A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Council

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
Notice Tags
County Government
Notice Type(s)
Meeting
Event Start Date & Time
December 13, 2011 04:00 PM
Event End Date & Time
December 13, 2011 04:30 PM
Description/Agenda
SECOND AMENDED SALT LAKE COUNTY COUNCIL MEETING AGENDA December 13, 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 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 Lance J. Jacob as a Board Member of the Magna Township Planning Commission 3.2 Pulled 3.3 Re-Appointment of Kathy Hale as a Board Member of the Community and Education Advisory Council 3.4 Appointment of William F. Anderson as a Board Member of the Community and Education Advisory Council 3.5 Appointment of Todd C. Mitchell as a Board Member of the Central City Recreation Center 3.6 Re-Appointment of Ilene Risk as a Board Member of the SSL Valley Mosquito Abatement 3.7 Appointment of Danny Harris as a Board Member of the Council for Aging 3.8 Appointment of J. Michael Matson as a Board Member of the Center for the Arts 3.9 Re-Appointment of Marcus Anjewierden as a Board Member of the Center for the Arts 3.10 Re-Appointment of Max Chang as a Board Member of the Center for the Arts 3.11 Appointment of Natalie Joy as a Board Member of the Equestrian Park 3.12 Appointment of Leigh Von Der Esch as a Board Member of the Cultural Core Interlocal 3.13 Appointment of Christopher Madsen as a Member of the SLCO Bicycle Advisory Board 3.14 Appointment of Chris Peterson as a Member of the SLCO Bicycle Advisory Board 3.15 Appointment of Kenneth Wilks as a Member of the SLCO Bicycle Advisory Board 3.16 Appointment of John T. Nielsen as a Board Member of the Zoo, Arts & Parks 3.17 Re-Appointment of Barbara Cameron as a Board Member of the Big Cottonwood Improvement 3.18 Re-Appointment of Brian J. Martain as a Board Member of the Big Cottonwood Improvement 3.19 Appointment of Eric Augustyn as a Board Member of the Clark Planetarium 3.20 Appointment of Thomas M. Vogt as a Board Member of the Clark Planetarium 3.21 Re-Appointment of Clare Collard as a Board Member of the Social Services Advisory Council 3.22 Re-Appointment of Gary Sackett as a Member of the Board of Adjustment 3.23 Appointment of Megan Hillyard as a Member of the Bicycle Advisory Board 4. REPORT OF COUNCIL MEMBERS 4.1 Council Member Comments 4.2 Ratify Corridor Preservation Applications (West Jordan – 7300 So. 5600 West; West Jordan – 7800 So. 5600 West; Herriman – 4000 West 14400 So.; West Valley – 6200-7000 So. 5600 West) 4.3 Ratify Appointment of Eric Smith as a Salt Lake County Deputy Constable 4.4 Ratify Appointment of Courtney Green as a Salt Lake County Deputy Constable 5. REPORT OF THE ELECTED OFFICIALS NONE 6. COMMEMORATIVE RESOLUTIONS NONE 7. CONTRACT MATTERS 7.1 Amendment #1 to the Agreement Between Salt Lake County and the Jordan Valley Water Conservancy District, SG11115C Allowing for One-Time Payment of $150,000 7.2 Memorandum of Understanding Between Salt Lake County on Behalf of Its Center for the Arts and Ballet West 8. PRIVATE BUSINESS DISCLOSURES NONE 9. TAX MATTERS: ASSESSOR’S OFFICE Submitting Letter Regarding: 9.1 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-067 9.2 Motor Vehicle Refunds Per Attached List of Taxpayers; MA-082 TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding: 9.3 2011 Timely Tax Relief Per Attached List of Taxpayers 9.4 2011 Late Tax Relief Per Attached List of Taxpayers 9.5 2010 Veteran Exemptions Per Attached List of Taxpayers 9.6 2011 Veteran Exemptions Per Attached List of Taxpayers 9.7 Consideration of 2007-2011 Hardship Settlement for Dorothy Yazzie; Parcel No. 21-27-151-001 (Recommend Approval of Hardship Abatement of $542.51 for 2008 and $554.34 for 2010; Settle 2007-2011 Tax Delinquencies for $3,009.37, Effective 10/5/11 9.8 Consideration of Prorated 2011 Veteran Exemption for Coye M. Cole; Parcel No. 28-28-302-007 9.9 Consideration of Prorated 2011 Tax Relief for Florence Crashley; Parcel No. 21-22-487-006 9.10 Consideration of Prorated 2011 Tax Relief for Rachel P. Grego; Parcel No. 28-06-327-011 9.11 Consideration of Prorated 2011 Veteran Exemption for Hayden T. Hartland: Parcel No. 28-28-401-046 9.12 Consideration of Prorated 2011 Veteran Exemption for Riikka P. Jacobsen; Parcel No. 34-07-403-020 9.13 Consideration of Prorated 2011 Tax Relief for Areta B. Jensen; Parcel No. 22-01-102-004 9.14 Consideration of Prorated 2011 Blind Exemption for The Estate of Vera E. Johnson; Parcel No. 15-29-201-040 9.15 Consideration of Prorated 2011 Veteran Exemption for Kenneth P. Lindsay; Parcel No. 26-01-227-001 9.16 Consideration of Prorated 2011 Veteran Exemption for The Estate of Robert C. Livingston; Parcel No. 08-27-277-003 9.17 Consideration of Prorated 2011 Veteran Exemption for Zelda L. Livingston, Parcel No. 08-27-277-003 (Recommend Denial) 9.18 Consideration of Prorated 2011 Veteran Exemption for John G. Logan; Parcel No. 20-02-128-025 9.19 Consideration of Prorated 2011 Veteran Exemption for W. Bradley Poss; Parcel No. 16-14-152-013 9.20 Consideration of Prorated 2011 Tax Relief for Edythe I. Rathburn; Parcel No. 22-17-203-009 9.21 Consideration of Prorated 2011 Tax Relief for the Estate of Jean H. Smith; Parcel No. 16-26-177-006 9.22 Consideration of Prorated 2011 Veteran Exemption for The Estate of Helen Rae O. Snow; Parcel No. 16-15-331-003 9.23 Consideration of Prorated 2011 Tax Relief for Eleanor Wightman; Parcel No. 21-08-202-009 9.24 Consideration of Prorated 2011 Tax Relief for John Dean Workman; Parcel No. 22-21-179-066 (Recommend Denial) 9.25 Discontinuation of Existing Deferral – May 2012 Tax Sale; Beverly Skaggs; Parcel No. 21-07-104-003-0000 9.26 Discontinuation of Existing Deferral – May 2012 Tax Sale; Jack Kughler; Parcel No. 15-02-206-011-0000 AUDITOR’S OFFICE Submitting Letters Regarding: 9.27 Adjustment to Property Tax Valuation for Tax Year 2010; Michael and Annette Uwe; Parcel No. 20-12-328-014 9.28 Adjustment to Property Tax Valuation for Tax Year 2010; Best Western Realty; Parcel No. 20-02-152-004 9.29 Adjustment to Property Tax Valuation for Tax Year 2010; Michel Investments, LLC; Parcel No. 20-02-253-013 9.30 Adjustment to Property Tax Valuation for Tax Year 2010; Todd and Heidi Chytraus; Parcel No. 22-35-127-051 9.31 Adjustment to Property Tax Valuation for Tax Year 2010; Michel Investments LLC; Parcel No. 15-32-452-018 9.32 Adjustment to Property Tax Valuation for Tax Year 2010; Series IV of Axent Real Estate, LLC; Parcel No. 28-30-352-017 9.33 Adjustment to Property Tax Valuation for Tax Year 2010; Rebecca Farnsworth; Parcel No. 28-15-479-043 9.34 Adjustment to Property Tax Valuation for Tax Year 2010; Michel Investments; Parcel No. 15-31-276-028 9.35 Adjustment to Property