County of St. Paul No 19

Council Meeting

Minutes

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

The 623rd 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, November 19, 2013 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 Laurent Amyotte Division 6
Sheila Kitz CAO
Tim Mahdiuk Assistant CAO
Phyllis Corbiere Executive Assistant
Leo deMoissac Public Works Superintendent
Kyle Attanasio Municipal Intern
Janice Huser St. Paul Journal

 

  • Resolution #CM20131119.1001

    Motion to approve minutes of the October 8, 2013 Council Meeting with the following corrections:

    - Resolution #CM20131008.1033 - Councillor Ockerman left the Council Room at 12:14 p.m. - not a.m.

    - Resolution #CM20131008.1034 - Councillor Ockerman entered the meeting at 12:15 p.m. - not a.m.

    - Resolution #CM20131008.1037 - Councillor Ockerman entered the Council Room at 12:30 p.m. - not a.m.

    - Resolution #CM20131008.1040 - Councillor Ockerman left the meeting at 12:38 p.m. - not a.m.

    Carried
  • Resolution #CM20131119.1002

    Motion to approve minutes of the October 31, 2013 Organizational Meeting with the following amendments:

    Page 3 - St. Paul Inter Municipal Development Plan - Add Councillor C. Martin

    Page 4 - FCSS Board - add for a four year term.

    Page 5 - County Library Board - add for a four year term.

    Carried
  • Resolution #CM20131119.1003

    Motion to adopt the Bank Reconciliation for the month of October, 2013.

    Carried

The following additions were made to the agenda:

7.25  Northern Lights Library System - Levy Increase

7.26  Appoint Member for St. Paul Library Board

7.27  FCM - Sustainable Communities Conference and trade Show

7.28  Request to Name Stark Road

7.29  Funding Request - St. Paul Curling Club

7.30  Funding Request for Elk Point Sr. Handi Bus

7.31  Elk Point Recreation Grants

7.32  2017 Municipal Election

 

Reports

North Saskatchewan Watershed

ASB Regional Meeting

ARPA

  • Resolution #CM20131119.1004

    Motion to adopt the agenda for the Regular Meeting of Council for November 19, 2013 with the above noted additions.

    Carried
  • Resolution #CM20131119.1005

    Motion to give second reading to Bylaw No. 2013-38, Licence Agreement for road allowance located between SE 28-57-6-W4 and NE 21-57-6-W4 (Twp Rd 574).

    Carried
  • Resolution #CM20131119.1006

    Motion to give third and final reading to Bylaw No. 2013-38. 

    Carried

Reeve Upham declared the Public Hearing open at 10:34 a.m. with all members of Council 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.

 

Krystle then informed Council that the purpose of the public hearing is to discuss Bylaw No. 2013-40, which is a bylaw to rescind Bylaw No. 2013-01, which will revert the zoning on PSW 25-57-7-W4 back to Agricultural from Industrial/Commercial.

 

No one was 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 10:38 a.m.

  • Resolution #CM20131119.1030

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 10:30 a.m. to discuss Bylaw No. 2013-40, which is a Bylaw to rescind Bylaw No. 2013-01.

    Carried
  • Resolution #CM20131119.1031

    Motion to give second reading to Bylaw No. 2013-40, which is a bylaw to rescind Bylaw No. 2013-01.

    Carried
  • Resolution #CM20131119.1032

    Motion to give third reading to Bylaw No. 2013-40.

    Carried

Reeve Upham declared the Public Hearing open at 11:05 a.m. with all members of Council present.

 

Krystle Fedoretz, planning and development, informed Council that the public hearing was advertised in accordance with section 606 of the M.G.A.

 

Krystle then informed Council that the purpose of the public hearing is to discuss Bylaw No. 2013-39, which is a bylaw to close a statutory road between SE 21 and SW 22-58-11-W4 which is naturally fragmented by range road 113.

 

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

 

Reeve Upham declared the public hearing closed at 11:08 a.m.

  • Resolution #CM20131119.1043

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 11:00 a.m to discuss Bylaw No. 2013-39, which is a Bylaw to close a statutory road between SE 21 and SW 22-58-11-W4. 

    Carried
  • Resolution #CM20131119.1044

    Motion to revert to open meeting.  Time:  11:08 a.m.

    Carried

Jessica Habiak was admitted to the Council Room at 11:35 a.m. to speak with Council about the agreement they received regarding construction of range road 102 that leads to NE 27-56-10-W4, which is a property they are planning to purchase so they can build a house on it.  Jessica requested that Council consider amending the agreement to state that if they fail to comply with the terms of the agreement within 24 months from the construction of the road, they are liable for 100% of the costs of construction of the road.  She then advised Council that their decision to purchase the property is subject to the road being built.  Following her presentation to Council, Jessica left the meting at 11:45 a.m.

 

  • Resolution #CM20131119.1046

    Motion to amend the draft agreement with Jessica and Chris Habiak to include option 2 which states that "If they fail to comply with the terms of the agreement within 24 months from the construction of the road providing access to NE 27-56-10-W4, they are liable for 100% of the cost of construction of the road.  This agreement is contingent upon to the Habiak's acquiring the property (NE 27-56-10-W4).

    Carried
  • Resolution #CM20131119.1007

    Motion to approve two (2) Public Works employees to attend the Alberta Sand and Gravel Association AGM on January 15 & 16, 2014 in Edmonton.

    Carried
  • Resolution #CM20131119.1008

    Motion to approve up to two (2) Public Works employees to attend the 6th Annual Roadata Services Ltd. Conference on January 23, 2014 in Red Deer.

    Carried
  • Resolution #CM20131119.1009

    Motion to donate $100 to the Town and Country Ladies Funspiel which was held November 16, 2013 in St. Paul.

    Carried
  • Resolution #CM20131119.1010

    Motion to approve the donation of a silent auction item for the sixth annual New Year's Eve St. Paul & Community Family Benefit Dance.

    Carried
  • Resolution #CM20131119.1011

    Motion to approve a $500 grant for Mallaig School and for St. Paul Regional High School to help offset the costs of attending the Provincial Cross Country Championship on October 19, 2013 in Drayton Valley, as per policy.

    Carried
  • Resolution #CM20131119.1012

    Motion to approve a $5000 grant for the St. Paul Chamber of Commerce, a $5,000 grant  for Elk Point Chamber of Commerce, and $1,500 grant for the Mallaig Chamber of Commerce.

    Carried
  • Resolution #CM20131119.1013

    Motion to approve the 2013 Recreational Facilities Grant Allocations as follows:

    $2,400 - Ashmont Legion

    $2,400 - Ashmont Seniors Club

    $4,600 - Boscombe Community Hall

    $2,400 - Cork Hall Association

    $2,400 - Ferguson Flats Association

    $2,400 - Frog Lake Community Club

    $2,400 - Haying in the 30's

    $4,600 - Heinsburg Community Club

    $1,500 - Lac Sante Family Recreation Society

    $2,400 - Mallaig & District Museum

    $4,600 - Mallaig & District Seniors

    $2,400 - Mallaig Chamber of Commerce

    $4,600 - Mallaig Legion

    $2,400 - McRae Recreation Centre

    $2,400 - St. Lina Dew Drop Inn Club

    $2,400 - St. Vincent Recreation Centre

    $2,400 - Sugden Community Centre

    $2,400 - Camp Whitney Society

    $4,000 - Ashmont Ag Society

    $12,500 - Elk Point Ag Society - AG Ross Arena

    $3,000 - Elk Point Ag Society - Riding Arena

    $4,500 -Lac Bellevue Rec. & Ag. Society

    $14,500 - Mallaig & District Ag Society

    $3,000 - St. Lina Ag Society

    $10,000 - St. Paul & District Ag. Society

    $7,300 - Stoney Lake Community Association

    Carried

Councillor F Sloan declared a pecuniary interest and left the Council Room at 10:22 a.m.



Councillor F. Sloan entered the Council Room at 10:25 a.m.

 

Councillor C. Martin declared a pecuniary interest and left the Council Room at 10:25 a.m.



Councillor C. Martin entered the Council Room at 10:26. a.m.

 

Reeve S. Upham declared a pecuniary interest and left the Council Room at 10:26 a.m.



Reeve S. Upham entered the Council Room at 10:27 a.m.

  • Resolution #CM20131119.1014

    Motion to sell former Councillor Alphonse Corbiere his old laptop for $200, which is the estimated current value.

    Carried
  • Resolution #CM20131119.1015

    Motion to sell Councillor F. Sloan his old laptop for $200, which is the estimated current value of the laptop.

    Carried
  • Resolution #CM20131119.1016

    Motion to sell Councillor C. Martin his old laptop for $200, which is the estimated current value of the laptop.

    Carried
  • Resolution #CM20131119.1017

    Motion to sell Reeve S. Upham his old laptop for $200, which is the estimated current value of the laptop.

    Carried
  • Resolution #CM20131119.1018

    Motion to give first reading to Bylaw No. 2013-44, Cemetery Bylaw.

    Carried
  • Resolution #CM20131119.1019

    Motion to give second reading to Bylaw No. 2013-44.

    Carried
  • Resolution #CM20131119.1020

    Motion to present Bylaw No. 2013-44 at this meeting for third reading.

    Carried Unamimously
  • Resolution #CM20131119.1021

    Motion to give third reading to Bylaw No. 2013-44.

    Carried
  • Resolution #CM20131119.1022

    Motion to give first reading to Bylaw No. 2013-43, which is a bylaw to establish the Subdivision and Development Appeal Board of the County of St. Paul.

    Carried
  • Resolution #CM20131119.1023

    Motion to give second reading to Bylaw No. 2013-43.

    Carried
  • Resolution #CM20131119.1024

    Motion to present Bylaw No. 2013-43 at this meeting for third reading.

    Carried Unamimously
  • Resolution #CM20131119.1025

    Motion to give third reading to Bylaw No. 2013-43.

    Carried

Reeve S. Upham called for nominations for members at large for the FCSS Board

Councillor D. Dach nominated Alphonse Corbiere.

Councillor L. Amyotte nominated Sue Dechaine.

Councillor M. Fodness nominated Eleanor Zimmerman.

Councillor D. Dach nominated Irene Pilisko.

Councillor G. Ockerman nominated Irene VanBrabant.

 



Following vote by secret ballot, Alphonse Corbiere, Irene Pilisko, Irene Van Brabant and Eleanor Zimmerman were appointed as members at large to the FCSS Board, for a four year term.

  • Resolution #CM20131119.1026

    Motion to appoint Connie Currey, Lorna Connor, Angela Lorenson, Irene Van Brabant, Eleanor Zimmerman as members at large on the County Library Board for a three year term.

    Carried
  • Resolution #CM20131119.1027

    Motion to reappoint Lorna Connor and Irene Van Brabant, who have been members of the County Library Board for more than 3 consecutive terms, as per Part 1, Section 4 of the Libraries Act.

    Carried
  • Resolution #CM20131119.1028

    Motion to rescind the motion from the October 31, 2013 organizational meeting appointing the Council Members to the Library Board for a four year term, as Section 4(5) of the Libraries Act states that appointments to the municipal board shall be for a term of up to 3 years.

    Carried
  • Resolution #CM20131119.1029

    Motion to appoint Councillor Dwight Dach, Councillor Laurent Amyotte and Secretary Betty Way to the County Library Board for a three year term, as per Part 1, Section 4 of the Libraries Act.

    Carried
  • Resolution #CM20131119.1033

    Motion that nominations cease.

    Carried
  • Resolution #CM20131119.1034

    Motion to destroy ballots.

    Carried
  • Resolution #CM20131119.1035

    Subdivision and Development Appeal Board

    Motion to table appointments to the SDAB to the December Council meeting.

    Carried
  • Resolution #CM20131119.1036

    Weed Appeal Board

    Motion to table appointments to the Weed Appeal Board to a later date and in the interim administration will advertise for members at large.

    Carried
  • Resolution #CM20131119.1037

    Motion to rescind the motion from the October 31, 2013 Organizational Meeting appointing the board members to the Town of St. Paul Recreation Board.

    Carried
  • Resolution #CM20131119.1038

    Motion to appoint Councillor F. Sloan, Councillor C. Martin and members-at-large Rick Austin and Jana Zarowny to the St. Paul Recreation Board.

    Carried
  • Resolution #CM20131119.1039

    Motion to appoint Councillor D. Dach to the Elk Point Regional Allied Arts Committee.

    Carried
  • Resolution #CM20131119.1040

    Be it resolved that we authorize the County of St. Paul No. 19 to participate in an application for the Eastern Alberta Trade Corridor, Investment Attraction Initiative Project, submitted by Kim Neill, CAO for the Town of Hanna under the Regional Collaboration Grant. 

    Carried
  • Resolution #CM20131119.1041

    Motion to approve the letter to the lot owners at Laurier Lake which includes tips from the RCMP on how to safeguard their property and that administration arrange a meeting in Division 1 for the spring of 2014 to discuss crime in the area.

    Carried

Councillor F. Sloan left the Council Room at 10:58 a.m., as he owns the property adjacent to the property being discussed.



Councillor F. Sloan entered the meeting at 11:03 a.m.

  • Resolution #CM20131119.1042

    Motion that Council approve the realignment of the road to the Lakelander's Trailer Club lease property from Township Road 604, on the condition that the road is fenced to County standards along the south and west sides of the right-of-way.

    Carried
  • Resolution #CM20131119.1045

    Motion that Council deny Mr. Ternovoy's request to cancel the paving invoice for subdivision plan 0728357 in the amount of $58,033.07. 

     

    Councillor F. Sloan requested a recorded vote.

    Votes:

    Councillor G. Ockerman - For

    Councillor D. Dach - For

    Councillor C. Martin - For

    Councillor M. Fodness - For

    Councillor L. Amyotte - For

    Councillor F. Sloan - For

    Councillior L. Amyotte - For

    Carried

Reeve Upham recessed the meeting at 11:49 a.m. and reconvened the meeting at 1:10 p.m. with all members present.

  • Resolution #CM20131119.1047

    Motion to approve the easements for road construction purposes.

    Twp Rd 583, N of 14-58-8-W4, 1/2 Mile

    NE 14-58-8-W4         Lyle & Lillian Elliot

    PNE 14-58-8-W4       Cody & Jennifer Kurek

    PNW 14-58-8-W4      Justin Corbiere

    PSW 14-58-8-W4      Cody & Jennifer Kurek

    SE 23-58-8-W4         Gerald & Eileen Dutkiewicz

    Carried
  • Resolution #CM20131119.1048

    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 Statutes of Alberta 2000, as amended.

     

    WHEREAS, the lands hereafter described are no longer required for public travel.

     

    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 4085NY in NE 11-57-9-W4.  Excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20131119.1049

    Motion to give second reading to Bylaw No. 2013-09, which is a bylaw to close to public travel and create title to a portion of public lane lying within Block 3, Plan 1005EO, in the Hamlet of Mallaig.

    Carried
  • Resolution #CM20131119.1050

    Motion to give third reading to Bylaw No. 2013-09.

    Carried
  • Resolution #CM20131119.1051

    Motion to give first reading to Blaw No. 2013-45, to amend Land Use Bylaw No. 2013-11, as it relates to rezoning PSW 25-57-7-W4 from Agricultural to Industrial/Commercial.   

    Carried
  • Resolution #CM20131119.1052

    Motion to deny the request from Dwayne and Sherill Bull for compensation for brushing on NE 2-62-12-W4

    Carried
  • Resolution #CM20131119.1053

    Motion to enter into a land lease agreement with Alan and Shirley Tkachyk for the NE 2-62-12-W4 effective immediately.

    Carried
  • Resolution #CM20131119.1054

    Motion to cancel the December Public Works Meeting as per section 193(3) of the M.G.A.

    Carried

Council was informed that the office will be closed for Christmas from December 25 to 27, 2013 and January 1, 2014 as per Policy Per-30. 

  • Resolution #CM20131119.1055

    Motion to file as information.

    Carried
 

 

  • Resolution #CM20131119.1069

    Motion to go in camera to discuss land and legal issues.

    Carried
  • Resolution #CM20131119.1070

    Motion to revert to an open meeting.  Time:  3:41

    Carried
  • Resolution #CM20131119.1071

    Motion that administration proceed with a court application to have Range Road 61, located in the N 1/2 NW 13-57-6-W4 declared as a public road with affidavits, under the advice of the Legal Counsel.

    Carried
  • Resolution #CM20131119.1072

    Motion that administration draft amendments to the Land Use Bylaw and Municipal Development Plan.

    Carried
  • Resolution #CM20131119.1056

    Motion to approve the levy increase of $0.0956 per capita for the Northern Lights Library System effective January 1, 2014.

    Carried
  • Resolution #CM20131119.1057

    Motion to appoint Councillor M. Fodness to the St. Paul Libary Board.

    Carried
  • Resolution #CM20131119.1058

    Motion to approve any Councillors who are available to attend the FCM, Sustainable Communities Conference and Trade Show from February 11-14, 2014 in Charletown, PEI.

    Carried
  • Resolution #CM20131119.1059

    Motion to approve the request from Fred Starosielski to name Range Road 82 north of Highway 29 Stark Road.

    Carried
  • Resolution #CM20131119.1060

    Motion to approve a raffle prize for the benefit bonspiel sponsored by the St. Paul Curling Club to raise funds for the Two Hills Curling Club to assist with the reconstruction of their curling rink, and to and deny the request for a clock until the curling club can provide further information about what the clock will cost.

    Carried
  • Resolution #CM20131119.1061

    Motion to approve $1,000 grant to assist with maintenance costs for the Elk Point Senior's Handi Bus.

    Carried
  • Resolution #CM20131119.1062

    Motion to table the requests for funding under the Elk Point Recreation Grants, to the December Council Meeting.

    Carried

Council discussed proposed changes for the 2017 Municipal Election.  Item for discussion purposes only.

7.33

7.34

  • Resolution #CM20131119.1063

    Motion to accept the CAO report as information

    Carried
  • Resolution #CM20131119.1064

    Motion to cancel the November Public Works Meeting, due to strategic planning meetings scheduled for December 2 & 9, 2013

    Carried
  • Resolution #CM20131119.1065

    Motion that Administration research and check into the Water Commission with Cold Lake.

    Carried

NSWA - Councillor C. Martin

ASB Regional Conference - Councillor M. Fodness

ARPA Conference - Councillor D. Dach

  • Resolution #CM20131119.1066

    Motion to approve the Council Fees for the Month of November, 2013 as circulated.

    Carried
  • Resolution #CM20131119.1067

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    172542013-10-0718141-18220$840,682.41
    172692013-10-1618221-18260$448,882.80
    172862013-20-2418261-18333$284,752.17

     

    Carried
  • Resolution #CM20131119.1068

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

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  3:43 p.m.

 

These minutes approved this 10th day of December, 2013. 

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer