D A T E T U E S D A Y J U N E 6, 2017

THE SALT LAKE COUNTY COUNCIL, STATE OF UTAH, MET ON TUESDAY, JUNE 6, 2017, PURSUANT TO ADJOURNMENT ON TUESDAY, MAY 23, 2017, AT THE HOUR OF 4:04:33 PM AT THE SALT LAKE COUNTY GOVERNMENT CENTER, 2001 SO. STATE STREET, ROOM N1-110, SALT LAKE CITY, UTAH.

COUNCIL MEMBERS

PRESENT: JENNIFER WILSON

RICHARD SNELGROVE

JIM BRADLEY

ARLYN BRADSHAW

AIMEE WINDER NEWTON

SAM GRANATO

STEVEN DEBRY, Chair

COUNCIL MEMBERS

EXCUSED: MICHAEL JENSEN

MAX BURDICK

OTHERS IN ATTENDANCE: BEN MCADAMS, MAYOR

By: ERIN LITVACK, DEPUTY MAYOR

JASON ROSE, LEGAL COUNSEL, COUNCIL OFFICE

SHERRIE SWENSEN, COUNTY CLERK

By: KIM STANGER & LINDA DUFFY, DEPUTY CLERKS

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member DeBry, Chair, presided.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Jason Rose, Legal Counsel, Council Office, led the Pledge of Allegiance to the Flag of the United States of America.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to approve the minutes of the Salt Lake County Council meeting held on Tuesday, May 16, 2017, and Tuesday, May 23, 2017. The motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Ron Faerber spoke under “Citizen Public Input” stating the unincorporated community councils have formed the League of Unincorporated Community Councils, which consists of Big Cottonwood, Parley’s Way, Granite, Willow Creek, Sandy Hills, Willow Canyon, and some other pockets in the southwest and island areas. The organization was formed because residents had some concerns about curbs, gutters, and sidewalks, but did not have representation from the Municipal Services District (MSD) on their community council. Since its formation, the League has been meeting monthly with Richard Snelgrove, the MSD board member for the unincorporated areas. The League of Unincorporated Community Councils needs to be formalized in order for its votes to be recognized, so it is putting together bylaws, and asking the County Council to recognize it as a formal council. It will also be asking the MSD to recognize it as well.

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

The Council reviewed its reappointment of Arlyn Bradshaw as its representative on the Salt Lake County Board of Health to serve an additional three-year term. His term will begin July 1, 2017, and end June 30, 2020.

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Granato, moved to approve the reappointment 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.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Izabela Miller, an employee of the Information Services Division, submitted a Disclosure of Private Business Interest form advising the Council that she has a personal relationship with a consultant working for Esri, which is a vendor that provides Salt Lake County with GIS software and support.

− − − − − − − − − − − − − −

Mr. Troy Robinette, an employee of the Information Services Division, submitted a Disclosure of Private Business Interest form advising the Council that he is the owner of RainMaker Advisors, LLC.

− − − − − − − − − − − − − −

Ms. Alexandria Kelsy Thompson, an employee of the Library Services Division, submitted a Disclosure of Private Business Interest form advising the Council that she is the owner and operator of a private editorial business.

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to accept the disclosure forms and make them a matter of record. The motion passed unanimously, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

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

Taxpayer Year Refund

Eboni S. Bailey 2017 $113.00

Central Bonds Insurance 2017 $ 53.00

Golden Speciality 2017 $ 89.27

Zahraa M. Obaid 2017 $ 53.00

Christopher Stagg 2017 $113.00

Velma L. Swallow 2017 $113.00

Javier Castillo-Magana 2016 $ 10.00

Jacob Chavarria 2016 $ 50.00

Jamie Boldt 2017 $113.00

Anthony Mahre 2017 $113.00

Larry H. Miller Chevrolet 2017 $493.34

Richard M. Ross 2017 $ 13.00

− − − − − − − − − − − − − −

Mr. Kevin Jacobs, County Assessor, submitted a letter recommending reduction of the 2016 delinquent property taxes to $0 on the United States of America property identified as Parcel No. 17-33-100-001. The U.S.A. acquired this property by warranty deed on June 2, 2016, and it should have been 100 percent exempt from that date.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the request of Ana Wagstaff for a waiver/refund of the penalty imposed for late payment of 2016 property taxes on property identified as Parcel No. 16-19-327-011.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Tender Loving Care Learning Center for a personal property tax exemption for 2014-2015 on property identified as Account Number 92247.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the request of The Ameris Academy for a personal property tax exemption for 2015 on property identified as Account Number 170493.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the request of Michael and Terri Suitter for reconsideration of the market value and taxes for 2009-2015 based on a factual error claim on property identified as Parcel No. 27-21-229-007.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the request of Zebra Investments for a market value adjustment and refund of overpaid 2015 taxes collected on property identified as Parcel No. 15-01-151-018.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending denial of the request of Joe Doctorman & Son for an exemption percentage to be applied to both the land and improvements for the 2015 tax year, and a refund of the overpaid taxes collected on property identified as Parcel Nos. 15-25-201-015-4001 and 15-25-201-015-4002.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of the Western Governor’s University for a property tax exemption for 2015 on property identified as Parcel No. 16-32-381-019.

− − − − − − − − − − − − − −

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending approval of the request of Gary L. Cash for Local Circuit Breaker tax relief on

property identified as Parcel No. 28-02-452-007 in the amount of $902.97. Due to a change in value, the correct amount is $820.41. The State Circuit Breaker relief remains unchanged.

− − − − − − − − − − − − − −

Mr. Scott Tingley, County Auditor, submitted a letter and a list of properties sold as full parcels to the highest bidder at the 2017 May Tax Sale. (List on file in the Council Clerk’s Office.)

− − − − − − − − − − − − − −

Mr. Scott Tingley, County Auditor, submitted a letter and a list of properties struck to Salt Lake County for public use at the 2017 May Tax Sale. (List on file in the Council Clerk’s Office.)

− − − − − − − − − − − − − −

Mr. Scott Tingley, County Auditor, submitted a letter and a list of properties sold by granting bidder preference at the 2017 May Tax Sale. (List on file in the Council Clerk’s Office.)

− − − − − − − − − − − − − −

Mr. Scott Tingley, County Auditor, submitted a letter and a list of properties withdrawn for various reasons from the 2017 May Tax Sale. (List on file in the Council Clerk’s Office.)

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Granato, moved to approve the tax matters and forward them to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the County Treasurer to effect the same, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Wayne Cushing, County Treasurer, submitted a letter detailing the report of Deposits and Investments for Salt Lake County as of December 31, 2012, to be filed with the Utah Money Management Council.

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Granato, moved to approve the report 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.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Liz Fehrmann, Chair, Property Tax Committee, submitted a letter recommending recording of liens on the following properties deferred from sale:

Parcel Nos.

15-30-176-012, 16-31-382-043, 27-12-432-010

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Bradshaw, seconded by Council Member Granato, moved to approve the recommendation and forward it to the 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously.] The Council motion passed unanimously, authorizing the Tax Administration Office to file the appropriate Notice of Lien with the County Recorder, showing that all Council Members present voted “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Ms. Melanie Mitchell, Deputy District Attorney, introduced an ordinance renaming the Community Resource Development Division to the Housing and Community Development Division, and making other related changes to various other chapters and sections. (Final adoption of the ordinance will be considered at the Tuesday, June 13, 2017, Council Meeting.)

Council Member Bradshaw, seconded by Council Member Snelgrove, moved to ratify the vote taken in the Committee of the Whole meeting. [Council Member Snelgrove, seconded by Council Member Newton, moved to approve the name change and forward the ordinance to the 4:00 p.m. Council meeting to be introduced. The motion passed unanimously. Council Member Granato was absent for the vote.] The Council motion passed unanimously, forwarding the ordinance to the June 13, 2017, 4:00 p.m. Council meeting for formal consideration. The motion passed unanimously, showing that all Council Members present vote “Aye.”

♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦ ♦♦♦

Mr. Stephen Barnes, Deputy District Attorney, submitted a letter recommending approval of the following RESOLUTION authorizing execution of an AMENDMENT TO LOAN AGREEMENT relating to the School Facility Revenue Bonds, Series 2010A and B (Waterford School), approving the execution and delivery by Salt Lake County of other documents required in connection therewith, and authorizing the taking of all other actions necessary to the consummation of the transaction:

RESOLUTION NO. 5202 DATE: JUNE 6, 2017

A RESOLUTION OF THE COUNTY COUNCIL OF SALT LAKE COUNTY, UTAH (THE “ISSUER”) AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF AN AMENDMENT TO LOAN AGREEMENT, RELATING TO THE ISSUER’S SCHOOL FACILITY REVENUE BONDS, SERIES 2010A AND B (WATERFORD SCHOOL, LLC); APPROVING THE EXECUTION AND DELIVERY BY THE ISSUER OF OTHER DOCUMENTS REQUIRED IN CONNECTION THEREWITH; AND AUTHORIZING THE TAKING OF ALL OTHER ACTIONS NECESSARY TO THE CONSUMMATION OF THE TRANSACTION CONTEMPLATED BY THIS RESOLUTION AND RELATED MATTERS.

WHEREAS, pursuant to the Utah Industrial Facilities and Development Act, Title11, Chapter 17, Utah Code Annotated 1953, as amended (the “Act”), Salt Lake County, Utah (the “Issuer”), is authorized to issue its industrial development revenue bonds to finance the costs of any “project” as defined in the Act to the end that the Issuer may be able to promote the general welfare within the State of Utah; and

WHEREAS, Waterford School, LLC (collectively with any related parties, the “Borrower”), approached the Issuer and requested the Issuer to issue revenue bonds and lend the proceeds thereof to the Borrower to refinance the construction, renovation, equipping and furnishing of the Borrower’s facilities located in Sandy, Utah (the “Project”); and

WHEREAS, in connection with the refinancing of the Project, on or about August 24, 2010, Zions First National Bank (the “Purchaser”) purchased the County’s School Facility Revenue Bonds, Series 2010 A and B (Waterford School, LLC) (the “Bonds”) issued by the Issuer pursuant to (i) a Loan Agreement dated as of August 1, 2010 (the “Loan Agreement”), between the Borrower and the Issuer and (ii) an Indenture of Trust dated as of August 1, 2010 (the “Indenture”), between the Issuer and Zions First National Bank, as trustee (the “Trustee”); and

WHEREAS, the Purchaser and the Borrower desire to revise certain of the covenants set forth in the Loan Agreement and have requested that the Issuer approve such revisions; and