32
D A T E T U E S D A Y A P R I L 5, 2016 1 THE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, APRIL 5, 2016, PURSUANT TO ADJOURNMENT ON TUESDAY, MARCH 29, 2016, AT THE HOUR OF 4:05:23 PM , AT THE SALT LAKE COUNTY GOVERNMENT CENTER, 2001 SO. STATE STREET, ROOM N1-110, SALT LAKE CITY, UTAH. COUNCIL MEMBERS PRESENT: JENNIFER WILSON 1 RICHARD SNELGROVE JIM BRADLEY ARLYN BRADSHAW AIMEE WINDER NEWTON SAM GRANATO STEVEN DEBRY MAX BURDICK, Chair COUNCIL MEMBERS EXCUSED: MICHAEL JENSEN OTHERS IN ATTENDANCE: BEN MCADAMS, MAYOR SIM GILL, DISTRICT ATTORNEY PLANNING & ZONING 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 Burdick, Chair, presided. ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ Ms. Alexandra Eframo opened the meeting with an invocation/reading/thought. ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ 1 Participated electronically. 195

 · Web viewTHE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, APRIL 5, 2016, PURSUANT TO ADJOURNMENT ON TUESDAY, MARCH 29, 2016, AT THE HOUR OF 4:05:23 PM, AT THE SALT

Embed Size (px)

Citation preview

D A T E T U E S D A Y A P R I L 5, 2016

THE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, APRIL 5, 2016, PURSUANT TO ADJOURNMENT ON TUESDAY, MARCH 29, 2016, AT THE HOUR OF 4:05:23 PM, AT THE SALT LAKE COUNTY GOVERNMENT CENTER, 2001 SO. STATE STREET, ROOM N1-110, SALT LAKE CITY, UTAH.

COUNCIL MEMBERS

PRESENT:JENNIFER WILSON[footnoteRef:1] [1: Participated electronically.]

RICHARD SNELGROVE

JIM BRADLEY

ARLYN BRADSHAW

AIMEE WINDER NEWTON

SAM GRANATO

STEVEN DEBRY

MAX BURDICK, Chair

COUNCIL MEMBERS

EXCUSED: MICHAEL JENSEN

OTHERS IN ATTENDANCE:BEN MCADAMS, MAYOR

SIM GILL, DISTRICT ATTORNEY

PLANNING & ZONING

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 Burdick, Chair, presided.

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

Ms. Emily Burdick Riser led the Pledge of Allegiance to the Flag of the United States of America.

Council Member Bradshaw, seconded by Council Member Bradley, moved to approve the minutes of the Salt Lake County Council meeting held on Tuesday, March 22, 2016. The motion passed unanimously, showing that all Council Members present voted Aye.

Ms. Alexandra Eframo spoke under Citizen Public Input regarding her opposition to abortion and Planned Parenthood.

Mayor Ben McAdams read the following resolution proclaiming April 4th to April 10th as National Public Health Week:

P R O C L A M A T I O N Recognizing April 4 10 as Public Health Week in Salt Lake County

WHEREAS, health is not the absence of disease but the ability to live life to its fullest; and

WHEREAS, Salt Lake County strives to become the healthiest county in the nation by helping residents live longer, healthier lives and by promoting and protecting public and environmental health; and

WHEREAS, improving our health means working hard to give everyone the opportunity to be healthy and ensuring that health is a priority, whether by supporting policies that protect the air we breathe, ensuring healthy housing, parks, and playgrounds are available, offering nutritious, affordable food options, or by advocating for quality healthcare; and

WHEREAS, Salt Lake Countys public health professionals help make the county healthier by educating residents about reducing obesity rates, increasing physical activity, improving maternal and child wellness, and making healthier choices, and by implementing measures to prevent chronic and infectious diseases; and

WHEREAS, by supporting our public health system, we can build upon past successes and establish a solid foundation for the future; so that we can reach the goal of becoming the healthiest county in the nation.

THEREFORE, LET IT BE RESOLVED, that I, Ben McAdams, Mayor of Salt Lake County, do hereby declare the week of April 4 10, 2016 as Public Health Week in Salt Lake County.

ADOPTED on this 5th day of April, 2016.

SALT LAKE COUNTY MAYOR

By /s/ BEN McADAMS

Mayor Ben McAdams read the following resolution proclaiming April as Fair Housing Month.

P R O C L A M A T I O NRecognizing April as Fair Housing Month

WHEREAS, Title VIII of the Civil Rights Act, which guarantees fair housing for all residents of the United States, was signed into law in April 1968; and

WHEREAS, the Month of April is nationally recognized as Fair Housing Month and a time to reflect on and reaffirm our national commitment to the ideal that fair housing opportunity is available to everyone in the United States without regard to race, color, religion, national origin, sex, familial status and disability; and

WHEREAS, this years theme, Shared Opportunity In Every Community, denotes a collaborative effort with HUD and its housing partners in realizing increased housing opportunities for every individual; and

WHEREAS, the State of Utah, which passed its own Fair Housing Act in 1989, recognizing and affirming that all persons in the State of Utah are free to purchase, rent, finance and insure their homes without regard to their race, color, religion, sex, national origin, familial status, disability or source of income; and

WHEREAS, Salt Lake County welcomes this opportunity to reaffirm our commitment to the principal of fair housing for all and is committed to all efforts that address discrimination in our communities, supports all programs that will educate the public concerning their rights to equal housing opportunity and to assuring every person their right to live free of the fear of housing discrimination;

THEREFORE, LET IT BE RESOLVED, that I, Ben McAdams, Mayor of Salt Lake County, do hereby proclaim the month of April 2016, as Fair Housing Month and urge all citizens to recognize this celebration for the purpose of improving the quality of life for all residents.

ADOPTED on this 5th day of April, 2016.

SALT LAKE COUNTY MAYOR

By /s/ BEN McADAMS

Mayor Ben McAdams read the following resolution proclaiming April 5, 2016 as National Service Recognition Day:

P R O C L A M A T I O NDeclaring April 5 as National Service Recognition Day

WHEREAS, service to others is a hallmark of the American character and central to how we meet our challenges; and

WHEREAS, the nations mayors are increasingly turning to national service and volunteerism as a cost-effective strategy to meet needs; and

WHEREAS, Senior Corps volunteers and AmeriCorps and AmeriCorps Vista Members address the most pressing challenges facing our cities and counties, from educating students for the jobs of the 21st century, supporting veterans and military families, providing health services and helping communities recover from natural disaster; and

WHEREAS, three hundred ninety-nine Salt Lake County Senior Corps (RSVP, Foster Grandparents and Senior Companions) volunteers helped children improve their reading scores and seniors remain in their homes; the Salt Lake County AmeriCorps program placed 20 full time AmeriCorps Members in eight community agencies that serve the homeless; and AmeriCorps VISTA Members recruited 1446 volunteers who provided 41701 hours of service; and

WHEREAS, national service represents a unique public-private partnership that invests in community solutions and leverages non-federal resources to strengthen community impact and increase the return on taxpayer dollars; and

WHEREAS, the Corporation for National and Community Service shares a priority with mayors nationwide to engage citizens, improve lives, and strengthen communities; and is joining with the National League of Cities, City of Service, and mayors across the country to recognize the impact of service on the Mayor and County Recognition Day for National Service on April 5, 2016.

THEREFORE, LET IT BE RESOLVED, that I, Ben McAdams, the Mayor of Salt Lake County do hereby proclaim April 5, 2016 as National Service Recognition Day and encourage residents to recognize the positive impact of national service in our county; to thank those who serve; and to find ways to give back to their communities.

ADOPTED on this 5th day of April, 2016.

SALT LAKE COUNTY MAYOR

By /s/ BEN McADAMS

Council Member Bradley spoke under Report of Council Members stating last week he and Council Member Granato rode with volunteers for the Meals on Wheels program. It is the corporate and individual volunteers who make this program work. It was also rewarding to see the friendships that develop between recipients and drivers.

Council Member Granato spoke under Report of Council Members stating this was a phenomenal experience to ride with volunteers for the Meals on Wheels program. He was impressed with the passion the volunteers put into Meals on Wheels.

Council Member Burdick spoke under Report of Council Members stating the Unified Police Department (UPD) Canyon Unit recently had the Sheriffs inmate labor detail collect trash in Little Cottonwood Canyon. At the end of the day they had gathered five tons of trash. UPD is committed to keeping the canyon safe, clean, and free.

He also announced that on Thursday, April 7, 2016, at 9:00 a.m. there will be a groundbreaking ceremony for the new District Attorneys building in Salt Lake City.

Council Member Newton read the following resolution proclaiming April 2016 as Child Abuse Prevention Month:

Joint Proclamation of the Salt Lake County Council

and the Salt Lake County Mayor

WHEREAS, the people of Salt Lake County are our greatest resource, and investing in the general welfare, safety, and livelihood of our next generation is of utmost importance; and

WHEREAS, all children deserve to grow up in a safe and nurturing environment to assure they reach their full potential, and

WHEREAS, the protection of children and strengthening of families is the concern and responsibility of all Salt Lake County citizens; and

WHEREAS, child abuse is a serious problem with 3,550 confirmed child victims in Salt Lake County last fiscal year, with each of those cases negatively impacting an entire family, and

WHEREAS, all citizens of Salt Lake County should become more aware of child abuse and its prevention within their respective communities and actively encourage and support parents to raise their children in a safe nurturing environment, and

WHEREAS, decreasing the occurrence of child abuse will make a positive, substantial impact on the children of today who will grow to be the leaders of tomorrow.

NOW THEREFORE, the Salt Lake County Council and the Salt Lake County Mayor on behalf of the 1,091,742 citizens of Salt Lake County, proclaim April 2016 as Child Abuse Prevention Month and we call upon all our citizens to become aware of the impact of child abuse and join in working for its prevention within our communities.

APPROVED and ADOPTED this 5th day of April, 2016.

SALT LAKE COUNTY MAYORSALT LAKE COUNTY COUNCIL

By /s/ BEN MCADAMSBy /s/ MAX BURDICK

Council Chair

The Council reviewed a request to contribute $2,000 to Prevent Child Abuse Utah from the Councils Contribution Fund and $500 from the Mayors Contribution Fund to help with the Adopt a School Program.

Council Member Bradshaw, seconded by Council Member Newton, moved to ratify the votes taken in the Committee of the Whole meeting. [Council Member Wilson, seconded by Council Member Bradley, moved to approve the $2,000 contribution from the Council Contribution Fund and forward the request to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Jensen was absent for the vote. Council Member Snelgrove, seconded by Council Member DeBry, moved to approve the $500 contribution from the Mayors Contribution Fund and forward the request to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Jensen was absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted Aye.

The Council reviewed a request from Race Swami, a non-profit USA Swimming Club, to build an Aquatic Center adjacent to Salt Lake Countys Northwest Multipurpose Center.

Council Member Bradshaw, seconded by Council Member Newton, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Wilson, seconded by Council Member Granato, moved to ask the Community Services Department to look at this and bring information back to the Council in May, and to forward the matter to the 4:00 p.m. Council meeting. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted Aye.

The Council reviewed a request to reappoint Michael Jensen to serve as the Countys representative on the Salt Lake Valley Law Enforcement Service Area Board and the Unified Police Department Board to serve four-year terms.

Council Member Bradshaw, seconded by Council Member Newton, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Snelgrove, moved to approve the reappointments and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Jensen was absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted Aye.

Council Member Newton recognized members of the Salt Lake Youth Government Council. Members of the Youth Government Council have done monthly community service projects, attended Youth Day at the Legislature, and recently conducted a STEM community service project with children and youth at the Midvale Homeless Shelter.

Mr. Michael S. Leary, an employee of the District Attorneys Office, submitted a Disclosure of Private Business Interests form advising the Council that he is the Law Enforcement Security/Liaison at Judge Memorial Catholic High School, a board member of the Utah Society of Certified Public Managers, and a board member of International Footprinters Association Salt Lake Antelope Island Chapter #3.

Council Member Bradshaw, seconded by Council Member Bradley, moved to accept the Disclosure Form and make it a matter of record. The motion passed unanimously, showing that all Council Members present voted Aye.

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

TaxpayerParcel No.YearType of Relief

Joanne F. George08-35-103-0332015CB, Indigent

Lala Gutierrez21-06-453-0192015CB, Indigent

Scott J. Klter15-13-428-0222015Indigent

Othello Clark16-08-254-0302015Hardship

Melissa V. Hammond22-32-131-0022015Hardship

Harumi T. Marsh15-27-402-0502015Hardship

Sharon J. Morse21-04-208-0022015Hardship

Betty L. Roach22-33-302-0202015Hardship

Craig Sims28-28-479-0122015Hardship

Ms. Fehrmann also recommended denial of the requests of the following taxpayers for tax relief:

TaxpayerParcel No.

Holly L. Davis32-12-253-129

Oscar A. Galicia08-27-430-016

Jody T. Howell15-31-303-003

Delores Killpack28-05-126-027

Joyce T. Koehn22-30-155-018

Mindy Rogers21-02-156-032

Frank J. Sorrels21-25-456-049

Ray G. Wenger Jr. 27-16-251-029

Brenda W. Palmer28-21-453-024

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted letters recommending approval of the request of the following taxpayers for veteran exemptions:

TaxpayerParcel No.Year

Cherly L. BloschVehicles 2015

William R. Cardwell08-34-329-0012015

Brian D. Conrad21-06-203-016 2015

Jacqueline Fotheringham15-31-104-021, Vehicles2015

Garry R. Frame28-31-176-0442015

Wayne M. McBride21-16-254-020, Vehicles2015

Cosme Mendez14-28-227-0152015

Kelly R. Miner15-33-402-0142015

Dawn MuellerVehicles2015

James T. NelsonVehicles2015

Niurka D. Palacios27-36-326-0082015

William R. Porritt26-36-307-0042015

James E. Rainwater14-29-302-005, Vehicles2015

Gene T. Silotti22-22-128-010, Vehicles2015

Robert StewartVehicles2015

Edwin W. VandermeideVehicles2015

Daniel T. Vigil Jr.14-28-355-0302015

Richard A. WilliamsVehicles2015

Casey D. BrownVehicles2016

Ms. Fehrmann also recommended denial of the requests of the following taxpayers for veteran exemptions:

TaxpayerParcel No.

Braxton B. McCoyVehicles

Michael B. Seymour15-03-265-015

John B. Southern21-05-428-013

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Erica A. Erekson for a 2012-2014 hardship settlement on property identified as Parcel No. 22-03-331-094. She recommended abating $437.05 for 2012, 466.94 for 2013, and $441.41 for 2014, and settling the tax delinquencies for $1,810.88. If not paid by May 6, 2016, this settlement will be invalid.

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Shelley G. Fontaine for a 2012-2015 hardship settlement on property identified as Parcel No. 28-04-402-014. She recommended denying abatement for 2012, and abating $909.00 for 2013, and 939.00 for 2015, and settling the tax delinquencies for $8,830.72. If not paid by May 6, 2016, this settlement will be invalid.

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Mary C. Holbrook for a 2015 hardship settlement on property identified as Parcel No. 09-31-376-082. She recommended abating $526.00, and settling the tax delinquency for $1,270.07. If not paid by May 6, 2016, this settlement will be invalid.

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the request of Sohayla Jewett for a 2011-2014 hardship settlement on property identified as Parcel No. 16-32-380-003.

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Barbara C. Melis for a 2015 hardship settlement on property identified as Parcel No. 16-22-229-020. She recommended abating $702.00, and settling the tax delinquency for $1,633.86. If not paid by May 6, 2016, this settlement will be invalid.

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Alejandro Reza for a 2011-2015 hardship settlement on property identified as Parcel No. 21-09-130-010. She recommended denying abatement for 2011-2012, and abating $680.00 for 2013, $789.19 for 2014, and $409.00 for 2015, and settling the tax delinquencies for $6,508.31. If not paid by May 6, 2016, this settlement will be invalid.

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of G. Bart Thomas for a 2011-2014 hardship settlement on property identified as Parcel No. 15-32-231-003. She recommended abating $97.48 for 2011, $386.23 for 2012, $289.73 for 2013, and $293.96 for 2014, and settling the tax delinquencies for $5,313.80. If not paid by May 6, 2016, this settlement will be invalid.

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

TaxpayerParcel No.YearType of ReliefAmount

Estate of Ann Beardall21-09-451--0512015Veteran$1,855.56

Estate of Betty D. Coward26-18-230-0072015State CB$ 819.00

Local CB$ 447.79

Estate of Ruby L. Dale16-26-457-0072015Veteran$1,159.84

Verlene Derfler16-19-402-0032015State CB$ 819.00

Local CB$ 183.25

Estate of Marilyn M. Dowland28-32-452-0472015State CB$ 819.00

Local CB$ 904.00

John D. Flores28-07-455-0102015Veteran$ 230.21

Margit Hansen16-35-401-0062015Veteran$ 368.73

Sandee McMaster08-22-333-0012015Veteran$1,162.88

Estate of James R. Mills22-20-104-0012015State CB$ 526.00

Local CB$ 167.51

Estate of Margaret F. Perri22-03-203-0032015State CB$ 939.00

Local CB$1,139.67

Estate of James W. Reed27-12-429-0072015State CB$ 409.00

Local CB$ 388.35

Deborah M. Turner26-23-454-0182015Veteran$1,094.01

Delores E. Valdez21-28-478-0652015Veteran$ 821.88

Estate of Wilfred W. Valdez21-28-478-0652015Veteran$ 81.45

Wayne A. Warr08-36-437-0212015Veteran$1,798.25

Patricia White21-18-278-0352015Veteran$ 578.63

Justin A. Young27-05-178-0212015Veteran$ 185.64

Ms. Fehrmann, also recommended denial of the requests of the following taxpayers for prorated tax relief:

TaxpayerParcel No.

Estate of Shirley S. Mast21-10-254-004

Estate of Marilyn M. Dowland28-32-452-047

Alexis A. Witt28-06-401-006

Mr. Kevin Jacobs, County Assessor, submitted letters recommending that refunds in the amounts indicated be issued to the following taxpayers for overpayment of 2016 vehicle taxes:

TaxpayerRefund

Robert A. Christesen$153.00

Hinkle R. Aspen$113.00

Robert D. Alstrom$ 10.00

Barry G. Brown$110.00

Jaeckel Karl-Heinz J.$ 50.00

John Scrip$ 10.00

Monty J. Withers$ 50.00

Council Member Bradshaw, seconded by Council Member Newton, 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. Ben Stringham, Acting Manager, Real Estate Section, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL AGREEMENT and a QUIT CLAIM DEED between Salt Lake County for its Real Estate Office and Draper City Widening of 300 East. Salt Lake County will convey property located at 12884 South 300 East (Parcel No. 28-31-176-005) to Draper City by quit claim deed for no fee. Draper City will use the property only for public purposes as part of a public right-of-way for 300 East. The term of this agreement is for 50 years.

RESOLUTION NO. 5069 DATE: April 5, 2016

A RESOLUTION OF THE SALT LAKE COUNTY COUNCIL DECLARING SURPLUS REAL PROPERTY AND AUTHORIZING EXECUTION OF THE ATTACHED INTERLOCAL COOPERATION AGREEMENT WITH DRAPER CITY AND THE ATTACHED QUITCLAIM DEED CONVEYING THE SURPLUS REAL PROPERTY LOCATED ALONG 300 EAST

RECITALS

A. Salt Lake County (County) owns certain real property, identified as Parcel No. 28-31-176-005, located in Draper, Utah, which was conveyed to the County in 1983 (Roadway Property). The Roadway Property is located along 300 East in Draper.

B. Draper City (the City) administers and maintains 300 East.

C. The City desires to expand 300 East and seeks to acquire title to the Roadway Property to be used as part of the expanded public right-of-way for 300 East.

D. The Roadway Property has little or no economic value beyond use for non-income-producing public purposes as a public right-of-way.

E. The County Real Estate Section recommends that the Roadway Property be conveyed to the City for no fee with the consideration for the transfer being that the City use the Roadway Property only for public purposes as part of the public right-of-way for 300 East.

F. The City and the County have determined to enter into an Interlocal Cooperation Agreement providing that the County will deed the Roadway Property to the City for no fee.

G. The County has determined that it is in the public interest to declare the Roadway Property surplus County property, enter into an Interlocal Cooperation Agreement with the City, and convey the Roadway Property to the City.

NOW, THEREFORE, IT IS HEREBY RESOLVED by the Salt Lake County Council that the Roadway Property described in the Quitclaim Deed, a copy of which is attached as Exhibit A, here hereby declared surplus property.

IT IS FURTHER RESOLVED by the Salt Lake County Council that the Interlocal Cooperation Agreement attached hereto as Exhibit B and by this reference made a part of the Resolution, is approved; and the Mayor is hereby authorized to execute said Interlocal Cooperation Agreement.

IT IS FURTHER RESOLVED by the Salt Lake County Council that the transfer and conveyance of the Roadway Property by Quitclaim Deed to the City in accordance with the terms of the Interlocal Cooperation Agreement is hereby approved; and the Mayor and County Clerk are hereby authorized to execute the original of said Quitclaim Deed, attached as Exhibit A and by this reference made a part of this Resolution, and to sign any other documents required to complete the conveyance of the Roadway Property to the City and to deliver the fully executed Quitclaim Deed to the County Real Estate Section for delivery to the City.

APPROVED and ADOPTED this 5th day of April, 2016.

SALT LAKE COUNTY COUNCIL

ATTEST (SEAL)

By /s/ MAX BURDICK

Chair

By /s/ SHERRIE SWENSEN

County Clerk

Council Member Bradshaw, seconded by Council Member Bradley, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Snelgrove, moved to approve the resolution, agreement, and quit claim deed and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Jensen was absent for the vote.] The Council motion passed unanimously, authorizing the Chair to execute the resolution and directing the County Clerk to attest his signature, showing that all Council Members present voted Aye.

Ms. Antigone Carlson, Contracts Administrator, Contracts & Procurement Division, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an INTERLOCAL AGREEMENT between Salt Lake County for its Office of Regional Development and the State of Utah Department of Work Force Service, Division of Housing and Community Development (Division) Establishment of a Transportation Oriented Development Fund. Salt Lake County will participate in the Transit Oriented Development Fund by providing $2,000,000 to the Division to be used for projects in the unincorporated County. The Division has contracted with the Utah Center for Neighborhood Stabilization (UCNS) to be the fund manager. UCNS should provide loans for predevelopment costs, land acquisition and construction of lower income rental multifamily housing developments with terms not to exceed seven years per project.

RESOLUTION NO. 5070 DATE: April 5, 2016

RESOLUTION OF THE SALT LAKE COUNTY COUNCIL AUTHORIZING EXECUTION OF AN INTERLOCAL AGREEMENT WITH THE STATE OF UTAH, DEPARTMENT OF WORKFORCE SERVICE, DIVISION OF HOUSING AND COMMUNITY DEVELOPMENT FOR THE ESTABLISHMENT OF A TRANSPORTATION ORIENTED DEVELOPMENT FUND

The Legislative Body of Salt Lake County resolves as follows:

WHEREAS, the Utah State Legislature provided under Utah Code Ann. 11-13-101, et seq., that any two or more public agencies may enter into agreements with one another for joint or cooperative action;

WHEREAS, Salt Lake County (County) and the State of Utah, Department of Workforce Services, Division of Housing and Community Development, as government entities, desire to enter into an Interlocal Cooperation Agreement (Agreement), attached and incorporated into this Resolution, for the establishment of a Transportation Oriented Development Fund.

NOW, THEREFORE, BE IT RESOLVED by the Salt Lake County Council that an Interlocal Agreement, as attached, between Salt Lake County and the State of Utah is approved and the Salt Lake County Mayor is authorized to execute the same.

APPROVED and ADOPTED this 5th day of April, 2016.

SALT LAKE COUNTY COUNCIL

ATTEST (SEAL)

By /s/ MAX BURDICK

Chair

By /s/ SHERRIE SWENSEN

County Clerk

Council Member Bradshaw, seconded by Council Member Bradley, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Snelgrove, seconded by Council Member Bradshaw, moved to approve the resolution and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Jensen was absent for the vote.] The Council motion passed unanimously, authorizing the Chair to execute the resolution and directing the County Clerk to attest his signature, showing that all Council Members present voted Aye.

Mr. Michael Ongkiko, Director, Human Resources Division, submitted a letter requesting an exception to Human Resources Policy and Procedure #2-700 as it relates to:

A jurisdiction that maintains a competitive hiring process with established minimum qualifications.

Fulfilling a probation period and not having a break in service during a qualifyng jurisdictional employment period (past practice).

Council Member Bradshaw, seconded by Council Member Bradley, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Snelgrove, moved to approve the request and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Jensen was absent for the vote.] The Council motion passed unanimously, showing that all Council Members present voted Aye.

Ms. Sherrie Swensen, County Clerk, submitted a letter requesting approval of a 2016 election proposal to conduct a countywide vote by mail election, including early voting and vote center locations for the November general election. The primary election early voting and vote center locations will be determined after the party conventions are finalized.

Council Member Bradshaw, seconded by Council Member Bradley, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Wilson, seconded by Council Member Granato, moved to approve the ballot drop boxes, vote centers, and early voting locations for the general election, and asked Ms. Swensen to come back to the Council when the primary election locations are formalized. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted Aye.

Mayor Ben McAdams submitted a letter requesting the Councils advice and consent to the appointment of Rick Graham as the Township and Metro Services Executive.

Council Member Bradshaw, seconded by Council Member Bradley, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member DeBry, seconded by Council Member Granato, moved to approve the appointment and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, showing that all Council Members present voted Aye.

Mr. Carlton Christensen, Office of Regional Development, submitted a letter requesting approval for an interim budget adjustment of $200,000 in order to keep the Midvale Homeless Shelter open year round.

Council Member Bradshaw, seconded by Council Member Bradley, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Newton, moved to approve the appropriation and forward the request to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Wilson was absent for the vote.] The Council motion passed unanimously, authorizing the County Chief Financial Officer to effect the same, showing that all Council Members present voted Aye.

Mr. Scott Baird, Director, Flood Control & Engineering Division, submitted a letter requesting approval for an interim budget adjustment transfer of $50,000 from the completed Jordan River Surplus Canal 2100 South Structure to the Coon Creek/Harkers Creek Storm Drain Project.

Mr. Martin Jensen, Director, Parks & Recreation Division, submitted a letter requesting approval for an interim budget adjustment of $60,000 to repair Parleys Trail.

Mr. Martin Jensen, Director, Parks & Recreation Division, submitted a letter requesting approval for an interim budget transfer of $15,000 from a completed project to the Union Park Irrigation Wiring Project.

Ms. Kele Griffon, Director, Criminal Justice Services Division, submitted a letter requesting approval for the following reclassifications:

1.0 FTE Case Manager to Case Manager Supervisor

1.00 FTE Senior Screener to a Screener

Ms. Pat Berckman, Director, Youth Services Division, submitted a letter requesting reclassification of a .75 FTE Clinical Services Director in order to increase by .25 FTE a Food and Nutrition Specialist 19 position and increase by .50 FTE a Youth Worker 21 position.

Council Member Bradshaw, seconded by Council Member Bradley, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member DeBry, moved to approve the requests and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously. Council Member Wilson was absent for the vote.] The Council motion passed unanimously, authorizing the County Chief Financial Officer to effect the same, showing that all Council Members present voted Aye.

The Planning & Development Services Division requested that a hearing be scheduled for the following application:

Application #29453 Dianne McDonald to reclassify property located at 4318 South 900 East from an R-1-8 zone to an R-2-8 zone. (4:39:59 PM)

Council Member Bradshaw, seconded by Council Member Newton, moved to set the date of Tuesday, May 3, 2016, at 4:00 p.m., to accept public comment and consider the rezoning request. The motion passed unanimously, authorizing the County Clerk to place the Notice of Public Hearing in a newspaper of general circulation, and authorizing the Planning & Development Services Division to notify the surrounding property owners, showing that all Council Members present voted Aye.

Mr. Todd Draper, Planning & Development Services Division, reviewed the following rezoning application: (4:40:35 PM)

Application #29743 Shayneh Starks to reclassify property located at 6301 East I-80 Freeway from an FR-20 to an F-1 zone.

Mr. Draper stated the applicant is requesting the rezone of approximately 63 acres in Parleys Canyon from an FR-20 (Forestry and Recreation, 20 acre minimum lot size) to the F-1 (Forestry, 20,000 sq. ft. minimum lot size) zone. The aim of the applicant is to eventually create a green burial cemetery on the site. A cemetery is an allowable use in the F-1 zone where it is currently not permitted in the existing FR-20 zone.

The F-1 zone is technically in County ordinance, but it is not used anywhere in the valley. It was intended for use in the foothills and canyons, and is the only zone that allows cemeteries as an allowable use. The use is also allowable within the general plan.

Few comments regarding this application were heard during the Mountainous District Planning Commission meeting. Some neighbors called with concerns about future development if the area was rezoned, and staff has received a few emails in opposition to the rezone. One email indicated most of the residents of the Mt. Aire community would be opposed to this use. The Mountainous District Planning Commission and County staff both recommended denial of this application.

Council Member Bradley asked if this was the same parcel that had an illegal quarry developed on it years ago.

Mr. Draper stated he was not familiar with that, but found nothing like that in his research of this parcel.

Council Member Snelgrove stated he was concerned about the traffic impact on the Mt. Aire community. He assumed access would be from a frontage road.

Mr. Draper stated that would be the general idea, but it would be addressed at a later date. County staff has identified some early issues with getting that access and meeting standards of width and slope. The access may dead end into some sort of a parking area on this land. At that point everyone would have to traverse a trail system to get to the actual cemetery.

Council Member Snelgrove stated he appreciated the personal property rights of the applicant, but the people of Mt. Aire also have personal property rights. Traffic congestion could be disruptive to their lifestyle.

Mr. Draper stated the access gate is on Utah Department of Transportation (UDOT) property; and therefore, would be controlled by UDOT. Mt. Aire has an additional gate up higher. This discussion would be worked out during the conditional use phase.

Council Member Snelgrove stated green burial is a new concept for him. He assumed that Utah State Code required burials to be in a vault.

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to open the public hearing. The motion passed unanimously, showing that all Council Members present voted Aye.

Ms. Shayna Starks, applicant, stated she understood the opposition to this rezone in that it makes the area more commercial. However, this is a leap of faith situation. Her goal is land conservation. If she cannot purchase this land for a cemetery, the seller has a list of people who want to develop condominiums on the land. The current death care is not sustainable for the earth. Each year, enough concrete and metal is buried into the ground to build the Golden Gate Bridge.

Burial vaults are not required by law. Vaults and caskets are revenue generators and it separates people from loss and death. She would like to see death care moved back into connecting people with the loss of their loved one, the way it was before funeral homes, cemeteries, and conventional burials.

This land is beautiful and desirable for a cemetery. It has a natural stream, and she has met with water people who indicate there is no danger of damaging the water table. The earth offers its own natural filtration system. Burials would comply with the standards of the Green Burial Council by not using embalming fluid or any other chemicals. A true conservation burial will happen only about four times per year, so this will not increase traffic in the area. She is a licensed mortician and a funeral home owner, and would like to offer this service to her customers.

Council Member DeBry asked for some education on the matter. He asked about how many individuals could be buried in the area, and if bodies were stacked, how deep they would be buried, what they would be buried in, and about the use of headstones.

Ms. Starks stated people are buried in a basket, biodegradable casket, or biodegradable muslin. Bodies are buried deeper than six feet, and the hole is dug by hand. There are no headstones. GPS tracking is done to identify the location of a loved one. After time, graves can be reused. Instead of bringing flowers to a funeral, people bring natural plants that can help re-vegetate the area that was disturbed by the burial.

Council Member DeBry asked how long it would be before a grave could be reused, and how many plots would be included in this cemetery.

Ms. Starks stated the parcel is 63 acres, but she has not yet laid out the plots. She would be dead before any of the graves could be reused.

Council Member Burdick asked if this was regulated by state law.

Ms. Starks stated as a mortician, she is regulated by state law, as are cemeteries.

Council Member Burdick stated everything that has been discussed is either permitted under state law or it is not. The Council can only decide the rezone issue.

Mr. Nathan Riess spoke in opposition to the application. He has studied this concept and water quality is always a concern. This is a poor idea because this area is in a watershed area for Salt Lake County. The concept is a good one, but this is the wrong location.

Mr. Theo Dunham, former Chair of Parleys Community Council, spoke in opposition to the application. This is contrary to the overlay zone in this area. He was concerned about access, slope, and the intermittent stream.

Mr. David Richards spoke in opposition to the application. He is an adjacent property owner, and this application is like the nose of the camel getting into the tent. If the zoning is changed, it may open up the area to more development. He needs more information before a decision can be made.

Ms. Alexandra Eframo spoke in opposition to the application. She is opposed to rezoning this area. It should be kept in its natural state.

Ms. Susan Trapp spoke in opposition to the application. She is part of the Richards family partnership that owns 670 acres adjacent to the proposed cemetery. She is very emotionally and financially invested in the area, and fears this cemetery will bring down property values. She is also concerned about wildlife that may gravitate to the cemetery, the slope of the area, and road access.

Mr. Lou Dunham spoke in opposition to the application. He is supportive of green burials, but is concerned about the rezoning and commercialization of Parleys Canyon, and this may be harmful to natural resources.

Council Member Bradshaw, seconded by Council Member Granato, moved to close the public hearing. The motion passed unanimously, showing that all Council Members present voted Aye.

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to accept the Mountainous District Planning Commissions recommendation for denial of Application #29743. The motion passed unanimously, showing that all Council Members present voted Aye.

Council Member Burdick asked what other options were available to the applicant.

Mr. Draper stated the applicant has the option of taking the matter to court. Also, once a rezone has been denied, the applicant can come back with the same petition after one year.

Mr. Todd Draper, Planning & Development Services Division, reviewed the following rezoning application: (5:15:01 PM)

Application #29813 Robert Jones to reclassify property located at 3961-3971 South 300 East from an R-2-10 and an R-M/zc to an R-M zone.

Mr. Draper stated the applicant is requesting this zone change from R-2-10 (medium density residential) and RM/zc zone (Residential Multi-Family, restrictions of density and height) to the R-M (Residential Multi-Family) zone in order to accommodate a multi-family project on the site. The property is surrounded by RM zoning on the east, south, and across the street. The property directly north is zoned R-2-10. This request was presented to the Millcreek Community Council on February 2, 2016, which recommended approval of the rezone by a vote of 5 to 3. The Millcreek Township Planning Commission heard this request on February 10, 2016, and unanimously recommended approval with the conditions that the dwelling unit density be limited to 24 dwelling units per acre and the height limited to 32 feet to the peak or ridgeline. The Planning and Development Staff recommends approval of the zone change based on the facts that the zone change is consistent with the Millcreek Township General Plan, the planning commission will have the ability to mitigate any potential impacts of the development of the site, and future development of the site will have to comply with all development standards and regulations.

Council Member Bradley, seconded by Council Member Newton, moved to open the public hearing. The motion passed unanimously, showing that all Council Members present voted Aye. Council Members Bradshaw and Wilson were absent for the vote.

Mr. David Steffenson, partner working with Robert Jones, stated this project will have underground parking, and will be built to meet Net Zero energy standards. This project will be consistent with the community and improves the neighborhood.

Ms. Alexandra Eframo, West Jordan, stated she is against high density. Whenever developers move from low-density to high-density, it is because of money. Money is the only reason for high density.

Mr. Ed Campbell, neighbor, stated his concern is parking in the area. He would like additional information before this property is rezoned.

Council Member Bradshaw, seconded by Council Member Granato, moved to close the public hearing. The motion passed unanimously, showing that all Council Members present voted Aye. Council Member Wilson was absent for the vote.

Council Member Bradshaw stated parking concerns will be addressed during the site planning.

Council Member Bradley asked if the Millcreek Planning Commission could still add additional conditions during the conditional uses process.

Mr. Draper stated yes, this is just the change in zoning.

Council Member Bradshaw, seconded by Council Member Bradley, moved to approve Application #29813 with the conditions that the dwelling units be limited to 24 units per acre with a height limit of 32 feet to the peak or ridgeline, and forward the application to the April 12, 2016, Council meeting for formal consideration. The motion passed unanimously, showing that all Council Members present voted Aye. Council Member Wilson was absent for the vote.

Mr. Jeff Miller, Planning & Development Services Division, reviewed the following rezoning application: (5:31:26 PM)

Application #29338 David Richardson to reclassify property located at 3437 South 1300 East from an R-1-8 to an R-4-8.5 zone.

Mr. Miller stated the applicant is requesting this rezone to accommodate an increase in density for a future conditional use application for a residential Planned Unit Development. However, Mr. Richardson was not able to attend the meeting today, and requested this item be continued until Tuesday, April 12, 2016.

Council Member Bradshaw, seconded by Council Member Newton, moved to continue Application #29338 until Tuesday, April 12, 2016. The motion passed unanimously, showing that all Council Members present voted Aye. Council Members Bradley and Wilson were absent for the vote.

[The Council adjourned 5:32:34 PM and reconvened 5:34:29 PM].

Council Member Bradshaw, seconded by Council Member Newton, moved to open the public hearing. The motion passed unanimously, showing that all Council Members present voted Aye. Council Member Bradley and Wilson were absent for the vote.

Ms. Elizabeth Garcia Leverage, property owner, stated she lives just around the corner from this property. The property is located in the middle of a residential neighborhood; one-half mile from 3300 South along 1300 East. The applicant wants to build 17 units on the property. She is concerned that parking for these units would be in front of her house because 1300 East is very busy. The idea of rezoning the property into a high density use is very concerning to many neighbors, and she would encourage the Council to deny this request.

Ms. Alexandra Eframo, West Jordan, stated 1300 East is a very heavily traveled street. The property should not be rezoned just because developers want to make more money. She is against this rezone.

Council Member Bradshaw, seconded by Council Member DeBry, moved to continue the public hearing to Tuesday, April 12, 2016. The motion passed unanimously, showing that all Council Members present voted Aye. Council Members Bradley and Wilson were absent for the vote.

THERE BEING NO FURTHER BUSINESS to come before the Council at this time, the meeting was adjourned at 5:38:05 PM until Tuesday, March 11, 2016, at 4:00 p.m.

SHERRIE SWENSEN, COUNTY CLERK

By ________________________________

Deputy Clerk

__________________________________

CHAIR, SALT LAKE COUNTY COUNCIL

208