County of St. Paul No 19

Public Works Meeting

Minutes

Meeting #:
Date:
Time:
-
Location:
Council Chambers
Present
  • Reeve Steve Upham, Reeve
  • 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
  • Sheila Kitz, CAO
  • Tim Mahdiuk, Director of Community Services
  • Kyle Attanasio, Director of Corporate Services
  • Phyllis Corbiere, Executive Assistant
  • Mark Chileen, Director of Public Works
  • Ken Warholik, Assistant Public Works Superintendent
  • Bryan Bespalko, Public Works Supervisor
  • Tony Devlin, Public Works Supervisor

The Public Works Meeting of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:08 a.m. 

  • Resolution PW20190326.1001
    Moved By:Councillor Maxine Fodness

    to approve the minutes of the February 26, 2019 Public Works Meeting as presented. 

    Carried
  • Resolution PW20190326.1002
    Moved By:Councillor Cliff Martin

    to approve the agenda of the March 26, 2019 Public Works Meeting with the following additions:

    7.5  Waste Management 2019 Cleanup Promotion 

    7.6  Road Issue on RR 105 between Sections 31 and 32-58-10-W4

    Carried

Staff - Sheila Kitz, Tim Mahdiuk, Kyle Attanasio, Mark Chileen, Ken Warholik, Bryan Bespalko and Tony Devlin remained during the closed session to provide information as requested. 

  • Resolution PW201903262019.1003
    Moved By:Councillor Darrell Younghans

    to move into closed session as per Section 24, Division 2, Part 1 of the FOIP Act at 10:15 a.m. 

    Carried
  • Resolution PW201903262019.1004
    Moved By:Councillor Laurent Amyotte

    to revert to an open meeting at 10:31 a.m. 

    Carried
  • Resolution PW201903262019.1005
    Moved By:Councillor Maxine Fodness

    that Administration continue negotiations with the landowner on purchasing the required right-of-ways for the construction of TWP Rd 582.

    Carried
  • Resolution PW20190326.1006
    Moved By:Councillor Cliff Martin

    to approve the sale of a used 1/2 ton truck from the Pubic Works fleet to the Town of Elk Point to be used at the Elk Point Transfer Station, for the amount of $1,400.

    Carried
  • Councillor Darrell Younghans declared a pecuniary interest for the following discussion and left the meeting at 11:05 a.m. 

    Resolution PW20190326.1007
    Moved By:Councillor Laurent Amyotte

    to approve an increase for compensation paid to landowners for borrow pits to $500 per acre for the 2019 construction season.

    Carried
  • Resolution PW20190326.1008
    Moved By:Councillor Cliff Martin

    to approve an increase for compensation paid to landowners for land purchase to $2,500 per acre for the 2019 construction season. 

    Carried

    Councillor Darrell Younghans entered the meeting at 11:10 a.m. 


  • Resolution PW20190326.1009
    Moved By:Councillor Dale Hedrick

    to tender the ripping/packing and gravel base course for 29.5 miles of roads throughout the County as per the construction schedule and an additional 11.5 miles of chip seal on TWP Rd 290 from Highway 36 east to Highway 881.

    Carried
  • Resolution PW20190326.1010
    Moved By:Councillor Maxine Fodness

    to accept the Director of Public Works report as presented.  

    Carried
  • Resolution PW20190326.1011
    Moved By:Councillor Maxine Fodness

    to approve 2 miles of new oil on TWP Rd 564 west of RR 112A for the 2019 construction season and that administration contact the County of Two Hills to see if they will consider upgrading their road west to Highway 36.  

    Carried
  • Resolution PW20190326.1012
    Moved By:Councillor Cliff Martin

    to accept the Director of Community Services Report as presented. 

    Carried
  • Resolution PW20190326.1013
    Moved By:Councillor Kevin Wirsta

    to approve the updated Mutual Aid Fire Control Plan with Alberta Agriculture and Forestry, Forestry Division and the County of St. Paul effective March 1, 2019 to February 28, 2011 with the amendment to add the word "applicable" to the second paragraph of Page 8, Clause 4.  

    Carried
  • Resolution PW20190326.1014
    Moved By:Councillor Cliff Martin

    to deny the request from the Lakeland Bantam AA Panthers for funding to attend the Provincial Championship in Calgary, as it does not conform to Policy ADM-51.

    Carried
  • Resolution PW20190326.1015
    Moved By:Councillor Dale Hedrick

    to approve a letter of support for the Town of St. Paul supporting the use of the drainage course as a storm water outflow to Upper Therien Lake.  

    Carried
  • Resolution PW20190326.1016
    Moved By:Councillor Darrell Younghans

    to table the funding request from the St. Paul Skatepark Project for more information.

    Carried
  • Resolution PW20190326.1017
    Moved By:Councillor Laurent Amyotte

    to approve the transfer of $3,700,000 from the 2018 surplus to the reserve for future expenditures to fund the 2019 budget, with the balance to unrestricted surplus.  

    Carried
  • Resolution PW20190326.1018
    Moved By:Councillor Cliff Martin

    to waive the charges for Freon removal at the County of St. Paul's Transfer Stations, as part of a spring cleanup promotion for a two week period in May, to be set by administration.  

    Carried
  • Resolution PW20190326.1019
    Moved By:Councillor Maxine Fodness

    that administration advise the landowner to consult with Alberta Environment and Parks regarding the water issue on the undeveloped road allowance and that administration provide the landowner with the County's General Municipal Servicing Standards for road development.  

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting at 12:20 p.m. 

No Item Selected