AMENDED
SALT LAKE COUNTY COUNCIL MEETING AGENDA
MAY 20, 2014 – 4:00 P.M.
2001 SO. STATE STREET, COUNCIL CHAMBERS
SALT LAKE CITY, UTAH 84114
(385) 468-7500 – TTY 711
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 - TTY 711. 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. Presentation of the Council on Youth (COY) Awards
3.2. Recognition of Carol DeCaria of Clark Planetarium
3.3. Presentation of “Leaders in Customer’s Service” Recognition Awards
4. REPORT OF COUNCIL MEMBERS:
4.1. Council Member Reports and Comments
4.2. Ratify Council’s Decision Regarding Application Request of Local Corridor Preservation Fund in the Amount of $168,900 for Completion of the Mountain View Corridor Road at 6200 South in West Valley City
4.3. Ratify Council’s Decision Regarding Application Request of Local Corridor Preservation Fund in the Amount of $330,608 to Complete K Road in Riverton at 4150 West 12600 South Intersection
4.4. Ratify Council’s Decision Regarding Application Request of Local Corridor Preservation Fund in the Amount of $250,000 (Herriman’s Initial Request - $500,00) to Facilitate a Transit Way on 13200 South and 4400 West
4.5. Ratify Council’s Decision Regarding Application Request of Local Corridor Preservation Remaining Funds (in an Amount Less than $200,000) to be Dedicated to the Acquisition of Property for the Porter Rockwell Boulevard “curve” Near the I-15 / 14600 South Interchange
4.6. Ratify Council’s Decision Regarding Appointment of Christian Peay as a Salt Lake County Deputy Constable
5. REPORT OF ELECTED OFFICIALS:
NONE
6. COMMEMORATIVE RESOLUTIONS:
NONE
7. CONTRACT MATTERS:
7.1. Ratify Council’s Decision Regarding Amendment to Lease Agreement Between Broadway Centre Investment Limited Partnership and Salt Lake County for Additional Space and Lease Term Extension (DA97221C1) and an Amendment to the Agreement Between Hamilton Partners, Ampco System Parking and Salt Lake County for Parking for the Above Space (DA10905C)
7.2. Ratify Council’s Decision Regarding Interlocal Agreement Between Midvale City and Salt Lake County for Access to Midvale City Property for Installation of a Bridge Abutment and Connection Trail to the Jordan River Parkway Trail
8. PRIVATE BUSINESS DISCLOSURES:
NONE
9. TAX MATTERS:
AUDITOR’S OFFICE Submitting Letters Regarding:
9.1. Adjustment to Property Valuation for Tax Year 2012; Cubes Cottonwood Heights, LLC; Parcel No. 22-20-430-027
9.2. Adjustment to Property Valuation for Tax Year 2012; Larkin Mortuary; Parcel No. 16-06-127-014
9.3. Adjustment to Property Valuation for Tax Year 2011; AG America, LLC; Parcel No. 27-01-401-024
9.4. Adjustment to Property Valuation for Tax Year 2012; JSM Murray Property, LLC; Parcel No. 22-06-358-010-4002
9.5. Adjustment to Property Valuation for Tax Year 2013; Nancy and Dale Smith; Parcel No. 27-03-301-024
9.6. Adjustment to Property Valuation for Tax Year 2013; Pamela and Boyce Clark; Parcel No. 22-11-302-010
9.7. Adjustment to Property Valuation for Tax Year 2013; Erik and Barbara Mumford; Parcel No. 22-34-157-001
9.8. Adjustment to Property Valuation for Tax Year 2013; Larry and Tonia Tewell; Parcel No. 34-04-303-001
9.9. Adjustment to Property Valuation for Tax Year 2012; Sally Parkinson Investment Co.; Parcel No. 17-15-376-003
9.10. Adjustment to Property Valuation for Tax Year 2012; Sharon and Arlan Headman; Parcel No. 28-28-252-001
9.11. Adjustment to Property Valuation for Tax Year 2011; Spencer Ball; Parcel No. 24-18-253-004
9.12. Adjustment to Property Valuation for Tax Year 2010; Michael Carlson; Parcel No. 27-12-228-015
9.13. Adjustment to Property Valuation for Tax Year 2012; MFH Properties; Parcel No. 27-13-377-006
9.14. Adjustment to Property Valuation for Tax Year 2012; Cubes Brickyard, LLC; Parcel No. 16-29-404-043
9.15. Adjustment to Property Valuation for Tax Year 2012; 324 State Street Partners, LLC; Parcel No. 16-06-301-032
9.16. Adjustment to Property Valuation for Tax Year 2012; Old Spanish Claim LLC/PGLC, LLC; Parcel Nos. Per Attached List
9.17. Adjustment to Property Valuation for Tax Year 2011; Bingham Creek, LC; Parcel Nos. Per Attached List
ASSESSOR’S OFFICE Submitting Letters Regarding:
9.18. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-019
9.19. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-030
AUDITOR’S OFFICE Submitting Additional Letters Regarding:
9.20. Request to Reduce Delinquent Taxes for Tax Year 2011; Kearns National League; Parcel Nos. 21-07-207-002 and 21-07-207-009 and Abate all Penalties and Interest
9.21. Request to Reduce Taxes for Tax Year 2013; CTA Community Supports; Parcel No. 21-28-351-051
9.22. Request to Reduce Delinquent Taxes for Tax Year 2013; Free Church of Tonga in America; Parcel Nos. 08-22-177-005 and 08-35-428-032
9.23. Request to Reduce Taxes for Tax Year 2013; Latter Day Church of Christ; Parcel No. 15-22-326-038
9.24. Personal Property Tax Refund Request Per Attached List of Taxpayers, Tax Years and Tax Rolls
TAX ADMINISTRATION Submitting Letters Regarding:
9.25. Applications for 2013 Late Tax Relief Per Attached List of Taxpayers and Recommendations
9.26. Applications for 2014 Timely Tax Relief Per Attached List of Taxpayers and Recommendations
9.27. Applications for 2013 Veteran Exemptions Filed Per Attached List of Taxpayers and Recommendations
9.28. Applications for 2014 Veteran Exemptions Filed Per Attached List of Taxpayers and Recommendations
9.29. Reinstatement of 2013 Hardship Settlement for Robert D. Jackson; Parcel No. 15-11-153-013 (Abate $287.04 for 2013 Real Property Taxes and Settle 2013 Tax Delinquency for $264.69, Effective 5/6/14)
9.30. Consideration of 2010-2012 Hardship Settlement for Robert K. Mugleston, II; Parcel No. 22-04-428-007; Deny Tax Relief for 2010 and Approve Hardship Relief in Real Property Taxes for 2011 of $865.00 and for 2012 of $886.00 and Settle Tax Delinquencies for $6,675.22, Effective 3/14/14
9.31. Consideration of 2012-2013 Hardship Settlement for Mitzi K. Taylor; Parcel No. 16-07-408-020; for 2012 Deny Hardship and for 2013 Abate $112.00 Hardship in Real Property Taxes and Settle Tax Delinquencies for $2,247.92, Effective 3/12/14
9.32. Consideration of 2010 Hardship Settlement for Vickie L. Teasdale; Parcel No. 15-02-452-002; Abate $105.00 for 2010 in Real Property Tax and Settle 2010 Tax Delinquency for $546.44, Effective: 3/24/14
9.33. Consideration of Prorated 2013 Blind Exemption for The Estate of Vernal J. Black; Parcel No. 27-12-428-017
9.34. Consideration of Prorated 2013 Tax Relief for Esperanza H. Brunson; Parcel No. 16-31-379-041
9.35. Consideration of Prorated 2013 Tax Relief for The Estate of Norita M. Garcia; Parcel No. 14-29-252-029
9.36. Consideration of Prorated 2013 Veteran Exemption for The Estate of Rose D. Vigil; Parcel No. 21-36-256-012
9.37. Applications for 2014 Timely Tax Relief Per Attached List of Taxpayers and Recommendations
9.38. New Tax Deferral Application – May 2014 Tax Sale; Junada Fern Kartcher; Parcel No. 14-30-401-002 (Recommend Approval of Abatement and Hardship Deferral, Effective 4/22/2014)
9.39. New Tax Deferral Application – May 2014 Tax Sale; Heather Lowe; Parcel No. 20-13-208-007 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/14/2014)
9.40. Reinstatement of Deferral – May 2014 Tax Sale; Shirley A. McMillin; Parcel No. 21-08-157-002 (Recommend Roll 2014 Real Property Tax Delinquencies Into Deferral and Reinstatement With Conditions, Effective 4/22/2014)
9.41. New Tax Deferral Application – May 2014 Tax Sale; Georgie E. Powell; Parcel No. 15-27-206-055 (Recommend Approval of Abatement and Hardship Deferral, Effective 4/17/2014)
9.42. New Tax Deferral Application – May 2014 Tax Sale; Yvonne A. Sucese; Parcel No. 16-19-376-024 (Recommend Approval of Abatement and Hardship Deferral, Effective 5/6/2014)
ASSESSOR’S OFFICE Submitting Additional Letters Regarding:
9.43. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-021
9.44. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-032
TREASURER’S OFFICE Submitting Letter Regarding:
9.45. Tax Record Adjustments for Tax Year 2013; Request to Create Delinquency on Parcel No. 16-09-376-046-0000
AUDITOR’S OFFICE Submitting Additional Letter Regarding:
9.46. Adjustment to Property Valuation for Tax Year 2012; Linda Sachs and Brandon Bryner; Parcel No. 24-18-131-009
TAX ADMINISTRATION Submitting Additional Letters Regarding;
9.47. Request by Stephen Marble for Reinstatement of the Primary Residential Exemption for Tax Year 2013 and a Refund of Taxes Overpaid on Parcel No. 22-35-152-030 (Recommend Grant Refund of $3,292.35, Effective 4/24/2014)
9.48. Request Forwarded by the Salt Lake County Auditor for Fraternal Order of Eagles #3285 for a CRE Exemption for Tax Years 2008 Through 2012 Request on Parcels 15-13-126-136 for Tax Years 2011 and 2012 and 15-31-126-004 Tax Years 2008, 2009, and 2010 (Recommend Deny Charitable, Religious or Educational Exemption for 2008-2012)
9.49. Requests by Josh and Danielle Lindsay to Reconsider Waiving the 2013 Late Payment Penalty and Interest on Parcel 22-04-403-028 (Recommend Deny)
9.50. Request Forwarded by the Salt Lake County Assessor for Linda Sachs to Grant the Primary Residential Exemption and to Adjust the Delinquent Taxes for Tax Year 2013 on Parcel No. 24-18-131-009 (Recommend Grant Exemption and Adjust Delinquent Balance)
9.51. Request Forwarded by the Salt Lake County Auditor for Church of the Open Door for a CRE Exemption for Tax Years 2009 Through 2013 on Parcel No. 16-20-158-013 (Recommend Grant Charitable, Religious or Educational Exemption for 2009-2013)
9.52. Request Forwarded by the Salt Lake County Assessor for Sugarplum Meadows Homeowners Association to Grant a Master Card Exemption at 100% for Common Area and to Adjust General Property Tax to Zero for Tax Years 2009-2013 on Parcel 30-06-429-011 (Recommend Grant Exemption and Refund Effective 5/13/2014)
10. PUBLIC HEARING:
NONE
11. ORDINANCES:
11.1. Presentation of an Ordinance Amending Chapter 3.15.010, Entitled “Definitions” of Salt Lake County Code of Ordinances, to Amend Individual Definitions, Add the Definition of “Transitional Costs” and Make Other Related Changes (Formal Adoption Will Take Place on June 3, 2014)
11.2. Presentation of an Ordinance Amending Chapter 3.16.040 by Removing the Words “To Him”, 3.16.090 by Changing the Word “May” to “Shall” and Amending Chapter 3.16.110 by Changing the Words “Chapter 3.24 of This Title” to “County Ordinance and Additional Minor Changes” (Formal Adoption Will Take Place on June 3, 2014)
11.3. Presentation of an Ordinance Amending Chapters 3.20.010 “Requisition Agent Authority” by Changing “Auditor’s Office” to “Mayors Financial Administration”; 3.20.020 “Competitive Bid Requirements”, by Adding the Section “Reverse Auction Bidding” and Other Minor Changes; 3.20.030 “Procurements Not Requiring Competitive Procurement” by Adding and Removing Language; 3.20.050 “Advertisements for Solicitations”, by Removing the Word “Bids” and Other Minor Changes and 3.20.110 “Awarding of Contracts” by Adding Language And Removing Language (Formal Adoption Will Take Place on June 3, 2014)
11.4. Presentation of an Ordinance Amending Chapters 3.22.020 “Request for Proposals (RFP)”, Removing the Requirement That the Attorney Approve the RFP as to Form 3.22.030 “Public Notice” to Update the Citation 3.22.100 “Expedited Requests for Proposals” to Make Grammatical Changes (Formal Adoption Will Take Place on June 3, 2014)
11.5. Presentation of an Ordinance Amending Chapters 3.28.010, 3.28.030, 3.28.030, 3.28.040, 3.28.060, 3.28.070, 3.28.080, 3.28.100, 3.28.120 and 3.28.130 to Remove References to the Auditor and Replace With Mayor’s Financial, to Clarify Standard Form Contracts and Approval as to Form Requirements, and to Clean-Up Language for Consistency (Formal Adoption Will Take Place on June 3, 2014)
12. RESOLUTIONS:
NONE
13. POLICIES:
13.1. Ratify Council’s Decision Regarding Human Resources Policy 4-200, Leave Practices
13.2. Ratify Council’s Decision Regarding Human Resources Policy 5-100, Pay Practices
13.3. Ratify Council’s Decision Regarding Countywide Policy No. 1100, Surplus Property Disposition/Transfer/Internal Sale
13.4. Ratify Council’s Decision Regarding Countywide Policy No. 7010, Procurement
13.5. Ratify Council’s Decision Regarding Countywide Policy No. 7020, State Contracts and Cooperative Agreements
13.6. Ratify Council’s Decision Regarding Countywide Policy No. 7021, Small Cost Purchasing Procedures
13.7. Ratify Council’s Decision Regarding Countywide Policy No. 7030, Request for Proposals (RFP)
13.8. Ratify Council’s Decision Regarding Countywide Policy No. 7035, Purchasing Cards Authorization and Use
13.9. Ratify Council’s Decision Regarding Countywide Policy No. 2005, Salt Lake County Records Management Program
14. PUBLIC NOTICE:
14.1. Cancellation of May 27, 2014 Council Meeting
15. OTHER MATTERS:
MAYOR’S OFFICE Submitting Letter Regarding:
15.1. Ratify Council’s Decision Regarding Community Contribution Recommendation - $500 to Girls on the Run; and $500 to SLC Police Foundation dba Five-O-Fest
15.2. Ratify Council’s Decision Regarding Change to Health Department Fee Schedule
15.3. Ratify Council’s Decision Regarding Declaration of Surplus Property and Sale to Salt Lake City for Open Space; Parcel Nos. 15-14-328-004, 15-14-328-006, 15-14-328-012, 15-14-328-015, 15-14-328-022 and 15-14-328-024 (Approx. 1.124 Acres Near the Jordan River, Approx. 1754 South 1045 West)
DISTRICT ATTORNEY’S OFFICE Submitting Letter Regarding:
15.4. Ratify Council’s Decision Regarding Declaration of Gift From Friends of the Salt Lake County Children’s Justice Center of Assets in the Approximate Value of $35,000 to the Salt Lake County Children’s Justice Center
INTERIM BUDGET ADJUSTMENT:
15.5. Ratify Council’s Decision Regarding Public Works Request for Unforeseen Exigency on Existing Capital Project in the Amount of $122,890 for the Salt Storage Structure – Midvale Public Works
15.6. Ratify Council’s Decision Regarding Public Works Request for Unforeseen Exigency on Existing Capital Project in the Amount of $21,361 for the Brine Tanks – Midvale Public Works
MAYOR’S Office Submitting Additional Letters Regarding:
15.7. Ratify Council’s Decision Regarding Community Contribution Recommendation of $500 to Alliance Community Services
15.8. Ratify Council’s Decision Regarding Community Contribution Recommendation - $500 to Utah Labor Community Services (dba) AFL-CIO and $500 to U of UT (dba) University Neighborhood Partners
16. APPROVAL OF MINUTES:
16.1. Approval of May 6, 2014 Council Minutes
17. PLANNING AND ZONING:
Items To Be Set (To Be Heard 06/24/2014)
Rezone
28860 – Hooper Knowlton of Parleys Partners is requesting approval of a zone change from the M-1 (manufacturing) zone to the R-M (multi-family residential) zone. The request is for the purpose of constructing high density transit oriented housing. Location: 4205 South Main Street. Community Council: Millcreek. Planner: Lyle Gibson
Ordinance Amendment
28877 – Kathy Commander is requesting an Ordinance Amendment to add an existing structure as a designated historic site in the Historic Preservation Chapter (Section 19.86.020) of the Zoning Ordinance. Location: 1106 East 4500 South. Zone: R-M (Residential multi-family). Community Council: Millcreek. Planner: David J. Gellner, AICP
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.