County of St. Paul No 19

Council Meeting

Minutes

-
Council Room
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
  • Sheila Kitz, CAO
  • Tim Mahdiuk, Director of Community Services
  • Daniel Reid, Director of Public Works
  • Phyllis Corbiere, Executive Assistant
  • Arlene Shwetz, Communications Coordinator
Others Present
  • Claire Gauvreau, St. Paul Journal

    4 Members of the Public


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.

  • Resolution CM20200211.1001
    Moved By:Councillor Maxine Fodness

    to approve the minutes of the January 14, 2020 Council Meeting as presented.  

    Carried
  • Resolution CM20200211.1002
    Moved By:Councillor Kevin Wirsta

    to adopt the Bank Reconciliation for the month ending January 31, 2020.

    Carried
  • Resolution CM20200211.1003
    Moved By:Councillor Dale Hedrick

    to adopt the agenda for the Regular Meeting of Council for February 11, 2020 with the following additions:

    5.1  Closed Session

    8.14   Village of Glendon Pyrogy Bonspiel

    8.15   Resolution - Strathcona County 

    8.16   Change Road Signage from Pengrowth to Cona Resources

    9.1  Letter from Beaver County  

    Carried
  • Claire Gauvreau, Arlene Shwetz and the 4 members of the Public left the Council Room at 10:04 am.

    Resolution CM20200211.1004
    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 Section 17, Division 2, Part 1 of the FOIP Act at 10:04 a.m.

    Carried
  • Resolution CM20200211.1005
    Moved By:Councillor Kevin Wirsta

    to revert to an open meeting at 10:16 a.m. 

    Carried

    Arlene Shwetz, Claire Gauvreau and 6 members of the public entered the Council Room at 10:16 a.m.


  • Resolution CM20200211.1006
    Moved By:Councillor Darrell Younghans

    to uphold Accounts Receivable Invoice 67622 in the amount of $900 for Fire Claim 2018-20.

    Carried
  • Resolution CM20200211.1007
    Moved By:Councillor Dale Hedrick

    to approve Option 3, that the owners of Lot A, Block 2, Plan 527MC remove all their developments from the community reserve onto their own property.  Further, that the property owner of Lot 1, Block 1, Plan 527MC, West of Pine Street agrees to adjust his property line to allow enough room for a road to be built.  The road is not required to be built to County standards.  And further, the County will pay the cost of resurveying the east boundary of Lot 1, Block 1, Plan 527MC to accommodate the road.  

    Councillor Maxine Fodness requested a recorded vote. 

    For (5)Councillor Darrell Younghans, Councillor Cliff Martin, Councillor Maxine Fodness, Councillor Dale Hedrick, and Councillor Laurent Amyotte
    Against (2)Reeve Steve Upham, and Councillor Kevin Wirsta
    Carried (5 to 2)

    2 members of the Public left the Council Room at 10:50 a.m.


  • Resolution CM20200211.1008
    Moved By:Councillor Maxine Fodness

    to give first reading to Bylaw 2020-01 to amend Municipal Development Plan Bylaw 2013-51 to include a notwithstanding clause under Section 2.2 (policies) for 1 parcel, not exceeding 6.60 ha (16.32 acres) in size, to be subdivided from Lot 1, Block 1, Plan 0720985 (contained within SW 29-56-10-W4) for residential purposes.  

    Carried
  • Resolution CM20200211.1009
    Moved By:Councillor Cliff Martin

    to give first reading to Bylaw 2020-02 to amend Land Use Bylaw 2013-50, Section 7.32 to include notwithstanding subsections 7.32(1), 7.32(1)(b) and 7.32(5), one parcel, not exceeding 6.60 ha (16.32 acres) may be created from Lot 1, Block 1, Plan 0720985 (contained within SW 29-56-10-W4) and to amend Section 7.32(5) to include notwithstanding 7.32(5), one country residential parcel with an area not exceeding 6.06 ha (16.32 ac) may be created on Lot 1, Block 1, Plan 0720985 (contained within SW 29-56-10-W4) and not be considered multi-lot country residential development.

    Carried
  • Resolution CM20200211.1010
    Moved By:Councillor Darrell Younghans

    to provide a silent auction item and purchase a table of 8 for $480 for the St. Paul and District Hospital Foundation Gala on March 7, 2020.

    Carried
  • Resolution CM20200211.1011
    Moved By:Councillor Maxine Fodness

    to approve a $300 donation for the St. Paul Ukrainian Dance Club for their 27th Annual Festival to be held February 29, 2020.

    Carried
  • Resolution CM20200211.1012
    Moved By:Councillor Cliff Martin

    to approve Councillors Amyotte, Fodness and Wirsta to attend the Alberta Library Conference from April 23-26, 2020 in Jasper.

    Carried

Sergeant Dave Henry and Corporal Marcel Montgomery, new recruit with the Elk Point RCMP Detachment, entered the Council Room at 11:02 a.m.  Sergeant Henry informed Council that the Elk Point Detachment is now fully staffed.  

Sergeant Henry advised that they have started on their annual performance plan and discussed the progress made by the Elk Point Detachment.  Council agreed that the County's priorities remain the same as 2019, being Crime Reduction, Traffic and Public Relations.  The delegation left the Council Room at 11:19 a.m. 

8.
New Business
 

  • Resolution CM20200211.1013
    Moved By:Councillor Cliff Martin

    to approve a letter of support for MCSNet to accompany their application to the CRTC Broadband fund to install fiber and upgrade their wireless network in order to further enhance rural broadband connectivity for the residents of the County.

    Carried
  • Resolution CM20200211.1014
    Moved By:Councillor Kevin Wirsta

    to approve a letter of support for Xplornet to accompany their application to the CRTC Broadband fund to install fiber and upgrade their wireless network in order to further enhance rural broadband connectivity for the residents of the County.  

    Carried
  • Resolution CM20200211.1015
    Moved By:Councillor Laurent Amyotte

    to remove Chelsey Cartron as Development Authority for the County of St. Paul effective February 11, 2020.

    Carried
  • Resolution CM20200211.1016
    Moved By:Councillor Dale Hedrick

    to appoint Peter McKay as Development Authority for the County of St. Paul effective February 11, 2020.

    Carried
  • Resolution CM20200211.1017
    Moved By:Councillor Cliff Martin

    to write off the outstanding accounts receivable invoices and accrued penalties totaling $18,208.25, as they are deemed to be uncollectible: 

    Customer No.         Total

          1640             $5,168.37     

          3084             $1,268.09

          3620             $   544.32

          4276             $4,537.82   

          4736             $   254.92

          4737             $1,002.02 

          6251             $   313.70

          6358             $5,119.01

    Carried
  • Resolution CM20200211.1018
    Moved By:Councillor Kevin Wirsta

    to provide the Town of Elk Point with a letter supporting the use of the Town of Elk Point’s Rescue Van Reserve to purchase a Mini Rescue Van, and to commit to replacing the funds, prior to the Town of Elk Point purchasing the Rescue Van, expected to be done in 2031. 

    Carried
  • Resolution CM20200211.1019
    Moved By:Councillor Kevin Wirsta

    to approve any Council member who is available to attend the AUMA Spring 2020 Municipal Leaders' Caucus on March 25 & 26 in Edmonton.

    Carried

7.
Delegation 
 

Jennifer Graham and Lana Labrie representing the St. Paul Gymnastics Club entered the Council Room at 11:34 a.m.  The delegation gave a brief overview of the programs they offer and their desire to purchase equipment for the more advanced gymnasts, providing an opportunity for growth.  The Gymnastic Club advised that they are applying for a CIP Grant through the Project-Based Funding Stream and they are requesting a letter of commitment for $5,000 to use for their portion of the matching grant.

Following further discussion on their increasing membership and fees, the delegation left the Council Room at 11:47 a.m. 

  • Resolution CM20200211.1020
    Moved By:Councillor Maxine Fodness

    to provide the St. Paul Gymnastics Club with a letter of commitment for $5,000 to be used as matching funds for their CIP grant. 

    Carried

8.
New Business
 

  • Resolution CM20200211.1021
    Moved By:Councillor Dale Hedrick

    to approve a $1,000 transportation grant for the St. Paul Senior Citizens' Centre.

    Carried
  • Resolution CM20200211.1022
    Moved By:Councillor Darrell Younghans

    to become a Sponsor for the St. Paul Legion BarBQue Supper for the 2020 season, with the proceeds from the supper to be donated to a charitable or service group.

    Carried
  • Resolution CM20200211.1023
    Moved By:Councillor Laurent Amyotte

    to approve Arlene Shwetz to attend the 4th Annual Emergency and Crisis Communications Conference on June 4 & 5, 2020 in Edmonton.

    Carried
  • Resolution CM20200211.1024
    Moved By:Councillor Laurent Amyotte

    to approve the Rules for Parks and Camping effective immediately, as amended to align with the Online Reservation System and the new monthly rates in designated campgrounds.

    Carried
  • Resolution CM20200211.1025
    Moved By:Councillor Darrell Younghans

    to sponsor two teams for the Village of Glendon Annual Pyrogy Bonspiel on March 21, 2020.

    Carried
  • Resolution CM20200211.1025
    Moved By:Councillor Darrell Younghans

    to obtain information from Strathcona County regarding the resolution they are bringing forward to the FCM Conference pertaining to the repeal or amendments of Bill C-48 and C-69.

    Carried
  • Resolution CM20200211.10
    Moved By:Councillor Darrell Younghans

    to replace the permanent road signage for the Pengrowth Operated Facility in the Lindbergh Area from Pengrowth to Cona Resources at no expense to the County.  

    Carried

10.

  • Resolution CM20200211.10
    Moved By:Councillor Darrell Younghans

    to move into closed session at 12:15 p.m. 

    Carried

    Claire Gauvreau and Arlene Shwetz left the Council Room at 12:15 p.m. 


  • Resolution CM20200211.10
    Moved By:Councillor Laurent Amyotte

    to revert to an open meeting at 12:19 p.m.

    Carried

    Claire Gauvreau entered the Council Room at 12:19 p.m. 


  • Resolution CM20200211.10
    Moved By:Councillor Laurent Amyotte

    to accept the CAO Report as presented. 

    Carried
  • Resolution CM20200211.10
    Moved By:Councillor Cliff Martin

    to approve the preliminary budget to actual as of December 31, 2019.

    Carried
  • Councillor Darrell Younghans left the Council Room at 12:32 p.m. as he is listed as a payee during the month of January.

    Resolution CM20200211.10
    Moved By:Councillor Dale Hedrick

    to file the listing of Accounts Payable as circulated:

    Batch        Cheque Date           Cheque Nos.      Batch Amount

    23234      Jan. 10, 2020          35136 - 35266     $   473,469.72

    23239      Jan. 13, 2020          Direct Deposit      $  574,525.40

    23250      Jan. 15, 2020          35267 - 35283     $    57,310.29

    23244      Jan. 17, 2020          Direct Deposit      $    36,984.48

    23258      Jan. 17, 2020          Direct Deposit      $    90,838.80

    23290      Jan. 24, 2020          35284 - 35337     $1,095,633.47

    23301      Jan. 28, 2020          Direct Deposit      $    34,468.24

    Carried

    Councillor Darrell Younghans entered the Council Room at 12:34 p.m. 


  • Resolution CM20200211.10
    Moved By:Councillor Cliff Martin

    to approve the Council Fees for the Month of January 2020 as circulated.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting at 12:36 p.m.

No Item Selected