County of St. Paul No 19

Council Meeting

Minutes

Meeting #:
Date:
Time:
-
Location:
5015- 49 Avenue, St. Paul, AB T0A 3A4
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
  • Shelia Kitz, CAO
  • Phyllis Corbiere, Executive Assistant
  • Tim Mahdiuk, Director of Community Services
  • Kyle Attanasio, Director of Corporate Services
  • Mark Chileen, Director of Public Works
  • Kaitlyn Kenney, Municipal Intern
  • Hailey Gish, Municipal Intern
Others Present
  • Meredith Kerr, St. Paul Journal 


The regular meeting of the Council of County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:00 a.m.

  • Resolution CM20181113.1001
    Moved By:Councillor Cliff Martin

    to approve the minutes of the October 9, 2018 Council Meeting minutes as presented. 

    Carried
  • Resolution CM20181113.1002
    Moved By:Councillor Maxine Fodness

    to approve the October 25, 2018 Organizational Meeting Minutes as presented.

    Carried
  • Resolution CM20181113.1003
    Moved By:Councillor Kevin Wirsta

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

    Carried

The following addition was made to the agenda:

8.27  Borrow for Range Road 110

  • Resolution CM20181113.1004
    Moved By:Councillor Laurent Amyotte

    to adopt the agenda for the Regular Meeting of Council for November 13, 2018 with the above noted addition.

    Carried

5.
Closed Session
 

Staff - Sheila Kitz, CAO, Mark Chileen, Tim Mahdiuk, Kyle Attanasio, Phyllis Corbiere, Krystle Fedoretz, Hailey Gish and Kaitlyn Kenney remained during the closed sessions to provide Council with information as required. 

 Meredith Kerr left the Council Room at 10:06 a.m. 

  • Resolution CM20181113.1005
    Moved By:Councillor Darrell Younghans

    that pursuant to Section 197(2) of the M.G.A. County Council move into closed session as per Section 23, Division 2, Part 1 of the FOIP Act.

    Carried
  • Resolution CM20181113.1006
    Moved By:Councillor Cliff Martin

    to revert to an open meeting at 10:26 a.m.

    Carried
  • Resolution CM20181113.1007
    Moved By:Councillor Dale Hedrick

    to enter into an encroachment agreement with the owner of Lot 28, Block 1, Plan 7620518 to accommodate the boathouse and eaves trough on the shed which are encroaching on Lot 43R, Block 1, Plan 7620518 at the owner's expense. 

    Carried
  • Resolution CM20181113.
  • Resolution CM20181113.1008
    Moved By:Councillor Cliff Martin

    to give first reading to Bylaw 2018-18, the At Large Board Member Code of Conduct Bylaw.

    Carried
  • Resolution CM20181113.1009
    Moved By:Councillor Maxine Fodness

    to give second reading to Bylaw 2018-18.

    Carried
  • Resolution CM20181113.1010
    Moved By:Councillor Laurent Amyotte

    to present Bylaw 2018-18 for third reading.

    Carried Unanimously
  • Resolution CM20181113.1011
    Moved By:Councillor Darrell Younghans

    to give third reading to Bylaw 2018-18.

    Carried
  • Resolution CM20181113.1012
    Moved By:Councillor Darrell Younghans

    to table Bylaw 2018-19, the Bylaw Enforcement Officer Bylaw to the December Council Meeting. 

    Carried
  • Resolution CM20181113.1013
    Moved By:Councillor Maxine Fodness

    to give first reading to Bylaw 2018-20, the Cannabis Consumption Bylaw. 

    Councillor M. Fodness requested a recorded vote.

    For (5)Reeve Steve Upham, Councillor Darrell Younghans, Councillor Kevin Wirsta, Councillor Maxine Fodness, and Councillor Dale Hedrick
    Against (2)Councillor Cliff Martin, and Councillor Laurent Amyotte
    Carried (5 to 2)
  • Resolution CM20181113.1015
    Moved By:Councillor Dale Hedrick

    to approve Statutory and Declared Holidays Policy HR-30, as per the recommendations of the Policy Committee.

    Carried
  • Resolution CM20181113.1016
    Moved By:Councillor Darrell Younghans

    to approve Policy PW-55, Snowplowing of Driveways Policy, as per the recommendations of the Policy Committee.

    Carried
  • Resolution CM20181113.1018
    Moved By:Councillor Laurent Amyotte

    to approve Policy Dev-93, Reserve Lands Management Policy, as per the recommendations of the Policy Committee. 

    Carried
  • Resolution CM20181113.1019
    Moved By:Councillor Darrell Younghans

    to permit the owner of Lot 87, Block 2, Plan 7722896 to develop a two metre wide trail on the Municipal Reserve north of their property (Lot 91R, Block 2, Plan 7722896) to connect to the existing trail, at the landowners expense.  Further that a development permit will be required to complete the trail. 

    Carried
  • Resolution CM20181113.1020
    Moved By:Councillor Cliff Martin

    to approve Fit for Duty Policy HR-128, as recommended by the Policy Committee. 

    Carried
  • Resolution CM20181113.1021
    Moved By:Councillor Darrell Younghans

    to table final approval of the the 2019 Strategic Plans to the November Public Works Meeting. 

    Carried
  • Resolution CM20181113.1022
    Moved By:Councillor Cliff Martin

    to schedule the CAO Evaluation for Monday, December 17 at 10:00 a.m. as per Section 205.1 of the Municipal Government Act. 

    Carried
  • Resolution CM20181113.1023
    Moved By:Councillor Laurent Amyotte

    to approve Councillor M. Fodness and Councillor D. Younghans to attend the Annual FCSS Conference from November 28 to 30 in Edmonton.

    Carried
  • Resolution CM20181113.1024
    Moved By:Councillor Cliff Martin

    to provide the County of St. Paul and Elk Point FCSS with a letter of support to accompany their grant application for funding through the Vulnerable Communities Stream of the Family and Community Safety Program Grant.

    Carried
  • Resolution CM20181113.1025
    Moved By:Councillor Darrell Younghans

    to donate a silent auction item for the St. Paul & Community Family Benefit annual New Year's Eve Family Benefit Dance. 

    Carried
  • Resolution CM20181113.1026
    Moved By:Councillor Maxine Fodness

    to provide the Greater Lakeland Rural Crime Watch Association with a $3000 grant to offset their rent of the County Office lower level office space. 

    Carried
  • Resolution CM20181113.1027
    Moved By:Councillor Kevin Wirsta

    to sponsor the 2019 Winterland Invitational Novice, Atom and PeeWee Hockey Tournament taking place in Bonnyville, Glendon and Elk Point with a 1/4 page advertisement at a cost of $500.

    Carried
  • Resolution CM20181113.1028
    Moved By:Councillor Maxine Fodness

    to deny the request from the owner of Lot 4, Block 6, Plan 7820850 to waive the development permit application fee for the construction of an accessory building in the absence of permits.  

    Carried

Jay St. Arnault and Amanda Amyotte with the Mallaig Ag Society were admitted to the Council Room at 11:00 a.m. to inform Council that they will be switching insurance provider - from RMA Insurance to Foster Park, as Foster Park has provided a better rate. 

The delegation informed Council that they have changed their project scope for their ice plant, as they are now able to use the condenser and will only have to replace the chiller.  This will be a considerable savings on the project.  They have applied for a CFEP grant through the Small Funding Program and are waiting to hear if they are successful.

 

The delegation left the Council Room at 11:25 a.m. 

  • Resolution CM20181113.1029
    Moved By:Councillor Darrell Younghans

    to purchase tickets for the Mallaig Ag Society Annual Christmas Party at a cost of $50 per ticket.

    Carried

Ray Lafortune was admitted to the Council Room at 11:28 a.m.  He talked about the dust in front of his residence on Township Road 582.  He had an oiled dust control that has broken up and is now down to clay with very little hard top.  He is requesting that Council consider hard top in front of his property.  He does not want MG30.

Council informed Mr. Lafortune that the road will be rebuilt this spring.  Following the rebuild, Council will determine if anything further will be done to the road and/or dust controls.  Following his presentation, Mr. Lafortune left the Council Room at 11:45 a.m. 

8.
New Business
 

  • Resolution CM20181113.1030
    Moved By:Councillor Darrell Younghans

    to defer the request from the Town of Elk Point for $25,000 for the heated cement pad at the Elk Point Truckfill and the request to cost share an additional day of operation at the Elk Point Transfer Station to budget deliberations. 

    Carried
  • Resolution CM20181113.1031
    Moved By:Councillor Cliff Martin

    that the County of St. Paul take ownership of the Primula Greek Orthodox Cemetery located in NW 36-55-5-W4, as per the recommendation of the Cemetery Committee.

    Carried
  • Resolution CM20181113.1032
    Moved By:Councillor Cliff Martin

    to submit a 2019-2020 Strategic Transportation Infrastructure Program (STIP) grant application under the Local Road Bridge stream for File 02351 - SW 21-58-8-W4, RR 84

    Carried
  • Resolution CM20181113.1033
    Moved By:Councillor Laurent Amyotte

    to submit a 2019-2020 Strategic Transportation Infrastructure Program (STIP) grant application under the Local Road Bridge Stream for Bridge File 08786 - SW 16-62-10-W4, RR 104.

    Carried
  • Resolution CM20181113.1034
    Moved By:Councillor Darrell Younghans

    to submit a 2019-2020 Strategic Transportation Infrastructure Program (STIP) grant application under the Local Road Bridge Stream for Bridge File 70105 - NW 6-61-11-W4, RR 120,

    Carried
  • Resolution CM20181113.1034
    Moved By:Councillor Dale Hedrick

    to submit a 2019-2020 Strategic Transportation Infrastructure Program (STIP) grant application under the Local Road Bridge Stream for Bridge File 70924 - SE 27-59-11-W4, Twp Rd 594.

    Carried
  • Resolution CM20181113.1036
    Moved By:Councillor Maxine Fodness

    to submit a 2019-2020 Strategic Transportation Infrastructure Program (STIP) grant application under the Local Road Bridge stream for Bridge File 77649 - SE 28-61-10-W4, Twp Rd 614.

    Carried
  • Resolution CM20181113.1037
    Moved By:Councillor Kevin Wirsta

    to submit a STIP grant application under the Local Municipal Initiatives Stream for regrading 2 miles on Twp Rd 582 from Highway 881 to 57th Street in the Town of St. Paul and 900 m of 57th Street south from the intersection of Rge Rd 95 and Twp Rd 582.  The Town of St. Paul will be the managing partner on this grant application.  

    Carried
  • Resolution CM20181113.1038
    Moved By:Councillor Cliff Martin

    to submit an Investing in Canada Infrastructure Program (ICIP) grant application under the Rural and Northern Communities Stream for Bridge File 02351 - SW 21-58-8-W4, RR 84.

    Carried
  • Resolution CM20181113.1039
    Moved By:Councillor Laurent Amyotte

    to submit an Investing in Canada Infrastructure Program (ICIP) grant application under the Rural and Northern Communities Stream for Bridge File 08786 - SW 16-62-10-W4, RR 104.

    Carried
  • Resolution CM20181113.1040
    Moved By:Councillor Kevin Wirsta

    to submit an Investing in Canada Infrastructure Program (ICIP) grant application under the Rural and Northern Communities Stream for Bridge File 70105 - NW 6-61-11-W4, RR 120.

    Carried
  • Resolution CM20181113.1041
    Moved By:Councillor Dale Hedrick

    to submit an Investing in Canada Infrastructure Program (ICIP) grant application under the Rural and Northern Communities Stream for Bridge File 70924 - SE 27-59-11-W4, Twp Rd 594.

    Carried
  • Resolution CM20181113.1042
    Moved By:Councillor Maxine Fodness

    to submit an Investing in Canada Infrastructure Program (ICIP) grant application under the Rural and Northern Communities Stream for Bridge File 77649 - SE 28-61-10-W4, TWP RD 614.

    Carried
  • Resolution CM20181113.1043
    Moved By:Councillor Dale Hedrick

    to submit an Investing in Canada Infrastructure Program (ICIP) grant application under the Rural and Northern Communities Stream for regrading 2 miles of Twp Rd 582 from Highway 881 to 57th  street in the Town of St. Paul, and 900 m of 57th street south from the intersection of Rge Rd 95 and Twp Rd 582.  The Town of St. Paul will be the managing partner on this grant application.

    Carried
  • Resolution CM20181113.1044
    Moved By:Councillor Cliff Martin

    to file the information from RMA on the Blanket Exercise on Indigenous History and Culture.  

    Carried
  • Resolution CM20181113.1045
    Moved By:Councillor Dale Hedrick

    to provide the Saddle Lake Cree Nation with a letter of support to accompany their application for funding to reconstruct and base pave the main North/South Road from Highway 29/36 to their North Boundary.

    Carried
  • Resolution CM20181113.1046
    Moved By:Councillor Cliff Martin

    to send a letter encouraging better consideration of industry and stakeholder concerns and urging the government to pause and review Bill C-69 before passing it into legislation.

    Carried
  • Resolution CM20181113.1047
    Moved By:Councillor Maxine Fodness

    in exchange for payment for a borrow pit on SW 18-57-10-W4 required for the construction of Range Road 110, the County will deliver 80 yards of gravel to SW 27-57-10-W4. 

     

    Carried

9.
Correspondence
 

  • Resolution CM20181113.1048
    Moved By:Councillor Cliff Martin

    to file the letter from the Laurier Lake Residents regarding CNRL proposed Primary Recovery Scheme Amendment No. 9415 in sections 14, 23, 26 and 35 in Twp 56 Rge 4, W4M as information.

    Carried

10.
Reports
 

Councillor Cliff Martin left the Council Room at 12:32 p.m. and re-entered at 12:36 p.m.

  • Resolution CM20181113.1049
    Moved By:Councillor Cliff Martin

    to approve installation of two culverts on Township Road 565A in NE 36-56-9-W4 to accommodate the increased water flow that will result from the culvert installation on Highway 646.

    Carried
  • Resolution CM20181113.1050
    Moved By:Councillor Darrell Younghans

    to advertise for two members at large to represent the County on the Inter-Municipal Subdivision and Development Appeal Board.

    Carried
  • Resolution CM20181113.1051
    Moved By:Councillor Laurent Amyotte

    to accept the CAO Report as presented. 

    Carried

12.
Financial 
 

  • Resolution CM20181113.1052
    Moved By:Councillor Kevin Wirsta

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

    Carried
  • Resolution CM20181113.1053
    Moved By:Councillor Dale Hedrick

    to file the listing of Accounts Payable as circulated:

    Batch       Cheque Date       Cheque Nos.       Batch Amount 

    21888      Oct. 4, 2018       Direct Deposit    $     47,280.85

    21889      Oct. 5, 2018       32302-32395     $1,442,513.94

    21913      Oct. 12, 2018     32396-32461     $   541,924.18

    21922      Oct. 17, 2018     32462-32473     $   320,428.27

    21932      Oct. 22, 2018     Direct Deposit    $    94,823.28

    21936      Oct. 23, 2018     32474-32489     $1,404,161.20

    21940      Oct. 26, 2018     32490-32505     $   150,564.22 

    Carried
  • Resolution CM20181113.1054
    Moved By:Councillor Kevin Wirsta

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

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.

Time:  1:08 p.m. 

No Item Selected