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

PROCEEDINGS – VILLAGE OF MEAD BOARD OF TRUSTEES

September 8, 2020

A Regular Meeting of the Chairman and Board of Trustees of the Village of Mead, NE was held September 8, 2020 at the Mead Community Building.  Chairman Thorson 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 in the Wahoo Newspaper and 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 Chairman William Thorson, Trustees Jason Felty and Rodney Wimer.  Absent were Trustees Gary Guyle and Richard Wielage.  Also present were Clerk June Moline and Utilities/Maintenance Superintendent Nick Raver. Guests were Rick Miller, Pat Hannan, PJ Quinn, Craig Reinsch, and Melissa Burke.

The posting of the Open Meetings Law was noted.

Motion by Wimer, second by Thorson, to adopt the agenda.  Vote:  Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes; motion carried 3-0.

The minutes of the August 11 Regular Meeting, Budget Workshop, and Public Hearing were accepted.

Motion by Wimer, second by Felty, to approve the Treasurer’s Report showing $884,764.01 total checking/savings balance ending August 31, 2020.  Vote: Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes, Felty-yes; motion carried 3-0.

Motion by Thorson, second by Wimer, to approve Certificate of Payment #2 to Neuvirth Construction in the amount of $126,021.95 for project initiation costs and building foundations.  Vote:  Wimer-yes, Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent; motion carried 3-0.

Motion by Wimer, second by Thorson, to approve the claims of $193,326.59 for payment.  Vote: Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes; motion carried 3-0.  Claims being:

132223 Saunders County Register of Deeds Register Girmus Zoning $22.00
132225 92West Website Support $89.00
132226 Nicholas Raver Cell Phone – Aug 2020 $70.00
132237 Matrix Trust Company 414(h) Plan $450.73
132243 Petty Cash – Library Cleaning Supplies $4.80
57 Olsson Professional Fees – Water Project 7/12/20 – 8/8/20 $19,829.63
4461 Core and Main Annual Sensus Support $1,371.50
3541 Core and Main Annual Sensus Support $1,371.50
4462 NE Public Health Environmental Lab Water Tests $263.00
132244 Petty Cash Postage, Fly Spray, Mileage $30.06
4463 Petty Cash Postage, Clorox, Mileage $43.07
3542 Petty Cash Postage, Mileage $24.17
4464 League of NE Municipalities-Utilities Membership Dues  9/1/20 –  8/31/21 $218.00
3543 League of NE Municipalities-Utilities Membership Dues 9/1/20 – 8/31/21 $218.00
132245 Menards – Elkhorn Tools, Chains $84.00
4465 Hawkins Inc Water Product $1,674.10
132246 Amazon Library Materials $221.90
82520 Windstream Telephone $243.30
82620 Windstream Telephone $116.48
82720 Windstream Telephone $116.48
132252 Matrix Trust Company 414(h) Plan $450.73
82820 Internal Revenue Service SS/Med/FIT Aug 2020 $2,353.66
132253 Black Hills Energy Natural Gas $32.52
4466 Black Hills Energy Natural Gas $4.75
3545 Black Hills Energy Natural Gas $4.75
173 Bank of Mead Loan 3598 Dump Wagon / Lawn Mower $4,963.88
132254 Nebraska Municipal Clerks Assoc. Clerk Dues 10/1/20 – 9/30/21 $25.00
132255 Chase Ink Website License, Library Materials $72.43
4467 Chase Ink Website License $5.04
3546 Chase Ink Website License $5.04
132256 Petty Cash – Library Paper, Cleaning Supplies, Craft Bags $26.53
132257 Quality Floor Care Cleaning Carpet – Library $150.00
90120 Nebraska Department of Revenue Waste Reduction / Recycling Fee 7/1/119 – 6/30/20 $25.00
NE Dept of Revenue Sales Tax Aug 2020 $1,576.94
174 Bank of Mead Loan 3597 Skidloader $11,143.92
132258 Frontier Cooperative Fuel $64.82
4468 Frontier Cooperative Fuel $49.67
3547 Frontier Cooperative Fuel, Aqua Round-up $549.67
4469 One Call Concepts Locate Fee $10.00
4470 Konecky Oil Co Receiver Pin – Tractor $8.99
3548 Konecky Oil Co Receiver Pin – Tractor $8.99
132259 Verizon Police Cell $53.35
132260 Wahoo Auto Parts Battery – Tractor $93.08
4471 Wahoo Auto Parts Battery – Tractor $93.07
3549 Wahoo Auto Parts Battery – Tractor $93.07
132261 Miller Property & Lawn Service Building Inspections (3) $60.00
132262 Wells Fargo Bank Ethanol Plant Tax Aug 2020 $5,658.14
58 Neuvirth Construction Inc Initiation Costs, Building Foundation $126,021.95
132263 Schroeder, Edward W. Budget Documents F/Y end 9/30/21 $1,227.00
4473 Schroeder, Edward W. Budget Documents F/Y end 9/30/21 $511.00
3550 Schroeder, Edward W. Budget Documents F/Y end 9/30/21 $511.00
132264 NLK Properties LLC Quonset #25 Rent, Electricity $280.64
4474 NLK Properties LLC Quonset #25 Rent, Electricity $280.63
3551 NLK Properties LLC Quonset #25 Rent, Electricity $280.63
132265 Omaha Public Power District Electricity $1,052.24
4475 Omaha Public Power District Electricity $462.43
3552 Omaha Public Power District Electricity $295.54
4476 Wahoo-Waverly-Ashland Newspapers Publications $99.25
Payroll Fund $8,259.52

Motion by Wimer, second by Thorson, to adjourn to a Public Hearing at 6:05 p.m.  Vote:  Thorson-yes, Wielage-absent, Wimer-yes, Felty-yes, Guyle-absent; motion carried 3-0.

PUBLIC HEARING:

Chairman Thorson called the hearing to order at 6:05 p.m.

 

Answering roll call were:  Chairman Thorson; Trustees Felty and Wimer.  Absent were Trustees Guyle and Wielage.

Motion by Felty, second by Wimer, to adopt the agenda.  Vote:  Wimer-yes, Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent; motion carried 3-0.

Thorson reported the purpose of the hearing was to review the One- and Six-Year Plan for Street Improvement Program.

Thorson called for public input.

Motion by Wimer, second by Felty, to adjourn at 6:08 p.m.  Vote:  Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes; motion carried 3-0.

REGULAR SESSION:

Felty introduced and motioned to adopt Resolution 20-07, One- and Six-Year Plan for Street Improvement Program.  The motion was seconded by Wimer.  Vote: Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes, Felty-yes; motion carried 3-0.

 

VILLAGE OF MEAD

RESOLUTION NO. 20-07

 

“WHEREAS, the City Street Superintendent has prepared and presented a

 

One Year and Six Year Plan for Street Improvement Program for the Village of Mead,

 

and

 

WHEREAS, a public hearing was held on the 13th day of October, 2020 to

 

present this plan and there were no objections to said plan;

 

THEREFORE, BE IT RESOLVED BY THE Chairperson and Village Board of

 

Trustees of Mead, Nebraska of, that the plans and data as furnished are hereby in all

 

things accepted and adopted.”

 

Wimer introduced and motioned to adopt Resolution 20-08, Signing of the Municipal Annual Certification of Program Compliance Form 2020.  Thorson seconded the motion.  Vote:  Wimer-yes, Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent; motion carried 3-0.

 

SIGNING OF THE

MUNICIPAL ANNUAL CERTIFICATION OF PROGRAM COMPLIANCE FORM 2020

 

Resolution No. 20-08

 

Whereas:  State of Nebraska Statutes, sections 39-2115, 39-2119, 39-2120, 39-2121, and 39-2520(2) requires an annual certification of program compliance to the Nebraska Board of Public Roads Classifications and Standards; and

 

Whereas:  State of Nebraska Statute, section 39-2120 also requires that the annual certification of program compliance by each municipality shall be signed by the Village Board Chairperson and shall include a copy of a resolution of the governing body of the municipality authorizing the signing of the certification form.

 

Be it resolved that the Village Board Chairperson of Mead is hereby authorized to sign the attached Municipal Annual Certification of Program Compliance Form.

Motion by Wimer, second by Thorson, to adjourn to a Budget Hearing at 6:09 p.m.  Vote:  Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes; motion carried 3-0.

PUBLIC HEARING:

Chairman Thorson called the hearing to order to 6:09 p.m.

Answering roll call were Chairman Guyle; Trustees Felty and Wimer.  Trustees Guyle and Wielage were absent.

Motion by Thorson, second by Felty, to adopt the agenda.  Vote:  Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes, Felty-yes; motion carried 3-0.

Thorson stated the purpose of the hearing was to address the proposed October 1, 2020 through September 30, 2021 fiscal year budget.

Upon review of the budget, Thorson called for public input.

Motion by Felty, second by Wimer, to adjourn at 6:12 p.m.  Vote: Wimer-yes, Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent; motion carried 3-0.

REGULAR SESSION:

Motion by Thorson, second by Wimer, to approve the October 1, 2020 through September 30, 2021 fiscal year budget.  Vote:  Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes; motion carried 3-0.

Wimer motioned, second by Thorson, to approve an additional 1% growth increase.  Vote:  Thorson-yes, Wielage-absent, Wimer-yes, Felty-yes, Guyle-absent; motion carried 3-0.

Felty introduced and motioned to adopt Resolution 20-09, Final Tax Levy for the October 1, 2020 through September 30, 2021 fiscal year at 49.4507 cents per one hundred dollars of actual valuation.  The motion was seconded by Wimer. Vote:  Wimer-yes, Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent; motion carried 3-0.

RESOLUTION 20-09

FINAL TAX LEVY

 

            WHEREAS, the Chairman and Board of Trustees of the Village of Mead, Saunders County, Nebraska, has conducted a public hearing as prescribed by law and heard and considered comments concerning the propriety of the preliminary levy and the need to establish a different levy.

 

            WHEREAS, the Chairman and the Board of Trustees of the Village of Mead, Saunders County, Nebraska, hereby finds and determines that it is in the best interest of the Village that a levy be set.

 

            NOW, THEREFORE, BE IT RESOLVED BY THE CHAIRMAN AND THE BOARD OF TRUSTEES OF THE VILLAGE OF MEAD, SAUNDERS COUNTY, NEBRASKA, that the final levy for the October 1, 2020 through September 30, 2021 fiscal year is set at 49.4507 cents per one hundred dollars of actual valuation.

 

NEW BUSINESS:

Motion by Wimer, second by Felty, to approve the insurance package for October 1, 2020 through September 30 2021 with Inspro Insurance.  Vote:  Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes; motion carried 3-0.

SCHEDULED GUESTS:

Pat Hannan requested consideration to purchase 35’ of property located at the park which is west of his property located at 116 E. First Street to allow construction of a garage.  Upon the recommendation of the village attorney regarding the sale of village property, especially in a park, the request was denied.

Mead Public Schools Superintendent, PJ Quinn, presented a proposal to amend the 2018 International Building Code to add 423.4 addressing storm shelter requirements for Group E Occupancies with a fourth exemption of a Group E gymnasium to the storm shelter requirement. An alternative request is to modify Section 423.4.1 which addresses Required Occupant Capacity reducing the required capacity of the storm shelter to 20% of total occupancy of the gymnasium.  Such modification would allow the locker facilities to be “hardened” as a storm shelter with the exception allowing a Group E gymnasium.

Craig Reinsch, Olsson, requested consideration of WPT gravity backwash options, including Tonka change order to add a pump to the existing backwash piping for the water project.

Motion by Wimer, second by Felty, to approve Change Order #1 with Tonka for a transfer pump, VFD’s, pressure switch, and air relief.  Vote:  Thorson-yes, Wielage-absent, Wimer-yes, Felty-yes, Guyle-absent; motion carried 3-0.

UNSCHEDULED GUEST:

Melissa Burke discussed residing at 420 S. Vine Street while the building is located within the Neighborhood Business District.  To reside within this district the business has to be in operation.  Melissa could not provide a startup date for the business.  Discussion will be held at the October 13 regular board meeting when a full board is present.

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

The Monthly Police Report was reviewed.

A letter was read from Gordon Richards seeking an extension on the nuisance declaration issued on his property at 105 E. First Street.

Motion by Thorson, second by Felty, to grant an extension of Resolution 20-10, Nuisance Declaration until November 6, 2020.  Vote:  Wimer-yes, Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent; motion carried 3-0.

UTLITY/MAINTENANCE SUPERINTENDENT REPORT:  Nick Raver

Raver reported future replacement of two water hydrants by Vrba Construction, lagoon depth, alarms not working on the water system, and tarring of streets.

 

PLANNING COMMISSION REPORT:

The minutes for the August 24 meeting were not received.  The board did accept the following permits approved by the commission.  Permits being:  20-16, Norma Konecky, 704 S. Vine Street, to install a 6’ vinyl fence, Steve and Mary Mayfield, 114 E. Fifth Street, to install a chain-link fence, and Kristopher Norris, 620 S. Elm Street, to install a fence.

LIBRARY REPORT:

The minutes of the August 17 Library Board meeting were accepted.

CLERK REPORT:  June Moline

Moline presented a delinquent water/sewer account that had been presented at the last meeting.  A certified letter was not accepted by the former resident.  The board instructed the bill to remain on the books at this time.

Motion by Wimer, second by Thorson to adjourn at 7:36 pm.  Vote:  Felty-yes, Guyle-absent, Thorson-yes, Wielage-absent, Wimer-yes; motion carried 3-0.

William Thorson, Chairman

June Moline, Clerk