Small Town Living
Village Of Mead Office
(402) 624-2495
Non-Emergency Fire & Rescue
(402) 624-3610

  PROCEEDINGS – VILLAGE OF MEAD BOARD OF TRUSTEES

                                                          November 10, 2015                   

 

A Regular Meeting of the Chairman and Board of Trustees of the Village of Mead, NE was held November 10, 2015 at the Village Office.  Chairman Guyle called the meeting to order at 6:00 p.m.  Notice of the meeting was provided in advance thereof by posting notice at the Bank of Mead, U.S. Post Office and the Village Office as shown by the certificate of posting notice attached to these minutes.  Advance notice was also provided to the Chairman and all members of the Board of Trustees.  All proceedings were held while the convened meeting was open to the public.  Answering roll call were Trustees Shawn Havelka, PJ Nicola and Rod Wimer.  Absent were Chairman Gary Guyle and Trustee Richard Wielage. Also present were Clerk June Moline, Utility/Maintenance Superintendent Nick Raver and Police Chief Jerry Carlson.  Guests were Ben Day, Craig Reinsch, Ed Schroeder and Maureen Freeman-Caddy.

 

Clerk Moline called the meeting to order due to Chairman Guyle’s absence.

 

The posting of the Open Meetings Law was noted.

 

Motion by Nicola, second by Havelka to adopt the amended agenda with the addition of Item C.1. Elect Chairman Pro Tempore.  Vote:  Guyle-absent, Havelka-yes, Nicola-yes, Wielage-absent, Wimer-yes; motion carried 3-0.

 

Motion by Havelka, second by Nicola to elect Wimer as Chairman Pro Tempore.  Vote:  Havelka-yes, Nicola-yes, Wielage-absent, Wimer-yes, Guyle-absent; motion carried 3-0.

 

The minutes of the October 13 Regular Meeting stood approved as presented.

  

Motion by Havelka, second by Nicola to approve the Treasurer’s Report showing $722,694.19 total checking/savings balance ending October 31, 2015.  Vote: Nicola-yes, Wielage-absent, Wimer-yes, Guyle-absent, Havelka-yes; motion carried 3-0. 

 

Trustee Wielage entered the meeting at 6:04 p.m.

 

Motion by Havelka, second by Wielage to approve the claims of $15,965.22 for payment.  Vote:  Wielage-yes, Wimer-yes, Guyle-absent, Havelka-yes, Nicola-yes; motion carried 4-0. Claims being:

 

129740
Post Office
Stamps
$49.00
3372
Post Office
Stamps
$49.00
2923
Post Office
Stamps
$49.00
129755
Matrix Trust Company
414(h) Plan
$345.56
129756
OfficeNet
Chair Mat
$40.79
3378
OfficeNet
Chair Mat
$40.80
2927
OfficeNet
Chair Mat
$40.80
3379
Olsson Associates
Professional Services Water Supply / Treatment Evaluation  8/2/15 through 10/3/15
$186.88
129757
Bomgaars
Sprayer Pump
$59.99
3380
Bomgaars
Lawn Seed, Sprayer Pump
$34.77
2928
Bomgaars
Sprayer Pump
$20.00
129758
Petty Cash
Postage, Mileage, Meeting Expense
$16.19
3381
Petty Cash
Postage, Mileage, Meeting Expense
$16.20
2929
Petty Cash
Postage, Mileage, Meeting Expense
$16.20
2930
Mead Public Schools
Newsletter – Nov 2015
$5.62
3382
NE Public Health Environmental Lab
Water Tests
$15.00
129759
Big Rig
Snowplow Repairs
$19.18
129760
Black Hills Energy
Natural Gas
$34.00
3383
Black Hills Energy
Natural Gas
$5.67
2931
Black Hills Energy
Natural Gas
$5.67
2932
Mead Signs
Lagoon Site Sign
$137.00
102715
Windstream
Telephone
$201.36
102815
Windstream
Telephone
$108.44
102915
Windstream
Telephone
$108.43
567
Village of Mead
Refund Utility Deposit Account #2150
$75.00
129761
Post Office
Stamps
$49.00
3384
Post Office
Stamps
$49.00
2933
Post Office
Stamps
$49.00
129767
Matrix Trust Company
414(h) Plan
$345.56
103015
Internal Revenue Service
SS/Med/FIT Oct 2015
$3,240.44
129768
Chase Card Services
Computer Security, Maintenance Code Book, Library DVD’s
$43.02
3388
Chase Card Services
Computer Security, Maintenance Code Book
$30.18
2935
Chase Card Services
Computer Security, Maintenance Code Book
$30.18
3389
Country Store
Batteries
$10.58
129769
Country Store
Propane
$18.99
129770
Lori Moseman
Staples – Computer Repairs
$259.98
129771
Petty Cash – Library
Postage, Materials, Program Supplies
$57.20
110215
Wex Bank
Fuel – Police Cruiser
$30.25
129772
Konecky Oil Co
Fuel
$89.49
3390
Konecky Oil Co
Fuel, Repairs
$242.48
2936
Konecky Oil Co
Fuel
$89.49
3391
One Call Concepts
Locate Fee
$5.20
110515
NE Dept of Revenue
Sales Tax  Oct 2015
$853.34
129774
Omaha Public Power District
Electricity
$1,207.25
3393
Omaha Public Power District
Electricity
$269.86
2938
Omaha Public Power District
Electricity
$160.16
2939
Inspro Insurance
Insurance 10/1/15 through 9/30/16 Hydro Jet
$163.00
2940
Wahoo Newspaper
Publications
$106.46
129775
Verizon
Police Cell
$66.40
Payroll Fund
$6,818.16

 

SCHEDULED GUESTS:

Ben Day and Craig Reinsch, Olsson Associates – Our engineers presented the Water Treatment Evaluation Fact Sheet for review.  Topics covered were Design Report findings, suggested improvements, benefits to the community and available funding and action items pending.  Final approval of the report will be an agenda item at the December 8 meeting.  An implementation schedule for future projects will be discussed at that meeting.

 

Village Accountant, Ed Schroeder, presented the 10/1/2014 through 9/30/2015 Audit Report.

Village Attorney, Maureen Freeman-Caddy suggested the board enter executive session to discuss pending litigation.  Motion by Havelka, second by Wielage to enter executive session at 7:05 p.m. to discuss pending litigation.  Vote:  Wimer-yes, Guyle-absent, Havelka-yes, Nicola-yes, Wielage-yes; motion carried 4-0.

 

Motion by Havelka, second by Wielage to return to regular session at 7:25 p.m.  Vote:  Guyle-absent, Havelka-yes, Nicola-yes, Wielage-yes, Wimer-yes; motion carried 4-0.

 

UTILITY/MAINTENANCE SUPERINTENDENT REPORT:  Nick Raver

Raver reported tarring of streets.

 

POLICE / ZONING ADMINISTRATOR / NUISANCE ENFORCEMENT OFFICER REPORT:  Jerry Carlson

Officer Carlson presented the monthly police report.  

 

As Nuisance Enforcement Officer, Carlson recommended a Nuisance Violation be issued at 126 Joyce Circle, Mead.  Motion by Havelka, second by Wielage to adopt Resolution 15-23, Declared Nuisance at 126 Joyce Circle, Mead.

 

RESOLUTION No. 15-23

 

            The Board of Trustees of the Village of Mead, Nebraska, in Regular Session assembled at the Village Office in Mead, Nebraska on this 10th day of November, 2015, hereby make the following findings:

 

            WHEREAS, the Nuisance Officer has presented a report setting forth alleged nuisance violations on property legally described as: Lot 11, Joyce Circle, 2-14-8, Saunders County, Nebraska and known as 126 Joyce Circle, Mead, Nebraska, which is within one-mile of the Village Corporate Limits and located within its zoning jurisdiction, identifying  that in his opinion a nuisance exists as defined by Village Ordinance; said report contains photographs and other evidence pertinent to the situation, and the report was presented at a regular meeting for confirmation that a nuisance exists, a copy of said report is attached hereto,  and

 

WHEREAS, a review by the Board of Trustees of the Village of Mead was made at a Regular Meeting held on the 10th day of November, 2015, and

           

WHEREAS, the Board of Trustees, after review of the report and the accompanying photographs and evidence desires to declare the conditions found therein as Nuisances pursuant to the Village Code of Ordinances (Ordinance No. 657), 4-302 through 4-306 and 4-401 through 4-402.

 

PLANNING COMMISSION REPORT:

The minutes of the October 26 Regular Meeting and approval of Demolition Permit 15-11 to Russell Petersen, 619 S. Cedar St., to demolish a garage stood approved as presented.  The resignation of Jennie Grasiani as a member of the Planning Commission was noted.

 

Motion by Havelka, second by Wielage to approve Wyatt Swartz as a member of the Planning Commission.  Vote:  Havelka-yes, Nicola-yes, Wielage-yes, Wimer-yes, Guyle-absent; motion carried 4-0.

 

LIBRARY REPORT: 

The minutes of the September 16 and October 21 Library Board Meetings were reviewed.  The resignation of Mary Laughlin from the Library Board was reported. 

 

Motion by Havelka, second by Wielage to approve Jill Leise as a member of the Library Board.  Vote:  Wielage-yes, Wimer-yes, Guyle-absent, Havelka-yes, Nicola-yes; motion carried 4-0.

CLERK REPORT:  June Moline

Moline reported consideration of an amendment from our accountant to the Employee Handbook to set evaluation date for future hires as one specified day per year.  Concern was expressed as to PTO computed on the anniversary date for full-time employees.  The Post-Christmas Party for employees and board members is scheduled for January 10 at G&L Café.  A list of meters requiring maintenance was reviewed. Payment of cell phone reimbursement to the Maintenance/Utility Superintendent was discussed. It was approved to delete the comprehensive/collision coverage on the Ford Truck and Ford Cruiser.

