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: 4:00 Council
Notice Tags: County Government
Meeting Location: 2001 So. State St.
N1100 - Chambers
SLC    84190
Event Date & Time: June 2, 2009
June 2, 2009 04:00 PM - June 2, 2009 05:00 PM
Description/Agenda:
                SALT LAKE COUNTY COUNCIL MEETING AGENDA
JUNE 2, 2009 – 4:00 P.M.
2001 SO. STATE STREET, COUNCIL CHAMBERS


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 Cheri Livingston as a Board Member of the Office of Volunteer Program Services
3.2	Appointment of Melinda D. Connell as a Board Member of the Office of Volunteer Program Services
3.3	Appointment of Ryan Perry as a Board Member of the Office of Volunteer Program Services
3.4	Appointment of Jodi Delaney as a Board Member of the Office of Volunteer Program Services
3.5	Appointment of Nancy Donnelly as a Board Member of the Open Space Advisory Board
3.6	Appointment of Kevin King as a Board Member of the Open Space Advisory Board
3.7	Appointment of Sarah Bennett as a Board Member of the Open Space Advisory Board
3.8	Appointment of Steve McIntyre s a Board Member of the Open Space Advisory Board
3.9	Appointment of Chris McCandless as a Board Member of the Open Space Advisory Board
3.10	Appointment of Scott D. Sharman as a Board Member of the Open Space Advisory Board
3.11	Appointment of Thomas Fallon as a Board Member of the Southeast County Recreation Advisory Board
3.12	Re-Appointment of John Wesley as a Board Member of the Fair Board
3.13	Re-Appointment of Karen Fullmer as a Board Member of the Fair Board
3.14	Re-Appointment of Gene Fullmer Wesley as a Board Member of the Fair Board
3.15	Re-Appointment of Sally Valdez as a Board Member of the Salt Lake Valley Board of Health
3.16	Re-Appointment of Dr. Harry Rosado-Santos as a Board Member of the Salt Lake Valley Board of Health
3.17	Appointment of Kathy McConnehey as a Board Member of the Fair Board
3.18	Appointment of Mahina Jones as a Board Member of the Redwood Recreation Advisory Board
3.19	Recognition of David Provost for 2009 Vital Volunteer
4.	REPORT OF COUNCIL MEMBERS 

4.1	Council Member Comments

4.2	Ratify Convention Headquarters Hotel Advisory Committee Appointments

4.3	Ratify Council Contribution of $1,000 to Clark Planetarium Golf Tournament

5.	REPORT OF THE ELECTED OFFICIALS

NONE
6.	COMMEMORATIVE RESOLUTIONS

NONE
7.	CONTRACT MATTERS  

7.1	Interlocal Agreement Between Salt Lake County Public Works and Sandy City, PH09142C for Installation and Maintenance of Traffic Signal
7.2	Lease Agreement Between Salt Lake County and City Centre for Parking Spaces for District Attorney
7.3	Interlocal Agreement Between South Jordan City Redevelopment Agency and Salt Lake County for South Station Community Development Project Area
7.4	Interlocal Agreement Between South Jordan City Redevelopment Agency and Salt Lake County for Daybreak Commerce Park Community Development Project Area
8.	PRIVATE BUSINESS DISCLOSURES

8.1	NONE
9.	TAX MATTERS:

TAX ADMINISTRATION’S OFFICE Submitting Letter Regarding:

9.1	Applications for Consideration of 2008 Late Tax Relief Per Attached List of Taxpayers and Recommendations

9.2	Consideration of 2008 Hardship Settlement for Afton B. DeHaan, Parcel No. 16-15-160-012 (Recommend Approval to Abate $611.00 in Real Property Tax and Refund Any Credit Balance Effective 11/30/08)

9.3	Consideration of 2008 Hardship Settlement for Carol M. Fowler, Parcel No. 16-33-129-035 (Recommend Approval to Abate $816.00 in Real Property Tax and $66.00 in Garbage Fee Delinquencies, Effective 11/30/08. Refund Any Credit Balance)

9.4	Consideration of 2008 Hardship Settlement for Rita Roberts, Parcel No. 21-14-353-004 (Recommend Approval to Abate $553.88 in Real Property  Tax, Effective 11/30/08. Reduce Penalties and Interest to Zero and Refund Any Credit Balance)

9.5	Consideration of 2008 Hardship Settlement for Vivi L. Schoenfeld, Parcel No. 21-26-482-003 (Recommend Approval to Abate $431.00 in Real Property tax and Refund Any Credit Balance Effective 11/30/08)

9.6	Consideration of 2008 Hardship Settlement for Wanda G. Schouten, Parcel No. 21-16-179-009 (Recommend Approval to Abate $100.00 in Real Property Tax and $66.00 in Garbage Fee Delinquencies, Effective 11/30/08. Refund Any Credit  Balance)

9.7	Consideration of 2008 Hardship Settlement for Wanda Sellers, Parcel No. 21-20-354-087. (Recommend Approval to Abate $100.00 in Real Property Tax, Reduce Penalty to Zero and Refund Any Credit Balance Effective 11/30/08)

9.8	Consideration of 2008 Hardship Settlement for Arvella E. Stewart, Parcel No. 21-13-454-025 (Recommend Approval to Abate $394.11 in Real Property Tax and Refund Any Credit Balance Effective 11/30/08)

9.9	Consideration of 2008 Hardship Settlement for Robert C. Swenson, Parcel No. 22-31-352-002 (Recommend Approval to Abate $457.00 in Real Property Tax, Reduce Penalties to Zero, and Refund Any Credit Balance Effective 11/30/08)

ASSESSOR’S OFFICE Submitting Letters Regarding:

9.10	Personal Property Tax Refund Request For Tax Year 2009; Boise Building Solutions Distribution; Tax Roll No. 14B 058949

9.11	Personal Property Tax Refund Request For Tax Year 2009; US Bancorp; Tax Roll No. 13F 079175

9.12	Real Property Tax Refund for Tax Years 2006, 2007 and 2008; City of Herriman; Parcel No. 26-26-376-010

9.13	Motor Vehicle Refunds Per Attached List of Taxpayers, MA-034

9.14	Motor Vehicle Refunds Per Attached List of Taxpayers, MA-031

9.15	Redirection of Delinquent Privilege Taxes for 2001, Abatement for 2003; Mark Bailey - Affiliated Management, Inc.; Parcel No. 08-33-401-001-6084

9.16	Motor Vehicle Refunds Per Attached List of Taxpayers, MA-036

9.17	Motor Vehicle Refunds Per Attached List of Taxpayers, MA-033

TREASURER’S OFFICE Submitting Letters Regarding:

9.18	Partial Release of Lien; Plymouth Avenue Sub LLC; Parcel No. 15-36-277-019-0000

10.	PUBLIC HEARING

NONE

11.	ORDINANCES

11.1	Presentation of an Ordinance Enacting Chapter 2.81 of the Salt Lake  County Code of Ordinances, 2001, Regarding Employee Relations; Establishing Procedures to Recognize Employee Representative Organizations; Setting Conditions for Membership in and Representation by Employee Organizations, Including Certification and Decertification; Establishing Procedures for Discussing and Negotiating Wages, Benefits and Working Conditions Within the Structure of State Law; Providing for Recommendations Regarding Employee Relations to be Made to the County Council by the Mayor and Human Resources Director; and Providing for the Adoption of Recommendations by Legislative Act of the County Council (Formal Adoption to Take Place on June 9, 2009)

12.	RESOLUTIONS

NONE

13.	POLICIES  

NONE

14.	PUBLIC NOTICE

NONE

15.	OTHER MATTERS

SHERIFF’S OFFICE Submitting Letters Regarding:

15.1	Declaration of Gift to Sheriff’s Office of a K-9 Storm Ballistic Vest From Intermountain Kennel Club

15.2	Declaration of Gift to Sheriff’s Office of a $1,000 Check From Pacific West Security Inc. – Sanitrol of Utah – Paul W. Schmate

TREASURER’S OFFICE Submitting Letter Regarding:

15.3	Scheduling of a Weed & Debris Hearing; SNT Enterprises LC; Parcel Nos. 15-13-227-006-0000 and 15-13-226-003-0000

BUDGET ADJUSTMENTS:

15.4	Request for Interim Budget Adjustment – Transferring of Five FTEs From Engineering to Planning & Development Services

15.5	Health Department’s Request for Interim Budget Adjustment for Household Hazardous Waste Positions (Two Requests)

15.6	Health Department’s Request for Interim Budget Adjustment in the Amount of  $30,000 for Occupant Training Coordinator

SHERIFF’S OFFICE Submitting Additional Letter Regarding:

15.7	Sheriff’s Request for Exemption to Hiring Freeze for 4 FTEs (Jail Nurses at ADC and Oxbow)

MAYOR’S OFFICE Submitting Letter Regarding:

15.8	Community Contribution Recommendation – $500 for Kenosis Spirit Keepers (dba Inca Solstice Celebration); $500 for American Heart Association – Heart Walk; Two-$100 Golf Cards to Salt Lake CAP Heart Start

CLERK’S OFFICE Submitting Letter Regarding:

15.9	Salt Lake County Clerk Product Fee Schedule

16.	APPROVAL OF MINUTES

16.1	Approval of May 19, 2009 Minutes

17.	 PLANNING AND ZONING

Items to be Set

Zoning Map Amendment (Rezoning)

24381	Jay Sisson on behalf of the property owner – 3837 South 1030 E. approximately 0.20 acres of land – The applicant is requesting a change of zoning from R-1-8 (low density residential) to RM (Multi-family residential/office) -  Community Council: Millcreek – Planner: Tom Schafer

Decision Items (To Be Heard)

24612	Michael Baker is requesting a change of zoning from R-2-10 (medium density residential) to R-M (multi-family residential/office) for approximately 0.22 acres of land located at 4491 South Gordon Lane.  Millcreek Community Council.  Planner: Tom Schafer

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: May 29, 2009 11:20 AM
Last edited on: May 29, 2009 11:20 AM

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