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 10:03 a.m., Tuesday, January 10, 2017 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 MahdiukDirector of Community Services
Kyle AttanasioDirector of Corporate Services
Phyllis CorbiereExecutive Assistant
Ken WarholikAssistant PW Superintendent
Keith KornelsenAg Fieldman
Bryan BespalkoPublic Works Supervisor
Janice HuserSt. Paul Journal
Sandy BishopLakeland Connect
  • Resolution #CM20170110.1001

    to approve minutes of the December 13, 2016 Council Meeting as presented.

    Carried
  • Resolution #CM20170110.1002

    to adopt the Bank Reconciliation for the month ending December, 2016.

    Carried

The following amendments were made to the agenda:

Remove

6.1  Request to Encroach on Lot 10ER, Block 1, Plan 8121812

Add

8.15  Seed Plant Convention

8.16  2017 Professional Vegetation Managers Assn Conference

8.17  Assessment Review Board Training

8.18  Water Rates

  • Resolution #CM20170110.1003

    to adopt the agenda for the Regular Meeting of Council for January 10, 2017 with the above noted additions and deletion.

    Carried
Ken Warholik, Kyle AttanasioKrystle Fedoretz, Bryan Bespalko, Janice Huser, St. Paul Journal and Sandy Bishop, Lakeland Connect left the Council Room at 10:10 a.m. 

 

Ken Warholik, Kyle Attanasio, Krystle Fedoretz and Bryan Bespalko entered the Council Room at 11:00 a.m. 

 



Janice Huser, St. Paul Journal and Sandy Bishop, Lakeland Connect, entered the Council Room at 11:21 a.m. 

 



 

 

  • Resolution #CM20170110.1004

    to go in camera as per section 24 and 27 of the FOIP Act.  Time:  10:10 a.m. 

    Carried
  • Resolution #CM20170110.1005

    to revert to an open meeting.  Time:  11:21 a.m. 

    Carried
  • Resolution #CM20170110.1006

    motion to allow Marlene Lyttle to prebook 6 stalls along with the small gazebo at Westcove for the August Long weekend and refer this item to the policy committee for clarification for future requests.  

    Carried
  • Resolution #CM20170110.1007

    that administration send a letter to the owners of SE 25-56-7-W5 denying their request for compensation regarding the former landfill identified upon the property, based on legal opinion.  

    Carried
  • Resolution #CM20170110.1008

    to table the request from the landowner to refund the $740 subdivision application fee for the SE 25-56-7-W4.

    Carried
  • Resolution #CM20170110.1009

    to ratify the letter of support for the Elk Point Minor Hockey Association to accompany their bid to host the Midget "D" Provincial tournament.

    Carried
  • Resolution #CM20170110.1010

    to ratify the letter of support for the Mallaig Ag Society to accompany their CFEP grant application for funding for curling rink enhancements.   

    Carried
  • Resolution #CM20170110.1011

    to rescind motion CM20161213.1047 to approve the Regional Emergency Management Joint Services Agreement with the Town of Elk Point, Town of St. Paul and Summer Village of Horseshoe Bay.

    Carried
  • Resolution #CM20170110.1012

    to rescind motion CM20161213.1048 to approve the Regional Occupational Health and Safety Joint Services Agreement with the Town of Elk Point, Town of St. Paul, and Summer Village of Horseshoe Bay.

    Carried
  • Resolution #CM20170110.1013

    to approve the Regional Emergency Management Joint Services Agreement with the Town of Elk Point, Town of St. Paul and Summer Village of Horseshoe Bay.

    Carried
  • Resolution #CM20170110.1014

    to approve the Regional Occupational Health and Safety Joint Services Agreement with the Town of Elk Point, Town of St. Paul, and Summer Village of Horseshoe Bay.

    Carried
  • Resolution #CM20170110.1015

    to enter into a Parks and Recreation Agreement with the Town of St. Paul for a one year term effective January 1, 2017 with the County's contribution being $300,000. 

    Carried
  • Resolution #CM20170110.1016

    to approve the 10 year lease agreement with Lemalu Holdings Ltd. for Lot 1U, Block 6, Plan 7920741 in NE 33-58-11-W4 for a communications tower, for a ten year period commencing January 1, 2017.

    Carried
  • Resolution #CM20170110.1017

    to submit a Strategic Transportation Infrastructure Program (STIP) grant application for bridge files 72560 in NE 17-56-7-W4 and 78684 in SW 17-59-9-W4. 

    Carried
  • Resolution #CM20170110.1018

    to table a decision on partnering with the Town of Elk Point on the STIP grant application for upgrades to the Elk Point Airport. 

    Carried
  • Resolution #CM20170110.1019

    that the County of St. Paul partner with the Town of St. Paul to submit a STIP application for upgrades to the St. Paul Airport, with the Town of St. Paul as the managing partner on the grant.

    Carried
  • Resolution #CM20170110.1020

    to submit a STIP grant application for regrading 11.05 kms on the Northern Valley Road (Twp Rd 560) from Range Road 53 to Range Road 44.

    Carried
  • Resolution #CM20170110.1021

    to approve any Council and Administration to attend the Electoral Boundaries Public Hearing, scheduled to be held January 23 in St. Paul and to register Reeve Upham to make a presentation at the Public Hearing.

    Carried
  • Resolution #CM20170110.1022

    to approve Councillor Dach to attend the Growing Rural Tourism Conference from February 13-15, 2017.

    Carried
  • Resolution #CM20170110.1023

    to approve any members of Council who are available to attend the 2017 Annual Economic Developers Alberta Conference from March 22 to 24 in Banff. 

    Carried
  • Resolution #CM20170110.1024

    to set the date for the Public Auction of Lands for May 9, 2017 at 11:00 a.m.

    Carried
  • Resolution #CM20170110.1025

    that the owner of PSW 7-58-9-W4 prepare an area structure plan at no cost to the County, as per the requirements in the MDP for a multi-lot subdivision, before proceeding with the Bylaw.  

    Carried
  • Resolution #CM20170110.1026

    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 Statues of Alberta 2000, as amended.

     

    WHEREAS, Council has determined that the lands hereafter described by the existing road plan are no longer required for the travelling public due to the existence of an alternate route,

     

    WHEREAS, the County of St. Paul will register the new survey road plan.

     

    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 4016BM in SE 29-55-8-W4 containing 1.834 hectares (4.53 acres) more or less. 

    Excepting thereout all mines and minerals.

    Carried
  • Resolution #CM20170110.1027

    to give first reading to Bylaw No. 2017-01, Licence Agreement for road allowance located between NW 13-56-5-W4 and NE 14-56-5-W4.  

    Carried
  • Resolution #CM20170110.1028

    to approve the request to clear small brush and deadfall on the undeveloped road allowance between NE 22-57-10-W4 and NW 23-57-10-W4, subject to approval from public lands and at no cost to the County.   

    Carried

Reeve Upham recessed the meeting at 11:55 a.m. and reconvened the meeting at 12:04 p.m. with all members present.

  • Resolution #CM20170110.1029

    to deny the request for further compensation on the NW 13-57-6-W4, as the landowner was compensated based on the agreement negotiated.

    Carried
  • Resolution #CM20170110.1030

    to approve Councillor Amyotte to attend the Seed Plant Convention from January 11 to 13, 2017 in Edmonton.

    Carried
  • Resolution #CM20170110.1031

    to approve Keith Kornelsen, Ag Fieldman and Warren Leister, Assistant Ag Fieldman to attend the Professional Vegetation Managers Association Conference from February 28 to March 2 in Edmonton.  

    Carried
  • Resolution #CM20170110.1032

    to approve Kyle Attanasio to attend the Assessment Review Board Training in Edmonton. 

    Carried
  • Resolution #CM20170110.1033

    to approve the monthly service charges and the usage charge per cubic meter for all residents and businesses within the Hamlets of Ashmont, Lottie Lake and Mallaig.

    Carried

8.19

8.20

8.21

8.22

 

 

  • Resolution #CM20170110.1034

    to accept the CAO Report as presented. 

    Carried
  • Resolution #CM20170110.1035

    to approve Reeve Upham, Deputy Reeve Cliff Martin and Sheila Kitz, CAO to attend the Meeting with Minister Larivee Minister of Municipal Affairs and the Town of St. Paul on February 21 to discuss ICF's.  

    Carried
  • Resolution #CM20170110.1036

    to file the listing of Accounts Payable for the month of December, 2017 as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    20016Dec. 6, 201627319$  20,629.00
    20033Dec. 8, 201627320 - 27413$855,909.97
    20051Dec. 15, 201627414 - 27466$979,883.55
    20025Dec. 16, 2016Direct Deposit$  18,675.45
    20065Dec. 22, 201627467 - 27522$317,735.14
    20067Dec. 22, 2016Direct Deposit$  88,743.21
    Carried
  • Resolution #CM20170110.1037

    to approve the budget to actual as of December 31, 2016, for information.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  12:36 p.m.

 

These minutes approved this 14th day of February, 2017.

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer