Entity: Salt Lake County
Body: Council
Notice Title: | Council Agenda |
Notice Tags: | County Government |
Meeting Location: | 2001 South State St. N1-110 Council Chambers SLC 84114 |
Event Date & Time: |
January 26, 2016 January 26, 2016 04:00 PM - January 26, 2016 04:30 PM |
Description/Agenda: | SALT LAKE COUNTY COUNCIL MEETING AGENDA TUESDAY, January 26, 2016 - 4:00 P.M. 2001 SO. STATE STREET, COUNCIL CHAMBERS SALT LAKE CITY, UTAH 84114 (385) 468-7500 TTY 711 Upon request 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) 3. REPORT OF THE COUNTY MAYOR: 3.1. Ratify Council's Decision Regarding 4. REPORT OF ELECTED OFFICIALS: NONE 5. REPORT OF COUNCIL MEMBERS: 5.1. Council Member Reports and Comments 5.2. Ratify Council's Decision Regarding IRS 2016 Standard Mileage Rate of $.54 5.3. Ratify Council's Decision Regarding Legislative Intent for 2016 5.4. Ratify Council's Decision Regarding Allocation of $6 Million for Criminal and Social Justice Programs 5.5. Ratify Council's Decision Regarding County Council Appointments to the Administrative Control Board for Wasatch Front Waste and Recycling District 6. COMMEMORATIVE RESOLUTIONS: NONE 7. CONTRACT MATTERS: NONE 8. PRIVATE BUSINESS DISCLOSURES: 8.1. Angelina Harward-Collard of Contracts & Procurement - Part-time Bookkeeper for Duerden's Appliances 8.2. Joyce Peterson of District Attorney's Office - Administrative Assistant at Precision Engineering Consultants, Inc. 8.3. Carmen Freeman of ZAP Recreation Advisory Board - Mayor of Herriman City 8.4. Robert M. Dahle of ZAP Recreation Advisory Board - Mayor of City of Holladay 8.5. Martin Jensen of ZAP Recreation Advisory Board - Salt Lake County Parks & Recreation 8.6. Christopher K. McCandless of ZAP Recreation Advisory Board - Canyon Center Capital LLC; Captiva Capital LLC; DKM Development Corp.; CMN Investments LLC; CW Management Corp.; CW Real Estate Services, LLC; CW Homes LLC; CW Design (dba); CWB Property Management LLC: GMMN Holdings LLC; MCN Capital LLC; Old Mill Capital LLC; Pacific Bay LLC; Salem City LLC; Springville Farms Homeowners Assn.; Stonefly Development Corp.; West Jordan Gateway LLC; McCandless Family Limited Partnership; SSMC, LLC; MGM Executive Hangars LLC; Sandy City Councilman; Member of Realtor Political Action Committee; Honorary Colonel with Sandy City Police Department; Chairman of the Jordan River Commission; Board Member of the Great Salt Lake Council with the Boy Scouts of America; Member of the Sandy City Arts Guild Board of Trustees; Board Member of the Salt Lake County Open Space Board; Executive Board Member of the Hale Centre Theatre Board; Board Member of the Sandy Area Chamber of Commerce; Volunteer Board Member or Council Liaison for Sandy City Public Utilities Advisory Board, Sandy Little Cottonwood Canyon Tourism Committee, Sandy Pride Committee, The Utah League of Cities and Towns Legislative Policy Committee, Utah Property Rights Coalition, Sandy City Transportation Committee, Sandy City Public Safety Committee 8.7. Anna Gallagher of Treasurer's Office - Assistant Financial Secretary for Alta Canyon Baptist Church 8.8. Derek Anthony Martinez of Treasurer's Office - Part-time Direct of Religious Education and Youth Ministry at St. Patrick Catholic Church 8.9. Phillippe Lanouette of Surveyor's Office - Board Member of Silver Fork Pipeline Corp.; Volunteer for Listner's Community Radio of Utah (KRCL) 8.10. Steven Keisel of Surveyor's Office - Adjunct Professor at Salt Lake Community College 8.11. Jane Chen-King of Treasurer's Office - Tax Professional at H&R Block 8.12. Viola Murray of ZAP Tier II Advisory Board - Board Member of Murray Arts Council 8.13. Mayor Larry Johnson of ZAP Tier II Advisory Board - Mayor of Taylorsville 8.14. Mayor Carmen Freeman of ZAP Tier II Advisory Board - Mayor of Herriman City 8.15. Max Chang of ZAP Tier I Advisory Board - Board Member of Natural History Museum of Utah 8.16. Johann Jacobs of ZAP Tier I Advisory Board - Board Member of Utah Arts Council; Owner/Consultant of Arts Management 8.17. Elizabeth Mitchell of ZAP Tier I Advisory Board - Board Member of Utah Center for Architecture 8.18. Ken Verdola of ZAP Tier I Advisory Board - Chair of Utah Division of Arts and Museums; Board Member of Utah Arts Council; KUED-TV-University of Utah 9. TAX MATTERS: ASSESSOR'S OFFICE Submitting Letters Regarding: 9.1. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-001 9.2. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-002 9.3. Personal Property Tax Exemption Summary for Tax Year 2015 Per Attached List of Taxpayers and Tax Roll Numbers TAX ADMINISTRATION Submitting Letters Regarding: 9.4. Requests for Waiver/Refund of the Penalty and Interest Imposed for Late Payment of 2015 or Prior Year's Real Property Taxes Per Attached List of Taxpayers and Recommendations 9.5. Applications for 2015 Timely Tax Relief Per Attached List of Taxpayers and Recommendations 9.6. Applications for Other Years Timely Tax Relief Per Attached List of Taxpayers and Recommendations 9.7. Applications for 2015 Late Tax Relief Per Attached List of Taxpayers and Recommendations 9.8. Applications for Other Years Late Tax Relief Per Attached List of Taxpayers and Recommendations 9.9. Applications for Veteran Exemptions Filed Per Attached List of Taxpayers and Recommendations 9.10. Applications for Other Years Veteran Exemptions Filed Per Attached List of Taxpayers and Recommendations 9.11. Consideration of 2011, 2013-14 Hardship Settlement for Judy I. Countryman; Parcel No. 16-22-229-002; Abate $485 for 2011; $245.16 for 2013 and $692 for 2014 in Real Property Taxes and Settle Tax Delinquencies for $1,343.60, Effective 12/9/15 9.12. Consideration of a 2013-14 Hardship Settlement for Carol J. Menascro; Parcel No. 16-17-406-013 (Recommend Denial) 9.13. Consideration of a 2011-2014 Hardship Settlement for G. Bart Thomas; Parcel No. 15-32-231-003; Abate $297.48 for 2011; $286.23 for 2012; $289.73 for 2013; and $293.96 for 2014 in Real Property Taxes and Settle Tax Delinquencies for $5,313.80, Effective 11/12/15 9.14. Consideration of Prorated 2015 Veteran Exemption for Thomas Alsup; Parcel No. 27-06-427-001 9.15. Consideration of Prorated 2015 Tax Relief for Ruth E. Beck; Parcel No. 16-08-408-013 9.16. Consideration of Prorated 2015 Tax Relief for The Estate of Della M. Downs; Parcel No. 21-13-227-052 9.17. Consideration of Prorated 2015 Tax Relief for Shirlee A. Gilbert; Parcel No. 22-26-156-007 9.18. Consideration of Prorated 2015 Tax Relief for Raymond B. Glaittli; Parcel No. 22-03-203-013 9.19. Consideration of Prorated 2015 Tax Relief for The Estate of Dorothy Golighty; Parcel No. 20-13-180-004 9.20. Consideration of Prorated 2015 Veteran Exemption for Michael J. Gonzales; Parcel No. 27-18-379-013 9.21. Consideration of Prorated 2015 Tax Relief for Lois N. Hartt; Parcel No. 14-30-404-020 9.22. Consideration of Prorated 2015 Veteran Exemption for Alan W. Klingsieck; Parcel No. 16-17-254-026 9.23. Consideration of Prorated 2015 Tax Relief for Arlene Pierotti; Parcel No. 16-35-303-001 9.24. Consideration of Prorated 2015 Veteran Exemption for Linda P. Pugmire; Parcel No. 22-17-306-019 9.25. Consideration of Prorated 2015 Tax Relief for Margaret H. Slack; Parcel No. 21-03-405-013 9.26. Consideration of Prorated 2015 Veteran Exemption for Thomas S. Sudbury; Parcel No. 32-11-276-006 9.27. Consideration of Prorated 2015 Tax Relief for Mary R. Thomas; Parcel No. 14-29-353-023 9.28. Consideration of Prorated 2015 Tax Relief for The Estate of Floy N. Morrison; Parcel No. 22-05-229-001 ASSESSOR'S OFFICE Submitting Additional Letters Regarding: 9.29. Refund Property Taxes for Tax Year 2014 and 2015 - Double Assessment; Roseman University of Health Sciences; Parcel No. 27-14-451-029 9.30. Refund Property Taxes for Tax Years 2011-2015; Kennecott Land Residential; Parcel Nos. 27-18-176-002; 27-18-176-003; 27-18-252-001 and 27-18-252-002 9.31. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-003 9.32. Motor Vehicle Refunds Per Attached List of Taxpayers; MA-004 TAX ADMINISTRATION Submitting Additional Letters Regarding: 9.33. Roll 2015 Real Property Tax Delinquencies as of 01/01/2016 and Continuation of Deferral - May 2016 Tax Sale; Abdelaziz Aboelseud; Parcel No. 16-05-302-004 (Recommend Approval With Conditions, Effective 1/1/2016) 9.34. Roll 2015 Real Property Tax Delinquencies as of 01/01/2016 and Continuation of Deferral - May 2016 Tax Sale; Gregoroy Y. Andrianov; Parcel No. 16-28-405-028 (Recommend Approval With Conditions, Effective 1/1/2016) 9.35. Continuation of Deferral - May 2016 Tax Sale; Cathy Bult; Parcel No. 26-36-277-008 (Recommend Approval With Conditions, Effective 1/1/2016) 9.36. Continuation of Deferral - May 2016 Tax Sale; Sandra A. Echols; Parcel No. 14-32-280-001 (Recommend Approval With Conditions, Effective 1/1/2016) 9.37. Continuation of Deferral - May 2016 Tax Sale; Scott V. Erickson; Parcel No. 21-28-401-020 (Recommend Approval With Conditions, Effective 1/1/2016) 9.38. Continuation of Deferral - May 2016 Tax Sale; Malila Ericksson; Parcel No. 21-05-104-049 (Recommend Approval With Conditions, Effective 1/1/2016) 9.39. Roll 2015 Real Property Tax Delinquencies as of 01/01/2016 and Continuation of Deferral - May 2016 Tax Sale; Kim C. Hall; Parcel No. 15-12-476-012 (Recommend Approval With Conditions, Effective 1/1/2016) 9.40. Continuation of Deferral l- May 201 Tax Sale; Kevin J. Kilpatrick; Parcel No. 27-02-131-002 (Recommend Approval With Conditions, Effective 1/1/2016) 9.41. Discontinuation of Existing Deferral - May 2016 Tax Sale; Scott J. Kiter; Parcel No. 15-13-428-002 PS 102 & 15-13-428-022 (Recommend Approval) 9.42. Continuation of Deferral - May 2015 Tax Sale; Robyn E. Koenig; Parcel No. 15-33-377-012 (Recommend Approval With Conditions, Effective 1/1/2016) 9.43. Discontinuation of Existing Deferral - May 2016 Tax Sale; Adam L. Leggroan; Parcel No. 16-33-226-013 (Recommend Approval) 9.44. Discontinuation of Existing Deferral - May 2016 Tax Sale; Larry Lindquist; Parcel No. 15-12-427-031 (Recommend Approval) 9.45. Roll 2015 Real Property Tax Delinquencies as of 01/01/2016 and Continuation of Deferral - May 2016 Tax Sale; Linda H. Lucas; Parcel No. 21-22-258-015 (Recommend Approval With Conditions, Effective 1/1/2016) 9.46. Continuation of Deferral - May 2016 Tax Sale; Tamera A. McDonald; Parcel No. 15-15-277-005 (Recommend Approval With Conditions, Effective 1/1/2016) 9.47. Continuation of Deferral - May 2016 Tax Sale; Sally J. Murdock; Parcel No. 21-10-478-034 (Recommend Approval With Conditions, Effective 1/1/2016) 9.48. Continuation of Deferral - May 2016 Tax Sale; Amador Nunez; Parcel No. 33-15-152-018 (Recommend Approval With Conditions, Effective 1/1/2016) 9.49. Roll 2015 Real Property Tax Delinquencies as of 01/01/2016 and Continuation of Deferral - May 2016 Tax Sale; Nanette W. Osguthorpe; Parcel No. 16-09-328-011 9.50. Continuation of Deferral - May 2016 Tax Sale; Ruth I. Pocock-Saxton; Parcel No. 16-30-205-005 (Recommend Approval With Conditions, Effective 1/1/2016) 9.51. Continuation of Deferral - May 2016 Tax Sale; Lauralie Rondas; Parcel No. 15-32-277-022 (Recommend Approval With Conditions, Effective 1/1/2016) 9.52. Continuation of Deferral - May 2016 Tax Sale; Jackie H. Salerno; Parcel No. 0827-279-012 (Recommend Approval With Conditions, Effetive 1/1/2016) 9.53. Continuation of Deferral - May 2016 Tax Sale; Pamela Shunk; Parcel No. 21-12-206-012 (Recommend Approval With Conditions, Effective 1/1/2016) 9.54. Roll 2015 Real Property Tax Delinquencies as of 01/01/2016 and Continuation of Deferral - May 2016 Tax Sale; John D. Sielhorst; Parcel No. 28-28-378-006 (Recommend Approval With Conditions, Effective 1/1/2016) 9.55. Roll 2015 Real Property Tax Delinquencies as of 01/01/2016 and Continuation of Deferral - May 2016 Tax Sale; Dee Ann A. Speer; Parcel No. 08-27-326-005 (Recommend Approval With Conditions, Effective 1/1/2016) 9.56. Continuation of Deferral - May 2016 Tax Sale; Scott N. Williams; Parcel No. 28-10-351-003 (Recommend Approval With Conditions, Effective 1/1/2016) 9.57. Roll 2015 Real Property Tax Delinquencies as of 01/01/2016 and Continuation of Deferral - May 2016 Tax Sale; Debra W. Wilson; Parcel No. 21-13-480-012 (Recommend Approval With Conditions, Effective 1/1/2016) 10. PUBLIC HEARING: NONE 11. ORDINANCES: NONE 12. RESOLUTIONS: 12.1. Ratify Council's Decision Regarding A Resolution of the Salt Lake County Council Approving Recommendation of the Salt Lake County Council of Governments to Fund the Segment 3E in the Porter Rockwell Boulevard Extension Project in the Amount of $487,000 from the Local Transportation Corridor Preservation Fund and Authorizing Execution of the Attached Interlocal Cooperation Agreement With Bluffdale City Regarding the Funding Request 12.2. Ratify Council's Decision Regarding A Resolution of the Salt Lake County Council Approving Recommendation of the Salt Lake County Council of Governments to Fund the 6400 West As it Intersects With Herriman Parkway Boulevard Project in the Amount of $580,000 from the Local Transportation Corridor Preservation Fund and Authorizing Execution of the Attached Interlocal Cooperation Agreement with Herriman City Regarding the Funding Request 12.3. Ratify Council's Decision Regarding A Resolution of the Salt Lake County Council Approving Execution of a Cooperative Service Agreement With the U.S. Department of Agriculture, Animal and Plant Health Inspection Service//Wildlife Services to Undertake a Wildlife Damage Management Program in Salt Lake County 12.4. Ratify Council's Decision Regarding a Resolution of the Salt Lake County Council Approving Execution of an Interlocal Cooperation Agreement With the City of South Salt Lake to Transfer $25,000 of Transportation Revenue to the City to be Used by the City for a Highway Construction, Reconstruction or Maintenance Project 12.5. Ratify Council's Decision Regarding a Resolution of the Salt Lake County Council Approving Execution of an Interlocal Cooperation Agreement With Bluffdale City to Transfer $20,000 of Transportation Revenue to the City to be Used by the City for a Highway Construction, Reconstruction or Maintenance Project 12.6. Ratify Council's Decision Regarding a Resolution of the County Council of Salt Lake County, Utah, Encouraging All County Facilities and Programs to Make Accommodations for Citizens of Salt Lake County to Attend Their Caucus on Tuesday, March 22, 2016 12.7. Ratify Council's Decision Regarding a Resolution of the Salt Lake County Council Authorizing the Purchase of Several Parcels of Land From The Corporation of the Presiding Bishop of the Church of Jesus Christ of Latter-Day Saints 13. POLICIES: NONE 14. PUBLIC NOTICE: NONE 15. OTHER MATTERS: MAYOR'S OFFICE Submitting Letters Regarding: 15.1. Pulled 15.2. Ratify Council's Decision Regarding Request to Waive South Towne Expo Center Fee of $8,444 - 2016 Utah Prepare Conference and Expo TREASURER'S OFFICE Submitting Letter Regarding: 15.3. Ratify Council's Decision Regarding Return Check Adjustment in the Amount of $1,903.15 BUDGET ADJUSTMENT: 15.4. Ratify Council's Decision Regarding Animal Services Request for a New Revenue & Expenditure in the Amount of $81,782 for Urban Wildlife Assistance Program 15.5. Ratify Council's Decision Regarding Recorder's Request for an Appropriation Unit Shift From Capital to Operations in the Amount of $97,559 for the Annual Charges to Maintain the Hot Site and Cash Pro Systems 15.6. Ratify Council's Decision Regarding Criminal Justice Services Request for an FTE Reclassification From Case Manager to Programming & Services Coordinator - Budget Neutral 15.7. Ratify Council's Decision Regarding Health Department's Request for a Technical Adjustment for an Additional Sub-Department ID - No Budgetary Impact 15.8. Ratify Council's Decision Regarding Flood Control's Request for Transfer of $198,875 From Willow Creek Channel Improvements to the North Jordan Canal at I-215 Storm Drain Overflow Project 15.9. Ratify Council's Decision Regarding Mayor's Finance Request for Reclassification of an Accounting Specialist Grade 19 to an Accountant Grade 32 - Impact of $12,450 15.10. Ratify Council's Decision Regarding Youth Services Request for Reclassification of .25 Additional FTE for Grant Funded Youth Worker Position 15.11. Ratify Council's Decision Regarding District Attorney's Request for Reclassification of Paralegal to Legal Secretary - Annual Savings of $13,026 15.12. Ratify Council's Decision Regarding Mayor Finance's Request for Reallocation $6.5 Million From 2015 to 2016 and Allocation of $100,000 - Salt Palace Land Purchase 16. APPROVAL OF MINUTES: 16.1. Approval of January 5, 2016 Council Minutes 17. PLANNING AND ZONING: Rezones - 2nd Reading - 29686 - Colin Strasser is requesting approval for a rezone from R-1-8 to R-1-6. The parcel is 0.4 acres Location: 1893 East 3900 South. Community Council: East Millcreek. Planner: Spencer Hymas 29747 - Jeff Schindewolf is requesting a rezone from C-1 (Commercial Zone) to C-2 (Commercial Zone). Location: 836 East 4500 South. Community Council: Millcreek. Planner: Jeff Miller Bylaws - To be Heard - Approval and adoption by resolution of the Rules of Procedure to govern operations of the Mountainous Planning District. Presenter: Chris Preston Approval and adoption by resolution of the Rules of Procedure to govern operations of the Salt Lake County Planning Commission and the Copperton, Emigration, Kearns, Magna, and Millcreek Planning Commissions. Presenter: Chris Preston and Max Johnson ADJOURN |
Notice of Special Accommodations: | 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. |
Other information: | |
Contact Information: |
Catalina Davison (385)468-7500 cdavison@slco.org |
Posted on: | January 22, 2016 01:24 PM |
Last edited on: | January 22, 2016 01:24 PM |