SALT LAKE COUNTY COUNCIL MEETING AGENDA
JULY 15, 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. Ratify Council’s Decision Regarding Appointment of CiCi Compton as a Member of the Clark Planetarium Board
3.2. Ratify Council’s Decision Regarding Appointment of Brooke Hashimoto as a Member of the Salt Lake County Board of Health
3.3. Ratify Council’s Decision Regarding Re-Appointment of Thomas Godfrey as a Member of the Salt Lake County Board of Health
3.4. Ratify Council’s Decision Regarding Appointment of Mayor Robert Dahle as a Member of the Salt Lake County Board of Health
3.5. Ratify Council’s Decision Regarding Appointment of Michelle Mumford as a Board Member of the Career Service Council
3.6. Ratify Council’s Decision Regarding Appointment of Geri Anne Miller-Fox as a Board Member of the Deputy Sheriff’s Merit Commission
3.7. Ratify Council’s Decision Regarding Re-Appointment of Donna S. Harland as a Member of the Cultural Facilities Support Board
3.8. Ratify Council’s Decision Regarding Re-Appointment of Lee Dever as a Member of the Cultural Facilities Support Board
3.9. Ratify Council’s Decision Regarding Appointment of Gordon Wolf as a Member of the Cultural Facilities Support Board
3.10. Ratify Council’s Decision Regarding Appointment of Theresa Foxley as a Member of the Convention Facilities Advisory Board
3.11. Ratify Council’s Decision Regarding Re-Appointment of Arlyn Bradshaw as a Member of the Salt Lake County Board of Health
4. REPORT OF COUNCIL MEMBERS:
4.1. Council Member Reports and Comments
5. REPORT OF ELECTED OFFICIALS:
NONE
6. COMMEMORATIVE RESOLUTIONS:
NONE
7. CONTRACT MATTERS:
7.1. Ratify Council’s Decision Regarding Interlocal Agreement Between Murray City and Salt Lake County, SF14009C for Prisoner Transportation to and From the Murray Municipal Justice Court
7.2. Ratify Council’s Decision Regarding Urban Farming Land Lease Between the International Rescue Committee, Inc. and Salt Lake County at No Cost (Parcel No. 15-27-251-003; 3060 Redwood Road)
7.3. Ratify Council’s Decision Regarding Interlocal Agreement Between West Valley City and Salt Lake County (No. 355) for Another Phase of the Utah Cultural Celebration Center in the Maximum Amount of $2,564,000
7.4. Ratify Council’s Decision Regarding Interlocal Agreement Between Salt Lake County and West Valley City for Environmental Study of 4700 So. Between 4015 West and 5600 West; Contract PC14107R ($130,000 for Completion of Design Work)
7.5. Ratify Council’s Decision Regarding Interlocal Agreement Between Salt Lake County and Murray City Regarding Excise Tax Road Revenue Bonds
8. PRIVATE BUSINESS DISCLOSURES:
NONE
9. TAX MATTERS:
TREASURER’S OFFICE Submitting Letters Regarding:
9.1. Partial Release of Lien; RB West LLC; Parcel No. 15-25-376-009-0000
9.2. Partial Release of Lien; Candlelight Homes LLC; Parcel Nos. 28-29-158-003-0000; 28-29-158-005-0000
AUDITOR’S OFFICE Submitting Letters Regarding:
9.3. Adjustment to Property Valuation for Tax Year 2011; Martin Johns; Parcel No. 30-05-154-003
9.4. Adjustment to Property Valuation for Tax Year 2012; Nancy Clark; Parcel No. 16-05-227-029
9.5. Adjustment to Property Valuation for Tax Year 2012; Michael Carlson; Parcel No. 28-28-326-009
9.6. Adjustment to Property Valuation for Tax Year 2012; Olive Bailey; Parcel No. 14-33-201-062
9.7. Adjustment to Property Valuation for Tax Year 2012; Nancy and Scott Tillotson; Parcel No. 28-14-402-056
9.8. Adjustment to Property Valuation for Tax Year 2012; Behnaz Safi Samghabdi and Yusef Basmenji; Parcel No. 21-01-227-005
9.9. Adjustment to Property Valuation for Tax Year 2012; DM&K Family Ltd; Parcel No. 21-36-301-014
9.10. Adjustment to Property Valuation for Tax Year 2013; MFH Properties; Parcel No. 27-13-377-006
9.11. Adjustment to Property Valuation for Tax Year 2012; AAM Investments LTD; Parcel No. 15-02-103-001
9.12. Adjustment to Property Valuation for Tax Year 2012; Amir and Kinza Masood; Parcel No. 21-11-452-002
9.13. Adjustment to Property Valuation for Tax Year 2012; Slate Sutherland Retail Holdings, LLC; Parcel No. 21-32-227-020
9.14. Adjustment to Property Valuation for Tax Year 2009; McClelland Properties LLC; Parcel No. 16-08-408-004
9.15. Adjustment to Property Valuation for Tax Year 2012; Blair and Margene Sorenson; Parcel No. 28-11-455-010
9.16. Adjustment to Property Valuation for Tax Year 2011; Michael Carlson; Parcel No. 28-05-451-001
9.17. Adjustment to Property Valuation for Tax Year 2012; James Garland; Parcel No. 28-14-251-010
9.18. Adjustment to Property Valuation for Tax Year 2011; David Dillman; Parcel No. 16-06-451-009
9.19. Adjustment to Property Valuation for Tax Year 2012; Bryce and Reinalda Tirrell; Parcel No. 22-07-487-004
9.20. Adjustment to Property Valuation for Tax Year 2013; Dorothy Nix; Parcel No. 16-35-402-021
9.21. Adjustment to Property Valuation for Tax Year 2013; Paul and Pat Streiff; Parcel No. 28-10-426-051
9.22. Adjustment to Property Valuation for Tax Year 2013; Patricia Quesada; Parcel No. 20-13-329-006
9.23. Adjustment to Privilege Tax Abatement for Tax Year 2012; Salt Lake City Corporation; Parcel No. 21-30-400-005-6007
9.24. Adjustment to Property Valuation for Tax Year 2011; Zions 1st National Bank/Jeff W. and Shirley Newman; Parcel Nos. Per Attached List
9.25. Adjustment to Property Valuation for Tax Year 2012; Jerry and James Boettcher; Parcel Nos. Per Attached List
9.26. Adjustment to Property Valuation for Tax Year 2012; Ronald N. Spratling, III; Parcel Nos. Per Attached List
9.27. Adjustment to Property Valuation for Tax Year 2012; District, LC; Parcel Nos. Per Attached List
9.28. Adjustment to Property Valuation for Tax Year 2012; Centennial Financial, LC; Parcel Nos. Per Attached List
9.29. Adjustment to Property Valuation for Tax Year 2012; A&Z Produce II, LLC; Parcel Nos. Per Attached List
9.30. Adjustment to Property Valuation for Tax Years 2006 Through 2010; Leap Wireless, dba Cricket Communications; Parcel Nos. Per Attached List
9.31. Adjustment to Property Valuation for Tax Years 2006 Through 2008; Questar Gas; Parcel Nos. Per Attached List
9.32. Adjustment to Property Valuation for Tax Years 2006 Through 2008; Questar Pipeline; Parcel Nos. Per Attached List
ASSESSOR’S OFFICE Submitting Letters Regarding:
9.33. Correction Letter Regarding 2012 and 2013 Delinquent Taxes; Utah Municipal Finance Cooperative; Parcel No. 16-19-352-001
9.34. Correction Letter Regarding 2012 and 2013 Delinquent Taxes; Utah Municipal Finance Cooperative; Parcel No. 16-19-352-002
9.35. Personal Property Tax Refund Request for Tax Years 2011 Through 2014; Susquehanna Commercial Finance; Tax Roll No. 13 700599
9.36. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-031
9.37. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-044
9.38. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-033
9.39. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-046
TAX ADMINISTRATION Submitting Letters Regarding:
9.40. Ratify Council’s Decision Regarding Request by Michael T. Moss, Attorney at Law for Ayyoob Abbaszadeh to Rescind his Purchase at the Tax Sale of Parcel No. 10-27-327-001
9.41. Ratify Council’s Decision Regarding Request by Riverton City to Rescind the Tax Sale Purchase of Parcel No. 27-32-400-054
9.42. Ratify Council’s Decision Regarding Request by David O. Black, Attorney for Blue Razor 101, LLC to Rescind the Tax Sale Purchase of Parcel No. 14-19-454-025 and to Refund the Purchase Price
9.43. Abatement of 2013 Privilege Tax on Parcel No. 21-30-400-005-6007
9.44. Rollback Taxes; Last Holdout LLC; Pt. of 26-25-100-019 (2013) and 26-25-100-036 (2014)
9.45. Abatement of Real Property Tax for Tax Year 2012; Birkhill Community Association; Parcel No. 21-01-229-049
9.46. Personal Property Tax Refund for Tax Year 2014; Dannon Company, Inc.; Tax Roll No. 37T 122567
9.47. Personal Property Tax Refund Request for Tax Year 2014; Burton Lumber & Hardware Co.; Tax Roll No. 13F 063811
TREASURER’S OFFICE Submitting Letter Regarding:
9.48. Board of Equalization Approved Settlement Between West Valley City %Utah Grizzlies; Parcel No. 15-28-426-006-6001
10. PUBLIC HEARING:
10.1. Public Hearing to Receive Comments Regarding the Sale of Property Located at 7350 South 700 West
11. ORDINANCES:
11.1. Presentation of an Ordinance of the Legislative Body of Salt Lake County, Utah, Amending Section 2.60 of the Salt Lake County Code of Ordinances, 2001 “Convention Facilities Advisory Board” (Formal Adoption Will Take Place on July 22, 2014)
11.2. Presentation of an Ordinance Enacting Chapter 3.03 Entitled Voter Approval to Impose Sales and Use Tax, of the Salt Lake County Code Ordinances, 2001, Establishing the Dates on Which Elections May be Held to Receive Authorization to Impose a Sales and Use Tax (Formal Adoption Will Take Place on July 22, 2014)
12. RESOLUTIONS:
12.1. Consideration of a Resolution Authorizing the Issuance and Sale of $65,000,000 Tax and Revenue Anticipation Notes, Series 2014; Delegating Authority to Certain Officials and Officers of the County to Approve the Final Terms and Provisions of Such Notes; and Providing for Related Matters
13. POLICIES:
NONE
14. PUBLIC NOTICE:
NONE
15. OTHER MATTERS:
MAYOR’S OFFICE Submitting Letter Regarding:
15.1. Ratify Council’s Decision Regarding Declaration of Surplus Property and Sale of a 1,268 sf. Parcel of Tax Deed Property at 3669 South 5450 West to Carolee Johnson for $1,750
15.2. Ratify Council’s Decision Regarding Amendments to Animal Services Internal Policy - Standard Operating Manual 7.0; Fiscal, Licensing and Property Control Procedure
15.3. Ratify Council’s Decision Regarding Donation of $15,000 to Aging and Adult Services From Kennecott Charitable Foundation
15.4. Setting Public Hearing Regarding Boundary Commission Findings and Decision Regarding Proposed Olympus Hills Area Annexation
15.5. Ratify Council’s Decision Regarding Salt Lake County Mental Health Performance Audit
INTERIM BUDGET REQUESTS:
15.6. Ratify Council’s Decision Regarding Community Services Request – Transfer $15,000 Between Existing Capital Projects from South Towne Air Handler to South Towne Roof Project
15.7. Ratify Council’s Decision Regarding Library’s Request Technical Adjustment – Transferring $2,400 Between Existing Capital Projects From Riverton Library to Taylorsville Library
15.8. Ratify Council’s Decision Regarding Surveyor’s Request for Transfer of Funds in the Amount of $53,271 From the Public Land Corner Preservation and Public Survey Monument Preservation Balance Sheet Accounts for Purchasing of Survey Equipment and Survey Monument Fabrication Supplies
15.9. Ratify Council’s Decision Regarding Animal Services Request to Reallocate $70,000 From Existing Capital Building Maintenance Project – Solar Water Heating System to Remodel of Auditorium
15.10. Ratify Council’s Decision Regarding Contribution to the Olympic Legacy Foundation in the Amount of $200,000
16. APPROVAL OF MINUTES:
16.1. Approval of June 24, 2014 Council Minutes
16.2. Approval of July 1, 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 (385) 468-7500 - TTY 711.
Notice of Electronic or Telephone Participation
Members of the Council may participate electronically