settle 2006-2010 Tax Delinquencies, Garbage and Sewer Fees for $7,671.57, Effective 5/26/11) 9.6 Consideration of 2007-2009 Hardship Settlement for Rosemary J. Ellison, Parcel No. 28-03-201-032 (Recommend Denial) 9.7 Consideration of 2006-2010 Hardship Settlement for Maria C. Van Bibber, Parcel No. 21-08-276-011 (Recommend Approval to Abate $305 for Hardship and $54 for Garbage Fees for 2006; Abate $98 for Hardship and $66 for Garbage Fees for 2007; Abate $105 for Hardship and $66 Garbage Fees for 2009; and Deny 2008 Tax Relief. Settle 2006-2010 Tax Delinquencies and Certifications for $7,671.63, Effective 5/26/11) 9.8 Consideration of 2010 Hardship Settlement for Kimberlee Withers, Parcel No. 28-21-102-018 (Recommend Approval to Abate $478 for Hardship and Settle 2010 Tax Delinquency for $1,167.39, Effective 2/17/11) 9.9 Consideration of Prorated 2010 Tax Relief for The Estate of Royal Peterson, Parcel No. 22-19-206-016 ASSESSOR’S OFFICE Submitting Letters Regarding: 9.10 Refund of Overpaid 2011 Personal Property Taxes; Better World Materials Inc.; Tax Roll No. 25B161326 9.11 Refund of Overpaid 2011 Manufactured Home Property Taxes Per Attached List of Taxpayers 9.12 Reduce Real Property Tax for Tax Years 2088 Through 2010; Jordan Hills Villages LLC/ West Jordan City; Parcel No. 20-33-201-006 9.13 Refund of Overpaid 2011 Personal Property Taxes; Brent Christensen Insurance LLC; Tax Roll No. 36P110643 9.14 Abatement of Improvements Erroneously Assessed in 2004, 2005 and 2006; Premier Land Development LLC; Parcel No. 21-11-201-026-0000 9.15 Adjustment of double Assessment on Property Taxes; Premier Land Development LLC; Parcel No. 21-11-203-026 TREASURER’S OFFICE Submitting Letters Regarding: 9.16 Partial Release of Lien; Oak Hollow LLC; Parcel No. 32-03-400-015-0000 9.17 Partial Release of Lien; Jess Brown; Parcel Nos. 16-17-455-028-0000 and 16-17-455-029-0000 9.18 Partial Release of Lien; Carla Hewitson; Parcel Nos. 15-27-329-037-0000 and 15-27-329-019-0000 9.19 Partial Release of Lien; Olsen & Assoc. Construction; Parcel No. 27-23-400-070-0000 9.20 Partial Release of Lien; Canyon Ranches & Doves Landing; Parcel No. 20-35-100-005-0000 9.21 Partial Release of Lien; Glen McBride; Parcel No. 09-31-310-004-0000 9.22 Partial Release of Lien; Excel Mgmt and Finance; Parcel No. 14-25-279-032-0000 9.23 Partial Release of Lien; South Jordan Towne Center LC; Parcel No. 27-15-401-054-0000 9.24 Partial Release of Lien; Reid and Dawn Christiansen; Parcel No. 27-23-303-002-000 TAX ADMINISTRATION’S OFFICE Submitting Additional Letters Regarding: 9.25 Consideration of 2006-2010 Hardship Settlement for Linda Mast, Parcel No. 14-27-377-095 (Recommend Approval to Abate $440.70 for Hardship for 2006; $479.52 for Hardship for 2007; $502.94 for Hardship for 2008; $542.66 for Hardship for 2009 and $549.78 for Hardship for 2010; Settle 2006-2010 Tax Delinquencies for $3,689.45, Effective 5/26/11) 9.26 Consideration of 2006-2010 Hardship Settlement for Robert A. Stubbs; Parcel No. 27-09-154-009 (Recommend Approval to Abate $609 for Hardship for 2006 and Denial of 2007-2010 Tax Relief; Settle 2006-2010 Tax Delinquencies for $15,740.78, Effective 5/26/11) 9.27 Consideration of 2006-2010 Hardship Settlement for Effie J. Roberts; Parcel No. 21-18-207-010 (Recommend Approval to Abate $86 for Hardship for 2006; $98 for Hardship for 2007; $100 for Hardship for 2008; $213 for Hardship for 2010 and Denial of Tax Relief for 2009; Settle 2006-2010 Tax Delinquencies for $2,477.03, Effective 5/26/2011) 9.28 New Tax Deferral Application – May 2011 Tax Sale; Mary M. Drasbek; Parcel No. 15-01-108-011 (Recommend Approval of Deferral, Effective 5/26/2011) 9.29 New Tax Deferral Application – May 2011 Tax Sale; Jody R. Christensen; Parcel No. 16-19-431-004 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/26/2011) 9.30 New Tax Deferral Application – May 2011 Tax Sale; Robyn E. Koenig; Parcel No. 15-33-377-012 (Recommend Approval of Abatement and Hardship Deferral With Conditions, Effective 5/26/2011) 9.31 New Tax Deferral Application – May 2011 Tax Sale; Shirley McMillin; Parcel No. 21-08-157-022 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/26/2011) 9.32 New Tax Deferral Application – May 2011 Tax Sale; Robyn G. Moosavi; Parcel No. 27-11-402-011 (Recommend Denial of Abatement and Approval of Hardship Deferral, Effective 5/26/2011) 9.33 New Tax Deferral Application – May 2011 Tax Sale; Patrick Okimoto; Parcel No. 15-02-452-003 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/26/2011) 9.34 New Tax Deferral Application – May 2011 Tax Sale; Carolyn S. Page; Parcel No. 28-09-404-016 (Recommend Denial of Abatement and Approval of Hardship Deferral, Effective 5/26/2011) 9.35 New Tax Deferral Application – May 2011 Tax Sale; Kenn Sturzenegger; Parcel No. 15-10-280-005 (Recommend Denial of Abatement and Approval of Hardship Deferral, Effective 5/26/2011) 9.36 New Tax Deferral Application – May 2011 Tax Sale; David K. Thorpe; Parcel No. 32-02-153-014 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/26/2011) ASSESSOR’S OFFICE Submitting Additional Letters Regarding: 9.37 Motor Vehicle Refunds Per Attached List of Taxpayers, MA-032 9.38 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-029 AUDITOR’S OFFICE Submitting Letters Regarding: 9.39 May Tax Sale for 2011, Removal of $250.00 Administrative Fee From Strips and Right-of-Ways Per Attached List of Parcel Numbers 9.40 Request to Abate Delinquent Privilege Tax, Penalties and Interest (Recommend Approval) 10. PUBLIC HEARING 10.1 Cancellation of May 31, 2011 Council Meeting 11. ORDINANCES 11.1 An Ordinance Amending Section 2.07.030, Entitled “Government in the Sunshine”, of the Salt Lake Code of Ordinances, 2001, to Encourage Greater Openness and Transparency in Access to County Records; to Encourage County Officers and Employees to Apply the Public Interest Balancing Test Established by State law; Encouraging County Employees and Officers to Make Electronic Communications Available to Public Review, When Possible in Accordance With State Statute; Directing the Open Disclosure of Routine Personnel Matters and County Contracts; Making the Deliberations of hearing Bodies Public; and Make Other Related Changes 12. RESOLUTIONS 12.1 A Resolution Authorizing the Issuance and Sale of up to $36,000,000 General Obligation Refunding Bonds Series, 2011, and Providing for Related Matters 12.2 A Resolution of the Salt Lake County Council Approving the First Amendment to the Cooperative Agreement by Public Agencies to Create a New Entity to Consolidate Law Enforcement Service, and Provide Rules of Governance, Whereby Midvale City is Admitted as a Member of the Unified Police Department 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS NONE 16. APPROVAL OF MINUTES 16.1 Approval of May 10, 2011 Council Minutes 17. PLANNING AND ZONING Disucssion Only Items (To Be Set) – No Decision Will Be Rendered At This Meeting Street Vacation 25528 – James Barnes on Behalf of Five (5) Property Owners is Requesting to Vacate a Platted Portion of Grand Avenue in the Brighton Area at Approximately 8001 E. Big Cottonwood Canyon Road. Z one FR-20 (Forestry and Recreation) Community Council: Big Cottonwood Canyon. Planner: David J. Gellner. To Be Heard on June 14, 2011 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
May 20, 2011 12:52 PM
Notice Last Edited On
May 20, 2011 12:52 PM

Subscribe

Subscribe by Email

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