11/13/2020 - City Council - Special - AgendasSPRING PARK
On Lake Minnetonka
•
CITY OF SPRING PARK
CITY COUNCIL SPECIAL AGENDA
NOVEMBER 135 2020 — 2:00 PM
SPRING PARK CITY HALL
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. ADOPT MEETING AGENDA
4. ORDINANCES & RESOLUTIONS
a. Resolution 20-25: Canvassing November 3, 2020 General Election Results
5. REPORTS OF OFFICERS AND COMMITTEES
a. Mayor & Council
b. City Staff
i. West Arm Road West Utility Project Contract Amendment: Approve State Prevailing
Wage Requirement
6. UPCOMING MEETINGS & TRAINING
a. November 16 — City Council Work Session — 6:00 PM
b. November 16 — Regular City Council Meeting — 7:00 PM
c. November 18 — Planning Commission Meeting — 6:00 PM
7. ADJOURNMENT
* The Consent Agenda lists those items of business which are considered to be routine, recommended for approval, and/or which need no discussion.
Ooe 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
uncil Member makes a request, in which event the item will be removed from the Consent Agenda and placed elsewhere on the regular agenda for
uncil 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.
RESOLUTION NO. 20-25
• RESOLUTION DETERMINING RESULTS OF THE GENERAL ELECTION OF
THE CITY OF SPRING PARK HELD ON TUESDAY, NOVEMBER 3, 2020
WHEREAS, the City Council of the City of Spring Park has met this date as a canvassing board,
having received and considered the tally of votes by the election judges of the General Election held
November 3, 2020.
NOW, THEREFORE BE IT RESOLVED the results are determined to be as follows:
Votes cast for Mayor:
Two Year Term
Votes cast for Council Member At Large:
Two Offices
Four Year Term
Jerome P. "Jerry" Rockvam 812
Write -In 44
Mark Chase
481
Jeff Hoffman
369
Mike Mason
263
Bill Turner
255
Write -In
14
AND, IT IS HEREBY DECLARED the newly elected officials are:
Two (2) year term
(1/4/2021-1/2/2023)—
Jerome P. "Jerry" Rockvam
•Mayor:
Council Member: Four (4) year term
(1/4/2021-1/6/2025)—
Jeff Hoffman
Council Member: Four (4) year term
(1 /4/2021-1/6/2025)
—
Mark Chase
BE IT FURTHER RESOLVED, that the following list of,judges were those certifying returns of
said election:
Beth Aschinger
Wendy Berg
Sharon Corl
Carmella Foster
LuAnn Fransen
Sandra Hoogenakker
Cheryl Korinek
Wendy Lewin
Robert McAninch
Kay McCollum
Mary Ann Miller
Doug Potter
Molly Rice
Marilyn Ronnkvist
Carolyn Suttle
Marshall Weber
Barbara Wenberg
Adopted by the City Council of the City of Spring Park, Minnesota this 13th day of November, 2020.
i
Jerome P. Rockvam, Mayor
Attest: R /�
•§ )e 4,�
endy Le , Acting City Clerk
Abstract print version 31972, generated 11/12/2020 10:17:35 AM
Summary of Totals
City of Spring Park
Tuesday, November 3, 2020 State General Election
Number of persons registered as of 7 a.m.
1292
Number of persons registered on Election Day
99
Number of accepted regular, military, and overseas absentee ballots and mail ballots
800
Number of federal office only absentee ballots
2
Number of presidential absentee ballots
2
Total number of persons voting
1175
Summary of Totals
City of Spring Park
Tuesday, November 3, 2020 State General Election
KEY TO PARTY ABBREVIATIONS
NP - Nonpartisan
Mayor (Spring Park)
NP WI
Jerome P. "Jerry" Rockvam WRITE-IN
812 44
Council Member (Spring Park) (Elect 2)
NP NP NP
Bill Turner Jeff Hoffman Michael E. Mason
255 369 263
Abstract print version 31972, generated 11/12/2020 10:17:35 AM
NP WI
Mark R. Chase WRITE-IN
481 14
Page 1 of 5
0
• • •
Abstract of Votes Cast
In the Precincts of the City of Spring Park
State of Minnesota
at the State General Election
Held Tuesday, November 3, 2020
as compiled from the official returns.
Detail of Election Results
City of Spring Park
Tuesday, November 3, 2020 State General Election
Precinct
Persons Registered
Persons Registered
Total Number of
as of 7 A.M.
on Election Day
Persons Voting
27 2755 : SPRING PARK P-01
1292
99
1175
City of Spring Park Total:
1292
99
1175
Page 2 of 5
•
•
•
• • •
Detail of Election Results
City of Spring Park
Tuesday, November 3, 2020 State General Election
Office Title: Mayor (Spring Park)
Precinct
27 2755: SPRING PARK P-01
Total:
Office Title: Council Member (Spring Park) (Elect 2)
Precinct
27 2755: SPRING PARK P-01
Total:
NP
WI
Jerome P. "Jerry"
WRITE-IN
Rockvam
812
44
812
44
NP
NP
NP
NP
WI
Bill Turner
Jeff Hoffman
Michael E. Mason
Mark R. Chase
WRITE-IN
255
369
263
481
14
255
369
263
481
14
Page 3 of 5
We, the legally constituted county canvassing board, certify that we have herein specified the names of the persons receiving votes and the number of votes received by each
office voted on, and have specified the number of votes for and against each question voted on, at the State General Election held on Tuesday, November 3, 2020
As appears by the returns of the election
Park Clerk. Witness our official signature
returned to, filed,.opened, and canvassed, and now remai n on file in the offi of the C� ty of Spring
in Hennepin County this day of �OVe %er , 2020.
Jerome P. "Jerry" Rockvam
Member of canvassing board Council, Mark Chase
Member of canvassing board COU cil nJe�ffH;&a
n
Member of canvassinb board
Council Pamela Ho on
Member of canvassing board Council Gary Hughes
member or canvassing board
Member of canvassing board
Page 4 of 5
is is 0
0 0 0
State of Minnesota
City of Spring Park
I. , Clerk of the City of Spring Park do hereby certify the within and foregoing pages to be a
full and correct copy of the original abstract and return of the votes cast in the City of Spring Park State General Election held on Tuesday, November 3, 2020.
Witness my hand and official seal of office this day of 2020.
Page 5 of 5
0
�
E
Office of the Minnesota Secretary of State
CAMPAIGN FINANCIAL REPORT CERTIFICATION OF FILING
Instructions
Each county, municipal or school district candidate or treasurer of a committee formed to promote or
defeat a ballot question shall certify to the filing officer that all reports required by Minnesota Statutes
211A.02 have been submitted to the filing officer or that the candidate or committee has not received
contributions or made disbursements exceeding $750 in the calendar year. The certification shall be
submitted to the filing officer not later than seven days after the general or special election.
(Minnesota Statutes 211A.05, subdivision 1).
Campaign Information
Name of candidate or committee M cy-K
Office sought by candidate (if applicable) C 'T y C62 G2k] �cF
Identification of ballot question (if applicable)
Certification
Select the appropriate choice below, and sign:
EjI do swear (or affirm) that all campaign financial reports required to date by Minnesota
Statutes 211A.02 have been submitted to the filing officer.
�I do swear (or affirm) that campaign contributions or disbursements did not exceed
$750 ' the calends
in r year.
Signature of candidate or committee treasurer
Date
Office of the Minnesota Secretary of State
2020 Campaign Manual
67
Office of the Minnesota Secretary of State
CAMPAIGN FINANCIAL REPORT CERTIFICATION OF FILING
Instructions
Each county, municipal or school district candidate or treasurer of a committee formed to promote or
defeat a ballot question shall certify to the filing officer that all reports required by Minnesota Statutes
211A.02 have been submitted to the filing officer or that the candidate or committee has not received
contributions or made disbursements exceeding $750 in the calendar year. The certification shall be
submitted to the filing officer not later than seven days after the general or special election.
(Minnesota Statutes 211A.05, subdivision 1).
Campaign Information /�
Name of candidate or committee � �t kof FfrAPJ
Office sought by candidate (if applicable) V i Tq C OL'L J �'I L.
Identification of ballot question (if applicable)
Certification
Select the appropriate choice below, and sign:
I do swear (or affirm) that all campaign financial reports required to date by Minnesota
Statutes 211A.02 have been submitted to the filing officer.
I do swear (or affirm) that campaign contributions or disbursements did not exceed
$750 in the calendar year.
Signature of candidate or committee treasurer jS01 //L,4�
Date 1 Z • 6 - , [,0
OR
Office of the Minnesota Secretary of State
2020 Campaign Manual
67
Office of the Minnesota Secretary of State
0 CAMPAIGN FINANCIAL REPORT CERTIFICATION OF FILING
•
Instructions
Each county, municipal or school district candidate or treasurer of a committee formed to promote or defeat a
ballot question shall certify to the filing officer that all reports required by Minnesota Statutes 211A.02 have been
submitted to the filing officer or that the candidate or committee has not received contributions or made
disbursements exceeding $750 in the calendar year. The certification shall be submitted to the filing officer not later
than seven days after the general or special election. (Minnesota Statutes 211A.05, subdivision 1)
Campaign Information
Name of candidate or committee
Office sought by candidate (if applicable) Cv O O C I L
Identification of ballot question (if applicable)
Certification
Select the appropriate choice below, and sign.
O1 do swear (or affirm) that all campaign financial reports required by Minnesota Statutes 211A.02 have been
submitted to the filing officer.
GI do swear (or affirm) that all campaign contributions or disbursements did not exceed $750 in the calendar
year.
Signature of candidate or committee treasurer ? ` `G�/
Date i 1- 6- Z o Z n
Revised 212014