County of St. Paul No 19

Council Meeting

Minutes

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

The 602nd 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, February 14, 2012 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
Tim Mahdiuk Assistant CAO
Phyllis Corbiere Executive Assistant
Leo deMoissac Public Works Superintendent
Ciaran Thompson St. Paul Journal
Absent  
Sheila Kitz, CAO  

 

  • Resolution #CM20120214.1001

    Motion to approve minutes of the January 10, 2012 Council Meeting as presented.

    Carried
  • Resolution #CM20120214.1002

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

    Carried
  • Resolution #CM20120214.1003

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

    Carried

The following additions/deletions were made to the agenda:

Remove:

Delegation 11:00 a.m. - Frog Lake First Nations -unable to attend

8.23 - Garnier Lake Road Allowance - remove at the request of Garnier Lake Grazing Assn.

Add:

8.34 - Date for Public Works Meeting

8.35 - Elk Point Fire Department - Request for Silent Auction Item

8.36 - County 50th Anniversary 

11.3 - Hwy 36 Committee 

  • Resolution #CM20120214.1004

    Motion to adopt the agenda for the Regular Meeting of Council for February 14, 2012 with the above noted additions and deletions.

    Carried
  • Resolution #CM20120214.1005

    To give first reading to Bylaw No. 1592, which is a Bylaw to rescind Bylaw No. 1590.

    Carried
  • Resolution #CM20120214.1006

    That Council give second reading to Bylaw No. 1592.

    Carried
  • Resolution #CM20120214.1007

    That Bylaw No. 1592 be presented at this meeting for third and final reading.

    Carried Unamimously
  • Resolution #CM20120214.1008

    That Council give third and final reading to Bylaw No. 1592.

    Carried
  • Resolution #CM20120214.1009

    Motion to provide a $1,000 grant for the Hamlet of St. Lina to help offset the cost of their 100th Anniversary Celebration, as per policy ADM-47.

    Carried
  • Resolution #CM20120214.1010

    Motion to approve the following land leases for renewal for 2012:

    SE 20-56-7-W4   Banana Hill Farms
    NW 31-55-4-W4 Larry Bazian
    PNW 27-57-8-W4 Jean Fontaine
    NE 33-62-10-W4 Mardell & Michael Thompson
    NE 34-62-10-W4 Mardell & Michael Thompson
    NW 34-62-10-W4 Mardell & Michael Thompson

     

    Carried
  • Resolution #CM20120214.1011

    Motion to approve the land lease for Gordon Scott for Lot 28ER, Block 2, Plan 8023220 for the period of January 1, 2012 to December 31, 2013 as per Bylaw No. 1573.

    Carried
  • Resolution #CM20120214.1012

    Motion to approve the following land lease for a period of five years commencing January, 2012:

    N 1/2 Sec 34-59-11-W4 William Hartley

     

    Carried
  • Resolution #CM20120214.1013

    Motion to approve the installation of one street light on the existing pole at Lot 4, Block 1, Plan 8022307 at Perch Lake.

    Carried
  • Resolution #CM20120214.1014

    To approve a $1,000 transportation grant for the St. Paul Senior Citizens Club for 2012 to be paid from the Transportation Reserve fund.

    Carried
  • Resolution #CM20120214.1015

    To table the date for the Budget Meeting to the March Council Meeting.

    Carried
  • Resolution #CM20120214.1016

    To approve Steven Jeffrey and Tim Lawton to attend the 2012 Construction Law Seminar sponsored by McLennan Ross LLP on February 21, 2012 in Edmonton.

    Carried
  • Resolution #CM20120214.1017

    To approve all Council members, Sheila Kitz, Tim Mahdiuk, Leo deMoissac and Dennis Bergheim to attend the Reynolds Mirth Richards Farmer Municipal Law Seminar on Friday, February 24, 2012 in Edmonton.

    Carried
  • Resolution #CM20120214.1018

    To approve the attendance of the CAO and any interested members of Council to attend the Lobbying Seminar for Municipal Leaders on February 29, 2012 in Edmonton, hosted by MacEwan's School of Business.

    Carried
  • Resolution #CM20120214.1019

    Motion to approve Dennis Bergheim to attend the Alberta Recycling Spring Seminar from February 29 to March 2, 2012 in Banff.

    Carried
  • Resolution #CM20120214.1020

    That Council approve the attendance of Linda Meger at the GIS training on March 7 & 8, 2012 in Edmonton.

    Carried
  • Resolution #CM20120214.1021

    That Council approve the attendance of Bryan Bespalko at the Partners in Compliance Annual General Meeting on March 9, 2012 in Red Deer.

    Carried
  • Resolution #CM20120214.1022

    To approve Danny Weinmeier and Dwayne Newby to attend the Alberta Water and Wastewater Operators Training Conference from March 12 to 16, 2012 in Banff.

    Carried
  • Resolution #CM20120214.1023

    To approve all of Council, Sheila Kitz, Tim Mahdiuk, Leo deMoissac and Ken Warholik to attend the 2012 AAMD&C Municipal Spring Convention from March 19 - 21, 2012 in Edmonton.

    Carried
  • Resolution #CM20120214.1024

    Motion that administration schedule a meeting with the RCMP during the AAMD&C Municipal Spring Convention and that Council inform administration of any items they want to discuss so they can be forwarded to the RCMP prior to the meeting.

    Carried
  • Resolution #CM20120214.1025

    Motion to�approve any Councillors�who wish to attend�the Economic Development Seminar on�March 19, 2012�or�the Human Resource Planning Seminar on March 22, 2012 offered through the Elected Officials Education Program�in conjunction with the AADM&C Spring Convention.

    Carried
  • Resolution #CM20120214.1026

    Motion to approve Dennis Bergheim and Bryan Bespalko to attend the Disaster Social Services Training Sessions on March 27 and 28, 2012 in Lloydminster.

    Carried
  • Resolution #CM20120214.1027

    Motion to approve Councillor D. Dach to attend the Growing Rural Tourism Conference from April 2-4, 2012 in Camrose.

    Carried
  • Resolution #CM20120214.1028

    Motion to approve any Councillors who wish to attend the Economic Developers Association of Alberta Annual Conference from April 11-13, 2012 in Kananaskis.

    Carried
  • Resolution #CM20120214.1029

    That Council approve the registration of Tim Mahdiuk and Leo deMoissac for the Employment Standards Code seminar April 27, 2012 in Edmonton.

    Carried

Councillor G. Ockerman left the meeting at 11:00 a.m.



Councillor  G. Ockerman  entered the meeting at 11:02 a.m.

  • Resolution #CM20120214.1030

    Motion to set the date for the Public Auction of Lands for May 8, 2012 at 1:30 p.m. 

    Carried
  • Resolution #CM20120214.1031

    That Council give first reading to Bylaw No. 1591, which is a Bylaw to adopt the Inter-Municipal Development Plan between the County of St. Paul and the Town of Elk Point.

    Carried
  • Resolution #CM20120214.1032

    Motion to appoint Keith Kornelsen and Jack VandenBerg as inspectors under the Agricultural Pest Act for the County of St. Paul.

    Carried
  • Resolution #CM20120214.1033

    Motion to appoint Keith Kornelsen and Jack VandenBerg as inspectors under the Weed Control Act for the County of St. Paul.

    Carried
  • Resolution #CM20120214.1034

    Motion to appoint Keith Kornelsen and Jack VandenBerg as inspectors under the Soil Conservation Act for the County of St. Paul.

    Carried
  • Resolution #CM20120214.1035

    Motion to approve the following easements for road construction purposes:

     

    RGE RD 63 South of TWP RD 565, Project 1C122, 1 Mile
    East of NE 28-56-6-W4 Langden, Harold & Rita
    East of SE 28-56-6-W4 Pinder, George & Loretta
    West of NW 27-56-6-W4 Langden, Harold & Rita
    West of SW 27-56-6-W4 Langden, Harold & Rita
       
    RGE RD 64 South of TWP RD 562, Project 2C112, 2 Miles
    West of W 1/2 of  NW 4-56-6-W4 Lovell, Sheldon Gregory
    West of SW 4-56-6-W4 Lovell, Sheldon Gregory
    East of NE 5-56-6-W4 Kozicky, Calvin G.
    East of SE 5-56-6-W4 Reimer, Gregory Allen & Esther 
    East of NE 8-56-6-W4 Reimer, Gregory Allen & Esther 
    East of SE 8-56-6-W4 Reimer, Gregory Allen & Esther 
    West of NW 9-56-6-W4 Ewasiuk, Levina
    West of SW 9-56-6-W4 Kozicky, Glen 
       
    RGE RD 95 South of TWP RD 600, Project 5C123, 2 Miles
    West of NW 29-59-9-W4 Frog Legs Farm
    West of PNW 29-59-9-W4 Dallaire, Roger
    West of SW 29-59-9-W4 Leroux, Marc & Michelle 
    East of NE 30-59-9-W4 Michaud, Marc & Rae 
    East of PSE 30-59-9-W4 Hitcherick, Barry & Carol
    East of SE 30-59-9-W4 Hitcherick, Larry & Eve
    East of NE 31-59-9-W4 Diamond H. Farms
    East of PNE 31-59-9-W4 Mottus, Jack & Diane 
    East of SE 31-59-9-W4 Langevin, Rolland
    West of NW 32-59-9-W4 Gratton, Roger & Rachel
    West of SW 32-59-9-W4 Diamond H. Farms Ltd.
       
    Brushing Only 
    RGE RD 105 South of TWP RD 584, Project 4C121, 2 Miles
    West of PNW 17-58-10-W4 David Ostapovich
    West of SW 17-58-10-W4 David Ostapovich
    East of NE 18-58-10-W4 Ostapovich, David 
    East of PSE 18-58-10-W4 Poliakiwsky, Kory
    East of PSE 18-58-10-W4 Devlin, Leonard
    East of NE 19-58-10-W4 Michaud, Michel & Blaine
    East of S 1/2 SE 19-58-10-W4 Tkachyk, Edwin
    East of N 1/2 SE 19-58-10-W4 Tkachyk, Edwin
    West of NW 20-58-10-W4 Berlinguette, David & Lorie Lee Smith
    West of SW 20-58-10-W4 Devlin, Leonard
       
    RGE RD 93 South of TWP RD 560, Project 3C122, 1 Mile
    East of S 1/2 NE 33-55-9-W4 Yuschyshyn, Darryl 
    East of N 1/2 NE 33-55-9-W4 Sloan, Raymond & Julie 
    S 1/2 of East of PSE 33-55-9-W4 Berezanski, Rose
    N 1/2 of East of SE 33-55-9-W4 De La Salle, Real & Elisabeth
    West of NW 34-55-9-W4 1088236 Alberta Ltd.
    West of SW 34-55-9-W4 Onyschuk, Nick & Sonia
    West of PSW 34-55-9-W4 Dakin, Leo & Vivian
       
    Land Purchase  
    N 1/2 of East of SE 33-55-9-W4 De La Salle, Real & Elisabeth
    S 1/2 of East of PSE 33-55-9-W4 Berezanski, Rose
    West of PSW 34-55-9-W4 Onyschuk, Nick & Sonia
       
    RESOURCE GRANT PROJECT- Northern Valley Road
    TWP RD 560 East of HWY 41, 5.5 Miles
    South of SE 2-56-6-W4 James & Sandi Capjack
    South of SW 2-56-6-W4 Peter Pankiw
    South of SW 3-56-6-W4 Sheldon Gregory Lovell
    South of SE 3-56-6-W4 James & Sandi Capjack
    South of SW 4-56-6-W4 Sheldon Gregory Lovell
    South of PSE 4-56-6-W4 Sheldon Gregory Lovell
    South of SW 5-56-6-W4 Reimer, Allen, Jean, Greg & Esther 
    South of SE 5-56-6-W4 Reimer, Allen, Jean, Greg & Esther 
    South of SW 6-56-6-W4South of SW 6-56-6-W4 South of SW 6-56-6-W4 John & Clinton Maksymec
    South of SE 6-56-6-W4 John & Clinton Maksymec
    North of NW 31-55-6-W4 James & Sandi Capjack
    North of NE 31-55-6-W4 Gregory & Andrea Reimer
    North of NW 32-55-6-W4 Joseph Sakowski
    North of NE 32-55-6-W4 Clifford & Sharil Baumgardner
    East of NE 32-55-6-W4 Clifford & Sharil Baumgardner
    North of NW 33-55-6-W4 Reimer, Allen, Jean, Greg & Esther 
    North of NE 33-55-6-W4 William & Olga Seniuk
    West of NW 33-55-6-W4 Reimer, Allen, Jean, Greg & Esther 
    North of NW 34-55-6-W4 James & Sandi Capjack
    North of NE 34-55-6-W4 Jerry & Elaine Kalynchuk
    North of NW 35-55-6-W4 Efim & Efrocinia Konev
    North of NE 35-55-6-W4 Peter Pankiw
       
    Land Purchase  
    South of SE 2-56-6-W4 James & Sandi Capjack
    South of SW 2-56-6-W4 Peter Pankiw
    South of SW 3-56-6-W4 Sheldon Gregory Lovell
    South of SE 3-56-6-W4 James & Sandi Capjack
    South of PSE 4-56-6-W4 Sheldon Gregory Lovell
    South of SW 4-56-6-W4 Sheldon Grevory Lovell
    South of SE 5-56-6-W4 Reimer, Allen, Jean, Greg & Esther 
    East of NE 32-55-6-W4 Reimer, Allen, Jean, Greg & Esther 
    North of NE 32-55-6-W4 Clifford & Sharil Baumgardner
    North of NW 33-55-6-W4 Reimer, Allen, Jean, Greg & Esther 
    North of NE 33-55-6-W4 William & Olga Seniuk
    West of NW 33-55-6-W4 Reimer, Allen, Jean, Greg & Esther 
    North of NW 34-55-6-W4 James & Sandi Capjack
    North of NE 34-55-6-W4 Jerry & Elaine Kalynchuk
    North of NW 35-55-6-W4 Efim & Efocinia Konev
    North of NE 35-55-6-W4 Peter Pankiw
       
    ASHMONT WATER LINE   
    RGE RD 112 South of TWP RD 594, 4 Miles
    West of PNW 2-59-11-W4 Capp, George & Mike Jr. 
    PSE 3-59-11-W4 Vivian & Laurier Lamothe - NO -
    Through PSE 3-59-11-W4 Capp, George & Mike Jr.
    East of NE 3-59-11-W4 Capp, George & Mike Jr.
    East of SE 10-59-11-W4 Ostapovich, George & Russell
    East of NE 10-59-11-W4 Capp, George & Mike Jr.
    West of NW 11-59-11-W4 Staroskelski Cattle Inc.
    West of SW 11-59-11-W4 Friel, Larry & Anna
    West of NW 14-59-11-W4 Roeder, Elroy
    West of PNW 14-59-11-W4 Roeder, Valerie
    West of SW 14-59-11-W4 Hawryliw, Steven B. 
    East of SE 15-59-11-W4 Roeder, Kevin & Natalie 
    East of NE 15-59-11-W4 Murray, Shane
    East of NE 22-59-11-W4 Starosielski Cattle Inc.
    S 1/2 of East of SE 22-59-11-W4 Murray, Phillip
    N 1/2 of East of SE 22-59-11-W4 Roeder, Elroy
    East of PSE 22-59-11-W4 Roeder, Susan 
    West of NW 23-59-11-W4 Starosielski Cattle Inc.
    West of SW 23-59-11-W4 Starosielski Cattle Inc
    Through PSE 27-59-11-W4 Starosielski Cattle Inc.
    Through PSE 27-59-11-W4 Marsh, Kenneth & Gladys
    West & North of NW 34-58-11-W4 Starosielski Cattle Inc.
       
    Land Purchase  
    West of NW 11-59-11-W4 Starosielski Cattle Inc.
    West of NW 14-59-11-W4 Roeder, Elroy
    West of PNW 14-59-11-W4 Roeder, Valerie
    West of SW 14-59-11-W4 Hawryliw, Steven
    East of SE 15-59-11-W4 Roeder, Kevin & Natalie
    East of NE 15-59-11-W4 Murray, Shane 
    East of NE 22-59-11-W4 Starosielski Cattle Inc.
    S 1/2 of East of SE 22-59-11-W4 Murray, Phillip
    N 1/2 of East of SE 22-59-11-W4 Roeder, Elroy
    East of PSE 22-59-11-W4 Roeder, Susan 
    East of NE 22-59-11-W4 Starosielski Cattle Inc.
    West of NW 23-59-11-W4 Starosielski Cattle Inc.
    West of SW 23-59-11-W4 Starosielski Cattle Inc.
    West & North of NW 34-58-11-W4 Starosielski Cattle Inc. 

     

    Carried
  • Resolution #CM20120214.1036

    Item deleted from the Agenda at the request of the Garnier Lake Grazing Association.

    Unknown:

Councillor G. Ockerman left the meeting at 11:18 a.m.

  • Resolution #CM20120214.1037

    Motion that administration send a letter to the Minister of Transportation requesting permission to erect the highway welcome signs along the primary and secondary highways entering the County of St. Paul.

    Carried

Councillor Ockerman entered the meeting at 11:23 a.m.

  • Resolution #CM20120214.1038

    Motion to pay $20,000 to St. Paul Education Regional Division No. 1 to purchase their half interest in Lot A, Block 2, Plan 4339KS in Lafond (former school site).

    Carried
  • Resolution #CM20120214.1039

    Motion to approve FCSS Policy No. FCS-73 which was adopted by the FCSS Board on January 18, 2012.

    Carried
  • Resolution #CM20120214.1040

    That Council approve the following amendments to the 2012 Strategic Plan:

    Goal 4 - FCSS newsletter - ADD to be published twice a year

    Goal 5 - Explore transportation options removed to Edmonton

    Goal 8 - ADD - Procedure for dealing with ratepayers/resident's concerns and difficult issues (per policy ADM-10)

                   ADD - Heavy Equipment Contracted Services Policy

    Goal 9 - Elder Abuse - ADD Promote Elder Abuse Awareness

    Carried

Councillor F. Sloan left the meeting at 11:33 a.m.

  • Resolution #CM20120214.1041

    Motion that Council approve Water Policy PW-75 with the following amendments:

    Page 2

    1) Objective:  To ensure that sufficient water is provided in specific areas to support existing communities and strategic new development.

    Page 5, Policy 1.2

    In other instances where meeting the objectives would be infeasible from a cost perspective and  result in excessive burden on impacted utility customers, 

    Carried

Councillor F. Sloan entered the meeting at 11:38 a.m.

  • Resolution #CM20120214.1042

    That County Council approve the 2012 Elk Point Fire Department Budget as per the recommendations of the fire committee.

    Carried
  • Resolution #CM20120214.1043

    That Council make an application under the Final Mile Rural Community Program through Alberta Agriculture and Rural Development in partnership with MCSNet to construct infrastructure necessary to provide internet service to those areas of the County currently not serviced.

    Carried
  • Resolution #CM20120214.1044

    Motion that the County of St. Paul submit Edgar Corbiere's name to MP Brian Storseth for the Queen's Diamond Jubilee Medal for his contribution to Haying in the 30s.

    Carried
  • Resolution #CM20120214.1052

    Motion that Council go in camera at 12:35 p.m. to discuss a labour issue. 

    Carried
  • Resolution #CM20120214.1053

    Motion that Council return to an open meeting at 12:42 p.m. 

    Carried
  • Resolution #CM20120214.1054

    Motion that the County agrees to meet the procedural requirements of the Local Authorities Pension Plan so that the Assistant Assessor can begin withdrawing his pension.

    Carried
  • Resolution #CM20120214.1045

    Motion that the County conduct a Municipal Census in 2012 and that a staff member attend the Census course on March 13, 2012 in Red Deer.

    Carried

Reeve Upham recessed the meeting at 12:00 p.m. and reconvened the meeting at 12:05 p.m. with all members present.

  • Resolution #CM20120214.1048

    Motion to hold the County's 50th Anniversary Celebration at the Public Works Shop on Saturday, June 9, 2012.

    Carried

Councillor G. Ockerman left the meeting at 11:55 a.m.

  • Resolution #CM20120214.1046

    That the February 28, 2012 Public Works meeting be reschedule to March 6, 2012 at 1:00 p.m.

    Carried

Councillor G. Ockerman entered the meeting at 11:57 a.m.

  • Resolution #CM20120214.1047

    Motion that the County�provide the Elk Point Fire Department with a certificate for one load of gravel�to be�delivered�anywhere in the County which will be used as a silent auction item for their 8th Annual Firefighters Ball on March 31, 2012.

    Carried

7.37

7.38

Tim Mahdiuk, Assistant CAO read the CAO report aloud to Council.

  • Resolution #CM20120214.1049

    Motion to file the CAO report for information.

    Carried

Joint Health & Safety Minutes for the Months of October and December, 2011.

Councillor Sloan reported on the Highway 36 Meeting on February 10, 2012 in Lac La Biche.

9.4

Council fees for the month of January, 2012 were circulated to Council.

  • Resolution #CM20120214.1050

    Motion to approve the Council fees for the month ending January 31, 2012 as circulated.

    Carried

The following lists of Accounts Payable were circulated to Council for review:

 

Batch Cheque Nos. Cheque Date Batch Amount
15697 13711-13763 December 7, 2011 $207,592.46
15709 13764-13826 December 15, 2011 $248,002.54
15734 13827-13873 December 22, 2011 $297,296.00
15764 13874-13965 December 31, 2011 $508,294.96
15777 13966-13978 January 17, 2012 $54,718.89
15779 13979-14042 January 17, 2012 $313,106.81
15811 14043-14099 January 25, 2012 $311,880.87

 

  • Resolution #CM20120214.1051

    Motion to accept the budget to actual as of December 31, 2011 as information. 

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  14:25 p.m.

 

These minutes approved this 13th day of March, 2011. 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer