A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Entity: Salt Lake County

Body: Council

Notice Title: Notice
Notice Tags: County Government
Meeting Location: 2001 So. State St.
N1100 - Chambers
SLC    84190
Event Date & Time: April 24, 2012
April 24, 2012 04:00 PM - April 24, 2012 04:30 PM
Description/Agenda:
                AMENDED
SALT LAKE COUNTY COUNCIL MEETING AGENDA
April 24, 2012 – 4:00 P.M.
2001 SO. STATE STREET, COUNCIL CHAMBERS
SALT LAKE CITY, UTAH 84190
(385) 468-7500


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) 468-7500.  Members of the Council may participate electronically.

COUNCIL MEETING

1.	CALL TO ORDER

Invocation / Reading / Thought

Pledge of Allegiance

2.	CITIZEN PUBLIC INPUT
(Comments are limited to 3 minutes unless otherwise approved by the Council)

3.	REPORTOF THE COUNTY MAYOR: 

3.1.	Ratify Council’s Decision – Re-Appointment of Ruby Martinez as a Member of Kearns Planning and Zoning Board

3.2.	Ratify Council’s Decision – Re-Appointment of Anthony Young as a Member of Kearns Planning and Zoning Board

3.3.	Ratify Council’s Decision – Re-Appointment of Mike Frandsen as a Member of Kearns Planning and Zoning Board

3.4.	Ratify Council’s Decision – Re-Appointment of Al Britton as a Member of the Kearns Planning and Zoning Board

3.5.	Ratify Council’s Decision – Re-Appointment of Hank Arriz as a Member of the Copperton Planning and Zoning Board

3.6.	Proclamation Declaring April as Child Abuse Prevention Month

3.7.	Recognition of Sam Petersen, Kris Phillips, Jocelyn Ju and Chad McDaniel – Public Works Striping Crew

3.8.	Ratify Council’s Decision – Appointment of David Fitzsimmons as a Board Member of the Housing Authority of Salt Lake County

3.9.	Ratify Council’s Decision -  Appointment of Patrick Leary as a Board Member of the Housing Authority of Salt Lake County


4.	REPORT OF COUNCIL MEMBERS:

4.1.	Council Member Comments

4.2.	Ratify Council’s Decision – Appointment of Jack Howell, Jr. as a Salt Lake County Deputy Constable

5.	REPORT OF THE ELECTED OFFICIALS:

NONE

6.	COMMEMORATIVE RESOLUTIONS:

NONE

7.	CONTRACT MATTERS: 

NONE

8.	PRIVATE BUSINESS DISCLOSURES: 

8.1.	Catherine Burns of Salt Lake Valley Health Dept. – HR Director for Gastronomy, Inc.
8.2.	Renee Zollinger of Salt Lake Valley Health Dept. – - Member of Environmental Quality Advisory Committee
8.3.	Renette Anderson of Salt Lake Valley Health Dept. – Local Health Liaison for Utah Dept. of Env. Quality
8.4.	Hayley Shaffer of Salt Lake Valley Health Dept. – Food Handler Instructor at West High School Community Education
8.5.	Debra Sorensen of Salt Lake Valley Health Dept. – LDS Hospital Behavioral Medicine
8.6.	Gerald Carter of Salt Lake Valley Health Dept. – Consultant/Trainer at Merck & Co., Inc.
8.7.	Kami Peterson of Salt Lake Valley Health Dept. – Canyons Technology Education Center; Draper Rehabilitation & Care Center
8.8.	Dan Moore of Salt Lake Valley Health Dept. – Educator/Inspector for RESPRO
8.9.	Jeannie Poor of Salt Lake Valley Health Dept. – Project Reality
8.10.	Rachel Bowman of Salt Lake Valley Health Dept. – Hip Dance  Co.; Clinical Dietician for Salt Lake Behavior Health
8.11.	Carol Avery of Salt Lake Valley Health Dept. – Teacher at Osher Lifelong Learning Institute; Husband is Sole Proprietor of Carat Garden
8.12.	Qing Chong of Salt Lake Valley Health Dept. – Discovery House
8.13.	Lee Cherie Booth of Salt Lake Valley Health Dept. – Child Birth Education at Intermountain Health Care, LDS and IME Hospitals
8.14.	George Delavan of Salt Lake Valley Health Dept. – Utah Dept. of Health
8.15.	Joseph Garcia of Salt Lake Valley Health Dept. – Member of West Valley Planning  Commission; Hilton Hotels
8.16.	Tom Godrey - of Salt Lake Valley Health Dept. – Board Member of Metro Water District of Salt Lake & Sandy; Board Member of CDCU
8.17.	Sam Granato of Salt Lake Valley Health Dept. – Owner of Granato’s Foods
8.18.	Alvin Stosich of Salt Lake Valley Health Dept. – Oral & Maxillofacial Surgeon
8.19.	Derek Timothy of Salt Lake Valley Health Dept. – Mayor of Bluffdale City
8.20.	Scott E. Brown of Salt Lake Valley Health Dept. – Director of American Heart Association
8.21.	Connie Allen of Salt Lake Valley Health Dept. – Co-Owner of Allen Precision Machinery Inc.
8.22.	Thomas Anderson of Salt Lake Valley Health Dept. – President of Water Design
8.23.	Gary Edwards of Salt Lake Valley Health Dept. – Adjunct Faculty for University of Utah
8.24.	Kellie Duckworth of Salt Lake Valley Health Dept. – PRN Newborn ICU for JVMS
8.25.	Nestor Coronel of Salt Lake Valley Health Dept. – Owner & Operator of Master Ideas 
8.26.	Phillip Heck of Salt Lake Valley Health Dept. – Employee and Shareholder of Brown and Caldwell
8.27.	Lisa Morris of Salt Lake Valley Health Dept. – Adjunct Professor for University of Phoenix
8.28.	Ron Marsden of Salt Lake Valley Health Dept. – Board Member of Utah Dept. of Health
8.29.	Ted H. Sonnenburg of Salt Lake Valley Health Dept. – Vice President of E.T. Technologies; EQAC Member
8.30.	Harry Rosado of Salt Lake Valley Health Dept. – U of U School of Medicine
8.31.	Dwayne Woolley of Salt Lake Valley Health Dept. – General Manager of Trans-Jordan Cities
8.32.	Allen Blake Waters of Salt Lake Valley Health Dept. – Adjunct Professor of U of U Div. Of Public Health
8.33.	Andrea Gamble of Salt Lake Valley Health Dept. – Teacher of Food Handlers Class at West High School; Adjunct Faculty at SLCC
8.34.	Richard Ledbetter of Salt Lake Valley Health Dept. – Teacher of Food Handler Classes for Granite School District
8.35.	Thomas Trevino of Salt Lake Valley Health Dept. – Property Management & Maintenance for Pro Com Inc.
8.36.	James L. Jeffries of Salt Lake Valley Health Dept. – Owner of Jeffries Striping and Lettering
8.37.	Bryce C. Larsen of Salt Lake Valley Health Dept. – Teacher of Food Handlers Class for Granite School District
8.38.	Royal DeLegge of Salt Lake Valley Health Dept. – Adjunct Faculty for Westminster College
8.39.	Kevin Okleberry of Salt Lake Valley Health Dept. – Adjunct Faculty for SLCC
8.40.	Susan Reese of Salt Lake Valley Health Dept. – Primary Children’s Medical Center
8.41.	Audrey M. Stevenson of Salt Lake Valley Health Dept. – Columbus Community Center (Salt Lake School District); Nurse Practitioners of Wee Care Pediatrics; Facilitator for University of Phoenix
8.42.	Mary Hill of Salt Lake Valley Health Dept. – Utah Dept. of Health

9.	TAX MATTERS:

TREASURER’S OFFICE Submitting Letters Regarding:

9.1.	Partial Release of Lien; Granite Hollow HOA, Inc.; Parcel No. 28-10-426-010-0000

9.2.	Partial Release of Lien; Terrace Hills Associates, LC; Parcel No. 09-33-302-002-0000

9.3.	Partial Release of Lien; Michael J. Kudlik; Parcel No. 28-06-228-051-0000

9.4.	Partial Release of Lien; Dickson G. & Tami L. Taylor; Parcel No. 10-27-126-013-0000

9.5.	Partial Release of Lien; G. Anthony Salinas; Parcel No. 21-113-151-004-0000

9.6.	Partial Release of Lien; Cove at Herriman Springs, LC; Parcel Nos. 32-15-200-005-0000 and 32-15-200-003-0000-103

9.7.	Partial Release of Lien; Norma and Joanne Earl; Parcel No. 24-35-376-031-0000

9.8.	Partial Release of Lien; Steve R. Young; Parcel No. 27-14-176-031-0000

9.9.	Partial Release of Lien; Calvin and Laura Brown; Parcel No. 15-09-277-011-0000

9.10.	Partial Release of Lien; KAP Properties, Ltd.; Parcel No. 14-30-204-016-0000

9.11.	Partial Release of Lien; Carolyn H. Jacobson; Parcel No. 10-22-278-001-0000

9.12.	Partial Release of Lien; Dwaine D. Allred; Parcel No. 24-35-376-032-0000

9.13.	Partial Release of Lien; Granite Hollow HOA; Parcel No. 28-10-426-011-0000

9.14.	Partial Release of Lien; Arbor Gardner Bingham Junction Holdings LC; Parcel No. 21-26-201-008-0000

9.15.	Partial Release of Lien; Ty Thomas; Parcel No. 15-24-428-001-0000

9.16.	Partial Release of Lien; Granite Hollow HOA; Parcel No. 28-10-426-047-0000

ASSESSOR’S OFFICE Submitting Letters Regarding:

9.17.	Redirect 2010 Delinquent Privilege Tax Bill to Responsible Party; Keystone Aviation; Parcel No. 08-32-100-007-6013

9.18.	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-028

9.19.	Motor Vehicle Refund Per Attached List of Taxpayers; MA-023

9.20.	Personal Property Tax Refund Request for Tax Year 2011; Forum Financial Services; Tax Roll No. 13 701047

TAX ADMINISTRATION Submitting Letters Regarding:

9.21.	Authorization to Withdraw Properties From the Final May 2012 Tax Sale

9.22.	Authorization to Withdraw Properties From the Final May 2012 Tax Sale (Salt Lake County Special Service District #1)

9.23.	 2011 Timely Relief Per Attached List of Taxpayers and Parcel Numbers

9.24.	2011 Late Tax Relief Per Attached List of Taxpayers and Parcel Numbers

9.25.	2012 Timely Tax Relief Per Attached List of Taxpayers and Parcel Numbers

9.26.	2011 Veteran Exemptions Per Attached List of Taxpayers and Parcel Numbers

9.27.	Consideration of 2007-2011 Hardship Settlement for Carolyn Abaunza; Parcel No. 16-09-408-006 (Recommend Denial)

9.28.	Consideration of 2011 Hardship Settlement for E. Todd Fiegel; Parcel No. 34-07-278-022 (Recommend Approval to Abate $865.00 in Real Property Taxes for 2011 and Settle Delinquencies for $1,957.92, Effective 4/10/12)

9.29.	Consideration of 2011 Hardship Settlement for Ronald P. Hendricks; Parcel No. 28-18-257-003 (Recommend Denial)

9.30.	Consideration of 2007-2010 Hardship Settlement for Rulon E. Horsley; Parcel No. 16-09-455-007 (Recommend Denial)

9.31.	Consideration of 2010 Hardship Settlement for Carla Jensen; Parcel No. 28-08-376-002 (Recommend Approval to Abate $853.00 in Real Property Tax and $66 in Garbage Fees for 2010 and Settle Delinquency for $1,899.75; Effective 3/12/12)

9.32.	Consideration of 2009-2011 Hardship Settlement for Mary J. Martinez; Parcel No. 08-35-157-014 (Recommend Approval to Abate $212 for 2009; $105 for 2010, and $106 for 2011 in Real Property Taxes and Settle Delinquencies for $1,482.31, Effective 3/19/12)

9.33.	Consideration of 2011 Hardship Settlement for Irmgard A. Nielson; Parcel No. 16-08-253-018 (Recommend Approval to Abate $485.00 in Real Property Taxes for 2011 and Settle Delinquencies for $1,036.41, Effective 2/22/12)

9.34.	Consideration of 2007-2011 Hardship Settlement for Joe V. Ortega; Parcel No. 15-11-303-002 (Recommend Denial)

9.35.	Reconsideration of 2010-2011 Hardship Settlement for Jorge E. Pacheco; Parcel No. 14-30-231-017 (Recommend Approval to Abate $645.91 for 2010 and $637.27 for 2011 Real Property Taxes. Recommend Approval to Abate in Garbage Fee Delinquencies $66 for Each Year 2010-11 and Settle Delinquencies for $2,244.68, Effective 12/21/11)

9.36.	Consideration of 2010 Hardship Settlement for Robert W. Swallow; Parcel No. 20-24-154-033 (Recommend Denial)

9.37.	Consideration of 2011 Hardship Settlement for Adrieanna J. Vriens; Parcel No. 21-06-356-011 (Recommend Approval to Abate $652.08 in Real Property Tax for 2011 and Settle Delinquency for $564.12, Effective 1/13/12)

ASSESSOR’S OFFICE Submitting Additional Letters Regarding:

9.38.	Refund of Overpaid 2012 Manufactured Home Property Taxes Per Attached List of Taxpayers

9.39.	Redirect Delinquent 2000 and 2001 Tax Notices of New Address; Radixx Solutions International; Parcel No. 08-33-401-001-6046

9.40.	Abate 2001 Delinquent Privilege Tax on Demolished Parcel at South Valley Regional Airport; Parcel No. 21-30-100-003-6002

9.41.	Prorate and Redirect 2011 Delinquent Privilege Tax Bill; DMS Services, LLC; Parcel No. 08-33-251-003-6067

AUDITOR’ OFFICE Submitting Letters Regarding:

9.42.	Adjustment to Property Valuation for Tax Year 2010; Richard and Robin Dunnebacke; Parcel No. 28-22-128-024

TREASURER’S OFFICE Submitting Additional Letters Regarding:

9.43.	Partial Release of Lien; Moshi Moshi Inc.; Parcel No. 08-35-377-001-0000

9.44.	Partial Release of Lien; 39/42 LLC; Parcel No. 16-06-105-036-0000

9.45.	Partial Release of Lien; David H. and Gail Wathen; Parcel No. 22-22-202-048-0000

9.46.	Refund of Fraudulent Transfer of Funds Regarding 2009 Property Taxes; Legacy Land Title Co. (Bankruptcy Case No. 10-25416); Parcel No. 22-15-378-030

ASSESSOR’S OFFICE Submitting Additional Letters Regarding:

9.47.	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-025

9.48.	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-030

TAX ADMINISTRATION’S OFFICE Submitting Additional Letters Regarding:

9.49.	New Tax Deferral Application – May 2012 Tax Sale; Patricia A. Barrios; Parcel No. 08-35-327-009 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/24/2012)

9.50.	New Tax Deferral Application – May 2012 Tax Sale; Heidi Bishop; Parcel No. 22-32-201-022 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/24/2012)

9.51.	New Tax Deferral Application – May 2012 Tax Sale; Sandra A. Echols; Parcel No. 14-32-280-001 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/24/2012)

9.52.	New Tax Deferral Application – May 2012 Tax Sale; Nancy L. McArthur; Parcel No. 15-28-255-001 (Recommend Approval of Abatement and Hardship Settlement, Effective 5/24/2012)

9.53.	New Tax Deferral Application – May 2012 Tax Sale; Wina Sturgeon; Parcel No. 21-17-176-055 (Recommend Approval of Abatement and Hardship Settlement, Effective 5/24/2012)

AUDITOR’S OFFICE Submitting Additional Letters Regarding:

9.54.	Recommendations for Recertification/Withdrawal of Certain Properties for the 2012 May Tax Sale Per Attached List of Taxpayers and Parcel Numbers

9.55.	Removal of $250 Administrative Fee From Strips and Right of Ways - 2012 May Tax Per Attached List of Taxpayers and Parcel Numbers

10.	PUBLIC HEARING: 

10.1.	Public Hearing to Consider Transferring Taylorsville Fire Station to Taylorsville City

11.	ORDINANCES: 

11.1.	Presentation of An Ordinance Amending Section 8.04.170, Entitled “Animals Prohibited or Restricted in Designated Areas”, of the Salt Lake County Code of Ordinances, 2001, Clarifying That the Salt Lake Valley Board of Health, and Not the Director, Establishes Health Regulations Pursuant to State Law (Formal Adoption Will Take Place on May 1, 2012)

12.	RESOLUTIONS: 

NONE

13.	POLICIES: 

13.1.	Ratify Council’s Decision – Amendment to Countywide Policy No. 1031, County Option Funding, Zoological, Cultural and Botanical Organizations Known as the Zoo, Arts & Parks Program 

13.2.	Ratify Council’s Decision – Human Resources Policy & Procedure No. 5700, Discipline

14.	PUBLIC NOTICE: 

NONE

15.	OTHER MATTERS:

MAYOR’S OFFICE Submitting Letter Regarding:

15.1.	Setting of a Public Hearing for the Conveyance of 2.35 Acres of Land in the Jefferson Detention Basin at 1084 So. West Temple to Salt Lake City; Parcel Nos. 15-12-428-005, -006, -017, -018, and -20 through -28

15.2.	Setting of a Public Hearing for the Trade of 1.721 Acres of Land Owned by Salt Lake County for 2.457 Acres of Land Owned by West Valley City at 1200 West 3300 South – Portions of Parcel Nos. 15-26-301-012-4001 and 15-26-351-013 (County) and 15-26-301-013-4001 & 4002 (City)

15.3.	Setting of a Public Hearing for Conveyance of a 9.78 Acre Park at 6041 South Jordan Canal Road (1850 West) to Taylorsville City; Parcel No. 21-15-378-007

15.4.	Ratify Council’s Decision - Declaration of Gift – Exercise Equipment Valued at $52,100 from Healthy Draper to Aging Services

15.5.	Ratify Council’s Decision - Donation of 17.78 Acres of Land at the Base of Grandeur Peak (2900 South to 3175 South at 3600 East) to Salt Lake County by MK White Enterprises, Parcel Nos. 16-25-153-030, 16-25-327-020 and 16-25-327-024

SHERIFF’S OFFICE Submitting Letter Regarding:

15.6.	Ratify Council’s Decision - Declaration of Gift in the Amount of $10,000 From The Honorary Colonel’s – for the Salt Lake County Sheriff’s Department of Leadership Development

EXCEPTIONS TO HIRING FREEZE:

15.7.	Ratify Council’s Decision - Library Services’ Request for 8 Positions (Senior Librarian-Kearns; Youth Services Librarian-Bingham Creek & Taylorsville; Assistant Circulation Supervisor-Herriman & Hunter; Customer Service Specialist-Draper & Holladay; and Shelver-So. Jordan)

15.8.	Ratify Council’s Decision – Salt Lake Valley Health Department’s Request for 2 Positions (STD Health Investigator and Nutrition Assistant)

15.9.	Ratify Council’s Decision - Clark Planetarium’s Request for IS Technician

15.10.	Ratify Council’s Decision – Parks & Recreation’s Request for Recreation Program Coordinator

15.11.	Ratify Council’s Decision - Clerk’s Request for Temporary Position of Elections Technical Support Specialist and Begin Hiring Process to Fill Permanent Position

15.12.	Ratify Council’s Decision - Assessor’s Office Request for 3 Positions (Residential Ad Valorem Appraiser; Personal/Real Property Specialist; Personal Property Auditor)

15.13.	Ratify Council’s Decision – District Attorney’s Request for Prosecuting Attorney in West Jordan Juvenile Unit

15.14.	Ratify Council’s Decision - Replace Marriage/Passport Clerk Specialist

15.15.	Ratify Council’s Decision – Division of Contracts and Procurement’s Request for Office Coordinator

15.16.	Ratify Council’s Decision – Jail Health Services (Jail Nurse; Jail Clerk; Corrections Specialist; Classification Specialist)

BUSINESS LICENSE PENALTY FEE WAIVERS:

15.17.	Approval of Request for Waiver of Business License Penalty Fee; Barrett Pain & Paper, Inc.; License No. 33087A (Approve)

15.18.	Approval of Request for Waiver of Business License Penalty Fee; Nightrider Graphics/Gi’LA Design License No. 11487A (Approve)

15.19.	Approval of Request for Waiver of Business License Penalty Fee; 7-Eleven Store #12961A License No. 49404A (Approve)

15.20.	Approval of Request for Waiver of Business License Penalty Fee; Kathy’s Nails; License No. 14392A (Approve)

15.21.	Approval of Request for Waiver of Business License Penalty Fee; Shervin Auto; License No. 53872 (Deny)

15.22.	Approval of Request for Waiver of Business License Penalty Fee; Evergreen Framing Co. & Gallery, Inc.; License No. 4027A (Deny)

15.23.	Approval of Request for Waiver of Business License Penalty Fee; Emissions Plus #6; License No. 51766 (Deny)

15.24.	Approval of Request for Waiver of Business License Penalty Fee; Stitched in Time; License No. 50676A (Approve)

15.25.	Approval of Request for Waiver of Business License Penalty Fee; R. Stephen Moffat, P.C.; License No. 42915A (Approve)

15.26.	Approval of Request for Waiver of Business License Penalty Fee; Clean Space Storage, LLC; License No. 53545 (Approve)

15.27.	Approval of Request for Waiver of Business License Penalty Fee; Marvin Deus, LMT; License No. 50945A (Approve)

15.28.	Approval of Request for Waiver of Business License Penalty Fee; Utah Endocrinology Associates, PLLC; License No. 52600 (Approve)

15.29.	Approval of Request for Waiver of Business License Penalty Fee; Allen Publishing, LLC.; License No. 6020A (Deny)

15.30.	Approval of Request for Waiver of Business License Penalty Fee; Quality Day Care; License No. 47893A (Approve)

15.31.	Approval of Request for Waiver of Business License Penalty Fee; Creative Custom Jewelry (Lamont); License No. 51605 (Deny)

15.32.	Approval of Request for Waiver of Business License Penalty Fee; Road Runner Locksmith; License No. 44596A (Deny)

15.33.	Approval of Request for Waiver of Business License Penalty Fee; Dexterity Design; License No. 19080A (Approve)

15.34.	Approval of Request for Waiver of Business License Penalty Fee; Thomas Anderson; License No. 28680A (Deny)

15.35.	Approval of Request for Waiver of Business License Penalty Fee; Bloomquist Hale Consulting Group; License No. 14704A (Deny)

15.36.	Approval of Request for Waiver of Business License Penalty Fee; Designteam, Inc.; License No. 42135A (Deny)

15.37.	Approval of Request for Waiver of Business License Penalty Fee; Mountain Land Development Services; License No. 47909A (Deny)

15.38.	Approval of Request for Waiver of Business License Penalty Fee; Marty’s Microscope Service; License No. 7001A (Approve)

BUDGET ADJUSTMENTS:

15.39.	Ratify Council’s Decision - Human Resources Request for One-Full Time FTE

15.40.	Ratify Council’s Decision - Emergency Budget Adjustment for Critical Need at the Salt Palace

15.41.	Ratify Council’s Decision – Auditor’s Request for New FTE – Administrative & Fiscal Manager

DISTRICT ATTORNEY’S OFFICE Submitting Letter Regarding:

15.42.	Ratify Council’s Decision - $1500 Contribution to Juvenile Justice Advocates for West Jordan and Salt Lake Juvenile Drug Courts and Juvenile Mental Health Court

MAYOR’S OFFICE Submitting Additional Letter Regarding:

15.43.	Ratify Council’s Decision – Declaration of Gift of $78,500 From the Parley’s Rails Trails and Tunnels Coalition (PRATT) for the Parley’s Trail Project 

15.44.	Ratify Council’s Decision – Mayor’s Contributions of $2,000 ($1,000 to International Peace Gardens; $1,000 to Hinckley Institute of Politics Real Women Run)

 
ADDITIONAL EXCEPTION TO HIRING FREEZE:

15.45.	Ratify Council’s Decision – Auditor’s Request for 3 Positions; Division Director; Assistant Division Director-Property Tax Compliance; Assistant Division Director-Compliance and Performance Assessment

16.	APPROVAL OF MINUTES: 

16.1.	Approval of April 10, 2012 Council Minutes

17.	PLANNING AND ZONING:

To Be Set for June 5, 2012
Zone Change
27452 – Eldorado Management is requesting approval of a Zone Change to the subject properties from R-1-8 (Residential Single Family, 8,000 sq. ft. min. lot size) to C-2 Commercial.  This request is being made in order for the applicant to develop a gymnastics studio on the subject properties. – Location: 3222 S. and 3224 S. 2000 E. – Community Council: Canyon Rim – Planner: Spencer G. Sanders	
27671 – Tom Henroid is requesting approval of a Zone Change of the subject property from RM (Residential Multi-family & Office) to R-2-10 (Residential, Two-family, 10,000 sq. ft. min. lot size).  This request is being made in order to subdivide the subject property along the common wall of the two-family dwelling, currently under construction on the subject property, so that each side can be owned separately. – Location: 1248 E. 4500S. Community Council: Millcreek – Planner: Todd Draper
Public Hearing Items
Zone Change
27364 – Darron and Mark Taylor are requesting approval of a Zone Change from R-4-8.5 to RM in order to allow a broader range of office uses within an existing office building.  Under the current zoning, office use is limited to Medical and Dental Offices only – 2560 East 3300 South – Current Zone: R-4-8.5; Proposed Zone: RM – Community Council: East Mill Creek Community Council – Planner: Spencer G. Sanders

ADJOURN

            
Notice of Special Accommodations: 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.
Other information:
Contact Information: Catalina Davison
(385)468-7500
cdavison@slco.org
Posted on: April 20, 2012 01:49 PM
Last edited on: April 23, 2012 10:00 AM

Printed from Utah's Public Notice Website (http://pmn.utah.gov/)