Loading...
7/6/2021 - City Council - Regular - AgendasOn Lake Mnnetonka 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ADOPT MEETING AGENDA 4. ADOPT CONSENT AGENDA* CITY OF SPRING PARK CITY COUNCIL AGENDA JULY 6, 2021 -r 7:00 PM SPRING PARK CITY HALL a. Approve City Council Work Session Meeting Minutes from June 21, 2021 b. Approve Regular City Council Meeting Minutes from June 21, 2021 c. Agreement with Hennepin County for Assessment Services 5. PUBLIC FORUM" 6. PRE ENTATI NS & GUEST SPEAKERS 7. PUBLIC HEARINGS 8. PETITIONS, REQUESTS, & APPLICATIONS 9. QRDINA.NCES & RESOLUTIONS a. Resolution 21-08: Accepting American Rescue Plan Funding 10. REPORTS OF OFFICERS AND COMMITTEES a. Mayor & Council b. City Staff c. Contract Staff 11. NEW BUSINESS & COMMUNICATIONS 12. CLAIMS FOR PAYMENT a. July 6, 2021 Claims 13. UPCOMING MEETINGS & TRAINING a. July 13 - Administration Committee - 12:00 PM b. July 14 - LMCD Work Session with Regular Meeting to Follow -- 6:00 PM c. July 14 - Planning Commission - 6:00 PM d. July 19 - City Council Work Session - 6:00 PM e. July 19 - City Council Regular Session - 7:00 PM 14. MISCELLANEOUS (INFORMATION ONLY) 15. ADJOURNMENT * The Consent Agenda lists those items of business which are considered to be routine, recommended for approval, and/or which need no discussion. The several separate items listed on the Consent Agenda are acted upon by one motion. There will be no separate discussion of these items unless a Council Member makes a request, in which event the item will be removed from the Consent Agenda and placed elsewhere on the regular agenda for Council discussion and action. ** Under Public Forum individuals may address the City Council about any item not contained on the regular agenda. Each speaker should keep their statements to three minutes to allow sufficient time for others. The Council will take no official action on items discussed at the forum, with the exception of referral to staff for future report. /A CITY OF SPRING PARK WORK SESSION MINUTES June 21, 2021 — 6:00 PM SPRING PARK CITY HALL On Lake 911innetonka CALL TO ORDER Present: Jerome P. Rockvam, Mark Chase, Jeff Hoffinan, Pamela Horton, and Gary Hughes Mayor Rockvam chaired the meeting. Others present: City Administrator Tolsma, City Attorney Tietjen, City Clerk Nelson, City Engineer Mike Nielson, Mike Mason, Rick Gorra, Joe Cheney 6:00 — Public Works DraftAgreement Discussion Discussion was had on the Public Works draft agreement. Council discussed the one-year audit of actual ex- penses after one year. Discussion was had on the item regarding that if there is an early termination it holds Spring Park responsible for unemployment claims. A possible sliding scale regarding the possible unem- ployment claim was discussed. Hoffinan stated he is ok with the language as is, Rockvam seconded to leave the language as is and consen- sus was unanimous to leave the language and vote on the agreement at the regular meeting tonight. 6:13 — 4000 Sunset Drive A draft agreement regarding 4000 Sunset Drive was brought forward for discussion. It was determined the structure, retaining wall, and staircase is encroaching on the public access. The agreement that was drafted would allow the structure to encroach, but the property owner would also like to allow the retaining wall to encroach. Consensus of the council was the retaining wall should not remain. Discussion was had on the staircase; historical files show it was built somewhere between 1973 and 1993 without a building permit. Af- ter discussion council would like the property owner to modify the landing yet will allow the stairs to remain. Cheney (property owner) stated he feels the retaining wall is on DNR property and discussion was had on the survey. After further discussion it was determined that if the staircase encroaches council consensus is to re- move the stairs. Some discussion was had on bollards and who is responsible for paying for modifications to the property. The City would pay for the bollards but if Cheney wanted to add bollards to protect his property that would be his responsibility. Per City Attorney recommendation, the agreement will be modified to add the consensus of the council from tonight's meeting. The agreement will be forwarded to Cheney's attorney so they can discuss. This item will be removed from tonight's regular City Council meeting. 6_38— Assessment Policy Discussion Tolsma brought forward a discussion on the City assessment policy and how does the council want to ad- dress West Arm Road West when most of the funds are coming from a grant. Discussion was had on the pos- sibility for expanding our grant requests. Further discussion was had on the assessment policy and ad- vantages of not having the assessment component to street projects. People are more favorable to Work Session Proceedings June 21, 2021 Page 2 improvements if there is no assessment. Further discussion was had, and consensus was to look at the sur- rounding communities and inquire how they handle improvement projects and assessments. 6:53 — Miscellaneous Discussion was had on construction companies, specifically fiber optic companies, and their restoration work. A right-of-way work permit is required, and restoration is always dealt with. Tolsma stated we have never had an issue where they have not fixed any issues, but one alternative is requesting a sizeable escrow to address the issue. Discussion was had on the intersection of Shoreline and Interlachen. It is a dangerous situation and several people have almost been struck by vehicles. This is a county issue and Tolsma will investigate it. 7:02 Adjourn There being no further discussion, Hoffman motioned, being seconded by Rockvam to adjourn the meeting. yb On Lake Minnetonka CITY OF SPRING PARK CITY COUNCIL MINUTES JUNE 21, 2021 - 7:00 PM SPRING PARK CITY HALL 1. CALL TO ORDER The following Council Members were present: Jerome P. Rockvam, Mark Chase, Jeff Hoffinan, Pamela Horton, and Gary Hughes. Mayor Rockvam chaired the meeting. 2. PLEDGE OF ALLEGIANCE Rockvam led the audience in the Pledge of Allegiance. 3. ADOPT MEETING AGENDA Council Member Hughes motioned, being seconded by Council Member Chase to approve the agenda with removal of item regarding 4000 Sunset Drive Encroachment Agreement. On vote being taken, the motion was unanimously approved. 4. ADOPT CONSENT AGENDA Council Member Horton motioned, being seconded by Council Member Hoffman to: a. Approve Regular City Council Meeting Minutes from June 7, 2021 On vote being taken, the motion was unanimously approved. 5. PUBLIC FORUM - none 6. PRESENTATIONS & GUEST SPEAKERS a. Jenny Bodurka — Tour de Tonka Bike Ride Bodurka presented information on the Tour de Tonka Bike Ride Event. 7. PUBLIC HEARINGS — none 8. PETITIONS. REQUESTS, & APPLICATIONS - none 9. ORDINANCES & RESOLUTIONS - none 10. REPORTS OF OFFICERS AND COMMITTEES a. Mayor & Council Discussion was had on drafting a resolution to help businesses that need employees. Both the state and federal government are paying people to stay home so businesses are struggling finding employees. b. City Staff i. Orono Public Works Contract Mayor Rockvam motioned, being seconded by Council Member Hoffman, to approve the Public Works Contract with the City of Orono. On roil call vote being taken, the motion was unanimously approved. Council Proceedings June 21, 2021 Page 2 c. Contract Staff Nielson reviewed the West Arm West Project and discussion was had. An open house will be held June 306' at 6:00 p.m. at the Seton Townhome common area, weather permitting. In case of rain the meeting will be held at City Hall. Discussion was had on the turn -a -round area and access to the trail. 11. NEW BUSINESS & COMMUNICATIONS — none 12. CLAIMS FOR PAYMENT a. June 21, 2021 Claims Council Member Chase motioned, being seconded by Council Member Hughes to approve claims for payment that have been submitted. On vote being taken, the motion was unanimously approved. 13. UPCOMING MEETINGS & TRAINING a. June 22 — LMCD Work Session with Regular Meeting to Follow — 6:00 PM b. June 30 — West Arm Road West Road Project Open House — 6:00 PM c. July 6 (Tuesday) — City Council Regular Session — 7:00 PM 14. MISCELLANEOUS INFORMATION ONLY) 15. ADJOURNMENT There being no further discussion, Hoffman motioned, being seconded by Rockvam to adjourn the meet- ing at 7:32 p.m. On vote being taken, the motion was unanimously approved. Jennifer Nelson, City Clerk Dan Tolsma, City Administrator SIG Contract No. A2010432 AGREEMENT THIS AGREEMENT, made and entered into by and between the COUNTY OF HENNEPIN, a political subdivision of the State of Minnesota, hereinafter referred to as the "COUNTY", and the CITY OF "SPRING PARK", a political subdivision of the State of Minnesota, hereinafter referred to as "CITY"; WHEREAS, said CITY lies wholly within the COUNTY OF HENNEPIN and constitutes a separate assessment district; and WHEREAS, under such circumstances, the provisions -of Minnesota Statutes, Section 273.072 and Minnesota Statutes, Section 471.59 permit the County Assessor to provide for the assessment of property; and WHEREAS, said CITY desires the COUNTY to perform certain assessments on behalf of said CITY; and WHEREAS, the COUNTY is willing to cooperate with said CITY by completing the assessment in a proper manner; NOW, THEREFORE, in consideration of the mutual covenants contained herein, it is agreed as follows: The COUNTY shall perform the 2021. 2022, 2023, and 2024 property assessment for the CITY OF SPRING PARK in accordance with property assessment procedures and practices established and observed by the COUNTY, the validity and reasonableness of which are hereby acknowledged and approved by the CITY. Any such practices and procedures may be changed from time to time, by the COUNTY in its sole judgment, when good and efficient assessment procedures so require. The property assessment by the COUNTY shall be composed of those assessment services which are set forth in Exhibit A, attached hereto and made a part hereof by this reference, provided that the time frames set forth therein shall be considered to be approximate only. 2. All information, records, data, reports, etc. necessary to allow the COUNTY to carry out its herein responsibilities shall be furnished to the COUNTY without charge by the CITY, and the CITY agrees to cooperate in good faith with the COUNTY in carrying out the work under this Agreement. 3. The CITY agrees to famish, without charge, secured office space needed by the COUNTY at appropriate places in the CITY's offices. Such office space shall be sufficient in size to accommodate reasonably one (1) appraiser and any furniture placed therein. The office space shall be available for the COUNTY's use at any and all times during typical business hours, and during all such hours the COUNTY shall be provided with levels of heat, air conditioning and ventilation as are appropriate for the seasons. 4. The CITY also agrees to provide appropriate desk and office furniture as necessary copying machines and,fax machines and their respective supplies, and telephone and internet service to the COUNTY, all without charge to the COUNTY. 5. It shall be the responsibility of the CITY to have available at the CITY's offices, or via telephone or teleconference, a person who has the knowledge and skill to be able to answer routine questions pertaining to homesteads and property assessment matters. 6. In accordance with Hennepin County Affirmative Action Policy and the County Commissioners' policies against discrimination, no person shall be excluded from full employment rights or participation in or the benefits of any program, service or activity on the grounds of race, color, creed, religion, age, sex, disability, marital status, (2) sexual orientation, public assistance status, ex -offender status or national origin; and no person who is protected by applicable Federal or State laws, rules and regulations against discrimination shall be otherwise subjected to discrimination. 7. It is agreed that nothing herein contained is intended or should be construed in any manner as creating or establishing the relationship of joint venturers or co-partners between the parties hereto or as constituting the CITY as the agent, representative or employee of the COUNTY for any purpose or in any manner whatsoever. Any and all personnel of CITY or other persons, while engaged in the performance of any activity under this Agreement, shall have no contractual relationship with the COUNTY and shall not be considered employees of the COUNTY and any and all claims that may or might arise under the Workers' Compensation Act of the State of Minnesota on behalf of said personnel or other persons while so engaged, and any and all claims whatsoever on behalf of any such person or personnel arising out of employment or alleged employment including, without limitation, claims of discrimination against the CITY, its officers, agents, CITY or employees shall in no way be the responsibility of the COUNTY, and CITY shall defend, indemnify and hold the COUNTY, its officials, officers, agents, employees and duly authorized volunteers harmless from any and all such claims regardless of any determination of any pertinent tribunal, agency, board, commission or court. Such personnel or other persons shall not require nor be entitled to any compensation, rights or benefits of any kind whatsoever from the COUNTY, including, without limitation, tenure rights, medical and hospital care, sick and vacation leave, Workers' Compensation, Re-employment Compensation, disability, severance pay and retirement benefits. (3) 8. CITY agrees that it will defend, indemnify and hold the COUNTY, its elected officials, officers, agents, employees and duly authorized volunteers harmless from any and all liability (statutory or otherwise) claims, suits, damages, judgments, interest, costs or expenses (including reasonable attorney's fees, witness fees and disbursements incurred in the defense thereof) resulting from or caused by the negligent or intentional acts or omissions of the CITY, its officers, agents, contractors, employees or duly authorized volunteers in the performance of the responsibilities provided by this Agreement. The CITY's liability shall be governed by Minn. Stat. Chapter 466 and other applicable law, rule and regulation, including common law. 9. COUNTY agrees that it will defend, indemnify and hold the CITY, its elected officials, officers, agents, employees and duly authorized volunteers harmless from any and all liability (statutory or otherwise) claims, suits, damages, judgments, interest, costs or expenses (including reasonable attorney's fees, witness fees and disbursements incurred in the defense thereof) resulting from or caused by the negligent or intentional acts or omissions of the COUNTY, its officers, agents, contractors, employees or duly authorized volunteers in the performance of the responsibilities provided by this Agreement. The COUNTY's liability shall be governed by Minn. Stat. Chapter 466 and other applicable law, rule and regulation, including common law. 10. The COUNTY shall endeavor to perform all services called for herein in an efficient manner. The sole and exclusive remedy for any breach of this Agreement by the COUNTY and for COUNTY's liability of any kind whatsoever, including but not limited to liability arising out of, resulting from or in any manner related to contract, tort, (4) warranty, statute or otherwise, shall be limited to correcting diligently any deficiency in said services as is reasonably possible under the pertinent circumstances. 11. Neither party hereto shall be deemed to be in default of any provision of this Agreement, or for delay or failure in performance, resulting from causes beyond the reasonable control of such party, which causes shall include, but are not limited to, acts of God, labor disputes, acts of civil or military authority, fire, civil disturbance, changes in laws, ordinances or regulations which materially affect the provisions hereof, or any other causes beyond the parties' reasonable control. 12. This Agreement shall commence on August 1, 2020 and shall terminate on July 31, 2024. Either party may initiate an extension of this Agreement for a term of four (4) years by giving the other written notice of its intent to so extend prior to March 1. 2024. If the party who receives said notice of intent to extend gives written notice to the other party of its desire not to extend prior to, April 15, 2024 this Agreement shall terminate on July 31, 2024. Nothing herein shall preclude the parties, prior to the end of this Agreement, from agreeing to extend this contract for a term of four (4) years. Any extended term hereof shall be on the same terms and conditions set forth herein and shall commence on August 1, 2024. Either party may terminate this Agreement: 1) immediately for "just cause", as defined herein, or 2) for any reason, upon providing 120 days prior written notice to the other party. If the CITY should cancel this Agreement, as above provided, before the completion of the then current property assessment by the COUNTY, the CITY agrees to defend and hold the COUNTY, its officials, officers, agents, employees and duly authorized volunteers harmless from any liability that might ensue as a result of the non -completion of a property tax assessment, to the extent the non -completion was not directly caused by a material breach of (5) this agreement by the County. For the purpose of this Agreement, the term "just cause" shall mean the failure of any party hereto reasonably to perform a material responsibility arising hereunder. 13.A. In consideration of said assessment services, the CITY agrees to pay the COUNTY the sum of Twenty Four Thousand Dollars ($24,000) for each assessment, provided that any payment for the current year's assessment may be increased or decreased by that amount which exceeds or is less than the COUNTY's estimated cost of appraising new construction and new parcels for the current year's assessment. The amount of any increase or decrease shall be specified n the billing for the current year's assessment. 13.13. Regarding each assessment, in addition to being subject to adjustment in the above manner, said assessment cost of $24,000 may also be increased by the COUNTY if: (1) The COUNTY determines that any cost to the COUNTY in carrying out any aspect of this Agreement has increased, including but not limited to the following types of costs: new construction and new parcel appraisals, mileage, postage, supplies, labor (including fringe benefits) and other types of costs, whether similar or dissimilar; and/or 2) The COUNTY reasonably determines that other costs should be included in the costs of assessment work. If the COUNTY desires to increase the assessment cost pursuant to this paragraph 13(B), it shall give written notice thereof by June 15 of any year and such increase shall apply to the assessment for the calendar year next following the current calendar year. Any such notification shall specifically set forth the amount of any new construction and new parcel appraisal charges. Notwithstanding any provisions herein to the contrary, if any such increase, exclusive of any charge for the estimated costs of new construction and new parcel (6) appraisals, exceeds seven and one half percent (7.5%) of the amount charged for the assessment for the then current calendar year, exclusive of any charge for the estimated costs of new construction and new parcel appraisals, the CITY may cancel this Agreement by giving to the COUNTY written notice thereof, provided that said cancellation notice must be received by the COUNTY not later than July 24 of the then current calendar year and said cancellation shall be effective no earlier than five (5) days after the receipt of said notice by the COUNTY and not later than July 31 of said next calendar year. Supportive records of the cost increase will be open to inspection by the CITY at such times as are mutually agreed upon by the COUNTY and CITY. Failure of the COUNTY to give the CITY a price -change notice by June 15 shall not preclude the COUNTY from giving CITY such notice after said date but prior to August 1 of any year, provided that if such price increase exceeds said seven and one half percent (7.5%) - all as above set forth - the CITY may cancel this Agreement if the COUNTY receives notice thereof not later than thirty-nine (39) days from the date of receipt by the CITY of any said late price -change notice, provided further that any such cancellation shall be effective not earlier than five (5) days after COUNTY's receipt of said cancellation notice and not later than forty-six (46) days after the CITY's receipt of any said price -increase notice. Payment for each assessment shall be made in the following manner: Any bill from the COUNTY for the current year's assessment which is received by the CITY before August 1 of the current year shall be due on September 1 of said year, provided that the CITY may elect to pay said bill before said date. Any bill received by the city after August 1 shall be due no later than thirty (30) days after the CITY's receipt thereof. (7) 14. Any notice or demand, which may or must be given or made by a party hereto, under the terms of this Agreement or any statute or ordinance, shall be in writing and shall be sent registered or certified mail to the other party addressed as follows: TO CITY: City Administrator City of Spring Park 4349 Warren Ave Spring Park, MN 55384 TO COUNTY: Hennepin County Administrator 2300A Government Center Minneapolis, MN 55487 copies to: County Assessor Hennepin County 2103A Government Center Minneapolis, MN 55487 Any party may designate a different addressee or address at any time by giving written notice thereof as above provided. Any notice, if mailed, properly addressed, postage prepaid, registered or certified mail, shall be deemed dispatched on the registered date or that stamped on the certified mail receipt and shall be deemed received within the second business day thereafter or when it is actually received, whichever is sooner. Any notice delivered by hand shall be deemed received upon actual delivery. 15. It is expressly understood that the obligations of the respective parties under Paragraphs 7, 8, 9, 12, and 13 hereof and the obligations of each party which, by their sense and context, are intended to survive the performance thereof by the same party, shall so survive the completion of performance, termination or cancellation of this Agreement. THIS PORTION OF PAGE INTENTIONALLY LEFT BLANK (8) IN WITNESS WHEREOF, the parties have caused this Agreement to be executed by its duly authorized officers and delivered on its behalf, this day of , 2020. Reviewed by County Attorney's Office: Date: City organized under: COUNTY OF HENNEPIN STATE OF MINNESOTA By: Chair of the County Board And: Assistant/Deputy/County Administrator ATTEST: Deputy/Clerk of the County Board CITY OF SPRING PARK 0 Its And: Its Statutory Option A Option B Charter (9) Contract No. A2010432 EXHIBIT A CITY OF SPRING PARK During the contract term, the County shall: 1. Physically inspect and revalue 20% of the real property, as required by law. 2. Physically inspect and value all new construction, additions and renovation. 3. Adjust estimated market values on those properties not physically inspected as deemed necessary per sales ratio analysis. 4. Prepare the initial assessment roll. 5. Print and mail valuation notices. 6. Respond to taxpayers regarding assessment or appraisal problems or inquiries. 7. Conduct valuation reviews prior to Board of Review or Open Book Meetings, as determined by the City — approximate dates: March through May 15. 8. Attend Board of Review or conduct Open Book Meeting. Prepare all necessary review appraisals. Approximate dates: April 1 — May 31. 9. Maintain an updated property file — current values, classification data and characteristic data. 10. Prepare divisions and combinations as required. 11. Administer the abatement process pursuant to Minn. Stat. §375.192. 12. Prepare appraisals; defend andlor negotiate all Tax Court cases. 13. Provide all computer hardware and software applications necessary to complete contracted services. 14. Process all homestead and special program applications. (10) q64 CITY OF SPRING PARK COUNTY OF HENNEPIN STATE OF MINNESOTA RESOLUTION NO.21-08 A RESOLUTION TO ACCEPT THE CORONAVIRUS LOCAL FISCAL RECOVERY FUND ESTABLISHED UNDER THE AMERICAN RESCUE PLAN ACT WHEREAS, since the first case of coronavirus disease 2019 (COVID-19) was discovered in the United States in January 2020, the disease has infected over 32 million and killed over 575,000 Americans ("Pandemic"). The disease has impacted every part of life: as social distancing became a necessity, businesses closed, schools transitioned to remote education, travel was sharply reduced, and millions of Americans lost their jobs; WHEREAS, as a result of the Pandemic cities have been called on to respond to the needs of their communities through the prevention, treatment, and vaccination of COVID-19. WHEREAS, city revenues, businesses and nonprofits in the city have faced economic impacts due to the Pandemic. WHEREAS, Congress adopted the American Rescue Plan Act in March 2021 ("ARPA") which included $65 billion in recovery funds for cities across the country. WHEREAS, ARPA funds are intended to provide support to state, local, and tribal governments in responding to the impact of COVID-19 and in their efforts to contain COVID-19 in their communities, residents, and businesses. WHEREAS, Approximately $187,000 has been allocated to the City of Spring Park ("City") pursuant to the ARPA ("Allocation"). WHEREAS, the United States Department of Treasury has adopted guidance regarding the use of ARPA funds. WHEREAS, the City, in response to the Pandemic, has had expenditures and anticipates future expenditures consistent with the Department of Treasury's ARPA guidance. WHEREAS, the State of Minnesota will distribute ARPA funds to the City because its population is less than 50,000. NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF SPRING PARK, MINNESOTA AS FOLLOWS: 1. The City intends to collect its share of ARPA funds from the State of Minnesota to use in a manner consistent with the Department of Treasury's guidance. 2. City staff, together with the Mayor and the City Attorney are hereby authorized to take any actions necessary to receive the City's share of ARPA funds from the State of Minnesota for expenses incurred because of the Pandemic. 3. City staff, together with the Mayor and the City Attorney are hereby authorized to make recommendations to the City Council for future expenditures that may be reimbursed with ARPA funds. Adopted by the City Council of Spring Park, Minnesota this b`h day of July, 2021. Jerome P. Rockvam Mayor Attested: Jennifer Nelson City Clerk City of Spring park StafflCounril Payroll 06/30/21 ChecksM2.408.32426 /2a Check # Employee/Council Name Check Amount Check Date 5779 Famlok, Sharon L. _ $1,605.02 6/30/2021 5780 Nelson, Jennifer J. _ $1,436.75 6/30/2021 5781 Tolsma, Daniel J. $3,071.67 6/30/2021 Sub Total I 5782 Chase, Mark $277.05 6/30/2021 5783 Hoffman, Jeff $277.05 6/30/2021 5784 Horton, Pam $277.05 6/30/2021 5785 Hughes, Gary $277.05 6/30/2021 5786 Rockvam, Jerry $369.40 6/30/2021 Sub Total $1.477.60 Electronic Misc. Disbursements ! EFT#30682 PERA Employer Payroll Payment for 6/30/21 j EFT#30681 FICA Employee/Employer Payroll Withhold in Taxes for 6/30/21 EFT#30683 Jun.21' Employee State Payroll Withholding Taxes EFT#30680 Pitney Bowes Postage Meter Lease Payment for 2nd Qtr.2021 EFT#30684 Jui.21' Employee Health Insurance Premium EFr#30685 Jul.21'-Empl� oyee LTD Insurance Premium_ EFT#30686 Ju1.21' Employee Life In_ surance Premium -- — — !Sub Total w — --7 Claims:Ck#32408- 032426 $1,167.85' 7/1/2021 $2.213.87' 7/1/2021 j $715.45 7/1/2021 $168.90 6/24/2021 _ . $4_ 132.84 - 7/1/2021 � $45.87 7/1/2021 $1.50I 7/1/2021 $96,855.76 7/1/2021 112.893.08 CITY OF SPRING PARK 07/01/21 *Check Summary Registelr@ July 2021 Name Check Date Check Amt 10100 Wells Fargo Bank NA Paid Chk# 032408 BLACKOWIAK & SON, INC. 7/1/2021 $3.00 City Park Garbage Pick -Up 6/11 Paid Chk# 032409 BOND TRUST SERVICES CORP 7/1/2021 $6.910.64 Interest Payment for GO Bond 2 Paid Chk# 032410 BOND TRUST SERVICES CORP 7/1/2021 $9,502.50 Interest Payment for GO Bond 2 Paid Chk# 032411 FIVE TECHNOLOGY, INC. 7/1/2021 $280.00 Jul.21' Monthly IT Managed Uti Paid Chk# 032412 MARK HODGES 7/1/2021 $60.00 Work Session Recordings - 06/2 Paid Chk# 032413 GREGORY E. KELLER, P.A. 7/1/2021 $1,000.00 Jul.21' Prosecution Services Paid Chk# 032414 KENNEDY & GRAVEN, CHARTER 7/1/2021 $2,272.00 May 21' Legal Services for Gen Paid Chk# 032415 LOFFLER COMPANIES-131511 7/1/2021 $139.01 May 21' Copier Usage Agreement Paid Chk# 032416 METRO COUNCIL ENVIRON SER 7/1/2021 $18,073.09 Jul. 21' Wastewater Treatment Paid Chk# 032417 MMKR & CO., P.A. 7/1/2021 $4,500,00 Progress billing for services Paid Chk# 032418 MN DEPT OF HEALTH 7/1/2021 $899.00 2nd Qtr.21' Community Water Su Paid Chk# 032419 CITY OF MOUND FINANCE DEPT 7/1/2021 $41,187.25 Jul. 21' Contracted Fire Servi Paid Chk# 032420 PEOPLE SERVICE, INC. 7/1/2021 $7,455.00 Jul.21' Prof.Water/Wastewated Paid Chk# 032421 SAMBATEK, INC. 7/1/2021 $2.135.90 Eng.Fees - 2020 West Arm Road Paid Chk# 032422 UNICLEAN CLEANROOM SERVIC 7/1/2021 $94.35 Jun. 21' Cleaning Services for Paid Chk# 032423 VALLEY -RICH CO INC 7/1/2021 $1,012.50 Spring Surface Restoration for Paid Chk# 032424 VESSCO, INC. 7/1/2021 $590.67 Purchased Chlorine Rotameter f Paid Chk# 032425 WIN-911 SCFTWARE 7/1/2021 $660.00 2021 Annual Maintenance Fee fe Paid Chk# 032426 XCEL ENERGY 7/1/2021 $80.85 Electric Usage for Unit X-Mas Total Checks $96,855.76 CITY 4F SPRING PARK 07/01/21 4:14 PM Page 1 'Check Detail Register© July 2021 Check Amt Invoice Comment 10100 Wells Fargo Bank NA Paid Chk# 032408 7/1/2029 BLACKOWIAK & SON, INC. E 101-45200-384 Refuse/Garbage Disposal $1.50 070121A City Park Garbage Pick -Up 6/1/21-7/31/21 E 101-41900-384 Refuse/Garbage Disposal $1.50 070121B City Hall Garbage Pick -Up 6/1/21-7131/21 Total BLACKOWIAK & SON, INC. $3.00 Paid Chk# 032409 7/1/2021 BOND TRUST SERVICES CORP E 101-47500-611 Bond Interest $851.26 65607 Interest Payment for GO Bond 2010A - Ref#36115 E 601-47500-611 Bond Interest $3,668.13 65607 interest Payment for GO Bond 2010A - Ref#36115 E 602-47500-611 Bond Interest $2,391.26 65607 Interest Payment for GO Bond 2010A - Ref#36115 Total BOND TRUST SERVICES CORP $6,910.64 Paid Chk# 032410 7/1/2021 BOND TRUST SERVICES CORP E 101-47500-611 Bond Interest $6,309.66 65608 Interest Payment for GO Hand 2015A - Ref#327716 E 601-47500-611 Bond Interest $1,064.28 65608 Interest Payment for GO Bond 2015A - Ref#327716 E 602-47500-611 Bond Interest $2,128.56 6.5.608 Interest Payment for GO Bond 2015A - Ref#327796 Total BOND TRUST SERVICES CORP $9,502.50 Paid Chk# 032411 7/1/2021 FIVE TECHNOLOGY, INC. E 101-41500-330 IT Technology Support $93.34 10721-15 Jul.21' Monthly IT Managed Utility Service E 601-49400-330 IT Technology Support $93.34 10721-15 Jul.21' Monthly IT Managed Utility Service E 602-49450-330 IT Technology Support $93.32 10721-15 Jul.21' Monthly IT Managed Utility Service Total FIVE TECHNOLOGY, INC. $280.00 Paid Chk# 032412 7/1/2021 HODGES, MARK E 101-41100-109 Recording Service $60.00 20210621 Total HODGES, MARK $60.00 Paid Chk# 032413 7/1/2021 KELLER, GREGORY E., PA Work Session Recordings - 06/21/21 E 101-42000-304 Legal Fees $1,000.00 070121 Jul.21' Prosecution Services Total KELLER, GREGORY E., PA $1,000.00 Paid Chk# 032414 7/1/2021 KENNEDY & GRAVEN, CHARTERED E 101-41600-304 Legal Fees $1,228.00 161539A E 101-41600-304 Legal Fees $17.00 161539B E 101-41600-304 Legal Fees $1,027.00 161539C Total KENNEDY & GRAVEN, CHARTERED $2,272.00 May 21' Legal Services for General Municipal Matters - 7.25 hrs. May 21' Legal Services for 2433 Interiachen Road Property (Wise) - .10 hrs. May 21' Legal Services for 4000 Sunset Drive/Joseph Cheney - 6.50 hrs. Paid Chk# 032415 7/1/2021 LOFFLER COMPANIES, INC. E 101-41500-413 Office Equipment/Rental $46.33 3753553 May 21' Copier Usage Agreement for 5/22/21-&21/21 E 601-49400-413 Office Equipment/Rental $46.34 3753553 May 21' Copier Usage Agreement for 5/22121-6/21121 E 602-49450-413 Office Equipment/Rental $46.34 3753553 May 21' Copier Usage Agreement for 5/22/21-6/21/21 Total LOFFLER COMPANIES, INC. $139.01 Paid Chk# 032416 7/1/2021 METRO COUNCIL ENVIRON SERVICES E 602-49450-327 MCES Sewer Service Chg $18,073.09 0001125497 J1• 21' Wastewater Treatment Monthly Fee CITY OF SPRING PARK Check Detail Register© July 2021 Check Amt Invoice Comment 3tai METRO COUNCIL ENVIRON SERVICES $18,073.09 Paid Chk# 032417 7/1/2021 MMKR T 07/01/21 4:14 PM Page 2 E 101-41500-301 Auditing Services $1,500.00 50707 Progress billing for services thru 5131/21 on audit of financial statements year end 12/31/20 E 601-49400-301 Auditing Services $1,500.00 50707 Progress billing for services thru 5/31/21 on audit of financial statements year end 12/31/20 E 602-49460-301 Auditing Services $1,500.00 50707 Progress billing for services thru 5/31/21 on audit of financial statements year end 12/31/20 Paid Chk# 032418 7/1/2021 E 601-49400-306 Testing Fees Total MMKR $4,500.00 MN DEPT OF HEALTH $899.00 063021 2nd Qtr.21' Community Water Supply Service Connection Fee Total MN DEPT OF HEALTH $899.00 Paid Chk# 032419 7/1/2021 MOUND CITY OF E 101-42260-310 Contracted Services $41,187.25 00002467C Jul. 21' Contracted Fire Service & Protection Fee Total MOUND CITY OF $41,187.25 Paid Chk# 032420 7/112021 PEOPLE SERVICE, INC. E 101-41510-310 Contracted Services $1,491.00 0038000 Jul.21' Prof.WaterlWastewater/Public Works Service E 60149400-103 People Service $2,982.00 0038000 Jul.21' Prof.WaterNVastewater]Public Works Service E 602-49450-103 People Service _$_2,982.00 0038000 Jul.21' Prof.WaterlWastewater/Public Works Service Total PEOPLE SERVICE, INC. $7,455.00 Paid Chk# 032421 7/1/2021 SAMBATEK, INC. E 201-43200-526 West Arm Road West 2020 (SUI $928.40 19807 Eng.Fees - 2020 West Arm Road West SUIP improvement Project (7.25 hrs.) - 5116/21 - 6/19/21 E 101-41910-303 Engineering Fees $531.75 19845 Engi.Fees - General Services (3 hrs.) 5/16/21-6119121 E 10143150-303 Engineering Fees $446.00 19846 Engi.Fees - 2021 MS4 Permit Application Fee (4.5 hrs.) 5/16121-6/19121 E 101-43100-303 Engineering Fees $229.75 19846 Eng9.Fees - 2021 MS4 Permit Application Fee (4.5 hrs.) 5/16/21-611912' Total SAMBATEK, INC. $2.135.90 Paid Chk# 032422 7/1/2021 UNICLEAN CLEANROOM SERVICES E 101-41500-310 Contracted Services $94.35 189593 Jun. 21' Cleaning Services for Rugs Total UNICLEAN CLEANROOM SERVICES $94.35 Paid Chk# 032423 7/1/2021 VALLEY -RICH CO INC E 601-49400-411 Repairs I Breaks $1,012.50 29504 Spring Surface Restoration for Water Main Break at 2425 Black Lake Road (Sub -Contractor - Klein Unde Total VALLEY -RICH CO INC $1,012.50 Paid Chk# 032424 7/1/2021 VESSCO INC E 601-49400-220 Repair/Maint Supply $224.10 83613 Purchased PM Kit & Stop Float Springs for Chlorine Rotameter at NVTP E 601-49400-220 Repair/Maint Supply $366.57 83619 Purchased ChIorine Rotameter for WTP Total VESSCO INC $590.67 CITY OF SPRING PARK 07/01/21 4:14 PM Page 3 'Check Detail Register@ July 2021 Check Amt Invoice Comment Paid Chk# 032425 7/1/2021 WIN-911 SOFTWARE E 601-49400-330 IT Technology Support $330.00 2021917 2021 Annual Maintenance Fee for WTP 8, Lift Stations 911 call outs E 602-49450-330 IT Technology Support $330.00 2021917 2021 Annual Maintenance Fee for WTP 6 Lift Stations 911 call outs Total WIN-911 SOFTWARE $660.00 Paid Chk# 032426 7/1/2021 XCEL ENERGY - E 101-43100-381 Utilities/Electric/Gas $13.14 0908696437 Electric Usage for Unit X-Mas Lights - 5/25/21-6/24/21 E 101-43100-381 Utilities/Electric/Gas $67.71 0908795163 Electric Usage for Middle Street Lights - 5/25/21-6/24/21 Total XCEL ENERGY $80.85 10100 Wells Fargo Bank NA $90,865.76 Fund Summary 10100 Wells Farno Bank NA 101 GENERAL FUND $56,196.53 201 PUBLIC IMPROV REVOLVING FUND $928.40 601 WATER FUND $12,186.26 602 SEWER FUND $27.544.57 $96,855.76