D A T E T U E S D A Y J U L Y 1, 2014
THE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, JULY1, 2014, PURSUANT TO ADJOURNMENT ON TUESDAY, JUNE 24, 2014, AT THE HOUR OF 4:09:58 PMAT THE SALT LAKE COUNTY GOVERNMENT CENTER, 2001 SO. STATE STREET, ROOM N2003, SALT LAKE CITY, UTAH.
COUNCIL MEMBERS
PRESENT:JIM BRADLEY
AIMEE NEWTON
SAM GRANATO
STEVEN DEBRY[1]
MAX BURDICK1
MICHAEL JENSEN1
RICHARD SNELGROVE, Vice Chair
COUNCIL MEMBERS
EXCUSED: RANDY HORIUCHI
ARLYN BRADSHAW
OTHERS IN ATTENDANCE:BEN MCADAMS, MAYOR
SIM GILL, DISTRICT ATTORNEY
By: VALERIE WILDE, DEPUTY DISTRICT ATTORNEY
JASON ROSE, LEGAL COUNSEL, COUNCIL OFFICE
SHERRIE SWENSEN, COUNTY CLERK
By: LINDA DUFFYNICHOLE WATT, DEPUTY CLERKS
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Council Member Snelgrove, Vice Chair, presided.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Council Member Bradley, seconded by Council Member Jensen, moved to approve the minutes of the Salt Lake County Council meeting held on June 19, 2014. The motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Ryan Perry, Council Aide, led the Pledge of Allegiance to the Flag of the United States of America.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Marion Cox spoke under “Citizen Public Input” requesting County funds for a memorial statue of Jehu and Sara Cox. He spoke with Utah Senate President Wayne Niederhauser about funding the memorial. Senator Niederhauser told Mr. Cox to contact Salt Lake County and Midvale City to determine what contributions they can make, and then return to him to discuss what the Legislature will do.
Also, the County recently funded the Jordan River Bridge, which has historic implications. He felt the statue of Jehu and Sara Cox fit into this same category and should be funded as well.
Council Member Bradley stated the Council has discussed this and there is only so much it can do financially in this situation.
Council Member Snelgrove stated any citizen, public group, or entity has the right to petition their government for whatever cause they deem worthy. At this time,the request for funds will notbe approved; however, it may be something that can be considered in the November budget.
Mr. Cox stated zoning on the property is RC (recreational commercial). He would like to set up a tent city there and stay for several days to raise funds.
Council Member DeBry stated the Council met on September 10, 2013, and made the following motion:
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 Burdick, made a substitute motion to approve the creation of a resolution stating that it is the intent of the Council to accept a statue of Jehu and Sarah Cox to be placed on property located at 7192 S. Union Park Ave. (Parcel No. 22-29-202-061). Upon delivery of the statue, there are several easements on this property, which will need to be moved subject to the easement owners’ permission. There is a two-year time limit to raise the funds to pay for this statue. No County funding will be provided. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted “Aye.”
During the September 24, 2013, Council meeting, the Council adopted Resolution No. 4737, which establishes the intent that Salt Lake County will explore the feasibility of granting the use of County property for a memorial statue for Jehu Cox and Sarah Cox if Mr. Cox donates the statue.
Council Member Bradley asked Mr. Cox if he has raised any money.
Mr. Cox stated approximately $3,000.
Council Member DeBry asked the Council why it was revisiting this issue.
Council Member Bradley stated it was revisiting this issue because Mr. Cox is asking for funding used for historic structures, such as what was used for the Jordan River Bridge. However, it would not rescind any previous direction.
Council Member Bradley stated the Council Office will speak to Midvale City regarding any contributions it would be willing to make and then speak to President Niederhauser to inform him of the Council’s previous direction. The Council will have a response by next Council meeting.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Council Member Granato spoke under “Report of Council Members” regarding Millcreek Venture Out. Nearly 2,000 people attended the June 27, 2014 events.
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Ms. Lori Bays, Director, Human Services Department, submitted a letter requesting to fill an Associate Director for the Human Services Department.
− − − − − − − − − − − − − −
Ms. Erin Litvack, Director, Community Services Department, submitted a letter requesting to fill an Associate Director for the Community Services Department.
− − − − − − − − − − − − − −
Mr. Jim Winder, Sheriff, submitted a letter requesting to fill a Classification Specialist 15 position, a Control Room Operator 18 position, a Jail Clerk 15 position, and a Mental Health Professional 24/26/28 position.
− − − − − − − − − − − − − −
Mr. K. Wayne Cushing, Treasurer, submitted a letter requesting to fill a Taxpayer Care Specialist 15 position.
− − − − − − − − − − − − − −
Ms. Pat Berckman, Director, Youth Services Division, submitted a letter requesting to fill a Youth Worker 21 position.
− − − − − − − − − − − − − −
Mr. Gary Edwards, Director, Salt Lake County Health Department, submitted a letter requesting to fill a Bilingual Spanish/English Office Specialist 15 position, and a Lead Office Specialist 15 position.
− − − − − − − − − − − − − −
Mr. Tim Whalen, Co-Director, Behavioral Health Services Division, submitted a letter requesting to fill a Quality Assurance Coordinator 28 position.
Council Member Bradley, seconded by Council Member Granato, moved to approve the requests. The motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the requests of the following taxpayers for 2014 tax relief:
TaxpayerParcel No.Type of Relief
Teresa Archuleta08-36-151-023Indigent/Hardship
Sara L. Boss16-29-401-006Hardship
Douglas P. Brainich21-36-405-005Hardship
Maxine A. Chestang22-35-201-005Indigent/Hardship
Debra A. DoriusMH#201419Indigent/Hardship
Shellie A. Gill14-30-277-008Hardship
Larry G. Higginson22-08-157-108Indigent/Hardship
Juada F. Kartchner14-30-401-002Indigent/Hardship
Heather M. Lowe20-13-208-007Indigent/Hardship
Georgia E. Powell15-27-206-055Indigent/Hardship
Diane RobinsonMH#201150Indigent/Hardship
Yvonne A. Sucese16-19-376-024Indigent/Hardship
Ms. Fehrmann also recommended denial of the requests of the following taxpayers for tax relief:
TaxpayerParcel No.Year
Frank A. Ackerman15-03-262-0092014
Maxine A. Chestang22-35-201-0052014
Stephen R. DeBies14-34-176-0242014
W. Decker15-32-278-0542014
Chris H. Gosdis16-31-353-0532014
Manuel Jimenez21-04-328-0152014
Kevin J. Kilpatrick27-02-131-0022014
Moshe M. Rona28-22-102-0502014
Louise A. Clarke16-15-106-0322013
Shanna R. Jackson21-17-302-0012013
Caroline E. Snell20-12-278-0212013
Fred R. Willoughby22-30-489-0112013
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the requests of the following taxpayers for 2013 veteran’s tax exemptions:
TaxpayerParcel No.
Jutta Dreckman16-20-458-115 + vehicle
Robert B. Thrasher27-27-304-007
Jay B. Virtue28-20-127-013
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request by Gail J. Butters to reinstatethe 2013 hardship settlement for property tax delinquencies in the amount of $348.48 on property identified as Parcel No. 16-07-278-037. If the remaining amount of $387.01 is not paid by July 28, 2014, the settlement will be invalid.
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the following requests for hardship settlements:
TaxpayerParcel No.Year
Ellen J. Clubb 21-22-106-0052009-2013
Stephen R. DeBies 14-34-176-024. 2009-2013
W. Decker 15-32-278-054.2009-2013
Chris H. Gosdis16-31-353-0292009-2013
Ward M. Hicken22-10-255-0422013
Moshe M. Rona28-22-102-0502009-2013
Teresa Caton27-04-327-0112009-2013
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Christina A. Colvin for 2012-2013 hardship settlement on property identified as Parcel No. 21-20-157-028. She recommended that hardship relief of $455.43 in 2012 real property tax and $479.75 in 2013 real property tax be abated, and the remaining 2012-2013 tax delinquency settled for $1,062.73. If not paid by July 28, 2014, the settlement will be invalid.
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Shelley G. Fontaine for 2012-2013 hardship settlement on property identified as Parcel No. 28-04-402-014. She recommended abating $909 in 2013 real property taxes, denying the settlement request for 2012, and settling the 2012-2013 tax delinquency for $4,579.15. If not paid by July 28, 2014, this settlement will be invalid.
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the request of the Estate of Thomas L. Thomson for 2013 prorated veteran’s tax exemption on property identified as Parcel No. 15-11-358-007.
− − − − − − − − − − − − − −
Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Sherrie A. Davenport for 2013 prorated veteran’s tax exemption in the amount of $1,911.78 on property identified as Parcel No. 22-30-251-095.
− − − − − − − − − − − − − −
Mr. Kevin Jacobs, County Assessor, submitted a letter recommending refunds in the amounts indicated to be issued to the following taxpayers for overpayment of vehicle taxes:
TaxpayerYear Refund
Darrell W. Bryson2014$230.13
Jason L. Hamlin2014$ 50.00
Frank A. Kramer, Jr.2013$ 60.00
Tony L. Medina2013$150.00
Gary R. Stokes2014$150.00
Conan P. Grames2014$ 83.00
Linda J. McFarlane2014$113.00
Cheryl R. Mortensen2014$113.00
Ezra Spence2014$ 53.00
Council Member Bradley, seconded by Council Member Jensen, moved to approve the recommendations. The motion passed unanimously, authorizing the County Treasurer to effect the same, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
Mr. Kevin Jacobs, County Assessor, submitted a letter requesting approval to reimburse the Utah State Tax Commission $2,477.80 for the County’s property tax portion and emission fees of the motor vehicle returned checks and reversed transactions itemized in the following invoices:
Invoice No.Amount
#13-696$345.00
#13-755$568.00
#13-763$202.00
#13-858$149.00
#13-875$113.00
#13-880$153.00
#14-104$245.00
#14-183$186.00
#14-208$411.00
#14-224$ 13.00
#14-239$ 92.00
Council Member Bradley, seconded by Council Member Jensen, moved to approve the recommendation. The motion passed unanimously, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
The Council reviewed the following rezoning application that was heard during the June 24, 2014, Council meeting and forwarded to today for formal consideration:
Application No. 28860 - Hooper Knowlton of Parley’s Partners to reclassify property located at 4205 South Main Street from M-1 to R-M zone.
Council Member Bradley, seconded by Council Member Jensen, moved to approve Application #28860 and the following ordinance:
AN ORDINANCE, AMENDING TITLE 19, ENTITLED "ZONING" OF THE SALT LAKE COUNTY CODE OF ORDINANCES, 1986, BY RECLASSIFYING CERTAIN PROPERTY LOCATED IN SALT LAKE COUNTY FROM THE M-1 (MANUFACTURING) ZONE TO R-M (RESIDENTIAL MULTI-FAMILY) ZONE.
The Salt Lake County Council of Salt Lake County, State of Utah, ordains as follows:
Section 1: Section, 19.06.020, The Zoning Map of Salt Lake County, Code of Ordinances 1986, is hereby amended, as follows:
The property described in Application #28860 filed by Hooper Knowlton, and located at 4205 S. Main Street within Salt Lake County, is hereby reclassified from M-1 zone (manufacturing) to the R-M (Residential, Multi-Family) zone.
Said property being described as follows:
PARCELS: 22-06-102-002-0000
LEGAL DESCRIPTON:
BEG 604.2 FT S & 57 FT E FR NW COR SEC 6 T 2S R 1E SL MER N 85¬15' E 256.88 FT S 0¬04' W 359.3 FT M OR L TO CEN OF COTTONWOOD CREEK N 82¬31' W ALG SD CREEK 258.27 FT M OR L TO E LINE OF MAIN ST N 0¬05' E ALG SD LINE 304.46 FT TO BEG 1.91 AC BEING IN LOT 14 BLK 9 10 AC PLAT A
CONTAINS: 83,199 SF or 1.91 AC more or less
Section 2: The map showing such change shall be filed with the Salt Lake County Planning Commission in accordance with Section 19.06.020 of the Salt Lake County, Code of Ordinances, 1986.
Section 3: This ordinance shall take effect fifteen (15) days after its passage and upon at least one publication in a newspaper published in and having general circulation in Salt Lake County, and if not so published within fifteen (15) days then it shall take effect immediately upon its first publication.
IN WITNESS WHEREOF, the Salt Lake County Council has approved, passed and adopted this ordinance this 1st day of July , 2014.
By /s/ RICHARD SNELGROVE
Vice Chair
By /s/ SHERRIE SWENSEN
County Clerk
The motion passed unanimously, authorizing the Vice Chair to sign the ordinance, and directing the County Clerk to attest his signature and publish it in a newspaper of general circulation, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
The Council reviewed the following ordinance amendment that was heard during the June 24, 2014, Council meeting and forwarded to today for formal consideration:
Application #28877 – Kathy Commander to amend the Historic Preservation Chapter of the Zoning Ordinance to add an existing structure located at 1106 East 4500 South as a designated historic site.
Council Member Bradley, seconded by Council Member Jensen, moved to approve Application #28877 and the following ordinance:
Ordinance No. 1774 DATE: _July 1, 2014
AN ORDINANCE AMENDING SECTION 19.86.020 OF THE SALT LAKE COUNTY CODE OF ORDINANCES, 2001, REGARDING HISTORIC SITES DESIGNATED TO ADD A SITE.
The County Legislative Body of Salt Lake County ordains as follows:
SECTION I. Section 19.86.020 of the Salt Lake County Code of Ordinances, 2001, is amended to read as follows:
19.86.020 – Historic Sites Designated
17) Mill Creek Farm House – 1106 East 4500 South, Millcreek Township
SECTION II. This ordinance shall be effective fifteen (15) days after its passage and upon at least one publication of the ordinance or a summary thereof in a newspaper published and having general circulation in Salt Lake County.
IN WITNESS WHEREOF, the Salt Lake County Council has approved, passed and adopted this ordinance this 1st day of July, 2014.
SALT LAKE COUNTY COUNCIL
ATTEST
/s/ RICHARD SNELGROVE
Vice Chair
/s/ SHERRIE SWENSEN
County Clerk
The motion passed unanimously, authorizing the Vice Chair to sign the ordinance, and directing the County Clerk to attest his signature and publish it in a newspaper of general circulation, showing that all Council Members present voted “Aye.”
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
THERE BEING NO FURTHER BUSINESS to come before the Council at this time, the meeting was adjourned at 4:30:11 PMuntil Tuesday, July 15, 2014, at 4:00 p.m.
SHERRIE SWENSEN, COUNTYCLERK
By ______
Deputy Clerk
______
VICE CHAIR, SALT LAKE COUNTY COUNCIL
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦
.
1
[1]Council Members participated electronically