saulteaux and cree people, and part of a trading route and

14
. _ I, rv Minutes Regular Council Meeting Monday, January 28, 2019 @ 7:00 PM Town of St. Paul Town Hall, Council Chambers 1. CALL TO ORDER Mayor Miller called the meeting to order at 7:00 p.m. The Mayor declares that the Town of St. Paul respectfully acknowledges it is situated within Treaty Six Territory, the homeland of the Metis, Dene, Saulteaux and Cree people, and part of a trading route and gathering place for other Indigenous Nations. PRESENT Maureen Miller, Mayor Ron Boisvert, Councillor Nathan Taylor, Councillor Brad Eamon, Councillor Norm Noel, Councillor Gary Ward, Councillor REGRETS Tyson deMoissac, Councillor STAFF IN Kim Heyman, Chief Administrative Officer ATTENDANCE Aline Brousseau, Director of Planning & Legislative Services MEDIA IN Janice Huser, St. Paul Journal ATTENDANCE JD Schmidt, Lakeland Connect 2. ADOPTION OF 2.1 Adoption of January 28, 2019 Regular Council Meeting AGENDA Agenda #CM20190128.1001 Moved by Councillor Brad Eamon to approve the January 28, 2019 Regular Council Meeting Agenda as amended: 5.1 Request For Decision - Security to Patrol Town in the early morning hours 7.8 Request For Decision - 2015 Ford Escape 9.1 Letter from Sixties Scoop Indigenous Society of Alberta, Re: Awareness Campaign - February 12, 2019 Mayor Initials: _____ Recording Secretary Initials: AI]3 January 28, 2019 Regular council Meeting Page 1 ofl4

Upload: others

Post on 16-Oct-2021

2 views

Category:

Documents


0 download

TRANSCRIPT

.

_

I,rv MinutesRegular Council Meeting

Monday, January 28, 2019 @ 7:00 PM

Town of St. PaulTown Hall, Council Chambers

1. CALL TO ORDER Mayor Miller called the meeting to order at 7:00 p.m. The Mayordeclares that the Town of St. Paul respectfully acknowledges it issituated within Treaty Six Territory, the homeland of the Metis, Dene,Saulteaux and Cree people, and part of a trading route and gatheringplace for other Indigenous Nations.

PRESENT Maureen Miller, MayorRon Boisvert, CouncillorNathan Taylor, CouncillorBrad Eamon, CouncillorNorm Noel, CouncillorGary Ward, Councillor

REGRETS Tyson deMoissac, Councillor

STAFF IN Kim Heyman, Chief Administrative OfficerATTENDANCE Aline Brousseau, Director of Planning & Legislative Services

MEDIA IN Janice Huser, St. Paul JournalATTENDANCE JD Schmidt, Lakeland Connect

2. ADOPTION OF 2.1 Adoption of January 28, 2019 Regular Council MeetingAGENDA Agenda

#CM20190128.1001 Moved by Councillor Brad Eamon to approve the January 28, 2019Regular Council Meeting Agenda as amended:

5.1 Request For Decision - Security to Patrol Town in the earlymorning hours7.8 Request For Decision - 2015 Ford Escape9.1 Letter from Sixties Scoop Indigenous Society of Alberta, Re:Awareness Campaign - February 12, 2019

Mayor Initials:

_____

Recording Secretary Initials: AI]3January 28, 2019Regular council Meeting

Page 1 ofl4

9.2 Letter from the St. Paul & District Chamber of Commerce Re:Annual General Meeting - February 12, 2019

CARRIED

3. ADOPTION OF 3.1 January 14, 2019 - Regular Council MeetingPREVIOUS MINUTES

#CM20190128.1002 Moved by Councillor Ron Boisvert to adopt the minutes of January14, 2019 Regular Council Meeting as presented.

CARRIED

5. OLD BUSINESS 5.1 Security to patrol Town during early morning hours

#CM20190128.1003 Moved by Councillor Nathan Taylor that Council direct Administrationto schedule Citizens on Patrol as a delegation for the February 25,2019 Regular Council Meeting.

CARRI ED

6. ADMINISTRATION 6.1 CAO ReportREPORTS

#CM20190128.1004 Moved by Councillor Norm Noel that the Chief AdministrativeOfficer’s Report be accepted as information.

CARRIED

6.2 Department Reports (Agenda Items #6.2-6.9)

#CM20190128.1005 Moved by Councillor Gary Ward that the Department Reports beaccepted as information.

CARRIED

Mayor Initials:

_____

Recording Secretary Initials: AT13January 28, 2019Regular Council Meeting

Page 2 of 14

7. REQUEST FOR 7. 1 Bylaw 201 9-02: New Town Fire BylawDECISIONS

#CM20190128.1006 Moved by Councillor Ron Boisvert that Bylaw 2019-02, being the FireServices Bylaw be given first reading this 28th day of January, 2019.

CARRIED

#CM20190128.1007 Moved by Councillor Gary Ward that Bylaw 2019-02, being the FireServices Bylaw be given second reading this 28th day of January,2019.

CARRIED

7.2 Town/Animal Shelter Agreement

#CM20190128.1008 Moved by Councillor Norm Noel that Council authorizeAdministration to execute the agreement between the Town of St.Paul and The Animal Shelter Society for St. Paul and area aspresented, for the impoundment of dogs and cats at large.Furthermore, that the agreement be reviewed in three years, expiringon January 28, 2022.

CARRIED

Mayor Miller presented the Animal Shelter with a cheque of$1000.00 on behalf of ATCO. The Animal Shelter and AdoptionSociety of St. Paul, the charity of choice, was the winner of theAlberta Urban Municipalities Association (AUMA) draw at the 2018Fall Conference.

4. PUBLIC HEARINGS! 4.1 7:30 p.m. - Bert Pruneau, Director of Utilities, Re: WaterDELEGATIONS Treatment Plant Upgrades

CAO Kim Heyman provided an update on the Director of Utilitiesreport, a copy of the report is provided in the agenda package. Mr.Bert Pruneau, Director of Utilities was present to discuss theproposed water treatment plant upgrades.

Mayor Miller thanked the delegate for his presentation.

Mayor Initials:

______

Recording Secretary Initials:

______

January 28, 2019Regular Council Meeting

Page 3 of 14

7. REQUEST FOR 7.3 Convention Comparison; WasteExpo vs. CAREDECISIONS Conference

#CM20190128.1009 Moved by Councillor Ron Boisvert that Council approve CouncillorNathan Taylor’s attendance and related expenses at the WasteExpoConference being held on May 7, 2019 to May 9, 2019 in Las Vegas,NV.

CARRIED

7.4 Regular Council Meeting scheduled May 27, 2019

#CM20190128.1O1O Moved by Councillor Ron Boisvert that Council postpone discussionson holding the May 27, 2019 Regular Council Meeting.

CARRIED

7.5 Perogies & Politics - United Conservative Party (UCP)Invitation

#CM20190128.1O11 Moved by Councillor Ron Boisvert that Council accept the invite asinformation and each Councillor to purchase their own ticket(s) forthe United Conservative Party (UCP) Perogies & Politics event beingheld on February 2, 2019 in Glendon, AB.

CARRIED

7.6 Human Resources Policies (draft)

#CM20190128.1012 Moved by Councillor Nathan Taylor that Council approve the HR100-01: Authorities and Responsibilities Policy, HR 101-01:Personnel Records Policy, HR 102-01: Job Postings and ApplicantRequirements Policy, HR 103-01: Temporary Positions Policy aspresented.

CARRIED

Mayor Initials:

______

Recording Secretary Initials: AI]3January 28, 2019Regular Council Meeting

Page 4 of 14

7.7 Disposal of Surplus Inventories Policy (draft)

#CM20190128.1013 Moved by Councillor Norm Noel that Council approve the A 1806-01:Disposal of Surplus Inventories Policy as amended:

. Section 2.1 : Remove the wording “When computers arereplaced every 3 years, . . .“ with the following “Whencomputers are replaced, ...“.

. Section 2.4: Remove the wording “When computers arereplaced in the 3 year rotational program. . .“ with the following“When computers are replaced, ...“

CARRIED

7.8 Addition - Town purchase of 2015 Ford Escape

#CM20190128.1014 Moved by Councillor Ron Boisvert that Council authorizeAdministration to make an offer on the 2015 Ford Escape based onCouncillor Norm Noel’s research, at $15,500.00 with the County ofSt. Paul No. 19.

CARRIED

8. COUNCILLOR 8.1 A copy of the detailed reports are attached for reference.REPORTS Councillor Reports for January 28 2019

#CM20190128.1015 Moved by Councillor Nathan Taylor that Council accept all CouncillorReports as information.

CARRIED

9. CORRESPONDENCE 9.1 Addition - Letter from Sixties Scoop Indigenous Society ofREQUIRING ACTION Alberta dated January 24 2019, Re: Public Awareness

Campaign on February 12, 2019

#CM20190128.1016 Moved by Councillor Nathan Taylor that Council waive the St. PaulRecreation Centre facility rental fee in the amount of $937.13 for theSixties Scoop Indigenous Society of Alberta’s Public AwarenessCampaign being held on February 12, 2019.

CARRIED

Mayor Initials:

_____

Recording Secretary Initials: Ikll?,January 28, 2019Regular Council Meeting

Page 5 of 14

#CM20190128.1017 Moved by Mayor Maureen Miller that due to the Mayor’s absence,that the Town of St. Paul send a representative to attend the SixtiesScoop Indigenous Society of Alberta’s Public Awareness Campaignbeing held on February 12, 2019.

CARRIED

9.2 Addition - Letter St. Paul & District Chamber of Commercedated January 17, 2019, Re: Annual General Meeting onFebruary 12, 2019

#CM20190128.1018 Moved by Mayor Maureen Miller that Council authorize CouncillorGary Ward, as Committee member, to represent the Town of St.Paul at the St. Paul & District Chamber of Commerce AnnualGeneral Meeting (ACM) being held on February 12, 2019 at 5:00p.m.

CARRIED

:!Q 10.1 Letter from Alberta Order of Excellence, Re: NominationsCORRESPONDENCE for Citizens AwardFOR INFORMATION

10.2 Letter from St. Paul Senior Citizens Centre, Re: ThankYou - 2018 Grant

10.3 Letter from Minister of Municipal Affairs, Re: AnnualMinister’s Awards for Municipal Excellence

10.4 St. Paul Regional High School (SPRHS), Email from AlexBernier, Science Class

#CM20190128.1019 Moved by Councillor Brad Eamon that Council accept thecorrespondence as information.

CARRIED

Mayor Initials:

_____

Recording Secretary Initials:

_____

January 28, 2019Regular Council Meeting

Page 6 of 14

10.5 New Expense Claims

11. CLOSED MJNG I I .1 Land (Section 17 of FOIP: Disclosure Harmful to PersonalSESSION Privacy)

#CM20190128.1020 Moved by Councillor Brad Eamon that Council move to a closedmeeting at 8:41 p.m.

CARRIED

Attendance of Closed Meeting Session: The closed meeting sessionincludes all those Members of Council previously listed in attendanceincluding Members of Administration, Kim Heyman, ChiefAdministrative Officer and Aline Brousseau , RecordingSecretary/Director of Planning & Legislative Services to provideadministrative support.

#CM20190128.1021 Moved by Councillor Brad Eamon that Council return to openmeeting, to allow the return of the public at 9:03 p.m.

CARRIED

#CM20190128.1022 Moved by Councillor Brad Eamon that the meeting resume with thepublic present at 9:06 p.m.

CARRIED

#CM20190128.1023 Moved by Councillor Norm Noel that Council authorizeAdministration to exempt municipal taxes only for Tax Roll No.’s 414(Lot 9, Block 4, Plan 1690AB) and 414001 (Lot 10, Block 4, Plan1690AB), as long as the use remains as a public park.

CARRIED

Mayor Initials: 71)/kl

Recording Secretary Initials: A113January 28, 2019Regular Council Meeting

Page 7 of 14

12. ADJOURNMENT 12.1 January 28, 2019 Regular Council Meeting

#CM20190128.1024 Moved by Councillor Brad Eamon to adjourn the Regular CouncilMeeting of January 28, 2019 at 9:07 p.m.

CARRIED

Maureen Miller, Mayor

QwuAline Brousseau, Recording Secretary

Mayor Initials:

_____

Recording Secretary Initials: M13January 28, 2019Regular Council Meeting

Page 8 of 14

Town of St. Paul

DATE OF MEETING: January 28, 2019(Month-DayYear) Regular Council Meeting

SUBMITTED BY: Councillor Boisvert

REPORTDate Event DescriptionlDetails

Jan 16 I attended the Parks & Recreation Board Meeting.

Page 1 of I

/V113Page 9 of 14

4,.Town of St. Paul

DATE OF MEETING: January 28, 2019(Month-DayYear) Regular Council Meeting

SUBMITTED BY: Councillor Taylor

REPORT:Date Event Description/Details

Jan 17 Committee of the Whole

Jan 24 SDBA Training webinar

Page 1 of 1

IT

Page 10 of 14

Pt,.Town of St. Paul

DATE OF MEETING: January 28th, 2019Regular Council Meeting

SUBMITTED BY: Councillor Eamon

REPORTDate Event Description/Details

Jan 17 Attended CoW meeting.

Page 1 of I

AIEI3

Page 11 of 14

Town of St. Paul

DATE OF MEETING: Regular Council Meeting(JAN -282O1 9)

SUBMITTED BY: Councillor Noel

REPORTDate Event Description/Details(JAN-17) Attended Committee of the whole meeting

Page 1 of 1

Page 12 of 14

Town of St. Paul

DATE OF MEETING: January 28,2019(Month-Day-Year) Regular Council Meeting

SUBMITTED BY: Councillor Ward

REPORT:Date Event Description/Details(Month-Day)

Jan 17 Attended the Chamber of Commerce Budget Meeting

Jan 17 Attended the COTW meeting

Jan 21 Attended the Champions for Change Meeting

Jan 23 Attended the Chamber of Commerce Monthly meeting

Page 1 of 1

ATh

Page 13 of 14

4,.Town of St. Paul

Jan 28, 2019DATE OF MEETING: Regular Council Meeting(Month-Day-Year)

SUBMITTED BY: Mayor Miller

REPORT:Date Event DescriptionlDetails

Jan17 Committee of the WholeJan 23 Chamber of Commerce Monthly MeetingJan 23 Meeting with MP Shannon Stubbs with CAO Kim Heyman. Discussion of rural crime,

grant application, Climate Zone and Alberta Building Code.

Jan 30 Upcoming meeting with MD Foundation

Page 1 of I

Page 14 of 14