Tax Valuation for Tax Year 2010; Jared and Joshua Willardson; Parcel No. 20-22-178-080 9.36 Adjustment to Property Tax Valuation for Tax Year 2010; Tim and Julie Carl I; Parcel No. 15-10-255-015 9.37 Adjustment to Property Tax Valuation for Tax Year 2010; Suzanna Dicou; Parcel No. 16-33-153-004 9.38 Adjustment to Property Tax Valuation for Tax Year 2010; Cheryl Larson; Parcel No. 09-29-379-011 9.39 Adjustment to Property Tax Valuation for Tax Year 2010; Dean and Stephanie Brockbank; Parcel No. 28-15-227-017 9.40 Adjustment to Property Tax Valuation for Tax Year 2010; Douglas P. Richards Family, LP; Parcel No. 16-08-132-022 9.41 Adjustment to Property Tax Valuation for Tax Year 2010; Chancellor Building LLC; Parcel No. 16-06-176-013 9.42 Adjustment to Property Tax Valuation for Tax Year 2010; Daren and Leah Redden; Parcel No. 28-33-228-003 9.43 Adjustment to Property Tax Valuation for Tax Year 2010; Carr, LC: Parcel No. 27-13-426-011 9.44 Adjustment to Property Tax Valuation for Tax Year 2010; 3527 Associates LLC; Parcel No. 15-33-129-048 9.45 Adjustment to Property Tax Valuation for Tax Year 2010; Jacob and Stafanee Jessop; Parcel No. 22-18-126-007 9.46 Adjustment to Property Tax Valuation for Tax Year 2010; Tyler and Jodi Jessop; Parcel No. 22-18-126-017 9.47 Adjustment to Property Tax Valuation for Tax Year 2010; American Pension Services; Parcel No. 22-18-126-008 9.48 Adjustment to Property Tax Valuation for Tax Year 2010; Teri Mynahan and Patrick Maggard; Parcel No. 22-30-452-033 9.49 Adjustment to Property Tax Valuation for Tax Year 2010; Jeff and Christine Stein; Parcel No. 16-31-432-013 9.50 Adjustment to Property Tax Valuation for Tax Year 2010; Kenneth and Lori Olson; Parcel No. 27-14-204-001 9.51 Adjustment to Property Tax Valuation for Tax Year 2010; Rick and Dauri Wright; Parcel No. 16-14-302-007 9.52 Adjustment to Property Tax Valuation for Tax Year 2010; William and Rebecca Laney; Parcel No. 16-16-105-030 9.53 Adjustment to Property Tax Valuation for Tax Year 2010; Douglas and Trisa Teerlink; Parcel No. 22-01-127-012 9.54 Adjustment to Property Tax Valuation for Tax Year 2010; Patricia Lawrence; Parcel No. 16-11-382-003 9.55 Adjustment to Property Tax Valuation for Tax Year 2010; Ronald Stuart; Parcel No. 27-22-376-001 9.56 Adjustment to Property Tax Valuation for Tax Year 2010; Gary Halversen; Parcel No. 28-23-152-015 9.57 Adjustment to Property Tax Valuation for Tax Year 2010; Guy Howe; Parcel No. 32-09-402-009 9.58 Adjustment to Property Tax Valuation for Tax Year 2010; Sears Roebuck & Co.; Parcel No. 21-29-326-013 9.59 Adjustment to Property Tax Valuation for Tax Year 2010; Michelle Nguyen; Parcel No. 15-32-377-001 9.60 Adjustment to Property Tax Valuation for Tax Year 2010; Bruce Nelson; Parcel Nos. Per Attached List TAX ADMINISTRATION Submitting Additional Letter Regarding 9.61 Request by Symphony Homes to Waive the Tax Sale Administration Fees on 4 Vacant Lots Located in the Bradbury Meadows Subdivision, 2006 Parcel Numbers; 33-03-252-025, 33-03-427-002; 33-03-426-014 and 33-03-426-034 (Recommend Deny) ASSESSOR’S OFFICE Submitting Additional Letters Regarding: 9.62 Requests for Personal Property Tax Refund for Tax Year 2011 Per Attached List of Taxpayers 9.63 Uncollectible Personal Property Taxes for Tax Years 2009, 2010 and 2011 Per Attached List of Taxpayers 9.64 Personal Property Tax Refund Request for Tax Year 2011; Hexcel Corporation; Tax Roll No. 122639 9.65 Real Property Tax Request; Corp. of PE of the Apostolic United Brethren; Parcel No. 33-23-300-023 10. PUBLIC HEARING 10.1 Public Hearing to Receive Input From the Public With Respect to the Issuance of up to $14,600,000 of the County’s General Obligation Bonds for the Purpose of Financing the Acquisition, Improvement and Renovation of Facilities for the Hogle Zoo and the Tracy Aviary and the Potential Economic Impact That Such Facilities Will Have on the Private Sector (Immediately Following Council Meeting) 10.2 Public Hearing to Receive Comments Regarding Proposed Naming of the Ice rink at the County Ice Center to “Arthur J. Teece Ice Rink” (Immediately Following Council Meeting) 10.3 Public Meeting of the Board of Directors of RDA of Salt Lake County to Be Held Immediately Following the Above Public Meetings 10.4 Public Hearing to Consider Adjustments to the 2011 Salt Lake County Budget at 6:00 p.m. on December 13, 2011 10.5 Public Hearing For the Purpose of Giving Interested Parties the Opportunity to Comment on the 2012 Salt Lake County Recommended Budget at 6:00 p.m. on December 13, 2011 10.6 Special Service District #1 (Sanitation) Fee Increase and Budget Hearing at 6:00 p.m. on December 13, 2011 10.7 RDA Public Hearing for the Purpose of Giving Interested Persons the Opportunity to Comment on the 2012 Annual Agency Budget for the Redevelopment Agency of Salt Lake County at 6:00 p.m. on December 13, 2011 11. ORDINANCES 11.1 Presentation of an Ordinance Amending Chapter 3.54 Entitled Bond Issuance of the Salt Lake County Code of Ordinances, 2001, Establishing Information Required to be Included on the Ballot of Each Bond Proposition and Establishing the Dates on Which Bond Elections May be Held (Formal Adoption Will Take Place on January 10, 2012) 11.2 Presentation of an Ordinance Amending Chapter 3.54 Entitled Bond Issuance, of the Salt Lake County Code of Ordinances, 2001, Establishing Information Required to be Included on the Ballot of Each Bond Proposition (Formal Adoption Will Take Place on January 10, 2012) 11.3 Presentation of an Ordinance Amending Chapter 3.54 Entitled Bond Issuance, of the Salt Lake County Code of Ordinances, 2001, Establishing the Dates a Bond Election May be Held (Formal Adoption Will Take Place on January 10, 2012) 12. RESOLUTIONS 12.1 A Resolution of the Salt Lake County Council Authorizing the Mayor to Submit an Application for Designation of a Recycling Market Development Zone on Behalf of Salt Lake County 13. POLICIES NONE 14. PUBLIC NOTICE NONE 15. OTHER MATTERS MAYOR’S OFFICE Submitting Letters Regarding: 15.1 Surplus Sale of a Parcel of Tax Deed Property to the Clay and Sharon Butterfield Family Living Trust – a Portion of Parcel No. 27-30-400-015 15.2 Community Contribution Recommendation of $1,500 to Vest Pocket Business Coalition 15.3 Community Contribution Recommendation – Thirteen $100 Value Gift Cards to Salt Lake County Golf; and Eighteen $50 Value Gift Cards to Clark Planetarium 16. APPROVAL OF MINUTES 16.1 Approval of Council Special Meeting Minutes for December 1, 2011 16.2 Approval of Council Minutes for December 6, 2011 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
December 09, 2011 02:55 PM
Notice Last Edited On
December 12, 2011 12:43 PM

Subscribe

Subscribe by Email

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