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 10:00 a.m., Tuesday, June 13, 2017 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 MahdiukDirector of Community Services
Phyllis CorbiereExecutive Assistant
Mark ChileenDirector of Public Works 
Ken WarholikAssistant PW Superintendent
Steven JeffreyPublic Works Supervisor
Keith KornelsenAgricultural Fieldman
Warren LeisterAssistant Agricultural Fieldman
Janice HuserSt. Paul Journal
  • Resolution #CM20170613.1001

    to approve minutes of the May 9, 2017 Council Meeting as presented.

    Carried
 

 

  • Resolution #CM20170613.1002

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

    Carried

The following additions/deletions were made to the agenda:

8.26  Quote for Wheelchair Accessible Washroom

8.27  Request for Funding - St. Paul Regional Lions Quarterback Club

8.28  Municipal Census - Request for Deadline Extension 

8.29  Moosehills Slide

  • Resolution #CM20170613.1003

    to adopt the agenda for the Regular Meeting of Council for June 13, 2017 with the above noted additions.

    Carried

Janice Huser, St. Paul Journal, left the Council Room at 10:07 a.m. 



Janice Huser, St. Paul Journal, entered the Council Room at 10:50 a.m. 



Janice Huser left the Council Room at 3:40 p.m. and did not return.

  • Resolution #CM20170613.1004

    to go in camera as per sections 16 and 21 of the FOIP Act.  Time:  10:07 a.m. 

    Carried
  • Resolution #CM20170613.1005

    to revert to an open meeting.  Time:  10:49 am

    Carried
  • Resolution #CM20170613.1006

    to lease 19.7 acres in NW 7-60-10-W4 to adjacent landowner Lee Lawton; as it can only be accessed through his property.  

    Carried
  • Resolution #CM20170613.1007

    to compensate a ratepayer $2,400 for baling he did on SW 23-58-10-W4, where the County had determined there was Clubroot on the property, resulting in the bales having to be destroyed.

    Carried
  • Resolution #CM20170613.1008

    that administration send letters to the agricultural dealers and custom applicators listing the land locations where fields have tested positive for Clubroot.  

    Carried
  • Resolution #CM20170613.1056

    to go in camera as per section 17 of the FOIP Act.   time:  3:40 p.m.

    Carried
  • Resolution #CM20170613.1057

    to revert to open meeting at 3:52 p.m. 

    Carried

Reeve Upham declared the Public Hearing open at 10:52 p.m.

Krystle Fedoretz, Planning and Development, informed Council that Bylaw No. 2017-20 was advertised as per the requirements of Section 230 and 606 of the MGA.  

 

Krystle Fedoretz then informed Council that the purpose of the Public Hearing is to hear from anyone and everyone affected by Bylaw No, 2017-20 as it relates to a boundary adjustment of an environmental reserve to rectify another concern within Lot 10ER, Block 1, Plan 8121812 registered in respect of Part of SW 26-56-11-W4.

 

There were no written submissions in favor of or in opposition to the proposed amendment and there was no one present to speak in opposition to the proposed boundary adjustment.  

 

Mr. Gouin, owner of the property, spoke in favor of the boundary adjustment, stating that the boundary adjustment will bring their property into compliance. 

 

Reeve Upham declared the Public Hearing closed at 10:53 a.m. 

  • Resolution #CM20170613.1009

    to give second reading to Bylaw No. 2017-20.

    Carried
  • Resolution #CM20170613.1010

    to give third reading to Bylaw No. 2017-20.

    Carried

Linda Sallstrom and Renee Moore, with the St. Paul & District Chamber of Commerce were admitted to the Council Room at 11:36 a.m.  They spoke of their successes with grants to host events and workshops and their challenges with relocating their office to Portage College and with the loss of membership due to the downturn in the economy.  The delegation then requested that Council consider increasing their annual funding contribution from $5,000 to $10,000.   

The delegation left the Council Room at 11:45 a.m. 

  • Resolution #CM20170613.1018

    increase funding for the St. Paul District Chamber of Commerce to $10,000, to match the Town of St. Paul's contribution on the basis that they work closely with Alberta HUB.

    Carried
  • Resolution #CM20170613.1019

    provide the Mallaig Chamber of Commerce and the Elk Point Chamber of Commerce with a $5,000 grant each. 

    Carried

Shawn Jacula, Erwin Chitrinia and Terry Hampson from Waterton Subdivision at Laurier Lake (Plan 8021891) were admitted to the Council Room at 1:05 p.m.  They are requesting that the County block off one end of poplar drive so the subdivision can only be accessed off of Range Road 42, restricting access and slowing traffic down as they travel through their subdivision.  They also requested that Council consider fencing along the north side of the reserve land (Lot 27, Block 1, Plan 8021891) to deter ATV traffic from entering the subdivision.  Following their presentation, the delegation left the Council Room at 1:15 p.m. 

  • Resolution #CM20170613.1022

    to deny the request from the Waterton Subdivision residents to block off one end of Poplar Drive and fence the municipal reserve, and offer to schedule a community meeting with administration, the  local councillor and the RCMP to discuss alternatives to help address their concerns.  

    Carried

Councillor G. Ockerman left the Council Chambers at 2:32 p.m. 

Janice Huser, St. Paul Journal entered the Council Room at 2:32 p.m. 



Norm Berlinguette was admitted to the Council Room at 1:42 p.m. 

Janice Huser, St. Paul Journal, left the Council Room at 1:42 p.m. 

  • Resolution #CM20170613.1034

    to go in camera as per section 17 of the FOIP Act.  Time: 1:42 p.m. 

    Carried
  • Resolution #CM20170613.1035

    to revert to an open meeting.  Time:  2:32 p.m. 

    Carried
  • Resolution #CM20170613.1020

    to approve a $5,500 grant for the St. Paul Municipal Seed Cleaning Association.

    Carried

Reeve Upham recessed the meeting at 12:00 p.m. and reconvened the meeting at 1:04 p.m. with all members present.

  • Resolution #CM20170613.1021

    to provide $16,500 to the Heinsburg Community Club to help offset the cost of renovations to their hall which included upgrades to their electrical, water and sewer, windows, stoves and cupboards. 

    Carried
  • Resolution #CM20170613.1023

    provide the St. Paul 4-H Multi-Club Exchange Group with promotional items for their exchange students and waive the rental fees at any County facilities.

    Carried
  • Resolution #CM20170613.1024

    to provide $500 to assist with the expenses of hosting the 2017 AARMA conference in our zone.  

    Carried
  • Resolution #CM20170613.1025

    to approve Kaitlyn Kenney, Municipal Intern, to attend the ARMAA conference from September 6-8, 2017 in Camrose.

    Carried
  • Resolution #CM20170613.1026

    to refund the municipal property taxes in the amount of $134.22 for the 2017 taxation year on Lot 6, Block 3, Plan 0021847, as per section 347 of the M.G.A.

    Carried
  • Resolution #CM20170613.1027

    to ratify the letter of support for Go East RTO for their Community and Regional Economic Support (CARES) grant application, Road Trip - Regional Tourism Market Expansion Project.  

    Carried
  • Resolution #CM20170613.1028

    to provide the FCSS Department with a letter of support to accompany their New Horizons Grant Application for funding for day trips promoting social participation and inclusion for seniors.  

    Carried
  • Resolution #CM20170613.1029

    to approve the Intermunicipal Collaboration Committee (ICC) Memorandum of Understanding with the Summer Village of Horseshoe Bay, Town of Elk Point and Town of St. Paul, to establish principles and processes for direct communication to support partnership within the ICC.  

    Carried
  • Resolution #CM20170613.1030

    to appoint Reeve Upham to the Intermunicipal Collaboration Committee.

    Carried
  • Resolution #CM20170613.1031

    to approve the 2017 Regional Strategic Business Plan as presented. 

    Carried
  • Resolution #CM20170613.1032

    to appoint Kyle Attanasio as Returning Officer to conduct the 2017 Municipal Election.

    Carried
  • Resolution #CM20170613.1033

    that the County submit a request to the Minister of Municipal Affairs for a Ministerial Order permitting the County Returning Officer to designate more than one polling station per voting subdivision in accordance with Section 2 of the Modified Voting Procedure Regulations.

    Carried
  • Resolution #CM20170613.1036

    to provide for advanced voting on October 7, 2017 at polling stations located at the County Administration Office and at the Elk Point Seniors Recreation Centre. 

    Carried
  • Resolution #CM20170613.1037

    to approve the following pay schedule for deputy returning officers for the 2017 Municipal Election:

    -  $250 for Election Day

    -  $0.52 per kilometer for mileage

    -  $125 for training plus mileage

    Carried

Sealed tenders for the Northern Valley Road (TWP Rd 560), Phase 3, Grading and Other Work from Range Road 53 to Range Road 44 were opened on June 8.  The tenders are as follows:

G & J Parking Lot Maintenance LP$2,107,675.00
Prairie North$2,157,631.20
Caburn Contracting Ltd.$2,194,492.31
Location Cats$2,525,629.01
BTO Contracting$2,905,939.20
Morgan Construction$3,072,741.20
Martushev Logging Ltd.$3,137,052.60
Crow Enterprises$3,260,991.00
Broda Group LP$3,813,745.70
Swamp Cats$4,486,010.81
  • Resolution #CM20170613.1011

    to accept the lowest tender for the Northern Valley Road (TWP Rd 560), Phase 3 Grading and Other Work from Range Road 53 to Range Road 44 from G & J Parking Lot Maintenance LP in the amount of $2,107,675.

    Carried

Councillor G. Ockerman entered the Council Room at 2:35 p.m. 

  • Resolution #CM20170613.1038

    to give first reading to Bylaw No. 2017-21, Short Term Borrowing for the Northern Valley Road, Grading and Other work.

    Carried
  • Resolution #CM20170613.1039

    to give second reading to Bylaw No. 2017-21.

    Carried
  • Resolution #CM20170613.1040

    to present Bylaw 2017-21 for third reading.

    Carried Unamimously
  • Resolution #CM20170613.1041

    to give third reading to Bylaw 2017-21.

    Carried

The following bids for mixing up to 70,000 tonnes of cold mix in the Richland Pit were presented to Council:

Grynn Contracting Ltd.$13.75/tonne
Black Track Paving$14.00/tonne
E Construction Ltd.$21.94/tonne
  • Resolution #CM20170613.1012

    to award the tender to Black Track Paving for mixing cold mix in the Richland pit at $14.00/tonne, based on previous working experience with the contractor.

    Carried

The following tenders for an Excavator were received by the Public Works Department:

Equipment Sales and Service$234,500
Brandt Tractor Ltd.$274,000 
CEM Heavy Equipment$222,400 (Shorter Reach) 
Finning$305,665
Browns Industrial Sales$219,500 (Narrow, Less Stable)
Browns Industrial Sales$254,000 (Too heavy for purpose)
  • Resolution #CM20170613.1013

    purchase Link Belt Excavator for $234,500, from Equipment Sales and Service on the condition that Public Works Staff demo the excavator to determine its suitability first. 

    Carried

Councillor G. Ockerman left the Council Room at 11:08 a.m. and returned at 11:10 a.m. 

  • Resolution #CM20170613.1014

    to table the discussion on the crusher until later during the meeting. 

    Carried
  • Resolution #CM20170613.1042

    to table further discussions on the purchase of a feeder, jaw and screener for the crusher to the June Public Works Meeting.

    Carried
  • Resolution #CM20170613.1015

    that Public Works proceed with engineering and water act approvals required to lift the existing section of Range Road 110, by Camp Lake in the N 1/2 31-57-10-W4.

    Carried
  • Resolution #CM20170613.1016

    to deny the request from CNRL to upgrade and develop the undeveloped road allowance in section 34-57-6-4.

    Carried
  • Resolution #CM20170613.1017

    to uphold policy and deny the request from the owners of Lot 191, Block 5, Plan 7922205 to access their property through the Municipal Reserve (Lot 223MR, Block 5) north of their property.

    Carried
  • Resolution #CM20170613.1043

    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 92EO in SE 12-58-9-W4 containing .680 hectares (1.68 acres) more or less. 

    Excepting thereout all mines and minerals.

    Carried
  • Resolution #CM20170613.1044

    to table a decision on providing the mandatory training for elected officials under the amended MGA, and in the interim administration will get prices the different options. 

    Carried
  • Resolution #CM20170613.1045

    that administration draft a submission regarding the Electoral Boundary Commission Report and present it at the July meeting for Council's approval.  

    Carried
  • Resolution #CM20170613.1046

    to accept the quote of $20,790 from Provision Renovations Ltd. to renovate the Council Room washroom making it wheelchair accessible.

    Carried
  • Resolution #CM20170613.1047

    to table the request for additional funding from the St. Paul Regional Lions Quarterback Club.

    Carried
 

 

  • Resolution #CM20170613.1048

    that Administration send a letter to the Minister of Municipal Affairs requesting an extension on the deadline for the Municipal Census until July 31, 2017, in accordance with Section 3.1(2) of the Determination of Population Regulation.

    Carried

Council was informed that Public Works continues to monitor the slide on Moosehills road.  Cold mix was applied but it let go post thaw.  They are now hauling in gravel and monitoring it; usually done once a week.

8.30

8.31

8.32

CAO Sheila Kitz presented her report to Council.

Councillor D. Dach left the Council Room at 3:23 p.m. and did not return.

Councillor F. Sloan left the Council Room at 3:20 p.m. and returned at 3:25 p.m. 

  • Resolution #CM20170613.1049

    to approve landscaping on the Elk Point Ag Society Land at the CG Baker arena, which is included as part of the purchase of the land for the Elk Point Truck Fill. 

    Carried
  • Resolution #CM20170613.1050

    that the County proceed with forming a society to qualify for grant funding for recreational purposes.   

     

    Councillor F. Sloan abstained from voting as he was absent during the discussion on this item.

    Carried
  • Resolution #CM20170613.1051

    that administration send a letter to the Protection of the Blessed Virgin Mary Ukrainian Catholic Church Pastoral Council informing them that the local Councillor and Public Works will monitor the drainage issues on their cemetery located on NW 6-58-9-W4    

    Carried
  • Resolution #CM20170613.1052

    to file CAO report as presented.

    Carried
  • Resolution #CM20170613.1053

    to approve the budget to actual as of May 31, 2017.

    Carried
  • Resolution #CM20170613.1054

    to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    20414May 3, 201728400 - 28470$454,558.10
    20439May 11, 2017Online$  95,077.39
    20441May 14, 201720471 - 28559$453,175.44
    20457May 19, 201728560 - 28619$603,466.51
    20480May 29, 201728620 - 28665$383,317.79
    Carried
  • Resolution #CM20170613.1055

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

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  3:53 p.m.

 

These minutes approved this 6th day of July, 2016.

 

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer