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 - 3/22/11
Notice Tags: County Government
Meeting Location: 2001 So. State St.
N1100 - Chambers
SLC    84190
Event Date & Time: March 22, 2011
March 22, 2011 04:00 PM - March 22, 2011 04:30 PM
Description/Agenda:
                AMENDED
SALT LAKE COUNTY COUNCIL MEETING AGENDA
MARCH 22, 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	Appointment of Nani Angilau as a Board Member of the Council on Diversity Affairs

3.2	Appointment of Carlos Baez as a Board Member of the Council on Diversity Affairs

3.3	Appointment of James Singer as a Board Member of the Council on Diversity Affairs

3.4	Appointment of Fernando Rodriguez as a Board Member of the Council on Diversity Affairs

3.5	Appointment of Evariste Kabura as a Board Member of the Council on Diversity Affairs

3.6	Appointment of Jacqueline Gomez-Arias as a Board Member of the  Council on Diversity Affairs

3.7	Appointment of Marie Duffin as a Board Member of the Council on Diversity Affairs

3.8	Appointment of M. Drew Martinez as a Board Member of the Council on Diversity Affairs

3.9	Appointment of William McMahon as a Member of the Behavioral Health Services Advisory Board

3.10	Appointment of Rollin Cook as a Member of the Behavioral Health Services Advisory Board

3.11	Appointment of Alexander Morrison as a Member of the Behavioral Health Services Advisory Board

3.12	Appointment of Duncan McDonald as a Member of the Behavioral Health Services Advisory Board

3.13	Appointment of Louis Callister as a Member of the Behavioral Health Services Advisory Board

3.14	Appointment of John Pingree, Jr. as a Member of the Behavioral Health Services Advisory Board

3.15	Appointment of Sherri Wittwer as a Member of the Behavioral Health Services Advisory Board

3.16	Appointment of AJ Martine-Martinez as a Member of the Behavioral Health Services Advisory Board

3.17	Appointment of Michael Crookston as a Member of the Behavioral Health Services Advisory Board

3.18 	Appointment of Richard H. Nixon as a Member of the Behavioral Health Services Advisory Board

3.19	Appointment of Sheryl Ginsberg as a Member of the Behavioral Health Services Advisory Board

3.20	Appointment of Jodi Delaney as a Member of the Behavioral Health Services Advisory Board

3.21	Appointment of Mary Jo McMillan as a Member of the Behavioral Health Services Advisory Board

3.22	Appointment of Ron Bruno as a Member of the Behavioral Health Services Advisory Board

3.23	Recognition of Boys and Girls Club of Kearns

4.	REPORT OF COUNCIL MEMBERS 

4.1	Council Member Comments 

5.	REPORT OF THE ELECTED OFFICIALS

NONE

6.	COMMEMORATIVE RESOLUTIONS

NONE

7.	CONTRACT MATTERS 

NONE
8.	PRIVATE BUSINESS DISCLOSURES

NONE	

9.	TAX MATTERS:

TAX ADMINISTRATION’S OFFICE Submitting Letters Regarding:
9.1	Applications for 2010 Timely Tax Relief Per Attached List
9.2	Applications for 2010 Late Tax Relief Per Attached List
9.3	Applications for 2006-2009 Late Tax Relief Per Attached List
9.4	Applications for 2010 Veteran Exemptions Per Attached List
9.5	Consideration of 2007-2008 Hardship Settlement for Jeremy M. Anderson, Parcel No. 27-02-127-010 (Recommend Denial)
9.6	Consideration of 2010 Hardship Settlement for Samuel J. Coster; Parcel No. 28-32-426-031 (Recommend Approval to Abate $372.00 for 2010 in Real Property Tax and Settle 2010 Tax Delinquency for $875.82, Effective 2/10/11)
9.7	Consideration of 2010 Hardship Settlement for Janie S. Halligan; Parcel No. 26-24-432-040 (Recommend Approval to Abate $638.00 for 2010 in Real Property Tax and Settle 2010 Tax Delinquency for $2,182.73, Effective 12/9/10)
9.8	Consideration of 2010 Hardship Settlement for Janet Henry; Parcel No. 21-32-429-016 (Recommend Approval to Abate $478.00 for 2010 in Real Property Tax, and Settle 2010 Tax Delinquency for $78.16, Effective 2/15/11)
9.9	Consideration of 2006-2009 Hardship Settlement for Matani U. Manatau; Parcel No. 21-06-203-028 (Recommend Denial)
9.10	Consideration of 2010 Hardship Settlement for Ray P. Nielson; Parcel No. 22-03-201-003 (Recommend Denial)
9.11	Consideration of 2008-2010 Hardship Settlement for Kraig L. Smith; Parcel No. 22-05-179-023 (Recommend Approval to Abate $530.19 for 2008, $618.86 for 2009, and $708.75 for 2010 in Real Property Taxes; Abate $66.00 Each Year for 2008-2010 in Garbage Fee Delinquencies; and Settle 2008-2010 Delinquencies for $2,821.84, Effective 11/16/10)
9.12	Consideration of Prorated 2010 Veteran Exemption for Mildred Newman; Parcel No. 22-03-252-020
9.13	Consideration of 2010 Hardship Settlement for Vivian L. Deherrera; Parcel No. 14-33-201-035 (Recommend Approval to Abate $623.54 for 2010 in Real Property Tax and Settle 2010 Tax Delinquency for $609.13, Effective 2/23/11)
9.14	Consideration of 2007-2010 Hardship Settlement for Richard E. Gonzales; Parcel No. 16-06-103-086 (Recommend Approval to Abate $372.93 for 2009 in Real Property Tax, and Settle 2007, 2009 and 2010 Tax Delinquencies for $1,272.03, Effective 2/14/11)
ASSESSOR’S OFFICE Submitting Letters Regarding
9.15	Abatement of Real Property Tax for Tax years 2006, 2007, 2008 and 2009; Jason L. Benassi; Parcel No. 22-20-178-009
9.16	Personal Property Tax Refund for Tax Year 2011; Value Place; Tax Roll No. 23C 159244
9.17	Abate 2002 Delinquent Privilege Tax; Westminster College; Parcel No. 08-33-251-003-6109 (Old Parcel No. 08-33-251-001-6109)
9.18	Abatement of Real Property Tax; Salt Lake Community College; Parcel No. 14-22-306-027
9.19	Abate 2002 Delinquent Privilege Tax; Wade Litton; Parcel No. 21-30-100-002-6039
9.20	Abate Erroneous Privilege Taxes on Airport Property (2000 and 2001 Tax Years); Parcel No. 08-33-401-001-6038 (Office Space at SLC International Airport)
9.21	Personal Property Tax Refund Request for Tax Year 2011; Lifetouch Portrait Inc.; Tax Roll No. 073956 / 0004, 0005, 0006
9.22	Refund of Overpaid 2011 Personal Property Taxes; Hi-Sushi Japanese Restaurant; Tax Roll No. 13 161247
9.23	Refund of Overpaid 2011 Personal Property Taxes; Granger Hearing Clinic LLC; Tax Roll No. 24 161022
TAX ADMINISTRATION’S OFFICE Submitting Letter Regarding:
9.24	Consideration of 2010 Hardship Settlement for Roy R. Morley; Parcel No. 28-18-403-014 (Recommend Approval to Abate $744.00 for 2010 in Real Property Tax, and Settle 2010 Tax Delinquency for $2,086.63, Effective 3/3/11)

AUDITOR’S OFFICE Submitting Letters Regarding:
9.25	Adjustment to Property Valuation for Tax Year 2009; Deone Williams; Parcel No. 21-23-306-011
9.26	Adjustment to Property Valuation for Tax Year 2009; Gary Margetts; Parcel No. 16-07-259-005
9.27	Adjustment to Property Valuation for Tax Year 2009; Kerry Langston; Parcel No. 27-08-476-003
9.28	Adjustment to Property Valuation for Tax Year 2009; Nephi Wayman; Parcel No. 15-14-130-021
9.29	Adjustment to Property Valuation for Tax Year 2009; Anthony Topdjian; Parcel No. 15-14-130-021
9.30	Adjustment to Property Valuation for Tax Year 2009; Draper Alta Cabin LLC; Parcel No. 30-09-176-010
9.31	Adjustment to Property Valuation for Tax Year 2009; Monica Hilding; Parcel No. 16-05-135-009
9.32	Adjustment to Property Valuation for Tax Year 2009; Wayne and Virginia Parris; Parcel No. 34-05-304-012
9.33	Adjustment to Property Valuation for Tax Year 2009; UDOT; Parcel No. 27-24-300-050
9.34	Adjustment to Property Valuation for Tax Year 2009; Robert and Heidi Dunfield; Parcel No. 16-27-452-061
9.35	Adjustment to Property Valuation for Tax Year 2009; Peter and Jodi Samsonov; Parcel No. 28-27-227-010
9.36	Adjustment to Property Valuation for Tax Year 2009; Patrick Eibs; Parcel No. 24-21-282-006
9.37	Adjustment to Property Valuation for Tax Year 2009; Rod Folkersen; Parcel No. 28-15-103-057
9.38	Adjustment to Property Valuation for Tax Year 2008; Michael Carlson; Parcel No. 28-28-326-011
9.39	Adjustment to Property Valuation for Tax Year 2009; Frank and Carmen Ricci; Parcel No. 24-21-277-008
9.40	Adjustment to Property Valuation for Tax Year 2009; H. Stephen and Karen Selcho; Parcel No. 22-02-131-001
9.41	Adjustment to Property Valuation for Tax Year 2009; James and Susan Ferguson; Parcel No. 09-33-326-036
9.42	Adjustment to Property Valuation for Tax Year 2009; Lisa McDermott; Parcel No. 22-33-201-021
9.43	Adjustment to Property Valuation for Tax Year 2009; Michael Brown; Parcel No. 28-12-426-019
9.44	Adjustment to Property Valuation for Tax Year 2009; Kathleen Brasher; Parcel No. 22-10-327-013
9.45	Adjustment to Property Valuation for Tax Year 2009; Northgate Village Associates; Parcel No. l15-01-130-002
9.46	Adjustment to Property Valuation for Tax Year 2009; Harvest Pointe LLC; Parcel No. 27-17-176-020
9.47	Adjustment to Property Valuation for Tax Year 2009; American Realty Corp.; Parcel No. 15-34-402-004
9.48	Adjustment to Property Valuation for Tax Year 2009; C & H Apartments LLC; Parcel No. 08-33-426-007
9.49	Adjustment to Property Valuation for Tax Year 2009; Creek Road LLC; Parcel No. 22-29-427-022
9.50	Adjustment to Property Valuation for Tax Year 2008; DPJA Peterson; Parcel No. 33-11-400-050
9.51	Adjustment to Property Valuation for Tax Year 2009; Donna Stevens-Doxey; Parcel No. 24-27-202-004
9.52	Adjustment to Property Valuation for Tax Year 2009; Garff Family LLC Per Attached List of Parcel Numbers
9.53	Adjustment to Property Valuation for Tax Year 2009; David Evans Per Attached List of Parcel Numbers
9.54	Adjustment to Property Valuation for Tax Year 2010; Avantair Inc. Per Attached List of Parcel Numbers
9.55	Adjustment to Property Valuation for Tax Year 2008; Ami and Mary Anderson Per Attached List of Parcel Numbers
9.56	Adjustment to Property Valuation for Tax Year 2009; Richardson Estates Inc. Per Attached List of Parcel Numbers
9.57	Adjustment to Property Valuation for Tax Year 2010; CMC Rock LLC Per Attached List of Parcel Numbers
9.58	Adjustment to Property Valuation for Tax Year 2009; Michael and Rochelle Saville; Parcel No. 27-21-326-015
TAX ADMINISTRATION’S OFFICE Submitting Additional Letters Regarding:
9.59	Consideration of 2006-2009 Abatement and Hardship Deferral – May 2011 Tax Sale; Kenley L. Kulp; Parcel No. 16-32-258-016 (Recommend Denial)
9.60	Reinstatement and Continuation of Deferral – May 2011 Tax Sale; Dan Nelson; Parcel No. 16-08-328-010 (Recommend Approval of Reinstatement and Continuation of Deferral With Conditions, Effective 3/17/11)
9.61	Request by Laden Jiracek for Waiver/Refund of the Late Payment Penalty and Interest Billed for Tax Year 2009 on Parcel No. 16-07-230-015 (Recommend Denial)
9.62	Request by Westerra Realty & Management, Court Appointed Receiver for Herriman Plaza for Red Castle Enterprises LLC for Reduction and Preferrably Forgiveness of the Late Payment Penalty and Interest Billed for Tax Years 2008-2009 on Parcels 26-35-429-030 and 26-35-429-035 (Recommend Denial)
9.63	Request by Josh P. Swensen for Waiver/Refund of the Late Payment Penalty and Interest Billed for Tax Years 2006-2010 on Parcel 15-22-253-004 (Recommend Denial)
9.64	Request by Earl B. Black for Waiver/Refund of the Late Payment Penalty and Interest Billed for Tax Years 2007-2010 on Parcels 16-32-101-004 and 16-32-101-007
9.65	Requests for Waiver/Refund of the Penalty and Interest Imposed For Late Payment of 2010 Real Property Taxes (See List for Recommendations)
9.66	Request by John Carrell for Waiver of the Penalties and Interest for Tax Years 2007-2010; Adjustment of Values for Tax Years 2007-2010; and Acceptance of Monthly Installment Payments Over the Next Four Years With No Penalty or Interest on Parcel 27-24-301-011 (Recommend Denial)
ASSESSOR’S OFFICE Submitting Letters Regarding:
9.67	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-013
9.68	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-014

10.	PUBLIC HEARING

NONE

11.	ORDINANCES

11.1	Presentation of An Ordinance Enacting Chapter 8.13, Entitled “Dog Breeders” of Salt Lake County Code of Ordinances, 2001 to Place Higher Kennel and Care Standards Upon Breeders of Dogs; Requires Breeders to Qualify For, Apply and Obtain an Annual License From Animal Services Division And, When Necessary, Have Their Premises Inspected Prior to the Issuance of Any Such License; Requires Records be Maintained by All Licenses to Document the Sources and Descriptions of Incoming Dogs and Other Related Information; Establishes Enforcement and Penalty Provisions; and Making Other Related Changes (Adoption Will Take Place on March 29, 2011)



12.	RESOLUTIONS
NONE
	
13.	POLICIES 

13.1	Countywide Policy & Procedure No. 1400-6, Social Media Use Policy
 

14.	PUBLIC NOTICE

NONE

15.	OTHER MATTERS

CLERK’S OFFICE Submitting Letter Regarding:

15.1	2011 Precinct Renaming Translation Key and Map

INTERIM BUDGET ADJUSTMENT:

15.2	Clark Planetarium’s Request for Interim Budget Adjustment in the Amount of $13,000 For Table-Top Ice Cream Machines

MAYOR’S OFFICE Submitting Letter Regarding:

15.3	Granting of an Easement to the City of West Jordan and Receiving an Easement From the City of West Jordan for the Construction of Pipeline for the New West Jordan Library

16.	APPROVAL OF MINUTES

NONE

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: March 18, 2011 12:45 PM
Last edited on: March 21, 2011 11:06 AM

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