County of St. Paul No 19

Council Meeting

Minutes

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

The 592nd 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 12, 2011 at the County Office in St. Paul, there being present the following:

Reeve Steve Upham  
Councillor Glen Ockerman Division 1
Councillor Dwight Dach Division 2
Councillor Cliff Martin Division 3
Councillor Maxine Fodness Division 4
Councillor Frank Sloan Division 5
Councillor Alphonse Corbiere Division 6
Sheila Kitz CAO
Tim Mahdiuk Assistant CAO
Phyllis Corbiere Executive Assistant
Leo deMoissac Public Works Superintendent
Shauna Burke St. Paul Journal
2 Members of the Public  
  • Resolution #CM20110412.1001

    Motion to approve the minutes for the Regular Council Meeting held March 8, 2011 with a correction to the spelling of "Corbiere" after the list of Upcoming Meetings.

    Carried
  • Resolution #CM20110412.1002

    Motion to approve the minutes of the Special Meeting held March 10 & 29, 2011 as presented.

    Carried
  • Resolution #CM20110412.1003

    To adopt the Bank Reconciliation for the month of March, 2011.

    Carried

The following additions were made to the agenda:

-  EOEP-Land Use Development Approval Course

-  Alberta's Lakeland - Request for Payroll contract

-  Equipment Items for Sale by Tender

-  St. Vincent Speed Change

-  Spray Truck

-  Highway 28/63 Water Commission

-  Draft Letter by Councillor Fodness

  • Resolution #CM20110412.1004

    Motion to adopt the agenda for the April 12, 2011 Regular Council Meeting with the above noted additions.

    Carried
  • Resolution #CM20110412.1005

    Motion that the County enter into the Agreement with Road Data Services Ltd. for transition services to prepare the data to be utilized in Travis MJ, for data management and permit approval management functions related to TRAVIS MJ, and for the ongoing services after implementation.

    Carried

Council was presented with historical information on Lot 28ER, Block 2, Plan 8023220 which staff compiled from the land file, additional information from the adjoining lot owner Tami Boggiss and additional information from Betty Andichuk, daughter of the lessee.  Council then discussed whether or not to proceed with leasing the property to Mr. Scott.  Council Cou

  • Resolution #CM20110412.1006

    Motion to give second reading to Bylaw No. 1564, which is a bylaw to Lease Lot 28ER, Block 2, Plan 8023220 to Mr. Gordon Scott for a three year term. 

    Defeated

Margo Fauchon, representing the Community Gardens of St. Paul was admitted to the Council Room at 10: 30 a.m.  Ms. Fauchon began by thanking Council for help in accessing their first CIP grant to get started with this project.  She then informed Council of the events they will be hosting at each garden site and the mentoring program with the Boys and Girls Club.  The Community Gardens Society applied for a second CIP grant which included funding for a part time community garden coordinator, however they have been informed that funding for this position does not qualify under CIP guidelines. 

 

Community Gardens of St. Paul is now requesting a $3000 donation to help pay the wages for the part time community garden coordinator.  She advised Council that this is a one-time request, as they are looking at partnerships for the future or will try to access funding through other programs, such as the step program.



Councillor Frank Sloan left the meeting at 10:49 a.m. as his grandson plays with the Ashmont Basketball team that submitted the next request.

  • Resolution #CM20110412.1007

    Motion to support the St. Paul Community Gardens with a one-time grant of $3000 to pay half the wages for a part-time Community Garden Coordinator position for the 2011 season. 

    Carried

Gerald Rhodes, Executive Director, Bob Barss, President and Soren Odegard, District 5 Director with the AAMD&C were admitted to the Council Room at 11:00 a.m.  The following Items were discussed:

 

  • Draft Regional Plan of Lower Athabasca - Municipalities will have to amend LUB within 5 years from implementation of Lower Athabasca Regional Plan (Sec. 621 of MGA)
  • Water commissions - lots of commissions and no one seems to be in the lead.  What is the bigger plan to make the most efficient use of time/money.
  • Election - Nomination issues/Residency issues - Elections act review - AAMD&C will be doing some work on it; they have a survey out.
  • Province has signed contract.  There is a first in clause for improvements to contract.  Discussion on funding.
  • Amalgamation/dissolution based on facts and criteria if community is showing indicators that they are no longer viable - Municipal sustainability.
  • Modifier on Linear and Mechanical


The meeting recessed for lunch and reconvened at 1:23 p.m. with all members present.

Richard Jean, auditor with Joly McCarthy & Dion, was admitted to the Council Room at 1:30 p.m. to present the 2010 audited financial statements for the Family and Community Support Services Department (FCSS).



Richard Jean then presented the 2010 Audited Financial Statements for the County of St. Paul. 



Richard Jean then left meeting at 1:55 p.m.

  • Resolution #CM20110412.1013

    Motion to accept the 2010 Audited Financial Statements for the FCSS Department.  

    Carried
  • Resolution #CM20110412.1014

    Motion to approve the 2010 Audited Financial Statements for the County of St. Paul as presented.

    Carried
  • Resolution #CM20110412.1027

    Motion to give second reading to Bylaw No. 1567, which is a bylaw to amend Section 2.3 of the Land Use Bylaw as it relates to Development Not Requiring a Development Permit.

    Carried

Reeve Upham declared the public hearing open at 2:31 p.m.

 

Council was informed that the Public Hearing was advertised in accordance with section 606 of the M.G.A.

 

Krystle Fedoretz informed Council that the purpose of the public hearing is to discuss the proposed rezoning of PNE 1-58-10-W4 from Urban Expansion to Country Residential.

 

Krystle Fedoretz then informed Council that there were no written submissions either for or against the proposed bylaw.

 

No one was present to speak in opposition to or in favor of the proposed amendment.

 

Reeve Upham declared the public hearing closed at 2:32 p.m. 



Reeve Upham called the meeting back to order at 2:33 p.m. 

  • Resolution #CM20110412.1026

    Motion to proceed to the public hearing scheduled for 2:30 p.m. to discuss Bylaw No. 1569 regarding the proposed rezoning of PNE 1-58-10-W4.

    Carried
  • Resolution #CM20110412.1028

     Motion to give second reading to Bylaw No. 1569 as it relates to rezoning PNE 1-58-10-W4 from Urban Expansion to Country Residential.

    Carried
  • Resolution #CM20110412.1029

     Motion to give third and final reading to Bylaw No. 1569

    Carried

Councillor Frank Sloan entered the meeting at 10:50 a.m.

  • Resolution #CM20110412.1008

    Motion to approve a $500 grant for the Ashmont Senior High Boys Basketball team to assist with travel expenses of attending the Provincial tournament in Calgary, as per policy ADM-51.

    Carried
  • Resolution #CM20110412.1009

    Motion to approve a $500 grant for the Midget "A" Canadiens Hockey team to assist with travel expenses to attend the Provincial Championship in Hanna, as per policy ADM-51.

    Carried

Councillor Glen Ockerman left the meeting at 10:54 a.m.

  • Resolution #CM20110412.1010

    Motion to approve a $400 grant for the Elk Point Historical Society to pay for a portion of a permanent sign for the deck overlooking the North Saskatchewan River.

    Carried

 Councillor G. Ockerman entered the meeting at 10:56 a.m.

  • Resolution #CM20110412.1011

    Motion to file the request from Natasha Chapdelaine and Sherri Gerlinsky for sponsorship for the Enbridge Ride to Conquer Cancer as information.

    Carried
  • Resolution #CM20110412.1015

    Motion to approve a $1,000 transportation grant for the Mallaig and District Senior Citizens Club for 2011.

    Carried
  • Resolution #CM20110412.1016

    Motion to approve a $500 grant for the 4th Annual  Riverland Challenge at Fort George and Buckingham House.

    Carried
  • Resolution #CM20110412.1017

    Motion to donate the 1978 Fire Truck, which is no longer being used by the Mallaig Fire Department, to the Mallaig Museum to become part of their historical collection.

    Carried
  • Resolution #CM20110412.1018

    Motion to provide half of the proceeds from the rodeo supper to the Ashmont Moms and Tots and half to the Sunshine Quilts.

    Carried
  • Resolution #CM20110412.1019

    Motion to provide silent auction item for the Northern 7 Foster Care Annual Conference as per policy.

    Carried
  • Resolution #CM20110412.1020

    Motion to deny the request for Sponsorship to assist with the 2011 operating costs for the Western Canadian Walleye Trail.

    Carried
  • Resolution #CM20110412.1021

    Motion to deny the request for financial assistance for the annual Alberta Retired Teachers' Association Memorial Golf Tournament.

    Carried
  • Resolution #CM20110412.1022

    Motion that the draft policy regarding "Development of County Owned Structures Not Requiring a Permit" be referred to the Policy Committee.

    Carried
  • Resolution #CM20110412.1023

    Motion to refer the survey results for the reeve at large remuneration to the Policy Committee.

    Carried
  • Resolution #CM20110412.1024

    Motion to approve the 2011 Municipal Operating and Municipal Capital Budget as follows:

    Operating & Capital Revenues $28,142,130
    Operating Expenses $17,000,420
    General Revenue for Capital $11,134,302
    Surplus $         7,408
    Carried
  • Resolution #CM20110412.1030

    Motion to give first reading to Bylaw No. 1571, 2011 Mill Rate Bylaw.

    Carried
  • Resolution #CM20110412.1031

    Motion to give second reading to Bylaw No. 1571.

    Carried
  • Resolution #CM20110412.1032

    Motion to present Bylaw No. 1571 at this meeting for third and final reading.

    Carried Unamimously
  • Resolution #CM20110412.1033

    Motion to give Bylaw No. 1571 third reading.

    Carried
  • Resolution #CM20110412.1034

    Motion to accept the first quarter of the 2011 Strategic Plan as information.

    Carried
  • Resolution #CM20110412.1035

    Motion that Council approve John Yewchin as a member at large for the Cemetery Committee.

    Carried
  • Resolution #CM20110412.1036

    Motion that Council approve the building of 10 picnic tables for the Recreation Department and approve the following camping rates as recommended by the Parks Committee:

    Non-powered sites - $15.00/night

    Powered sites - $20.00/night

    All sites at Westcove increase by $5/night (due to increase attraction of Spray Park)

    Day Use at Westcove - $2/person (no age restriction) 

    Carried
  • Resolution #CM20110412.1037

    Motion to table a decision on the Elk Point/St. Paul Regional Water Commission to the May Council Meeting and in the interim administration will set up a meeting for all of Council to meet with John Van Doesburg, C & J Vanco Services and Robert Jenkins, consultant. 

    Carried
  • Resolution #CM20110412.1038

    Motion to give first reading to Bylaw No. 1572 which is a bylaw to amend the InterMunicipal Development Plan as it relates to rezoning PSE 17-58-9-W4 from Urban Reserve to Country Residential. 

    Carried
  • Resolution #CM20110412.1039

    Motion to ratify Steven Jeffery's attendance at the AMHSA Auditor Course in Sherwood Park from March 21-24, 2011.

    Carried

Councillor Dach read a brief report to Council outlining the information that was covered at the Conference. 

  • Resolution #CM20110412.1040

    Motion to ratify Councillor Dach's attendance at the Economic Developers Alberta (EDA) 2011 Annual Conference and AGM from April 6-8, 2011 in Kananaskis.

    Carried

Councillor Martin gave a brief overview of the discussions by the focus group.  Most are satisfied with the act as it is now.

  • Resolution #CM20110412.1041

    Motion to ratify Councillor Martin's attendance at the Alberta Operations Practices Act Focus Group session on April 8 in Leduc.

    Carried
  • Resolution #CM20110412.1042

    Motion to ratify Bryan Bespalko's attendance at the RUSA Executive meetings in Red Deer on April 7 & 8, 2011.

    Carried

Reeve Upham recessed the meeting at 2:20 p.m. and reconvened the meeting at 2:32 p.m. with all members present,

  • Resolution #CM20110412.1043

    Motion to approve Councillor Dach to attend the course on Leading your Community to a Sustainable Future through the Elected Officials Education Program on April 15, 2011 in High River.

    Defeated
  • Resolution #CM20110412.1044

    Motion to approve Danny Weinmeier and Ken Warholik to attend the 2011 AARFP Conference and Trade Show on Monday April 17, 2011 in Lloydminster.

    Carried
  • Resolution #CM20110412.1045

    Motion to approve Councillor Dach, Councillor Martin and the Planning Department to attend the North Saskatchewan Watershed Alliance forum on April 18, 2011 in St. Paul.

    Carried
  • Resolution #CM20110412.1046

    Motion to approve Tim Mahdiuk and Leo deMoissac to attend the one-day Employment Standards Code Seminar on April 28, 2011 in Edmonton.

    Carried
  • Resolution #CM20110412.1047

    Motion to approve any Councillors who so wish, to attend a one-day course on Economic Development for Elected Officials on May 3, 2011 in Lac La Biche.

    Carried
  • Resolution #CM20110412.1048

    Motion to approve Reeve Upham to participate in the Cold Lake Oil Sands Area CRISP Community Advisory Group with the kick off meeting to take place on May 3, 2011 in Cold Lake.

    Carried
  • Resolution #CM20110412.1049

    Motion to file the invitation to the LICA Annual General Meeting as information.

    Carried
  • Resolution #CM20110412.1050

    Motion to cancel penalties in the amount of $116.88 on the property taxes for NW 30-61-11-W4

    Carried
  • Resolution #CM20110412.1051

    Motion to approve the following easements to purchase the property required to correctly register the existing roads.  

    NE 23-55-9-W4 John & Connie Mahon
    NE 7-56-6-W4 Alice Miller
    SE 18-56-6-W4 Lucien & Roxanne Hoffman
    SE 10-56-7-W4 Donna Lynne Dahmer
    SW 11-56-7-W4 Robert & Shawna Nichols, Exec for Brent
    SE 20-59-10-W4 Victor Labant
    NE 20-59-10-W4 Victor Labant
    SW 21-59-10-W4 Victor Labant
    SE 29-59-10-W4 Milton & Christine Lilje
    SE 33-9-10-W4 David, Myrtle, Peter & Michael Weinmeier
    SE 33-59-10-W4 North East Muni-Cor North East Muni-Corr Ltd.
    Carried
  • Resolution #CM20110412.1052

    Motion to approve the following easements for road construction purposes:

    Project 1C111, Rg Rd 43 from Twp Rd 570 to Twp Rd 574 - 4 Miles

    NW 34-56-4-W4 Fred Bristow (Lessee)
    SW 3-57-4-W4 Reed Nichols (Lessee)
    NW 3-57-4-W4 Reed Allan Nichols
    NE 4-57-4-W4 Ralph Jurak
    East side of NE 9-57-4-W4 Stewart & Beverly Peterson
    SE 9-57-4-W4 Connie Thomson
    NW 10-57-4-W4 Connie Thomson
    SW 10-57-4-W4 Connie Thomson
    West side of NW 15-57-4-W4 Stewart & Beverly Peterson
    West side of SW 15-57-4-W4 Connie Thomson
    East side of NE 16-57-4-W4 Stewart & Beverly Peterson
    East side of SE 16-57-4-W4 Stewart & Beverly Peterson
    East side of SE 21-57-4-W4 Stewart Peterson
    East side of NE 21-57-4-W4 Darrell Younghans
    West side of NW 22-57-4-W4 Connie Thomson
    SW 22-57-4-W4 Trevor & Mildred Dunham
    Carried
  • Resolution #CM20110412.1053

    Motion to table the request from Alberta Culture and Community Spirit to close undeveloped road plan 2457EU from its terminus in the northeast corner of Legal Subdivision 15 to its intersection with Legal Subdivision 11, Section 10, Township 56, Range 3 West of the 4th Meridian until administration can view the area proposed to be closed.

    Carried
  • Resolution #CM20110412.1054

    Motion that Council send the letter to ATCO outlining the County of St. Paul's concerns regarding the proposed St. Paul Transmission Line.

    Carried
  • Resolution #CM20110412.1065

    Motion that Council go in camera at 4:17 p.m. to discuss land and legal issues.

    Carried
  • Resolution #CM20110412.1066

    Motion that Council return to an open meeting at 4:46 p.m.

    Carried
  • Resolution #CM20110412.1012

    Motion to give first reading to Bylaw No. 1573, which is a Bylaw to Lease Lot 28ER, Block 2, Plan 8023220 to Gordon Scott and allow a change in use of the environmental reserve. 

    Carried
  • Resolution #CM20110412.1055

    Motion to approve any Councillors who so wish, to attend the EOEP - Land Use Development Approval Course on May 13, 2011 in Westlock.

    Carried
  • Resolution #CM20110412.1056

    Motion to enter into a contract with Alberta's Lakeland DMO to offer payroll services for their full time employee.  Alberta's Lakeland will refund all costs. 

    Carried
  • Resolution #CM20110412.1057

    Motion to authorize the Public Works Department to run an advertisement in the St. Paul Journal and Elk Point Review for the sale of the following equipment:

    Trucks    
    1990 Chev 1/2 Ton Ser. # 2GCEC14H7L1181013
    1992 GMC Diesel 1/2 Ton Ser. # 1GTEC14C4NE537164
    1992 GMC Diesel 1/2 Ton Ser. # 1GTEC14C5NE537481
    1990 Ford F350 (Old Ambulance) Ser. # 1FDKE30M2LHB68562
    1981 Dodge 1/2 Ton Ser. # 1B7KD26S7BS171465
       
    Equipment  
    1985  CAT 950B Loader Ser. # 31R02025
         
    ASB Equipment  
              31 Food Land Roller  
    1998  Homemade Utility Trailer Ser. # 2ATB0302XWU107613
         
    Parks Equipment  
    JD LT160 Riding Mower Ser. # M0160D015863
    JD LX176 Riding Mower Ser. # M0L176A130058
    JD 855 Tractor Ser. # LV0855E301594
    JD 6x4 Gator Ser. # W006X4X052530
    3 Push Mowers  
         
    Misc. Attachments  
    2 - Craig V-Plows for 140H graders
    2 - Shop built dozers for 140 graders
    Carried
  • Resolution #CM20110412.1058

    Motion that administration sign the letter received from Paula Campbell, Operations Manager with Alberta Transportation, approving the speed zone change for Highway 881.  Paula Campbell will then forward the letter to the Honorable Luke Ouellette.

    Carried
  • Resolution #CM20110412.1059

    Motion that Council gives Jeremy Robinson, Assistant Ag Fieldman, the authorization to accept the offer of $27,000 for the spray truck.

    Carried
  • Resolution #CM20110412.1061

    Motion to file Councillor Fodness' letter dated April 12, 2011 to Mr. Tomlinson regarding the destruction of documents as part of the public record.

    A copy of this letter is included with and forms part of these minutes.

     

     

    Carried

Reeve Upham declared the Public Hearing open at 2:17 p.m. with all members of Council present.

 

Council was informed that the Public Hearing was advertised in accordance with section 606 of the M.G.A.

 

Krystle Fedoretz, Planning and Development Officer, informed those in attendance that the purpose of the public hearing is to discuss Bylaw No. 1567, which is a bylaw to amend Section 2.3 of the Land Use Bylaw as it relates to Developments not Requiring a Development Permit.

 

A written Submission from Robert Tomlinson dated April 11, 2011 was read aloud to Council.  Mr. Tomlinson spoke in opposition to Bylaw No. 1567.  After reading the submission, Krystle Fedoretz provided a copy for the record.

 

Yvonne Tomlinson, Division 4, spoke in opposition to the proposed amendment to the Land Use Bylaw.  She feels that administration made a mistake.  Transfer stations have been developed since 2001 and the ones in Division 4 have not been developed in accordance with the EPAA Act.  Has concerns with waste bins in ditches, on a curve, on an approach.  Requested waste management system according to provincial acts.  It is the County's responsibility to adhere to Provincial acts and regulations.

 

There was no one present to speak in favor of proposed bylaw.

 

Reeve Upham declared the public hearing closed at 2:30 p.m.

  • Resolution #CM20110412.1025

    Motion to adjourn the meeting and proceed to public hearing to discuss Bylaw No. 1567, which is a bylaw to Amend Section 2.3 of the Land Use Bylaw as it relates to Development Not Requiring a Development Permit .

    Time:  2.16 p.m.

    Carried
  • Resolution #CM20110412.1060

    Motion that the County of St. Paul explore the possibility of joining the Hwy 28/63 Water Commission and that administration contact Charles Newell, Chairman of the Commission, to obtain the necessary information required by Council prior to April 19, 2011.

    Carried

CAO Report 

  • Resolution #CM20110412.1067

    Motion to postpone 1 mile of construction in Division 6 on Twp Rd 602, South of 13-60-12-W4 as included in the 2011 road priorities which were approved at the January 11, 2011 Council Meeting.

    Carried
  • Resolution #CM20110412.1068

    Motion to approve the construction of Project 5C113 (Legal Description) for the 2011 Construction season.

    Carried
  • Resolution #CM20110412.1062

    Motion to file the thank you letter from the Ukrainian Greek Catholic Church of St. John the Baptist Northern Valley as information.

    Carried

Council was presented with a copy of letters from the AAMD&C advising of the following appointments:

- Councillor G. Ockerman - District 5 rep on Intergovernmental Relations, Finance & Justice

- Reeve S. Upham - Alternate District 5 rep on Intergovernmental Relations, Finance & Justice

- Councillor C. Martin - Alternate District 5 rep on Infrastructure, Transportation and Muncipal Affairs

  • Resolution #CM20110412.1063

    Motion to file the letters as information.

    Carried
  • Resolution #CM20110412.1064

    Motion to file the Ashmont Fire Department's Annual Report for 2010 as information.

    Carried

April 26 @ 10:00 a.m. - Public Works

May 10 @ 10:30 p.m. - Public Auction of Lands (During Regular Council Meeting)

 Nothing to report

The following lists of Accounts Payable for the month of March, 2011 were presented to Council.

Batch Cheque Nos. Batch Amount
15076 11834-11883 $149,990.27
15086 11884-11932 $103,186.52
15104 11933-11998 $445,799.40
15123 11999-12029 $577,559.53
  • Resolution #CM20110412.1069

     Motion to approve the Council Fees for the Month of March, 2011.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  4:38 p.m.

 

These minutes approved this 10th day of May, 2011. 

 

(Original Signed by Reeve S. Upham)                                                 (Original signed by CAO S. Kitz)

___________________________       ________________________

Reeve                                                  Chief Administrative Officer 

No Item Selected