County of St. Paul No 19

Council Meeting

Minutes

-
Council Room
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
  • Sheila Kitz, CAO
  • Tim Mahdiuk, Director of Community Services
  • Kyle Attanasio, Director of Corporate Services
  • Daniel Reid, Director of Public Works
  • Bryan Bespalko, Public Works Supervisor
  • Phyllis Corbiere, Executive Assistant
  • Arlene Shwetz, Communications Coordinator
Others Present
  • Claire Gauvreau, St. Paul Journal


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

  • Resolution CM20200114.1001
    Moved By:Councillor Cliff Martin

    to approve the Minutes of the December 10, 2019 Council meeting with the correction to the typo in Item 7.3.

    Carried
  • Resolution CM20200114.1002
    Moved By:Councillor Kevin Wirsta

    to adopt the Bank Reconciliation for the month ending December 31, 2019.

    Carried
  • Resolution CM20200114.1003
    Moved By:Councillor Laurent Amyotte

    to adopt the agenda for the Regular Meeting of Council for January 14, 2020 with the following additions/deletion:

    Remove

    7.1  11:00 a.m. - St. Paul BMX Skate Park 

    Add

    8.19  Alberta Seniors Communities Housing (ASCHA) Convention 

    8.20  FCM Convention 

     

    Carried
  • Resolution CM20200114.1004
    Moved By:Councillor Darrell Younghans

    that pursuant to Section 197(2) of the MGA, County Council move into closed session and close the meeting to the public as per Sections 19 and 24, Division 2, Part 1 of the FOIP Act at 10:04 a.m. 

    Carried

    Arlene Shwetz and Claire Gauvreau left the Council Room at 10:05 a.m.

    Sheila Kitz, Tim Mahdiuk, Kyle Attanasio, Daniel Reid and Phyllis Corbiere remained in the meeting to provide information as required.

    Tim Mahdiuk, Kyle Attanasio, Daniel Reid and Phyllis Corbiere left the Council Room at 10:10 a.m.


  • Staff - Tim Mahdiuk, Daniel Reid, Kyle Attanasio, Phyllis Corbiere, Arlene Shwetz and Claire Gauvreau, St. Paul Journal entered the Council Room at 10:32 a.m. 

    Resolution CM20200114.1005
    Moved By:Councillor Maxine Fodness

    to revert to an open meeting at 10:32 a.m. 

  • Resolution CM20200114.1006
    Moved By:Councillor Cliff Martin

    to accept the management letter dated December 23, 2019 from Synergy Chartered Professional Accountants.  

    Carried
  • Resolution CM20200114.1007
    Moved By:Councillor Maxine Fodness

    that the County of St. Paul will not provide funding for the Elk Point Economic Development Committee until the Economic Development Strategy is completed. 

    Carried
  • Resolution CM20200114.1008
    Moved By:Councillor Laurent Amyotte

    to approve Reeve Upham, Councillors Amyotte, Fodness, Martin, and Wirsta, Sheila Kitz and Crystal St. Arnault to attend the 35th Annual RMRF Law Seminar on February 7 in Edmonton.

    Carried
  • Resolution CM20200114.1009
    Moved By:Councillor Cliff Martin

    to approve Reeve Upham, Councillors Amyotte, Fodness, Martin and Wirsta, Sheila Kitz and Daniel Reid to attend the 2020 Emerging Trends in Municipal Law Seminar on February 13 in Edmonton.

    Carried
  • Resolution CM202001014.1010
    Moved By:Councillor Maxine Fodness

    to approve Reeve Upham and Warren Leister to attend the Annual Spring Alberta CARE Seminar from February 26-28, 2020 in Westlock.  

    Carried
  • Resolution CM20200114.1011
    Moved By:Councillor Dale Hedrick

    to pay the Town of Elk Point $158.03, to cover half the cost of the Pancake Breakfast held during Seniors' Week in June 2019.

    Carried
  • Resolution CM20200114.1012
    Moved By:Councillor Laurent Amyotte

    to approve a $300 donation for the St. Paul Junior Curling Association for their annual bonspiel on January 26, 2020.

    Carried
  • Resolution CM20200114.1013
    Moved By:Councillor Kevin Wirsta

    to approve a $10,000 grant for the St. Paul and District Chamber of Commerce for the 2020 operating year.

    Carried
  • Resolution CM20200114.1014
    Moved By:Councillor Maxine Fodness

    to approve a $5,000 grant for the Mallaig Chamber of Commerce and a $5,000 grant for the Elk Point Chamber of Commerce for the 2020 operating year.

    Carried
  • Resolution CM20200114.1015
    Moved By:Councillor Darrell Younghans

    to ratify the letter of support for the St. Paul Fire Department to accompany their grant application through the Fire Services Training Program for funding to provide further training for volunteers.

    Carried
  • Resolution CM20200114.1016
    Moved By:Councillor Laurent Amyotte

    to ratify the letter of support for the Town of Bonnyville for their Expression of Interest to the Ministry of Children's Services to serve as the HUB for the region for the Family Resource Network.

    Carried
  • Resolution CM20200114.1017
    Moved By:Councillor Cliff Martin

    to accept the 4th Quarter Strategic Plan for 2019 as presented. 

    Carried
  • Resolution CM20200114.1019
    Moved By:Councillor Dale Hedrick

    to file the 2019 Summary of Donations as information.

    Carried
  • Resolution CM20200114.1018
    Moved By:Councillor Darrell Younghans

    to approve the Policy Manual review, reformatting and renumbering as presented.

    Carried
  • Resolution CM20200114.1020
    Moved By:Councillor Maxine Fodness

    to schedule the Public Auction of Lands for May 12, 2020 at 11:00 a.m., as per section 418 of the MGA.

    Carried
  • Councillor Cliff Martin left the Council Room at 10:45 a.m. as he is the President of the Cornerstone Co-op and Co-op submitted a bid.  

    Resolution CM20200114.1021
    Moved By:Councillor Darrell Younghans

    to award the fuel tender to Cornerstone Co-op for a two-year term, based on the results of the tender evaluation, providing they will honor the margin identified in the tender over the two-years.

    Carried

    Councillor Cliff Martin entered the Council Room at 10:53 a.m.


  • Resolution CM20200114.1022
    Moved By:Councillor Kevin Wirsta

    that the County of St. Paul partner with the Town of Elk Point on an Alberta Community Partnership Grant application for the purpose of completing detailed engineering stormwater pre-designs and an implementation strategy with the County of St. Paul as the managing partner.

    Carried
  • Resolution CM20200114.1023
    Moved By:Councillor Laurent Amyotte

    that the County of St. Paul partner with Summer Village of Horseshoe Bay on an Alberta Community Partnership Grant application for the purpose of completing detailed engineering stormwater pre-designs and implementation strategy with the Summer Village of Horseshoe Bay as the managing partner.

    Carried
  • Resolution CM20200114.1024
    Moved By:Councillor Cliff Martin

    that the County of St. Paul partner with the Town of St. Paul on an Alberta Community Partnership Grant application for the purpose of completing detailed engineering stormwater pre-designs and an implementation strategy with the Town of St. Paul as the managing partner.

    Carried
  • Resolution CM20200114.1025
    Moved By:Councillor Darrell Younghans

    that the County of St. Paul partner with the Town of Elk Point on an Alberta Community Partnership Grant application for the purpose of completing an Area Structure Plan and Utility Analysis with the Town of Elk Point as the managing partner.

    Carried
  • Resolution CM20200114.1026
    Moved By:Councillor Cliff Martin

    to table a decision on the request from the owner of NE 34-58-10-W4 to further amend the Municipal Development Plan and the Land Use Bylaw until registration of the parcels under Bylaws 2019-26 and 2019-27 are completed.

    Carried
  • Resolution CM20200114.1027
    Moved By:Councillor Maxine Fodness

    that administration prepare an amendment to Land Use Bylaw 2013-50 to allow for the creation of a 16.32 acre country residential parcel within the agricultural district described as Lot 1, Block 1, Plan 0720985 in SW 29-56-10-W4.

    Carried
  • Resolution CM20200114.1028
    Moved By:Councillor Maxine Fodness

    to enter into an encroachment agreement with the landowner for the portion of the retaining wall that encroaches on Lot 10PUL, Block 7, Plan 8121231 with all associated costs to be paid by the landowner.

    Carried
  • Resolution CM20200114.1029
    Moved By:Councillor Darrell Younghans

    that the landowner be directed to remove the shed from Lot 38ER, Block 7, Plan 8121231.

    Carried
  • Resolution CM20201014.1030
    Moved By:Councillor Cliff Martin

    to proceed with the disposition for the boat launch at Lac St. Cyr located on NE 36-56-9-W4, as per the survey provided by Explore Surveys.

    Carried
  • Resolution CM20200114.1031
    Moved By:Councillor Maxine Fodness

    to approve Councillors Amyotte, Hedrick and Wirsta to attend the 2020 ASCHA Convention from April 6 to 8, 2020 in Red Deer. 

    Carried
  • Resolution CM20200114.1032
    Moved By:Councillor Maxine Fodness

    to approve Councillor Amyotte and Councillor Wirsta to attend the FCM Convention from June 4-7, 2020 in Toronto

    Carried

10.

  • Resolution CM20200114.1033
    Moved By:Councillor Kevin Wirsta

    to send a letter to Justice Minister Schweitzer regarding funding for policing.

    Carried
  • Resolution CM20200114.1034
    Moved By:Councillor Maxine Fodness

    to accept the CAO Report as presented. 

    Carried
  • Resolution CM20200114.1035
    Moved By:Councillor Laurent Amyotte

    to approve the preliminary budget to actual as of December 31, 2019.

    Carried
  • Resolution CM20200114.1036
    Moved By:Councillor Dale Hedrick

    to file the listing of Accounts Payable as circulated:

    Batch        Cheque Date           Cheque Nos.      Batch Amount

    23149       Dec. 10, 2019         34958-35031       $1,104,679.53

    23148       Dec. 11, 2019         Direct Deposit      $   122,416.52

    23157       Dec. 12, 2019         Direct Deposit      $     87,022.40

    23179       Dec. 18, 2019         35032 - 35135     $   445,668.36

    23178       Dec. 24, 2019         Direct Deposit      $   226,345.27

    23210       Dec. 30, 2019         Direct Deposit      $     16,938.10

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting at 11:54 a.m.

No Item Selected