SALT LAKE COUNTY COUNCIL MEETING AGENDA
APRIL 22, 2014 – 4:00 P.M.
2001 SO. STATE STREET, COUNCIL CHAMBERS
SALT LAKE CITY, UTAH 84114
(385) 468-7500
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 (385) 468-7500. Members of the Council may participate electronically.
COUNCIL MEETING
1. CALL TO ORDER
Invocation / Reading / Thought
Pledge of Allegiance
2. CITIZEN PUBLIC INPUT
(Comments are limited to 3 minutes unless otherwise approved by the Council)
3. REPORT OF THE COUNTY MAYOR:
3.1. Proclamation Declaring April 20-26th as Medical Laboratory Professional Week
4. REPORT OF COUNCIL MEMBERS:
4.1. Council Member Comments
4.2. Ratify Council’s Decision Regarding Legislative Intent for 2014
4.3. Ratify Council’s Decision Regarding GRAMA Appeal of Joseph Valdez
5. REPORT OF THE ELECTED OFFICIALS:
NONE
6. COMMEMORATIVE RESOLUTIONS:
NONE
7. CONTRACT MATTERS:
NONE
8. PRIVATE BUSINESS DISCLOSURES:
8.1. Bill Applegarth of ZAP Tier II Board – Mayor of Riverton City
8.2. Viola Murray of Zap Tier II Board – Board Member of Murray Arts Council; Board Member of Salt Lake County Jail ADC
8.3. Tamara Burnside of ZAP Tier II Board – Board Member of A.R.T.S. Inc.
8.4. Lynette Hiskey of ZAP Tier II Board – Director of State of Utah, Division of Arts & Museums; Board Member of Salt Lake County Cultural Facilities Advisory Board
8.5. Elizabeth Mitchell of ZAP Tier I Board – Board Member and President of Utah Center for Architecture
8.6. Byron Russell of ZAP Tier I Board – Utah Film Center; Utah State Multicultural Commission; Utah Governor’s Mansion Foundation; KUED
8.7. Victoria Bourns, Director of ZAP Program – Owner and Management Consultant of Panella Consulting
9. TAX MATTERS:
TAX ADMINISTRATION OFFICE Submitting Letters Regarding:
9.1. Applications for 2013 Timely Tax Relief Per Attached List of Taxpayers
9.2. Applications for 2013 Late Tax Relief Per Attached List of Taxpayers
9.3. Applications for 2014 Timely Tax Relief Per Attached List of Taxpayers
9.4. Applications for 2013 Veteran Exemptions Filed Per Attached List of Taxpayers
9.5. Consideration of 2011 Hardship Settlement for Kenneth M. Foote; (Parcel No. 16-27-377-034; Abate $467.35 for 2011 in Real Property Taxes; Abate $66.00 for Garbage Fees; and Settle 2011-13 Tax Delinquencies for $5,504.07, Effective 2/4/14)
9.6. Consideration of 2010-2012 Hardship Settlement for Leslie D. Gailey; Parcel No. 28-07-276-006; Abate $213.00 for 2010 and Deny 2011-12 Hardship in Real Property Taxes and Settle Tax Delinquencies for $5,589.88, Effective 4/8/14
9.7. Consideration of Prorated 2013 Veteran Exemption for George L. Dodge; Parcel No. 21-07-379-015 (Recommend Approve)
9.8. Consideration of Prorated 2014 Veteran Exemption of The Estate of Frank E. Hansen; Parcel No. 22-30-254-003 (Recommend Deny)
9.9. Consideration of Prorated 2013 Tax Relief for Mabel Pacheco; Parcel No. 21-25-308-007 (Recommend Approve)
9.10. Consideration of Prorated 2013 Veteran Exemption for Rand B. Prince; Parcel No. 14-25-456-005 (Recommend Approve)
9.11. Consideration of Prorated 2013 Tax Relief for Geraldine B. Peterson; Parcel No. 16-35-230-015 (Recommend Approve)
9.12. Consideration of Prorated 2013 Veteran Exemption for Bea S. Proctor; Parcel No. 22-03-478-065 (Recommend Approve)
9.13. Reconsideration of Prorated 2013 Veteran Exemption for Donald W. Stephens; Parcel No. 16-31-430-019 (Recommend Approve)
9.14. Consideration of Prorated 2013 Tax Relief for Shyrleen Ten Wolde; Parcel No. 21-05-232-036 (Recommend Deny)
9.15. Authorization to Withdraw Properties From the Final May 2014 Tax Sale
9.16. New Tax Deferral Application – May 2014 Tax Sale; Frank A. Ackerman; Parcel No. 15-03-262-009 (Recommend Denial of Abatement and Hardship Deferral)
9.17. New Tax Deferral Application – May 2014 Tax Sale; Andrea M. Bair; Parcel No. 21-20-234-012 (Recommend Approval of Abatement and Hardship Deferral, Effective 05/23/2013)
9.18. New Tax Deferral Application – May 2014 Tax Sale; Vickie D. Crowther; Parcel No. 15-27-328-019 (Recommend Approval of Abatement and Hardship Deferral, Effective 03/19/2014)
9.19. New Tax Deferral Application – May 2014 Tax Sale; Elizabeth Grindstaff; Parcel No. 16-27-204-024 (Recommend Approval of Abatement and Hardship Deferral, Effective 3/19/2014)
9.20. Reinstatement of Deferral – May 2014 Tax Sale; Kathy W. Huntsman; Parcel No. 16-19-478-071 (Recommend Roll 2014 Real Property Tax Delinquencies Into Deferral and Reinstate With Conditions, Effective 4/14/2014)
9.21. New Tax Deferral Application – May 2014 Tax Sale; Erin M. Johnson; Parcel No. 26-24-476-026 (Recommend Denial of Abatement and Approval of Hardship Deferral, Effective 2/6/2014)
9.22. New Tax Deferral Application – May 2013 Tax Sale; Angeni Marque; Parcel No. 15-11-405-006 (Recommend Approval of Abatement and Hardship Deferral, Effective 3/18/2014)
9.23. New Tax Deferral Application – May 2014 Tax Sale; Kevin J. Kilpatrick; Parcel No. 27-02-131-022 (Recommend Approval of Abatement and Hardship Deferral, Effective 03/20/2014)
9.24. New Tax Deferral Application – May 2013 Tax Sale; Ruth I. Pocock-Saxton; Parcel No. 16-30-205-005 (Recommend Approval of Abatement and Hardship Deferral, Effective 4/14/2014)
9.25. Request Forwarded by the Salt Lake County Auditor for Western Region Non-Profit Housing Corporation for a CRE Exemption for Tax Year 2012 and Refund of Taxes Overpaid; Parcel No. 15-12-205-013 (Recommend Grant Prorated Exemption and Refund of $3,529.84, Eff. 12/11/2013)
ASSESSOR’s OFFICE Submitting Letters Regarding:
9.26. Request to Abate Real Property Tax for Tax Year 2012; Bloomfield Heights HOA; Parcel No. 20-35-154-007
9.27. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-015
9.28. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-026
AUDITOR’S OFFICE Submitting Letters Regarding:
9.29. Adjustment to Property Valuation for Tax Year 2012; Charles Arena; Parcel No. 22-09-478-004
9.30. Adjustment to Property Valuation for Tax Year 2012; David and Lucile Keough; Parcel No. 28-11-376-003
9.31. Adjustment to Property Valuation for Tax Year 2012; Marvin and Patricia Mason; Parcel No. 21-18-253-007
9.32. Adjustment to Property Valuation for Tax Year 2012; Jeffrey and Colleen Peck; Parcel No. 33-16-102-008
9.33. Adjustment to Property Valuation for Tax Year 2012; Maryann Properties LC; Parcel No. 15-16-126-003
9.34. Adjustment to Property Valuation for Tax Year 2012; Gordon Fletcher; Parcel No. 16-29-427-021
9.35. Adjustment to Property Valuation for Tax Year 2012; W. Eugene Gibbons; Parcel No. 17-22-207-009
9.36. Adjustment to Property Valuation for Tax Year 2013; Julie Schleck; Parcel No. 09-32-404-019
9.37. Adjustment to Property Valuation for Tax Year 2013; Sarah Garcia; Parcel No. 28-18-402-011
9.38. Adjustment to Property Valuation for Tax Year 2012; Raquel Kammerer; Parcel No. 29-07-431-014
9.39. Adjustment to Property Valuation for Tax Year 2012; Marshall Carlson; Parcel No. 27-21-403-001
9.40. Adjustment to Property Valuation for Tax Year 2012; Robyn Taylor and Michael Reed; Parcel No. 24-35-177-031
9.41. Adjustment to Property Valuation for Tax Year 2011; Leroy, II and Shirley Meyer; Parcel No. 10-21-232-013
9.42. Adjustment to Property Valuation for Tax Year 2012; Dott, LLC; Parcel No. 15-14-277-005
9.43. Adjustment to Property Valuation for Tax Year 2008; Michael Carlson; Parcel No. 33-10-426-003
9.44. Adjustment to Property Valuation for Tax Year 2012; Mark Cannell and Heidi Christensen; Parcel No. 16-36-129-016
9.45. Adjustment to Property Valuation for Tax Year 2012; Kelly Clark; Parcel No. 14-30-251-010
9.46. Adjustment to Property Valuation for Tax Year 2012; FAPL Limited Company; Parcel No. 30-05-154-013
9.47. Adjustment to Property Valuation for Tax Year 2012; Clara Ma; Parcel No. 22-30-277-040
9.48. Adjustment to Property Valuation for Tax Year 2012; Don Reese; Parcel No. 22-33-201-005
9.49. Adjustment to Property Valuation for Tax Year 2012; AG America, LLC; Parcel No. 27-01-401-024
9.50. Adjustment to Property Valuation for Tax Year 2012; Old Spanish Claim, LLC; Per Attached List of Parcel Numbers
9.51. Adjustment to Property Valuation for Tax Year 2012; Commercial Club Building LLC; Per Attached List of Parcel Numbers
9.52. Adjustment to Property Valuation for Tax Year 2012; Sterling Furniture Company; Parcel No. 16-20-203-006
9.53. Adjustment to Property Valuation for Tax Year 2012; Joanne and Stephen Marble; Parcel No. 22-35-152-030
9.54. Adjustment to Property Valuation for Tax Years 2011 and 2012; Howard Kent, Inc. Per Attached List of Parcel Numbers
TAX ADMINISTRATION Submitting Additional Letters Regarding:
9.55. Request by Richard Anderson for a Retroactive Reassessment for Tax Year 2012, and a Refund of Taxes Overpaid on Parcel 16-01-476-002 (Recommend Deny)
9.56. Request by Blaine Bowles for Big Seven, Inc. for a Market Value Re-Evaluation for Tax Years 2009-2012 and a Refund of Taxes Overpaid on Parcel 26-35-176-0003 (Recommend Deny)
9.57. Request by Terry and Jackie Lunn for a Retroactive Market Value Re-Assessment for Tax Year 2012 and a Refund of Taxes Overpaid on Parcel 16-28-429-002 (Recommend Deny)
9.58. Requests for Waiver/Refund of the Penalty and Interest Imposed for Late Payment of 2013 or Prior Year’s Real Property Taxes (See List for Recommendations)
9.59. Requests by Kick Creek, LLC to Abate the $250 Tax Sale Administration Fee on Parcels 20-36-227-005 and 20-36-227-007 (Recommend Grant)
9.60. Requests by D. Kendall Perkins to Remove or Adjust the $250 Tax Sale Administration Fee on Parcel 28-03-404-047 (Recommend Deny)
9.61. Requests by Sandra Morgan for Gloria Lovato, Deceased, to Abate the $250 Tax Sale Administration Fee on Parcel 16-07-376-011 (Recommend Deny)
10. PUBLIC HEARING:
NONE
11. ORDINANCES:
11.1. Formal Adoption of an Ordinance Amending Chapter 3.65, Entitled Tax Sale Procedures, of the Salt Lake County Code of Ordinances, 2001, by Amending Section 3.65.060, Regarding the Type of Bids That May be Accepted at Final Tax Sale
11.2. Presentation of an Ordinance Amending Chapter 2.72A Entitled Revised Campaign Finance Disclosure, of the Salt Lake County Code of Ordinances, 2001, in Response to a Change in State Law Requiring a Local School Board Office Candidate to Comply With the Financial Reporting Requirements Applicable to a County Office Candidate (Formal Adoption Will Take Place on April 29, 2014)
12. RESOLUTIONS:
NONE
13. POLICIES:
NONE
14. PUBLIC NOTICE:
NONE
15. OTHER MATTERS:
MAYOR’S OFFICE Submitting Letters Regarding:
15.1. Ratify Council’s Decision Regarding Donation of a Michelin 53/80R63 XDR to Salt Lake County Parks & Recreation From Kennecott Utah Copper LLC (Rio Tinto Kennecott)
INTERIM BUDGET ADJUSTMENT:
15.2. Ratify Council’s Decision Regarding Visitor Promotion’s Request for Convention Center Hotel Consultants in the Amount of $785,000
16. APPROVAL OF MINUTES:
16.1. Approval of March 25, 2014 Council Minutes
16.2. Approval of April 8, 2014 Council Minutes
16.3. Approval of April 15, 2014 Council Minutes
17. PLANNING AND ZONING:
NONE
ADJOURN
Notice of Special Accommodations (ADA)
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.