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 10:00 a.m., Tuesday, April 10, 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
Tim MahdiukDirector of Community Services
Kyle AttanasioDirector of Corporate Services
Phyllis CorbiereExecutive Assistant
Mark ChileenDirector of Public Works 
Bryan BespalkoPublic Works Supervisor
Kaitlyn KenneyMunicipal Intern
Grant Deme St. Paul Journal
Sandy BishopLakeland Connect
  • Resolution #CM20180410.1001

    to approve minutes of the March 13, 2018 Council Meeting as presented.

    Carried
 

 

  • Resolution #CM20180410.1002

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

    Carried

The following additions were made to the agenda:

8.11   Electricity and Natural Gas Procurement

8.12   Signage for Heinsburg School 

  • Resolution #CM20180410.1003

    to adopt the agenda for the Regular Meeting of Council for April 10, 2018 with the above noted additions.

    Carried

Sandy Bishop, Lakeland Connect and Grant Deme, St. Paul Journal, left the Council Room at 10:07 a.m.

 

Staff - Sheila Kitz, Mark Chileen, Tim Mahdiuk, Kyle Attanasio, Phyllis Corbiere, Bryan Bespalko and Kaitlyn Kenney remained in the Council Room during the in camera discussions to be available to provide additional information if required.

 

Bryan Bespalko left the Council Room at 10:59 a.m. 



Grant Deme and Sandy Bishop entered the Council Room at 11:01 a.m. 

  • Resolution #CM20180410.1004

    to go in camera as per Division 2, Part 1, Section 17 of the FOIP Act to discuss a public member appointment and Section 27 to discuss legal information.

    Carried
  • Resolution #CM20180410.1005

    to revert to an open meeting at 11:00 a.m.

    Carried
  • Resolution #CM20180410.1006

    to appoint Jessica Murray to the FCSS Board on a temporary basis.

    Carried
  • Resolution #CM20180410.1013

    that the County enter into an Encroachment Agreement with St. Arnault Lumber and Building Supplies Ltd. for the County lift station encroaching on Lots 5, 6 and 7, Block 3, Plan 1005EO.  

    Carried

Anna Leskiw, President and Josiah Clarke, Manager of St. Paul Animal Shelter entered the Council Room at 11:03 a.m. 

 

Keith Kornelsen and Warren Leister entered the Council Room at 11:03 a.m. 

 

Anna Leskiw informed Council that they will start construction this spring.  They will be building a 40 x 40 building and renovate the Quonset which will be attached to the new structure.  They have enough funding to build the addition, however they do not have adequate funds to renovate the Quonset.  The delegation requested that Council assist with 1/2 the cost of  renovating the Quonset which will be approximately $60,000.

 

The delegation left the Council Room at 10:20 a.m.   

  • Resolution #CM20180410.1007

    to deny the request for funding in the amount of $60,000.

    Carried
  • Resolution #CM20180410.1008

    to draft a letter encouraging the St. Paul Animal Shelter to apply for a CFEP grant and provide them with a letter of support to accompany their grant application committing funding of 25% up to a maximum of $27,250, if they are successful with their grant application.

    Carried
  • Resolution #CM20180410.1009

    subject to providing matching funding if they are successful with their CFEP grant application, then Public Works Motion PW20160524.1007 to provide up to 1000 yards of gravel will be rescinded. 

    Carried
  • Resolution #CM20180410.1010

    motion to rescind motion CM10180410.1009.

    Carried
  • Resolution #CM20180410.1011

    motion to rescind Public Works Motion PW20160524.1007, to provide the St. Paul Animal Shelter up to 1000 yards of gravel. 

    Carried

Ed Girard was admitted to the Council Room at 11:39 to discuss Council's decision that he move his tanker truck which is parked on Township Road 590.  Mr. Girard indicated that he has been parking at the same location for 18 years, which is a widening on the edge of the road.  He then provided Council with a signatures of residents adjacent to the road, who support him parking his truck in that location.  



Mr. Girard left the Council Room at 11:49 a.m. 

 

  • Resolution #CM20180410.1012

    that administration look into the County's liability if Mr. Girard continues to park his truck on the County road allowance.

    Carried

Mike Leroux was admitted to the Council Room at 1:00 p.m. to discuss water being trenched on SE 31-57-10-W4 draining into the County ditch which will  drain onto NE 30-57-10-W4.  He is no longer the landowner, however he lodged the complaint before he sold the property.  Mr. Leroux is concerned with the damage that will be caused by the flooding.  Following his presentation, the delegation left the Council Room at 1:09 p.m. 

  • Resolution #CM20180410.1022

    that administration contact Todd Smith at Alberta Environment to discuss the water trenching being done at SE 31-57-10-W4.

    Carried

Shawn Warrington, Accountant with Synergy Chartered Accountants was admitted to the Council Room at 1:30 p.m. to present the Audited Financial Statements for the County of St. Paul for the period ending December 31, 2017.

 

Following his presentation and answering questions of Council, Mr. Warrington left the room at 2:19 p.m.

  • Resolution #CM20180410.1030

    to approve the 2017 Audited Financial Statements for the County of St. Paul.

    Carried

Grant Deme left the Council Room at 2:55 p.m.   Linda Meger and Crystal St. Arnault entered the Council Room at 2:55 p.m. 

 

Linda Meger and Crystal St. Arnault left the Council Room at 2:59 p.m. 

 



 

 

  • Resolution #CM20180410.1037

    to go in camera as per Division 2, Part 1, Section 27 to discuss privileged information with regards to properties on the Public Auction.  Time:  2:55 p.m. 

    Carried
  • Resolution #CM20180410.1038

    to revert to an open meeting.  Time:  3:01 p.m.

    Carried
  • Resolution #CM20180410.1039

    to deny the two tenders received for the hydrocone crusher.

    Carried
  • Resolution #CM20180410.1014

    to approve Reeve Upham or alternate to attend the Lakeland Communities Health Advisory Council Municipal Leaders Forum on April 23 in Bonnyville.  

    Carried
  • Resolution #CM20180410.1015

    to approve Hailey Gish and Kaitlyn Kenney, Interns, to attend the Society of Local Government Manager's Refresher Conference from May 15-18, 2018 in Kananaskis.

    Carried
  • Resolution #CM20180410.1016

    to designate Class B Director, or designee, 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 2 in Edmonton.

    Carried
  • Resolution #CM20180410.1017

    to approve the 2018 Municipal Operation and Capital Budget as per Sections 242(1) & 245 of the M.G.A., as follows:

    Operating and Capital Revenues44,926,690
    Debenture and Funding from Restricted Surplus 2,901,525
    Operating Expenses29,261,471
    Replacement Reserve     256,000
    Debenture Repayment     842,150
    Capital Expenditures17,452,090
    Surplus       16,504
    Carried

Reeve Upham recessed the meeting at 12:00 p.m. and reconvened the meeting at  1:00 p.m. with all members of Council present.



 

 

  • Resolution #CM20180410.1018

    to give first reading to Bylaw No. 2018-06, Tax Rate Bylaw.

    Carried
  • Resolution #CM20180410.1019

    to give second reading to Bylaw No. 2018-06.

    Carried
  • Resolution #CM20180410.1020

    to present Bylaw No. 2018-06 at this meeting for third and final reading.

    Carried Unamimously
  • Resolution #CM20180410.1021

    to give third reading to Bylaw No. 2018-06.

    Carried

Krystle Fedoretz entered the Council Room at 1:16 p.m. 

  • Resolution #CM20180410.1023

    to give first reading to Bylaw No. 2018-07, as it relates to rezoning 11.73 acres in all of Block 1, Plan 2627RS, S 1/2 of SE 9-58-10-W4 from Agricultural to Industrial Commercial.

    Carried
  • Resolution #CM20180410.1024

    to accept the first quarter of the 2018 Strategic Plan as presented.

    Carried
  • Resolution #CM20180410.1025

    to approve the Mutual Fire Aid Agreement with Smoky Lake County for the period from October 2017 to October 2021, as amended.

    Carried
  • Resolution #CM20180410.1026

    that administration look into liability and costs associated with renting the six storage tanks in the Public Works Yard to Read on Roads and negotiate an agreement to be brought back for Council approval.  

    Carried
  • Resolution #CM20180410.1027

    to move the clay to cover the cells at the Evergreen Regional Landfill at an approximate cost of $6,000, subject to approval by the Commission.

    Carried
  • Resolution #CM20180410.1028

    to lock into Option 2 until 2027 for Electricity and Natural Gas Procurement with 8760.

    Carried
  • Resolution #CM20180410.1029

    motion to erect appropriate signage by Heinsburg Hall indicating that it is a school zone.  

    Carried

8.13

8.14

8.15

 

 

  • Resolution #CM20180410.1031

    to support the Mallaig Ag Society's CFEP grant application to replace the ice plant and renovate the hockey arena by committing a 25% contribution ($187,500) of the cost of the project estimated at $750,000, conditional on their grant application being successful.  

    Carried
  • Resolution #CM20180410.1032

    to purchase 5 rig mats at $1,000 per mat from Evergreen Regional Waste Management Servies Commission.

    Carried
  • Resolution #CM20180410.1033

    to accept the CAO report as information.

    Carried
  • Resolution #CM20180410.1034

    to approve the budget to actual as of March 31, 2018.

    Carried
  • Resolution #CM20180410.1035

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    21268March 1, 201830751 - 30773$96,676.44
    21278March 7, 2018Direct Deposit$16,539.18
    21299March 19, 2018Direct Deposit$89,655.49
    21315March 23, 201830774 - 30900$812,531.23
    Carried
  • Resolution #CM20180410.1036

    to approve the Council Fees for the Month of March, 2018 as circulated.

    Carried

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

 

These minutes approved this 8th day of May, 2018.

 

 

________________________           ____________________________

Reeve                                                Chief Administrative Officer