Council Members s5

Total Page:16

File Type:pdf, Size:1020Kb

Council Members s5

D A T E T U E S D A Y J A N U A R Y 24, 2017 1 THE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, JANUARY 24, 2017, PURSUANT TO ADJOURNMENT ON TUESDAY, JANUARY 10, 2017, AT THE HOUR OF 4:06:08 PM, AT THE SALT LAKE COUNTY GOVERNMENT CENTER, 2001 SO. STATE STREET, ROOM N1-110, SALT LAKE CITY, UTAH.

COUNCIL MEMBERS PRESENT: JENNIFER WILSON RICHARD SNELGROVE JIM BRADLEY ARLYN BRADSHAW AIMEE WINDER NEWTON SAM GRANATO MAX BURDICK STEVEN DEBRY, Chair

COUNCIL MEMBERS EXCUSED: MICHAEL JENSEN

OTHERS IN ATTENDANCE: BEN MCADAMS, MAYOR JASON ROSE, LEGAL COUNSEL, COUNCIL OFFICE SHERRIE SWENSEN, COUNTY CLERK By: KIM STANGER & NICHOLE WATT, DEPUTY CLERKS

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member DeBry, Chair, presided.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Rita Lund, East Side Township Representative, 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, January 10, 2017. The motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Erin Litvack, Deputy Mayor, read the following Proclamation declaring January as Salt Lake County Mentoring Month:

P R O C L A M A T I O N

Recognizing the month of January as Salt Lake County Mentoring Month

1 D A T E T U E S D A Y J A N U A R Y 24, 2017 WHEREAS, our community recognizes that the success of Salt Lake County depends on helping every child succeed and that young people who have the support they need to make the most of themselves and achieve their dreams and strengthen our county; and

WHEREAS, we know through research that stable, caring adults are a cornerstone of positive youth development and one-to-one mentoring has been shown to lead to a decrease in risky behaviors, stronger connectedness to school, and better relationships with parents and peers; and

WHEREAS, in 2017 more than five hundred Salt Lake County adults will volunteer as mentors spending approximately 100 hours with each child who needs and wants a mentor; and

WHEREAS, Big Brothers Big Sisters of Utah stands ready to connect volunteer mentors with children living in adversity and support their one-to-one relationships so that these children may overcome barriers in their lives; and

WHEREAS, National Mentoring Month is an opportunity to unite citizens of Salt Lake County and raise public awareness of the importance of mentoring in the lives of children.

THEREFORE, LET IT BE RESOLVED, that I, Ben McAdams, Mayor of the County of Salt Lake County do hereby declare January 2017 as Salt Lake County Mentoring Month.

ADOPTED this 24 th day of January, 2017.

By /s/ BEN MCADAMS Salt Lake County Mayor

Ms. Nancy Bassinger, Big Brothers Big Sisters of Utah, asked Council Members to put on a pair of bowling shoes for a photo opportunity. She stated the shoes represent “walking in the shoes” of one of the 273 children who are waiting for a mentor here in Salt Lake County and around the state of Utah. She asked the Council to help recruit as many mentors as possible.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mayor Ben McAdams submitted letters requesting the Council’s advice and consent to the appointments of Karen Krieger and Ryan Benson as members of the Zoo, Arts, & Parks (ZAP) Tier II Advisory Board to serve three-year terms. Their terms will begin January 25, 2017, and end January 24, 2020.

− − − − − − − − − − − − − −

2 D A T E T U E S D A Y J A N U A R Y 24, 2017

Mayor Ben McAdams submitted letters requesting the Council’s advice and consent to the appointments of Laynee Jones, Kori Renwick and Todd Richards as members of the Community and Economic Development Council to serve three-year terms. Their terms will begin January 24, 2017, and end January 24, 2020.

− − − − − − − − − − − − − −

Mayor Ben McAdams submitted letters requesting the Council’s advice and consent to the reappointments of Weston Clark and Thomas Beckett as members of the Clark Planetarium Advisory Board to serve three-year terms. Their terms will begin January 24, 2017, and end January 24, 2020.

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 Granato, moved to approve the appointments and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Bradley, Newton, Jensen, and Wilson were absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”

− − − − − − − − − − − − − −

Mayor Ben McAdams submitted a letter requesting the Council’s advice and consent to the appointment of Jose Enriquez as a member of the Salt Lake County Board of Health to serve a partial term. His term will end June 30, 2019.

Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Wilson, seconded by Council Member Burdick, moved to approve the appointment and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Jensen was absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member Bradshaw, seconded by Council Member Granato, moved to ratify its decisions made during the Committee of the Whole meeting relating to bills being considered during the 2017 legislative session. [See January 24, 2017, Committee of the Whole minutes regarding Council support or opposition of select bills.] The Council motion passed unanimously, showing that all Council members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member DeBry read the following RESOLUTION recognizing the Sheriff’s Office Search and Rescue Team:

3 D A T E T U E S D A Y J A N U A R Y 24, 2017

A RESOLUTION RECOGNIZING AND SUPPORTING THE SALT LAKE COUNTY SHERIFF’S OFFICE SEARCH AND RESCUE TEAM

WHEREAS, for 60 years the Salt Lake County Sheriff’s Office Search and Rescue Team has served the citizens of this great County; and

WHEREAS, the Sheriff’s Search and Rescue team operate at no cost to taxpayers through their impressive volunteerism of time and resources, while also generating substantial private donations to fund their efforts; and

WHEREAS, the Search and Rescue Team maintains medical and technical certifications in order to serve in the most perilous and challenging situations, include rock, snow and ice, swiftwater, and dive environments; and

WHEREAS, the Search and Rescue Team donates more than 4,000 hours of service to the County annually, handling a record number call outs for assistance in 2016; and

WHEREAS, their skill, expertise, and dedication, have saved dozens of people each year, while also performing the solemn duty of respectfully returning the remains of the deceased to loved ones.

NOW, THEREFORE, BE IT RESOLVED:

That, the members of the Salt Lake County Council wishes to honor the sacrifice, dedication, skill, and generosity of the Sheriff’s Search and Rescue Team on behalf of the people of Salt Lake County:

That, Salt Lake County Council celebrate 60 years of exemplary service by the Sheriff’s Search and Rescue Team; and

That the Salt Lake County Council honors the continued work of the Team that keeps our community safe, allowing for the continued use of our beautiful and unique recreation opportunities around the County.

4 D A T E T U E S D A Y J A N U A R Y 24, 2017 APPROVED and ADOPTED this 24 th day of January, 2017.

By /s/ BEN MCADAMS By /s/ STEVEN DEBRY Mayor Council Chair, District 5

By /s/ JENNIFER WILSON By /s/ RICHARD SNELGROVE Council, At-Large A Council, At-Large B

By /s/ JIM BRADLEY By /s/ ARLYN BRADSHAW Council, At-Large C Council, District 1

By /s/ MICHAEL JENSEN By /s/ AIMEE WINDER NEWTON Council, District 2 Council, District 3

By /s/ SAM GRANATO By /s/ MAX BURDICK Council, District 4 Council, District 6

Sheriff Jim Winder stated he appreciates the recognition of the Search and Rescue Team. The individuals on the team are elite athletes and volunteer their time to respond to people in need. He has a deep respect for the team and wishes to thank them for all they do.

Council Member Wilson gave three instances where Search and Rescue teams have helped people she knows, and extended her sincere appreciation for all the hard work done.

Council Member DeBry stated he constantly hears about the amount of hard work the Search and Rescue Team does. Its expertise is unparalleled to anyone. The County would be lost without this team.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Richard Koplin, an employee of the Council – Tax Administration Division, submitted a Disclosure of Private Business Interests form advising the Council that he is the owner of Appraisal Consultants.

− − − − − − − − − − − − − −

5 D A T E T U E S D A Y J A N U A R Y 24, 2017 Ms. Anna F. Gallagher, an employee of the Treasurer’s Office, submitted a Disclosure of Private Business Interest form advising the Council that she volunteers at the Alta Canyon Baptist Church as a financial secretary.

− − − − − − − − − − − − − −

Ms. Linda Duffy, an employee of the Clerk’s Office, submitted a Disclosure of Private Business Interest form advising the Council that she volunteers at the Mount Olympus Presbyterian Church as the Clerk of Session.

− − − − − − − − − − − − − −

Mr. Phillippe Lanouette, an employee of the Surveyor’s Office, submitted a Disclosure of Private Business Interest form advising the Council that he is on the board of directors for Silver Fork Pipeline Corporation and he is an volunteer for the Listener’s Community Radio of Utah (KRCL).

− − − − − − − − − − − − − −

Ms. Jane Chen-King, an employee of the Treasurer’s Office, submitted a Disclosure of Private Business Interest form advising the Council that she is employed by H & R Block as a tax professional.

− − − − − − − − − − − − − −

Mr. Derek Anthony Martinez, an employee of the Treasurer’s Office, submitted a Disclosure of Private Business Interest form advising the Council that he is employed by Saint Patrick Catholic Church as Director of Religious Education and Youth Ministry.

Council Member Bradshaw, seconded by Council Member Granato, moved to accept the Disclosure Forms and make them a matter of record. The motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Kevin Jacobs, County Assessor, submitted a letter recommending refunds in the amounts indicated be issued to the following taxpayers for overpayment of vehicle taxes:

Taxpayer Year Refund

Mike Braithwaite 2016 $ 45.00 Parris RV 2016 $312.04 Daniel S. Cecil 2016 $300.00 Travis C. Daniels 2016 $300.00 Dwain C. Holmes 2016 $340.00 August E. Koenig 2016 $150.00

6 D A T E T U E S D A Y J A N U A R Y 24, 2017

− − − − − − − − − − − − − −

Mr. K. Wayne Cushing, County Treasurer, submitted a letter requesting authorization to settle shortages and overages of less than $1.00 on 483 parcels in the aggregate amount of $130.49.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the requests of the following taxpayers for 2016 tax relief:

Taxpayer Parcel No. Type of Relief

Gary L. Cash 28-02-452-007 CB Rosemary Gioielli 15-27-208-002 Indigent Carol Ann Gudjenova 22-27-101-037 Hardship Tamara K. Lawson 21-05-158-004 CB Christine P. Salas 21-13-480-019 CB, Indigent David L. Thompson 33-04-253-004 CB, Indigent Carl E. Ward 21-19-226-019 Hardship Stephen Wells 21-16-477-007 Indigent Dora Jane Yee 15-02-384-001 CB, Indigent Allie L. Dunton 15-28-379-002 Hardship Melisa Garcia 14-34-130-024 Hardship Tammy Harris 16-32-154-025 Hardship Traci Herzog 15-32-327-019 Hardship Tayne R. Johnson 14-32-279-018 Hardship Dune T. Kay 28-17-151-004 Hardship Patricia F. Love 16-17-227-033 Hardship Jorge E. Pacheco 14-30-231-017 Hardship

Ms. Fehrmann also recommended denial of the requests of the following taxpayers for tax relief:

Taxpayer Parcel No.

Carol Ann Gudjenova 22-27-101-037 Carl E. Ward 21-19-226-019 Gay L. Pierson 22-07-108-002 Joseph J. McCarthy 20-13-329-010 Nuung T. Nguyen 15-32-177-013 Gloria Saputo 16-17-379-007 Norma F. Sonntag 22-30-251-069 Jenny Burbank 15-02-453-018

− − − − − − − − − − − − − −

7 D A T E T U E S D A Y J A N U A R Y 24, 2017 Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the requests of the following taxpayers for veteran’s tax exemptions:

Taxpayer Parcel No. Year

Thomas J. Anthony 21-08-428-017 2016 Kenneth S. Deluca 20-36-203-042 2016 Earl D. Duncombe vehicles 2016 Gilbert Ekker 14-19-477-020 2016 Debra K. Fullmer vehicles 2016 Robert A. Gainsforth 22-20-102-011 2016 Thomas Gallagher 16-29-303-015 2016 Kent R. Gibbons 26-26-352-025 2016 Patrick E. Gollinger 21-07-383-002 2016 Paul J. Hill 21-16-476-003 2016 Dennis J. Holmes vehicles 2016 Russell D. Hosie vehicles 2016 Conrad L. Hunsaker 16-31-430-030 2016 Christopher T. Kelley 20-34-279-009 + vehicles 2016 W. Mack Lawrence 16-34-327-017 2016 Susan V. Lockhart 28-06-408-009 2016 Ryan J. Luke 15-30-276-015 2016 Daryl D. Mann 21-06-254-030 2016 Joseph D. Metzger vehicles 2016 Eugene C. Montoya 14-29-126-035 + vehicles 2016 Jose F. Ortiz-Rivera 08-22-358-012 2016 Justin H. Reese 28-17-106-010 2016 Michele Romero 16-29-478-012 2016 Nichole C. Sadler 28-21-252-009 2016 Paula L. Swanson 22-19-307-005 2016 William T. Thomas 22-34-379-005 2016 Tiffany Trone 20-13-129-019 + vehicles 2016 Charles W. Wilson 16-34-355-002 2016 Claude L. Wrenn 16-16-153-019 2016 William Ivie 22-19-226-007 2015 Susan V. Lockhart 28-16-408-009 2015 − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Sara E. K. Bosse for 2015 hardship settlement on property identified as Parcel No. 08-35-403-051. She recommended abating $355.13 in real property tax and settling tax delinquencies for $781.59. If not paid by February 24, 2017, this settlement will be invalid.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted letters recommending approval of the requests of the following taxpayers for prorated tax relief:

8 D A T E T U E S D A Y J A N U A R Y 24, 2017

Taxpayer Parcel No. Year Type of Relief Refund

Raymond L. Andersen 27-15-479-024 2016 Veteran $1,007.18

Estate of 16-16-428-007 2016 State CB $ 411.00 Geraldene Anthony Local CB $ 777.05

Pamela J. Barabas 15-31-301-008 2016 State CB $ 943.00 Local CB $ 55.17

Berkeley A. Battle Elison 22-16-105-020 2016 Veteran $ 998.43

Estate of 21-18-279-035 2016 State CB $ 706.00 Arline G. Bendixen Local CB $ 466.79

Estate of 22-08-206-003 2016 State CB $ 823.00 Genevieve A. Boyer Local CB $ 522.86

Matthew H. Brewster 20-36-203-019 2016 Veteran $1,323.06

Michael P. Brucker 14-36-276-009 2016 Veteran $1,466.81

Codie D. Carver 20-01-152-007 2016 Veteran $1,168.67

Henry D. Dall 21-03-354-005 2016 Veteran $1,477.14

Darnell R. Clopten, Sr. 20-24-204-019 2016 Veteran $ 668.08

Estate of 16-30-254-014 2016 Veteran $ 631.71 Harry P. Atkinson

David de Leon 22-31-252-019 2016 Blind $ 154.51

Dixie K. Denkers 20-36-203-016 2016 Veteran $1,218.41

Estate of 28-31-204-001 2016 State CB $ 184.13 Glenda M. Dixon

Edward J. Eggers 21-31-355-001 2016 Veteran $ 567.35

Michael D. Eliason 16-10-352-002 2016 Veteran $2,279.52

Roger B. Englert 32-11-127-007 2016 Veteran $2,573.67

Petro J. Forakis 21-18-279-030 2016 Veteran $1,246.51

9 D A T E T U E S D A Y J A N U A R Y 24, 2017 Pauline H. Gacnik 21-36-158-001 2016 State CB $ 411.00 Local CB $ 534.25

Gerald K. Garison 08-34-177-044 2016 Veteran $ 284.07

Alvern C. Goff 08-35-107-031 2016 Veteran $ 599.00

Wallace K. Grace 20-13-304-016 2016 Veteran $ 986.17

Phillis L. S. Grayson 08-35-103-014 2016 State CB $ 208.03

Gordon E. Harry 16-36-377-003 2016 Veteran $1,518.52

Casey S. Herrera 33-02-451-008 2016 Veteran $1,174.44

David P. Holmgren 34-05-477-008 2016 Veteran $1,526.61

Gloffers E. Hughes, Jr. 08-27-352-004 2016 Veteran $ 848.03

Sharon R. Jensen 22-08-278-029 2016 State CB $ 528.00 Local CB $ 528.89

Garry K. Jones 14-22-351-017 2016 Veteran $ 854.21

Stella K. Kassapakis 22-03-331-012 2016 State CB $ 426.18

Hak Kim 26-24-483-013 2016 Veteran $ 335.72

Michael S. Koss 28-11-129-001 2016 Veteran $ 973.97

Ted W. Law 15-34-306-001 2016 Veteran $1,337.42

Estate of Patricia McGhee 22-21-426-013 2016 Veteran $ 842.02

Michael C. McMullin 22-30-402-036 2016 Veteran $1,916.14

Daniel I. Mettman 22-32-277-064 2016 Veteran $ 555.23

Ronald L. Michaelson 21-07-380-004 2016 Veteran $ 336.75

Sondra C. Montoya 21-17-129-007 2016 State CB $ 528.00 Local CB $ 436.86

Trevor J. Moore 20-35-156-007 2016 Veteran $ 996.31

Estate of 14-30-254-022 2016 State CB $ 528.00 Laura C. Munsee Local CB $ 266.14

10 D A T E T U E S D A Y J A N U A R Y 24, 2017

Gerald J. Murphey 21-13-306-024 2016 Veteran $1,138.68

Rita L. Nolan 16-25-152-018 2016 Veteran $1,656.28

Susan K. Ogilvie 16-15-204-021 2016 Veteran $ 232.19

Glen C. Oldroyd 22-17-228-008 2016 Veteran $1,255.96

Keven L. Ondrak 15-33-403-023 2016 Veteran $1,137.73

Steven R. Ord 09-31-376-071 2016 Veteran $1,232.39

Arden M. Park 22-16-330-008 2016 State CB $ 411.00 Local CB $ 593.74

Richard L. Parks 21-22-403-014 2016 Veteran $ 373.96

Paul K. Pearson 20-12-301-005 2016 Veteran $ 814.33

Maria J. Perea 15-22-407-008 2016 State CB $ 801.47

Estate of Austin E. Peterson 14-21-479-028 2016 Veteran $ 405.09

Samuel G. Porter 15-01-407-032 2016 Veteran $1,022.57

David L. Preston 32-02-454-014 2016 Veteran $1,277.43

Nancy P. Rhynsburger 15-10-452-017 2016 State CB $ 637.04

Amber F. Roller 22-17-181-016 2016 Veteran $ 902.84

Fred Ruybal 21-13-152-002 2016 Veteran $ 590.59

Simoun S. Salvador 21-04-154-006 2016 Veteran $ 433.25

Frank R. Schutz 20-36-407-015 2016 Veteran $ 951.99

Bob G. Shira 22-29-378-023 2016 Veteran $ 398.92

Joyce R. Siu 22-04-151-053 2016 State CB $ 528.00 Local CB $1,703.95

Jeffrey Smallhorn 22-08-304-021 2016 Veteran $ 446.18

John B. Southern 21-05-428-013 2016 Veteran $1,277.21

11 D A T E T U E S D A Y J A N U A R Y 24, 2017 Alex Steenbergen 21-11-458-002 2016 Veteran $ 362.91

Lorraine Sutherland 14-25-432-023 2016 State CB $ 235.00 Local CB $ 353.16

Jonathan K. Thomas 32-03-428-021 2016 Veteran $ 931.98

Epimenio Trujillo 21-26-152-034 2016 Veteran $ 681.71

Estate of Marjorie M. Tsouras 22-17-378-006 2016 Blind $ 131.55 State CB $ 491.98

Jesse A. Valles 20-14-454-019 2016 Veteran $ 943.96

Dixie L. White 16-34-227-041 2016 State CB $ 528.00 Local CB $2,482.33

Zachary N. Young 20-23-154-039 2016 Veteran $2,162.95

Ms. Fehrmann also recommended denial of requests of the following taxpayers for prorated tax relief:

Taxpayer Parcel No.

Irene Gish 21-20-279-023 Mary A. Martinez 16-09-178-003

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 Granato, moved to approve the tax matters and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Jensen, Bradley, Wilson, and Newton were absent for the vote.] The Council 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 continuation of tax deferrals previously granted to the following taxpayers under the conditions that: 1) the balance of the 2016 real property tax delinquencies be added to the deferral, 2) monthly payments be made in the amount shown on the schedule for each deferral, 3) all subsequent taxes be paid on or before the due date annually, 4) the participant retain ownership interest during the entire deferral period, 5) the property remain occupied during the entire deferral period as the applicant’s primary residence, 6) submission of an application for 2017 Tax Abatement on or before the filing deadline, and 7) the deferral be reviewed annually prior to the Tax Sale to determine eligibility for continuation in the program:

12 D A T E T U E S D A Y J A N U A R Y 24, 2017

Taxpayer Parcel No.

Abdelaziz Aboelseud 16-05-302-004 Robert W. Frazier 16-29-227-013 David K. Mower 14-35-126-005 John D. Sielhorst 28-28-378-006

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending continuation of a tax deferral on the following properties under the conditions that: 1) monthly payments be made in the amount shown on the schedule for each deferral, 2) all subsequent taxes be paid on or before the due date annually, 3) the participant retain ownership interest during the entire deferral period, 4) the property remain occupied during the entire deferral period as the applicant’s primary residence, 5) submission of an application for 2017 Tax Abatement on or before the filing deadline, and 6) the deferral be reviewed annually prior to the Tax Sale to determine eligibility for continuation in the program:

Taxpayer Parcel No.

Amir Cornell 16-21-458-001 David J. Fitzgerald 14-29-276-003 Linda H. Lucas 21-22-258-015 Ruth I. Pocock-Saxton 16-30-205-005 Stephanie Reudter 32-01-332-003 Lauralie Rondas 15-32-277-022

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 Granato, moved to approve the recommendations, and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Jensen, Bradley, Wilson, and Newton were absent for the vote.] The Council motion passed unanimously, authorizing the County Treasurer to continue the deferrals, and remove the properties from the May 2017 Tax Sale, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending discontinuation of a tax deferral previously granted to Nanette W. Osguthorpe on property identified as Parcel No. 16-09-328-011. She also recommended that the property be certified to the 2017 May Tax Sale.

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 Granato, moved to approve the recommendation and forward it to

13 D A T E T U E S D A Y J A N U A R Y 24, 2017 the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Jensen, Bradley, Wilson, and Newton were absent for the vote.] The Council motion passed unanimously, authorizing the County Treasurer and County Auditor to certify the properties to the 2017 May Tax Sale, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending abatement of taxes and a hardship deferral on the Arnold Wilson property identified as Parcel No. 28-05-129-002. The approval is for abatement of $939.00, and the delinquency balance be deferred under the following conditions: 1) monthly payments of $150 be applied to the delinquency, 2) all subsequent taxes be paid on or before the due date annually so as not to increase the amount of delinquency, 3) the participant retain ownership interest during the entire deferral period, 4) the property remain occupied during the entire deferral period as the applicant’s primary residence, 5) submission of an application for 2017 Tax Abatement on or before the filing deadline, and 6) the deferral be reviewed annually prior to the Tax Sale to determine eligibility for continuation in the program.

Council Member Bradshaw, seconded by Council Member Granato, moved to accept the application, approve the new tax deferral, and ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Granato, moved to approve the recommendation and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Jensen, Bradley, Wilson, and Newton were absent for the vote.] The Council motion passed unanimously, authorizing the County Treasurer to effect the abatement, and authorizing the County Auditor to withdraw the property from the May 2017 Tax Sale, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Zachary Shaw, Deputy District Attorney, introduced an ordinance amending business licensing application requirements and grounds for denial, in order to be consistent with prior practices and other ordinances.

Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Snelgrove, seconded by Council Member Jensen, moved to approve the ordinance and forward it to the 4:00 p.m. Council meeting to be introduced. The motion passed unanimously. Council Member Burdick was absent for the vote.] The Council motion passed unanimously, forwarding the ordinance to the January 31, 2017, Council meeting to be formally considered, showing that all Council members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

14 D A T E T U E S D A Y J A N U A R Y 24, 2017

Mr. David Clemence, Manager, Real Estate Section, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL AGREEMENT and QUIT CLAIM DEED between Salt Lake County for its Real Estate Section and West Valley City - Surplus and Conveyance of Cree Drive. Salt Lake County will convey Cree Drive (Parcel No. 14-36-251-036) to West Valley City for no fee. In consideration of the transfer, West Valley City agrees to use the property only for public purposes as part of the public right-of-way for Cree Drive.

RESOLUTION NO. 5229 DATE January 24, 2017

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL DECLARING SURPLUS REAL PROPERTY AND AUTHORIZING EXECUTION OF THE ATTACHED INTERLOCAL COOPERATION AGREEMENT WITH WEST VALLEY CITY AND THE ATTACHED QUIT CLAIM DEED CONVEYING THE SURPLUS REAL PROPERTY LOCATED ALONG CREE DRIVE

RECITALS

A. Salt Lake County (“County”) owns certain real property, identified as Parcel No. 14-36- 251-036, located in West Valley City, Utah, which was conveyed to the County in 1989 via a tax deed (“Property”). The Property is located along Cree Drive in West Valley City.

B. West Valley City (the “City”) administers and maintains Cree Drive.

C. The property was originally intended to be conveyed to the City as a 25-foot wide extension of Cree Drive, but some scrivener errors in the legal description caused the Roadway Property to be considered nonexempt taxable property and subject to tax sale.

D. The Property has little or no economic value beyond use for non-income-producing public purposes as a public right-of-way.

E. The County Real Estate Section recommends that the Property be conveyed to the City for no fee with the consideration for the transfer being that the property was originally intended to be used as a public right-of-way and City’s agreement to use the Property only for public purposes as part of the public right-of-way for Cree Drive.

F. The City and the County have determined to enter into an Interlocal Cooperation Agreement providing that the County will deed the Property to the City for no fee.

G. The County has determined that it is in the public interest to declare the Property surplus County property, enter into an Interlocal Cooperation Agreement with the City, and convey the Property to the City.

NOW, THEREFORE, IT IS HEREBY RESOLVED by the Salt Lake County Council that the Property described in the Quit Claim Deed, a copy of which is attached as Exhibit A, is hereby declared surplus property.

15 D A T E T U E S D A Y J A N U A R Y 24, 2017

IT IS FURTHER RESOLVED by the Salt Lake County Council that the Interlocal Cooperation Agreement, attached hereto as Exhibit B and by this reference made a part of this Resolution, is approved; and the Mayor is hereby authorized to execute said Interlocal Cooperation Agreement.

IT IS FURTHER RESOLVED by the Salt Lake County Council that the transfer and conveyance of the Property by Quit Claim Deed to the City in accordance with the terms of the Interlocal Agreement is hereby approved; and the Mayor and County Clerk are hereby authorized to execute the original of said Quit Claim Deed, attached as Exhibit A and by this reference made a part of this Resolution, and to sign any other documents required to complete the conveyance of the Property to the City and to deliver the fully executed Quit Claim Deed to the County Real Estate Section for delivery to the City.

2APPROVED and ADOPTED this 24 th day of January, 2017.

