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: Council
Notice Tags: County Government
Meeting Location: 2001 So. State St.
N1100 - Chambers
SLC    84190
Event Date & Time: April 13, 2010
April 13, 2010 04:00 PM - April 13, 2010 04:30 PM
Description/Agenda:
                SALT LAKE COUNTY COUNCIL MEETING AGENDA
APRIL 13, 2010 – 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 Kristy Finkelstein as a Member of the Volunteer Services Board

3.2	Appointment of Karen Hale as a Member of the Convention Facilities Advisory Board

3.3	Re-Appointment of Pat Kimball as a Member of the Volunteer Services Board

3.4	Re-Appointment of Lee Alexander as a Member of the Volunteer Services Board

3.5	Appointment of Cheryl Cook as a Member of the Volunteer Services Board

3.6	Proclamation Declaring April as National Child Abuse Prevention 

3.7	Proclamation Declaring April 22, 2010 as Earth Day

3.8	Recognition of Margaret Jacobs Retiring From Library System

3.9	Appointment of Captain Scott Mickelsen as a Member of the Fleet Management Board

3.10	Appointment of Randall Carlisle as a Member of the Parks & Recreation Advisory Board


4.	REPORT OF COUNCIL MEMBERS 

4.1	Council Member Comments

4.2	Ratify Salt Lake Tribune’s GRAMA Appeal

4.3	Ratify Appointment of David Delquadro as a Member and Heather Heather Mastakas as an Alternate Member of the Combined South Salt Lake Taxing Entity Committee

4.4	Ratify Appointment of David Delquadro as a Member and Heather Heather Mastakas as an Alternate Member of the West Millcreek Urban Renewal Area Taxing Entity Committee

4.5	Ratify Termination of Cody Hatt as a Salt Lake County Deputy Constable

4.6	Ratify Termination of Kirk Gates as a  Salt Lake County Deputy Constable

5.	REPORT OF THE ELECTED OFFICIALS

6.	COMMEMORATIVE RESOLUTIONS

NONE

7.	CONTRACT MATTERS 

7.1	Amendment to the Interlocal Agreement Between Salt Lake County and West Valley City, BL04001C – Annual Contribution for Utah Cultural Celebration Center
8.	PRIVATE BUSINESS DISCLOSURES

8.1	Chris Billeter of Parks & Recreation – Ice Hockey Official for WIHOA
8.2	Rebecca Kapp of Council for the Aging – Hospital Administrator for Alta View Hospital
8.3	Montenna Porter of Council for the Aging – Property Manager II for Housing Authority of SLC
8.4	Alberto Bernard of  Council for the Aging – Board of Directors for Mexican Civic Center
8.5	Cheryl Dalton of Council for the Aging – Volunteer Coordinator for First  Choice
8.6	Catherine Hoskins of Council for the Aging – Executive Director for Salt Lake Community Action Program
8.7	James Brandi of Council for the Aging – Social Worker for Veterans’ Affairs Health Care
8.8	Cherie Wood of ZAP Tier II Advisory Board – Mayor of the City of South Salt Lake
8.9	Jennifer Leitner of Parks & Recreation – Soccer Official and Softball Scorekeeper for Sandy City Recreation

9.	TAX MATTERS:

TREASURER’S OFFICE Submitting Letters Regarding:

9.1	Administrative Waiver of Tax Sale Fee for 2010 Final Tax Sale

9.2	Report of County Treasurer – Annual Final Settlement for Taxes Collected in 2009

ASSESSOR’S OFFICE Submitting Letters Regarding:

9.3	Refund of Double-Assessed 2009 Personal Property Taxes; Kaisers Barbecue and General Store; Tax Roll No. 02A152165

9.4	Personal Property Tax Refund Request for Tax Year 2009; Marlin Leasing, Inc.; Tax Roll No. 13 700007/529

9.5	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-022

9.6	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-019

TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding:

9.7	Consideration of Prorated 2009 Tax Relief for Joy T. Smith; Parcel; No. 16-23-201-017

9.8	Authorization to Withdraw Properties From the Final Max 2010 Tax Sale

9.9	Authorization to Withdraw Properties From the Final May 2010 Tax Sale (Salt Lake County Special Service District #1)

ASSESSOR’S OFFICE Submitting Additional Letters Regarding:

9.10	2009 Delinquent Privilege Tax Abatement Request; Michael S. Robinson; parcel No. 21-30-100-002-6041

9.11	Refund of Overpaid 2010 Personal Property Taxes; Gateway Bridal & Prom Showroom; tax Roll No. 01N141213

9.12	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-021

9.13	Motor Vehicle Refunds Per Attached List of Taxpayers: MA-024

9.14	Personal Property Tax Refund Request for Tax Year 2010; Masco Retail Cabinet Group LLC; Tax Roll No. 150201

TAX ADMINISTRATION’S OFFICE Submitting Additional Letters Regarding:

9.15	2009 Timely Tax Relief Per Attached List of Taxpayers and Recommendations

9.16	2009 Late Tax Relief Per Attached List of Taxpayers and Recommendations

9.17	2010 Timely Tax Relief Per Attached List of Taxpayers and Recommendations

9.18	Prior Years Tax Relief Per Attached List of Taxpayers and Recommendations

9.19	2009 Veteran Exemptions Per Attached List of Taxpayers and Recommendations

9.20	2008 Veteran Exemptions Per Attached List of Taxpayers and Recommendations

9.21	Consideration of 2008-2009 Hardship Settlement for Teresa L.R. Buller; Parcel No. 21-19-286-022 (Recommend Approval to Abate $732.08 in 2008 Real Property Tax, Effective 7/15/09, Reduce Interest and Penalties for 2009 to Zero, Effective 11/30/09; Settle Delinquencies for $1,044.40)

9.22	Consideration of 2009 Hardship Settlement for Lisel B. Durkee; Parcel No. 14-29-479-066 (Recommend Denial)

9.23	Consideration of 2009 Hardship Settlement for Nephi R. Escobar; Parcel No. 15-32-397-001 (Recommend Approval to Abate $714.69 in 2009 Real Property Tax; Settle 2009 Delinquencies for $743.29, Effective 1/1/10)

9.24	Consideration of 2007 and 2009 Hardship Settlement for Gerald D. Fairbourne; Parcel No. 21-07-402-015 (Recommend Approval to Abate $348.00 in 2007 Real Property Tax and $66.00 in 2007 Garbage Fees, Effective 9/23/08; Abate $477.00 in 2009 Real Property Tax and $66.00 in 2009 Garbage Fees, Effective 1/1/10; Apply 2007 Credit Balance to 2009 Delinquencies; and Settle 2009 Delinquencies for $198.18)

9.25	Consideration of 2007-09 Hardship Settlement for Robert D. Jackson; Parcel No. 15-11-153-013 (Recommend Approval to Abate $199.00 in 2007 Real Property Tax, Abate $330.82 in 2008 Real Property Tax, Abate $245.76 in 2009 Real Property Tax, and Refund Credit Balance; Effective 02/03/10)

9.26	Consideration of 2007-2009 Hardship Settlement for Nedzad Kasumovic; Parcel No. 20-03-202-014 (Recommend Approval to Abate $670.23 in 2007 Real Property Tax, Abate $658.49 in 2008 Real Property Tax, Reduce Interest for 2007 and 2008 According to Effective Date of 3/4/09; Settle 2007-2009 Tax Delinquencies for $2,679.53; and Reduce 2009 Penalty to Zero)

9.27	Consideration of 2005-08 Hardship Settlement for Virginia B. Peverelle; Parcel No. 21-06-452-025 (Recommend Approval to Abate $53.08 in 2005 Real Property Tax, Abate $593.37 in 2006 Real Property Tax, Abate $636.05 in 2007 Real Property Tax, Abate $457.00 in 2008 Real Property Tax; Apply $620.20 of Credit to 2009 Real Property Tax Delinquency; Apply $600.00 of Credit as a Prepayment to 2010 Real Property Tax; Refund Remaining Credit Balance of $1,008.30; Effective 7/8/09)

9.28	Consideration of 2008 Hardship Settlement for Lola J. Pulley; Parcel No. 22-26-152-023 (Recommend Approval to Abate $611.00 in 2008 Real Property Tax and $66.00 in 2008 Garbage Fees; Effective 02/17/10)

9.29	Consideration of 2006 Through 2009 Hardship Settlements for Jesse E. Ruiz; Parcel No. 16-31-303-006 (Recommend Approval to Abate $305.00 in 2006 Real Property Tax, Deny 2007-2009 Hardship Settlements, Reduce Interest and Penalties as Indicated, Effective 9/30/09; Apply Credit Balance of $504.61 as a Prepayment to 2010 Real Property Taxes)

9.30	Consideration of 2006 Hardship Settlement for Gayle Scott; Parcel No. 21-25-356-007 (Recommend Approval to Abate $174.00 in 2006 Real Property Tax; Settle 2006 Delinquencies for $921.20, Effective 10/28/08)

10.	PUBLIC HEARING

NONE 
 

11.	ORDINANCES

11.1	Formal Adoption Of An Ordinance Enacting Chapter 8.12, Entitled “Domestic Fowl” Regarding the Keeping of Domestic Fowl in Residential Neighborhoods, and Amending Chapter 8.01, Regarding Definitions, Salt Lake County Code of Ordinance, 2001; and Permitting the Keeping of Domestic Fowl and Establishing Structure Requirements and Setback Limitations, Adherence to Sanitary Requirements, Abatement and Prevention of Nuisances Related to Keeping Domestic Fowl, Establishing a Domestic Fowl Permit Process, Limiting the Keeping of Domestic Fowl to Non-Commercial Purposes and Limiting the Kinds of Domestic Fowl That May be Kept; Providing for Ordinance Enforcement and For the Prevention of Nuisance and Trespass; and Making Other Related Changes 

11.2	Presentation of an Ordinance Amending Section 14.12.030 of the Salt Lake County Code of Ordinances, 2001, by Requiring the Public Works Department to Adopt a Complete Streets Policy and Making Related Changes (Formal Adoption Will Take Place on April 20, 2010)

11.3	Presentation of an Ordinance Amending Chapter 2.24, Entitled “Department of Public Works” of the Salt Lake County Code of Ordinances, 2001, by Enacting Sections 2.24.060, 2.24.070, and 2.24.080; Regarding Establishing Fees in the Public Works Department and Setting Out Powers of the Department Director Regarding the Approval, Waiver or Adjustment of Fees, and Making Other Related Changes (Formal Adoption Will Take Place on April 20, 2010)

11.4	Presentation of an Ordinance Repealing Chapter 5.94, Entitled “Garages,” of the Salt Lake County Code of Ordinances, 2001, Relating to Garage Business Licensing (Adoption Will Take Place on April 20, 2010)

12.	RESOLUTIONS

NONE

13.	POLICIES  

13.1	Salt Lake County Human Resources Policy & Procedure No. 5210 – Filling County Job Vacancies

14.	PUBLIC NOTICE

14.1	Public Meeting on April 20, 2010 to Receive Comments Regarding Granting to UDOT Two Perpetual Easements Across 623 Square Feet and 11,241 Square Feet and a Temporary Easement of 2,456 Square Feet for the Appraised Value of $137,900 (11375 So. 2200 West)

15.	OTHER MATTERS

INTERIM BUDGET ADJUSTMENTS:                                                                                                                                                                                                 

15.1	Mayor’s Operations Request for Interim Budget Adjustment in the Amount of $17,000 

15.2	Flood Control’s Request for Interim Budget Adjustment in the Amount of $20,000  for Additional Work of Relocating Exposed Irrigation/Drainage Pipe

MAYOR’S OFFICE Submitting Letter Regarding:

15.3	Declaration and Sale of Surplus Property of Benihana – Blue Iguana Building at 165 So. West Temple, Parcel No. 15-01-229-075

15.4	Request to Redline Salary Rate for Rebecca Davis – Parks & Recreation Division

15.5	Housing Trust Fund Land Loan Recommendation to Purchase 4.13 Acres of Land in West Millcreek

TREASURER’S OFFICE Submitting Letter Regarding:

15.6	Returned Check Adjustments

CLERK’S OFFICE Submitting Letter Regarding:

15.7	Approval of Polling Locations for 2010 Elections

MAYOR’S OFFICE Submitting Additional Letter Regarding:

15.8	Community Contribution Recommendation – Utah Asian Charitable Foundation ($500); Peace Garden ($500); Downtown Alliance’s “Live Green” ($1,000)

ADDITONAL INTERIM BUDGET ADJUSTMENTS:

15.9	Employee Ser. Res. Request for Interim Budget Adjustment in the Amount of $950,000 – Retirement Incentive

15.10	Correction to the Fleet’s 2009 EOY Budget

15.11	CJAC’s Request for Interim Budget Adjustment in the Amount of $50,000 for the Comprehensive Criminal and Social Justice Action Plan

15.12	Clark Planetarium’s Request for Interim Budget Adjustment in the Amount of $350,000

SHERIFF’S OFFICE Submitting Letters Regarding:

15.13	Jail Cap Management Plan

15.14	Request to Increase Inmate Medical Co-Pays

16.	APPROVAL OF MINUTES

16.1	Approval of March 23, 2010 Minutes

16.2	Approval of March 30, 2010 Minutes

17.	PLANNING AND ZONING

Decision Items (To Be Heard)

25818 – Roger Lorenz – in behalf of Deane and Donna Jenkins – requests a change from A-20 Agricultural Zone to M-2 Manufacturing Zone for 8.24 acres at 2109 So. 7600 W. Community Council: Magna Area – Planner: Curtis Woodward

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 09, 2010 01:29 PM
Last edited on: April 09, 2010 03:20 PM

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