County of St. Paul No 19

Council Meeting

Minutes

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

The 630th meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:10 a.m., Thursday, June 19, 2014 at the County Office in St. Paul, there being present the following:

Reeve Steve Upham 
Councillor Glen OckermanDivision 1
Councillor Dwight DachDivision 2
Councillor Cliff MartinDivision 3
Councillor Maxine FodnessDivision 4
Councillor Frank SloanDivision 5
Councillor Laurent AmyotteDivision 6
Sheila KitzCAO
Tim MahdiukAssistant CAO
Phyllis CorbiereExecutive Assistant
Leo deMoissacPublic Works Superintendent
Janice HuserSt. Paul Journal

 

  • Resolution #CM20140619.1001

    Motion to approve minutes of the May 6, 2014 Council Meeting as presented.

    Carried
  • Resolution #CM20140619.1002

    Motion to adopt the Bank Reconciliation for the month ending May 31, 2014.

    Carried

The following additions were made to the agenda:

7.27    MSI Amending Agreement

7.28    Proposed Installation of Natural Gas Distribution Main Service – NW 27-56-7-W4

7.29    Proposed Installation of Natural Gas Distribution Main Service – E ½ 2-57-7-W4

7.30    Bylaw No. 2014-14 - Amendment to Lac Sante Area Structure Plan Bylaw No. 1542

7.31    St. Paul Curling Club

7.32    Portage College

7.33    St. Paul Municipal Seed Cleaning Association

 

Reports

9.3     Meeting with Minister of Environment

  • Resolution #CM20140619.1003

    Motion to adopt the agenda for the Regular Meeting of Council for June 19, 2014 with the above noted additions.

    Carried
  • Resolution #CM20140619.1004

    Motion to donate $200 to Mark Krevenky to help offset the costs of representing Alberta at the Canada Senior Games from August 26-29 in Sherwood Park.

    Carried

Reeve Upham called the Public Hearing to order at 10:31 a.m.

 

Krystle Fedoretz, Planning and Development, informed Council that the Public Hearing was advertised according to Section 606 of the M.G.A. and the adjacent landowners were notified via letterpost.

 

Krystle Fedoretz informed Council that the purpose of the Public Hearing is to rezone Lot 1, Block 1, Plan 1321865 in PNE 4-57-7-W4 from Agricultural to Industrial Commercial.

 

Council was informed that the Applicant held a public consultation but no one attended.

 

There was no one present to speak in opposition to or in favor of proposed Bylaw No. 2014-07 and there were no written submissions.

 

Reeve Upham declared the Public Hearing closed at 10:32 a.m.

  • Resolution #CM20140619.1016

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 10:30 a.m. to discuss Bylaw No. 2014-07, which is a Bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning Lot 1, Block 1, Plan 1321865 in PNE 4-57-7-W4 from Agricultural to Industrial Commercial.

    Carried
  • Resolution #CM20140619.1017

    Motion to give second reading to Bylaw No. 2014-07, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning Lot 1, Block 1, Plan 1321865 in PNE 4-57-7-W4 from Agricultural to Industrial Commercial. 

    Carried
  • Resolution #CM20140619.1018

    Motion to give third reading to Bylaw No. 2014-07.

    Carried

Reeve Upham declared the public hearing open at 10:45 a.m.

 

Krystle Fedoretz, Planning and Development, informed Council that the public hearing was advertised according to Section 606 of the M.G.A. and the adjacent landowners were notified.

 

Krystle Fedoretz then informed Council that the purpose of the public hearing is to amend Land Use Bylaw 2013-50 as it relates to rezoning PNE 34-56-11-W4 from Agricultural to Country Residential One (CR1).

 

Council was informed that notices were sent out informing residents of the public consultation and they were requested to RSVP if they were interested in attending, as the landowner lives in Edmonton.  There were no replies, therefore the landowner did not proceed with the public consultation.

 

There was no one present to speak in opposition to or in favor of the proposed bylaw and there were no written submissions.

 

Reeve Upham declared the Public Hearing closed at 10:50 a.m.

  • Resolution #CM20140619.1022

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 10:45 a.m. to discuss Bylaw No. 2014-09, which is a Bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning PNE 34-56-11-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20140619.1023

    Motion to table Bylaw No. 2014-09 until the Lac Sante Area Structure Plan has been revised.

    Carried

James Verigin and Martha Half were admitted to the Council Room at 11:00 a.m. to request that Council consider allowing a 30 acre subdivision in the W 1/2 SW 16-58-7-W4, even though it does not conform to the Land Use Bylaw.  They would like to retain a 30 acre parcel which includes their farmyard and bush and sell the other 50 acres as usable farmland.

  • Resolution #CM20140619.1032

    Motion to table the request to subdivide a 30 acre parcel in the W 1/2 SW 16-58-7-W4 to the July meeting and that administration bring an amendment to the Land Use Bylaw for a provision to accommodate a 30 acre parcel in the W 1/2 SW 16-58-7-W4 only.

    Carried

Sheila Parks, International Education Coordinator and Booke Sallstrom, Student, were admitted to the Council Room at 11:30 a.m. to give a brief presentation on her International Exchange Opportunity to Ireland and the cost of the exchange.  Following her presentation to Council, Brooke requested financial assistance to help offset her expenses.

  • Resolution #CM20140619.1034

    Motion to deny Brooke Sallstrom's request for financial assistance to assist with costs of her International Exchange Opportunity, as there is currently no policy for this request and refer the request to the policy committee.

    Carried
  • Resolution #CM20140619.1005

    Motion to go in camera to discuss a land issue.  Time:  10:18 a.m.

    Carried
  • Resolution #CM20140619.1006

    Motion to revert to an open meeting.  Time:  10:22 a.m.

    Carried
  • Resolution #CM20140619.1007

    Motion to advertise the following properties for sale on an "as is where is basis":

    -  SW 8-57-7-W4

    -  Lot 98, Block 2, Plan 7922205

    -  Lot 1, Plan 0022983 in PSE 20-62-10-W4

    -  Lot 19, Block 1, Plan 1379CL in PSW 27-59-11-W4

    -  Lot 25, Block 1, Plan 3909TR in NE 1-60-11-W4

    Carried
  • Resolution #CM20140619.1008

    Motion to file the letter from the Worker's Compensation Board advising that the County has received $30,239.84 for their portion of the WCB - Alberta's surplus distribution.

    Carried
  • Resolution #CM20140619.1009

    Motion to authorize the St. Paul Pathfinders (Girl Guides) to use the Westcove Campground on a weekend in September after the camping season, free of charge.

    Carried
  • Resolution #CM20140619.1010

    Motion to ratify the letter of support in principle for the Dewberry & District Ag Society for the construction of a new Hockey Arena.

    Carried
  • Resolution #CM20140619.1011

    Motion to refund the municipal property taxes in the amount of $731.12 for the 2014 taxation year on Lot 6, Block 3, Plan 0021847, as per section 347 of the M.G.A., 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 #CM20140619.1012

    Motion to approve a 1/8 size advertisement in the Lakeland Rodeo Association Finals program at a rate of $300.

    Carried
  • Resolution #CM20140619.1013

    Motion that Council approve a $500 donation for the St. Paul Special Olympics to help offset the costs of hosting the Annual Conrad Jean Slo Pitch Tournament on August 22 & 23, 2014.

    Carried
  • Resolution #CM20140619.1014

    Motion to provide $200 to Elijah Hall to help offset the costs of participating in the 2014 Western Canadian Strongman Competition.

    Carried
  • Resolution #CM20140619.1015

    Motion to approve one team to participate in the AAMD&C Aggregated Business Services Golf Tournament on June 26, 2014 in Athabasca.

    Carried
 

 

  • Resolution #CM20140619.1019

    Motion to reschedule the June Public Works Meeting to Wednesday, June 25, 2014 at 10:00 a.m.

    Carried

Councillor Cliff Martin left the Council Room at 10:37 a.m. as he owns the balance of the quarter section being discussed in this item.



Councillor C. Martin entered the Council Room at 10:44 a.m.

  • Resolution #CM20140619.1020

    Motion to give first reading to Bylaw No. 2014-10, as it relates to rezoning Lot 1, Plan 8121999 in SE 9-58-8-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20140619.1021

    Motion to give first reading to Bylaw No. 2014-12, as it relates to rezoning PSW 7-58-8-W4 from Agricultural to Country Residential One (CR1).

    Carried
 

 

  • Resolution #CM20140619.1024

    Motion to give first reading to Bylaw No. 2014-13, as it relates to rezoning Lot 2A, Plan 9020405 in NW 31-56-6-W4 from Agricultural to Industrial Commercial.

    Carried
  • Resolution #CM20140619.1025

    Motion to approve the 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 Statues 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:

     

    Firstly, closure all that portion of Road Plan road Plan 2618KS in NW 14-58-8-W4 containing 0.065 hectares (0.16 acres) more or less;

     

    Secondly, closure all that portion of Road Plan 2618KS in SW 14-58-8-W4 containing 1.69 hectares (4.17 acres) more or less , excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.  A new road plan will be registered to replace Road Plan 2618KS.

    Carried
  • Resolution #CM20140619.1026

    Motion to approve the 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 Statues 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:

     

    Firstly, closure all that portion of Road Plan 3443BM in SW 19-56-7-W4 containing 3.02 acres more or less; excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.  A new road plan will be registered to replace Road Plan 3443BM.

    Carried
  • Resolution #CM20140619.1027

    Motion to approve the 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 Statues 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:

     

    Firstly, closure all that portion of Road Plan 4436NY in SE 9-57-8-W4 containing 2 acres more or less, excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20140619.1028

    Motion to approve the 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 Statues 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:

     

    Firstly, closure all that portion of Road Plan 3306ET in SE 9-57-8-W4 containing 5.09 acres more or less;

     

    Secondly, closure all that portion of Road Plan 3306ET in SW 9-57-8-W4 containing 1.409 hectares (3.48 acres) more or less;

     

    Third and final, closure all that portion of Road Plan 3306ET in NW 4-57-8-W4 containing 2.44 acres more or less, excepting thereout all mines and minerals.  Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20140619.1029

    Motion to approve the 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 Statues 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:

     

    Firstly, closure all that portion of Road Plan 7921837 in SE 8-57-8-W4 shown within Plan 142 ----;

     

    Secondly, closure all that portion of Road Plan 7921837 in Lot 1, Plan 9220965 (NE 5-57-8-W4) shown within Plan 142 ----; excepting thereout all mines and minerals.

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20140619.1030

    Motion to file the letter from the Town of St. Paul to the Evergreen Regional Waste Management Services Commission which states that effective June 12, 2014 they will be terminating their membership with the Commission.

    Carried
  • Resolution #CM20140619.1031

    Motion to deny the request to purchase part of Lot 06R, Block 3, Plan 1209TR and to request that the landowner remove the debris from the MR.

    Carried
  • Resolution #CM20140619.1033

    Motion that the County of St. Paul appoint Synergy Chartered Accountants as auditors for the County of St. Paul, FCSS, Library Board and LAPP for a period of four (4) years, effective 2014, as per the presentation made in their Request for Proposal for Auditing Services.

    Carried
  • Resolution #CM20140619.1035

    Motion to award Accurate Assessment Group Limited the contract for Assessment Services for the County of St. Paul for a period of four years from September 2014 to September 2018, subject to a one year probationary period, based on their bid averaging $254,402 per year.

    Carried
  • Resolution #CM20140619.1036

    Motion to approve $20,000 for Associated Engineering to analyze what population growth connecting to the Spedden water line (Hwy 28/63) would prompt upgrades to the system and the extent of those upgrades, as well as what would have to be funded by the County of St. Paul. (Note – estimate that this analysis could take up to 6 weeks to complete).

    Carried
  • Resolution #CM20140619.1037

    Motion to table the request from the Town of St. Paul to pay 30% of the expenses incurred since 2008 for Groundwater Monitoring fees for the joint Modified Sanitary Landfill located at NE 21-57-9-W4 which is a requirement of Alberta Environment, and in the interim administration will get a legal opinion on the County's requirement to pay these fees.

    Carried

Councillor D. Dach declared a conflict of interest and left the Council Room at 12:03 p.m. as he will be connecting to the Iron Horse Trial Water line.

  • Resolution #CM20140619.1038

    Motion to reduce the accounts receivable invoice for the owner of SE 24-57-8-W4 who was charged for a dual meter vault to the amount of a single meter vault, as the landowner only requires a single meter vault but the dual vault was installed at the County's discretion to allow room for an additional resident to connect to the Iron Horse Trail Water Line.

    Carried
  • Resolution #CM20140619.1039

    Motion that residents connecting to the Iron Horse Trail Water line, but not living adjacent to the line will not be charged fixed service charges and will be allowed additional time to connect to the line due to additional engineering and installation requirements and that the residents will only be charged the fixed fee at time of connection.

    Carried
  • Resolution #CM20140619.1050

    Motion to go in camera to discuss staffing and land items.  Time:  1:12 p.m.

    Carried
  • Resolution #CM20140619.1051

    Motion to revert to an open meeting.  Time:  1:23 p.m.

    Carried
  • Resolution #CM20140619.1052

    Motion offer Kyle Attanasio a permanent position with the County of St. Paul effective October 1, 2014.

    Carried
  • Resolution #CM20140619.1040

    Motion to approve the MSI Amending Memorandum of Agreement consolidating the Municipal Sustainability Initiative (MSI) Capital and Basic Municipal Transportation Grant (BMTG).

    Carried
  • Resolution #CM20140619.1041

    Motion to give AltaGas permission to install a gas distribution line in the road allowance in Range Road 73 in NW 27-56-7-W4 (AltaGas File 10-SP-1497956) and in Rge Rd 71 in the E 1/2 2-57-7-W4 and NE 35-56-7-W4 (AltaGas File 13SP1001-1438010) subject to AltaGas signing an agreement which states that if either of the lines are required to be moved in the future, they will move it at their cost.

    Carried

See Item 7.27 above.

  • Resolution #CM20140619.1042

    Motion to give first reading to Bylaw No. 2014-14 as it relates to amending Section 2.2.(a) of Bylaw No. 1542, Lac Sante Area Structure Plan.

    Carried
  • Resolution #CM20140619.1043
    Moved By:R. Upham

    Motion to table the request from the St. Paul Curling Club for funding to assist with the construction of an elevator in their facility.

    Carried
  • Resolution #CM20140619.1044

    Motion that Reeve S. Upham attend one of the regularly scheduled meetings with Portage College Board of Governors between Sept. 2014 and June, 2015 to discuss post-secondary needs in our Community.

    Carried
  • Resolution #CM20140619.1045

    Motion to provide the St. Paul Municipal Seed Cleaning Association with a $5,000 grant to assist with the 2014 property taxes.

    Carried

7.34

Councillor F. Sloan left the Council Room at 12:52 p.m.

  • Resolution #CM20140619.1046

    Motion to accept CAO Report as presented.

    Carried

Councillor M. Fodness gave a brief report on the MD of St. Paul Foundation.

Reeve Upham gave a report on the Meeting with Minister of Environment regarding the Evergreen Landfill.

  • Resolution #CM20140619.1047

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    17701May 5, 201419701-19774$1,040,658.12
    17722May 14, 201419775-19853$  455,522.58
    17754May 29, 201419854-19961$2,977,338.89

     

    Carried
  • Resolution #CM20140619.1048

    Motion to approve the Council Fees for the Month of May, 2014 as circulated.

    Carried
  • Resolution #CM20140619.1049

    Motion to accept the budget to actual as of May 30, 2014.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  1:28 p.m.

 

These minutes approved this 15th day of July, 2014.

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer