County of St. Paul No 19

Council Meeting

Minutes

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

The 627th meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:08 a.m., Tuesday, March 11, 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
Ken WarholikAssistant PW Superintendent
Bryan BespalkoPublic Works Supervisor
Janice HuserSt. Paul Journal

 

  • Resolution #CM20140311.1001

    Motion to approve the minutes of the February 11, 2014 Council Meeting with the following amendment:

    Resolution No. CM20140211.1022 - Motion should read "that administration draft a letter to Woodlands County and cc the Minister of Transportation".

    Carried
  • Resolution #CM20140311.1002

    Motion to adopt the Bank Reconciliation for the month of February, 2014.

    Carried

The following additions were made to the agenda:

7.25  Accurate Assessment User Conference

7.26  AGM

7.27  Muni Corr- Beaver River Trestle

9.3    FCM - Councillor D. Dach

9.4   MD of St. Paul Foundation - Councillor M. Fodness

  • Resolution #CM20140311.1003

    Motion to adopt the agenda for the Regular Meeting of Council for March 11, 2014 with the above noted additions.

    Carried

Robb Foote, Executive Director for Lakeland Primary Care Network and Judy Bogdan, Justice Diversion Outreach Worker with Alberta Health Services, were admitted to the Council Room at 10:30 a.m.  Mr. Foote gave an overview of what the Primary Care Network (PCN) is about, what they do and who they are and how they report directly to Alberta Health Services.

 

Judy Bogdan gave a presentation on Mental Health and the connection with Primary Care Network.  She spoke about their plans to establish a Holistic Healing Centre in St. Paul to address physical, emotional, spiritual and mental health issues.  Through the Holistic Healing Centre they want to encourage outreach services.

 

Ms. Bogdan requested support in principle when they apply for grants in the future.  They also asked to use of the basement board room once a week every second week.

Following the presentation , the delegation left the Council Room at 10:55 a.m.



Council resumed discussion on the request from the Primary Care Network (PCN) to use the lower level board room once a week for meetings.  Council requested more information where the PCN gets their funding from before they make a decision on whether or not to charge them to use the board room.

  • Resolution #CM20140311.1017

    Motion to table the request to use the lower level board room for more information.

    Carried

Sheila Parks, Parent Link; Linda Boone, Town of St. Paul FCSS;  Louise Reidy, Franco-accueil; Jody LaGreca, Family Literacy Program; and Lenoya Henderson, Program Co-ordinator were admitted to the Council Room at 11:00 a.m. to give a presentation on the St. Paul Early Child Development Community Coalition and their Cradle to Crayon project.  Through this project, they promote and enhance the development of young children and provide the appropriate support to their families.  They also want to increase awareness of their coalition and requested if it could be done through the County Newsletter, FCSS Facebook Page or on the County Website.  The delegation then suggested that they will be hosting speakers in the future and requested if the County would be willing to partner by providing space to host the guest speaker.  They will submit a formal request when they are in the planning stages.

 

Following their presentation, the delegation left the Council Room at 11:44 a.m.

  • Resolution #CM20140311.1018

    Motion to refer the request from the St. Paul Early Childhood Development Community Coalition to partner for guest speakers in the future, to FCSS Board.

    Carried
  • Resolution #CM20140311.1004

    Motion to approve the following land lease for renewal for 2014:

    SW 16-56-3-W4     Lanni Bristow

    Carried
  • Resolution #CM20140311.1005

    Motion to approve Tim Mahdiuk and Dennis Bergheim to attend the Alberta Emergency Alert User Meeting on March 26, 2014 in Edmonton.

    Carried
  • Resolution #CM20140311.1006

    Motion to deny the request from the Ashmont Secondary School for funding for their Alumni Basketball Tournament, as it does not fall within the scope of County policy.

    Carried
  • Resolution #CM20140311.1007

    Motion to deny the request from St. Paul Regional High School for sponsorship to help offset the costs of attending the Nike High School Grand Prix Canadian Invitational Track and Field Competition in Toronto, as it does not fall within the scope of County policy.

    Carried

Councillor F. Sloan left the Council room at 10:15 a.m. as his grandson plays on the Mallaig Hockey team that submitted a request in the following item.



Councillor F. Sloan entered the Council Room at 10:16 a.m.

  • Resolution #CM20140311.1008

    Motion to approve a $500 grant for the Mallaig Bantams, the St. Paul Atoms and the St. Paul Midget Hockey Teams to help offset the cost of attending provincial hockey tournaments, as per policy ADM-51.

    Carried
  • Resolution #CM20140311.1009

    Motion to deny the request for sponsorship for Brian Storseth`s Xtreme Hockey Night in St. Paul, as it may be perceived as supporting a political fundraiser.

    Carried
  • Resolution #CM20140311.1010

    Motion to rent the Westcove Gazebo area for a wedding ceremony on September 20, 2014, after the parks are closed for the season.

    Carried
  • Resolution #CM20140311.1011

    Motion that Council uphold their decision from the December, 2013 Council Meeting and deny the request to cancel the penalties on the Accounts Receivable Account No. 2182.

     

    Unknown:
  • Resolution #CM20140311.1012

    Councillor Maxine Fodness requested a recorded vote.

    Councillor G. Ockerman - For

    Councillor D. Dach - For

    Councillor C. Martin - For

    Councillor M. Fodness - Against

    Councillor L. Amyotte - For

    Councillor F. Sloan - For

    Reeve S. Upham - For

    Carried
  • Resolution #CM20140311.1013

    Motion to authorize the Public Works Department to run an advertisement in the St. Paul Journal and Elk Point Review for the sale of the following items:

    - Sheep Foot Pull Type Packer

    - Pull Type Rotavator

    - 10' Steel Drum Packer

    Carried
  • Resolution #CM20140311.1014

    Motion to approve the Waste Transfer & Recycling Station Joint Capital and Operating Agreement with the Town of St. Paul, effective immediately.

    Carried
  • Resolution #CM20140311.1015

    Motion to appoint Tim Mahdiuk, Assistant CAO, to act as proxy at the Annual General Meeting of the Jubilee Reciprocal Insurance Exchange (JRIE) to be held on Monday, March 17, 2014.

    Carried
  • Resolution #CM20140311.1016

    Motion to appoint Tim Mahdiuk, Assistant CAO, to act as proxy at the Annual General Meeting of Genesis Reciprocal Insurance Exchange (GRIE) to be held on Monday, March 17, 2014.

    Carried

Councillor Laurent Amyotte left the Council Room at 11:47 a.m. as his parents submitted the next request.



Councillor Laurent Amyotte entered the Council Room at 11:55 a.m.

  • Resolution #CM20140311.1019

    Motion to pay $1,000 to the claimants, residents of 3713 Railway Avenue in the Hamlet of Mallaig, to cover the cost of their insurance deductible when waste water backed up into their basement, providing they agree to sign a final release indemnifying the County of any further claims.

    Carried
 

 

  • Resolution #CM20140311.1020

    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 4001BM in SE 3-56-8-W4 containing 1.47 hectares (3.63 acres) more or less, excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20140311.1021

    Motion to approve the following standard easement required to purchase the property to register an existing road located in SE 3-56-8-W4:

     

    Alberta Conservation Association     SE 3-56-8-W4

    Carried
  • Resolution #CM20140311.1022

    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 1999CL in NE 34-56-8-W4 containing 0.733 hectares (1.81 acres) more or less;

     

    Secondly, closure all that portion of Road Plan 1999CL in SE 34-56-8-W4 containing 0.652 hectares (1.61 acres) more or less, excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried
 

 

  • Resolution #CM20140311.1023

    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 7822460 in NE 20-59-10-W4 containing 1.62 hectares (4 acres) more or less;

     

    Secondly, closure all that portion of Road Plan 7822460 in SE 20-59-10-W4 containing 1.13 hectares (0.809 acres) more or less, excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried

Reeve Upham recessed the meeting at 12:00 p.m. and reconvened the meeting at 1:02 p.m. with all members of Council present.

  • Resolution #CM20140311.1024

    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 9520432 in NE 29-59-10-W4 containing 0.944 hectares (2.33 acres) more or less;

    Secondly, closure all that portion of Road Plan 9520432 in SE 29-59-10-W4 containing 1.19 hectares (2.94 acres) more or less, excepting thereout all mines and minerals.

     

    Cancelled portions to be consolidated with respective titles.

    Carried
  • Resolution #CM20140311.1025

    Motion that administration develop a bylaw to close the portion of road allowance between Highway 897 and Twp Rd 560 located south of SW 4-56-3-W4.

    Defeated
  • Resolution #CM20140311.1026

    Motion to file the information on the Land Use Framework Review Panel.

    Carried

Reeve Upham recessed the meeting at 1:25 p.m. and reconvened the meeting at 1:30 p.m. with all members of Council present.

 



Council was presented with the following tenders for the overlay on the Murphy Road, which were opened on February 12th:

 

Hwy 646 to Jct Twp Rd 590

Pengrowth Intersection TreatmentCounty's Total
Sandstar$5,149,650.00$276,006.00$5,425,656.00
Border Paving$5,236,168.00$269,429.00$5,505,597.00
Lahrmann Const. Inc.$5,285,664.00$267,208.00$5,552,872.00
E Construction Ltd.$5,375,551.10$220,438.75$5,595,989.85
Ledcor Alberta Ltd.$5,524,240.77$290,984.14$5,815,227.91
Knelsen Sand & Gravel$6,297,136.80$312,717.55$6,609.854.05
    
    
    
    
    
  • Resolution #CM20140311.1027

    Motion to table a decision on whether or not to proceed with the overlay on the Murphy Road until after Council meets with the Minister of Transportation.

    Carried
  • Resolution #CM20140311.1028

    Motion to table Bylaw No. 2014-05 - Short Term Borrowing for the Murphy Road Overlay.

    Carried
  • Resolution #CM20140311.1029

    Motion to award the RFP to Urban Systems for the Joint Wastewater Treatment Facility Feasibility Study at Lac Sante, subject to the County of Two Hills agreeing to award the RFP to Urban Systems.

    Carried
  • Resolution #CM20140311.1037

    Motion to go in camera to discuss staffing and land issues.

    Time:  2:47 p.m.

    Carried
  • Resolution #CM20140311.1038

    Motion to revert to an open meeting.

    Time:  3:12 p.m.

    Carried
  • Resolution #CM20140311.1039

    Motion that the County of St. Paul agrees to meet the procedural requirements of the Local Authorities Pension Plan so that the Assessor can begin withdrawing his pension.

    Carried
  • Resolution #CM20140311.1030

    Motion to approve Linda Meger, Sheila Kitz and Keith Kornelson to attend the Accurate Assessment User Group Conference on March 26 & 27, 2014 in Edmonton.

    Carried

7.26

  • Resolution #CM20140311.1031

    Motion to schedule the Annual General Meeting for April 8 at 7:00 p.m. in Elk Point.

    Carried
  • Resolution #CM20140311.1032

    Motion to table the request from Muni Corr for funding to help rebuild the Beaver River Trestle until after the budget is set.

    Carried

7.28

7.29

7.30

Thank you letters from the Junior Curling Club, the Ashmont Ag Society and the County Library Board were presented to Council.  The groups are thanking Council for their financial contribution.

  • Resolution #CM20140311.1033

    Motion to approve the letter to the Minister of Transportation regarding the County's priorities in the Provincial Transportation Strategy.

    Carried
  • Resolution #CM20140311.1034

    Motion to approve the CAO report as presented.

    Carried

Councillor D. Dach reported on the FCM Conference in Halifax

Reeve Upham reported on Alberta Onsite Wastewater Management Conference

Councillor M. Fodness reported on the St. Paul Library Board

Councillor M. Fodness reported on the MD of St. Paul Foundation



 

 

9.3

9.4

  • Resolution #CM20140311.1035

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque DateCheque Nos.Batch Amount
    17531February 11, 201419107-19197$515,925.59
    17543February 19, 201419198-19260$521,151.65
    17563February 28, 201419261-19326$577,896.64
    Carried
  • Resolution #CM20140311.1036

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

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  3:13 p.m.

 

These minutes approved this 8th day of April, 2014.

 

 

________________________           ______________________

Reeve                                                 Chief Administrative Officer