A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Town Council Final Minutes

Subscribe to Public Body

General Information

Government Type
Municipality
Entity
Stockton
Public Body
Town Council

Notice Information

Add Notice to Calendar

Notice Title
Town Council Final Minutes
Notice Tags
Public Meetings
Notice Type(s)
Meeting
Event Start Date & Time
January 9, 2020 07:00 PM
Event End Date & Time
January 9, 2020 07:00 PM
Description/Agenda
Notice is given that the Stockton Town Council will hold a regular meeting as identified below in the Town Council Chambers at the Stockton Town Hall 18 N. Johnson Street, Stockton, Utah. In compliance with the American Disabilities Act, any individual who may need special accommodations including auxiliary communicative and services during this meeting shall notify the Town Clerk at (435) 882-3877 at least 24 hours prior to the meeting. The order of Agenda Items may be changed if deemed appropriate by the Mayor or Town Council. Time limits, if any listed for Agenda items are approximate and may be accelerated or delayed. TOWN COUNCIL MINUTES DATE: January 9, 2020 TIME: 7:00 pm Call to order- 7:00 pm 1. Pledge of Allegiance 2. Swearing in of Mayor Karjola, Councilman Joe Johnston, Councilwoman Jill McAffee Mayor Karjola, Joe Johnston and Jill McAffee were sworn in by Judge Powell. Joe Johnston was elected as a Councilman; he is our newest member to the Council. Jill McAffee was elected as Councilwoman and Thomas Karjola was elected as Mayor for another term. 3. Roll Call Thomas Karjola-Mayor- Present Others in attendance Vicki Nash-Councilwoman- Present Judy Bori Jill McAffee- Councilwoman- Present Justin Huffman Nando Meli- Councilman- Present Amy Lyman Joe Johnston- Councilman- Present Marc McAffee 4. Public Comments Nothing to report 5. Tooele County Sheriff Department- Lt. Eli Wayman Last month there were 10 total details and 01 significant incident. Significant incident- December 14, 2019 a Tooele City Patrol car was hit in the parking lot of the Stockton gas station. A citizen car slipped out of park and rolled into the Tooele City Patrol vehicle. 6. Consent Agenda a. Check Register b. Bills over $1,000.00 c. Approval of meeting minutes Motion to approve- Councilwoman Nash Seconded- Councilwoman McAffee Unanimous approval - Motion passed 7. Department Reports a. Stockton Police Department-Chief Romney Last month we had 23 traffic stops, 21 calls, 08 call outs and 10 County assists. There were no use of force incidents. Major crimes- 1. Domestic. 2. Gas station burglary. 3. One drug/warrant. 4. One DUI. Nuisances- Animal problems continuing to be an issue. Community oriented policing- Shop with a cop was a huge success. Thank you to Officer Macho, Officer Curtis, and Town Treasurer Elisa Canon for participating. b. Stockton Fire Department-Chief Huffman/Assistant Chief Thatcher Last month we had 11 calls 45% were in Town. The Fire Department had their yearly Christmas dinner. There will be 6 members going to training in St. George in a couple weeks. The Fire Department had their Leadership vote and Justin Huffman was voted back in as Chief, Johnny Thatcher was voted back in as Assistant Fire Chief and Amy Lyman was promoted as Captain. c. Recreation (Parks) Nothing to report d. Roads and Grounds The Town had Walk Street paved. e. Solid Waste Nothing to report f. Water Nothing to report e. Sewer Nothing to report 8. Utah Wildfire Resource Memorandum of Understanding This MOU is with the State, the Fire Department signs this every year. 9. Tooele County and the Town of Stockton Wildland Fire Protection Cooperative Agreement There were no written agreements in the County for mutual aid for Wildland Fires. Dan Walton, the County Fire Warden, wanted to make sure the Fire Department got this agreement set up. In order to have this agreement the Fire Department had to kill any prior MOUs within the County. These should be reassessed every 10 years. As of December 17, 2019 the Fire Department canceled all prior MOUs and will be signing this agreement to move forward. 10. Resolution 2020-01 Town Council meeting schedule for 2020 Motion to approve- Councilman Johnston Seconded- Councilwoman McAffee Roll call vote- Mayor Karjola- Yes Councilwoman McAffee- Yes Councilwoman Nash- Yes Councilman Johnston- Yes Councilman Meli- Yes Unanimous approval - Motion passed 11. Resolution 2020-02 Appointment of Mayor Pro Tempore Council had a discussion on whether or not to change the policy to elect a Mayor pro tem only if needed. Motion to table- Councilwoman McAffee Seconded- Councilwoman Nash Motion tabled 12. Resolution 2020-03 Establishment of Justice Court Judge salary Motion to approve- Councilwoman Nash Seconded- Councilman Meli Roll call vote- Mayor Karjola- Yes Councilwoman McAffee- Yes Councilwoman Nash- Yes Councilman Johnston- Yes Councilman Meli- Yes Unanimous approval - Motion passed 13. Second Quarter Budget Review Councilwoman Nash asked why the total appeared high and asked for clarification on the water department budget. 14. Adjourn- 7:53 pm Motion to adjourn- Councilwoman Nash Seconded- Councilwoman McAffee Unanimous approval -Motion passed By: Ashlee Wanlass Town Clerk/Recorder Posting: Stockton Town Hall; Stockton Town Post Office; Stockton Town Web Site; Tooele Transcript for information only; Utah Public Notice Web Site
Notice of Special Accommodations (ADA)
NOTICE OF SPECIAL ACCOMMODATION DURING PUBLIC MEETINGS In compliance with the Americans with Disabilities Act, individuals needing special accommodations (including auxiliary communicative aids and services) during this meeting should notify Ashlee Wanlass, Stockton town clerk, at 435-882-3877.
Notice of Electronic or Telephone Participation
None available at this time.

Meeting Information

Meeting Location
18 North Johnson St.
Stockton, 84071
Show in Apple Maps Show in Google Maps
Contact Name
Martha Faaifoaso
Contact Email
townclerk@stocktown.org
Contact Phone
(435)882-3877

Notice Posting Details

Notice Posted On
February 14, 2020 09:27 AM
Notice Last Edited On
February 14, 2020 09:27 AM

Download Attachments

File Name Category Date Added
01- January 9, 2020 Town Council Final Minutes.pdf Meeting Minutes 2020/02/14 09:26 AM


Subscribe

Subscribe by Email

Subscription options will send you alerts regarding future notices posted by this Body.