D A T E T U E S D A Y N O V E M B E R 24, 2015

THE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, NOVEMBER 24, 2015, PURSUANT TO ADJOURNMENT ON TUESDAY, NOVEMBER 17, 2015, AT THE HOUR OF 4:01:44 PM AT THE SALT LAKE COUNTY GOVERNMENT CENTER, 2001 SO. STATE STREET, ROOM N1-110, SALT LAKE CITY, UTAH.

COUNCIL MEMBERS

PRESENT: JENNIFER WILSON

JIM BRADLEY

ARLYN BRADSHAW

MICHAEL JENSEN

AIMEE WINDER NEWTON

SAM GRANATO

MAX BURDICK

RICHARD SNELGROVE, Chair

COUNCIL MEMBERS

EXCUSED: STEVEN DEBRY

OTHERS IN ATTENDANCE: BEN MCADAMS, MAYOR

By: LORI BAYS, DEPUTY MAYOR

SIM GILL, DISTRICT ATTORNEY

PLANNING & ZONING MEETING

By: CHRIS PRESTON, DEPUTY DISTRICT ATTORNEY

JASON ROSE, LEGAL COUNSEL, COUNCIL OFFICE

SHERRIE SWENSEN, COUNTY CLERK

By: LINDA DUFFY & NICHOLE WATT, DEPUTY CLERKS

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member Snelgrove, Chair, presided.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

A student from the audience led the Pledge of Allegiance to the Flag of the United States of America.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Alexandra Eframo opened the meeting with an invocation/reading/thought.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member Bradshaw, seconded by Council Member Jensen, moved to approve the minutes of the Salt Lake County Council meeting held on Tuesday, November 17, 2015. The motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Alexandra Eframo spoke under “Citizen Public Input” regarding her opposition to a tax increase and County employee raises. She also spoke about an encounter with the District Attorney’s Office, and her desire to have one Council Member per week lead a meditation at the beginning of the meeting.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mayor Ben McAdams submitted letters requesting the Council’s advice and consent to the reappointments of Grace Lin and Elizabeth Mitchell as members of the Zoo, Arts, and Parks (ZAP) Tier I Advisory Board to serve three-year terms. Their terms will begin January 1, 2016, and end December 31, 2019.

− − − − − − − − − − − − − −

Mayor Ben McAdams submitted a letter requesting the Council’s advice and consent to the reappointment of Noemi Hernandez-Belcazar as a member of the Zoo, Arts, and Parks (ZAP) Tier II Advisory Board to serve a three-year term. Her term will begin January 1, 2016, and end December 31, 2019.

Council Member Jensen, seconded by Council Member Granato, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Burdick, moved to approve the requests and forward them to the November 24, 2015, Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member Snelgrove spoke under “Report of Council Members” regarding the passing of former Council Member Randy Horiuchi. Although he was a political opponent, he was very pleasant to be around. Even though they disagreed, Mr. Horiuchi was never disagreeable.

− − − − − − − − − − − − − −

Council Member Wilson spoke under “Report of Council Members” regarding the passing of former Council Member Randy Horiuchi. Mr. Horiuchi was her first boss in politics. No one had the impact on County government as he did. She wanted to be on record as stating her appreciation and admiration for him.

− − − − − − − − − − − − − −

Council Member Granato spoke under “Report of Council Members” regarding the passing of former Council Member Randy Horiuchi. Mr. Horiuchi brought him into public service by appointing him to the then-named Salt Lake City County Health Department. He also trained Leslie Reberg, who is now Mr. Granato’s senior policy advisor.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

The Council recommended the following nominees be forwarded to Governor Gary Herbert for his consideration in filling vacancies on the Board of Directors, Central Utah Water Conservancy District, to represent the geographical area of Salt Lake County:

1st Appointment 2nd Appointment 3rd Appointment

Tom Dolan Claude Hicken Aimee Newton

Nichole Martin Al Mansell Adam Gardner

Max Burdick Gregory Christensen Bart Barker

Council Member Bradshaw, seconded by Council Member Jensen, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradley, seconded by Council Member Jensen, moved to nominate the following (listed above), listed in order of preference, and to forward the nominations to the November 24, 2015, Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

During the November 23, 2015, Committee of the Whole meeting, the Council discussed meeting with representatives from the other large counties within Utah to discuss mutual concerns. The meeting is tentatively scheduled for January 20, 2016, and will be sponsored by the Utah Association of Counties.

Council Member Bradshaw, seconded by Council Member Jensen, moved to ratify the discussion held during the November 23, 2015, Committee of the Whole meeting whereby Council Member Newton would pursue the meeting idea. The Council motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member Wilson submitted a letter which she recommended be sent to the Utah Congressional delegation supporting extending or making permanent the three expiring provisions of the Federal Earned Income Tax Credit and Child Tax Credit.

Council Member Bradshaw, seconded by Council Member Jensen, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Burdick, seconded by Council Member Granato, moved to approve sending the letter, and to forward the matter to the November 24, 2015, Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Antigone Carlson, Contracts Administrator, Contracts and Procurement Division, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL COOPERATION AGREEMENT between Salt Lake County for its Public Works Operations Division and Cottonwood Heights City – Cost Share to pave the intersection of Creek Road and Highland Drive. Salt Lake County will pay Cottonwood Heights City 50 percent of the costs, not to exceed $23,000, to pave the intersection of Creek Road and Highland Drive. The agreement will terminate on December 31, 2015.

RESOLUTION NO. 5020 DATE: NOVEMBER 24, 2015

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL APPROVING EXECUTION OF AN INTERLOCAL COOPERATION AGREEMENT WITH COTTONWOOD HEIGHTS CITY TO PAVE THE INTERSECTION OF CREEK ROAD AND HIGHLAND DRIVE

WITNESSETH

WHEREAS, Salt Lake County is the highway authority for all highways, roads, paths and ways within the County not designated as federal, state, city or special highways, roads, paths or ways; and

WHEREAS, the intersection of Creek Road and Highland Drive lies at the border of Cottonwood Heights City and unincorporated Salt Lake County; and

WHEREAS, Salt Lake County and Cottonwood Heights City desire to pave the intersection of Creek Road and Highland Drive; and

WHEREAS, the City has selected a qualified contractor (the “Contractor”) on a fair and open basis to perform the work; and

WHEREAS, Section 14.08.070 of the Salt Lake County Code of Ordinances, 2001, permits the County to cooperate with other highway authorities to improve and maintain public roads in their respective jurisdictions; and

WHEREAS, the City and County desire to enter into a cost-sharing interlocal agreement to fund the work, and which sets forth the rights, obligations and responsibilities for each party;

WHEREAS, it has been determined that the best interests of the County and the general public will be served by the execution of the attached Interlocal Cooperation Agreement and by participating as required therein.

RESOLUTION

NOW, THEREFORE, IT IS HEREBY RESOLVED by the County Council of Salt Lake County that the attached Interlocal Cooperation Agreement is approved; and the Mayor is authorized to execute said agreement, a copy of which is attached as Exhibit 1 and by this reference made a part of this Resolution.

APPROVED and ADOPTED this 24th day of November, 2015.

SALT LAKE COUNTY COUNCIL

ATTEST (SEAL)

By /s/ RICHARD SNELGROVE

Chair

By /s/ DAHNELLE BURTON-LEE

Chief Deputy County Clerk

− − − − − − − − − − − − − −

Ms. Antigone Carlson, Contracts Administrator, Contracts and Procurement Division, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL COOPERATION AGREEMENT between Salt Lake County for its Mayor’s Office and Taylorsville City – Transfer of Funds for Highway Purposes. Salt Lake County will transfer $1,200,000 from its First Class Highway Projects Fund to Taylorsville City to be used for regional development in accordance with applicable federal, state, and local laws, rules and regulations. Upon expenditure of the revenue, Taylorsville City shall provide a cost breakdown report to the County accounting for such expenditures. The agreement will terminate on the expenditure of the revenue and the associated reporting, or July 1, 2017.

RESOLUTION NO. 5021 DATE: NOVEMBER 24, 2015

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL APPROVING EXECUTION OF AN INTERLOCAL COOPERATION AGREEMENT WITH TAYLORSVILLE CITY TO PROVIDE FOR $1,200,000 TO BE TRANSFERRED TO TAYLORSVILLE CITY TO USE FOR HIGHWAY PURPOSES

WITNESSETH

WHEREAS, pursuant to Section 41-1a-1222, Utah Code Ann., Salt Lake County has imposed a local option highway construction and transportation corridor preservation fee on each motor vehicle registration within the County; and

WHEREAS, fifty-percent of the revenue generated by said fee is deposited into the County of the First Class Highway Projects Fund pursuant to Section 72-2-121, Utah Code Ann., along with other moneys deposited therein, including certain sales and use taxes and voluntary contributions; and

WHEREAS, during the 2015 General Session, the State legislature amended Section 72-2-121, Utah Code Ann., to provide $25,000,000 from the County of the First Class Highway Projects Fund be transferred to the legislative body of Salt Lake County to be used for certain highway purposes; and

WHEREAS, the County desires to use the revenue to further regional development in Salt Lake County for the purposes described in Section 72-2,121, Utah Code Ann., and in accordance with other applicable law; and

WHEREAS, the County and Taylorsville City now desire to enter into an Interlocal Cooperation Agreement to provide for $1,200,000 of the revenue to be transferred to the City to pay for the highway purposes described in Section 72-2-121, Utah Code Ann.; and

WHEREAS, it has been determined that the best interests of the County and the general public will be served by the execution of the attached Interlocal Cooperation Agreement and by participating as required therein.

RESOLUTION

NOW, THEREFORE, IT IS HEREBY RESOLVED by the County Council of Salt Lake County that the attached Interlocal Cooperation Agreement is approved; and the Mayor is authorized to execute said agreement, a copy of which is attached as Exhibit 1 and by this reference made a part of this Resolution.

APPROVED and ADOPTED this 24th day of November, 2015.

SALT LAKE COUNTY COUNCIL

ATTEST (SEAL)

By /s/ RICHARD SNELGROVE

Chair

By /s/ DAHNELLE BURTON-LEE

Chief Deputy County Clerk

Council Member Bradshaw, seconded by Council Member Jensen, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Burdick, moved to approve the resolutions and forward them to the November 24, 2015, Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the Chair to execute the resolutions and directing the Chief Deputy County Clerk to attest his signature, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Kevin Jacobs, County Assessor, submitted letters recommending that refunds in the amounts indicated be issued to the following taxpayers for overpayment of vehicle taxes:

Taxpayer Year Refund

Matthew C. Baker 2014 $110.00

2015 $110.00

Michele H. Schneeweis 2014 $150.00

2015 $150.00

Madiha Ahmed 2015 $ 13.00

Reed Bailey 2015 $ 20.00

Anne L. Barton 2015 $153.00

Eagle Pointe Trucking 2015 $527.51

Kathleen H. Fehrmann 2015 $153.00

2015 $ 53.00

Clark L. Jensen 2015 $ 83.00

Scot Martin 2015 $153.00

Reagan S. Wood 2015 $113.00

Patricia Wright 2015 $ 83.00

− − − − − − − − − − − − − −

Mr. Kevin Jacobs, County Assessor, submitted letters recommending that refunds in the amounts indicated be issued to the following taxpayers for overpayment of 2015 personal property taxes:

Taxpayer Account No. Refund

Paramount Financial Services AAH 149933 $ 93.56

Summer Radmall 37 207217 $ 94.59

Gerry Ann Marty 21 021154 $ 32.98

Highland Ridge Hospital 30A 077174 $ 64.34

Micro Assist 21Y 137247 $ 35.10

Angela Keen MD 82 147499 $1,528.00

Joseph T. Ryerson & Son 13A 163769 $ 188.70

Yellow Pages.Com 13 155976 $ 333.82

United Parcel Service – HUB 13 700775 $ 85.27

Pfizer 13 700188 $ 61.71

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted letters recommending approval of the requests of the following taxpayers for 2015 tax relief:

Taxpayer Parcel No. Type of Relief

Melisa Garcia 14-34-130-024 Hardship

Janis Haehle 16-17-251-013 Hardship

Starr Hollingsworth 21-06-384-006 Hardship

Martha Robbins 21-18-408-016 Hardship

Siu King Yan 16-15-328-018 Hardship

Karla Andersen 22-07-428-028 Indigent

Ruby V. Bell 15-29-154-001 CB, Indigent

Leone Black 15-29-301-001 CB

Ardis W. Brown 34-09-151-024 Indigent

Dianne Brown 21-04-280-005 Blind

Joan L. Brown 28-17-126-010 CB, Indigent

Patricia A. Brown 15-27-329-015 CB

Darlene Cano 21-20-152-010 Indigent

Maxine A. Chestang 22-35-201-005 Hardship

Carole Christensen 16-08-330-006 CB, Indigent

Larry R. Christensen 22-25-352-009 Hardship

Patricia L. Cook 27-03-353-092 CB, Indigent

Charlotte T. Easter 16-27-327-047 CB

David J. England 21-06-454-006 Indigent

Erica A. Erekson 22-03-331-094 Indigent

Robert W. Frazier 16-29-227-013 CB, Indigent