County of St. Paul No 19

Council Meeting

Minutes

Meeting #:
Date:
Time:
-
Location:
5015- 49 Avenue, St. Paul, AB T0A 3A4

The regular meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:08 a.m., Tuesday, April 14, 2015 at the County Office in St. Paul, there being present the following:

Reeve Steve Upham 
Councillor Dwight DachDivision 2
Councillor Cliff MartinDivision 3
Councillor Maxine FodnessDivision 4
Councillor Frank SloanDivision 5
Councillor Laurent AmyotteDivision 6
Sheila KitzCAO
Tim MahdiukAssistant CAO
Phyllis CorbiereExecutive Assistant
Leo deMoissacPublic Works Superintendent
Kyle AttanasioDir. Legislative & Communication Ser.
Janice HuserSt. Paul Journal

Councillor G. Ockerman entered the Council Room at 10:09 a.m.

  • Resolution #CM20150414.1001

    Motion to approve minutes of the March 24, 2015 Special Council Meeting as presented.

    Carried
  • Resolution #CM20150414.1002

    Motion to approve minutes of the March 10, 2015 Council Meeting as presented.

    Carried
  • Resolution #CM20150414.1003

    Motion to adopt the Bank Reconciliation for the month ending March, 2015.

    Carried

The following additions were made to the agenda:

7.1  In Camera

7.21  Appreciation Supper - Town of Elk Point

7.22  Mallaig Legion

9.2  EDA - Councillor D. Dach

9.3 St. Paul Library Board - Councillor M. Fodness

  • Resolution #CM20150414.1004

    Motion to adopt the agenda for the Regular Meeting of Council for April 14, 2015 with the above noted additions.

    Carried

Staff Sergeant Darrel McPherson was admitted to the Council Room at 10:12 a.m. to present the Crime Data Statistical Report for the months of January to March, 2015.  He advised Council that the RCMP are planning to be more visible in the County over the May long weekend.  Following a brief discussion Staff Sergeant Darrel McPherson left the Council Room.  Time:  10:15 a.m.

Reeve Upham declared the public hearing open at 11:42 a.m.

 

Sheila Kitz, CAO, informed Council that the purpose of the public hearing has been advertised in accordance with Section 203 of the M.G.A.

 

She then informed Council that the purpose of the public hearing is to discuss Bylaw No. 2015-05, as it relates to amending Parts 1, 2, 5, 7 and 8 of Land Use Bylaw No. 2013-50.

 

Administration received one written submission from Scott Squire advising that he supports the bylaw amendment.

 

There was no one present to speak in favor or in opposition to the proposed amendment,

 

Reeve Upham declared the Public hearing closed at 11:44 a.m.

  • Resolution #CM20150414.1038

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 11:30 a.m. to discuss Bylaw No. 2015-05, which is a bylaw to amend Parts 1, 2, 5, 7 and 8 of Land Use Bylaw No. 2013-50.

    Carried
  • Resolution #CM20150414.1039

    Motion to give second reading to Bylaw No. 2015-05.

    Carried
  • Resolution #CM20150414.1040

    Motion to give third reading to Bylaw No. 2014-32.

    Carried

Reeve Upham declared the Public Hearing open at 1:28 p.m.

 

CAO Sheila Kitz, informed Council that the bylaw has been advertised in accordance with Section 203 of the M.G.A.

 

She then informed Council that the purpose of the public hearing is to discuss Bylaw No. 2015-06, at it relates to amending Part 2 of Municipal Development Plan No. 2013-51.

 

There were no written submissions either for or against the proposed bylaw and there was no one present to speak for or against.

 

Reeve Upham declared the Public Hearing closed at 1:29 p.m.

  • Resolution #CM20150414.1044

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 1:15 p.m. to discuss Bylaw No. 2015-06, which is a bylaw to amend Municipal Development Plan No. 2013-51.

    Carried
  • Resolution #CM20150414.1045

    Motion to give second reading to Bylaw No. 2015-06.

    Carried
  • Resolution #CM20150414.1046

    Motion to give third reading to Bylaw No. 2015-06.

    Carried

Reeve Upham declared the Public Hearing open at 1:30 p.m.

 

CAO Sheila Kitz, informed Council that the Public Hearing has been advertised in accordance with Section 203 of the M.G.A.

 

She then informed Council that the purpose of the Public Hearing is to discuss Bylaw No. 2015-07, as it relates to amending Land Use Bylaw No. 2013-50 to include a notwithstanding clause under Part 8.3 General Urban (U) district of Land use Bylaw No. 2013-50.

 

There were no written submissions either for or against the proposed bylaw and there was no one present to speak for or against the proposed bylaw.

 

Reeve Uphan declared the Public Hearing closed at 1:32 p.m.

  • Resolution #CM20150414.1047

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 1:30 p.m. to discuss Bylaw No. 2015-07, which is a bylaw to insert a notwithstanding clause under Part 8.3 General Urban (U) District of Land Use Bylaw No. 2013-50.

    Carried
  • Resolution #CM20150414.1048

    Motion to give second reading to Bylaw No. 2015-07.

    Carried
  • Resolution #CM20150414.1049

    Motion to give third reading to Bylaw No. 2015-07.

    Carried

Shawn Warrington, Auditor with Synergy Chartered Accountants, was admitted to the Council Room at 1:56 p.m. to present the Audited Financial Statements for the County of St. Paul for the period ending December 31, 2014.

  • Resolution #CM20150414.1054

    Motion to approve the 2014 Audited Financial Statements for the County of St. Paul.

    Carried

Marcel Berlinguette and Amy Schamehorn were admitted to the Council Room at 2:25 p.m. to discuss concerns with County Bylaws.  He asked why the amendments were made to the Land Use Bylaw.  He felt that they were directed at his operations within the County.

 

Mr. Berlinguette requested that he be allowed to have mobile homes on his property.  His property was purchased as a trailer court and asking that he be allowed to put the mobile homes back on his property.  He claims that he was not aware that if he removed the trailers from his property he would not be allowed to replace then with different trailers.  He suggested that if he had known, he would have renovated the existing trailer to make them habitable.

 

He then requested clarification on his stockpile of gravel that is currently on his property.   Mr. Berlinguette was advised that if he removes all of the aggregate and no longer had a pile on the property, he would be required to apply for a development permit to put aggregate back there.  However, if a pile of aggregate remains on the property, or he will not require a development permit.

 

Following a discussion on the use of his property, the delegation left the Council Room at 2:58 p.m.

  • Resolution #CM20150414.1006

    Motion to go in camera as per sections 17 and 27 of the FOIP Act.  Time: 10:32 a.m.

    Carried
  • Resolution #CM20150414.1007

    Motion to revert to an open meeting.  Time: 10:42 a.m.

    Carried
  • Resolution #CM20150414.1008

    Motion that administration set up a joint meeting with the Town of Elk Point.

    Carried
  • Resolution #CM20150414.1009

    Motion to accept the first quarter of the 2015 Strategic Plan as presented.

    Carried
  • Resolution #CM20150414.1010

    Motion to file the list of promotional items that were donated to various organizations during the first quarter of 2015, as per Policy PER-14.

    Carried
  • Resolution #CM20150414.1011

    Motion to approve a $1,000 Transportation grant for the Elk Point Heritage Lodge Auxiliary, Mallaig and District Seniors and the St. Lina Senior Dew Drop Inn Club.

    Carried
  • Resolution #CM20150414.1012

    Motion to approve a $400 grant for the Elk Point Canada Celebrations.

    Carried
  • Resolution #CM20150414.1013

    Motion to deny the request from the Ashmont Secondary School to advertise in their Yearbook.

    Carried
  • Resolution #CM20150414.1014

    Motion to approve Bryan Bespalko to attend the Alberta Wetlands: From Classification to Policy Course on April 21 and 22, 2015 in Edmonton.

    Carried
  • Resolution #CM20150414.1015

    Motion to approve Dennis Bergheim, Deputy Director of Emergency Services, to attend the 2015 Disaster Service Forum from May 11-14, 2015 in Banff.

    Carried

Sealed bids for the purchase of used equipment were opened in the presence of Council.

  • Resolution #CM20150414.1005

    Motion to table this item until later during the meeting so public works staff can verify the information in the bids.

    Carried
  • Resolution #CM20150414.1037

    Motion to accept the highest bid for each item as indicated below (does not includes GST):

    Equipment/Serial No. Bid
    1982 GMC 1 Ton with Hoist (1GDHC34M9CV588749)$  2,525.00
    2006 Kenworth T800 (3BKDL40X56986171)$25,500.00
    2007 Western Star 49645A (5KKHALAV37PY88769)$28,281.00
    2009 Degleman 1530 Rotary Mower (1383)$17,100.00
    JD LT160 Riding Lawn Mower-Parts (M0160D015863)$     250.00
    1993 Honda Riding Lawn Mower (MZAS-2001954)$     150.00
    1990 JD 855 Tractor (M00855D0631021)$  4,156.78
    2001 JD Mid Mount Mower Deck (MO7234X180140)$     376.78
    2008 JD 620i XUV Gator (M0XUVGX025023)$  2,500.75
    Carried
  • Resolution #CM20150414.1016

    Motion to authorize administration to sell the 2004 Autocar WX64, Serial Number 5VCD6LF94H200526 at an auction sale as determined by Public Works.

    Carried
  • Resolution #CM20150414.1017

    Motion to table the request from the St. Paul Legion for a garbage bin at no cost, and suggest that they contact the Town of St. Paul about sharing the cost of the bin.

    Carried
  • Resolution #CM20150414.1018

    Motion to ratify the Sewage Disposal Contract with Langan Site Services Ltd. for disposal at the Whitney Lake Lagoon for the three week period starting March 25, 2015.

    Carried
  • Resolution #CM20150414.1019

    Motion to approve the Mutual Fire Aid Agreement with Smoky Lake County effective April 14, 2015.

    Carried
  • Resolution #CM20150414.1020

    Motion to approve the 2015 Municipal Operation and Capital Budget as per Section 242 & 245 of the M.G.A.:

    Operating and Capital Revenues$37,046,252
    Debenture and Funding from Restricted Surplus$  3,335,508
    Operating Expenses$24,044,679
    Debenture Repayment$  3,754,257
    Capital Expenditures$12,473,734
    Surplus$     109,090
    Carried
  • Resolution #CM20150414.1021

    Motion to give first reading to Bylaw No. 2015-09, Mill Rate Bylaw for the 2015 Taxation year.

    Carried
  • Resolution #CM20150414.1022

    Motion to give second reading to Bylaw No. 2015-09.

    Carried
  • Resolution #CM20150414.1023

    Motion to present Bylaw No. 2015-09 at this meeting for third and final reading.

    Carried Unamimously
  • Resolution #CM20150414.1024

    Motion to give third reading to Bylaw No. 2015-09.

    Carried

Councillor Frank Sloan left the Council Room at 11:04 a.m. as his sister is involved with the group who is requesting funding in the next item.



Councillor Frank Sloan entered the Council Room at 11:05 a.m.

  • Resolution #CM20150414.1025

    Motion to approve a $5,000 grant for the St. Paul & District Arts Foundation to be paid from the Grants to Other Boards/Organizations account, as per budget discussions.

    Carried
  • Resolution #CM20150414.1026

    Motion to approve a $12,000 grant for the Heinsburg Community Club for Electrical at the Water Tower site to be paid from the Grants to Other Boards/Organizations account, as per budget discussions.

    Carried
  • Resolution #CM20150414.1027

    Motion to approve $3084 for the North Saskatchewan Watershed Alliance (NSWA), based on $0.50 per capita to be paid from the Grants to Other Boards/Organizations account, as per budget discussions.

    Carried
  • Resolution #CM20150414.1028

    Motion to deny the request for funding from the St. Paul Skatepark, as per the 2015 budget.

    Carried
  • Resolution #CM20150414.1029

    Motion to deny the request from the St. Paul Golf Course for an annual cash donation, as per the 2015 budget.

    Carried

Councillor G. Ockerman left the Council Room at 11:08 a.m.



Councillor G. Ockerman entered the Council Room at 11:12 a.m.

  • Resolution #CM20150414.1030

    Motion to give first reading to Bylaw No. 2015-10, as it relates to rezoning 10 acres in PNE 31-57-8-W4 and all of Lot 2, Block 1, Plan 1120947 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20150414.1031

    Motion to uphold Land Use Bylaw No. 2013-50 and deny the request from the owners of Lot 10, Block 1, Plan 8122184 to be exempt from Section 30 of the Land Use Bylaw, which states that only self contained sewage systems will be permitted to be installed or replaced on all parcels fronting onto the lake.

    Carried
  • Resolution #CM20150414.1032

    Motion to appoint the Reeve S. Upham, the CAO S. Kitz, and the FCSS Director Janice Fodchuk to attend the Crime Reduction Strategy Committee meeting on April 23, 2015.

    Carried
  • Resolution #CM20150414.1033

    Motion that County Council support the Town of St. Paul in bringing forward a proposal to the Evergreen Regional Waste Management Services Commission for a feasibility study to look at waste disposal costs and costs of a value added facility.

    Carried
  • Resolution #CM20150414.1034

    Motion that the County cost share an appreciation BBQ on May 27 with the Town of Elk Point for the hospital staff.

    Carried

Reeve Upham recessed the meeting at 11:27 a.m. and reconvened the meeting at 11:38 a.m. with all members of Council present.

  • Resolution #CM20150414.1035

    Motion to waive the development and building permit fees in the amount of $2,124 for the Mallaig Legion for Phase 4 of the construction project on their Legion Hall.

    Carried
  • Resolution #CM20150414.1036

    Motion to permit the the Mallaig Legion to haul the clay from Phase 4 of their construction project to the Mallaig Transfer station.

    Carried

7.23

7.24

CAO Sheila Kitz presented her report to Council



Reeve Upham recessed the meeting at 12:04 p.m. and reconvened the meeting at 1:08 p.m. with all members present.



CAO Sheila Kitz continued with her report.

  • Resolution #CM20150414.1041

    Motion to accept the CAO Report.

    Carried
  • Resolution #CM20150414.1042

    Motion that the County enter two teams in the AAMD&C Golf Tournament which will be held in St. Paul on June 11, 2015 and that the County also be a sponsor for one hole jointly with the Town of St. Paul.

    Carried
  • Resolution #CM20150414.1043

    Motion that CAO Sheila Kitz begin the negotiation process to acquire land for Ashmont lagoon expansion.

    Carried

Councillor D. Dach gave a report on the EDA Conference he attended from April 7 to 10 in Kananaskis.

Councillor Fodness informed Council that the St. Paul Library Board has started a program with Champions for Change for resume writing and career planning.

  • Resolution #CM20150414.1050

    Motion to accept reports as presented.

    Carried
  • Resolution #CM20150414.1051

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    18404March 16, 201521839-21878$143,181.30
    18408March 18, 201521879-21995$981,934.42
    18427March 30, 201521996-22061$284,575.12
    Carried
  • Resolution #CM20150414.1052

    Motion to approve the Council Fees for the Month of March, 2015 as circulated.

    Carried
  • Resolution #CM20150414.1053

    Motion to file the budget to actual as of March 31, 2015.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  2:59 p.m.

 

These minutes approved this 12th day of May, 2015.

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer