SALT LAKE COUNTY COUNCIL MEETING AGENDA
TUESDAY, MAY 15, 2018 - 4:00 P.M.
2001 SO. STATE STREET, COUNCIL CHAMBERS, N1-110
SALT LAKE CITY, UTAH 84114
(385) 468-7500 TTY 711
Upon request and with three working days' notice, Salt Lake County will provide free auxiliary aids and services to qualified individuals (including sign language interpreters, alternative formats, etc.). For assistance, please call (385) 468-7500 - TTY 711. Members of the Council May Participate Electronically. The Public May Attend. Meetings May Be Closed For Reasons Allowed By Statute.
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. To comment by phone, please call (385-468-7480) by the beginning of the meeting. Those who are present may be asked to speak first.
3. REPORT OF THE ELECTED OFFICIALS:
3.1. Council Members
3.2. Other Elected Officials
3.3. Mayor
4. PROCLAMATIONS, DECLARATIONS, AND OTHER CEREMONIAL OR COMMEMORATIVE MATTERS
4.1. Recognize Cassandra Ivie - 4-H National Award Recipient
4.2. Proclamation Declaring May 16, 2018 as 'Nathan Chen Day'
5. PUBLIC HEARINGS AND NOTICES
5.1 Cancellation of May 29, 2018 Council Meeting
6. RATIFICATION OF ACTIONS IN COMMITTEE OF THE WHOLE
6.1. DISCUSSION ITEMS
6.1.1. Compression Recommendation Amendment
6.1.2. Presentation of an Ordinance Amending Section 3.10.055, Entitled 'Tourism, Recreation, Cultural and Convention Facilities Tax Advisory Board' of the Salt Lake County Code of Ordinances, 2001, Setting Forth the Composition of the Tax Advisory Board Consistent With the 'Tourism, Recreation, Cultural, Convention, and Airport Facilities Tax Act' (Final Adoption Will Take Place on May 22, 2018)
6.1.3. Competency and Professionalism of an Individual
6.2. CONSENT ITEMS
6.2.1. Donation of $5,000 From Intermountain Health Care to Salt Lake County Health Department to Support the National Diabetes Prevention Program
6.2.2. Appointment of Judith Engracia as a Board Member of the Dimple Dell Park Advisory Board
6.2.3. Appointment of David Norcutt as a Board Member of the Dimple Dell Park Advisory Board
6.2.4. Appointment of Sheila Young as a Board Member of the Behavioral Health Services Advisory Council
6.2.5. Resolution of the Salt Lake County Council Authorizing Execution of an Interlocal Cooperation Agreement Between Salt Lake County for its Division of Parks and Recreation and Salt Lake City for Construction of Two Multi-Use Sports Courts (Recreation Bond -$25,000 Disbursement)
6.2.6. Resolution of the Salt Lake County Council Authorizing Execution of an Interlocal Cooperation Agreement Between Salt Lake County for its Division of Parks and Recreation and Salt Lake City for Improvements to the City's Oak Hills Tennis Center (Recreation Bond-$1,994,564.00 Disbursement)
6.2.7. A Resolution of the Salt Lake County Council Approving and Amending the Clark Planetarium Productions 2018 Price List to Allow for Multiple Purchase Discounts
7. OTHER MATTERS
7.1. TAX LETTERS
7.1.1. Assessor's Request for Personal Property Tax Refund (2018) in the Amount of $545.26; Zions Credit Corp.; Tax Number 14B 053653 1511
7.1.2. Amended Letter form Assessor Redirecting 2017 Delinquent Privilege Tax in the Amount of $209.40 on Private Hangar From John Widtfelt/Widtflight,Inc. to Cameron Roe; Parcel No.08-33-251-003-6108
7.1.3. Assessor's Request to Apply Retroactive Privilege Tax (2017) of $209.40 to John Widtfelt/Widtflight,Inc.; Parcel No. 21-30-100-002-6032
7.1.4. Assessor's Request to Reduce General Property Taxes for the Tax Years 2013-2017 to -0-; Salt Lake County; Parcel No. 15-02-180-004
7.1.5. Assessor's Request to Reduce General Property Taxes for Tax Years 2013-2017 to -0-; Salt Lake County; Parcel No. 15-31-428-012
7.1.6. Assessor's Request to Reduce Property Taxes for the Tax Years 2013-2017 to -0-; Salt Lake County; Parcel No. 28-05-382-019
7.1.7. Assessor's Request to Reduce General Property Taxes for Tax Years 2013-2017 to -0-; Salt Lake County; Parcel No. 28-20-102-010
7.1.8. Assessor's Request to Reduce Delinquent General Property Taxes for the Tax Years 2016 (to $3,001.81) and 2017 ( to -0-); Utah Transit Authority; Parcel No. 15-02-278-004
7.1.9. Assessor's Request to Reduce Delinquent General Property Taxes for the Tax Years 2016 (to $282.47) and 2017 (to -0-); Utah Transit Authority; Parcel No. 15-02-278-006
7.1.10. Assessor's Request to Reduce Delinquent General Property Taxes for Tax Years 2016 and 2017 to -0-; Salt Lake County; Parcel No. 32-04-252-016
7.1.11. Assessor's Request to Reduce Delinquent General Property Taxes for Tax Years 2013 to 2016 to -0-; Utah Department of Transportation; Parcel No. 21-18-202-005
7.1.12. Assessor's Request to Reduce Delinquent General Property Taxes for Tax Years 2013 to 2017 to -0-; Jordan West Village c/o Western Management Assoc. LC; Parcel No. 21-19-426-045
7.1.13. Assessor's Request for Motor Vehicle Refunds in the Amount of $505.00 Per Attached List of Taxpayers; MA-014
7.1.14. Treasurer's Request for Partial Release of Lien; Glenmoor Green Development; Parcel No. 27-07-355-001-0000
7.1.15. Auditor's Request for Adjustment to Property Valuation - Change From $121,900 to $110,000; James Olsen; Parcel No. 14-36-328-069
7.1.16. Auditor's Request for Adjustment to Property Valuation - Change From $149,200 to $119,200; Tamara Alder; Parcel No. 32-03-351-050
7.1.17. Auditor's Request for Adjustment to Property Valuation - Change From $428,900 to $416,000; Sean and Laura Fyfe; Parcel No. 22-35-377-004
7.1.18. Auditor's Request for Adjustment to Property Valuation - Change From $1,267,300 to $1,211,000; Wayne and Susan Hilbig; Parcel No. 15-01-232-133
7.1.19. Assessor's Request for Motor Vehicle Refunds in the Amount of $1,280.57 Per Attached List of Taxpayers; MA-018
7.1.20. Assessor's Request for Motor Vehicle Refunds in the Amount of $110.00 Per Attached List of Taxpayers; MA-016
7.1.21. Assessor's Request for Motor Vehicle Refunds in the Amount of $306.00 Per Attached List of Taxpayers; MA-011
7.1.22. Auditor's Request for Adjustment to Property Valuation for Tax Years 2013 and 2014 Per Attached List of Parcel Numbers; Cellco Partnership dba Verizon Wireless
7.2. LETTERS FROM OTHER OFFICES
NONE
7.3. PRIVATE BUSINESS DISCLOSURES
7.3.1. David E. Gee of Cultural Core Budget Committee - Board Member of Red Butte Garden; Board Member of Pioneer Theatre Company (Daughter Shaleane Gee Works for Mayor's Office)
7.3.2. Michael Peterson of Tourism, Recreation, Cultural and Convention ('TRCC') -Mayor of Cottonwood Heights
7.3.3. Tawnee McCay of Tourism, Recreation, Cultural and Convention ('TRCC') - Council Member for Riverton City
7.3.4. Ron Bigelow of Tourism, Recreation, Cultural and Convention ('TRCC') - Mayor of West Valley City
7.3.5. D. Blair Camp of Tourism, Recreation, Cultural and Convention ('TRCC') - No Conflicts
7.3.6. Jacqueline M. Biskupski of Tourism, Recreation, Cultural and Convention ('TRCC') - Mayor of Salt Lake City
7.3.7. Joseph E. Hatch of TRCC - Private Law Practice - Clients have Dealings with Salt Lake County and Party Before the Labor Commission Appeals Board
7.3.8. Annie Keller of District Attorney's Office - Part-time Employee for We Are Yoga; Part-time Employee of Jewish Community Center
7.3.9. Christina Mullins of District Attorney's Office - Volunteer for CASA
7.3.10. Austin Memmott of District Attorney's Office - Law Clerk for Office of Guardian Ad Litem
8. APPROVAL OF MINUTES
8.1. Approval of April 24, 2018 Council Minutes
8.2. Approval of May 1, 2018 Council Minutes
9. PLANNING & 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.