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 9, 2015 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 MahdiukAssistant CAO
Phyllis CorbiereExecutive Assistant
Ken WarholikAsst. PW Superintendent
Kyle AttanasioDir. Leg. & Comm Services
Janice HuserSt. Paul Journal
Meredith Gillis97.7 The Spur
  • Resolution #CM20150609.1001

    Motion to approve minutes of the May 12, 2015 Council Meeting with a typo correction on page 7 under MD Foundation Report - "reitred" should read "retired".

    Carried
  • Resolution #CM20150609.1002

    Motion to adopt the Bank Reconciliation for the month ending May, 2015.

    Carried

The following additions were made to the agenda:

8.28  Request for Cold Mix - Elk Point Golf Club

8.29  Request to Close off Main Street - Ashmont

8.30  St. Lina Dew Drop Inn Centre

Delegation

1:45  MLA Dave Hanson

Reports

10.2  Dwight Dach

 

 

  • Resolution #CM20150609.1003

    Motion to go in camera to discuss items as per Sections 17 and 29 of the FOIP Act.  Time: 10:15 a.m.

    Carried
  • Resolution #CM20150609.1004

    Motion to revert to an open meeting.  Time:  11:05 a.m.

    Carried
  • Resolution #CM20150609.1006

    Motion to give first reading to Bylaw No. 2015-15, which is a bylaw to cancel the road allowance located between NE 31-59-11-W4 and SE 6-60-11-W4 from Range Road 115 west 420 metres.

    Carried

Carole Andrews, Eddie Turton, John Dixon and Michael Glynn, residents from Crestivew Beach, were admitted to the Council Room at 11:07 a.m. to discuss issues in their subdivision which include:

-  Trees being cut down on environmental reserve on lakefront properties

-  Buildings on the municipal reserve

-  Outhouse on municipal reserve

-  ATVs being driven on municipal reserve - children riding with no helmets

Delegation left the Council Room at 11:18 p.m.

  • Resolution #CM20150609.1005

    Motion that administration work on a bylaw to address enforcement on Municipal Reserve and Environmental Reserve, working in collaboration with Alberta Environment.

    Carried

Councillor F. Sloan left the Council Room at 11:40 a.m. as he owns the property adjacent to the property being discussed in this item.

 

Brad Shapka representing the Lakelander's Trailer Club was admitted to the Council Room at 11:40 a.m. to discuss their application to Alberta Environment and Sustainable Resource Development for permits they require to construct the road.  They are hoping to get approval this summer, as it has been 19 months since they submitted their application to Alberta Environment.  Mr. Shapka then requested permission to renew their access agreement for the 2015 camping season.

 

Mr. Shapka left the Council Room at 11:48 a.m.



Councillor Sloan entered the Council Room at 11:50 a.m.

  • Resolution #CM20150609.1011

    Motion to enter into a Short Term Access Agreement with the Lakelander's Trailer Club for access through Floatingstone Municipal Park to MLL Lease No. 2202 located in NW 29-60-11-W4, for the 2015 camping season.

    Carried

Reeve Upham declared the Public Hearing open at 1:15 p.m.

 

Krystle Fedoretz, Planning and Development, informed Council that the Public Hearing has been advertised in accordance with Section 203 of the M.G.A. and they have not received any responses to the advertisement.

 

She then informed Council that the purpose of the Public Hearing is to discuss Bylaw No. 2015-14, as it relates to amending Land Use Bylaw No. 2013-50 to include a notwithstanding clause under Section 7.30 Sewage Holding Tanks.

 

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

 

Reeve Uphan declared the Public Hearing closed at 1:17 p.m.

  • Resolution #CM20150609.1022

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 1:15 p.m. to discuss Bylaw No. 2015-14, which is an amendment to Land Use Bylaw No. 2013-50 for a notwithstanding clause under Section 7.30 to allow the installation of an onsite sewage treatment system on Lot 10, Block 1, Plan 8122184.

    Carried
  • Resolution #CM20150609.1023

    Motion to give second reading to Bylaw No. 2015-14, which is a Bylaw to include a notwithstanding clause under Section 7.30 of Land Use Bylaw No. 2013-50.

    Carried
  • Resolution #CM20150609.1024

    Motion to give third and final reading to Bylaw No. 2015-14.

    Carried

Reeve Upham declared the public hearing open at 1:31 p.m

 

Krystle Fedoretz, Planning and Development, informed Council that the Public Hearing was advertised in accordance with section 203 of the M.G.A. and notice was posted on the property.

 

She then informed Council that the purpose of the Public Hearing is to consider leasing Lot 19MR, Block 2, Plan 8020988 as per section 674(1) of the M.G.A.

 

There were no written submissions either for or against the proposed lease.

 

Barb Striethorst, Bev Smith and Cliff Magnuson were present to speak about the proposed lease.  They were not speaking in opposition, however they would like to see the garden area and walking trails preserved and do not want horses wintered on the site.

 

Reeve Upham declared the public hearing closed at 1:45 p.m. and the delegation left the Council Room.



 

 

  • Resolution #CM20150609.1037

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 1:30 p.m. to discuss the request to lease Lot 19MR, Block 2, Plan 8020988.

    Carried
  • Resolution #CM20150609.1038

    Motion that the County enter into a two-year lease agreement with Mr. Rodney Botting for Lot 19MR, Block 2, Plan 8020988 at Laurier Lake for $150 per year, with the following conditions:

    -   Horses will not be wintered on the site

    -  The garden and walking trails are not included in the leased area.

    -  The lessee will build and maintain a fence around the perimeter of the property which will not include the garden area and the walking trails.

    Carried
  • Resolution #CM20150609.1039

    Motion to amend Policy Dev-93 to include a notwithstanding clause under section L, which reads "5)  Notwithstanding the provision under H-1 of this policy, the County of St. Paul will lease the following parcel of MR land:  Lot 19MR, Block 2, Plan 9020988."

    Carried

David Hanson entered the meeting at 1:52 pm to introduce himself to Council and discuss his new role as MLA and the new developments at the Provincial level.  The delegation left the Council Room at 1:58 p.m.

  • Resolution #CM20150609.1007

    Motion to uphold Policy Dev-103 and deny the request to purchase the road allowance between NE 8-59-9-W4 and SE 17-59-9-W4.

    Carried
  • Resolution #CM20150609.1008

    Motion to table second and third reading on Bylaw No. 2013-39, for more information.

    Carried
  • Resolution #CM20150609.1009

    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 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 amended/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:

     

    Firstly, closure all that portion of Road Plan 7722086 in NE 14-60-11-W4 containing 3.64 acres more or less;

     

    Secondly, closure all that portion of Road Plan 7722086 in NW 14-60-11-W4 containing 1.27 acres more or less;

     

    Third, closure all the portion of Road Plan 7722086 in SW 14-60-11-W4 containing 1.98 Hectares (4.88 acres) more or less;

     

    Fourth and final, consolidation of Lot 1, Plan 8021877 and a portion of Road Plan 7722086 within SE 14-60-11-W4 (see attached area), excepting thereout all mines and minerals.

    Carried
  • Resolution #CM20150609.1010

    Motion to provide Mr. & Mrs. Wadsworth notice that they must remove their belongings from the road allowance along Range Road 113 north of Township Road 602, within 60 days.

    Carried
  • Resolution #CM20150609.1012

    Motion to deny the request from the owners of Lot 10, Block 1, Plan 8021377 to clear the the trees on the Environmental Reserve in front of their property, as per policy Dev-93, Section C-2.

    Carried
  • Resolution #CM20150609.1013

    Motion to reschedule the July Council Meeting to Wednesday, July 8, 2015 at 10:00 a.m., as per section 193(3) of the M.G.A.

    Carried
  • Resolution #CM20150609.1014

    Motion to approve a $5,000 donation for the St. Paul and Elk Point Chambers of Commerce and $1,500 for the Mallaig Chamber of Commerce.

    Carried
  • Resolution #CM20150609.1015

    Motion to approve a $200 grant for Mallaig School for a student who qualified to compete in Culinary Arts at the Skills Alberta Canada Competition in Edmonton May 13 & 14, 2015.

    Carried

Reeve Upham recessed the meeting at 12:00 and reconvened the meeting at 1:06 p.m. with all members of Council present.

  • Resolution #CM20150609.1016

    Motion to approve $500 per team for Softball teams who will be attending Provincial tournaments in July, 2015.

    Defeated
  • Resolution #CM20150609.1017

    Motion to approve a $5,000 grant for the St. Paul Municipal Seed Cleaning Association to help offset increased operating costs.

    Carried
  • Resolution #CM20150609.1018

    Motion to approve a $10,000 grant for Camp Whitney to be used to assist with the completion of their dormitories.

    Carried
  • Resolution #CM20150609.1019

    Motion to table the request for funding for the Elk Point Heritage Lodge Auxiliary until after the joint meeting with the Town of Elk Point and the County.

    Carried
  • Resolution #CM20150609.1020

    Motion to refund the municipal property taxes in the amount of $748.43 for the 2015 taxation year on Lot 6, Block 3, Plan 0021847, as per section 347 of the M.G.A., as the property is only being used for a dugout and a small shed that houses equipment to pump water to 3 lots in the subdivision.

    Carried
  • Resolution #CM20150609.1021

    Motion to cancel the gravel invoice in the amount of $5,565 for the Stoney Lake Stampede Association.

    Carried
  • Resolution #CM20150609.1025

    Motion that the County lend the Mallaig Ag Society $83,000 if they do not receive the grant funding that was verbally approved prior to the Provincial election, so they can purchase the playground in 2015 and maintain the $20,000 discount they negotiated.  A re-payment schedule will be set up with the Ag Society if the grant funding does not come through.

    Carried
  • Resolution #CM20150609.1026

    Motion to approve Policy HR-21 as it relates to the implementation of overtime procedures, as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20150609.1027

    Motion to approve Policy ADM-94 as amended, as it relates to altering the practice where the County provides employees who have reached thirty-five (35) years of service and are no longer eligible to contribute to the Local Authorities Pension Plan, with an alternative monthly retirement contribution payment.

    Carried
  • Resolution #CM20150609.1028

    Motion to approve Policy ADM-105, as amended, to establish a process through which employees may return to work for the County following their termination from the Local Authorities Pension Plan and are receiving a monthly pension or have withdrawn the commuted value of their pension prior to age 55.

    Carried
  • Resolution #CM20150609.1029

    Motion to provide the Dewberry & District Ag Society with a letter of support in principle to accompany their grant application under the Canada 150 Program for funding to assist with the construction of a new Hockey Arena.

    Carried
  • Resolution #CM20150609.1030

    Motion to provide the Mallaig Ag Society with a letter of support in principle to accompany their grant application under the Canada 150 Program for funding to upgrade their camping area and ball diamonds.

    Carried
  • Resolution #CM20150609.1031

    Motion to charge ID VIP Team $1,000 to use the Floatingstone Municipal Campground the weekend of September 11, 2015 to cover the County's costs and that they enter into an agreement to use the park for the weekend.

    Carried
  • Resolution #CM20150609.1032

    Motion to file the letter from the Worker's Compensation Board which states that the County received $27,236.09 as their portion of the WCB - Alberta's Surplus Distribution.

    Carried
  • Resolution #CM20150609.1033

    Motion to rescind Resolution No. CM20150414.1016 to authorize administration to sell the 2004 Autocar WX64 at an auction sale as determined by Public Works.

    Carried
  • Resolution #CM20150609.1034

    Motion to sell the 2004 Autocar WX64, Serial Number 5VCD6LF94H200526 to Martin Joly for $10,000 as is where is (it is not in running condition).

    Carried
  • Resolution #CM20150609.1035

    Motion to ratify the joint purchase of a half ton truck with the Town of St. Paul to be used by the Regional Director of Emergency Management.

    Carried
  • Resolution #CM20150609.1036

    Motion to approve the request from Don Pilisko to name Range Road 71, north of Highway 29 as Piliszko Road and that the sign will be erected on Range Road 71 at no cost to the County.

    Carried
  • Resolution #CM20150609.1040

    Motion to approve the following easements for road construction purposes:

    NW 34-55-7-W4Trevor & Lynn King
    SW 3-56-7-W4Terry & Susan Porcina
    SE 21-60-10-W4Perry & Betty Guinup
    NW 24-60-10-W4Richard & Georgette Michaud
    Carried
  • Resolution #CM20150609.1041

    Motion that the County enter into an agreement with Rhonda LaBoucane to use the Whitney Lake Ball Diamonds on the August long weekend.

    Carried
  • Resolution #CM20150609.1042

    Motion that the County enter into a Land Exchange Agreement with Allan and Shirley Tkachyk of Ashmont, to acquire the lands required for the Ashmont Lagoon expansion.

    Carried
  • Resolution #CM20150609.1043

    Motion to table the request from the Elk Point Golf Club for 85 yards of cold mix to repair and upgrade their cart paths.

    Carried
 

 

  • Resolution #CM20150609.1044

    Motion to close main street in Ashmont for a Fundraiser hosted by Porky's Bar and Grill on July 26, 2015 starting at 11:00 a.m., with the proceeds to protect families and children.

    Carried
  • Resolution #CM20150609.1045

    Motion to provide a letter of support for the St. Lina Dew Drop Inn Club for their grant application for funding to do repairs and maintenance on their building.

    Carried
  • Resolution #CM20150609.1046

    Motion to table request for financial assistance from the St. Lina Dew Drop Inn Centre.

    Carried

8.31

8.32

  • Resolution #CM20150609.1047

    Motion to authorize the summer programs in Mallaig and Ashmont, operating under the FCSS department, to use the gazebo and the spray park at Westcove free of charge starting mid-July.

    Carried
  • Resolution #CM20150609.1048

    Motion that the County submit a grant application under the Makadiff Community Support Challenge for Broomball equipment.

    Carried
  • Resolution #CM20150609.1049

    Motion to submit a grant application under the Canada 150 Grant for funding for an expansion to the Lac Bellevue Municipal Recreation Area and that the County will contribute the matching funds if the application is successful.

    Carried
  • Resolution #CM20150609.1050

    Motion that the County submit a grant application under the Blue Cross Healthy Communities Grant Program for disc golf project at the Westcove Municipal Recreation Area.

    Carried
  • Resolution #CM20150609.1051

    Motion to accept CAO report.

    Carried

Councillor D. Dach gave a brief report on the Alberta Fire Chief's Association Conference and the FCM Conference.

10.3

  • Resolution #CM20150609.1052

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    18506May 5, 201522216$     54,603.00
    18530May 11, 201522217-22230$3,005,403.05
    18552May 20, 201522331-22395$   784,035.04
    18555May 20, 201522396$   127,953.00
    18576May 29, 201522397-22451$   222,640.45
    Carried
  • Resolution #CM20150609.1053

    Motion to approve the budget to actual as of May 31, 2015.

    Carried
  • Resolution #CM20150609.1054

    Motion to approve the Council Fees for the Month of May, 2015 as circulated.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  2:48 p.m.

 

These minutes approved this 9th day of July, 2015.

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer