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 10:00 a.m., Tuesday, May 12, 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 #CM20150512.1001

    Motion to approve minutes of the April 14, 2015 Council Meeting as presented.

    Carried
  • Resolution #CM20150512.1002

    Motion to adopt the Bank Reconciliation for the month ending April 30, 2015.

    Carried

The following additions were made to the agenda:

8.22  ATCO Electric - Northern Valley Road

8.23  Intersection of Hwy 28 and Horseshoe Bay Road

8.24  Resignation of County Library Board Member

Reports

10.2  MD Foundation Report

10.3  Continuing Care Conference

  • Resolution #CM20150512.1003

    Motion to adopt the agenda for the Regular Meeting of Council for May 12, 2015 with the above noted additions.

    Carried
  • Resolution #CM20150512.1004

    Motion to go in camera to discuss items as per section 17 and 29 of the FOIP Act.  Time:  10:11 a.m.

    Carried
  • Resolution #CM20150512.1005

    Motion to revert to an open meeting.  Time:  10:25 a.m.

    Carried
  • Resolution #CM20150512.1011

    Motion that the County of St. Paul provide the St. Paul Legion with a 4 yard lockable bin on a monthly pick up schedule, at the reduced rate of $37.80 per month.

    Carried
  • Resolution #CM20150512.1006

    Motion that the meeting go in camera to discuss land issues related to the Public Auction of Lands, as per section 29 of the FOIP Act.

    Time:  10:30 a.m.

    Carried
  • Resolution #CM20150512.1008

    Motion to remove Roll 10006710, Lot 11, Block 1, Plan 6815MC from the Public Auction as the County has received a letter from the Law Firm of Gowling Lafleur Henderson LLP advising that they will be paying the outstanding property taxes on this property.

    Carried
  • Resolution #CM20150512.1009

    Motion to set the reserve bids for the properties being offered for sale at the Public Auction of Lands, as advertised in the Alberta Gazette dated March 14, 2015 and the St. Paul Journal issue dated April 28, 2015, for which tax arrears have not been paid.

    RollLegal DescriptionMarket ValueReserve Bid
    10714508Lot 172, Block 4, Plan 792220556,850$56,850
    10007306Lot 7, Block 1, plan 802078619,470$17,750
    10007106Lot 6, Block 1, Plan 802137715,700$14,200
    Carried
  • Resolution #CM20150512.1010

    Motion to appoint Reeve Upham as the auctioneer for the Public Auction of Lands scheduled for 11:00 p.m. today, May 12, 2015.

    Carried
  • Resolution #CM20150512.1007

    Motion to revert to an open meeting.  Time:  10:33 a.m.

    Carried

At 11:00 a.m. auctioneer Reeve Upham announced that he will offer for sale by Public Auction, all parcels listed for sale in the Alberta Gazette, dated March 14, 2015 and the St. Paul Journal issue of April 28, 2015 in respect of which redemption of taxes has not been affected.

 

He also stated that the sale of each parcel is subject to a reserve bid, to reservations and conditions in the existing certificate of titles and to the best of his knowledge the properties are vacant unless he indicates otherwise. He also stated that the properties with improvements do not include the sale of any contents. If any properties with improvements are sold at the public auction, the County will have 60 days from the date of the sale to remove the contents from the property. A deposit of 10% will be required with the balance payable after 60 days.

 

He advised that the properties are being offered for sale on an "as is" "where is" basis, and stated that the County of St. Paul No. 19 makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use zoning, buildings and development conditions, absence or presence of environmental contamination, or the ability to develop the subject land for any intended use by the purchaser.

 

He also indicated that the County of St. Paul No. 19 may, after the public auction, become owner of any parcel of land that is not sold at the public auction. The properties may be subject to G.S.T.

 

He then proceeded with the sale and disposed of each parcel as follows:

RollLegal DescriptionReserve BidDisposition
10714508Lot 172, Blk 4, Pln 7922205$56,850No Bid No Sale
10007306Lot 7, Blk 1, Pln 8020786$17,750No Bid No Sale
10007106Lot 6, Blk 1, Pln 8021377$14,200Sold to Tom Weatherly for $15,500

Kelven and Andrea Hall were admitted to the Council Room at 11:30 a.m. to request permission to be exempt from Section 30 of the Land Use Bylaw, which states that only self contained sewage systems will be permitted to be installed on all parcels fronting onto the lake.  They would like to install a treatment mound disposal system on their property, as they have minimal lakefront property, 12 metres, and they will be building their residence away from the lakefront.

  • Resolution #CM20150512.1025

    Motion that administration bring forward an amendment to the Land Use Bylaw with a notwithstanding clause that will allow an onsite sewage treatment system on Lot 10, Block 1, Plan 8122184 at Lower Therien Lake.

    Carried
  • Resolution #CM20150512.1039

    Motion to give first reading to Bylaw No. 2015-14, which is a Bylaw to amend Land Use Bylaw No. 2013-50 to include a notwithstanding clause under Section 7.30 which will allow the installation of an onsite sewage treatment system on Lot 10, Block 1, Plan 8122184 on Therien Lake.

    Carried

Jessie Williams, resident of Division 4, was admitted to the Council Room at 1:05 p.m. to request that Council consider fixing the ruts on her property which were the result of the water truck and cat that accessed the grazing reserve through her property in order to fight a fire on April 22, 2015.

  • Resolution #CM20150512.1030

    Motion that the Public works department fix the culvert and that administration work with the Grazing Reserve to fix the ruts on Jessie Williams property at NW 22-56-10-W4.

    Carried

Tom and Heather Starosielski were admitted to the Council Room at 11:30 a.m. to request to purchase half a mile of road allowance located between NE 31-59-11-W4 and SE 6-60-11-W4 as they have a dugout and a row of shelterbelt trees on the road allowance.

  • Resolution #CM20150512.1040

    Motion that administration bring forward the necessary documents to commence the cancelation of the road allowance between NE 31-59-11-W4 to SE 6-60-11-W4 from Range Road 115 West to the Crown property and that the road allowance will be sold to the landowner and consolidated with the NE 31-59-11-W4.

    Carried
  • Resolution #CM20150512.1012

    Motion to ratify Councillor M. Fodness' attendance at the Continuing Care Conference on May 6, 2015 in Bonnyville.

    Carried
  • Resolution #CM20150512.1013

    Motion to approve Councillor D. Dach and Councillor M. Fodness to attend the EOEP Spend Widely, Lead Strongly: Municipal Finance on May 14 & 15, 2015 in Nisku.

    Carried
  • Resolution #CM20150512.1014

    Motion to approve Reeve S. Upham, Councillor D. Dach and Councillor G. Ockerman to attend the Economic Developers Association of Canada's 47th Annual Conference from September 19-22, 2015 in Whitehorse.

    Carried
  • Resolution #CM20150512.1015

    Motion to file the letter stating that the County has received a rebate of $3,227.62 from WCB for successful participation in the Partners In Injury Reduction Program.

    Carried
  • Resolution #CM20150512.1016

    Motion to approve a $500 donation for the St. Paul Special Olympics to help offset the costs of hosting the Annual Conrad Jean Slo Pitch Tournament.

    Carried
  • Resolution #CM20150512.1017

    Motion to approve a donation to be used as a silent auction item for the Derwent Ag Society for their Annual Fundraiser on June 13, 2015.

    Carried
  • Resolution #CM20150512.1018

    Motion to deny the request from Fish and Wildlife for a donation towards the purchase of a camera and lens to be used by the St. Paul Legion and the Greater Lakeland Rural Crime Watch Society.

    Carried
  • Resolution #CM20150512.1019

    Motion to waive the $100 rental fee for Stoney Lake gazebo for the Lakeland Road Riders Ride and Bar-B-Que, as the proceeds from the event will be donated to a non-profit organization.

    Carried
  • Resolution #CM20150512.1020

    Motion to deny the request from the FCM for funding in support of the scholarship programs for increased participation of women in local government.

    Carried
  • Resolution #CM20150512.1021

    Motion to ratify the donation of 40 yards of gravel for the Royal Canadian Legion Branch #100.

    Carried
  • Resolution #CM20150512.1022

    Motion to appointment Bryan Bespalko as Deputy Director of the Regional Emergency Management Agency.

    Carried
  • Resolution #CM20150512.1023

    Motion that Council approve the capital expenditure for two pumps and installation in the Mallaig water wells that supply the Hamlet, for an amount of $26,121, to be funded from Unrestricted Surplus.

    Carried
  • Resolution #CM20150512.1024

    Motion to give first reading to Bylaw No. 2015-11, as it relates to rezoning 2.14 acres in PSW 7-58-8-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20150512.1026

    Motion to give first reading to Bylaw No. 2015-12, as it relates to rezoning 4.05 acres (10 acres) in PNW 7-56-7-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20150512.1027

    Motion that administration advertise Council's intent to lease Lot 19MR, Block 1, Plan 8020988 to Mr. Rod Botting, as per section 674(1)(b) of the M.G.A.

    Carried

Reeve Upham recessed the meeting at 12:00 p.m and reconvened the meeting at 1:05 pm. with all members of Council present.

  • Resolution #CM20150512.1028

    Motion that Mr. Prowse be authorized to build 300 metres of road between the NE 15-57-6-W4 and NW 14-57-6-W4 to County standards.

    Carried
  • Resolution #CM20150512.1029

    Motion to give first reading to Bylaw 2015-13, which is a bylaw to license the road allowance between SE 15-57-6-W4 and SW 14-57-6-W4.

    Carried
  • Resolution #CM20150512.1031

    Motion that Council waive the $18,868.29 invoice to the St. Paul Grazing Reserve which is based on the rates in the fire agreement and that the grazing reserve pay $3,000 to cover the tangible cost of the fire based on fuel consumption and expenses and make a $3,000 donation to the Ashmont and St. Paul Fire Departments.

    Carried
  • Resolution #CM20150512.1032

    Motion to approve the following easements for road construction purposes.  Backsloping and County to fence or pay compensation for fencing.

    Range Road 102, North of Twp Rd 590, Project 5C151, 1 Mile
    NW 2-59-10-W4Mark & Coralee Beaulieu
    NE 3-59-10-W4John & Marie Labant
    SE 3-59-10-W4Denis Devlin
    Range Road 80, Millar Pit Road, 1.5 Miles
    PNE 13-57-8-W4Gloria Parsons
    NW 18-57-7-W4Doug & Virginia Millar
    West of SW 7-58-8-W4, Project 3C151, 1/2 Mile
    PSW 7-58-8-W4Timothy & Kerri Brodziak
    Carried
  • Resolution #CM20150512.1033

    Motion to approve the following Sand and Gravel Agreements effective March 1, 2015:

    Two (2) Years

    NW 18-61-11-W4 - Nick Pityn Estate

    Five (5) Years

    SW 27-55-4-W4 - George & Marty Bendixen

    SW 8-57-5-W4 - Gabrielle Bayduza

    PNW 36-56-7-W4 - Bobby & Shauna Kinjerski

    NW 18-57-7-W4 - Doug & Virginia Millar

    Carried
  • Resolution #CM20150512.1034

    Motion to approve the request for brushing along the east and south sides of the Boyne Lake Church situated on NW 36-60-12-W4.

    Carried
  • Resolution #CM20150512.1035

    Motion to hire Black Track Paving to mix 50,000 tonnes of cold mix with CNRL Oil at $16.45 and $16.50, starting May 15, 2015.

    Carried
  • Resolution #CM20150512.1036

    Motion to purchase 11 miles of the 20 metre right of way along the Northern Valley road.

    Carried
  • Resolution #CM20150512.1037

    Motion that the Public Works Department fix the intersection at Highway 28 and the Horseshoe Bay road.

    Carried
  • Resolution #CM20150512.1038

    Motion to appoint Joanne Kulczycki to the County Library Board to replace Angela Lorenson who has stepped down.

    Carried

8.25

8.26

  • Resolution #CM20150512.1041

    Motion to file the CAO report for approval.

    Carried
  • Resolution #CM20150512.1042

    Motion that the Administration office will remain open over the lunch hour from May 19 to July 3, 2015.

    Carried

Councillor M. Fodness advised Council that Bridget Sakaluk has been hired as the new CAO for the MD Foundation to replace the former CAO who retired.

Councillor Fodness advised that the Continuing Care Conference represented a good cross section of individuals.  1 in 10 Albertans is over the age of 64 and 1 in 4 lives in Rural Alberta.

  • Resolution #CM20150512.1043

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    18449April 9,201522062-22124$384,280.31
    18472April 17, 201522125-22172$399,274.20
    18490April 28, 201522173-22215$  73,155.75
    Carried
  • Resolution #CM20150512.1044

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

    Carried
  • Resolution #CM20150512.1045

    Motion to approve the budget to actual as of April 30, 2015.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  2:30 p.m.

 

These minutes approved this 9th day of June, 2015.

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer