County of St. Paul No 19

Council Meeting

Minutes

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

The 611th meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:07 a.m., Tuesday, November 20, 2012 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
Janice Huser St. Paul Journal

 

 

 

 

  • Resolution #CM20121120.1002

    Motion to approve minutes of the October 9, 2012 Council Meeting with the following amendment.

    CM20121009.1035 - Paziuk Subdivision - Councillor M. Fodness made the motion.

    Carried
  • Resolution #CM20121120.1003

    Motion to approve the minutes of the Organizational Meeting dated October 23, 2012 as presented.

    Carried
  • Resolution #CM20121120.1004

    Motion to adopt the Bank Reconciliation for the month of November, 2012.

    Carried

The following additions were made to the agenda:

7.33  Overlay on Murphy Road 

7.34  ASGA Annual Meeting

7.35  6th Annual Infrastructure Protection Conference

7.36  Fence Posts at Paziuk Subdivision

  • Resolution #CM20121120.1001

    Motion to adopt the agenda for the Regular Meeting of Council for November 20, 2012 with the above noted additions.

    Carried
  • Resolution #CM20121120.1005

    Motion to send a letter to our neighbouring Municipalities requesting support for a letter to the Provincial Government asking that they provide rotary wing service instead of off loading it to STARS to provide the extra service.

    Carried
  • Resolution #CM20121120.1006

    Motion to repeal resolution CM20121009.1025, giving first reading to Bylaw No. 1610, Land Use Bylaw.

    Carried
  • Resolution #CM20121120.1007

    Motion to repeal resolution CM20121009-1029, giving first reading to Bylaw No. 1611, Municipal Development Plan.

    Carried
  • Resolution #CM20121120.1008

    Motion to cancel the Public Hearings scheduled for 11:30 a.m. and 1:00 p.m. today for the public to comment on Bylaw Nos. 1611 and 1610.

    Carried
  • Resolution #CM20121120.1009

    Motion to ratify the Restrictive Covenant Agreement with Shane Hansen, which burdens the burdened lands for the benefit of the Municipal road.

    Carried

Helen Chapdelaine was admitted to the Council Room at 10:30 a.m. to explain the difference between the Pink Heart Campaign and the Hats for Healing Pink Heart Auction.

 

Hats for Healing will be holding a live auction on December 9 at the Rec Centre and the Pink Heart Campaign is selling pink hearts that adhere to a window pane.  The hearts are $5 each.  All the money raised by both groups goes to the Pink Heart Campaign and then divided amongst the three Racette families.

 

Helen Chapdelaine left the meeting at 10:45 a.m.

Reeve Upham declared the public hearing open at 11:02 a.m. with all members of Council present.

 

Krystle Fedoretz informed Council that the purpose of the public hearing is to discuss Bylaw No. 1609, which is a bylaw to amend Land Use Bylaw No. 1486 as it relates to rezoning Lot 2, Block 1, Plan 1024942 in PSE 17-58-9-W4 from Urban Expansion to Country Residential (2).

 

Council was then informed that the public hearing was advertised in accordance with section 606 of the M.G.A. and the adjacent landowners were notified.

 

 

There were no written submissions and no one was present to speak either for or against the proposed rezoning.

 

Reeve Upham declared the public hearing closed at 11:04 a.m.

  • Resolution #CM20121120.1029

    Motion to adjourn the meeting and proceed to public hearing scheduled for 11:00 a.m. to discuss Bylaw No. 1609, which is a bylaw to amend Land Use Bylaw No. 1486 as it relates to rezoning Lot 2, Block 1, Plan 1024942 in PSE 17-58-9-W4 from Urban Expansion to Country Residential (2).

    Carried
  • Resolution #CM20121120.1030

    Motion to give second reading to Bylaw No. 1609.

    Carried
  • Resolution #CM20121120.1031

    Motion to give third and final reading to Bylaw No. 1609.

    Carried

 

Reeve Upham declared the public hearing open at 11:13 a.m. with all members of Council present.

 

Krystle Fedoretz informed Council that the purpose of the public hearing is to discuss Bylaw No. 1608, which is a bylaw to amend Land Use Bylaw No. 1486 as it relates to rezoning PSE 32-56-5-W4 from Agricultural to Industrial/Commercial.

 

Council was then informed that the public hearing was advertised in accordance with section 606 of the M.G.A. and the adjacent landowners were notified.

 

There were no written submissions and no one was present to speak either for or against the proposed rezoning.

 

Reeve Upham declared the Public Hearing closed at 11:16 a.m.

  • Resolution #CM20121120.1034

    Motion to adjourn the meeting and proceed to public hearing scheduled for 11:10 a.m. to discuss Bylaw No. 1608.

    Carried
  • Resolution #CM20121120.1035

    Motion to give second reading to Bylaw No. 1608.

    Carried
  • Resolution #CM20121120.1036

    Motion to give third and final reading to Bylaw No. 1608.

    Carried

Corporal Roy Auger, Operations NCO and Sergeant Dave Cassy, Detachment commander were admitted to the Council Room at 2:00 p.m. to introduce Sgt. Cassy to Council as he is new to the Elk Point Detachment.  A general discussion ensued.

 

The delegation left the Council Room at 2:20 p.m.

 

  • Resolution #CM20121120.1010

    Motion to ratify Crystal St. Arnault and Krystle Fedoretz's attendance at the Safety Codes Course on November 6, 2012 in Edmonton.

    Carried
  • Resolution #CM20121120.1011

    Motion to ratify Councillor M. Fodness' attendance at the Municipal Water Management Policy Workshop on November 15, 2012 in Edmonton, held in conjunction with the AAMD&C Municipal Fall Convention.

    Carried
  • Resolution #CM20121120.1012

    Motion to approve Bryan Bespalko, Steven Jeffrey, Tim Lawton, Paul Royer and any Council members who are available, to attend the Rural Utilities Safety Assn. Conference from December 4-6, 2012 in Red Deer.

    Carried
  • Resolution #CM20121120.1013

    Motion to authorize Dennis Bergheim, Keith Kornelson and Jack Vanden Berg to attend the Association of Alberta Agricultural Fieldmen Inservice Training from December 3-7, 2012 in Edmonton.

    Carried
  • Resolution #CM20121120.1014

    Motion to approve Councillor C. Martin and board member Eleanor Zimmerman to attend the CARB and LARB refresher course on January 31 and February 1, 2013 in Edmonton and Linda Meger and Paulette Mudryk to attend on January 10, 2013 in Edmonton.

    Carried
  • Resolution #CM20121120.1015

    Motion to approve all of Council, Dennis Bergheim, Keith Kornelson, Jack Vanden Berg and Sheila Kitz to attend the 2013 Provincial Ag Service Board Conference from January 22-25, 2013 in Edmonton.

    Carried
  • Resolution #CM20121120.1016

    Motion to schedule the Monthly Council meetings for the second Tuesday of each month starting at 10:00 a.m., as per section 193(1) of the M.G.A.

    Carried
  • Resolution #CM20121120.1017

    Motion to schedule the Public Works Meetings for the fourth Tuesday of each month starting at 10:00 a.m. as per section 193(1) of the M.G.A.

    Carried

Council was informed that the administration office will be closed from December 25 to 28, 2012 as per Policy Per-30, Statutory and other Declared Holidays.

  • Resolution #CM20121120.1018

    Motion to file as information.

    Carried
  • Resolution #CM20121120.1019

    Motion to schedule the CAO Evaluation for December 11, 2012 following the Council meeting, as per Section 205.1 of the M.G.A.

    Carried
  • Resolution #CM20121120.1020

    Motion to appoint Councillor D. Dach to the Elk Point Regional Allied Arts Committee.

    Carried
  • Resolution #CM20121120.1021

    Motion to appoint Linda Meger as an alternate Assistant Clerk for the Regional Assessment Review Board.

    Carried
  • Resolution #CM20121120.1022

    Motion to purchase pink hearts from the Pink Heart Campaign to be displayed in all County vehicles.

    Carried
  • Resolution #CM20121120.1023

    Motion to donate an item for the Hats for Healing Silent Auction on December 9, 2012.

    Carried

Councillor Ockerman left the meeting at 10:51 a.m.

  • Resolution #CM20121120.1024

    Motion to ratify sponsoring one team for $160 and providing a door prize for the Mallaig Farmer's Spiel which was held November 1-3, 2012.

    Carried
  • Resolution #CM20121120.1025

    Motion to approve the donation of a silent auction item for the St. Paul & Community Family Benefit Dance on December 31, 2012.

    Carried
  • Resolution #CM20121120.1026

    Motion to approve a $500 donation for the MS Walk on May 11, 2013.

    Carried

Councillor Ockerman entered the meeting at 10:54 a.m.

  • Resolution #CM20121120.1027

    Motion to file the discussion document regarding proposed changes to First Nations Consultations for information.

    Carried
  • Resolution #CM20121120.1028

    Motion to proceed with the detail design to upgrade the Ashmont Water Treatment Plant with a Reverse Osmosis system.

    Carried
  • Resolution #CM20121120.1032

    Motion to table this item until later during the meeting.

    Carried
  • Resolution #CM20121120.1037

    Motion to approve the levy increase of $0.23 per capita for the Northern Lights Library System effective January 1, 2013.

    Carried
  • Resolution #CM20121120.1033

    Motion to include $13,000 for the purchase of a new command vehicle for the St. Paul Fire Chief in the 2013 Strategic Plan and in the 2013 budget, as per the recommendations of the Fire Committee.

    Carried

Council discussed the 2013 Strategic Plan which was updated after the Planning Retreat.  The following changes were made:

2013 Oiling & Dust Control additions

  -  Division 3 - Perch Lake Subdivision

  -  Division 4 - Lottie Lake Subdivision

Goal 13 - Parks & Recreation

Playgrounds - add "subject to grant approval"

Add - Command Unit for St. Paul Fire Chief

Goal 7B - Public Works Equipment Clarification

Item to read "Started in 2012; lighting is complete"



Councillor C. Martin left the Council Room at 11:33 a.m. and reentered at 11:36 a.m.

  • Resolution #CM20121120.1038

    Motion to approve the 2013 Strategic Plan with the above noted amendments.

    Carried
  • Resolution #CM20121120.1039

    Motion to authorize the Public Works Department to purchase the following equipment from the 2013 capital list to ensure spring delivery and to be paid from the 2013 budget:

    • 2 Motor graders - with a trade-in of one 14H grader
    • Rubber Tire Excavator
    • Skid Steer
    • Scissor Lift
    Carried
  • Resolution #CM20121120.1040

    Motion to approve the 2013 road and bridge construction projects as listed in the Strategic Plan.

    Carried
  • Resolution #CM20121120.1050

    Motion to approve a 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 Statutes of Alberta 2000, as amended.

     

    WHEREAS, the lands hereafter described are no longer required for public travel.

     

    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 742EO in SW 18-57-7-W4 containing 0.995 Hectares (2.46 acres) more or less.  Excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried

Councillor D. Dach declared a pecuniary interest and left the Council Room at 1:15 p.m. as the road being proposed for cancellation is located within his property.



Councillor D. Dach entered the meeting at 1:17 p.m.

  • Resolution #CM20121120.1051

    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 Statutes of Alberta 2000, as amended.

     

    WHEREAS, the lands hereafter described are no longer required for public travel.

     

    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 3114NY in SW 18-57-7-W4; NW 7-57-7-W4; NE 7-57-7-W4 containing 2.011 Hectares (4.97 acres) more or less.  Excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20121120.1041

    Motion to give first reading to Bylaw No. 1612, to amend Land Use Bylaw No. 1486 as it relates to rezoning Lot A, Plan 8021350 in PSW 27-58-9-W4 from Agricultural to Country Residential (2).

    Carried
  • Resolution #CM20121120.1042

    Motion to give first reading to Bylaw No. 1613, to amend Bylaw No. 1563 - Town of St. Paul and County of St. Paul IDP as it relates to rezoning the S 1/2 SE 15-58-9-W4 from Urban Reserve to Country Residential.

    Carried
  • Resolution #CM20121120.1043

    Motion to give first reading to Bylaw No. 1614, to amend Land Use Bylaw No. 1486 as it relates to rezoning S 1/2 SE 15-58-9-W4 from Urban Expansion  to Country Residential (2).

    Carried
  • Resolution #CM20121120.1044

    Motion to give first reading to Bylaw No. 1615, to Amend Bylaw No. 1563 - Town of St. Paul and County of St. Paul IDP, as it relates to rezoning Lot 2, Block 1, Plan 1024942 in SE 17-58-9-W4 from Urban Reserve to Country Residential.

    Carried

Reeve Upham recessed the meeting at 11:45 a.m. and reconvened the meeting at 11:50 a.m. with all members present.

  • Resolution #CM20121120.1045

    Motion to approve the Membership Agreement for membership in the Elk Point/St. Paul Regional Water Commission.

    Carried
  • Resolution #CM20121120.1046

    Motion to approve the Water Supply Agreement with the Elk Point/ St. Paul Regional Water Commission.

    Carried
  • Resolution #CM20121120.1047

    Motion to table the Operations and Maintenance Agreement with the Elk Point/St. Paul Regional Water Commission and the Town of Elk Point.

    Carried
  • Resolution #CM20121120.1048

    Motion that administration submit a request to Alberta Transportation to add a 70 km/hr speed zone a minimum of 200 meters on both the North and South side of the Hamlet of St. Vincent.

    Carried

Reeve Upham recessed the meeting at 12:00 p.m. and reconvened the meeting at 1:10 p.m. with all members of Council present.

  • Resolution #CM20121120.1049

    Be it resolved that the County of St. Paul No. 19 participate in an application for the Alberta HUB Regional Labour Attraction Initiative Project, submitted by Robert Jorgensen, CAO for the County of Two Hills under the Regional Collaboration Program.

    Carried
  • Resolution #CM20121120.1052

    Motion to approve the following allocations for the 2012 Recreational Facilities Grant:

     

    $2,400 Armistice Community Hall
    $2,400 Ashmont Legion Branch #68
    $2,400 Ashmont Seniors
    $4,600 Boscombe Community Centre
    $2,400 Cork Hall
    $2,400 Ferguson Flats Association
    $2,400 Frog Lake Community Hall
    $2,400 Haying in the 30s
    $2,400 Heinsburg Community Club
    $1,500 Lac Sante Family Recreational Society
    $2,400 Mallaig & District Museum
    $4,600 Mallaig Seniors
    $2,400 Mallaig Chamber of Commerce
    $4,600 Mallaig Legion
    $2,400 McRae Recreation Centre
    $2,400 St. Lina Senior Dew Drop Inn
    $2,400 St. Vincent Rec. Society
    $2,400 Sugden Community Centre
    $2,400 Whitney Lake Bible Camp
    $4,000 Ashmont Ag Society
    $12,500 Elk Point Ag Society - AG Ross Arena
    $3,000 Elk Point Ag Society - Riding Arena
    $4,500 Lac Bellevue Ag Society
    $14,500 Mallaig Ag Society
    $3,000 St. Lina Ag Society
    $10,000 St. Paul Ag Society
    $7,300 Stoney Lake Community Association

     

    Carried
  • Resolution #CM20121120.1062

    Motion to go in camera to discuss a land issue.

    Time:  2:27 p.m.

    Carried
  • Resolution #CM20121120.1063

    Motion to revert to an open meeting.

    Time:  2:32 p.m.

    Carried
  • Resolution #CM20121120.1064

    Motion that administration proceed with leasing the properties the same way as in previous years but inform the lessee that the County may be entering onto the property to test for gravel and if no gravel is found and there is no apparent reason for the County to retain the property, it may be advertised for sale.

    Carried

Council discussed the need for an overlay on the Murphy Oil road and submitting a Resource Road Grant application for funding to do the overlay.  Council discussed meeting with the MD of Bonnyville to request that we work together to lobby the provincial government to get the Murphy Oil Road designated as a secondary highway.

  • Resolution #CM20121120.1053

    Motion that administration contact the MD of Bonnyville to discuss the Murphy Oil Road and submit an application for a resource road grant.

    Carried
  • Resolution #CM20121120.1054

    Motion to approve Leo deMoissac and Bobby Kinjerski to attend the Alberta Sand & Gravel Association 2013 Annual General Meeting on January 16 & 17, 2013 in Edmonton.

    Carried
  • Resolution #CM20121120.1055

    Motion to approve Leo deMoissac, Bobby Kinjerski and 1 other public works employee to attend the 6th Annual Infrastructure Protection Conference on January 24, 2013 in Edmonton.

    Carried

Council discussed a request from residents in the Paziuk Subdivision to remove the posts on the old boat launch road, which the Public Works Department installed in October after Council received a different request to install the posts.  The residents have now agreed to work together and are requesting that one of the posts be removed and that they be given permission to install a gate with a combination lock.  They will provide residents with the combination so they can drive a vehicle to the beach only to install and remove their boat lifts.

 

Administration was instructed to check with the County's insurance provider about the liability of installing a gate on Municipal Reserve and get a legal opinion about entering into an agreement with the residents in the Paziuk subdivision.

  • Resolution #CM20121120.1056

    Motion to cancel the December Public Works Meeting as per section 193(3) of the M.G.A., as the regular scheduled meeting date falls on Christmas Day.

    Carried

Council discussed the report as it was read aloud by CAO, Sheila Kitz.

  • Resolution #CM20121120.1057

    Motion to contribute $10,000 to the Town of St. Paul Doctor Recruitment Committee to offset operating expenses.

    Carried
  • Resolution #CM20121120.1058

    Motion to reschedule the November Public Works meeting to December 7, 2012 at 10:00 a.m.

    Carried
  • Resolution #CM20121120.1059

    Motion to approve the Budget to Actual as of October 31, 2012.

    Carried
  • Resolution #CM20121120.1060

    Motion to approve the Council Fees for the Month of October, 2012 as circulated.

    Carried
  • Resolution #CM20121120.1061

    Motion to file the listing of Accounts Payable:

     

    Batch Cheque Date Cheque Nos. Batch Amount
    16391 October 3, 2012 15742-15802 $1,498,613.59
    16409 October 15, 2012 15803-15867 $580,467.83
    16468 October 23, 2012 15868-15925 $259,621.36

     

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  2:38 p.m.

 

These minutes approved this 11th day of December, 2012. 

 

 

________________________           ____________________________

Reeve                                                   Chief Administrative Officer