County of St. Paul No 19

Council Meeting

Minutes

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

The 590th 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. February 8, 2011 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
Leo deMoissac Public Works Superintendent
Phyllis Corbiere Executive Assistant
Shauna Burke St. Paul Journal
3 Members of the Public  
  • Resolution #CM20110208.1001

    Motion to approve the minutes of the Regular Council Meeting held January 11, 2011 as presented.

    Carried
  • Resolution #CM20110208.1002

    Motion to adopt the Bank Reconciliation for the month of December, 2010.

    Carried
  • Resolution #CM20110208.1003

    Motion to adopt the Bank Reconciliation for the month of January, 2011.

    Carried

The following additions were made to the agenda:

8.36  Request for Funding - Racette Playground Expansion

8.37  Subdivision and Development Appeal Board Workshop

8.38  Family School Liaison Worker

  • Resolution #CM20110208.1004

    Motion to adopt the agenda for the Regular Meeting of Council for February 8, 2011 with the above noted additions.

    Carried
  • Resolution #CM20110208.1005

    Motion to table the Waste Recycling Agreement with the Town of St. Paul to the March, 2011 Council meeting after the Transfer Station Committee meeting.

    Carried
  • Resolution #CM20110208.1006

    Motion to table the Terms of Reference for the Regional Economic Advisory Committee to a later date, when they have been completed administration.

    Carried
  • Resolution #CM20110208.1007

    to give 1st reading to Bylaw No. 1564, which is a bylaw to lease Lot 28ER, Block 2, Plan 8023220 to Gordon Scott for a three year period.

    Carried

Council was informed that administration has sent e-mails out to other municipalities regarding rates for Reeve-at-large pay.  The only municipality we have been successful in talking to is the M.D. of Bonnyville and we are currently on the same type of pay schedule as what they have. 

Administration will inform Council as we receive more information from other municipalities.

  • Resolution #CM20110208.1008

    Motion that Council approve Councillor A. Corbiere and Councillor C. Martin to attend the the Annual General Meeting of the Beaver River Watershed Alliance, which will be held in Mid April. 

    Carried
  • Resolution #CM20110208.1019

    Motion that administration enter into a contract with Mr. Latimer after he gets title to the property described as NW 2-57-9-W4.

    Carried

Councillor G. Ockerman left the meeting at 10:36 a.m. as he is one of the lessees that will be discussed in the next item.



Councillor G. Ockerman entered the meeting at 10:37 a.m. 

  • Resolution #CM20110208.1009

    Motion to approve the following land leases for 2011: 

    SW 18-56-3-W4 Lanni Bristow
    PNE 8-56-4-W4 Canadian Sunday School Mission
    SW 16-58-5-W4 Glen Ockerman
    W 1/2 NE 24-60-10-W4 Raymond Amyotte 
    Carried
  • Resolution #CM20110208.1010

    Motion to approve a $100 donation for the St. Paul Farmerettes annual curling bonspiel which will be held on March 26, 2011.

    Carried
  • Resolution #CM20110208.1011

    Motion to approve a $500 grant for the Northeast Alberta Track Club to assist with costs for athletes traveling to Pocatello Idaho to compete in an international competition, as per policy ADM-51. 

    Carried
  • Resolution #CM20110208.1012

    Motion to approve a $1,000 transportation grant for the St. Paul Senior Citizens Club for 2011.

    Carried
  • Resolution #CM20110208.1013

    Motion to approve $10,000 for the St. Paul and District Chamber of Commerce, $4,000 for the Elk Point Chamber of Commerce and $1,500 for the Mallaig Chamber of Commerce, consistent with the operating grants for 2010. 

    Carried
  • Resolution #CM20110208.1014

    Motion to give first reading to Bylaw No. 1565, which is a bylaw to set a new penalty schedule for unpaid taxes.

    Defeated
  • Resolution #CM20110208.1015

    Motion to table Bylaw No. 1566, which is a bylaw to remove the Municipal Reserve designation on Lot 01MR, Block 1, Plan 8620943 located within SE 28-59-11-4, to the Public Works Meeting.

    Carried

Council discussed the St. Paul Town and County Fire Services Agreement and administration outlined the proposed changes as discussed by the Fire Committee.  Council decided that they would like to maintain 2 elected officials from each municipality  and also maintain that they will oversee an annual operating budget to be approved by both Councils prior to its inception.

  • Resolution #CM20110208.1016

    Motion to table the St. Paul Town and County Fire Services Agreement and administration will discuss the proposed amendments with the Town of St. Paul.

    Carried
  • Resolution #CM20110208.1020

    That Council approve the application for the Regional Collaboration Grant for the purpose of developing an Intermunicipal Development Plan with the Town of Elk Point.  Further that the County commit up to $15,000 cash or in-kind to the project.  Further that the County act as the Managing Partner for the grant application.

    Carried
  • Resolution #CM20110208.1021

    Motion to ratify Bryan Bespalko's attendance at the RUSA meetings.

    Carried
  • Resolution #CM20110208.1022

    Motion to approve Tim Mahdiuk to attend the Provincial Ortho Project meeting on February 18, 2011 in Red Deer.

    Carried
  • Resolution #CM20110208.1023

    Motion to approve Councillor D. Dach to attend the 2011 Trails of 1885 Input Conference from February 21-23 in Lloydminster.

    Carried
  • Resolution #CM20110208.1024

    Motion to approve all Council members, Sheila Kitz, Tim Mahdiuk, Leo deMoissac, Dennis Bergheim and Krystle Fedoretz to attend the RMRF Municipal Law Seminar on Friday, March 4, 2011 in Edmonton.

    Carried
  • Resolution #CM20110208.1025

    Motion to approve Ken Warholik, Assistant Public Works Superintendent, to attend the Safety Training and Cost of Ownership Tour from March 14-18, 2011 in Greenville, South Carolina which will be at no cost to the County.

    Carried
  • Resolution #CM20110208.1026

    Motion to approve all Council members, Sheila Kitz, Tim Mahdiuk and Ken Warholik to attend the 2011 Municipal Spring Convention from March 21 to 23 in Edmonton.

    Carried
  • Resolution #CM20110208.1027

    Motion to file the invitation from the RCMP to set up a meeting during the AAMD&C Spring Convention, as information.

    Carried
  • Resolution #CM20110208.1028

    Motion to approve Councillor Dach to attend the Growing Rural Tourism Conference from April 4-6, 2011 in Camrose.

    Carried
  • Resolution #CM20110208.1029

    Motion to approve Sheila Kitz to attend the Municipal Administration Leadership Workshop from May 17-20, 2011 in Kananaskis.

    Carried
  • Resolution #CM20110208.1030

    Motion to table a decision on the FCM Conference in Halifax from June 3-6, 2011 for further information regarding costs.

    Carried
  • Resolution #CM20110208.1031

    Motion to schedule the Public Auction of Lands for May 10, 2011 at 1:30 p.m. 

    Carried
  • Resolution #CM20110208.1032

    Motion to set the date for the Budget meeting for March 10, 2011 at 10:00 a.m.

    Carried
  • Resolution #CM20110208.1033

    Motion to reschedule the March Public Works meeting from March 22nd to Tuesday, March 18, 2011 at 10:00 a.m.

    Carried
  • Resolution #CM20110208.1034

    Motion to support nominations for council members for the following AAMD&C Standing Issues Committees:

    Reeve Upham - Social Issues and Concerns

    Councillor Martin - Infrastructure, Transportation and Municipal Affairs

    Councillor Ockerman - Intergovernmental Relations, Finance and Justice

    Carried
  • Resolution #CM20110208.1035

    Motion to approve the survey to assess municipal priorities and activities related to watershed management as completed by the Planning Department, and submit the survey to the Vermilion River Watershed Management Project.

    Carried

Council was reminded that the deadline to submit comments on the Municipal Sustainability Strategy is February 28, 2011.

  • Resolution #CM20110208.1036

    Motion to bring forth a Resolution to the AAMDC Zone 5 meeting of July 4, 2011 regarding amendments to the Local Authorities Election Act that will clarify requirements of candidates for nomination. 

    Carried
  • Resolution #CM20110208.1037

    Motion to table the contract with Roadata for the transition into TRAVIS MJ and ongoing services after implementation, until the March, 2011 Council meeting.

    Carried
  • Resolution #CM20110208.1038

    Motion to table a decision on whether or not to purchase two Radar Speed Directors to the budget meeting.

    Carried
  • Resolution #CM20110208.1039

    Motion to accept the lowest tender of $45,268.65 from RR Construction for the construction of a 24 x 30 chemical building as per the recommendations of the ASB Committee. 

    Carried
  • Resolution #CM20110208.1040

    Motion to accept the Partnerships Certificate of Recognition (CoR) as information.

    Carried
  • Resolution #CM20110208.1041

    Motion to partner with the Town of St. Paul and Alberta's Lakeland DMO to set up booths at the Fort McMurray and Sherwood Park Trade Shows which will be held in April and May, 2011.

    Carried
  • Resolution #CM20110208.1042

    Motion to cancel the penalties in the amount of $222.05 on roll numbers 10134100, 10134101 and 10135500 as they accumulated due to a staff error.

    Carried
  • Resolution #CM20110208.1043

    Motion to refer the request not to charge landowners for disposing of dry waste in excess of 1000 kg at the Evergreen Waste Facility to the Evergreen Regional Waste Management Services Commission.

    Defeated

The meeting recessed for lunch and reconvened at 1:15 p.m. with all members present.

  • Resolution #CM20110208.1017

    That the meeting go in to In-Camera, at 11:08 a.m., pursuant to Section 197 of the Municipal Government Act, 2000, Chapter M-26.1 and amendments thereto, and Division 2 of Part 1 of the Freedom of Information and Protection of Privacy Act, 1994, Chapter F-18.5 and amendments thereto, to discuss Privileged Information with regards to the 11:00 a.m. - Tim Latimer, President of 1393145 Alberta Ltd., which is a land issue. 

    Carried
  • Resolution #CM20110208.1018

    Motion that Council return to an open meeting at 12:05 p.m.

    Carried
  • Resolution #CM20110208.1050

    Motion that Council go in camera at 2:48 p.m. to discuss a land issue.

    Carried
  • Resolution #CM20110208.1051

    Motion that Council return to an open meeting at 3:07 p.m.

    Carried
  • Resolution #CM20110208.1044

    Motion to approve a $5,000 grant for Racette Junior High to enhance their playground equipment.

    Carried
  • Resolution #CM20110208.1045

    Motion to approve any members of the Subdivision and Development Appeal Board to attend the workshop offered by the Municipal Services Branch of Alberta Municipal Affairs.

    Carried

Council discussed the letter received from St. Paul Education Regional Division No. 1 requesting increased  funding for the Family School Liaison Workers.  Reeve Upham informed Council that he received the letter and directed it to the FCSS Board.

  • Resolution #CM20110208.1052

    Motion to file the letter dated December 15, 2010 from the Onion Lake Cree Nation as information. 

    Carried

 Joint Health and Safety Committee Minutes - January 6, 2011

  • Resolution #CM20110208.1046

    Motion to accept the CAO report for the month of January, 2011 as information.

    Carried
  • Resolution #CM20110208.1047

    Motion to schedule a special meeting for Tuesday, February 22 at 10:00 a.m. in conjunction with the Public Works Meeting. 

    Carried
  • Resolution #CM20110208.1048

    To approve the Council fees for the month of January, 2011. 

    Carried

The following lists of Accounts Payable for the month of January, 2011 were presented to Council:

Batch Cheque Nos. Batch Amount
14953 11548-11565 $194,100.83
14984 11566-11638 $267,052.68
14986 11639-11668 $293,782.72
  • Resolution #CM20110208.1049

    Motion to  accept the listing of Accounts Payable for the month of January, 2011 as information.

    Carried

 Not available

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  3:08 p.m.

 

These minutes approved this 8th day of March, 2011. 

 

Original signed by Reeve Upham                                          Original Signed by CAO Sheila Kitz 

________________________           ____________________________

Reeve                                                 Chief Administrative Officer