County of St. Paul No 19

Public Works Meeting

Minutes

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

The Public Works Meeting of the County of St. Paul No. 19 was called to order by Deputy Reeve Maxine Fodness at 10:00 a.m. 

  • Resolution PW20190723.1001
    Moved By:Councillor Kevin Wirsta

    to approve the minutes of the June 25, 2019 Public Works Meeting as presented. 

    Carried
  • Resolution PW20190723.1002
    Moved By:Councillor Cliff Martin

    to approve the agenda of the July 23, 2019 Public Works Meeting with the following additions:

    7.7  Structures Encroaching on Lot 11MR, Block 4, Plan 7920741

    7.8  Elk Point West Cemetery

    Carried
  • Resolution PW20190723.1003
    Moved By:Councillor Laurent Amyotte

    to table the request from the resident regarding the water consumption on his May Billing on Account 30062.5, until the new meter is installed.

    Carried
  • Resolution PW20190723.1004
    Moved By:Councillor Darrell Younghans

    to move into closed session as per Section 24 and 27, Division 2, Part 1 of the FOIP Act at 10:10 am.

    Carried

    Staff - Tim Mahdiuk, Dan Reid, Bryan Bespalko, Dennis Bergheim, Kyle Attanasio, Phyllis Corbiere, Arlene Shwetz remained during the closed sessions to provide information to Council as requested.

     

    Krystle Fedoretz and Chelsey Cartron, Planning and Development, entered the Council Room at 10:10 am and left the Council Room at 10:31 am.

     

    Crystal St. Arnault entered the Council Room at 10:40 am and left at 10:48 am 


  • Resolution PW20190723.1005
    Moved By:Councillor Laurent Amyotte

    to revert to an open meeting at 10:48 am.

    Carried
  • Resolution PW20190723.1006
    Moved By:Councillor Cliff Martin

    that administration contact environment regarding Part SE 1-58-8-W4 for direction. 

    Carried
  • Resolution PW20190723.1007
    Moved By:Councillor Darrell Younghans

    that administration contact Legal Counsel regarding enforcement of the County of St. Paul Land Use Bylaw as it pertains to PSE 1-58-8-W4.  

    Carried
  • Resolution PW20190723.1008
    Moved By:Councillor Dale Hedrick

    that administration consult with legal counsel after the July 31 deadline if the owners of Lot 9, Block 2, Plan 7922083 in NE 25-59-10-W4 have not complied with the order to remove their property from Lot 4ER, Block 2, Plan 7922083, to determine the next step for enforcement.

    Carried
  • The meeting recessed for lunch at 12:24 pm and reconvened at 12:44 pm with all members of Council present except Reeve Upham.

    Resolution PW20190723.1009
    Moved By:Councillor Dale Hedrick

    to proceed with the waterline replacement in the Hamlet of Ashmont at an estimated cost of $45,000, which is approximately $10,000 over the original budget.

    Carried
  • Resolution PW20190723.1010
    Moved By:Councillor Darrell Younghans

    to accept the Director of Public Works Report as presented.

    Carried
  • Reeve Upham entered the meeting at 1:09 pm.

    Resolution PW20190723.1011
    Moved By:Councillor Dale Hedrick

    to accept the Director of Community Services Report as presented.

    Carried
  • Resolution PW20190723.1012
    Moved By:Councillor Darrell Younghans

    to table the request from the Elk Point Ag Society for assistance with landscaping for their project addition, until Public Works has the opportunity to look at the site and determine the extent of work required. 

    Carried
  • Resolution PW20190723.1013
    Moved By:Councillor Darrell Younghans

    to exempt gravel stockpile assessments as per section 362(1)(b) of the MGA.

    Carried
  • Resolution PW20190723.1014
    Moved By:Councillor Kevin Wirsta

    to refund the 2019 tax levy for gravel stockpiles to the landowners as per section 305(1) of the MGA, proving the landowners sign a Gravel Agreement with the County of St. Paul.

    Carried
  • Resolution PW20190723.1015
    Moved By:Councillor Dale Hedrick

    to approve a $1,000 grant for the Mallaig and District Museum for T-Shirts for their Annual Antique Tractor and Car Show on August 24, 2019.

    Carried
  • Resolution PW20190723.1016
    Moved By:Councillor Darrell Younghans

    to repair/reclaim 500 feet along 50th Avenue in conjunction with Township Road 570A, East of the Town of Elk Point at an estimated cost of $30,000 with the Town of Elk Point to be invoiced $15,000 in 2020 and $15,000 in 2021.

    Carried
  • Resolution PW20190723.1017
    Moved By:Reeve Steve Upham

    to move the signage along Range Road 100A for the Mallaig Transfer Station and the Rural Address sign away from the main entrance into the Haying in the 30s site. 

    Carried
  • Resolution PW20190723.1018
    Moved By:Councillor Darrell Younghans

    that Public Works erect signage at all lake subdivisions restricting all ATV access on Municipal Reserve.  

    Carried
  • Resolution PW20190723.1019
    Moved By:Councillor Darrell Younghans

    to uphold Council's decision that the owners of Lot 9, Block 4, Plan 7920741 remove their structures from Lot 11MR, Block 4, Plan 7920741. 

    Carried
  • Resolution PW20190723.1020
    Moved By:Councillor Kevin Wirsta

    that the County will cut the grass once at the Elk Point West Cemetery during the 2019 season and that they will be invoiced at the County's cost.

    Carried

Business on the agenda being concluded, Chairman M. Fodness adjourned the meeting at 2:05 pm.

No Item Selected