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 10:04 a.m., Friday, July 6, 2018 at the County Office in St. Paul, there being present the following:

Reeve Steve Upham 
Councillor Darrell YounghansDivision 1
Councillor Kevin WirstaDivision 2
Councillor Cliff MartinDivision 3
Councillor Maxine FodnessDivision 4
Councillor Dale HedrickDivision 5
Councillor Laurent AmyotteDivision 6
Sheila KitzCAO
Kyle AttanasioDirector of Corporate Services
Phyllis CorbiereExecutive Assistant
Bryan BespalkoPublic Works Supervisor
Kaitlyn KenneyMunicipal Intern
Hailey GishMunicipal Intern
Janice HuserSt. Paul Journal
  • Resolution #CM20180706.1001

    to approve minutes of the June 12, 2018 Council Meeting with the following correction:

    In Camera - Resolution CM20180612.1005 - time changed from 9:37 a.m. to 9:36 a.m.  

    Carried
  • Resolution #CM20180706.1002

    to approve minutes of the May 24, 2018 Special Council Meeting as presented.

    Carried
  • Resolution #CM20180706.1003

    to adopt the Bank Reconciliation for the month ending June, 2018.

    Carried
  • Resolution #CM20180706.1004

    to adopt the agenda for the Regular Meeting of Council for July 6, 2018 as presented.

    Carried

Janice Huser, St. Paul Journal, left the Council Room at 10:08 a.m. 

 

Staff - Sheila Kitz, Phyllis Corbiere, Bryan Bespalko, Kaitlyn Kenney, Hailey Gish, and Kyle Attanasio remained in the Council Room during the in camera discussions to provide information to Council if required.

 

Linda Meger entered the Council Room at 10:18 a.m. and left at 10:43 a.m. 



Janice Huser entered the Council Room at 10:45 a.m. 

  • Resolution #CM20180706.1005

    to go in camera as per Sections 17, 24 and 29, Division 2, Part 1 of the FOIP Act regarding information that will be available to the public. 

    Time: 10:08 a.m. 

    Carried
  • Resolution #CM20180706.1006

    to revert to an open meeting.  Time:  10:45 a.m. 

    Carried
  • Resolution #CM20180706.1007

    to apoint Councillor Dale Hedrick, Councillor Laurent Amyotte, Councillor Cliff Martin, Councillor Kevin Wirsta and Tim Mahdiuk, Director of Community Services to the County of St. Paul Community Association Committee. 

    Carried
  • Resolution #CM20180706.1008

    to amend the Standard Sand and Gravel Agreement to reflect the requirement to have the area covered by gravel excavation/stockpile assessed, with the Commercial assessment to be removed at the expiration of the agreement, depletion of the gravel stockpile or reclamation of the gravel pit.  Also include an annual lease fee of $100 per acre to compensate the landowner while the property has a commercial assessment.  

    Carried

Morrey and Bonnie Heathcote and entered the Council Room at 11:00 a.m. 

 

Mr. Heathcote requested information on the process to build a road on the road allowance between the SE 4-56-4-W4 and the NE 33-55-4-W4 as they want to build a home on their property being SW 4-56-4-W4.  He informed Council that there is a power line on the road allowance and the road allowance is currently being leased out.  Mr. Heathcote requested permission to mow the road allowance so they can begin doing work on their property in preparation for building a house.  Following their presentation, the delegation left the Council Room at 11:15 a.m. 

  • Resolution #CM20180706.1024

    to send the County surveyor to determine the location of the road allowance between SE 4-56-4-W4 and NE 33-55-4-W4, prior to making a decision on the request to build the road.    

    Carried

Don Schultz and Murray Cochrane on behalf of the Elk Point Golf and Country Club, entered the Council Room at 11:15 a.m. 

The delegation informed Council that they have a vision of developing a 9 hole golf course along with river.  They have reason to believe that there is gravel at their current location, NE 35-56-7-W4, which is owned by Town of Elk Point.  The delegation then requested if the County could partner with the Town to test for gravel on the golf course property and that the Town of County could work together if they find gravel.

Following their presentation to Council, the delegation left the Council Room at 11:35 a.m. 



 

 

  • Resolution #CM20180706.1029

    to table the request to test for gravel on the Elk Point Golf Course at NE 35-56-7-W4, and that administration bring forward costs to the July 27 Public Works Meeting.  

    Carried
  • Resolution #CM20180706.1009

    to give first reading to Council Code of Conduct Bylaw No. 2018-13. 

    Carried
  • Resolution #CM20180706.1010

    to give second reading to Bylaw No. 2018-13.

    Carried
  • Resolution #CM20180706.1011

    to present Bylaw No. 2018-13 for third reading. 

    Carried Unamimously
  • Resolution #CM20180706.1012

    to give third reading to Council Code of Conduct Bylaw No. 2018-13. 

    Carried
  • Resolution #CM20180706.1013

    to approve Benefits Policy HR-4, as amended, as per the recommendations of the Policy Committee. 

    Carried
  • Resolution #CM20180706.1014

    to approve Service Awards Policy HR-15, as per the recommendations of the Policy Committee.

    Carried
  • Resolution #CM20180706.1015

    to approve Policy ADM-46, the Rodeo Supper Funds Policy, as per the recommendation of the Policy Committee.

    Carried
  • Resolution #CM20180706.1016

    to approve Policy ADM-51, County Grant Funding for Sports, as per the recommendations of the Policy Commitee. 

    Carried
 

 

  • Resolution #CM20180706.1017

    to approve Municipal Playgrounds Inspection Policy REC-124, as per the recommendations of the Policy Committee. 

    Carried
  • Resolution #CM20180706.1018

    to approve Policy REC-125, Municipal Parks Inspection, as per the recommendations of the Policy Committee. 

    Carried
  • Resolution #CM20180706.1019

    to approve Take-It-Or-Leave-It Area Policy WM-126, to establish a process for Class III Landfills and Waste Transfer Stations, as per the recommendations of the Policy Committee. 

    Carried
  • Resolution #CM20180706.1020

    to approve ADM-127, the Public Participation Policy, as per the recommendations of the Policy Committee. 

    Carried
  • Resolution #CM20180706.1021

    to approve Steve Upham, Chairman of the Evergreen Regional Waste Management Committee and Warren Leister, Waste Management Supervisor to attend the 18th Annual Alberta CARE Conference from September 5 - 7, 2018 in Fort McMurray.  

    Carried
  • Resolution #CM20180706.1022

    to pay half the cost of the Bocsombe Community Centre connecting to the Ashmont/Mallaig Transmission line, which will be approximately $7250.

    Carried
  • Resolution #CM20180706.1023

    that the County of St. Paul will be a Bronze Sponsor for $100 for the 17th Annual St. Paul Rodeo Mile Road Race.

    Carried
  • Resolution #CM20180706.1025

    to provide the Mallaig Museum with a letter of support to accompany their CFEP grant application for funding to paint and repair the outside of the church and purchase rubberized mats to display their artifacts.

    Carried
  • Resolution #CM20180706.1026

    to table the request to name TWP RD 560 off of Secondary Highway 881 Worobec Road until after the next policy meeting, when the committee will review Named Landmarks Policy ADM 99.

    Carried
  • Resolution #CM20180706.1027

    to authorize administration to transfer the outstanding balance of utility arrears over 90 days, to the tax roll as per section 553(1)(b) of the Municipal Government Act.  

    Carried
  • Resolution #CM20180706.1028

    to approve the sale of 10,100 tonnes of sand screenings from the CN pit to Carillion, at a rate of $4.50 per tonne and that Carillion will load and haul the product. 

    Carried
  • Resolution #CM20180706.1030

    to revert to the old fee schedule for accessory buildings constructed prior to 2014 in the absence of a dwelling, on the enforement letters sent to residents.  

    Carried
  • Resolution #CM20180706.1031

    to approve the addendum with Lemalu Holdings Ltd. to allow MCSNet to erect a new tower site adjacent to the existing tower on Lot 1U, Block 6, Plan 7920741 and remove the old tower once all customers have been switched over to the new equipment, and ensure that MCSNet completely removes all the  equipment from the old tower site.  

    Carried
  • Resolution #CM20180706.1032

    to send a letter to the Minister of Infrastructure stating the County's concerns with the reported structure and eligibility criteria for the Investing in Canada Program.  

    Carried
  • Resolution #CM20180706.1033

    to accept the 2nd Quarter of the 2018 Strategic Plan as information.

    Carried
  • Resolution #CM20180706.1034

    to table a decision on hiring a consultatnt to develop a Strategic Plan to the July Public Works Meeting. 

    Carried
  • Resolution #CM20180706.1035

    to reallocate capital funding which was originally set aside to purchase a new Crusher Cone to pay the County's contribution for the Moosehills Road repair.

    Carried
  • Resolution #CM20180706.1036

    to enter into a contract for Auditing Services for the County of St. Paul, FCSS, County Library Board, and LAPP, with Synergy Chartered Accountants for a four year term commencing August 1, 2018 and expiring on July 31, 2022.

    Carried

8.24

8.25

8.26

8.27

  • Resolution #CM20180706.1037

    to accept the CAO Report as presented.

    Carried
  • Resolution #CM20180706.1038

    to approve the budget to actual as of June 30, 2018.

    Carried
  • Resolution #CM20180706.1039

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    21518June 6, 201831393 -34173$345,145.04
    21540June 13, 201837174 - 31535$319,342.97
    21548June 14, 2018Direct Deposit$123,406.59
    21576June 20, 201831536 - 31600$947,907.11
    Carried
  • Resolution #CM20180706.1040

    to approve the Council Fees for the Month of June, 2018 as amended.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  1:15 p.m.

 

These minutes approved this 14th day of August 2018.

 

 

 

________________________           ____________________________

Reeve                                                Chief Administrative Officer