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 Meeting 5/10/11
Notice Tags: County Government
Meeting Location: 2001 So. State St.
N1100 - Chambers
SLC    84190
Event Date & Time: May 10, 2011
May 10, 2011 04:00 PM - May 10, 2011 04:30 PM
Description/Agenda:
                AMENDED
SALT LAKE COUNTY COUNCIL MEETING AGENDA
MAY 10, 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		Presentation of 2011 Commission on Youth Awards

3.2		Recognition of Salt Lake County Employees Completing CERT Training

3.3	Appointment of Patrick Leary as a Member of the Administration Control Board, Special District No. 1 (Sanitation)

4.	REPORT OF COUNCIL MEMBERS 

4.1	Council Member Comments 

4.2	Ratify Reappointment of Necia Christensen as a Member of the UTA Board

4.3	Ratify Local Transportation Corridor Preservation Fund Application for 3891 West 5400 South, Taylorsville, Utah

4.4	Ratify Local Transportation Corridor Preservation Fund Application for 3901 West 5400 South, Taylorsville, Utah

4.5	Ratify Local Transportation Corridor Preservation Fund Application (L H Perry) for Part of 7300 South 5600 West in West Jordan, Utah

4.6	Local Transportation Corridor Preservation Fund Application (CAFB Properties) for Part of 7300 South 5600 West, West Jordan, Utah

4.7	Local Transportation Corridor Preservation Fund Application (Peterson) – Part of 7300 South 5600 West, West Jordan, Utah

4.8	Local Transportation Corridor Preservation Fund Application (Kokopelli Ltd) for 5600 West 6852 South, West Jordan, Utah 

4.9	Local Transportation Corridor Preservation Fund Application (Owen – Property Reserve Inc. 55 No. 300 W., Suite 650, Draper, Utah)

5.	REPORT OF THE ELECTED OFFICIALS

6.	COMMEMORATIVE RESOLUTIONS

NONE

7.	CONTRACT MATTERS 

7.1	Interlocal Agreement Between the Salt Lake County and the Salt Lake Valley Emergency Communications Center (VECC), SF11035C
7.2	Interlocal Agreement Between Salt Lake County and West Valley City Regarding Conveying a 3,400 sf Parcel of Land at 6361 West 5400 South to West Valley City, Parcel No. 20-14-100-008, SG 11555C
8.	PRIVATE BUSINESS DISCLOSURES

8.1	Karen Suzuki-Okabe of Council Office – Sole Owner of Okabe Consulting
9.	TAX MATTERS:

AUDITOR’S OFFICE Submitting Letters Regarding:
9.1	Adjustment to Property Valuation for Tax Year 2008; John and Katherine Colosimo; Parcel No. 28-11-128-003
9.2	Adjustment to Property Valuation for Tax Year 2008; Millicent Properties LLC; Parcel No. 16-10-151-002
9.3	Adjustment to Property Valuation for Tax Year 2008; Kenneth Morley, III; Parcel No. 16-30-203-003
9.4	Adjustment to Property Valuation for Tax Year 2010; Chrysalis Company; Parcel No. 16-18-228-016
9.5	Adjustment to Property Valuation for Tax Year 2009; Robert Faust; Parcel No. 22-03-130-002
9.6	Adjustment to Property Valuation for Tax Year 2009; Autonomy Incorporated; Parcel No. 16-19-378-018
9.7	Adjustment to Property Valuation for Tax Year 2010; Mohamed and Halida Baniissa; Parcel No. 08-27-108-011
9.8	Adjustment to Property Valuation for Tax Year 2009; Craig and Latrica Curtis; Parcel No. 32-16-100-055
9.9	Adjustment to Property Valuation for Tax Year 2010; Charles and Maria Phillips; Parcel No. 22-11-251-001
9.10	Adjustment to Property Valuation for Tax Year 2009; Robert and Carolyn Devries; Parcel No. 17-22-207-008
9.11	Adjustment to Property Valuation for Tax Year 2009; Debbie and Alycia Thompson; Parcel No. 28-32-176-026
9.12	Adjustment to Property Valuation for Tax Year 2010; Mark and Angela Vosti; Parcel No. 28-29-177-019
9.13	Adjustment to Property Valuation for Tax Year 2010; Dale and Laurie Barratt; Parcel No. 22-11-355-004
9.14	Adjustment to Property Valuation for Tax Year 2010; Lawrence, Jr. and Cynthia Braby; Parcel No. 34-05-351-005
9.15	Adjustment to Property Valuation for Tax Year 2009; Merlin Harrison; Parcel No. 27-02-301-027
9.16	Adjustment to Property Valuation for Tax Year 2010; Brad Anderson; Parcel No. 28-33-255-005
9.17	Adjustment to Property Valuation for Tax Year 2010; Zachery and Cassandra Walker; Parcel No. 28-33-254-008
9.18	Adjustment to Property Valuation for Tax Year 2009; Ana Makris; Parcel No. 21-27-481-008
9.19	Adjustment to Property Valuation for Tax Year 2009; Todd Heaps; Parcel No. 34-09-451-038
9.20	Adjustment to Property Valuation for Tax Year 2009; Linda and Matt Alder; Parcel No. 16-35-476-001
9.21	Adjustment to Property Valuation for Tax Year 2009; DMR Family, Ltd.; Parcel No. 28-23-203-006
9.22	Adjustment to Property Valuation for Tax Year 2009; Security National Life Insurance Co.; Parcel No. 22-17-326-004
9.23	Adjustment to Property Valuation for Tax Year 2009; Kiernan Family Draper, LLC; Parcel No. 28-29-401-009
9.24	Adjustment to Property Valuation for Tax Year 2009; GFI – West Jordan Investments, Ltd.; Parcel No. 27-03-278-016
9.25	Adjustment to Property Valuation for Tax Year 2009; N/A Pinnacle Highland – 80 LP; Parcel No. 22-27-353-004
9.26	Adjustment to Property Valuation for Tax Year 2009; Cassy and Sandy Chun; Parcel No. 16-29-428-007
9.27	Adjustment to Property Valuation for Tax Year 2009; The Ranches at Stone Creek, LLC; Parcel Numbers Per Attached List
9.28	Adjustment to Property Valuation for Tax Years 2008 and 2009; Schneiter Enterprises, LTD. Parcel Numbers Per Attached List
9.29	Adjustment to Property Valuation for Tax Year 2009; Boulden Falls Phase 1, LLC; Parcels Numbers Per Attached List
9.30	Adjustment to Property Valuation for Tax Year 2009; KFP Corporation; Parcel Numbers Per Attached List
TREASURER’S OFFICE Submitting Letters Regarding:
9.31	Partial Release of Lien; Deaton Investments, Inc.; Parcel No. 08-35-477-013-0000
9.32	Partial Release of Lien; Brooklyn Meadows LLC; Parcel Nos. 27-14-152-045-0000 and 27-14-152-041-0000-102
9.33	Partial Release of Lien; Parkway Office Condos LLC; Parcel No. 27-14-256-005-0000
9.34	Partial Release of Lien; 1452 Roberta Associates LLC; Parcel No. 08-34-353-021-0000
9.35	Partial Release of Lien; Richard W. Harris; Parcel No. 27-27-101-057-0000
9.36	Partial Release of Lien; First Community Bank; Parcel No. 27-27-127-007-0000
9.37	Partial Release of Lien; First Community Bank; Parcel No. 27-27-127-094-0000
9.38	Partial Release of Lien; Zara and Taj Investments LLC; Parcel No. 08-35-456-036-0000
9.39	Partial Release of Lien; Silver Summit Properties LLC; Parcel No. 28-08-153-022-0000
9.40	Partial Release of Lien; Legacy Communities LLC; Parcel No. 28-14-376-018-0000
9.41	Partial Release of Lien; Paradise Diamond LLC; Parcel No. 22-07-105-005-0000
9.42	Partial Release of Lien; Quest Development Company LLC: Parcel No. 27-25-326-011-0000
9.43	Partial Release of Lien; Ryan R. Maxwell and James W. Mellor; Parcel No. 28-31-101-049-0000
9.44	Partial Release of Lien; Ryan R. Maxwell and James W. Mellor; Parcel No. 28-31-101-050-0000
9.45	Partial Release of Lien; Bonnie Dallimore; Parcel No. 22-33-276-037-0000
9.46	Partial Release of Lien; Doves Landing LC; Parcel No. 20-36-203-007-0000
9.47	Partial Release of Lien; ELJ Growth LLC; Parcel No. 08-35-454-020-0000
9.48	Partial Release of Lien; 5780 South Property LLC; Parcel No. 21-13-402-013-0000
9.49	Partial Release of Lien; Arthur W. Zimmerla; Parcel No. 08-35-456-029-0000
9.50	Partial Release of Lien; McGee Industrial Park, LLC; Parcel No. 21-13-251-004-0000
9.51	Partial Release of Lien; McGee Industrial Park LLC; Parcel No. 21-13-251-003-0000
9.52	Partial Release of Lien; Summerlane Development Inc.; Parcel No. 27-20-177-008-0000
9.53	Partial Release of Lien; Brent Robison; Parcel No. 21-26-103-026-0000
ASSESSOR’S OFFICE Submitting Letters Regarding:
9.54	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-027
9.55	Motor Vehicle Refunds Per Attached List of Taxpayers; MA-028
9.56	Refund of Overpaid 2011 Personal Property Taxes; Edo Corporation Western Division; Tax Roll No. 14 005676
AUDITOR’S OFFICE Submitting Additional Letter Regarding
9.57	Adjustment to Property Valuation for Tax Year 2009; GKM Family LLC; Parcel Numbers Per Attached List
10.	PUBLIC HEARING

	NONE	

11.	ORDINANCES

11.1	Formal Adoption of an Ordinance Amending Chapter 3.36, Entitled “Property Disposal” of the Salt Lake County Code of Ordinances, 2001, by Amending Section 3.36.040 and 3.36.060; Regarding Easements, and Making Other Related Changes

11.2	Formal Adoption of an Ordinance Amending Chapter 2.92, Entitled County Process for Review of Requests for Feasibility Studies, Incorporation Petitions, and Annexation Petitions, of the Salt Lake County Code of Ordinances, 2001, by Enacting Two New Subsections 2.92.060 and 2.92.070, Renumbering Prior Subsections 2.92.060 – 2.92.080, Amending Subsections 2.92.010 – 2.92.050 and Newly Renumbered 2.92.080 and Amending the Title 

11.3	Formal Adoption of an Ordinance Amending Section 3.15.010, Entitled Definitions, of the Salt Lake County Code of Ordinances, 2001, Amending and Defining Definitions as Used in Chapters 3.16 Through 3.28, and Making Other Related Changes Ordinance Amending Section 3.15.010, Entitled Definitions, of the Salt Lake County Code of Ordinances, 2001, Amending and Defining Definitions as Used in Chapters 3.16 Through 3.28, and Making Other Related Changes

11.4	Formal Adoption of an Ordinance Amending Chapter 3.20, Entitled Purchasing Procedures, of the Salt Lake County Code of Ordinances, 2001, by Amending Sections 3.20.010, 3.20.020, 3.20.030, 3.20.070, 3.20.90, and 3.20.150 Regarding Purchasing Procedures, Procurements Not Requiring Competitive Procurement, Bids, Protests, and Making Other Related Changes

11.5	Formal Adoption of an Ordinance Amending Chapter 3.22, Entitled Competitive Sealed Proposals, of the Salt Lake County Code of Ordinances, 2001, by Amending Sections 3.22.010, 3.22.020, 3.22.030, 3.22.040, 3.22.050, 3.22.070, 3.22.080, and 3.22.090, and Enacting Section 3.22.100, Establishing Expedited Requests for Proposals; and Making Other Related Changes

11.6	Formal Adoption of an Ordinance Amending Chapter 3.28, Entitled Contract Processing and Payment, of the Salt Lake County Code of Ordinances, 2001, by Amending Sections 3.28.010, 3.28.030, 3.28.040, 3.28.060, 3.28.070, and 3.28.080, Regarding Approval of Contracts as to Form and Making Other Related Changes 

11.7	Formal Adoption of an Ordinance Repealing Chapter 3.24 

12.	RESOLUTIONS
NONE
	
13.	POLICIES 

NONE

14.	PUBLIC NOTICE

NONE

15.	OTHER MATTERS

MAYOR’S OFFICE Submitting Letters Regarding:

15.1	Community Contribution Recommendation – $500 to the UT Refugee Coalition

TREASURER’S OFFICE Submitting Letter Regarding

15.2	Returned Check Adjustment Totaling $4,368.04

INTERIM BUDGET ADJUSTMENTS:

15.3	Clerk’s Request for Interim Budget Adjustment for Purchase and Implementation of GIS Software

16.	APPROVAL OF MINUTES

16.1	Approval of April 26, 2011 Council 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: May 06, 2011 10:50 AM
Last edited on: May 09, 2011 03:54 PM

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