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 10:04 a.m., Tuesday, October 13, 2015 at the County Office in St. Paul, there being present the following:

Reeve Steve Upham 
Councillor Glen OckermanDivision 1
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. Leg. & Comm Services
Janice HuserSt. Paul Journal
Meredith Gillis97.7 The Spur
  • Resolution #CM20151013.1001

    Motion to approve minutes of the September 8, 2015 Council Meeting as presented.

    Carried
  • Resolution #CM20151013.1002

    Motion to approve minutes of the Special Meeting as amended:

    Reeve Steve Upham attended the meeting via conference call.

    Carried
  • Resolution #CM20151013.1003

    Motion to adopt the Bank Reconciliation for the month ending September 30, 2015.

    Carried

The following additions were made to the agenda:

8.38  AAMD&C Zone 5 FCM Appointment

8.39  Meeting with Alberta Transportation during AADM&C Convention

10.2  Report - Councillor D Dach

10.3  Report - Reeve Upham

  • Resolution #CM20151013.1004

    Motion to adopt the agenda for the Regular Meeting of Council for October 13, 2015 with the above noted additions.

    Carried
  • Resolution #CM20151013.1005

    Motion to go in camera as per section 25 of the FOIP Act - Land Matters and section 21 - Intergovernmental Relations.  Time:  10:11 a.m.

    Carried
  • Resolution #CM20151013.1006

    Motion that Council return to an open meeting.  Time:  10:44 a.m.

    Carried

Charlene Whiskeyjack, Shelter Manager and Brenda Mailloux, Secretary of the St. Paul Animal Shelter were admitted to the Council Room at 11:05 a.m. to discuss their plans to break ground at their new location in the Spring of 2016.  They are currently in the fundraising stage.

 

Charlene advised that their short term goals are to get into new building, maintain their contract with the Town and enter into a contract with the County.  Their long term goals include looking for a contract with the Town of Elk Point and possibly other towns if they have the space.

 

Council briefly discussed the work that the County could do as work in kind to help prepare the site.  Council also suggested that they apply for a CFEP grant and that they work with the planning and development department to discuss zoning for the proposed facility.

 

The delegation left the Council Room at 11:22 a.m.

Marc Dallaire, Director, Norm Theroux, Past President, Martin Naundorf, Vice President and Linda Richter, Treasurer with Haying in the 30s were admitted to the Council Room at 10:31 a.m. to request that their land lease be extended to include 16.50 acres on the W 1/2 NE 24-60-10-W4, which they currently use for parking on the weekend of their event, but is rented to another County resident.

 

Norm Theroux advised Council that they are running out of room at their current location, as part of the area where they had their haying demonstration is now required for RV parking.  If they could obtain 16.50 acres on the W 1/2 NE 24-60-10-W4, they would utilize it for RV parking and the parcel that they are currently parking on will be used for the haying demonstration and for other buildings that they would like to bring in.  The current lessee of the property will be contacted by administration to discuss this request from Haying in the 30s.

 

Marc Dallaire, then advised Council that they are planning to purchase an industrial sized oven, which must be stored at above zero temperatures.  They would like to store it in the old fire hall.  Leo deMoissac, Public Works Superintendent, will meet with the Haying in the 30s board to determine if there is space to store the stove in the old firehall.

 

The delegation left the Council room at 11:50 a.m.

Reeve Upham declared the public hearing open at 1:05 p.m.

 

Krystle Fedoretz, Planning and Development, informed Council that the public hearing was advertised in accordance with Section 230 of the M.G.A. and the adjacent landowners were notified via letterpost.  She has not received any responses to the advertisement.

 

She then informed Council that the purpose of the Public Hearing is to discuss Bylaw No. 2015-18, which is a Bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 25.09 acres in PSE 16-58-9-W4 from Agricultural to Industrial Commercial.

 

RSVPs were sent out for a public consultation to be held September 1, 2015 however there were no favorable replies so there was no need for the public consultation.

 

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

 

Reeve Upham declared public hearing closed at 1:08 p.m.

  • Resolution #CM20151013.1044

    Motion to give second reading to Bylaw No. 2015-18, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 25.09 acres in PSE 16-58-9-W4 from Agricultural to Industrial Commercial.

    Carried
  • Resolution #CM20151013.1045

    Motion to give third reading to Bylaw No. 2015-18.

    Carried

Reeve Uphan declared the Public Hearing open at 1:15 p.m.

Krystle Fedoretz, Planning and Development, informed Council that the Public Hearing was advertised in accordance with Section 230 of the M.G.A. and the adjacent landowners were notified via letterpost.  She did not receive any responses to the advertisement.

 

She then informed Council that the purpose of the Public Hearing is to discuss Bylaw No. 2015-20, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 10 acres in PSE 5-58-9-W4 from Agricultural to Country Residential one (CR1).

 

The applicant hosted a public consultation on September 8 and two people were in attendance.  Their concerns were addressed at the public consultation.

 

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

Reeve Upham declared the Public Hearing closed at 1:16 p.m.

  • Resolution #CM20151013.1053

    Motion to give second reading to Bylaw No. 2015-20, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 10 acres in PSE 5-58-9-W4 from Agricultural to Country Residential.

    Carried
  • Resolution #CM20151013.1054

    Motion to give third reading to Bylaw No. 2015-20.

    Carried

S/Sgt Lee Brachmann was admitted to the Council Room at 1:30 p.m. to give a brief presentation on the policing stats for the last quarter as well as the overall year to date statistics.  He also spoke briefly about the detachment's objectives.

 

Following his presentation S/Sgt Brachman left the Council Room at 1:45 p.m.

Council was informed that the St. Paul Chamber of Commerce will be hosting a Small Business wine and cheese on October 22.

  • Resolution #CM20151013.1007

    Motion to file for information.

    Carried
  • Resolution #CM20151013.1008

    Motion to file the invitation on the St. Paul Journal's Reader's Choice Cocktail and Awards Night.

    Carried
  • Resolution #CM20151013.1009

    Motion to approve Councillor D. Dach to attend the Alberta Fire Chief's Association, Alberta Construction Codes Seminar on October 14 & 15, 2015 in Edmonton.

    Carried
  • Resolution #CM20151013.1010

    Motion to approve Councillor D. Dach to attend the Travel Alberta Industry Conference from October 25-27, 2015 in Banff.

    Carried
  • Resolution #CM20151013.1011

    Motion to approve Bryan Bespalko, Deputy Director of Emergency Management, to attend the 5th Annual Western Canada Emergency Services Leadership Seminar on  October 27 & 28, 2015 in Leduc.

    Carried
  • Resolution #CM20151013.1012

    Motion to approve the appropriate staff to attend the 2014 Bellamy Forum on November 4 & 5 in Edmonton.

    Carried
  • Resolution #CM20151013.1013

    Motion to approve Bryan Bespalko, Deputy Director of Emergency Management, and any members of Council who are available to attend the AEMA Stakeholder Summit on November 30 and December 1, 2015 in Calgary.

    Carried
 

 

  • Resolution #CM20151013.1015

    Motion to schedule the 2015 Organizational Meeting for Wednesday, October 28 at 1:00 p.m., as per section 205.1 of the M.G.A.

    Carried
  • Resolution #CM20151013.1014

    Motion to reschedule the Public Works meeting to October 28 at 10:00 a.m., as the previous date conflicts with the Travel Alberta Tourism Conference.

    Carried
  • Resolution #CM20151013.1016

    Motion to table to the date for the CAO evaluation to the November Council Meeting.

    Carried
  • Resolution #CM20151013.1017

    Motion to approve a $1,000 Transportation grant for the Centennial Seniors Opportunity Club.

    Carried
  • Resolution #CM20151013.1018

    Motion to approve a $200 donation for the Williams Haunted House.

    Carried
  • Resolution #CM20151013.1019

    Motion to approve a donation of two ten cubic yard loads of gravel for the St. Paul Elks Lodge 34th Radio Auction to be delivered within a five mile radius of the County boundary, as per policy PW-59.

    Carried
  • Resolution #CM20151013.1020

    Motion to sponsor one team for $160 and provide a door prize for the Mallaig Farmer's Spiel.

    Carried
  • Resolution #CM20151013.1021

    Motion to give first reading to Bylaw 2015-04, Fire Protection Services Bylaw, as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20151013.1022

    Motion to give second reading to Bylaw 2015-04.

    Carried
  • Resolution #CM20151013.1023

    Motion to present Bylaw 2015-04 at this meeting for third reading.

    Carried Unamimously
  • Resolution #CM20151013.1024

    Motion to give third reading to Bylaw 2015-04.

    Carried
 

 

  • Resolution #CM20151013.1025

    Motion to give first reading to Bylaw 2015-21, which is a Bylaw to regulate and provide terms and conditions for the supply and use of water and sewer services provided by the County of St. Paul No. 19.

    Carried
  • Resolution #CM20151013.1026

    Motion to give second reading to Bylaw 2015-21.

    Carried
  • Resolution #CM20151013.1027

    Motion to present Bylaw 2015-21 at this meeting for third reading.

    Carried Unamimously
  • Resolution #CM20151013.1028

    Motion to give third reading to Bylaw 2015-21.

    Carried
  • Resolution #CM20151013.1029

    Motion to give first reading to Bylaw 2015-22, which is a Bylaw to regulate certain activities creating noise and to prohibit excessive noise.

    Carried
  • Resolution #CM20151013.1030

    Motion to give second reading to Bylaw 2015-22.

    Carried
  • Resolution #CM20151013.1031

    Motion to present Bylaw 2015-22 at this meeting for third reading.

    Carried Unamimously
  • Resolution #CM20151013.1032

    Motion to give third reading to Bylaw 2015-22.

    Carried
  • Resolution #CM20151013.1033

    Motion to give first reading to Bylaw 2015-23, which is a bylaw to provide for the regulation and management of municipal lands and municipal reserve lands as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20151013.1034

    Motion to give second reading to Bylaw 2015-23.

    Carried
  • Resolution #CM20151013.1035

    Motion to present Bylaw 2015-23 at this meeting for third reading.

    Carried Unamimously
  • Resolution #CM20151013.1036

    Motion to give third reading to Bylaw 2015-23.

    Carried
 

 

  • Resolution #CM20151013.1037

    Motion to give first reading to Bylaw No. 2015-24, as it relates to rezoning 10 acres in PNE 11-57-9-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20151013.1038

    Motion to give first reading to Bylaw No. 2015-25, which is a Licence Agreement for road allowance located between SW 27-57-10-W4 and SE 28-57-10-W4.

    Carried
  • Resolution #CM20151013.1039

    Motion to give first reading to Bylaw No. 2015-26, which is a Bylaw to amend Land Use Bylaw No. 2013-50 as it relates to adding a notwithstanding clause under section 7.30, Sewage Holding Tanks.

    Carried

Councillor G. Ockerman declared a pecuniary interest and left the Council Room at 11:28 a.m. as his son is a County employee.



Councillor G. Ockerman entered the Council Room at 11:32 a.m.

  • Resolution #CM20151013.1040

    Motion to approve Policy HR-108 as it relates to the establishment of short-term disability benefits, as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20151013.1041

    Motion to approve Policy FES-109 to establish levels of service for the St. Paul Fire Department, as per the recommendations of the Joint Fire Committee and Policy Committee.

    Carried
  • Resolution #CM20151013.1042

    Motion to approve Policy FES-110 to establish levels of service for the Ashmont Fire Department, as per the recommendations of the Joint Fire Committee and Policy Committee.

    Carried

Reeve Upham recessed the meeting at 12:00 p.m. and reconvened the meeting at 1:05 p.m. with all members of Council present.

  • Resolution #CM20151013.1043

    Motion to approve Policy FES-111 to establish levels of service for the Mallaig Fire Department, as per the recommendations of the Joint Fire Committee and Policy Committee.

    Carried
  • Resolution #CM20151013.1046

    Motion to approve the resolution of the County of St. Paul No. 19 for the purpose of closing to public travel and cancelling a portion of a public highway in accordance with Section 24 of the Municipal Government Act, Chapter M26.1, Revised Statues of Alberta 2000, as amended.

     

    WHEREAS, Council has determined that the lands hereafter described by the existing road plan are no longer required for the travelling public due to the existence of an alternate route,

     

    WHEREAS, the County of St. Paul will register the new survey road plan.

     

    THEREFORE, be it resolved that the Council of the County of St. Paul No. 19 does hereby close the following described roads, subject to rights of access granted by other legislation or regulations:

     

    Firstly, closure all that portion of Road Plan 4354EO in NE 8-57-10-W4 containing 1.83 hectares (4.52 acres) more or less;

     

    Secondly, closure all that portion of Road Plan 4354EO in SW 8-57-10-W4 containing 0.567 hectares (1.40 acres) more or less;

     

    Excepting thereout all mines and minerals.  Cancelled portions shall be consolidated with respective titles.

    Carried
  • Resolution #CM20151013.1047

    Motion to approve the resolution of the County of St. Paul No. 19 for the purpose of closing to public travel and cancelling a portion of a public highway in accordance with Section 24 of the Municipal Government Act, Chapter M26.1, Revised Statues of Alberta 2000, as amended.

     

    WHEREAS, Council has determined that the lands hereafter described by the existing road plan are no longer required for the travelling public due to the existence of an alternate route,

     

    WHEREAS, the County of St. Paul will register the new survey road plan.

     

    THEREFORE, be it resolved that the Council of the County of St. Paul No. 19 does hereby close the following described roads, subject to rights of access granted by other legislation or regulations:

     

    Firstly, closure all that portion of Road Plan 1924AG in NE 8-59-10-W4 containing 0.66 acres more or less;

     

    Excepting thereout all mines and minerals.  Cancelled portions shall be consolidated with respective titles.

    Carried
  • Resolution #CM20151013.1048

    Motion to approve the resolution of the County of St. Paul No. 19 for the purpose of closing to public travel and cancelling a portion of a public highway in accordance with Section 24 of the Municipal Government Act, Chapter M26.1, Revised Statues of Alberta 2000, as amended.

     

    WHEREAS, Council has determined that the lands hereafter described by the existing road plan are no longer required for the travelling public due to the existence of an alternate route,

     

    WHEREAS, the County of St. Paul will register the new survey road plan.

     

    THEREFORE, be it resolved that the Council of the County of St. Paul No. 19 does hereby close the following described roads, subject to rights of access granted by other legislation or regulations:

     

    Firstly, closure all that portion of Road Plan 649BM in NE 21-57-9-W4;

     

    Excepting thereout all mines and minerals.  Cancelled portions shall be consolidated with respective titles.

    Carried
  • Resolution #CM20151013.1049

    Motion to approve the resolution of the County of St. Paul No. 19 for the purpose of closing to public travel and cancelling a portion of a public highway in accordance with Section 24 of the Municipal Government Act, Chapter M26.1, Revised Statues of Alberta 2000, as amended.

     

    WHEREAS, Council has determined that the lands hereafter described by the existing road plan are no longer required for the travelling public due to the existence of an alternate route,

     

    WHEREAS, the County of St. Paul will register the new survey road plan.

     

    THEREFORE, be it resolved that the Council of the County of St. Paul No. 19 does hereby close the following described roads, subject to rights of access granted by other legislation or regulations:

     

    All that portion of Road Plan 3215HW in SW 9-59-10-W4 containing 0.036 hectares (0.09 acres) more or less;

     

    Excepting thereout all mines and minerals.  Cancelled portions shall be consolidated with respective titles.

    Carried
  • Resolution #CM20151013.1050

    Motion to approve the resolution of the County of St. Paul No. 19 for the purpose of closing to public travel and cancelling a portion of a public highway in accordance with Section 24 of the Municipal Government Act, Chapter M26.1, Revised Statues of Alberta 2000, as amended.

     

    WHEREAS, Council has determined that the lands hereafter described by the existing road plan are no longer required for the travelling public due to the existence of an alternate route,

     

    WHEREAS, the County of St. Paul will register the new survey road plan.

     

    THEREFORE, be it resolved that the Council of the County of St. Paul No. 19 does hereby close the following described roads, subject to rights of access granted by other legislation or regulations:

     

    Firstly, closure all that portion of Road Plan 4007BM in NE 6-57-7-W4 containing 0.806 hectares (1.99 acres) more or less;

     

    Second, closure all that portion of Road Plan 4007BM in SE 6-57-7-W4 containing 2.32 acres more or less;

     

    Third, closure all that portion of Road Plan 4007BM in NW 6-57-7-W4 containing 1.99 acres more or less;

     

    Fourth and final closure all that portion of Road Plan 4007BM in SW 6-57-7-W4; containing 1.80 acres more or less.

     

    Excepting thereout all mines and minerals.  Cancelled portions shall be consolidated with respective titles.

    Carried
  • Resolution #CM20151013.1051

    Motion to approve the following easements for road construction purposes.  Backsloping and County to fence or pay compensation for fencing.

    *  Denotes compensation for land.

    Owlseye Road & Berlinguette Intersection
       Project Nos. 5C152 and 4C151, 1 1/2 Miles
    NE 33-58-10-W4George & Russel Ostapovich
    NW 3-59-10-W4John & Marie Labant
    P N 1/2 SW 3-59-10-W4 (10.01 acres)Marcel Berlinguette
    N 1/2 SW 3-59-10-W4 (70 acres)Marcel Berlinguette
    P S 1/2 SW 3-59-10-W4 (10.01 acres)Marcel Berlinguette
    S 1/2 SW 3-59-10-W4 (69.47 acres)Marcel Berlinguette
    PSE 4-59-10-W4 (2.75 acres)Dean & Monique Bardal
    PSE 4-59-10-W4 (2.75 acres)Dean & Monique Bardal *
    PSE 4-59-10-W4 (89.22 acres)John & Marie Labant
    NE 4-59-10-W4John & Marie Labant
    Carried
  • Resolution #CM20151013.1052

    Motion to accept the third quarter of the 2015 Strategic Plan as information.

    Carried
  • Resolution #CM20151013.1055

    Motion to approve the Recovery Plan as amended.

    Carried
  • Resolution #CM20151013.1056

    Motion to approve the Pandemic Influenza Plan.

    Carried
  • Resolution #CM20151013.1057

    Motion to approve the Evacuation, Shelter in Place Plan.

    Carried
  • Resolution #CM20151013.1058

    Motion to approve the Emergency Social Services Plan as amended.

    Carried
  • Resolution #CM20151013.1059

    Motion to approve the Business Continuity Plan.

    Carried
  • Resolution #CM20151013.1060

    Motion to approve the Emergency Information Plan.

    Carried
  • Resolution #CM20151013.1061

    Motion to enter into a Payroll Services Contract with the Mallaig & District Ag Society for the arena caretaker position for the period of November 1, 2015 to April 15, 2016.

    Carried
  • Resolution #CM20151013.1062

    Motion that Council provide the St. Paul Junior B Canadians with a letter of support to accompany their bid to host the 2017 Junior B Provincial Hockey Championships.

    Carried
  • Resolution #CM20151013.1063

    Motion that administration schedule a joint meeting with the Town of Elk Point to discuss the future of the Elk Point Airport as well as the Elk Point Health Centre.

    Carried
 

 

  • Resolution #CM20151013.1064

    Motion to accept the rescue truck from the St. Paul Fire Department for the Ashmont Fire Department, providing the County pays the unfunded portion of the new rescue truck, up to a maximum of $13,000.

    Carried
  • Resolution #CM20151013.1065

    Motion that the County of St. Paul partner with the Town of St. Paul, Town of Elk Point and Summer Village of Horseshoe Bay to apply for an Alberta Community Partnership Grant for new radio infrastructure and training that is compatible with the Alberta Fire Responders Radio Communication System in our capacity as a member of the Region of St. Paul Emergency Management Agency, with the Summer Village of Horseshoe Bay as the managing partner for the grant.

    Carried

At the September 25 AAMD&C Zone 5 meeting, Reeve Upham was appointed to represent Zone 5 on the Federation of Canadian Municipalities Committee.

  • Resolution #CM20151013.1066

    Motion to file for information.

    Carried
  • Resolution #CM20151013.1067

    Motion that administration schedule a meeting with the Minister of Transportation during the AAMD&C Convention to discuss the following issues:

    -  Intersection of Hwy 41 and Hwy 28

    -  Highway 28

    -  Murphy Road

    -  Ashmont Reduced Speed Zone

    -  Hwy 881 North - from Hwy 28 to Hwy

    Carried

8.40

8.41

  • Resolution #CM20151013.1068

    Motion to file the CAO report.

    Carried
  • Resolution #CM20151013.1069

    Motion to apply for the Disposition of Licence of Occupation for the boat launch at Lac St. Cyr located on NE 36-56-9-W4.

    Carried
  • Resolution #CM20151013.1070

    Motion to approve the amended use and renewal for the land lease on NE 21-57-9-W4, which is the proposed location for the dynamite magazine.

    Carried
 

 

  • Resolution #CM20151013.1072

    Motion to file Councillor Dach's report on the Grey Matters Conference he attended on September 29 & 30 in Drumheller.

    Carried

Reeve Upham had forwarded written reports to Council on the Alberta Recycling Conference in Whitecourt from Sept. 9 - 11 and the Economic Development Conference in Whitehorse from September 19 - 23.

  • Resolution #CM20151013.1071

    Motion to file the reports as information.

    Carried
  • Resolution #CM20151013.1073

    Motion to approve the budget to actual as of September 30, 2015.

    Carried
  • Resolution #CM20151013.1074

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

    Carried
  • Resolution #CM20151013.1075

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    18835Sept. 3, 201523843 - 23939$359,840.97
    18852Sept. 11, 201523940 - 23983$391,004.04
    18863Sept. 17, 201523984 - 24049$361,419.32
    18885Sept. 29, 201524080 - 24101$833,092.16

     

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  2:25 p.m.

 

These minutes approved this 10th day of November, 2015.

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer