County of St. Paul No 19

Council Meeting

Minutes

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

The 606th meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:22 a.m., Tuesday, June 12, 2012 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 Alphonse Corbiere Division 6
Sheila Kitz CAO
Tim Mahdiuk Assistant CAO
Phyllis Corbiere Executive Assistant
Leo deMoissac Public Works Superintendent
Ciaran Thompson St. Paul Journal

 

  • Resolution #CM20120612.1001

    Motion to approve minutes of the May 8, 2012 Council Meeting as presented.

    Carried
  • Resolution #CM20120612.1002

    Motion to approve minutes of the May 22, 2012 Special Meeting with the following addition to Resolution #SM20120522.1002:

    Moved by:  Councillor Maxine Fodness

    Carried
  • Resolution #CM20120612.1003

    Motion to adopt the Bank Reconciliation for the month of May, 2012 as presented.

    Carried

The following additions/deletions were made to the agenda:

New Business:

7.26  Request for Funding - Williams' Haunted House

7.27  Mallaig Legion - Request for Letter of Support

7.28  IDP VIP Team

7.29  In Camera Items

Reports:

9.2  HWY 36 - Councillor Fodness

9.3  Safer Communities Task Force - Councillor Fodness

9.4  Community Futures - Councillor Fodness

9.5  Rural Crime Watch - Councillor Dach

  • Resolution #CM20120612.1004

    Motion to adopt the agenda for the Regular Meeting of Council for June 12, 2012 with the above noted additions.

    Carried
  • Resolution #CM20120612.1005

    Motion that the County of St. Paul nominate Danny Smyl and Doug Millar for the Recreation Volunteer Recognition Award sponsored by Alberta Tourism, Parks and Recreation, the Alberta Sport, Recreation, Parks and Wildlife Foundation and the Alberta Recreation and Parks Association.

    Carried

Reeve Upham declared the Public Hearing open at 10:32 a.m. with all members of Council.

 

Council was informed that the public hearing was advertised in accordance with section 606 of the M.G.A. and the adjacent landowners were notified of the proposed rezoning.

 

Krystle Fedoretz, Planning and Development Officer, informed Council that the purpose of the Public Hearing is to amend Land Use Bylaw No. 1486 as it relates to rezoning PSW 12-58-9-W4 from Agricultural to Country Residential 2. 

 

There were no written submissions and there was no one present to speak against the proposed rezoning.

 

Albert Rachynski was present to speak in favor of the proposed rezoning stating that it is at a good location and there is suitable access for the proposed lots.

Reeve Upham declared the Public Hearing closed at 10:34 a.m.

  • Resolution #CM20120612.1006

    Motion to adjourn the meeting and proceed to public hearing scheduled for 10:30 a.m. to discuss Bylaw No. 1597, which is a bylaw to rezone PSW 12-58-9-W4 from Agricultural to Country Residential 2.

    Carried
  • Resolution #CM20120612.1007

    To reconvene the meeting.

    Carried
  • Resolution #CM20120612.1008

    To give second reading to Bylaw No. 1597.

    Carried
  • Resolution #CM20120612.1009

    Motion to give third and final reading to Bylaw No. 1597.

    Carried

MLA Shayne Saskiw was admitted to the Council Room at 11:00 a.m. to introduce himself to Council and to inform Council of issues they are currently dealing with.

 

The following items were brought up by Council:

-   Wellness Centre

-   Murphy Road - becoming a Provincial Highway

-   Slide on Moosehills Road

-  Highway 867

-  Resurfacing/Widening Highway 881 North

-  Public Lands/Grazing Leases

S/Sgt Wade Trottier was admitted to the Council Room at 11:23 a.m. to report on crime statistics for March, April and May, 2012.  

 

Discussion took place regarding weekend patrol at lake subdivisions on the May long weekend.  Council thanked S/Sgt. Trottier for the additional patrolling throughout the County, which seems to have decreased the number of complaints on ATVs and nuisance around lake subdivisions.  Following the discussion, the delegation left the Council Room.

Mel Kutcher, First General Services, entered the Council Room at 1:08 p.m. to discuss the Development Agreement for Sante Estates when the development was formed.  In the original agreement they were to build a boat launch, however with the water levels continually going down they did a study which determined that it was not feasible to build a boat launch.

 

Mr. Kutcher suggested the following alternatives to the boat launch:  

    -  The County take land in lieu

    -  Cash settlement

    -  They would supply a floating dock/marina and the County would take care of it

 

Following his presentation, Mr. Kutcher left the Council Room and Council further discussed the options.

  • Resolution #CM20120612.1045

    Motion to amend the Development Agreement with First General Services which will allow the County to take money in trust for the creation of a marina until such time as a home owner association is formed and they will take over the funds.

    Carried
  • Resolution #CM20120612.1010

    Motion to appoint any members of Council and CAO Sheila Kitz, to attend the Leadership Meeting on June 27 in Saddle Lake.

    Carried
  • Resolution #CM20120612.1011

    Motion to approve Tim Mahdiuk to attend the Benefits Plan Administrator Session sponsored by AMSC on June 27, 2012 in Edmonton.

    Carried
  • Resolution #CM20120612.1012

    Motion to reschedule the July Council Meeting from July 10 to July 17, 2012 as per section 193(3) of the Municipal Government Act, as the regular date conflicts with the 2012 ASB Summer Tour.

    Carried
  • Resolution #CM20120612.1013

    Motion to approve a donation of $400 for the Champions for Change Committee to assist with their Canada Day Celebrations.

    Carried
  • Resolution #CM20120612.1014

    Motion to approve the donation of a door prize for the 20th Annual Northern Lights Library Conference to be held September 13-15 in Elk Point.

    Carried
  • Resolution #CM20120612.1015

    Motion to approve a $500 grant for St. Paul Regional High School to assist with traveling costs for the 2012 High School Provincial Track and Field Championship on June 1 & 2, 2012 in Edmonton, as per policy ADM-51.

    Carried
  • Resolution #CM20120612.1016

    Motion to approve a $1,000 grant for Mallaig School to assist with traveling costs for the 2012 High School Provincial Championships for Team Handball on April 26-28, 2012 in  Calgary and Track & Field on June 1 & 2, 2012 in Edmonton, as per policy ADM-51.

    Carried
  • Resolution #CM20120612.1017

    Motion to approve a $1,000 donation to help offset costs of hosting the Pee Wee Girls Provincial Softball Tournament from July 13 to 15, 2012 as per County policy ADM-51.

    Carried

Council was informed that the County received a rebate of $14,402.44 for our successful participation in the Partners in Injury Reduction Program during 2011.

  • Resolution #CM20120612.1018

    Motion to file as information.

    Carried
  • Resolution #CM20120612.1019

    Motion to refund the municipal property taxes in the amount of $776.74 for the 2012 taxation year for Lot 6, Block 3, Plan 0021847 as the property is only being used for a dugout and a small shed that houses equipment to pump water to the lots in the subdivision.

    Carried
  • Resolution #CM20120612.1020

    That  Council ratify the signing of the Road Crossing Agreement between the Elk Point/St. Paul Regional Water Commission and the County of St. Paul.

    Carried
  • Resolution #CM20120612.1021

    That  Council ratify the signing of the License of Occupation on County Road Right of Ways between the Elk Point/St. Paul Regional Water Commission and the County of St. Paul.  The agreement provides permission for the water transmission line to be placed in the County's Road Right of Way.

    Carried
  • Resolution #CM20120612.1022

    That Council approve the revised work program submitted by Urban Systems, Engineers for the Ashmont Water Treatment Plant Project, with the scope changes required for the Residual Water Discharge Study up to $101,600 as well as the increase required due to stopping and restarting the project in the amount of $17,813, as per Alberta Transportation Approval.

    Carried
  • Resolution #CM20120612.1023

    Motion to approve the capital purchase of a pump for the Mallaig Water Treatment Plant for approximately $20,000 from Industrial Pump Corp.

    Carried
  • Resolution #CM20120612.1024

    That Council award the tender for the Resource Road Project to E Construction for the amount of $4,942,527.41.  The project will includes the base course and paving for the Northern Valley Road from Hwy 41 to RR 61; RR64 to TWP 560 south 0.85 km; and Lindbergh Heavy Oil Plant Access Road (TWP 572) from the Murphy Road West 0.80 km.

    Carried
  • Resolution #CM20120612.1025

    That Council ratify the required patching work on the Murphy Road to be done by Carillion for an estimated amount of $130,000.

    Carried
  • Resolution #CM20120612.1026

    To ratify the supply and delivery of approximately 100 yards of gravel to the Elk Point Regional Allied Arts Parking lot as well as ordering and installing signs to indicate a fire lane on the North side of the building.

    Carried
  • Resolution #CM20120612.1027

    That Council rescind motion #CM20120508.1041.

    Carried
  • Resolution #CM20120612.1028

    That the County of St. Paul enter into a  5 year capital lease for a D7E Crawler Tractor with Caterpillar Financial with an annual payment of $93,858.06 and a residual of $169,264.00, which can be paid out at any time.

    Carried

Councillor Glen Ockerman left the Council Room at 11:36 a.m.

  • Resolution #CM20120612.1029

    Motion to approve the five year Sand and Gravel Agreement for SE 24-56-7-W4  effective May 23, 2012

    Carried
  • Resolution #CM20120612.1030

    Motion to approve the purchase of a Liquifire Spray System to be factory built into the Degelman 15 foot mower, from Agland for a price of $17,648.

    Carried
  • Resolution #CM20120612.1031

    Motion to approve the Fire Quality Management Plan for the Town of St. Paul and the County of St. Paul, as presented by Fire Chief Trevor Kotowich.

    Carried

Councillor G. Ockerman entered the meeting at 11:38 a.m.

  • Resolution #CM20120612.1032

    Motion to appoint Councillor Frank Sloan to the St. Paul and District Ambulance Society.  This appointment will become effective when the new bylaws are registered.

    Carried
  • Resolution #CM20120612.1033

    Motion to appoint Tim Mahdiuk as the member at large to the St. Paul & District Ambulance Society.  This appointment will become effective when the new bylaws are registered. 

    Carried
  • Resolution #CM20120612.1034

    To cancel the following road plan as it is no longer being used for public travel:

     

    A 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 2234ET in SE 25-60-11-W4; SW 25-60-11-W4 containing 1.092 Hectares (2.69 acres) more or less.  Excepting thereout all mines and minerals

     

    Cancelled portions to be consolidated with respective titles.

     

    Carried
  • Resolution #CM20120612.1035

    To cancel the following road plan as it is no longer being used for public travel:

     

    A 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 4308CL in NE 28-60-11-W4; NW 27-60-11-W4 containing (3.45 acres) more or less  Excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20120612.1036

    To cancel the following road plan as it is no longer required for public travel:

     

    A 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 3562EO in the SW 26-60-10-W4 containing 0.417 hectare (1.03 acres) more or less.  Excepting thereout all mines and minerals

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20120612.1037

    To cancel the following road plan as it is no longer required for public travel:

     

    A 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 1019EO in NW 23-59-10-W4 containing (1.29 acres) more or less.  Excepting thereout all mines and minerals.

     

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20120612.1038

    To cancel the following road plan as it is no longer required for public travel:

     

    A 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.

     

    The following Road Plan affecting the following quarter section:

     

    Road Plan 847KS in NW, NE 9-59-11-W4.    Excepting thereout all mines and minerals

     

     

    Carried
  • Resolution #CM20120612.1039

    To cancel the following road plan as it is no longer required for public travel:

     

    A 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 3822KS in SE 20-59-9-W4; SW 21-59-9-W4 containing 1.263 Hectares (3.12 acres) more or less.  Excepting thereout all mines and minerals

     

    Carried
  • Resolution #CM20120612.1040

    To cancel the following road plan as it is no longer required for public travel:

     

    A 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 7072KS in NE 12-62-12-W4; NW 7-62-11-W4; NE 7-62-11-W4 containing 69.75 Hectares (160.00 acres) more or less.  Excepting thereout all mines and minerals

     

    Cancelled portions to be consolidated with respective titles.

     

     

    Carried
  • Resolution #CM20120612.1041

    To cancel the following road plan as it is no longer required for public travel:

     

    A 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 5055ET in NW 33-59-10-W4; SW 33-59-10-W4 containing 0.83 Hectares (2.05 acres) more or less.  Excepting thereout all mines and minerals

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20120612.1042

    Motion to table for more information.

    Carried
  • Resolution #CM20120612.1051

    Motion to cancel the following road plan as requested by the Government of Alberta, Culture and Community Spirit which is located near the Frog Lake Historic Site as it is no longer being used for public travel: 

     

    A 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, Statutes of Alberta, 2000, c. M-26, as amended.

     

    WHEREAS, the land hereafter described is 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 road, subject to rights of access granted by other legislation or regulations.

     

    All that portion of Road Plan 2457EU in LSD 11 & LSD 15-10-56-3-W4 containing 0.146 Hectares (0.36 acres) more or less.  Excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective title. 

     

    Carried

Councillor F. Sloan left the meeting at 11:55 a.m. as he owns the property which will be discussed in this issue.



Councillor F. Sloan entered the meeting at 11:57 a.m.

  • Resolution #CM20120612.1043

    Motion to enter into a Licence of Occupation Agreement for a portion of Range Road between NE 32-62-12-W4 and NW 32-62-12-W4 with ATCO but not to charge them a lease fee as they are paying the lawyers fees for the agreement.

     

    Carried

Reeve Upham recessed the meeting at 12:00 a.m. and reconvened the meeting at 1:05 p.m. with all members of Council present.

  • Resolution #CM20120612.1044

    That Council accept the Request for Proposal (RFP) as submitted by MSCNet and proceed to make application for the grant through Alberta Rural Development for the equipment and installation of 10 towers in the County of St. Paul for a total of $358,000.

    Carried

Councillor F. Sloan left the meeting at 1:45 p.m. due to a potential conflict of interest on the Wellness Clinic.

 

Council discussed the borrowing bylaw which will provide $1,000,0000 funding for the Wellness Centre as well as the best source to borrow the money, either locally or through Alberta Capital Finance Authority (ACFA).

 

Council discussed the Agreement with the Town and proposed changes that the Town would like to see.



Councillor F. Sloan entered the Council Room at 2:07 p.m.

  • Resolution #CM20120612.1046

    Motion to approve the Agreement with the Town of St. Paul as amended.

    Carried
  • Resolution #CM20120612.1047

    Motion to borrow $1,000,0000 from Alberta Capital Finance Authority for a term of 10 years for the Wellness Centre.

    Carried

Council was presented with a request from the Williams Haunted House group that sets up the haunted house in the St. Paul Rec Centre for Halloween.  They are looking for financial assistance to help purchase a sea can to store the decorations that they have accumulated over the years.

  • Resolution #CM20120612.1048

    Motion to provide a $500 donation for the Williams Haunted House to assist with puchasing a sea can to store their decorations.

    Carried
  • Resolution #CM20120612.1049

    Motion to provide a letter of support for the Mallaig Legion to accompany their application for New Horizons for Seniors Grant to replace the old part of the existing hall.

    Carried
  • Resolution #CM20120612.1050

    Motion to authorize the IDP VIP Team to use the Floatingstone Campground for a weekend immediately after the campground closes in both 2012 and 2013, in exchange for their services at an event of our choice.

    Carried
  • Resolution #CM20120612.1052

    Motion to go in camera to discuss a land issue and a staff issue.  Time:  2:20 p.m.

    Carried
  • Resolution #CM20120612.1053

    Motion to revert to to an open meeting.  Time:  2:37 p.m.

    Carried

7.30

7.31

7.32

7.33

  • Resolution #CM20120612.1054

    Motion to file the CAO report as information.

    Carried

- Hwy 36 Meeting - Councillor M. Fodness

- Safer Communities Task Force - Community has been disbanded - Councillor M. Fodness

- Community Futures - Councillor M. Fodness

- Rural Crime Watch - Councillor D. Dach

  • Resolution #CM20120612.1055

    To approve the Council Fees for the Month of May, 2012 as circulated.

    Carried
  • Resolution #CM20120612.1056

    To approve the following lists of Accounts Payable:

    Batch Cheque Date Cheque Nos. Batch Amount
    16036 May 10, 2012 14733-14834 $872,185.81
    16052 May 17, 2012 14835-14899 $484,469.56

     

    Carried
  • Resolution #CM20120612.1057

    Motion to file the Budget to Actual as of May 31, 2012.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  3:03 p.m.

 

These minutes approved this 17 day of July, 2012. 

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer