County of St. Paul No 19

Council Meeting

Minutes

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

The regular meeting of the Council of the County of St. Paul No. 19 was called to order by Reeve Steve Upham at 10:02 a.m., Wednesday, July 8, 2015 at the County Office in St. Paul, there being present the following:

Reeve Steve Upham 
Councillor Glen OckermanDivision 1
Councillor Dwight DachDivision 2
Councillor Maxine FodnessDivision 4
Councillor Frank SloanDivision 5
Councillor Laurent AmyotteDivision 6
Sheila KitzCAO
Tim MahdiukAssistant CAO
Phyllis CorbiereExecutive Assistant
Ken WarholikAssistant PW Superintendent
Kyle AttanasioDir. Leg. & Comm Services
Janice HuserSt. Paul Journal
Absent: 
Councillor Cliff MartinDivision 3
  • Resolution #CM20150708.1001

    Motion to approve minutes of the June 8, 2015 Council Meeting as presented.

    Carried
  • Resolution #CM20150708.1002

    Motion to adopt the Bank Reconciliation for the month ending June, 2015.

    Carried

There were no additions to the agenda.

  • Resolution #CM20150708.1003

    Motion to adopt the agenda for the Regular Meeting of Council for the July 8, 2015 Council meeting as presented.

    Carried
  • Resolution #CM20150708.1004

    Motion to go in camera as per section 16 and 17(1) of the FOIP Act.  Time:  10:10 a.m.

    Carried
  • Resolution #CM20150708.1005

    Motion that Council return to an open meeting at 10:52 a.m.

    Carried
  • Resolution #CM20150708.1006

    Motion that administration pursue transferring the title for the Lac Bellevue Municipal Campground located on NW 7-56-9-W4 and the Stoney Lake Municipal Campground located on NE 23-56-8-W4 from Environment and Sustainable Resource Development into the County of St. Paul's name, which will simplify the process when applying for grants.

    Carried
  • Resolution #CM20150708.1041

    Motion to go  in camera as per section 17 of the FOIP Act.  Time: 1:53 p.m.

    Carried
  • Resolution #CM20150708.1042

    Motion that Council return to an open meeting at 2:00 p.m.

    Carried

Gilles and Eileen Boulianne were admitted to the Council Room at 11:03 a.m. to advise Council that they are still planning to proceed with the subdivision in SW 22-58-11-W4 which will include the road allowance, after the road cancellation is approved.  They will proceed with the subdivision after the road cancellation is complete.

 

Gilles and Eileen Boulianne left the Council Room at 11:05 a.m.

  • Resolution #CM20150708.1014

    Motion to give second reading to Bylaw No. 2013-39, which is a bylaw to close a statutory road allowance adjoining the west boundary of SW 22-58-11-W4.

    Carried
  • Resolution #CM20150708.1015

    Motion to give third reading to Bylaw No. 2013-39.

    Carried

Reeve Upham declared the Public Hearing open at 11:32 a.m.

Krystle Fedoretz, Planning and Development, informed Council that the Public Hearing was advertised in accordance with Section 230 of the M.G.A. and the adjacent landowners were notified via letterpost.  She did not receive any responses to the advertisement.

 

She then informed Council that the purpose of the Public Hearing is to discuss Bylaw No. 2015-10, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 10 acres in PNE 31-57-8-W4 and all of Lot 2, Block 1, Plan 1120947 from Agricultural to Country Residential One (CR1).  She also informed Council that RSVPs were sent out for a public consultation to be held June 11th, however there were no responses therefore no public consultation was held.

 

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

Reeve Upham declared the Public Hearing closed at 11:34 a.m.

  • Resolution #CM20150708.1026

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 11:30 a.m. to discuss Bylaw No. 2015-10, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 10 acres in PNE 31-57-8-W4 and all of Lot 2, Block 1, Plan 1120947 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20150708.1027

    Motion to give second reading to Bylaw No. 2015-10, which is a bylaw to amend LUB No. 2013-50 as it relates to rezoning 10 acres in PNE 31-57-8-W4 and all of Lot 2, Block 1, Plan 1120947 from Agricultural to Country Residential one (CR1).

    Carried
  • Resolution #CM20150708.1028

    Motion to give third reading to Bylaw No. 2015-10.

    Carried

Reeve Upham declared the Public Hearing open at 11:40 a.m.

 

Krystle Fedoretz, Planning and Development, informed Council that the Public Hearing has been advertised in accordance with Section 230 of the M.G.A. and the adjacent landowners were notified via letterpost.  RSVPs were sent out for a public consultation which was scheduled for June 11th, however there were no responses so administration did not proceed with the public consultation.

 

Krystle Fedoretz then informed Council that the purpose of the public hearing is to discuss Bylaw No. 2015-11, at it relates to rezoning 2.14 acres in PSW 7-58-8-W4 from Agricultural to Country Residential One (CR1).

 

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

 

Reeve Upham declared the public hearing closed at 11:41 a.m.

  • Resolution #CM20150708.1030

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 11:40 a.m. to discuss Bylaw No. 2015-11, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 6.55 acres in PSW 7-58-8-W4 from Agricultural to Country Residential One (CR1). 

    Carried
  • Resolution #CM20150708.1031

    Motion to give second reading to Bylaw No. 2015-11, which is a bylaw to amend LUB No. 2013-50 as it relates to rezoning 2.14 acres in PSW 7-58-8-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20150708.1032

    Motion to give third reading to Bylaw No. 2015-11.

    Carried

Reeve Upham declared the Public Hearing open at 11:51 a.m.

 

Krystle Fedoretz, Planning and Development, informed Council that the Public Hearing has been advertised in accordance with Section 230 of the M.G.A. and the adjacent landowners were notified via letterpost.  RSVPs were sent out for a public consultation to be held June 10th, however there were no replies so administration did not proceed with the public consultation.

 

Krystle Fedoretz informed Council that the purpose of the public hearing is to discuss Bylaw No. 2015-12, at it relates to rezoning 10 acres in PNW 7-56-7-W4 from Agricultural to Country Residential One (CR1).

 

There was no one present to speak in favor of or in opposition to the proposed bylaw.

 

Krystle Fedoretz read a letter from K-Cow Ranch in favor of the proposed rezoning, which stated that they are applying to rezone the property to Country Residential One (CR1) as it is poor agricultural land.

 

Reeve Upham declared the public hearing closed at 11:54 a.m.

  • Resolution #CM20150708.1033

    Motion to adjourn the meeting and proceed to Public Hearing scheduled for 11:50 a.m. to discuss Bylaw No. 2015-12, which is a bylaw to amend Land Use Bylaw No. 2013-50 as it relates to rezoning 10 acres in PNW 7-56-7-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20150708.1034

    Motion to give second reading to Bylaw No. 2015-12, which is a bylaw to amend LUB No. 2013-50 as it relates to rezoning 10 acres in PNW 7-56-7-W4 from Agricultural to Country Residential One (CR1).

    Carried
  • Resolution #CM20150708.1035

    Motion to give third reading to Bylaw No. 2015-12.

    Carried

Staff Sgt Lee Brachmann was admitted to the Council Room at 1:05 p.m. to give a statistical update for the second quarter of 2015.

 

Following his presentation, Staff Sgt. Brachmann left the Council Room at 1:30 p.m.

Josh Prowse was admitted to the Council Room at 1:30 p.m. to discuss his request to purchase the road allowance located between SE 15-57-6-W4 and SW 14-57-6-W4.

 

He is requesting to purchase the road allowance to avoid the liability of it being used by the public, as it only serves as an access to his property.

The delegation left the Council Room at 1:52 p.m.

  • Resolution #CM20150708.1007

    Motion to deny the request from the North East Alberta Track & Field Club (NEAT) for sponsorship for their annual Rodeo Mile Road Race to take place on September 5, 2015.

    Carried
  • Resolution #CM20150708.1008

    Motion to approve a $3,833.72 grant for the Mann Lakes Golf Course, to help offset the 2015 property taxes.

    Carried
  • Resolution #CM20150708.1009

    Motion to write off the tax arrears in the amount of $1,469.79 for Lot M, Block 1, Plan 5633RS in SE 11-58-10-W4 and to invoice the St. Paul Airport Committee $392.35 equaling the municipal portion of the tax write-off so that the expense can be shared equally by the two municipalities as per clause 1 the St. Paul Airport Operating Agreement.

    Carried
  • Resolution #CM20150708.1010

    Motion to table approval of the 2nd Quarter of the 2015 Strategic Plan to the August meeting.

    Carried
  • Resolution #CM20150708.1011

    Motion to ratify Council's decision to notify Service Alberta, Foreign Ownership of Land Administration, that the County of St. Paul has no objection to the Order in Council which allows Hokuetsu Kishu Paper Co. Ltd. to take over the land from Alpac.

    Carried
  • Resolution #CM20150708.1012

    Council was informed that Councillor C. Martin has agreed to sit on the MD of Bonnyville's Local Assessment Review Board, when they require an additional board member.  Motion to file as information.

    Carried
  • Resolution #CM20150708.1013

    Motion to appoint Councillor Frank Sloan to the NE Drought Committee as discussed at the NE AAAF Meeting on June 26, 2015.

    Carried
  • Resolution #CM20150708.1016

    Motion that the County of St. Paul approve the joint purchase of the Elk Point Airport with the Town of Elk Point subject to the Province providing $7,000 for a Technical Inspection and evaluation of the Airside Electrical System and clearance requirements by Integrated Airport Systems Ltd. (IASL) and subject to the Province providing funding for any required repairs to fix identified deficiencies within 3-5 years; and providing the liability for the airport remains with the Province until such time as the deficiencies identified are funded and repaired and administration will draft a purchase agreement with these conditions for Alberta Transportation and the Town of Elk Point to sign.

    Carried
  • Resolution #CM20150708.1017

    Motion to give first reading to Bylaw No. 2015-16, which is a bylaw to establish the County of St. Paul and Town of Elk Point Family and Community Support Services Board (FCSS).

    Carried
  • Resolution #CM20150708.1018

    Motion to give second reading to Bylaw No. 2015-16.

    Carried
  • Resolution #CM20150708.1019

    Motion to present Bylaw No. 2015-16 at this meeting for third and final reading.

    Carried Unamimously
  • Resolution #CM20150708.1020

    Motion to give third reading to Bylaw No. 2015-16.

    Carried
  • Resolution #CM20150708.1021

    Motion to approve the FCSS Agreement between the County of St. Paul and the Town of Elk Point commencing August 1, 2015 for a term lasting until December 31, 2020, with no option to withdraw from the Agreement during the initial term.

    Carried
  • Resolution #CM20150708.1022

    Motion to give first reading to Bylaw No. 2015-17, as it relates to rezoning 2 acres in PNW 33-55-3-W4 from Agricultural to Industrial Commercial.

    Carried
 

 

  • Resolution #CM20150708.1023

    Motion to give first reading to Bylaw No. 2015-18, as it relates to rezoning 25.09 acres in PSE 16-58-9-W4 from Ag to Industrial Commercial.

    Carried
  • Resolution #CM20150708.1024

    Motion to table the letter from a resident requesting that the owner of NW 31-59-11-W4 install of a gate across the road allowance on Township Road 600, along Range Road 120 which is restricting access to the road allowance, until the Planning Department is able to go out to look at the location of the fence and the topography of the land.

    Carried
  • Resolution #CM20150708.1025

    Motion to hire AMEC Foster Wheeler Environment and Infrastructure to do an engineering study at an estimated cost of $98,100, which will include evaluating the landslide mechanism, depth and extent of the Moosehills slide and providing the County with information to make a decision on the correct approach to deal with the slide.

    Carried
  • Resolution #CM20150708.1029

    Motion that County staff be authorized to remove the outhouse that the County installed adjacent to the boat launch on Lot 02R, Block 2, Plan 7521646 at Crestview Beach.

    Carried

8.15

8.16

8.17

8.18

COA Sheila Kitz presented her report to Council.



CAO Sheila Kitz continued with her report.



Reeve Upham recessed the meeting at 12:03 p.m. and reconvened the meeting at 1:03 p.m. with all members of Council present with the exception of Councillor C. Martin.

  • Resolution #CM20150708.1036

    Motion to accept the CAO Report.

    Carried
  • Resolution #CM20150708.1037

    Motion to add Elk Point Canada Day Committee to the Organizational Meeting Agenda for 2015.

    Carried

10.2

10.3

  • Resolution #CM20150708.1038

    Motion to approve the budget to actual as of June 30, 2015.

    Carried
  • Resolution #CM20150708.1039

    Motion to file the listing of Accounts Payable as circulated:

    BatchCheque Date      Cheque Nos.Batch Amount
    Misprinted by Stationery Co.     22452 - 22503 
    18599June 4, 2015     22504 - 22577$369,658.80
    18635June 17, 2015     22578 - 22670$884,699.75
    18650June 24, 2015     22671 - 22727$393,454.33
    Carried
  • Resolution #CM20150708.1040

    Motion to approve the Council Fees for the Month of June, 2015 as circulated.

    Carried

Business on the agenda being concluded, Chairman S. Upham adjourned the meeting.  Time:  2:01 p.m.

 

These minutes approved this 11th day of August, 2015.

 

 

________________________           ____________________________

Reeve                                                       Chief Administrative Officer