County of St. Paul No 19

Council Meeting

Minutes

Meeting #:
Date:
Time:
-
Location:
Council Chambers
Present
  • Reeve Steve Upham
  • Councillor Darrell Younghans, Division 1
  • Councillor Kevin Wirsta, Division 2
  • Councillor Maxine Fodness, Division 4
  • Councillor Dale Hedrick, Division 5
  • Councillor Laurent Amyotte, Division 6
Absent
  • Councillor Cliff Martin, Division 3
Staff Present
  • Tim Mahdiuk, Interim CAO
  • Kyle Attanasio, Director of Corporate Services
  • Phyllis Corbiere, Executive Assistant
  • Bryan Bespalko, Public Works Supervisor
  • Dennis Bergheim, Director of Community Services
Others Present
  • Claire Gauvreau, St. Paul Journal


The regular meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:02 am

  • Resolution CM20190611.1001
    Moved By:Councillor Maxine Fodness

    to approve the minutes of the May 14, 2019 Council Meeting with an amendment to Item 8.13 to read - pay for "and" enter into an agreement with the County for use of the right of way.

    Carried
  • Resolution CM20190611.1002
    Moved By:Councillor Kevin Wirsta

    to adopt the Bank Reconciliation for the month ending May 31, 2019.

    Carried
  • Resolution CM20190611.1003
    Moved By:Councillor Laurent Amyotte

    to adopt the agenda for the Regular Meeting of Council for June 11, 2019 with the following additions:

    8.18  Elk Point Golf Course

    8.19  Request for Senate of Canada to Reject Bills C48 and C69

    8.20  Cork Hall Grass Cutting

    Carried
  • Resolution CM20190611.1004
    Moved By:Councillor Darrell Younghans

    that pursuant to Section 197(2) of the MGA, County Council move into closed session and close the meeting to the public as per Sections 17 and 27, Division 2, Part 1 of the FOIP Act at 10:06 a.m. 

    Carried

    Claire Gauvreau, St. Paul Journal, left the meeting at 10:06 a.m. 

    Staff - Tim Mahdiuk, Kyle Attanasio, Dennis Bergheim and Bryan Bespalko remained in the Council Room during closed session to provide information to Council as required.


  • Resolution CM20190611.1005
    Moved By:Councillor Darrell Younghans

    to revert to an open meeting at 10:18 a.m. 

    Carried

    Claire Gauvreau, St. Paul Journal, entered the meeting at 10:18 a.m. 


  • Resolution CM20190611.1006
    Moved By:Councillor Laurent Amyotte

    to approve the request to pay 50% of the survey costs up to $11,500 with the costs shared equally among the lot owners. 

    Defeated
  • Resolution CM20190611.1007
    Moved By:Councillor Maxine Fodness

    to approve the Regional Occupational Health and Safety Joint Servicing Agreement with the term expiring on December 31, 2024.

    Carried
  • Resolution CM20190611.1008
    Moved By:Councillor Darrell Younghans

    to accept the Statement of Council Fees Summary form to be published on the website starting January 1, 2019.

    Carried
  • Resolution CM20190611.1009
    Moved By:Councillor Kevin Wirsta

    to approve Gina Laramee, Finance Technician, to attend the Infrastructure Asset Management Alberta Workshop on June 12, 2019 in Red Deer.

    Carried
  • Resolution CM20190611.1010
    Moved By:Councillor Dale Hedrick

    to approve an operating grant for the Mann Lakes Golf Course in the amount of $3,856.24 to help offset the municipal portion of the property taxes. 

    Carried
  • Resolution CM20190611.1011
    Moved By:Councillor Darrell Younghans

    to approve a $1,000 transportation grant for the Mallaig Seniors to be paid from the Public Transportation Reserve Account.  

    Carried
  • Resolution CM20190611.1012
    Moved By:Councillor Darrell Younghans

    to refer the request from Lucie Jean for compensation for damages to her vehicle to the County's insurance provider, RMA Insurance. 

    Carried
  • Resolution CM20190611.1013
    Moved By:Councillor Maxine Fodness

    to cancel the 2019 Municipal property taxes in the amount of $275.48 on Lot 6, Block 3, Plan 0021847 as per section 347 of the MGA.

    Carried
  • Resolution CM20190611.1014
    Moved By:Councillor Laurent Amyotte

    to provide FCSS with a letter of support to accompany their application under the New Horizons Grant Program for funding to implement a program for rural communities to provide supports, education and resources for seniors and their families to help understand the aging process.

    Carried

Leonie Amyotte and Corinne Weiler-Harris, representing the Capella Centre, entered the Council Room at 11:00 a.m. to bring awareness of their facility and what services they provide.

Rebranded to Capella Centre as they want to focus on the healing instead of focusing on the crisis. They are supported by a Provincial grant, community funding and they also actively fund raise.

They expanded their facility, as they determined a need for second stage housing.  They provide subsidized housing where residents  can access the services of the centre.  

Following their presentation, the delegation left the Council Room at 11:19 a.m. 

  • Resolution CM20190611.1015
    Moved By:Councillor Darrell Younghans

    to table funding request for more information.

    Carried

8.
New Business
 

  • Resolution CM20190611.1016
    Moved By:Councillor Maxine Fodness

    to advertise for a member-at-large to serve on the Town of St. Paul Rec Board for the remainder of the four-year term to October, 2021.

    Carried
  • Resolution CM20190611.1017
    Moved By:Councillor Maxine Fodness

    to approve Policy SAF-35, the Hazard Assessment Policy with the deletion of clause 6.  

    Carried
  • Resolution CM20190611.1018
    Moved By:Councillor Kevin Wirsta

    to approve Policy SAF-43, the Working Alone Policy as per the recommendations of the Policy Committee.

    Carried
  • Resolution CM20190611.1019
    Moved By:Councillor Laurent Amyotte

    to approve Policy HR-130, the Workplace Anti-Harassment Policy amended to remove the last line in paragraph 4.2 and to remove item 5.12.

    Carried
  • Resolution CM20190611.1020
    Moved By:Councillor Dale Hedrick

    to approve the Road Maintenance, Mowing and Weed Control Agreement with the Summer Village of Horseshoe Bay, effective June 15, 2019.

    Carried

7.
Delegation
 

Frank Coutney, Vicinia Planning and Engagement Inc., entered the Council Room at 11:34 a.m. 

He outlined the process Vicinia followed in preparing the ICFs and discussed timeless to complete the Rural ICFs.  He has already met with some municipalities and soon will be meeting the others.  He is looking for input prior to preparing the bylaw.  Section G, the dispute resolution process has been vetted by legal Counsel. 

Following a discussion on the draft bylaws, the delegation left the Council Room at 11:50 am.

8.
New Business
 

  • Resolution CM20190611.1021
    Moved By:Councillor Darrell Younghans

    to give first reading to Bylaw 2019-14 to amend the General Municipal Servicing Standards to include a notwithstanding clause in section 2.4.2 - Area Structure Plan and 2.4.3 - Land Use Bylaw Amendment, that Lot 1, Block 2, Plan 1120579 does not require an Area Structure Plan (ASP) to be completed.

    Carried
  • Resolution CM20190611.1022
    Moved By:Councillor Laurent Amyotte

    to give second reading to Bylaw 2019-14.

    Carried
  • Resolution CM20190611.1023
    Moved By:Councillor Maxine Fodness

    to present Bylaw 2019-14 for third and final reading.

    Carried Unanimously
  • Resolution CM20190611.1024
    Moved By:Councillor Kevin Wirsta

    to give third reading to Bylaw 2019-14.

    Carried
  • Resolution CM20190611.1025
    Moved By:Councillor Maxine Fodness

    to give first reading to Bylaw 2019-12 to amend Section 2.2 of Municipal Development Plan Bylaw 2013-51 to include a notwithstanding clause that 1 parcel not exceeding 32 acres in size, may be subdivided from NE 34-58-10-W4 for residential purposes.

    Carried
  • Resolution CM20190611.1026
    Moved By:Councillor Darrell Younghans

    to give first reading of Bylaw 2019-13, to amend Section 7.32 of Land Use Bylaw 2013-50 to include a notwithstanding clause that one country residential parcel with an area not exceeding 12.95 ha (32 ac) may be created on NE 34-58-10-W4.

    Carried

    The meeting adjourned for lunch at 12:06 and reconvened at 1:00 p.m. with all members of Council present with the exception of Councillor Cliff Martin.


  • Resolution CM20190611.1027
    Moved By:Councillor Laurent Amyotte

    to approve the request to name Range Road 101 North off Highway 28 as Viel Road, as per Policy ADM 99.

    Carried

7.
Delegation
 

Stacey & Bob Bunker, Paul Teollis and Kim Edwards residents at Sante Estates entered the Council Room at 1:12 pm to discuss oiling on Twp Rd 564 and the possibility of having a half mile of Range Road 113 into Sante Estates oiled at the same time.  Following their presentation, the delegation left the Council Room at 1:20 pm

  • Resolution CM20190611.1028
    Moved By:Councillor Maxine Fodness

    to add one half mile of Range Road 113 into Sante Estates to be oiled at the same time as Township Road 564.

    Carried

8.
New Business
 

The following bids for 11 acres of standing hay on NW 17-59-11-W4 were opened in the presence of Council:

  • Shane Murray - $600
  • Shane Stybel - $675
  • Resolution CM20190611.1029
    Moved By:Councillor Dale Hedrick

    to award the tender for 11 acres of standing hay on NW 17-59-11-W4 to Shane Stybel for $675.00 a year for a two-year term.

    Carried
  • Resolution CM20190611.1030
    Moved By:Councillor Kevin Wirsta

    to provide the Elk Point Golf Course with up to $5,000 to help cover the cost of getting water into their irrigation pond on the golf course, providing they receive financial commitment from all of the groups they approached.

    Carried

7.
Delegation
 

Mr. Robitaille did not attend the Council meeting, as he was sick.  Carol Ann Lyons, President of the Heinsburg Seniors informed Council that Canada post put up boxes adjacent to the Heinsburg Community Club.  She also informed Council about their discussions with Mr. Robitaille regarding setting up the post office in the Heinsburg Community Club.  Following a brief discussion, the delegation left the Council Room.   

  • Resolution CM20190611.1031
    Moved By:Councillor Darrell Younghans

    administration contact Canada post regarding insurance and an agreement to permit mail boxes on the Heinsburg Community Club property. 

    Carried

8.
New Business
 

  • Resolution CM20190611.1032
    Moved By:Councillor Kevin Wirsta

    that recognizing the importance of the energy section to our region and many regions across Canada, County Council asks the Government of Canada to develop legislation that will support the energy sector; and proposed legislation, in the forms of Bill C48 and Bill C69 without Senate amendments, will be detrimental to the viability and sustainability of the County of St. Paul and the energy sector.

    Carried
  • Resolution CM20190611.1033
    Moved By:Councillor Maxine Fodness

    motion to table the request for the County to cut grass once a month at Cork Hall, for more information.

    Carried

10.
Reports
 

  • Resolution CM20190611.1034
    Moved By:Councillor Darrell Younghans

    to accept the CAO Report as presented. 

    Carried

8.
New Business
 

  • Resolution CM20190611.1035
    Moved By:Councillor Dale Hedrick

    to approve additional capital purchases in the amount of $146,000 to be funded from reserves for future expenditures:

    • $17,000 – for the OVHD crane
    • $17,000 - sander/plow attachments for one-ton pickup
    • $30,000 – additional cost for a Service Truck
    • $82,000 - 2019 T-800 gravel truck
    Carried

12.
Financial 
 

  • Resolution CM20190611.1036
    Moved By:Councillor Kevin Wirsta

    to approve the budget to actual as of May 31, 2019

    Carried

8.
New Business
 

  • Resolution CM20190611.1037
    Moved By:Councillor Laurent Amyotte

    to accept the following tenders for the items advertised for sale - 

    • $350 - Dwayne Newby - 1997 Ford E350 w/deck Serial # 1FDKE30F4VHAA48489
    • $859 - Steven Jeffrey - 2002 Ford E350 w/body Serial # 1FDWE35FO2HB04191
    • $3,200 - Jeff Stewart - 1979 GMC 7000 Serial # T17DE9V616105
    • $7,800 - Dean Smith - Degleman SA1820 Side Arm Serial #SA1241
    • $100 - Dwayne Newby - D.S.P. th Wheel Hitch with rails
    • $50 - Mark Chileen - Homemade Steel Basket
    • Pallets of used barbwire -
      • Lot 1 - $5.00 - Brent Lilje
      • Lot 2 - $5.00 - Brent Lilje
      • Lot 5 - $101 - Doug Slowski
      • Lot 6 - $101 - Doug Slowski
    • $2,500 - Darrell Westiuk - Metal Building Panels (approx 30 x 30)
    • $635 - Jack Vanden Berg - Set of Tires & Rims-AMP A/T Terrain Gripper, 10 ply, LT285/70R17
    • $83 - Steven Jeffrey - Man door (39" x 86") and 2 windows (59" x 59")
    Carried

12.
Financial 
 

  • Resolution CM20190611.1038
    Moved By:Councillor Laurent Amyotte

    to file the listing of Accounts Payable as circulated.

    Carried
  • Resolution CM20190611.1039
    Moved By:Councillor Dale Hedrick

    to approve the Council Fees for the Month of May 31, 2019 as circulated.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting at 2:44 pm

No Item Selected