County of St. Paul No 19

Council Meeting

Minutes

Meeting #:
Date:
Time:
-
Location:
5015- 49 Avenue, St. Paul, AB T0A 3A4
Present
  • Reeve Steve Upham
  • 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
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
  • Kaitlyn Kenney, Municipal Intern
  • Hailey Gish, Municipal Intern
  • Krystle Fedoretz, Director of Planning & Development
Others Present
  • Meredith Kerr, St. Paul Journal


The regular meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:02 a.m.

  • Resolution CM20190109.1001
    Moved By:Councillor Darrell Younghans

    to approve the minutes of the December 11, 2018 Council Meeting with the following correction - Date of EDA Conference - April 3-5, 2019.

    Carried
  • Resolution CM20190109.1002
    Moved By:Councillor Cliff Martin

    to adopt the Bank Reconciliation for the month ending December 31, 2018.

    Carried
  • Resolution CM20190109.1003
    Moved By:Councillor Laurent Amyotte

    to adopt the agenda for the Regular Meeting of Council for January 8, 2019  with the following additions:

    8.21  Bylaw 2019-07 Fee Schedule Bylaw

    8.22  Request for Compliance or Encroachment Agreement

    8.23  Thank you from County Library Board

    8.24  Step Grant Funding for 2019.

    Carried

5.
Closed Session
 

  • Resolution CM20190109.1004
    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 and 23, Division 2, Part 1 of the FOIP Act at 10:08 a.m. 

    Carried

    Staff members - Sheila Kitz, Krystle Fedoretz, Hailey Gish, Kaitlyn Kenney, Kyle Attanasio, Mark Chileen, Tim Mahdiuk, Phyllis Corbiere remained in the Board Room during part of the closed session to provide information as required.

    Meredith Kerr left the Council Room at 10:08 a.m.

    Staff members - Krystle Fedoretz, Hailey Gish, Kaitlyn Kenney, Kyle Attanasio left the Board Room at 10:21 a.m. 

    Staff - Sheila Kitz, Mark Chileen, Tim Mahdiuk and Phyllis Corbiere remained during the closed session to provide information as required.

    Staff - Krystle Fedoretz, Hailey Gish, Kaitlyn Kenney, Kyle Attanasio and Meredith Kerr, St. Paul Journal entered the meeting at 11:20 a.m. 


  • Resolution CM20190109.1005
    Moved By:Councillor Dale Hedrick

    that the meeting revert to an open meeting at 11:21 a.m. 

    Carried
  • Resolution CM20190109.1006
    Moved By:Councillor Darrell Younghans

    to approve the CAO in a seperate class for Long Term Disability effective November 1, 2018 with 100% of the premium to be paid by the CAO. 

    Carried
  • Resolution CM20190109.1007
    Moved By:Councillor Maxine Fodness

    to approve a $3700 increase to the CAO salary based on the discussions during the CAO evaluation on December 17, 2018.

    Carried

6.
Business Arising from Minutes
 

  • Resolution CM20190109.1008
    Moved By:Councillor Cliff Martin

    to appoint Councillor Wirsta to the Town of Elk Point Economic Development Committee on a trial basis for a one year term, to be reappointed annually at the Organizational Meeting, as per Town of Elk Point Bylaw 788/18.

    Carried
  • Resolution CM20190109.1009
    Moved By:Councillor Kevin Wirsta

    to reschedule the January Public Works Meeting to Thursday, January 24 at 7:00 p.m., as per section 193 of the Municipal Government Act. 

    Carried
  • Resolution CM20190109.1010
    Moved By:Councillor Cliff Martin

    to schedule the Public Auction of Lands for May 14, 2019 at 11:00 a.m. 

    Carried
  • Resolution CM20190109.1011
    Moved By:Councillor Kevin Wirsta

    to approve any Councillor who is available to attend the 2019 FCM Conference to be held May 30 to June 2, 2019 in Quebec City.

    Carried
  • Resolution CM20190109.1012
    Moved By:Councillor Darrell Younghans

    to give first reading to Bylaw 2019-01 Intermunicipal Development Plan with Lac La Biche County with the following amendments:

    • 2.2.1. – Census numbers for the County of St. Paul changed to 6,468 (2017 Municipal Census) 
    • 3.4.2.(1) Tourism and recreation opportunities in the region such as ecotourism, enhancements to existing trails, new trail development, staging areas and parks/campgrounds that respect agricultural land uses and environmentally sensitive lands, may be supported. (originally read “will”)
    Carried

7.
Delegation
 

Amil Shapka and Penny Fox, on behalf of Champions for Change, were admitted to the Council Meeting at 11:40 a.m. 

Amil Shapka, Chairman of the Downtown Revitalization Committee, made a presentation on their project to upgrade and develop the Porozni lot located adjacent to the St. Paul Foundry.  Mr. Shapka informed council that they plan to erect a metal sculpture depicting French Canadian, Indigenous, Metis and Ukrainian Dancers.  They also plan on umbrella seating areas, planters and a community orchard.  The group wants the park to be the heart of downtown and will be developing it as funds become available.  All components of the project will be available as it is on private property.  Mr. Shapka informed Council that the Town of St. Paul has committed $15,000 funding to the project.

Following their presentation, the delegation left the meeting at 11:50 a.m. 

  • Resolution CM20190109.1013
    Moved By:Councillor Cliff Martin

    to table the request from St. Paul Champions for Change for funding to assist with developing the Porozni lot adjacent to the St. Paul Foundry into a park, to budget deliberations.

    Carried

8.
New Business
 

Councillor Dale Hedrick left the Council Room at 11:50 a.m. 

  • Resolution CM20190109.1014
    Moved By:Councillor Cliff Martin

    to give first reading to Bylaw 2019-02 - Intermunicipal Development Plan with the Municipal District of Bonnyville with the following changes:

    •  2.2.1. – Census numbers for the County of St. Paul changed to 6,468 (2017 Municipal Census)
    • 3.4.2.(1) Tourism and recreation opportunities in the region such as ecotourism, enhancements to existing trails, new trail development, staging areas and parks/campgrounds that respect agricultural land uses and environmentally sensitive lands, may be supported. (originally read “will”)
    Carried

Councillor Dale Hedrick entered the Council Room at 11:55 a.m. 

  • Resolution CM20190109.1015
    Moved By:Councillor Kevin Wirsta

    to give first reading to Bylaw 2019-03, Intermunicipal Development Plan with the County of Vermilion River with the following amendments:

    • 2.2.1. – Census numbers for the County of St. Paul changed to 6,468 (2017 Municipal Census)
    • 3.4.2.(1) Tourism and recreation opportunities in the region such as ecotourism, enhancements to existing trails, new trail development, staging areas and parks/campgrounds that respect agricultural land uses and environmentally sensitive lands, may be supported. (originally read “will”)
    • Maps 1, 2, 4 and 6 – Spelling of Lindbergh corrected 
    Carried
  • Resolution CM20190109.1016
    Moved By:Councillor Maxine Fodness

    to give first reading to Bylaw 2019-04, Intermunicipal Development Plan with County of Two Hills with the following amendments:

    • 2.2.1. – Census numbers for the County of St. Paul changed to 6,468 (2017 Municipal Census)
    • 3.4.2.(1) Tourism and recreation opportunities in the region such as ecotourism, enhancements to existing trails, new trail development, staging areas and parks/campgrounds that respect agricultural land uses and environmentally sensitive lands, may be supported. (originally read “will”)
    • Map 6 – Updated to include the transfer station south of Elk Point
    • Add Lac Sante River Trail to maps
    Carried

    Reeve Upham recessed the meeting at 12:01 p.m. and reconvened at 1:15 p.m. with all members of Council present as well as Penny Fox with Community Futures.


  • Resolution CM20190109.1017
    Moved By:Councillor Dale Hedrick

    to give first reading to Bylaw 2019-05, Intermunicipal Development Plan with Smoky Lake County with the following amendments:

    • 2.2.1. – Census numbers for the County of St. Paul changed to 6,468 (2017 Municipal Census)
    • 3.4.2.(1) Tourism and recreation opportunities in the region such as ecotourism, enhancements to existing trails, new trail development, staging areas and parks/campgrounds that respect agricultural land uses and environmentally sensitive lands, may be supported. (originally read “will”)
    Carried
  • Resolution CM20190109.1018
    Moved By:Councillor Cliff Martin

    to give first reading to Bylaw 2019-06, Penalties Bylaw.

    Carried
  • Resolution CM20190109.1019
    Moved By:Councillor Kevin Wirsta

    to give second reading to Bylaw 2019-06.

    Carried
  • Resolution CM20190109.1020
    Moved By:Councillor Darrell Younghans

    to present Bylaw 2019-06 for third reading.

    Carried Unanimously
  • Resolution CM20190109.1021
    Moved By:Councillor Maxine Fodness

    to give third reading to Bylaw 2019-06.

    Carried
  • Resolution CM20190109.1022
    Moved By:Councillor Kevin Wirsta

    to approve the 2018 4th Quarter Strategic Plan as presented. 

    Carried
  • Resolution CM20190109.1023
    Moved By:Councillor Laurent Amyotte

    to accept the Street Lighting Retrofit Feasibility Study and Strategy undertaken through the Alberta Community Partnership Program. 

    Carried
  • Resolution CM20190109.1024
    Moved By:Councillor Kevin Wirsta

    to schedule a joint meeting with the Municipalities who partnered in this study and ATCO to discuss policy and procedures with costing.

    Carried
  • Resolution CM20190109.1025
    Moved By:Councillor Maxine Fodness

    to accept the completed Regional Economic Development Readiness Assessment and Capacity-Building Plan undertaken with funding through the CARES Program.

    Carried
  • Resolution CM20190109.1026
    Moved By:Councillor Cliff Martin

    to approve a website host change from TownLife to Octopus Creative for a one-time fee of $19,300 plus an annual fee of $3,300.

    Carried
  • Resolution CM20190109.1027
    Moved By:Councillor Dale Hedrick

    to enter into a one-year lease agreement commencing February 1, 2019 with Lemalu Holdings, for a radio communication tower at the Lac Bellevue Municipal Campground.

    Carried
  • Resolution CM20190109.1028
    Moved By:Councillor Darrell Younghans

    to enter into a 25 year lease agreement with the Heinsburg Community Club for Blocks P and R, Plan 4950EO in NW 22-55-4-W4 from January 2019 expiring December 2043.  Their Community Hall is located on this property. 

    Carried
  • Resolution CM20190109.1029
    Moved By:Councillor Dale Hedrick

    to uphold the decision from the October Public Works meeting and deny the request from the owner of Lot 17, Block 1, Plan 7620518 for an encroachment agreement to permit their 192 square foot summer cottage to remain on Lot 43R, Block 1, Plan 7620518.

    Carried
  • Resolution CM20190109.1030
    Moved By:Councillor Darrell Younghans

    that the Reeve or Deputy Reeve be appointed to attend the meeting with CAPP and other municipal leaders to further lobby efforts for changes to be considered in Bill C-69.

    Carried
  • Resolution CM20190109.1031
    Moved By:Councillor Cliff Martin

    to approve a $10,000 grant for the St. Paul and District Chamber of Commerce for the 2019 operating year.

    Carried
  • Resolution CM20190109.1032
    Moved By:Councillor Darrell Younghans

    to approve a $5,000 grant for the Mallaig Chamber of Commerce and the Elk Point Chamber of Commerce for the 2019 calendar year.

    Carried
  • Resolution CM20190109.1033
    Moved By:Councillor Maxine Fodness

    to approve a $300 donation for the Junior Curling Club Bonspiel to be held January 27, 2019.

    Carried
  • Resolution CM20190109.1034
    Moved By:Councillor Laurent Amyotte

    to file the 2018 summary of donations as information.

    Carried
  • Resolution CM20190109.1035
    Moved By:Councillor Cliff Martin

    to give first reading to Bylaw 2019-07, Fee Schedule Bylaw.

    Carried
  • Resolution CM20190109.1036
    Moved By:Councillor Laurent Amyotte

    to give second reading to Bylaw 2019-07.

    Carried
  • Resolution CM20190109.1037
    Moved By:Councillor Maxine Fodness

    to present Bylaw 2019-07 at this meeting for third reading. 

    Defeated
  • Resolution CM20190109.1038
    Moved By:Councillor Darrell Younghans

    to deny the request from the owner of Lot 1, Block 3, Plan 0227119 for an encroachment agreement or certificate of compliance for the boathouse and concrete pad which are encroaching on Lot 3ER.

    Carried
  • Resolution CM20190109.1039
    Moved By:Councillor Maxine Fodness

    to file the letter from the County of St. Paul Library Board thanking Council for their continued financial support.

    Carried
  • Resolution CM20190109.1040
    Moved By:Councillor Laurent Amyotte

    to apply for five positions for STEP grants for summer student positions for the Administration Office, FCSS and Public Works.  

    Carried

10.
Reports
 

  • Resolution CM20190109.1041
    Moved By:Councillor Darrell Younghans

    to accept the CAO Report as presented. 

    Carried

12.
Financial 
 

  • Resolution CM20190109.1042
    Moved By:Councillor Cliff Martin

    to approve the preliminary budget to actual as of December 31, 2018.

    Carried
  • Resolution CM20190109.1043
    Moved By:Councillor Maxine Fodness

    to file the listing of Accounts Payable as circulated:

    Batch     Cheque Date             Cheque Nos.        Batch Amount 

    22032    December 4, 2018     Direct Deposit    $   155,986.39

    22053    December 6, 2018     32724-32761     $2,244,379.42

    22068    December 13, 2018   Direct Deposit    $   126,124.05

    22072    December 14, 2018   32762-32849     $   577,555.36  

    22074    December 17, 2018   Direct Deposit    $     72,424.03

    22084    December 19, 2018   32850-32891     $   463,747.19

    22085    December 20, 2018   Direct Deposit    $   530,134.26

    22089    December 21, 2018   Direct Deposit    $     18,258.30

     

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting at 3:01 p.m. 

No Item Selected