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 11:10 a.m., Tuesday, November 6, 2017 at the County Office in St. Paul, there being present the following:

Reeve Steve Upham 
Councillor Darrell YounghansDivision 1
Councillor Kevin WirstaDivision 2
Councillor Cliff MartinDivision 3
Councillor Maxine FodnessDivision 4
Councillor Dale HedrickDivision 5
Councillor Laurent AmyotteDivision 6
Sheila KitzCAO
Tim MahdiukDirector of Community Services
Kyle AttanasioDirector of Corporate Services
Phyllis CorbiereExecutive Assistant
Mark ChileenDirector of Public Works 
Kaitlyn KenneyMunicipal Intern
Krystle FedoretzPlanning & Development Officer
Janice HuserSt. Paul Journal
Shaun DubitzIntern, Lac La Biche County 
 

 

  • Resolution #CM20171106.1001

    to approve minutes of the October 10, 2017 Council Meeting as presented.

    Carried
  • Resolution #CM20171106.1002

    to approve minutes of the October 23, 2017 Organizational  Meeting as presented.

    Carried
  • Resolution #CM20171106.1003

    to adopt the Bank Reconciliation for the month ending October 31, 2017.

    Carried

The following additions were made to the agenda:

8.16   Engineering for Moosehills Road

8.17   Indigenous Consultation Policy

8.18   Employment Standards Course

  • Resolution #CM20171106.1004

    to adopt the agenda for the Regular Meeting of Council for Monday, November 6, 2017 with the above noted additions.

    Carried

Kaitlyn Kenney, Municipal Intern, Shaun Dubitz, Finance Intern with Lac La Biche County and Janice Huser, St. Paul Journal left the Council Room at 11:15 a.m. 

Staff members Sheila Kitz, Mark Chileen, Tim Mahdiuk, Kyle Attanasio, Phyllis Corbiere and Krystle Fedoretz were present during the in camera discussions.



Janice Huser, St. Paul Journal, Kaitlyn Kenney and Shaun Dubitz were admitted to the Council Room at 11:22 a.m. 

  • Resolution #CM20171106.1005

    to go in camera as per Section 27(a) of the FOIP Act as it relates to land.

    Carried
  • Resolution #CM20171106.1006

    to revert to an open meeting.  Time:  11:22 a.m. 

    Carried
 

 

  • Resolution #CM20171106.1007

    to rescind Resolution CM20171010.1023 approving the Town of St. Paul Fire Services Agreement for a four year term.

    Carried
  • Resolution #CM20171106.1008

    to approve the Town of St. Paul Fire Services Agreement for a one year term ending December 31, 2018. 

    Carried

Jim and Monique McDonald were admitted to the Council Room at 1:15 p.m. to request that Council amend the Land Use Bylaw to allow an increase in their property size from 10 acres to approximately 18 acres.  The delegation informed Council that extending their lot to the south would stop traffic from traveling through their yard to access the south west corner of that property.  The delegation advised Council that there is a beaver dam on the property so access is limited.  Krystle Fedoretz, Planning and Development Officer, informed Council that the request does not comply with the Land Use Bylaw as the maximum number of subdivisions under an agricultural zoning have already been exceeded.

 

The delegation left the Council Room at 1:41 p.m. 

  • Resolution #CM20171106.1024

    that administration bring forward an amendment to the Land Use Bylaw for the provision of a notwithstanding clause allowing a subdivision within the Agriculture district of 9.6 acres within Lot C, Plan 8321080 to be consolidated with Lot B, Plan 8321080 in PNW 6-60-10-W4. An Area Structure Plan will not be required.  Motion rescinded at December 12, 2017 Council meeting by Resolution CM20171106.2014.

    Carried

Crystal St. Arnault, Taxation and Assessment and Steven Jeffrey, Public Works Supervisor entered the Council Room at 1:52 p.m. 

Henri & Bibiane Foisy, owners of SW 1-57-10-W4 were admitted to the Council Room at 1:52 p.m. to discuss issues with the undeveloped road allowance on the west side of their property, as well as Road Plan 3625EO running along the north and west of their property.  Mr. Foisy informed Council that there is no gravel on the road and it is being abused with people leaving garbage and tearing up the portion that exists as an undeveloped road allowance.  He maintains the road and requested that the County provide gravel on it.  The road plan at the north end of his property running east and west is so badly chewed up by the quads that vehicles cannot drive down it.  He would like the road plan cancelled and returned to his quarter. 

 

Council was informed that the road plan north of SW 1-57-10-W4 is being used by the Lakeland Snowmobile Club and the road allowance to the west is being used by CNRL. 

 

Reeve Upham left the Council Room at 2:02 p.m.

 

Mr. Foisy requested that Council consider re-instating the road allowance back into the quarter, with a caveat stating that if the County ever needs the road allowance, they can take it back.  Following their presentation, the delegation left the Council Room at 2:06 p.m.   

 

Reeve Upham entered the Council room at 2:06 p.m. 

 

Council requested that administration talk to CNRL and the Snowmobile Club to determine how much the road allowance and Road Plan 3625EO are  being used.  



 

 

  • Resolution #CM20171106.1025

    to table the requests to purchase the undeveloped road allowance west of SW 1-57-10-W4 and to close Road Plan 3625EO, pending more information.

    Carried
  • Resolution #CM20171106.1009

    to approve a $1,000 transportation grant for the Mallaig & District Senior Citizens Club.  

    Carried
 

 

  • Resolution #CM20171106.1010

    to approve the following 2017 Recreational Facilities Grant Allocations:

    Ashmont Legion$2,400
    Ashmont Seniors Club$2,400
    Boscombe Community Hall$4,600
    Camp Whitney Society $2,400
    Cork Hall Association$2,400
    Ferguson Flats Association$2,400
    Frog Lake Community Club$2,400
    Haying in the 30’s$2,400
    Heinsburg Community Club$4,600
    Lac Sante Family Rec. Society$1,500
    Mallaig & District Museum$2,400
    Mallaig & District Seniors$4,600
    Mallaig Chamber of Commerce$2,400
    Mallaig Legion$4,600
    McRae Recreation Centre$2,400
    St. Lina Senior Dew Drop Inn Club$2,400
    St. Vincent Recreation Centre$2,400
    Stoney Lake Community Association $7,300
    Sugden Community Centre$2,400
    Riverview Seniors$730
    Ashmont Ag Society$4,000
    Elk Point Ag Society - A.G. Ross Arena $12,500
    Elk Point Ag Society - Livestock Division $3,000
    Lac Bellevue Rec. & Ag. Society$4,500
    Mallaig & District Ag Society$14,500
    St. Lina Ag Society$3,000
    St. Paul and District Ag Society$10,000
    Carried
  • Resolution #CM20171106.1011

    to approve Councillor M. Fodness to attend the Annual FCSS Conference from November 8 to 10, 2017 in Edmonton.  

    Carried
  • Resolution #CM20171106.1012

    to appoint Tim Mahdiuk as secretary to the Weed/Pest Appeal Board. 

    Carried
  • Resolution #CM20171106.1013

    to endorse Reeve Upham's appointment to the Provincial Ag Service Board Committee for a term of one year. 

    Carried
  • Resolution #CM20171106.1014

    to deny the request from the Go East of Edmonton Committee to appoint a County representative to this committee.

    Carried
  • Resolution #CM20171106.1015

    that the County reimburse the landowner $535.50 to cover the cost of the culvert that was installed, when a second approach was built on the NE 31-57-9-W4.  

    Carried
  • Resolution #CM20171106.1016

    to approve the Crossing Agreement with North East Muni Corr for Range Road 80 in SW 18-57-7-W4, for a ten year period. 

    Carried
  • Resolution #CM20171106.1017

    to approve the Utility Right of Way Agreement with North East Muni Corr for the Ashmont-Mallaig Waterline, for a ten year period. 

    Carried
  • Resolution #CM20171106.1018

    to submit a 2018-2019 Strategic Transportation Infrastructure Program (STIP) grant application for Bridge File 70105 - NW 6-61-11-W4, RR 120.

    Carried
  • Resolution #CM20171106.1019

    to submit a 2018-2019 Strategic Transportation Infrastructure Program (STIP) grant application for Bridge File 02351 - SW 21-58-8 W4, RR 84.

    Carried
  • Resolution #CM20171106.1020

    to submit a 2018-2019 Strategic Transportation Infrastructure Program (STIP) grant application for Bridge File 70924 - SE 27-59-11-W4, Twp Rd 594.

    Carried
  • Resolution #CM20171106.1021

    to submit a 2018-2019 Strategic Transportation Infrastructure Program (STIP) grant application for Bridge File 01013 in the Hamlet of Riverview.

    Carried
  • Resolution #CM20171106.1022

    to approve pursuing engineering for the four bridge files being applied for through the Strategic Transportation Infrastructure Program with costs of up to $140,000 to be paid from the 2017 capital budget.  

    Carried

Reeve Upham recessed the meeting at 12:09 pm and reconvened the meeting at 1:15 p.m. with all members present.

  • Resolution #CM20171106.1023

    to submit an emergent resolution to the AAMDC Resolutions Committee advocating for the continuation of Agricultural Societies and Agricultural Service Board funding beyond the 2017-2018 fiscal year. 

    Carried

Council received a request from Shawn Jacula on behalf of the landowners in the Waterton Subdivision at Laurier Lake, to make Poplar Drive a private gated community.   

  • Resolution #CM20171106.1026

    that administration bring forward wording to the December Council Meeting to amend the Land Use Bylaw to include a bareland condo association as a permitted use.

    Carried
  • Resolution #CM20171106.1027

    to schedule the CAO Evaluation for Wednesday, December 22, 2017 at 1:00 p.m., as per Section 205.1 of the Municipal Government Act.

    Carried
  • Resolution #CM20171106.1028

    to designate December 23 to 26 as Christmas Holidays for 2017, as per policy HR-30.

    Carried
  • Resolution #CM20171106.1029

    to proceed with engineering with AMEC for stage one of the Moosehills Road, at an estimated cost of $17,000, to be paid from the 2017 budget.

    Carried
  • Resolution #CM20171106.1030

    to approve Reeve Upham to attend a meeting with the Minister of Indigenous Relations, Industry and other Municipalities to discuss the Indigenous Consultation Framework policy to be held November 7, 2017 in Calgary.

    Carried
 

 

  • Resolution #CM20171106.1031

    to approve Kyle Attanasio to attend the Employment Standards Workshop on November 8, 2017 in Edmonton. 

    Carried
  • Resolution #CM20171106.1032

    to file CAO report as presented. 

    Carried
  • Resolution #CM20171106.1033

    to approve the budget to actual as of October, 2017.

    Carried
  • Resolution #CM20171106.1034

    to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    20891October 4, 201729577 - 29632$1,237,071.73
    20913October 13, 201729633 - 29721$1,440,146.95
    20915October 13, 201729722$       1,575.00
    20916October 13, 2017Direct Deposit$     96,866.20
    20931October 25, 201729723 - 29805$   503,109.93
    20933October 25, 2017Direct Deposit$     19,283.74
    20938October 30, 201729806$     40,635.00
    Carried
  • Resolution #CM20171106.1035

    to approve the Council Fees for the Month of October, 2017 as circulated.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  3:38 p.m.

 

These minutes approved this 12th day of December, 2017.

 

 

________________________           ____________________________

Reeve                                                Chief Administrative Officer