County of St. Paul No 19

Council Meeting

Minutes

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

The 613th meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:08 a.m., Tuesday, January 15, 2013 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 #CM20130115.1001

    Motion to approve minutes of the December 11, 2012 Council Meeting as presented.

    Carried
  • Resolution #CM20130115.1002

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

    Carried

The following additions were made to the agenda:

7.28  Request to Use Reserve Land at Laurier Lake

7.29  Host July Zone Meeting

  • Resolution #CM20130115.1003

    Motion to adopt the agenda for the Regular Meeting of Council for January 15, 2013 with the above noted additions.

    Carried
  • Resolution #CM20130115.1004

    Motion to approve change order  no. 4 for the Ashmont/Lottie Lake Water Transmission Line in the amount of $45,000 which is required for the communication systems (SCADA Systems) between Ashmont and Lottie Lake.

    Carried
  • Resolution #CM20130115.1005

    Motion to give second reading to Bylaw No. 1618, Licence Agreement for road allowance located between NE 10-60-10-W4 and SW 15-60-10-W4.

    Carried
  • Resolution #CM20130115.1006

    Motion to give third and final reading to Bylaw No. 1618.

    Carried

Reeve Upham declared the Public Hearing open at 11:03 a.m. with all members of Council present.

 

Dennis Bergheim informed Council 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 either for or against the proposed rezoning and no one was present to speak for or against the proposed rezoning.

 

Reeve Upham declared the public hearing closed at 11:05 a.m.

  • Resolution #CM20130115.1025

    Motion to adjourn the meeting and proceed to public hearing scheduled for 11:00 a.m. to discuss Bylaw No. 1620, which is a bylaw to amend Land Use Bylaw No. 1486 as it relates to rezoning PNW 34-57-9-W4 from Urban Expansion to Country Residential (2).

    Carried
  • Resolution #CM20130115.1026

    Motion to revert to an open meeting.

    Carried
  • Resolution #CM20130115.1027

    Motion to give second reading to Bylaw No. 1620.

    Carried
  • Resolution #CM20130115.1028

    Motion to give third and final reading to Bylaw No. 1620.

    Carried

Audrey Campbell with Western Canadian Spill Services was admitted to the Council Room at 11:15 a.m. to inform Council of their proposed  winter spill exercise on how to retrieve heavy oil from under ice.  WCSS is planning the exercise for March 5 & 6 on the North Saskatchewan River south of the Elk Point Bridge.  Audrey Campbell informed Council that the exercise is attended by oil companies operating in the area however County staff are welcome to attend.  Following her presentation, the delegation left the Council Room.

Stan Olson, Consultant for Frog Lake First Nations, was admitted to the Council Room to speak with Council about entering into an agreement to rent the Whitney Lake Rodeo Grounds and Ball Diamonds.  Mr. Olson requested Council's permission to do improvements to the ball diamonds and rodeo grounds in exchange for use of the grounds.  They are willing to work with other groups who may want to utilize the grounds providing they are scheduled around Frog Lake's schedule of events.



Councillor A. Corbiere left the meeting at 11:45 a.m.



Councillor A. Corbiere entered the Council Room at 11:46 a.m.

  • Resolution #CM20130115.1034

    Motion that the County enter into an Agreement with Frog Lake Minor Sports to use the Whitney Lake Ball Diamonds and Rodeo Grounds.

    Carried

Sonia Yanushak and Charles Biollo were admitted to the Council Room at 1:08 p.m. to request that Council reconsider their decision to remove the posts from the old boat launch road in the Paziuk Subdivision (Plan 8121812).  Ms. Yanushak stated that they own property along the boat launch road and there is already lots of traffic, some of which trespasses onto their property.  If the posts are removed they will see an increase in the amount of traffic.  Ms. Yanushak and Mr. Biollo stated that if it's a community issue, they can meet to decide what's best for everyone.

 

Following their presentation, the delegation left the Council Room at 1:38 p.m.

 

Council upheld their decision to remove the posts from the old boat launch road in the Paziuk Subdivision (Plan 8121812).

  • Resolution #CM20130115.1007

    Motion to ratify Bryan Bespalko's attendance at the RUSA meetings on January 10 & 11, 2013 in Red Deer.

    Carried
  • Resolution #CM20130115.1008

    Motion to approve all of Council, Sheila Kitz, Tim Mahdiuk and other staff members as approved by administration to attend the Brownlee LLP Law Conference on February 21, 2013 in Edmonton.

    Carried
  • Resolution #CM20130115.1009

    Motion 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 22, 2013 in Edmonton.

    Carried
  • Resolution #CM20130115.1010

    Motion to approve Dennis Bergheim, Keith Kornelsen and Jack Vanden Berg to attend the 2013 IVMAA Spring Seminar and Tradeshow from March 5-7, 2013 in Edmonton.

    Carried
  • Resolution #CM20130115.1011

    Motion to approve all of Council, Sheila Kitz, Tim Mahdiuk, Leo deMoissac and Ken Warholik to attend the 2013 AAMD&C Municipal Spring Convention from March 18 to 20, 2013 in Edmonton.

    Carried
  • Resolution #CM20130115.1012

    Motion to approve any Councillor who is available to attend the 2013 Economic Developers Association of Alberta Annual Conference from April 10 to 12, 2013 in Kananaskis.

    Carried
  • Resolution #CM20130115.1013

    Motion to approve the final update to the 2012 Strategic Plan.

    Carried

 

 

 

  • Resolution #CM20130115.1014

    Motion to file the 2012 Summary of Donations as information.

    Carried
  • Resolution #CM20130115.1015

    Motion to approve the following land leases for renewal for 2013:

    SE 4-56-3-W4 James Boyd
    PNW 34-56-5-W4 Lionel Romanchuk
    SE 20-56-7-W4 Banana Hill Farms
    PNW 27-57-8-W4 Jean Fontaine
    NE 4-62-12-W4 William & Edward Zapisocki

     

    Carried
  • Resolution #CM20130115.1016

    Motion to approve the following land lease for renewal for a 5 year term:

    PSW 27-59-11-W4 Ashmont Ag Society

     

    Carried
  • Resolution #CM20130115.1017

    Motion to approve the following land lease for renewal for a 25 year term:

    PNE 6-60-10-W4 Ashmont Seniors Club
    North of Hwy 28 where the club house is located

     

    Carried
  • Resolution #CM20130115.1018

    Motion to approve the recommendations of the Salary Negotiation Committee effective January 1, 2013.

    Carried
  • Resolution #CM20130115.1019

    Motion to approve the following increase to the Health Spending Account effective July 1, 2013:

    - $100/year - Full Time Employees

    - $50/year - Seasonal Employees

    Carried

Councillor Dach made a presentation to Council regarding funding provided to libraries and requested that Council consider increasing the County's contribution to the library board.

  • Resolution #CM20130115.1020

    Motion to approve $37,303 for the Library Board and defer the request for an increase in funding to the Budget discussions.

    Carried
  • Resolution #CM20130115.1021

    Motion to approve the following fees for filing an assessment complaint:

    -  $50 per parcel for Residential and Farmland

    - $200 per parcel for Non-Residential

    Carried
  • Resolution #CM20130115.1022

    Motion to donate $250 to the Lakeland U18 and St. Paul Rage U15 Club volleyball teams.

    Defeated
  • Resolution #CM20130115.1023

    Motion to deny the request for funding from the St. Paul Junior Curling Association.

    Defeated
  • Resolution #CM20130115.1024

    Motion to approve a $300 donation for the St. Paul Junior Curling Association to assist with their bonspiel on February 10, 2013.

    Carried
  • Resolution #CM20130115.1029

    Motion to deny the request from the St. Paul Fire Department for funding to help offset the cost of attending the Alberta Fire Fighters Curling Assn. Provincial bonspiel, as it does not fall within the scope of the policy.

    Carried
  • Resolution #CM20130115.1030

    Motion to approve a $1,000 transportation grant for the Mallaig and District Senior Citizens Club for 2013.

    Carried

 

 

 

  • Resolution #CM20130115.1031

    Motion to purchase a table of 8 for $350 and donate a silent auction item for the Hospital Foundation Fundraiser on March 2, 2013.

    Carried
  • Resolution #CM20130115.1032

    Motion to approve financial support for the Kalyna Country Festival of the Performing Arts from March 2-5 in St. Michael.

    Defeated
  • Resolution #CM20130115.1033

    Motion to refer the request from St. Paul Education Regional Division No. 1 for additional funding for the Family School Liaison Worker program to the 2013 budget discussions.

    Carried
  • Resolution #CM20130115.1035

    Motion to approve a contribution of $0.50 per capita for the North Saskatchewan Watershed Alliance to assist with operating costs for the 2013 calendar year.

    Carried

Reeve Upham recessed the meeting for lunch at 12:00 p.m. and reconvened the meeting at 1:08 p.m. with all members present.



 

 

 

  • Resolution #CM20130115.1036

    Motion to leave the Park Reserve Designation on Lot P, Plan 4074KS in the hamlet of Riverview. 

    Carried
  • Resolution #CM20130115.1037

    Motion to notify the adjacent landowners that the County is interested in leasing out the NE 2-62-12-W4 for the next five years to determine if anyone is interest in leasing the property.

     

    Unknown:
  • Resolution #CM20130115.1038

    Motion to give first reading to Bylaw No. 2013-01, to amend Land Use Bylaw No. 1486 as it relates to rezoning PSW 25-57-7-W4 from Agricultural to Industrial/Commercial. 

    Carried
  • Resolution #CM20130115.1039

    Motion to give first reading to Bylaw No. 2013-02, to amend Land Use Bylaw No. 1486 as it relates to rezoning PSW 7-58-8-W4 from Agricultural to Country Residential (2). 

     

    Carried
  • Resolution #CM20130115.1040

    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 2714ET in SE 9-56-8-W4; SW 10-56-8-W4; NE 4-56-8-W4 and SE 4-56-8-W4 containing 4.75 acres more or less.  Excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20130115.1041

    Motion to approve the five year Sand and Gravel Agreement for PNE 17-56-7-W4 effective January 1, 2013.

    Carried
  • Resolution #CM20130115.1042

    Motion that Council approve the Mutual Fire Aid Agreement with the Bonnyville Regional Fire Authority as presented.

    Carried
  • Resolution #CM20130115.1043

    WMotion to approve the easements for road construction purposes.  Backsloping and County to fence or pay compensation for fencing.  All are standards easements unless otherwise indicated by *

    Thru Sec. 34-56-4-W4, BF 75789, Project 1C131, 1 Mile
    NW 34-56-4-W4 Fred Bristow
    SW 34-56-4-W4 Fred Bristow
    SE 34-56-4-W4 Reed Allan Nichols *
    NE 27-56-4-W4 Sheldon & Denise Ballas
    * Purchase Agreement for Culvert
       
    Hwy 28, South on Rge Rd 95, Project 5C123, 2 Miles
    West of SW 5-60-9-W4 Henry & Antoinette Graus
    West of PSW 5-60-9-W4 Guy Laberge ET AL
    West of NW 5-60-9-W4 Henry & Antoinette Graus
    East of SE 6-60-9-W4 Rolland, Leonce & Rachelle Langevin
    East of NE 6-60-9-W4 Gabriel & Line Brousseau
    East of PSE 7-60-8-W4 Simonne Lefebvre
    East of SE 7-60-9-W4 Jeremie & Roxanne Feland &
      Denis & Aline Martin
    East of PNE 7-60-9-W4 Martin & Gillian Lines
    East of NE 7-60-9-W4 Richard St. Arnault *
    West of NW 8-60-9-W4 Aime & Yvonne St. Arnault *
    West of SW 8-60-9-W4 Aime & Yvonne St. Arnault
       
    Rge Rd 105 South of Twp Rd 584, Project 4C121, 2 Miles
    NW 20-58-10-W4 X-L Supervision
     
    This property changed hands after the easements were signed in 2012

     

    Carried

Council was presented with a request from a private group who would like access to the reserve lot in PNE 22-56-4-W4 at Laurier Lake to set up a winter camp for ice fishing, snow shoeing, snowmobiling and other winter sports. 

  • Resolution #CM20130115.1044

    Motion to authorize the group to use PNE 22-56-4-W4 at Laurier Lake for their winter camp.

    Carried

Council was informed that it is the County's turn to host the District 5 Zone meeting in July.



 

 

 

Sheila Kitz, CAO, read her report aloud to Council.

  • Resolution #CM20130115.1045

    Motion to accept the CAO Report as presented.

    Carried
  • Resolution #CM20130115.1046

    Motion to file the listing of Accounts Payable for the months of November and December as circulated:

    Batch Cheque Date Cheque Nos. Batch Amount
    16507 Nov. 1, 2012 15926 - 15981 $224,088.39
    16534 Nov. 7, 2012 15982 - 16025 $327,593.21
    16549 Nov. 14, 2012 16026 - 16088 $293,892.29
    16563 Nov. 20, 2012 16089 - 16151 $344,074.84
    16609 Dec. 3, 2012 16152 - 16245 $383,095.53
    16630 Dec. 11, 2012 16246 - 16323 $217,792.07
    16647 Dec. 10, 2012 16324 - 16393 $392,165.84
    16671 Dec. 31, 2012 16394 - 16433 $311,311.58
    16687 Dec. 31, 2012 16434 - 16490 $229,107.31

     

    Carried
  • Resolution #CM20130115.1047

    Motion to approve the preliminary budget to actual as of December 31, 2012.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  2:54 p.m.

 

These minutes approved this 12th day of February, 2013. 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer