County of St. Paul No 19

Council Meeting

Minutes

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

The 625th meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:05 a.m., Tuesday, January 14, 2014 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
Kyle AttanasioMunicipal Intern
Leo deMoissacPublic Works Superintendent
Janice HuserSt. Paul Journal

 

  • Resolution #CM20140114.1001

    Motion to approve minutes of the December 10, 2013 Council Meeting with the following amendment:

    "Call to Order" - Remove Councillor Alphonse Corbiere replace with Councillor Laurent Amyotte

    Carried
  • Resolution #CM20140114.1002

    Motion to adopt the Bank Reconciliation for the month of December, 2013 as presented.

    Carried

The following additions were made to the agenda:

6.5  1:20 p.m. - In Camera

7.14  St. Paul Junior Curling Association - Request for Funding

7.15  Haul Road Strategies Committee

7.16  Onsite Waste Water Course

Reports

-  St. Paul Library Committee

-  MD Foundation

-  Evergreen

-  Heavy Oil Committee



 

 

  • Resolution #CM20140114.1003

    Motion to adopt the agenda for the Regular Meeting of Council for January 14, 2014 with the above noted additions.

    Carried

MP Brian Storseth was admitted to the Council Room at 10:30 a.m. to listen to what Council's priorities are for 2014.  He advised Council that he would take their concerns to the government of Canada to see if they can come up with ways to address them.  Items discussed included Western Economic Diversification, Addition to Reserve Policy, Building Canada Fund and Upgrade to Highway 28.

The delegation left the Council Room at 11:30 a.m.

Reeve Upham declared the Public Hearing open at 11:35 am to discuss Bylaw No. 2013-50, Land Use Bylaw.  All members of Council were present.

 

Krystle Fedoretz, Planning and Development, informed Council that the Public Hearing was advertised in accordance with section 606 of the M.G.A. and the adjacent landowners were notified.

 

No one was present to speak in opposition to or in favor of Land Use Bylaw No. 2013-50 and there were no written submissions.

 

Reeve Upham declared the public hearing closed at 11:36 a.m.

  • Resolution #CM20140114.1014

    Motion to adjourn the meeting and proceed to public hearing scheduled for 11:00 a.m. to discuss Bylaw No. 2013-50, Land Use Bylaw.

    Carried
  • Resolution #CM20140114.1015

    Motion to give second reading to Bylaw No. 2013-50, Land Use Bylaw.

    Carried
  • Resolution #CM20140114.1016

    Motion to give third reading to Bylaw No. 2013-50.

    Carried

Reeve Upham declared the Public Hearing open at 11:37 a.m. to discuss Bylaw No. 2013-51, Municipal Development Plan.  All members of Council were present.

 

Krystle Fedoretz, Planning and Development, 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 was no one present to speak in opposition to or in favor of the Municipal Development Plan Bylaw No. 2013-51 and there were no written submissions.

 

Reeve Upham declared the public hearing closed at 11:39 a.m.

  • Resolution #CM20140114.1017

    Motion to adjourn the meeting and proceed to public hearing scheduled for 11:30 a.m. to discuss Bylaw No. 2013-51, Municipal Development Plan.

    Carried
  • Resolution #CM20140114.1018

    Motion to give second reading to Bylaw No. 2013-51, Municipal Development Plan.

    Carried
  • Resolution #CM20140114.1019

    Motion to give third reading to Bylaw No. 2013-51.

    Carried

Reeve Upham declared the Public Hearing open at 1:20 p.m. to discuss Bylaw No. 2013-37.  All members of Council were present.

 

Krystle Fedoretz, Planning and Development, informed Council that the public hearing was advertised in accordance with section 606 of the M.G.A., the adjacent landowners were notified via letter post and a public consultation was held.

 

There was no one present to speak in opposition to or in favor of the proposed rezoning and there were no written submissions.

 

Reeve Upham declared the public hearing closed at 1:21 p.m.

  • Resolution #CM20140114.1030

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 1:15 p.m. to discuss Bylaw No. 2013-37, which is a Bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning PNW 19-60-9-W4 from Agricultural to Country Residential (1).

    Carried
  • Resolution #CM20140114.1031

    Motion to give second reading to Bylaw No. 2013-37.

    Carried
  • Resolution #CM20140114.1032

    Motion to give third reading to Bylaw No. 2013-37.

    Carried

John Holley was admitted to the Council Room at 1:30 p.m.

  • Resolution #CM20140114.1034

    Motion to go in camera to discuss a land issue.  Time: 1:35 p.m.

    Carried
  • Resolution #CM20140114.1035

    Motion that Council return to an open meeting at 2:23 p.m.

    Carried
  • Resolution #CM20140114.1036

    Motion to table further discussion on this item until later during the meeting.

    Carried

Dave Trew, Executive Director with the North Saskatchewan Watershed Alliance, was admitted to the Council Room at 2:25 p.m. to provide an update on the 2013-14 activities of the North Saskatchewan Watershed Alliance.  He made reference to current watershed planning work in the Sturgeon and Vermilion River basins and watershed assessments for recreational lakes including Lac St. Cyr.  He spoke about the regular monitoring that needs to be done to Lac St. Cyr. and then went on to talk about the overall implementation progress on the Integrated Watershed Management Plan for the NSR.



Reeve Upham recessed the meeting at 3:25 p.m. and reconvened the meeting at 3:30 p.m. with all members present.

  • Resolution #CM20140114.1004

    Motion to purchase a table of 8 for $400 for the St. Paul and District Hospital Foundation Gala on March 1, 2014 and donate an item to be used for the silent auction.

    Carried
  • Resolution #CM20140114.1005

    Motion to approve a $10,000 donation for the Ashmont & District Ag Society to assist with renovations to their Kitchen.

    Carried
  • Resolution #CM20140114.1006

    Motion to give first reading to Bylaw No. 2014-02.

    Carried
  • Resolution #CM20140114.1007

    Motion to give second reading to Bylaw No. 2014-02.

    Carried
  • Resolution #CM20140114.1008

    Motion to present Bylaw No. 2014-02 at this meeting for third and final reading.

    Carried Unamimously
  • Resolution #CM20140114.1009

    Motion to give third reading to Bylaw No. 2014-02.

    Carried
  • Resolution #CM20140114.1010

    Motion to renew the following land leases for 2014:

    NW 31-55-4-W4Larry Bazian
    SE 4-56-3-W4Kent Boyd
    PNW 34-56-5-W4Lionel Romanchuk
    PNW 20-56-10-W4St. Paul Grazing Reserve
    PNW 27-57-8-W4Jean Fontaine
    PNE 6-60-10-W4William Barefoot & Sylvia Slowski
    W 1/2 NE 24-60-10-W4Raymond Amyotte
    NE 2-62-12-W4Allan & Shirley Tkachyk

     

    Carried
  • Resolution #CM20140114.1011

    Motion to approve the final update to the 2013 Strategic Plan with the following amendment to Goal 8 - Decommission non-potable wells - "Council has determined that they do not want to decommission non-potable wells - and the power will be reinstated to this well in 2014".

     

    Carried
  • Resolution #CM20140114.1012

    Motion to approve the 2014 Strategic Plan as amended and without pages 22 and 23 - 4 Year Summary Road Construction and Bridge Files schedule.

    Carried
  • Resolution #CM20140114.1013

    Motion to file the 2013 Summary of Donations made as per policy Per-14, as information.

    Carried
  • Resolution #CM20140114.1020

    Motion to approve the recommendations of the Salary Negotiations Committee effective January 1, 2014.

    Carried
  • Resolution #CM20140114.1021

    Motion to approve one extra week of vacation for CAO Sheila Kitz, effective January 1, 2014.

    Carried
  • Resolution #CM20140114.1022

    Motion to approve an increase to Council's base salary by 1.5% of their gross salary, effective January 1, 2014.

    Carried
  • Resolution #CM20140114.1023

    Motion to approve the following easements required to purchase the property to correctly register an existing road in NW 24 and SW 25-60-11-W4.

    Paul and Lee Lawton (Lessee)NW 24-60-11-W4
    John DeJongSW 25-60-11-W4
    Carried

Date for February Council Meeting to remain as scheduled.

  • Resolution #CM20140114.1024

    That Council supports Evergreen Regional Waste Management Services Commission Bylaw No. 12 and specifically supports the retention of the percentages for the weighted vote as set out in the bylaw.

    Carried
  • Resolution #CM20140114.1025

    Motion to approve the following capital purchases for a total cost of $43,146:

    10 - 8 yard front load bins @ $1,473/bin

    4 - 4 yard front load bins @ $872/bin

    3 - 30 yard roll off bins @ $5,732/bin

    1 - 40 yard roll off bins @ $7,732/bin

    Carried
 

 

  • Resolution #CM20140114.1042

    Motion to go in to camera to discuss legal and land issues.
    Time:  3:50 p.m.

    Carried
  • Resolution #CM20140114.1043

    Motion to revert to open meeting.  Time:  4:27 p.m.

    Carried
  • Resolution #CM20140114.1044

    Motion to approve the amended Aggregate Heavy Haul Road Agreement.

    Carried
  • Resolution #CM20140114.1026

    Motion to approve a $300 cash donation for the St. Paul Junior Curling Association for their bonspiel on February 2, 2014.

    Carried

Reeve Upham recessed the meeting at 12:15 p.m. and reconvened the meeting at 1:05 p.m. with all members present.

  • Resolution #CM20140114.1027

    Motion to appoint Council as a whole to the Haul Roads Strategy Committee.

    Defeated
  • Resolution #CM20140114.1028

    Motion that Council go in camera to discuss a land issue.  Time: 1:05 p.m.

    Carried
  • Resolution #CM20140114.1029

    Motion that Council return to an open meeting at 1:14 p.m.

    Carried
  • Resolution #CM20140114.1033

    Motion to approve Bryan Bespalko and Steve Upham to attend the Onsite Waste Water Course from March 6 to 8, 2014 in Calgary.

    Carried

7.17

7.18

7.19

  • Resolution #CM20140114.1037

    Motion to accept the CAO report as presented.

    Carried
  • Resolution #CM20140114.1038

    Motion to increase the compensation paid to landowners for the purchase of road right-of-way to $1,300 per acre effective January 1, 2014.

    Carried
  • Resolution #CM20140114.1039

    Motion to extend an offer to Mr. Holley to pay $1,300 per acre to purchase the land in issue (NW 13-57-6-W4) and offer to refund the property taxes he paid on that property from 1981 to 2013 in the amount of $67.64.

    Carried

Councillor M. Fodness reported on the St. Paul Library Committee.

Councillor G. Ockerman reported on the Heavy Oil Meeting with CNRL

Reeve S. Upham reported on Evergreen.

Councillor D. Dach reported on the MD Foundation Committee.

 

9.3

  • Resolution #CM20140114.1040

    Motion to approve the budget to actual as of December 31, 2013.

    Carried
  • Resolution #CM20140114.1041

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateChedue Nos.Batch Amount
    17368Dec. 6, 201318559-18666$   405,154.43
    17387Dec. 19, 201318667-18760$1,386,407.91

     

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  4:30 p.m.

 

These minutes approved this 11th day of February, 2014.

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer