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 - 1/11/11
Notice Tags: County Government
Meeting Location: 2001 So. State St.
N1100 - Chambers
SLC    84190
Event Date & Time: January 11, 2011
January 11, 2011 04:00 PM - January 11, 2011 04:30 PM
Description/Agenda:
                SALT LAKE COUNTY COUNCIL MEETING AGENDA
JANUARY 11, 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

3.1	Board Appointment of Michael Romero as a Member of the Utah Transit Authority

3.2	Board Appointment of Wendy Ball as a Member of the Kearns Township Planning Commission

3.3	Board Appointment of Alex Wiles as a Member of the Kearns Township Planning Commission

3.4	Appointment of  Harris Jeff Creveling as an Alternate Board Member to the Salt Lake Planning Commission

3.5	Board Appointment of Teri Klug as a Member of the Board of Adjustment

3.6	Board Appointment of Sam Granato as a Member of the Board of Health

3.7	Board Appointment of Judge Lee Dever as a Member of the Center for the Arts

3.8	Board Appointment of Bernardo Flores-Sahagun as a Member of the Center for the Arts

3.9	Reappointment of Richard Horne as a Board Member of the Center for the Arts

3.10	Board Appointment of Gary Sackett as an Alternate Member of the Board of Adjustment

3.11	Board Appointment of Leslie Riddle as a Member of the Millcreek Township Planning Commission

4.	REPORT OF COUNCIL MEMBERS 

4.1	Council Member Comments 

4.2	Ratify 2011 Subcommittee Appointments

4.3	Ratify Bylaws of Redistricting Commission Bylaws 

4.4	Ratify Appointment to Administrative Control Board (Special Service District No. 1 – Sanitation)

4.5	Ratify Appointment to Redistricting Commission

4.6	Ratify Council Appointment to the Unified Fire Authority and the Salt Lake Valley Fire Service Area

5.	REPORT OF THE ELECTED OFFICIALS

NONE

6.	COMMEMORATIVE RESOLUTIONS

NONE

7.	CONTRACT MATTERS 

7.1	Interlocal Agreement Between Salt Lake County and the Unified Police Department, SF10189C (Management and Mutual Use of the Weapons Training Facility and Range Located at 5213 East Parleys Canyon)

8.	PRIVATE BUSINESS DISCLOSURES

8.1	Paul K. Smith of District Attorney’s Office – Teacher at Moving Water Martial Arts; and Owner/Shareholder of Edward’s Furniture

8.2	Wm. Bruce Larsen of Assessor’s Office – Owner of SENLAR Associates – a Private Tax & Accounting Service; Volunteer on Board of Directors for Utah Power Credit Union

8.3	Kerri C. Nakamura of Council’s Office – Owner of Kerri Nakamura & Associates – Governmental Consulting Services; Member/Treasurer of Saint Sophia School Board of Trustees

8.4	Council Member James Bradley – Board Member of Salt Lake Film Center; Board Member of Utah Museum of Fine Arts, Board Member of Hogle Zoo; Spouse Owns 15th Street Gallery; 

9.	TAX MATTERS:

ASSESSOR’S OFFICE Submitting Letters Regarding:

9.1	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-002
9.2	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-001
TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding:
9.3	Corrected Request by Ida J. Hunt to Grant Residential Exemption on Real Property Tax Parcel No. 14-30-405-004 for Tax Years 2006, 2007, 2008 and 2009 (Recommend Approval Effective 10/14/2010)
10.	PUBLIC HEARING

NONE

11.	ORDINANCES

NONE

12.	RESOLUTIONS

	NONE	

13.	POLICIES 

13.1	Salt Lake County Policy and Procedure No. 5705 – Grievance Procedure

13.2	Salt Lake County Human Resources Policy and Procedure No. 5420 – Overtime and Compensatory Time

13.3	Salt Lake County Human Resources Policy and Procedure No. 5400, Pay Practices

13.4	Salt Lake County Human Resources Policy and Procedure No. 5510, Leave Practices

14.	PUBLIC NOTICE

14.1	Cancellation of Council Meeting Scheduled for January 18, 2011

15.	OTHER MATTERS

MAYOR’S OFFICE Submitting Letter Regarding:

15.1	License Fee for Dog Breeders

15.2	Community Contribution Recommendation -  People Helping People (Chili Open Golf Classic) – One In Kind Golf Gift Card

16.	APPROVAL OF MINUTES

16.1	Approval of December 28, 2010 Minutes

16.2	Approval of January 4, 2011 Minutes

17.	PLANNING AND ZONING

NONE

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: January 07, 2011 12:54 PM
Last edited on: January 07, 2011 12:54 PM

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