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 10:03 a.m., Tuesday, January 12, 2016 at the County Office in St. Paul, there being present the following:

Reeve Steve Upham 
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
Leo deMoissacPublic Works Superintendent
Dennis BergheimDirector of Environmental & 
      Emergency Services
 
Krystle FedoretzPlanning & Development Officer
Kyle AttanasioDir. Leg. & Comm. Services
Janice HuserSt. Paul Journal

 

  • Resolution #CM20160112.1001

    to approve the minutes of the December 8, 2015 Council Meeting as presented.

    Carried
  • Resolution #CM20160112.1002

    to approve minutes of the December 18, 2015 Special Meeting as presented.

    Carried
  • Resolution #CM20160112.1003

    to adopt the Bank Reconciliation for the month ending December 31, 2015.

    Carried

The following addition was made to the agenda:

8.19  Roadata Annual Conference - January 27, 2016

  • Resolution #CM20160112.1004

    to adopt the agenda for the Regular Meeting of Council for January 12, 2016 with the above noted addition.

    Carried

Councillor G. Ockerman entered the Council Room at 10:17 a.m.



Janice Huser, St. Paul Journal, left the Council Room at 10:07 a.m.



Janice Huser, St. Paul Journal and Meredith Gillis, 97.7 the Spur entered the Council Room at 10:47 a.m.

  • Resolution #CM20160112.1005

    to go in camera at 10:07 a.m. as per the following sections of the FOIP Act:

    • Section 17- Staff
    • Section 21 - Intergovernmental Relations
    • Section 25 - Land Matters
    • Section 27 - Legal
    Carried
  • Resolution #CM20160112.1006

    to revert to an open meeting.  Time: 10:47 a.m.

     

    Carried
  • Resolution #CM20160112.1007

    to increase the rate for Land Right-of-Way purchases for road construction from $1,300 to $2,000/acre effective Jan. 1, 2016 and to replace the $50 signing bonus with a minimum rate of $250 when purchasing a small parcel of land.

    Carried
  • Resolution #CM20160112.1008

    that administration send a letter to Mr. & Mrs. Holland-Hughes advising that based on legal opinion, Council is upholding their decision from the February 10, 2015 Council meeting and the County will not provide compensation in the amount of $41,819.75 for additional expenses they feel they incurred from Development Permit 294294-12-D0055 and Building Permit 294294-14-B0095.

     

    Carried
  • Resolution #CM20160112.1009

    to give first reading to Bylaw No. 2016-01, to amend Section 7.30(1) of Land Use Bylaw No. 2013-50 to allow any holding tanks that meet applicable/relevant CAN/CSA standards on lakefront property.

    Carried

Dennis Berghiem and Krystle Fedoretz left the Council Room at 10:53 a.m.

  • Resolution #CM20160112.1010

    to approve $33,125 for the Ashmont & District Ag Society to help offset the costs of repairs to the siding, soffits and tin as well as the structural defects and water damaged areas on the roof of their community hall.

     

    Carried

Staff Sgt Lee Brachmann entered the Council Room at 11:00 a.m.

 

He reviewed the crime statistics and discussed trends for January to December 2012-2015.  Staff Sgt. Brachmann then talked about the detachment's Strategic Priorities which include contributing to community safety, enforcement at lakes, campgrounds, bush parties; contributing to safe roads and the national impaired driving campaign.

 

He then advised that the detachment is working on a their Annual Strategic Plan and are looking for feedback.

 

Staff Sgt Brachmann left the Council Room at 11:11 a.m.

John Holley was admitted to the Council Room at 11:30 a.m. to discuss his rezoning application for 10 acres in PNW 13-57-6-W4 which was rejected by Council at the December Council meeting, Resolution CM20151209.1039.

 

Mr. Holley presented a different copy of a subdivision plan which he feels will meet Council's approval.  He then presented a copy of the plan to Council.  He indicated that he increased the size of the lot to 10.82 acres in order to accommodate a pump out.  He is requesting permission to revise his original rezoning application to include his new plan, so that it is not considered a new application and therefore he will not have to pay a new application fee.

 

Council discussed Section 5.1(7) of the Land Use Bylaw which states that "When an application for amendment has been defeated by Council, re-application shall not occur for the parcel of land for at least 6 months.  Council may waive this waiting period by resolution."

Following his presentation, the delegation left the Council room at 11:44 a.m.

  • Resolution #CM20160112.1026

    to waive Section 5.1(7) of Land Use Bylaw No. 2013-50, therefore allowing Mr. Holly to resubmit a rezoning application for the same property, prior to the 6 month waiting period.

    Carried
  • Resolution #CM20160112.1027

    to approve Mr. John Holley's request to waive the $1,000 application fee for his new rezoning application on the NW 13-57-6-W4. 

    Defeated

Councillor G. Ockerman left the Council Room at 12:00 p.m.



David Inscho, President of the Royal Canadian Legion Branch No. 260 was admitted to the Council Room at 12:00 p.m.

 

Dave Inscho informed Council that the legion has outstanding bills on their current construction project totalling $61,500.  They have $22,000 available to use towards these bills, however they are short $39,500 until they receive their CFEP Grant.  Mr. Inscho then requested $50,000 to fund the shortfall on their construction project.  They are requesting it either in the form of a grant or an interest free loan which they will repay when they receive their funding from their CFEP grant application.   Following his presentation, Mr. Inscho left the Council Room. 

  • Resolution #CM20160112.1033

    to approve a $50,000 interest free loan for the Mallaig Legion.

    Carried

Councillor G. Ockerman left the Council Room at 10:53 a.m.

  • Resolution #CM20160112.1011

    to approve the following land leases for renewal for 2016, as per section 61 of the M.G.A.:

     

    SE 4-56-3-W4Kent Boyd
    NW 31-55-4-W4Larry Bazian
    PNE 8-56-4-W4Craig Lorenson
    SW 16-58-5-W4Glen Ockerman
    PNW 27-57-8-W4Jean Fontaine
    PNW 20-56-10-W4St. Paul Grazing Reserve
        Lot A, Plan 7620846 
    Carried

Councillor G. Ockerman entered the Council Room at 10:55 a.m.

  • Resolution #CM20160112.1012

    to approve the final update to the 2015 Strategic Plan.

    Carried
 

 

  • Resolution #CM20160112.1013

    to approve Policy PW-50 as amended.

    Carried
  • Resolution #CM20160112.1014

    to approve Policy PW-63 as amended.

    Carried
  • Resolution #CM20160112.1015

    to approve the reformatted Policy Manual as presented.

    Carried
  • Resolution #CM20160112.1016

    to approve Bryan Bespalko to attend a one-day seminar on impending regulatory changes that impact municipal water, wastewater and stormwater on February 4, 2016 in Edmonton.

    Carried
  • Resolution #CM20160112.1017

    to approve all of Council, Sheila Kitz, Tim Mahdiuk and other staff as deemed appropriate by administration to attend the RMRF Municipal Law Seminar on February 19, 2016 in Edmonton.

    Carried
  • Resolution #CM20160112.1018

    to approve any Council members who are available to attend the Annual Economic Developers Association Conference from April 6 - 8, 2016 in Kananaskis. 

    Carried
  • Resolution #CM20160112.1019

    to approve CAO Sheila Kitz to attend the three-day Indigenous Partnership Development Program in Edmonton, being offered through the U of A Executive Education between February and April, 2016. 

     

    Carried
  • Resolution #CM20160112.1020

    to file the information regarding the 2014/15 Fiscal Year payment of $3,151.12 received from AAMDC.

    Carried
  • Resolution #CM20160112.1021

    to purchase a table of 8 for $480 and provide a silent auction item for the St. Paul and District Hospital Foundation Gala on March 5, 2016.

    Carried
  • Resolution #CM20160112.1022

    to cancel a portion of the 2014 property taxes on roll 11030198 in the amount of $327.45 which was for cabins that were incorrectly added to the tax roll, by County staff.

    Carried

Krystle Fedoretz and Dennis Bergheim, Planning and Development, entered the Council Room at 11:24 a.m.

  • Resolution #CM20160112.1023

    to give first reading to Bylaw No. 2016-02, as it relates to rezoning 10 acres in NE 12-58-9-W4 from Agricultural to Industrial Commercial (IC).

    Carried
  • Resolution #CM20160112.1024

    that administration consult with Alberta Transportation regarding access to the proposed subdivision in PNE 12-58-9-W4. 

    Carried

Council was presented with an application to licence the road allowance between NE 22-57-10-W4 and NW 23-57-10-W4.  In his application, the applicant is requesting to brush part of the road allowance so he can cultivate and farm it with the balance of the quarter section.

  • Resolution #CM20160112.1025

    to table Bylaw No. 2016-03, to licence the road allowance between NE 22-57-10-W4 and NW 23-57-10-W4, for more information.

    Carried
  • Resolution #CM20160112.1028

    to approve Rob Duffy, Regional Director of Emergency management/OH&S, for a County Credit card for the 2016 calendar year, as per policy ADM-77.

    Carried
  • Resolution #CM20160112.1029

    to give first reading to Bylaw No. 2016-04, Master Card Borrowing Bylaw.

    Carried
  • Resolution #CM20160112.1030

    to give second reading to Bylaw No. 2016-04.

    Carried
  • Resolution #CM20160112.1031

    to present Bylaw No. 2016-04 at this meeting for third and final reading.

    Carried Unamimously
  • Resolution #CM20160112.1032

    to give third and final reading to Bylaw No. 2016-04.

     

    Carried
  • Resolution #CM20160112.1034

    to table the lease agreement with Riverland Recreation Trail Society, for the Station Grounds located in section 27-59-11-W4, to the January Public works meeting.

    Carried
  • Resolution #CM20160112.1035

    to amend the 2016 Road Construction schedule from brushing one mile of Township Road 554, south of 28-55-6-W4 to brushing and building one mile of Township Road 554, south of 28-55-6-W4, due to the new power line for Enbridge going through that area in fall 2016.

    Carried
 

 

  • Resolution #CM20160112.1036

    that the County of St. Paul partner with the Town of Elk Point on an Alberta Community Partnership Grant application for the purposes of constructing a salt shed storage facility, with the County submitting the application as the managing partner.

     

    Unknown:
  • Resolution #CM20160112.1037

    that the County of St. Paul partner with the Town of Elk Point on an Alberta Community Partnership Grant application for the purposes of constructing a bulk water truck fill facility, with the Town of Elk Point submitting the application as the managing partner.

     

    Carried
  • Resolution #CM20160112.1038

    that the County of St. Paul partner with the Town of St. Paul on an Alberta Community Partnership Grant for the purposes of resurfacing the running track for track and field athletics, with the Town of St. Paul submitting the application as the managing partner.

    Carried
  • Resolution #CM20160112.1039

    that the County of St. Paul agrees to temporarily fund the additional requirement for the Enhanced Regional Radio Communication and Regional OHS projects for the Town of Elk Point in the amount of $12,360, in order that the ACP Grant Application can be submitted with municipalities jointly funding 50% of the projects (municipalities funding 50% of their project will be awarded the most points). 

    Carried
  • Resolution #CM20160112.1040

    to approve the development of a Regional Strategic Plan which encompasses the projects for applications under the ACP programs as well as other identified regional priorities.

    Carried
  • Resolution #CM20160112.1041

    to refer exploring and selecting a joint project under the Co-op Community Spaces Grant Program to the St. Paul Recreation Board and that the County will submit the application on behalf of the municipalities. 

     

    Carried
  • Resolution #CM20160112.1042

    to approve two staff from the Public Works Department to attend the Roadata Conference on January 27, 2016 in Red Deer. 

    Carried
  • Resolution #CM20160112.1043

    to file CAO Report as presented.

     

    Carried
  • Resolution #CM20160112.1044

    to approve the preliminary budget to actual as of December, 2015.

    Carried
  • Resolution #CM20160112.1045

    to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    19032Dec. 3, 201524519 - 24565 - VOID$103,383.95
     Incorrectly dated - replaced with  Batch 19041
    19041Dec. 7, 201524566 - 24612$103,383.95
    19068Dec. 17, 201524613 - 24729$550,245.29
    19088Dec. 30, 201524730 - 24791$260,618.87

     

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  12:27 p.m.

 

These minutes approved this 9th day of February, 2016.

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer