County of St. Paul No 19

Council Meeting

Minutes

Meeting #:
Date:
Time:
-
Location:
5015- 49 Avenue, St. Paul, AB T0A 3A4
Present
  • Councillor Darrell Younghans, Division 1
  • Councillor Kevin Wirsta, Division 2
  • Councillor Cliff Martin, Division 3
  • Councillor Maxine Fodness, Division 4
  • Councillor Dale Hedrick, Division 5
  • Councillor Laurent Amyotte, Division 6
Absent
  • Reeve Steve Upham, Reeve
Staff Present
  • Shelia Kitz, CAO
  • Tim Mahdiuk, Director of Community Services
  • Kyle Attanasio, Director of Corporate Services
  • Phyllis Corbiere, Executive Assistant
  • Mark Chileen, Director of Public Works

The regular meeting of the Council of the County of St. Paul No. 19 was called to order by Deputy Reeve Maxine Fodness at 10:10 a.m.

Meredith Kerr, St. Paul Journal, informed Council that she will be recording the meeting.

  • Resolution CM20190312.1001
    Moved By:Councillor Laurent Amyotte

    to approve the minutes of the February 12, 2019 Council Meeting Minutes as presented.

    Carried
  • Resolution CM20190312.1002
    Moved By:Councillor Cliff Martin

    to adopt the Bank Reconciliation for the month ending February 28, 2019.

    Carried
  • Resolution CM20190312.1003
    Moved By:Councillor Cliff Martin

    to adopt the agenda for the Regular Meeting of Council for March 12, 2019 with the following additions:

    8.16  2019 Canadian Payroll Association's Annual Conference 

    8.17  Procurement

    8.18  First Nations - Municipal Community Economic Development Initiative (CEDI) Program 

    8.19  High School Rodeo 

    8.20  Alberta Seniors Communities and Housing Association Conference

    8.21  CAPP Meeting 

    Carried
  • Resolution

Meredith Kerr, St. Paul Journal, left the meeting at 10:15 a.m. 

Staff Sheila Kitz, Mark Chileen, Tim Mahdiuk, Kyle Attanasio and Phyllis Corbiere remained in the meeting during the closed session to provide Council with information if required.  

  • Resolution CM20190312.1004
    Moved By:Councillor Darrell Younghans

    that pursuant to Section 197(2) of the MGA, County Council move into closed session and close the meeting to the public as per Sections 17(4), 27 and 29, Division 2, Part 1 of the FOIP Act.  Time:  10:15 a.m.

    Carried
  • Meredith Kerr, St. Paul Journal, entered the meeting at 10:22 a.m.

    Resolution CM20190312.1005
    Moved By:Councillor Dale Hedrick

    to revert to an open meeting at 10:22 a.m. 

    Carried
  • Resolution CM20190312.1006
    Moved By:Councillor Darrell Younghans

    that Council approved two additional sick days for CAO Sheila Kitz, as per prior practice.

    Carried
  • Resolution CM20190312.1007
    Moved By:Councillor Darrell Younghans

    to approve Councillor Amyotte, Councillor Fodness and Councillor Wirsta to attend the Alberta Library Conference from April 26 - 28, 2019 in Jasper, as it relates to the Library Committees they sit on.

    Carried
  • Resolution CM20190312.1008
    Moved By:Councillor Cliff Martin

    that Ed Kaemingh, or designee, be appointed to represent and vote the shares of the County of St. Paul at the Annual General Meeting of the Alberta Capital Finance Authority to be held on May 1, 2019 in Edmonton.

    Carried
  • Resolution CM20190312.1009
    Moved By:Councillor Kevin Wirsta

    to table the request from the St. Paul and District Arts Foundation for a grant in the amount of $2000 and request that they make a presentation to Council.

    Carried
  • Resolution CM20190312.1010
    Moved By:Councillor Dale Hedrick

    to approve a $2,000 grant to assist with the cost of fireworks for the Elk Point Canada Day Celebration.

    Councillor Hedrick accepted Councillor Martin's friendly amendment to increase the grant to $2400

    Carried
  • Resolution CM20190312.1011
    Moved By:Councillor Cliff Martin

    to give first reading to Bylaw 2019-08 to appoint Keith Kornelsen, Ag Fieldman, as a Designated Officer.

    Carried
  • Resolution CM20190312.1012
    Moved By:Councillor Laurent Amyotte

    to give second reading to Bylaw 2019-08.

    Carried
  • Resolution CM20190312.1013
    Moved By:Councillor Dale Hedrick

    to present Bylaw 2019-08 at this meeting for third reading.

    Carried Unanimously
  • Resolution CM20190312.1014
    Moved By:Councillor Darrell Younghans

    to give third reading to Bylaw 2019-08.

    Carried
  • Resolution CM20190312.10015
    Moved By:Councillor Kevin Wirsta

    to approve the five-year Waste Transfer and Recycling Station Joint Capital and Operating Agreement with the Town of St. Paul, effective April 1, 2019.

    Carried
  • Resolution CM20190312.1016
    Moved By:Councillor Cliff Martin

    to approve the Facilities Operating Agreement between the County of St. Paul and the Evergreen Regional Waste Management Services Commission to operate facilities at the following locations for a ten-year term:

    • Ashmont Class III Landfill & Waste Transfer Facility; NE 34-59-11-W4
    • Mallaig Class III Landfill & Waste Transfer Facility; NE 24-60-10-W4
    • Edouard Waste Transfer Facility; NW 27-57-8-W4
    • Lina Waste Transfer Facility; SE 29-61-10-W4
    • Vincent Lake Waste Transfer Facility; NW 8-59-9-W4
    • Whitney Lake Waste Transfer Facility; NE 8-56-4-W4
    Carried
  • Resolution CM20190312.1017
    Moved By:Councillor Laurent Amyotte

    to approve the Lease Agreement with the Evergreen Regional Waste Management Services Commission to lease the following lands for the operation and maintenance of the waste management facilities:

    • NE 34-59-11-W4th
    • NE 24-60-10-W4th
    • NW 27-57-8-W4th
    • SE 29-61-10-W4th
    • NW 8-59-9-W4th
    • NE 8-56-4-W4th

     

    Carried
  • Resolution CM20190312.1018
    Moved By:Councillor Kevin Wirsta

    to approve the Facilities Operating Agreement between the County of St. Paul and Town of Elk Point and the Evergreen Regional Waste Management Services Commission to operate a facility at the following location for a ten-year term:

    • Elk Point Class III Landfill and Waste Transfer Facility; SW 36-57-7-W4
    Carried
  • Resolution CM20190312.1019
    Moved By:Councillor Darrell Younghans

    to approve the Lease Agreement between the County of St. Paul and Town of Elk Point and the Evergreen Regional Waste Management Services Commission to lease the following lands for the operation and maintenance of a waste management facility:

    • SW 36-57-7-W4

     

    Carried
  • Resolution CM20190312.1020
    Moved By:Councillor Dale Hedrick

    to approve the Facilities Operating Agreement between the County and Town of St. Paul and the Evergreen Regional Waste Management Services Commission to operate a facility at the following location for a ten-year term:

    • Paul Waste Transfer Facility; PSE 16-58-9-W4th/10259772 2A Parcel B
    Carried
  • Resolution CM20190312.1021
    Moved By:Councillor Cliff Martin

    to approve the Lease Agreement between the County and Town of St. Paul and the Evergreen Regional Waste Management Services Commission to lease the following lands for the operation and maintenance of a waste management facility:

    • PSE 16-58-9-W4th/10259772 2A Parcel B

     

    Carried
Councillor Dale Hedrick, Division 5 left the meeting at 10:46 AM.
  • Resolution CM20190312.1022
    Moved By:Councillor Darrell Younghans

    to approve the Deputy Fire Chief Joint Servicing Agreement, with the term commencing August 13, 2018.

    Carried
  • Resolution CM20190312.1023
    Moved By:Councillor Laurent Amyotte

    to provide the St. Paul Fire Fighter's Association with a letter of support for their CIP grant application for a Rapid Response Unit and a funding commitment of $25,000 if they are successful with their grant application.

    Carried
Councillor Dale Hedrick, Division 5 joined the meeting at 10:48 AM.
  • Resolution CM20190312.1024
    Moved By:Councillor Cliff Martin

    to provide the St. Paul Firefighter's Association with $1,000 to be used for stairs and metal railings at the Training Facility in the County Public Works Yard.

    Carried
  • Resolution CM20190312.1025
    Moved By:Councillor Darrell Younghans

    to file for information.

    Carried
  • Resolution CM20190312.1026
    Moved By:Councillor Darrell Younghans

    to provide the Town of Elk Point with a letter of support to reduce the speed limit from 100 km/hr to 70 km/hr along SH 646 from the intersection of Highway 41 and Secondary Highway 646 to south of the recreation grounds past the curve, due to safety concerns.

    Carried

Andrea Paul and Denise Jean with the St. Paul Gymnastics Club entered the meeting at 11:02 a.m. 

The delegation talked about the Gymnastics Program which started in 2012 and is currently operating out of the ACFA building.  Their equipment is being stored in a seacan and is set up and dismantled weekly.  They run 2-3 sessions per year for children between the ages of 18 months to 12 years old.  Approximately 200 children go through their program in a year.  

The delegation informed Council that over the new few years they want to move into a permanent facility.  This will allow them to purchase better equipment and then offer a better program for the more experienced kids.  

Following their presentation, the delegation left the meeting at 11:24 a.m. 

8.
New Business
 

  • Resolution CM20190312.1027
    Moved By:Councillor Cliff Martin

    to file for information.

    Carried
  • Resolution CM20190312.1028
    Moved By:Councillor Dale Hedrick

    to approve Carol Reeves, Finance Technician, to attend the Canadian Payroll Association Annual Conference from June 12-14, 2019 in Edmonton.

    Carried
  • Resolution CM20190312.1029
    Moved By:Councillor Cliff Martin

    tabled discussion on Procurement to the March 26 Public Works Meeting.

    Carried
  • Resolution CM20190312.1030
    Moved By:Councillor Kevin Wirsta

    that administration contact the Saddle Lake Band and express the County's interest in partnering in the First Nations - Municipal Community Economic Development Initiative (CEDI) program 2019-2021, providing Saddle Lake agrees to be the managing partner.

    Carried
  • Resolution CM20190312.1031
    Moved By:Councillor Cliff Martin

    that Council inform administration if they are able to assist with the meal at the High School Rodeo on April 13th.

    Carried
  • Resolution CM20190312.1032
    Moved By:Councillor Darrell Younghans

    to approve Councillor Laurent Amyotte, Councillor Dale Hedrick and Councillor Kevin Wirsta to attend the Alberta Seniors Communities and Housing Association Convention from April 15-17, 2019, as it relates to the MD Foundation Committee.

    Carried

7.
Delegation
 

Eunhye Cho, Manager of the St. Paul Municipal Library entered the Council meeting at 11:38 a.m. to provide an overview of the program and activities that ran over the past year, with the funding provided by the County of St. Paul.

Membership increased when the free memberships were offered in 2017, in conjunction with Canada 150.  Traffic has been stable over the years, however foot traffic is decreasing and web traffic is increasing.  Some of the programs they run include the summer reading program, Outreach services - pop-up story time services as well as delivering and picking up books at Sunnyside Manor.

Their goals for 2019 include bringing in more diverse technology, continuing to provide free membership, continuing to build french and indigenous collections and increasing the number of active patrons.

The delegation left the meeting at 11:48 a.m. 

 

8.
New Business
 

  • Resolution CM20190312.1033
    Moved By:Councillor Cliff Martin

    to approve any Councillor or staff to attend the Canadian Association of Petroleum Producers (CAPP) information session on March 20 in Bonnyville, hosted by the Bonnyville and District Chamber of Commerce. 

    Carried

10.

  • Resolution CM20190312.1034
    Moved By:Councillor Cliff Martin

    to accept the CAO Report as presented. 

    Carried
  • Resolution CM20190312.1035
    Moved By:Councillor Darrell Younghans

    to send a letter to Alberta Transportation requesting to install a flashing stop sign at the intersection of Highway 646 and Murphy Road and include information on the number of incidents that occurred at that intersection as well as the intersection of Range Road 560 and Murphy Road as a comparison.

    Carried
  • Resolution CM20190312.1036
    Moved By:Councillor Laurent Amyotte

    that administration set up a meeting with the residents who have been offered to purchase property along railway avenue in the Hamlet of Mallaig.

    Carried
  • Resolution CM20190312.1037
    Moved By:Councillor Darrell Younghans

    to approve Councillor Dale Hedrick to attend the trade shows in Sherwood Park from April 12-14 and Fort McMurray from April 26-28.

    Carried

Nothing to report.

  • Resolution CM20190312.1038
    Moved By:Councillor Kevin Wirsta

    to file the listing of Accounts Payable as circulated.

    Batch     Cheque Date       Cheque Nos.    Batch Amount

    22241    Feb. 10, 2019      33104 - 33201    $569,418.36

    22242    Feb. 12, 2019      Direct Deposit     $147,009.81

    22246    Feb. 11, 2019      Direct Deposit     $  35,354.44

    22252    Feb. 12, 2019      Direct Deposit     $  84,154.53

    22273    Feb. 19, 2019      Direct Deposit     $  69,167.56

    22274    Feb. 18, 2019      33202 - 33240    $249,535.35

    22286    Feb. 25, 2019      Direct Deposit     $  13.108.64

    22294    Feb. 28, 2019      Direct Deposit     $  25,653.88

    Carried
  • Resolution CM20190312.1039
    Moved By:Councillor Darrell Younghans

    to approve the Council Fees for the Month of February with the following correction to time sheets -

    • remove LARA Meeting in Flat Lake
    Carried

Business on the agenda being concluded, Chairman M. Fodness adjourned the meeting at 12:31 p.m.

No Item Selected