SALT LAKE COUNTY COUNCIL ATTEST (SEAL) By /s/ STEVEN DeBRY 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 Granato, moved to approve the resolution and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Wilson, Bradley, Jensen and Newton were absent for the vote.] The Council motion passed unanimously, authorizing the Chair to execute the resolution and directing the County Clerk to attest his signature, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of a sliding scale for use in administering indigent and hardship tax relief for the 2017 tax year. The scale uses the same guidelines as the Utah State Circuit Breaker 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 Granato, moved to approve the recommendation and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Wilson, Bradley, Jensen and Newton were absent for the vote.] The Council motion passed unanimously, authorizing the County Treasurer to effect the same, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

16 D A T E T U E S D A Y J A N U A R Y 24, 2017 Ms. Talia Butler, Director, Animal Services Division, submitted a letter advising that Utah FACES has offered to donate microchips, vaccinations, sterilization surgeries, and injured animal surgeries to the Animal Services Division. The estimated cost of this gift is $30,818.37.

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 Granato, moved to accept the gift and forward the Declaration of Gift form to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Wilson, Bradley, Jensen and Newton were absent for the vote.] The Council motion passed unanimously, authorizing the Chair to sign the Declaration of Gift form and directing the County Clerk to attest his signature and forward it to Utah FACES, 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 2017 budget:

People Helping People (2) $100 Golf gift cards (8) $50 Planetarium gift cards

Kostopulos Dream Foundation/Camp-K $250 cash (2) $100 Golf gift cards (2) $50 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 Granato, moved to approve the request, finding the County received fair and adequate consideration for the contributions, and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Wilson, Bradley, Jensen and Newton were absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Carolyn Hansen, Director, Youth Services Division, submitted a letter requesting an interim budget adjustment of $15,310 to purchase and install a walk-in freezer to store group home food and commodities. The Utah State Division of Child and Family Services (DCFS) will reimburse the County for this purchase with grant funds.

− − − − − − − − − − − − − −

Ms. Karen Crompton, Director, Human Services Department, submitted a letter requesting an interim budget adjustment of $8,095 to recognize a grant fund from the Utah

17 D A T E T U E S D A Y J A N U A R Y 24, 2017 Community Foundation to support Anne Casey Foundation’s Grant for the Evidence to Success (E2S) program.

− − − − − − − − − − − − − −

Mr. Sim Gill, District Attorney, submitted a letter requesting an interim budget adjustment of $19,409 to pay the yearly maintenance on the Virta Simulation Software at the gun range. This will entail using Asset Forfeiture funds.

− − − − − − − − − − − − − −

Mr. Gary Edwards, Director, Salt Lake County Health Department, submitted a letter requesting an interim budget adjustment of $122,400 to replace the HVAC system at the Ellis Shipp Public Health Center. This will entail transferring funds from other areas in the Health Department’s operating budget.

− − − − − − − − − − − − − −

Ms. Kele Griffone, Director, Criminal Justice Services Division, submitted a letter requesting an interim budget adjustment of $50,000 to support the YWCA’s Family Justice Center. This will entail transferring funds from Expense Account No. 639025.

− − − − − − − − − − − − − −

Mr. Jim Cooper, Director, Library Services Division, submitted a letter requesting an interim budget adjustment to reclassify a Senior Librarian #3226 position to a position in children’s services and reference.

Council Member Bradshaw, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Wilson, seconded by Council Member Jensen, moved to approve the interim budget adjustment requests and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Snelgrove and Burdick were absent for the vote.] The Council motion passed unanimously, authorizing the County Chief Financial Officer to effect the same, 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 of $1,915,600 for increased construction costs and contingency needs for the new health building project.

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 Bradshaw, moved to approve the interim budget adjustment request and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Members Jensen and Burdick were absent for the vote.] The

18 D A T E T U E S D A Y J A N U A R Y 24, 2017 Council motion passed unanimously, authorizing the County Chief Financial Officer to effect the same, 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 4:36:25 PM until Tuesday, January 31, 2017, at 4:00 p.m.

SHERRIE SWENSEN, COUNTY CLERK

By ______Deputy Clerk

______CHAIR, SALT LAKE COUNTY COUNCIL

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

19

Recommended publications