 

UNFINISHED BUSINESS:

Wimer reported the hearing date for AltEn’s amendment request of their Solid Waste Compost Facility Permit has been set by DEQ as December 3 at the Mead Community Building.

 

NEW BUSINESS:

Sealed bids were opened for equipment to be sold by the village.  Motion by Wielage, second by Havelka to adopt Ordinance No. 670, Sale of 1978 Ford tractor, Bush Hog rotary mower and Bush Hog blade to Jerome Moline.  Vote:  Wimer-yes, Guyle-absent, Havelka-yes, Nicola-yes, Wielage-yes; motion carried 4-0.

 

ORDINANCE NO. 670

 

AN ORDINANCE OF THE VILLAGE OF MEAD, NEBRASKA, TO CONFIRM THE SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY, TO WIT:  A) 1978 FORD 3600 TRACTOR, B) BUSH HOG ROTARY MOWER, AND C) BUSH HOG BLADE, FOR THE TOTAL SUM OF A) $700.00 , B) $75.00 , C) $50.00 , TO JEROME MOLINE; TO AUTHORIZE THE CHAIR OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MEAD, NEBRASKA, AND ITS CLERK, TO EXECUTE ANY AND ALL DOCUMENTS TO EFFECTUATE THE SALE OF THE AFORENOTED PERSONAL PROPERTY TO THE BUYER; TO PROVIDE FOR THE SEVERABILITY OF ANY SECTION, CLAUSE, PROVISION OR PORTION FOUND UNCONSTITUTIONAL OR INVALID; TO REPEAL ALL ORDINANCES IN CONFLICT HEREWITH; TO PROVIDE FOR THE PUBLICATION OF THIS ORDINANCE IN PAMPHLET FORM AND THE EFFECTIVE DATE THEREOF; AND TO PROVIDE THAT THIS ORDINANCE SHALL NOT BECOME A PART OF THE MUNICIPAL CODE OF THE VILLAGE OF MEAD, NEBRASKA.

 

No bids were received for the box blade and (12) 42” Christmas Wreathe Decorations.  Motion by Wimer, second by Nicola to adopt Ordinance No. 674, Destroy box blade and (12) 42” Christmas Wreathe Decorations.  Vote:  Guyle-absent, Havelka-yes, Nicola-yes, Wielage-yes, Wimer-yes; motion carried 4-0.

 

ORDINANCE NO. 674

 

AN ORDINANCE OF THE VILLAGE OF MEAD, NEBRASKA, TO CONFIRM THE DESTROYING OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY, TO WIT:  A) BOX BLADE AND B) (12) 42” WREATHE CHRISTMAS DECORATIONS; TO AUTHORIZE THE CHAIR OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MEAD, NEBRASKA, AND ITS CLERK, TO EXECUTE ANY AND ALL DOCUMENTS TO EFFECTUATE THE DESTROYING OF THE AFORENOTED PERSONAL PROPERTY; TO PROVIDE FOR THE SEVERABILITY OF ANY SECTION, CLAUSE, PROVISION OR PORTION FOUND UNCONSTITUTIONAL OR INVALID; TO REPEAL ALL ORDINANCES IN CONFLICT HEREWITH; TO PROVIDE FOR THE PUBLICATION OF THIS ORDINANCE IN PAMPHLET FORM AND THE EFFECTIVE DATE THEREOF; AND TO PROVIDE THAT THIS ORDINANCE SHALL NOT BECOME A PART OF THE MUNICIPAL CODE OF THE VILLAGE OF MEAD, NEBRASKA.

 

No bids were submitted for the sewer jet machine, trencher attachment and scoop attachment.  Motion by Wimer, second by Nicola to take the sewer jet machine, trencher attachment and scoop attachment to auction for sale.  Vote:  Guyle-absent, Havelka-yes, Nicola-yes, Wielage-yes, Wimer-yes; motion carried 4-0.

 

A review of the Saunders Co. Zoning Regulations pertaining to lewd and lascivious behavior and public nudity were reviewed.  Following discussion, it was agreed to have a key available for check-out for the restrooms located at the concession stand when the park is rented.  The Park Rental Agreement will be amended stating that if damage to the restrooms is incurred, the rental party will be responsible for any repairs.  A $150.00 fee for issuance of any future Conditional Use Permits will be submitted to the Planning Commission for their review.  A delinquent water/sewer account was presented.  Complaints were heard regarding streets and the park.

 

Motion by Havelka, second by Wielage to adjourn at 8:24 p.m.  Vote:  Guyle-absent, Havelka-yes, Nicola-yes, Wielage-yes, Wimer-yes; motion carried 4-0.

 

 

Rodney Wimer, Chairman Pro Tempore

June Moline, Clerk