Council Members s7
Total Page:16
File Type:pdf, Size:1020Kb

D A T E T U E S D A Y S E P T E M B E R 1, 2015 1 THE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, SEPTEMBER 1, 2015, PURSUANT TO ADJOURNMENT ON TUESDAY, AUGUST 18, 2015, AT THE HOUR OF 4:01:47 PM AT THE SALT LAKE COUNTY GOVERNMENT CENTER, 2001 SO. STATE STREET, ROOM N1-110, SALT LAKE CITY, UTAH.
COUNCIL MEMBERS PRESENT: JENNIFER WILSON JIM BRADLEY ARLYN BRADSHAW AIMEE WINDER NEWTON SAM GRANATO MAX BURDICK RICHARD SNELGROVE, Chair
COUNCIL MEMBERS EXCUSED: MICHAEL JENSEN STEVEN DEBRY
OTHERS IN ATTENDANCE: BEN MCADAMS, MAYOR SIM GILL, DISTRICT ATTORNEY PLANNING & ZONING MEETING By: CHRIS PRESTON, DEPUTY DISTRICT ATTORNEY JASON ROSE, LEGAL COUNSEL, COUNCIL OFFICE SHERRIE SWENSEN, COUNTY CLERK By: KIM STANGER & LINDA DUFFY, DEPUTY CLERKS
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Council Member Snelgrove, Chair, presided.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Ryan Perry, Senior Policy Advisor, Council Office, led the Pledge of Allegiance to the Flag of the United States of America.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Council Member Bradshaw, seconded by Council Member Granato, moved to approve the minutes of the Salt Lake County Council meeting held on Tuesday, August 18, 2015. The motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
1 D A T E T U E S D A Y S E P T E M B E R 1, 2015 Mr. Steven Van Maren spoke under “Citizen Public Input” stating he had not read the documents; therefore, had no comment.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mayor Ben McAdams read the following proclamation, declaring September 7-23, 2015, as Navy Week:
Joint Resolution of the Salt Lake County Mayor and County Council Proclaiming September 7th-13th, 2015 as “Navy Week”
WHEREAS, the United States Navy protects and defends America on the world’s oceans by ensuring the free flow of commerce and information on and under the sea lanes to assure the security of the United States economy and jobs at home; and
WHEREAS, the United States Navy is deployed around the world, around the clock, uniquely offering the capability to provide presence to prevent and deter wars; and
WHEREAS, the United States Navy is ready to defend America at all times through its investments in cutting edge technology, and its focus on operational ingenuity and optimizing resources; and
WHEREAS, the United States Navy Reserve, which has answered our Nation’s call to deliver a ready and accessible force since 1915 celebrates its centennial this year; and
WHEREAS, the United States Navy has honored the State of Utah and Salt Lake City in the past by naming vessels after the city and our state; and
WHEREAS, Salt Lake County employs many United States Navy and Navy Reserve veterans and family of Navy veterans;
NOW, THEREFORE, BE IT RESOLVED, that I, Mayor Ben McAdams and the Salt Lake County Council do hereby proclaim the week of September 7th - 13th as “Navy Week” in Salt Lake County to recognize and honor the service of the proud men and women who serve us as sailors.
Signed on this 1 st day of September 2015
By /s/ BEN MCADAMS By /s/ RICHARD SNELGROVE Salt Lake County Mayor Council Chair
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mayor Ben McAdams submitted a letter requesting the Council’s advice and consent to the reappointments of Michael Crookston, William McMahon, Pamela Lofgreen, and Richard Nixon as members of the Behavioral Health Services Advisory Council to serve three- year terms. Their appointments began August 1, 2015, and will end July 31, 2018.
2 D A T E T U E S D A Y S E P T E M B E R 1, 2015 − − − − − − − − − − − − − −
Mayor Ben McAdams submitted a letter requesting the Council’s advice and consent to the appointment of Rhetta McIff as a member of the Open Space Committee to serve a two-year term. Her appointment will begin September 1, 2015, and end December 31, 2017.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Bradley, moved to approve the appointments and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Sim Gill, District Attorney, spoke under “Report of Elected Officials” thanking the Council and Mayor Ben McAdams, along with Salt Lake City Mayor Ralph Becker and the Salt Lake City Council for approving the management agreement, which takes effect today, wherein the Salt Lake City Prosecutor’s Office is being moved under the management of the Salt Lake County District Attorney’s Office. The criminal justice footprint for the combined offices will result in an excess of 40,000 criminal filings annually. That presence will allow the District Attorney’s Office to explore incredible opportunities for therapeutic justice and justice principles, and evidence-based reforms to improve such things as jail overcrowding. He was excited about this opportunity.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
The Council reviewed the reappointment of Vasilios Priskos to the Tourism, Recreation, Cultural and Convention (TRCC) Advisory Board to serve a four-year term. His term will begin September 1, 2015, and end August 31, 2019.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Bradley, moved to approve the appointment and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
The Council reviewed an argument submitted by Council Member Jenny Wilson, Representative Johnny Anderson, Mayor Tom Dolan, Lane Beattie, President and CEO of Salt Lake Chamber, Ron Jibson, President and CEO of Questar, in favor of Ballot Proposition 1 – Sales Tax for Transportation Funding.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Granato, seconded by Council Member Bradshaw, moved to approve the argument and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Burdick was absent for the vote.] The Council motion passed unanimously, authorizing the County Clerk to 3 D A T E T U E S D A Y S E P T E M B E R 1, 2015 include the argument in the voter information pamphlet, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
The Council reviewed the Salt Lake County Council of Governments’ recommendation of the approved projects found in the first, second, and third phases of the Regional Transportation Plan, as adopted by the Wasatch Front Regional Council, to receive funding from the Salt Lake County Local Corridor Preservation Fund.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Bradley, moved to approve the recommendations and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Ms. Nichole Dunn, Deputy Mayor, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL AGREEMENT between Salt Lake County for its Office of Township Services and Sandy City – Contribution of TRCC Funds. Salt Lake County will contribute $750,000 in TRCC Funds to Sandy City to help cover the increased cost of an expanded auditorium at Mount Jordan Middle School.
RESOLUTION NO. 4992 DATE: September 1, 2015
A RESOLUTION OF THE COUNTY COUNCIL OF SALT LAKE COUNTY APPROVING AND AUTHORIZING EXECUTION OF AN INTERLOCAL COOPERATION AGREEMENT BETWEEN SALT LAKE COUNTY AND SANDY CITY FOR A CONTRIBUTION OF TRCC FUNDS
RECITALS
A. Salt Lake County (the “County”) and Sandy City (the “City”) are “public agencies” as defined by the Utah Interlocal Cooperation Act, Utah Code Ann. § § 11-13-101 et seq. (the “Cooperation Act”), and, as such, are authorized by the Cooperation Act to enter into this Agreement to act jointly and cooperatively on the basis of mutual advantage in order to provide facilities in a manner that will accord best with geographic, economic, population and other factors influencing the needs and development of local communities.
B. The County receives funds (“TRCC Funds”) pursuant to the Tourism, Recreation, Cultural, Convention, and Airport Facilities Tax Act, Utah Code Ann. § § 59-12-601 et seq. (the “TRCC Act”). The TRCC Act provides that TRCC Funds may be used for, among other things, the development, operation, and maintenance of publicly owned or operated cultural and recreation facilities.
4 D A T E T U E S D A Y S E P T E M B E R 1, 2015 C. In 2014, the City submitted a TRCC Application requesting TRCC Funds from the County to help cover the increased cost of an expanded auditorium at Mount Jordan Middle School that will be used jointly by the City and the Canyons School District. The County Council appropriated TRCC Funds for this purpose as part of the Salt Lake County Budget for 2015.
D. The City and the County now desire to enter into the Interlocal Cooperation Agreement attached hereto as ATTACHMENT A (the “Agreement’) wherein the County agrees to grant TRCC Funds to the City to help cover the increased cost of an expanded auditorium at Mount Jordan Middle School and wherein the City agrees to abide by certain terms and conditions outlined in the Agreement.
E. The County Council believes that its contribution and assistance under the Agreement will contribute to the prosperity, moral well-being, peace and comfort of Salt Lake County residents.
RESOLUTION
NOW, THEREFORE, BE IT RESOLVED, by the County Council as follows:
1. The County Council hereby approves the attached Interlocal Cooperation Agreement between the County and the City, in substantially the form attached hereto as ATTACHMENT A, and authorized the Salt Lake County Mayor to execute the same.
2. The Interlocal Cooperation Agreement shall become effective upon execution by both Parties and upon filing with the keeper of records of each Party as provided by Section 11-13-209 of the Cooperation Act.
APPROVED AND ADOPTED in the Salt Lake City, Salt Lake County, Utah, this 1 st day of September, 2015.
SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ RICHARD SNELGROVE Chair
By /s/ SHERRIE SWENSEN County Clerk
− − − − − − − − − − − − − −
Ms. Nichole Dunn, Deputy Mayor, submitted a letter recommending approval of the following RESOLUTION authorizing execution of AMENDMENT NO. 1 to the INTERLOCAL AGREEMENT between Salt Lake County for its Animal Services Division and the Unified Police Department (UPD) – Providing of Radio Dispatch Services. In 2010, Salt Lake County entered 5 D A T E T U E S D A Y S E P T E M B E R 1, 2015 into an agreement with the Unified Police Department (UPD) to provide radio dispatch services and after-hours telephone services to the County’s Animal Services Division. The UPD has asked for an increase of 4 percent for a total of $182,000 annually to provide these services. Term of the agreement is from January 1, 2010, until December 31, 2019, and may be extended for an additional ten year period upon written agreement.
RESOLUTION NO. 4993 DATE: September 1, 2015
A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL APPROVING EXECUTION OF AMENDMENT NO. 1 TO AN INTERLOCAL COOPERATION AGREEMENT WITH THE UNIFIED POLICE DEPARTMENT FOR RADIO DISPATCH SERVICES
W I T N E S S E T H
WHEREAS, pursuant to an interlocal cooperation agreement dated December 7, 2010, the Unified Police Department provides radio dispatch services and after-hours telephone services to Salt Lake County’s Division of Animal Services; and
WHEREAS, the Unified Police Department and Salt Lake County desire to amend the interlocal agreement to adjust the annual amount due and payable by the County for the radio dispatch services; and
WHEREAS, it has been determined that the best interests of the County and the general public will be served by the execution of the attached amendment and by participating as required therein.
R E S O L U T I O N
NOW, THEREFORE, IT IS HEREBY RESOLVED by the County Council of Salt Lake County that the attached amendment is approved; and the Mayor is authorized to execute said amendment, a copy of which is attached as Exhibit 1 and by this reference made a part of this Resolution.
APPROVED and ADOPTED this 1 st day of September, 2015.
SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ RICHARD SNELGROVE Chair By /s/ SHERRIE SWENSEN County Clerk
− − − − − − − − − − − − − −
Mr. Lee Colvin, Manager, Real Estate Section, submitted a letter recommending approval of the following RESOLUTION declaring property located at 8061 South Brighton Loop 6 D A T E T U E S D A Y S E P T E M B E R 1, 2015 Road (part of Parcel No. 24-35-155-004) as surplus, and authorizing its conveyance to the adjacent property owner Mary Loughran Feidt Revocable Trust. Mr. Colvin also recommended approval of a REAL ESTATE PURCHASE AGREEMENT and QUIT CLAIM DEED to convey the property to the Mary Loughran Feidt Revocable Trust (MLFRT). In exchange, MLFRT will sell a part of its property to the County in order to eliminate boundary overlaps. The County will pay MLFRT $2,796, which is the difference in value between the County property and the MLFRT property.
RESOLUTION NO. 4994 DATE: September 1, 2015
A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL DECLARING SURPLUS REAL PROPERTY, AUTHORIZING EXECUTION OF THE ATTACHED REAL ESTATE PURCHASE AGREEMENT TO CONVEY THE SURPLUS REAL PROPERTY TO THE MARY LOUGHRAN FEIDT REVOCABLE TRUST DATED OCTOBER 11, 2001, IN EXCHANGE FOR CERTAIN REAL PROPERTY CONVEYED TO SALT LAKE COUNTY BY THE MARY LONGHRAN REVOCABLE TRUST.
W I T N E S S E T H
A. Salt Lake County (the “County”) owns fee title to certain real property, known as the Brighton Fire Station, located at approximately 8061 South Brighton Loop Road in Salt Lake County, also identified as Parcel No. 24-35-155-004 (the “County Property”).
B. The Mary Loughran Feidt Revocable Trust dated October 11, 2001 (“MLFRT”) owns certain real property located at 8083 South Brighton Loop Road immediately adjacent to the County Property, identified as Parcel No. 24-35-155-042 (the “MLFRT Property”).
C. Because of some discrepancies in various surveys and parcel descriptions, parcels in the Brighton area sometimes overlap each other.
D. To clear up some questions regarding the location of boundary lines for their adjacent parcels, the County and MLFRT would like to exchange title to portions of their respective property to each other.
E. The County would like to sell and convey a 724 square-foot portion of the County Parcel to MLFRT (“County Portion”), and MLFRT would like to sell and convey a 958 square-foot portion of the MLFRT Property to the County (“MLFRT Portion”).
F. The value of the County Portion is $8,652.00, and the value of the MLFRT Portion is $11,448.00. As part of the exchange, the County will pay MLFRT the difference of $2,796.00.
G. It has been determined that the best interests of the County and the general public will be served by exchanging the County Portion for the MLFRT Portion in accordance with the terms and conditions of the attached Real Estate Purchase Agreement. The exchange and conveyance of these portions will comply with all applicable state statutes and County ordinances.
7 D A T E T U E S D A Y S E P T E M B E R 1, 2015
R E S O L U T I O N
NOW, THEREFORE, IT IS HEREBY RESOLVED by the Salt Lake County Council that the County Portion described in Exhibit A to the attached Real Estate Purchase Agreement is declared surplus and shall be exchanged and conveyed to MLFRT in exchange for the MLFRT Portion described in Exhibit B to the attached Real Estate Purchase Agreement by quit claim deeds in accordance with the terms of said Real Estate Purchase Agreement; and the Mayor is hereby authorized to execute said Real Estate Purchase Agreement, a copy of which is attached as Exhibit 1, and by this reference made a part of this Resolution.
IT IS FURTHER RESOLVED by the Salt Lake County Council that the Mayor and County Clerk are hereby authorized to execute such other documents as may be reasonably necessary to effectuate the closing contemplated by the Real Estate Purchase Agreement, including but not limited to a Quit Claim Deed, which shall be substantially in the form attached as Exhibit D. to the attached Real Estate Purchase Agreement.
IT IS FURTHER RESOLVED by the Salt Lake County Council that the Mayor is authorized to accept from MLFRT the executed Quit Claim Deed which shall be substantially in the form attached to the Real Estate Purchase Agreement as Exhibit E at the closing contemplated by the approved Real Estate Purchase Agreement.
APPROVED and ADOPTED this 1 st day of September, 2015.
SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ RICHARD SNELGROVE Chair By /s/ SHERRIE SWENSEN County Clerk
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Bradley, moved to approve the resolutions and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the Chair to execute the resolutions and directing the County Clerk to attest his signature, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Scott Tingley, County Auditor, submitted letters recommending adjustment of the taxes on the following properties, pursuant to an order of the Utah State Tax Commission. He also recommended that refunds in the amounts indicated, plus the appropriate interest, be issued to the taxpayers:
Taxpayer Parcel No. Year Reduction Refund
8 D A T E T U E S D A Y S E P T E M B E R 1, 2015 Jeffrey Gateley 21-33-251-021 2013 $ 1,327.27 to $ 1,216.27 $ 111.00
FB, LC 33-11-479-009 2014 $ 5,677.59 to $ 5,494.44 $ 183.15
Kenneth & Frances Riter 16-34-203-036 2014 $ 7,448.94 to $ 7,076.80 $ 372.14
Jeanne Christensen 22-28-451-003 2014 $ 5,064.14 to $ 3,964.19 $ 1,099.95
Lisa McDermott 22-33-201-021 2013 $ 7,612.59 to $ 6,491.70 $ 1,120.89
Michael Rothman 30-06-426-003 2014 $ 16,154.14 to $ 14,069.09 $ 2,085.05
Noel Rothman 30-06-426-002 2014 $ 16,159.47 to $ 14,069.09 $ 2,090.38
IHC Health Services 27-32-126-008 2013 $200,753.02 to $197,882.53 $ 2,870.49
A&Z Produce 15-01-330-012 2013 $ 7,745.07 to $ 5,502.42 $ 2,242.65
Majestic Oaks 21-02-400-019 2013 $ 61,028.77 to $ 59.198.00 $ 1,830.77
Carol Milliken 22-05-278-005 2014 $ 2,892.54 to $ 2,745.76 $ 146.78
Roger & Nina Roberts 22-02-452-009 2013 $ 2,088.84 to $ 1,214.10 $ 874.74
Promontory-Premier 22-32-201-067 2014 $201.175.74 to $199,608.09 $ 1,567.65
Carriage Hill Office 22-03-334-019 2014 $ 10,696.12 to $ 8,998.86 $ 1,697.26
Sandy Center 27-12-476-022 2014 $181,834.71 to $166,877.10 $14,957.61
Inland Western 15-01-177-010 2014 $160,600.94 to $134,138.04 $26,462.90
Michael Carlson 28-06-155-010 2013 $ 4,367.75 to $ 2,970.62 $ 1,397.13 28-06-156-002 2013 $ 11,370.37 to $ 7,195.97 $ 4,184.40
Hidden Oaks 15-27-452-011 2014 $ 3,282.54 to $ 2,939.59 $ 342.95 15-27-452-002 2014 $ 3,282.54 to $ 2,939.59 $ 342.95 15-27-451-025 2014 $ 3,282.54 to $ 2,939.59 $ 342.95 15-27-452-012 2014 $ 3,282.54 to $ 2,939.59 $ 342.95
− − − − − − − − − − − − − −
Mr. K. Wayne Cushing, County Treasurer, submitted letters recommending partial release of tax liens on the following properties. These properties were transferred or conveyed to new owners without satisfaction of all outstanding property tax obligations. He also requested
9 D A T E T U E S D A Y S E P T E M B E R 1, 2015 authorization to release and reapply all liens for delinquent taxes, interest, penalties and administrative costs and to bill the co-owners for their respective portion based on the owner’s interest compared to the whole:
Taxpayer Parcel No.
R. Kirk & Kelly Blosch 22-04-426-010
LF The Cove 27-22-478-015
Pond House 20-35-200-034
Glenmoor Greens Dev. 27-07-351-010 27-07-351-011
Riverwood Development 22-28-351-036 22-28-351-037 22-28-351-065 22-28-351-066
Anne B. Smith 21-11-127-017 21-11-127-067
HTC Communities 26-36-400-053
Park Avenue 27-34-127-010 27-34-127-011 27-34-127-012 27-34-127-026 27-34-127-027 27-34-127-028 27-34-127-029 27-34-127-030 27-34-127-031 27-34-127-032 27-34-127-039
Glen Christiansen 27-28-326-003 27-28-326-014
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Casa De Bella to grant a 2012 and 2014 primary residential exemption on property identified as Parcel No. 24-35-127-001. She also recommended that all taxes plus interest and penalties be refunded.
10 D A T E T U E S D A Y S E P T E M B E R 1, 2015 − − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the requests of the following taxpayers for 2015 property tax relief:
Taxpayer Parcel No. Type of Relief
Christine Hansen 22-04-109-001 Hardship William G. Nuttall 21-33-327-002 Hardship Kalevia A. Rasi-Koskinen 28-04-253-002 Hardship Jackie H. Salemo 08-27-279-012 Indigent Nancy Wagner MH#203526 Indigent Lucille Zinn 16-07-311-026 Indigent
Ms. Fehrmann also recommended denial of the requests of the following taxpayers for 2015 tax relief:
Taxpayer Parcel No.
Robin L. Dao 14-33-227-007 Mary L. Hill 16-15-356-028 William G. Nuttall 21-33-327-002 Kalevi A. Rasi-Koskinen 28-04-253-002
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the request filed by Marie J. Hollman for a 2015 veteran exemption on property identified as Parcel No. 28-28-426-069.
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the requests of the following taxpayers for 2014 veteran’s exemptions and motor vehicle fees:
Taxpayer Parcel No.
James W. Gilbert 15-02-330-004 Julianne M. Hancock 16-07-328-010 + Vehicles Donald Mortensen 27-08-454-014 Kathleen D. Sarrica 22-32-304-036 Chad L. Seely21-10-326-007
− − − − − − − − − − − − − −
11 D A T E T U E S D A Y S E P T E M B E R 1, 2015 Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Patrick M. Casey Jr. for 2013 hardship abatement in the amount of $396.00, and 2014 hardship abatement in the amount of $403.00 on property identified as Parcel No. 08-26-452-010. This abatement is conditioned upon payment of remaining taxes owing ($1,788.55) by October 2, 2015.
− − − − − − − − − − − − − −
Mr. Kevin Jacobs, County Assessor, submitted a letter recommending that refunds in the amounts indicated be issued to the following taxpayers for overpayment of 2015 manufactured home property taxes:
Taxpayer Tax Roll No. Refund
Helen T. Bawden 15A022740 $ 57.72 Eleanor M. Burns 61 031571 $ 12.07 Ralph L. or Deon Carlson 13 035454 $ 89.57 Dorothy J. Christensen 21 038328 $160.66 Jon F. Clausen 61 200384 $ 2.76 Ray & Jo Duke 61 200835 $143.10 Alice Estep 14 021580 $ 45.60 Robert & Betty Farrell 13 202393 $180.34 Ronald & Carol Garlitz 25B203371 $ 63.28 Mary O. Hyler 14 031603 $ 47.76 Janice Johnson 61 026122 $ 11.42 Milton & Jacqueline Johnson 21 201596 $256.19 Gary Larson 61 204084 $ 26.17 Dorothy L. Manning 15A203668 $340.17 Jose Martinez 24 203512 $272.27 Willie Martinez 25B201269 $ 83.75 Shirley McCandless 61 034159 $ 77.56 Elma Michoff 35 038076 $ 52.68 Delores Mitchell 24 203792 $185.32 Charlene Mower 15A030904 $137.50 Lita J. Myers 15A039848 $124.81 Joy Neese 15A038736 $147.78 James & Fern Olson 13 201512 $251.61 James Ongley14 039509 $ 38.88 Elbert & Irene Ostrander 61 034187 $107.18 Darlene Paulsen 01Q037193 $ 95.79 Lillie Reid 01Q036294 $ 13.71 Cecilia Renteria 61 030957 $ 11.76 Judith Sargent 37 037629 $ 28.85 Clifford & Lajuana Shulsen 61 203332 $244.89 William & Edna G. Slatery 24 034120 $ 72.43 Iona Smith 25B033486 $ 82.68
12 D A T E T U E S D A Y S E P T E M B E R 1, 2015 Ray Smith 55 034129 $ 57.46 Ramona Stevenson 24 028473 $ 77.05 Ladonna Whitlock 15A027872 $291.46
− − − − − − − − − − − − − −
Mr. Kevin Jacobs, County Assessor, submitted letters recommending that refunds in the amounts indicated be issued to the following taxpayers for overpayment of vehicle taxes:
Taxpayer Year Refund
Carla R. Oliver 2014 $110.00
Scott M. Allen 2015 $ 10.00
John Bevis 2015 $175.00 2015 $ 10.00
Jace K. Bybee 2015 $150.00
Lynda Colton 2015 $ 50.00
Gary J. Daly 2015 $ 50.00
Richard L. Grieser 2015 $ 10.00
Rex Johnson 2015 $150.00
Wanda Jordan 2015 $ 25.00 2015 $ 10.00 2015 $ 10.00
Francis C. Kurek 2015 $ 10.00
2015 $ 80.00
Alfred Martinez 2015 $110.00
Kenton C. Nelson 2015 $ 10.00
Diogo F. Ordacowski 2015 $ 95.00
Steven Patrick 2015 $ 10.00
Brett R. Puzey 2015 $110.00 2015 $150.00
13 D A T E T U E S D A Y S E P T E M B E R 1, 2015 Rudolfo A. Ramirez 2015 $110.00
Orvid F. Schafer 2015 $110.00 2015 $ 10.00
Lee Selfert 2015 $ 10.00
Charles R. Sorensen 2015 $ 10.00
Wenda L. Stoker 2015 $ 80.00
Jason M. Andrew 2015 $113.00
Sandra Cameron-Greene 2015 $113.00
Brayden Harper 2015 $ 45.00
Kevin E. Heywood 2015 $ 13.00
Gloria L. Higham 2015 $113.00
Chantz Roberts 2015 $ 13.00
Dustin Sanchez 2015 $113.00
Council Member Bradshaw, seconded by Council Member Granato, moved to approve the recommendations. The motion passed unanimously, authorizing the County Treasurer to effect the same, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending abatement of $1,562.00 and acceptance of an application for deferral of the delinquent taxes on the Cathy Bult property identified as Parcel No. 26-6-277-008 under the following conditions: 1) Monthly payments of $150.00 be made, 2) all subsequent taxes be paid on or before the due date so as not to increase the amount of delinquency, 3) the participant retain ownership interest in the property during the entire deferral period, 4) the property remain owner occupy during the entire deferral period, 5) the participant submit a timely application for tax abatement each year they remain in the deferral program, and 6) the deferral be reviewed annually to determine eligibility for continuation.
Council Member Bradshaw, seconded by Council Member Granato, moved to accept the application, approve the new tax deferral and abate $1,562.00. The motion passed unanimously, authorizing the County Treasurer to effect the abatement and authorizing the County Auditor to withdraw the property from the May 2016 tax sale, showing that all Council Members present voted “Aye.”
14 D A T E T U E S D A Y S E P T E M B E R 1, 2015 ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted letters recommending discontinuation of tax deferrals previously granted to the following taxpayers and that the properties be certified to the 2016 May Tax Sale:
Taxpayer Parcel No.
Vera Martinez 08-34-157-011 Richard Moss16-19-277-021
Council Member Bradshaw, seconded by Council Member Granato, moved to approve the recommendations. The motion passed unanimously, authorizing the County Treasurer and County Auditor to certify the properties to the 2016 May Tax Sale, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mayor Ben McAdams submitted a letter requesting approval of the recommendation of the Contribution Review Committee for the following community contributions to be appropriated from the Mayor’s 2015 budget:
Utah F.A.C.E.S. Fundraiser 3 - $100 golf cards 2 - $ 50 Clark Planetarium gift cards
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Bradley, moved to approve the recommendation and forward it to the 4:00 p.m. Council meeting for formal consideration, and found the County received fair and adequate consideration for the contribution. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Ms. Nichole Dunn, Deputy Mayor, submitted a letter advising that the Seven Peaks Waterpark has offered to donate 200 free passes to Salt Lake County’s Parks and Recreation Division, which will be used for child care participants and teachers only.
− − − − − − − − − − − − − −
Ms. Nichole Dunn, Deputy Mayor, submitted a letter advising that Kathy Chang has offered to donate $1,000 to Salt Lake County’s Animal Services Division, which will be used to benefit injured animals and the adoption program.
− − − − − − − − − − − − − −
15 D A T E T U E S D A Y S E P T E M B E R 1, 2015 Ms. Nichole Dunn, Deputy Mayor, submitted a letter advising that the Kennecott Charitable Foundation has offered to donate $18,000 to Salt Lake County’s Aging and Adult Services Division, which will be used for senior centers and programs.
− − − − − − − − − − − − − −
Ms. Nichole Dunn, Deputy Mayor, submitted a letter advising that Intermountain Health Care has offered to donate $2,500 to Salt Lake County’s Aging and Adult Services Division, which will be used for the Riverton Senior Center.
− − − − − − − − − − − − − −
Ms. Nichole Dunn, Deputy Mayor, submitted a letter advising that the Bushnell Trust has offered to donate $2,000 to Salt Lake County’s Aging and Adult Services Division, which will be used for the Pets Plus program.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Bradley, moved to accept the gifts and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the Chair to sign the Declaration of Gift Forms and directing the County Clerk to attest his signature, and forward them to the donors, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Martin Jensen, Director, Parks and Recreation Division, submitted a letter requesting approval of the 2015 Parks and Recreation Master Plan.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Newton, seconded by Council Member Granato, moved to approve the Parks and Recreation Master Plan and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Burdick was absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Tim Whalen, Director, Behavioral Health Services Division, submitted a letter requesting approval to participate in the behavioral and physical health integration discussions.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Newton, seconded by Council Member Granato, moved that the Council believes it is a positive direction to integrate behavioral health and physical health and instructed Mr. Whalen to continue to look into this. The motion passed unanimously. Council Member Burdick was absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.” 16 D A T E T U E S D A Y S E P T E M B E R 1, 2015
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Michael Ongkiko, Director, Human Resources Division, submitted a letter recommending the implementation of the total compensation pay and benefit project in phases, consolidation of the grades from 40 to 14, and the establishment of three pay structures.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Newton, moved to approve the phase approach, the consolidation of grades from 40 to 14, and the three salary structures. The motion passed unanimously. Council Member Burdick was absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Gary Edwards, Director, Salt Lake County Health Department, submitted a letter requesting an interim budget adjustment for eight new time-limited FTEs funded through two grants. The NFP grant of $250,957 will fund two time-limited Public Health Nurse positions, and the PAT grant of $531,942 will fund one time-limited Clinical Social Worker position and five time-limited Health Educator positions.
− − − − − − − − − − − − − −
Ms. Becky Kapp, Director, Aging & Adult Services Division, submitted a letter requesting an interim budget adjustment for a .5 time-limited Case Manager position funded by Medicaid, $11,824 in revenue and expenditures, and to change a time-limited position to a merit position because the funding has become permanent.
− − − − − − − − − − − − − −
Mr. Seth Jarvis, Director, Clark Planetarium, submitted a letter requesting an interim budget adjustment for a .25 Grant & Marketing Coordinator FTE. This .25 FTE will be added to an existing .75 FTE grade 31, and will be reclassified as a grade 24.
− − − − − − − − − − − − − −
Ms. Erin Litvack, Director, Community Services Department, submitted a letter requesting an interim budget adjustment of $15,000 to realign a portion of the Community Services budget in order to continue funding for temporary services.
− − − − − − − − − − − − − −
Sheriff Jim Winder submitted a letter requesting an interim budget adjustment of $30,000 for the commissary/mail room furniture redesign project. This will involve moving funds from Capital to Operations.
17 D A T E T U E S D A Y S E P T E M B E R 1, 2015 − − − − − − − − − − − − − −
Mr. Seth Jarvis, Director, Clark Planetarium, submitted a letter requesting an interim budget adjustment of $200,000 to cover revenue and expenses from a donation by the Larry H. & Gail Miller Family Foundation to modernize the “Newton’s Daydream” sculpture at the planetarium.
− − − − − − − − − − − − − −
Mr. Martin Jensen, Director, Parks and Recreation Division, submitted a letter requesting an interim budget adjustment of $14,500 to cover a grant from the Utah State Department of Heritage and Arts to restore the historic house in Wheeler Farm.
− − − − − − − − − − − − − −
Mr. Philip Jordan, Director, Center for the Arts, submitted a letter requesting an interim budget adjustment of $141,000 to purchase and implement event management software. This will entail using unexpended funds ($125,000) from the ArtTix website project CA0001 and anticipated revenue ($16,000).
− − − − − − − − − − − − − −
Mr. Rory Payne, Associate Director, Facilities Management Division, submitted a letter requesting an interim budget adjustment of $52,000 to align General Fund projects with expenditures, including transferring funds from parking structure waterproofing underexpend to the south building roofing project.
− − − − − − − − − − − − − −
Mr. Martin Jensen, Director, Parks and Recreation Division, submitted a letter requesting an interim budget adjustment of $240,000 to replace the playground equipment at Butler Park in Cottonwood Heights City. This will entail transferring funds from underspent TRCC Fund projects.
− − − − − − − − − − − − − −
Mr. Martin Jensen, Director, Parks and Recreation Division, submitted a letter requesting an interim budget adjustment of $480,000 for the Mt. Olympus Trailhead. This will entail transferring funds from underspent TRCC Fund projects.
− − − − − − − − − − − − − −
Mr. Martin Jensen, Director, Parks and Recreation Division, submitted a letter requesting an interim budget adjustment of $40,000 to reimburse the Salt Lake County Health Department for a new 12” storm drain line at Harmony Park. This will entail transferring funds from underspent TRCC Fund projects.
18 D A T E T U E S D A Y S E P T E M B E R 1, 2015 − − − − − − − − − − − − − −
Mr. Patrick Leary, Director, Office of Township Services, submitted a letter requesting an interim budget adjustment of $650,000 to develop the Kearns Linear Neighborhood Park. The Utah Department of Transportation will reimburse the County $500,000 following construction of the park.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Wilson, moved to approve the requests, and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the County Chief Financial Officer to effect the same, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mayor Ben McAdams submitted a letter requesting an interim budget adjustment of $57,064 for an Associate Chief Administrative Officer FTE position.
Council Member Bradshaw, seconded by Council Member Bradley, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Bradley, moved to approve the request, and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed 4 to 2 with Council Members Newton and Snelgrove voting in opposition, and Council Member Burdick abstaining.] The
Council motion passed 4 to 2, authorizing the County Chief Financial Officer to effect the same, showing that all Council Members present voted “Aye,” with the exception of Council Members Newton and Snelgrove who voted “Nay,” and Council Member Burdick who abstained.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. K. Wayne Cushing, County Treasurer, submitted a letter requesting the authority to adjust tax relief on properties where the ownership or owner’s status has changed or a County error has been made.
Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Bradley, moved to approve the request, and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the County Treasurer to effect the same, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
19 D A T E T U E S D A Y S E P T E M B E R 1, 2015 Mr. Todd Draper, Planning & Development Services Division, explained the following rezoning application to be heard and presented a map of the area: (4:09:53 PM)
Application #29491 – Robert Jones to reclassify property located at 3965-3971 South 300 East from an R-2-10 to an R-M zone.
Mr. Draper stated the applicant is requesting a zone change from a two-family density residential zone to a high density residential zone. The General Plan indicates this is an area for moderate change and absorption of growth, and this request is consistent with that. The Millcreek Community Council gave a positive recommendation, as did the Millcreek Planning Commission. However, the planning commission recommended the imposition of some zoning conditions to limit the height of the structure to not exceed 32 feet to the peak or ridgeline and limit the density to 22 units per acre. The applicant was in agreement with this.
Council Member Wilson, seconded by Council Member Newton, moved to open the public hearing. The motion passed unanimously, showing that all Council Members present voted “Aye.”
Mr. David Steffensen, partner of the applicant, stated the proposal is to transform some old homes into a better and higher use of the property. The current lots are very deep and detrimental activities have occurred behind them. This change will help those problems go away, and it will look nice. It will be a great addition to 300 East in that area. The building will be three levels, and there will be 18 units in it.
Council Member Bradshaw, seconded by Council Member Burdick, moved to close the public hearing and forward Application #29491 to the September 15, 2015, Council meeting for formal consideration. The motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
THERE BEING NO FURTHER BUSINESS to come before the Council at this time, the meeting was adjourned at 4:13:53 PM until Tuesday, September 15, 2015, at 4:00 P.M.
SHERRIE SWENSEN, COUNTY CLERK
By ______Deputy Clerk
______CHAIR, SALT LAKE COUNTY COUNCIL 20 D A T E T U E S D A Y S E P T E M B E R 1, 2015
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
21