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 10:04 a.m., Tuesday, March 10, 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
Leo deMoissacPublic Works Superintendent
Kyle AttanasioDir. Leg. & Comm Services
Janice HuserSt. Paul Journal
  • Resolution #CM20150310.1001

    Motion to approve minutes of the February 10, 2015 Council Meeting as presented.

    Carried
  • Resolution #CM20150310.1002

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

    Carried

The following additions/deletions were made to the agenda:

Deletions

6.1 - Kimberly & Ryan Christensen

11.3 - Budget to Actual

Additions

7.31 - In Camera

9.2 - MD Foundation & St. Paul Library

  • Resolution #CM20150310.1003

    Motion to adopt the agenda for the Regular Meeting of Council for March 10, 2015 with the above noted additions/deletions.

    Carried

Reeve Upham declared the public hearing open at 11:00 a.m.

 

Krystle Fedoretz, Planning and Development, informed council that the Public Hearing has been advertised in accordance to Section 203 of the M.G.A. and the adjacent landowners were notified via letterpost.  A public consultation was held on February 17, 2015, however no one attended.

 

Krystle then informed Council that the purpose of the public hearing is to discuss Bylaw No. 2014-32, as it relates to rezoning 18.31 acres in PSW 34-57-9-W4 from Agricultural to Country Residential One (CR1).

 

There were no written submissions either for or against the proposed bylaw and there was no one present to speak for or against.  Karen Binette, applicant, was present as an observer.

 

Reeve Upham declared the public hearing closed at 11:02 a.m.

  • Resolution #CM20150310.1032

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 11:00 a.m. to discuss Bylaw No. 2014-32, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 18.31 acres in SW 34-57-9-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20150310.1033

    Motion to give second reading to Bylaw No. 2014-32.

    Carried
  • Resolution #CM20150310.1034

    Motion to give third reading to Bylaw No. 2014-32.

    Carried

Kirk Reid, Alex Chelsey and Bronwen Gould were admitted to the Council Room at 11:30 a.m. to give a presentation on the proposed St. Paul BMX and the Skate Park Initiative.

 

Their plans are to build a concrete skate park which will cost approximately $500,000.  The park will be conducive to all riders from beginners to the most experienced.  Mr. Reid advised that the skate park will be an investment in the community which will promote physical activity as well as stimulate mental strength and provide an outlet for non team activities.  They have already held meetings with the public to seek input on the need for the park, as well as the company they are proposing to hire to build the skate park.  They are hoping to have the final design by May of 2015 and break ground in 2016.  The group is planning to raise $250,000 through donations, grants and fundraising.  They then requested support from the County for their skate park.  Following their presentation, the delegation left the Council Room at 11:58 a.m.



Reeve Upham recessed the meeting at 12:00 p.m. and reconvened the meeting at 1:02 p.m. with all members of Council present.

  • Resolution #CM20150310.1037

    Motion to defer the request from the St. Paul BMX & Skate Park Initiative, for funding for a new park, to the 2015 budget.

    Carried
  • Resolution #CM20150310.1004

    Motion to approve Dennis Bergheim, Keith Kornelsen and Warren Leister to attend the 2015 Professional Vegetation Managers Association (PVMA) Conference from March 24-26, 2015 in Edmonton.

    Carried

Meredith Gillis with 97.7 The Spur entered the Council Room at 10:13 a.m.

  • Resolution #CM20150310.1005

    Motion to approve two employees to attend the Municipal Administration Leadership Workshop, hosted by the SLGM, from May 12-15, 2015 in Kananaskis.

    Carried
  • Resolution #CM20150310.1006

    Motion to authorize Councillor Dwight Dach to attend the Alberta Fire Chief's Association 2015 Conference and Trade Show from May 25-27, 2015 in Red Deer.

    Carried
  • Resolution #CM20150310.1007

    Motion to approve Tim Mahdiuk and the Finance Intern to attend the Government Finance Officer's Association Conference from May 24-27, 2015 in Edmonton.

    Carried
  • Resolution #CM20150310.1008

    Motion that CAO Sheila Kitz become a member of the Canadian Association of Municipal Administrators for $465 and that she attend the Annual Conference from June 1 to 3 in Jasper at the first time attendee rate of $525.

    Carried

Councillor G. Ockerman declared a conflict of interest and left the Council Room at 10:15 a.m. as he is a lessee in this item.



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

  • Resolution #CM20150310.1009

    Motion to approve the following land leases for renewal for 2015, as per section 61 of the M.G.A.:

    SW 16-58-5-W4Glen Ockerman
    W 1/2 NE 24-60-10-W4Phil Amyotte
    NE 33-62-10-W4Mardell Thompson & Michael Thompson
    NE 34-62-10-W4Mardell Thompson & Michael Thompson
    NW 34-62-10-W4Mardell Thompson & Michael Thompson
    Carried
  • Resolution #CM20150310.1010

    Motion to approve Policy HR-2 as amended, as it relates to updating the list of staff members that hold management and supervisory roles, as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20150310.1011

    Motion to approve Policy ADM-6 as it relates to establishing procedures for County-funded cellular phones used for work purposes, as per the recommendation of the Policy Committee.

    Carried
  • Resolution #CM20150310.1012

    Motion to approve Policy HR-30 as it related to updating holiday benefits provided to employees annually, as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20150310.1013

    Motion to table Policy ADM-51 until later during the meeting.

    Carried
  • Resolution #CM20150310.1027

    Motion to approve Policy ADM-51 as it relates to eligibility rules for County grant funding for sports, as per the recommendation of the Policy Committee.

    Carried
  • Resolution #CM20150310.1014

    Motion to rescind Policy ASB-89 as it relates specifically to the management of beaver control issues in the Siler Creek and Stoney Lake area as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20150310.1015

    Motion to approve Policy PW-100 as amended, as it relates to establishing procedures for the provision of a mechanics' allowance, as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20150310.1016

    Motion to approve ADM-105 as it relates to establishing procedures for employees to notify senior management of their intentions to retire, as per the recommendation of the Policy Committee.

    Carried
  • Resolution #CM20150310.1017

    Motion to approve Policy ASB-106, as it relates to establishing procedures for the County's Do Not Spray Program as per the recommendation of the Policy Committee.

    Carried
  • Resolution #CM20150310.1018

    Motion to approve Policy ADM-107 as it relates to the establishment of guidelines for cancelling penalties or interest as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20150310.1019

    Motion to give first reading to Bylaw 2015-03, which is a Bylaw to provide for the control and regulation of noise in the County of St. Paul.

    Carried
  • Resolution #CM20150310.1020

    Motion to give second reading to Bylaw 2015-03.

    Carried
  • Resolution #CM20150310.1021

    Motion to present Bylaw 2015-03 at this meeting for third reading.

    Carried Unamimously
  • Resolution #CM20150310.1022

    Motion to give third reading to Bylaw 2015-03.

    Carried
  • Resolution #CM20150310.1023

    Motion to give first reading to Bylaw No. 2015-05, which is a Bylaw to amend Land Use Bylaw No. 2013-50.

    Carried
  • Resolution #CM20150310.1024

    Motion to give first reading to Bylaw No. 2015-06, which is an amendment to Municipal Development Plan No. 2013-51.

    Carried
  • Resolution #CM20150310.1025

    Motion to give first reading to Bylaw No. 2015-07, which is a Bylaw to amend Land Use Bylaw No. 2013-50.

    Carried
  • Resolution #CM20150310.1026

    Motion to approve the Mutual Fire Aid Agreement with Lac La Biche County effective February 25, 2015.

    Carried
  • Resolution #CM20150310.1028

    Motion to schedule an Annual Meeting for April 21, 2015 at 7:00 p.m. in Mallaig, as per Item 1, Goal 1 of the 2015 Strategic Plan.

    Carried
  • Resolution #CM20150310.1029

    Motion that the County send a letter to the Explosives Inspector requesting a time extension to July 31, 2016 to relocate the Explosives Magazine.

    Carried
  • Resolution #CM20150310.1030

    Motion that the County enter into a one-year agreement with CommAlert to provide a mass notification service for the Regional Emergency Management System.

    Carried
  • Resolution #CM20150310.1031

    Motion to approve the purchase of an emergency livestock trailer and that administration begin working with the St. Paul Ag Society on this project.

    Carried
  • Resolution #CM20150310.1035

    Motion to approve a change to the road construction plan which will no longer include building Range Road 104 through the wetland, but rather improve the intersection at Twp Rd 591 and Twp Rd 590, as well as realigning the road through the Hamlet of Owlseye, subject to obtaining the necessary easements to reflect this change in scope.

    Carried
  • Resolution #CM20150310.1036

    Motion to proceed with a grant application for the Ashmont Lagoon under the Building Canada Fund and to work with Smoky Lake in cooperation with a joint application for the project.

    Carried
  • Resolution #CM20150310.1038

    Motion to provide the Lakeland Outdoor Recreation Group (LORG) with a letter of support in principle for their regional trail development project.

    Carried
  • Resolution #CM20150310.1039

    Motion that the County of St. Paul supports the Lakeland Outdoor Recreation Group (LORG) in their efforts to schedule a meeting with the Ministers of Culture & Tourism and Environment and Sustainable Resource Development and that the meeting should be open for all of Council to attend.

    Carried
  • Resolution #CM20150310.1040

    Motion to cancel the 2013 tax levy and penalties totaling $31.16 on NE 14-61-12-W4, Roll 12114700, as per section 347 of the M.G.A., as they are uncollectible.

    Carried
  • Resolution #CM20150310.1041

    Motion to provide Beef on a Bun supper for the St. Paul District 4-H at their annual Show and Sale on June 1, 2015, as per policy Per-12.

    Carried
  • Resolution #CM20150310.1042

    Motion to donate a door prize for the Annual Northern Lights Library Conference to be held September 17 & 18, 2015 in Elk Point.

    Carried
  • Resolution #CM20150310.1048

    Motion that the meeting go in camera as per Section 27 of the FOIP Act.  Time:  1:55 p.m.

    Carried
  • Resolution #CM20150310.1049

    Motion to revert to an open meeting.

    Time:  2:00 p.m.

    Carried

7.32

7.33

7.34

  • Resolution #CM20150310.1043

    Motion that the Administration Office and Public Works Building will be closed at noon on April 24, 2015 so that staff can participate in a team building event.

    Carried
  • Resolution #CM20150310.1044

    Motion to deny the request from area residents for an additional plaque to be added to the Northern Valley School sign.

    Carried
  • Resolution #CM20150310.1045

    Motion to accept the CAO Report.

    Carried

Councillor Fodness informed Council that Ann Yakimec, CAO of the MD Foundation will be retiring.

Councillor Fodness advised Council that a new programmer has been hired for the St. Paul Municipal Library.

  • Resolution #CM20150310.1046

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    18336Feb. 5, 201521661 - 21734$1,394,515.06
    18357Feb. 12, 201521735 - 21783$   547,710.30
    18365Feb. 20, 201521784 - 21826$     50,586.27
    18373Feb. 24, 201521827 - 21838$     97,480.71
    Carried
  • Resolution #CM20150310.1047

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

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  2:11 p.m.

 

These minutes approved this 14th day of April, 2015.

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer