Loading...
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