Loading...
HomeMy WebLinkAbout2015 02-09 City Council Meeting PacketAGENDA MAPLEWOOD CITY COUNCIL 7:00 P.M. Monday, February 9, 2015 City Hall, Council Chambers Meeting No. 03-15 A. CALL TO ORDER B. PLEDGE OF ALLEGIANCE C. ROLL CALL Mayor’s Address on Protocol: “Welcome to the meeting of the Maplewood City Council. It is our desire to keep all discussions civil as we work through difficult issues tonight. If you are here for a Public Hearing or to address the City Council, please familiarize yourself with the Policies and Procedures and Rules of Civility, which are located near the entrance. Before addressing the council, sign in with the City Clerk. At the podium please state your name and address clearly for the record. All comments/questions shall be posed to the Mayor and Council. The Mayor will then direct staff, as appropriate, to answer questions or respond to comments.” D. APPROVAL OF AGENDA E. APPROVAL OF MINUTES 1. Approval of January 26, 2015 City Council Workshop Minutes 2. Approval of January 26, 2015 City Council Meeting Minutes F. APPOINTMENTS AND PRESENTATIONS None G. CONSENT AGENDA – Items on the Consent Agenda are considered routine and non- controversial and are approved by one motion of the council. If a councilmember requests additional information or wants to make a comment regarding an item, the vote should be held until the questions or comments are made then the single vote should be taken. If a councilmember objects to an item it should be removed and acted upon as a separate item. 1. Approval of Claims 2. Approval of 2015 Master Group Contract between City of Maplewood and Medica Insurance Company 3. Approval of 2015 Pay Equity Report 4. Approval for Police Department to Accept Donation from Schmelz Countryside Volkswagen 5. Approval of Resolution Adopting Ambulance Rates for 2015 6. Approval of Transfers from Tax Increment Funds for 2014 7. Approval of 2014 Carryovers and Transfers 8. Approval of 2014 Transfers to Close Capital and Debt Service Funds 9. Approval to Transfer Funds Regarding Tax Abatement Note H. PUBLIC HEARINGS None I. UNFINISHED BUSINESS None J. NEW BUSINESS 1. Approval of New Liquor License Manager for Chipotle Mexican Grill, Armando Abla, Jr 2. Approval of New Liquor License Manager for SuperAmerica, Rebecca L. Griglak 3. Approval of New Liquor License Manager for Maddie’s Liquor, Akberali Punjwani K. AWARD OF BIDS None L. VISITOR PRESENTATIONS – All presentations have a limit of 3 minutes. M. ADMINISTRATIVE PRESENTATIONS 1. Council Calendar Update N. COUNCIL PRESENTATIONS O. ADJOURNMENT Sign language interpreters for hearing impaired persons are available for public hearings upon request. The request for this must be made at least 96 hours in advance. Please call the City Clerk’s Office at 651.249.2000 to make arrangements. Assisted Listening Devices are also available. Please check with the City Clerk for availability. RULES OF CIVILITY FOR OUR COMMUNITY Following are some rules of civility the City of Maplewood expects of everyone appearing at Council Meetings – elected officials, staff and citizens. It is hoped that by following these simple rules, everyone’s opinions can be heard and understood in a reasonable manner. We appreciate the fact that when appearing at Council meetings, it is understood that everyone will follow these principles: Show respect for each other, actively listen to one another, keep emotions in check and use respectful language. E1 January 26, 2015 City Council Workshop Minutes 1 MINUTES MAPLEWOOD CITY COUNCIL MANAGER WORKSHOP 5:00 P.M. Monday, January 26, 2015 Council Chambers, City Hall A. CALL TO ORDER A meeting of the City Council was held in the City Hall Council Chambers and was called to order at 5:02 p.m. by Mayor Slawik. B. ROLL CALL Nora Slawik, Mayor Present Marylee Abrams, Councilmember Present Robert Cardinal, Councilmember Present Kathleen Juenemann, Councilmember Present Marvin Koppen, Councilmember Present C. APPROVAL OF AGENDA Councilmember Koppen moved to approve the agenda as submitted. Seconded by Councilmember Juenemann Ayes – All The motion passed. D. UNFINISHED BUSINESS None E. NEW BUSINESS 1. Presentation on Plan B Form of Government by Kevin Frazel, League of Minnesota Cities Kevin Frazel, Director of Member Services at the League of Minnesota Cities gave a presentation on the Roles and Responsibilities of city officials in a Plan B Statutory form of Government. Bruce Sanders, Retired Councilmember of 12 years for the City of Coon Rapids reiterated the importance and gave further clarification on the role between the City Council and City Manager/Staff. Mayor Slawik recessed the council meeting for a five minute break at 5:59 p.m. Mayor Slawik called the meeting back to order at 6:05 p.m. 2. Discussion on Status of Labor Contract Negotiations a. Intent to Close Meeting (§ 13D.05 subd. 3c) City Clerk Haag stated that the purpose of the closed session is to discuss the status of Labor Contract Negotiations. Packet Page Number 1 of 72 E1 January 26, 2015 City Council Workshop Minutes 2 Those present for the closed session were all member of the City Council, City Manager Coleman, Finance Director Bauman, Police Chief Schnell, and City Clerk Haag. Councilmember Juenemann moved to go into closed session for the purpose of discussing contract negotiations. Seconded by Councilmember Koppen Ayes – All The motion passed. Mayor Slawik opened the public meeting at 6:46 p.m. City Clerk Haag gave a summary of the closed session. F. ADJOURNMENT Mayor Slawik adjourned the meeting at 6:47 p.m. Packet Page Number 2 of 72 E2 January 26, 2015 City Council Meeting Minutes 1 MINUTES MAPLEWOOD CITY COUNCIL 7:00 p.m., Monday, January 26, 2015 Council Chambers, City Hall Meeting No. 02-15 A. CALL TO ORDER A meeting of the City Council was held in the City Hall Council Chambers and was called to order at 7:04 p.m. by Mayor Slawik. B. PLEDGE OF ALLEGIANCE C. ROLL CALL Nora Slawik, Mayor Present Marylee Abrams, Councilmember Present Robert Cardinal, Councilmember Present Kathleen Juenemann, Councilmember Present Marvin Koppen, Councilmember Present D. APPROVAL OF AGENDA The following items were added to the agenda: M2 Cable Commission Appointments N1 Multi Cultural Business Event at the Maplewood Community Center N2 Parks & Recreation Update N3 Planning Commission N4 Rush Line Corridor Update N5 TAB Update N6 League of Women Voters Meeting N7 Community Engagement Seminar by the League of Minnesota Cities Councilmember Cardinal moved to approve the agenda as amended. Seconded by Councilmember Abrams Ayes – All The motion passed. E. APPROVAL OF MINUTES 1. Approval of January 12, 2015 City Council Workshop Minutes Councilmember Juenemann moved to approve the January 12, 2015 City Council Workshop Minutes as submitted. Seconded by Councilmember Abrams Ayes – All The motion passed. Packet Page Number 3 of 72 E2 January 26, 2015 City Council Meeting Minutes 2 2. Approval of January 12, 2015 City Council Meeting Minutes Councilmember Juenemann moved to approve the January 12, 2015 City Council Meeting Minutes as submitted. Seconded by Councilmember Cardinal Ayes – All The motion passed. F. APPOINTMENTS AND PRESENTATIONS 1. Approval of the 2014 Planning Commission Annual Report Dale Trippler, Planning Commissioner gave the commission report and answered questions of the council. Councilmember Juenemann moved to approve the 2014 Planning Commission Annual Report. Seconded by Councilmember Koppen Ayes – All The motion passed. G. CONSENT AGENDA Councilmember Juenemann requested agenda item G3 be highlighted. Mayor Slawik requested agenda item G2 be highlighted. Councilmember Juenemann moved to approve consent agenda items G1-G5. Seconded by Councilmember Koppen Ayes – All The motion passed. 1. Approval of Claims Councilmember Juenemann moved to approve the Approval of Claims. ACCOUNTS PAYABLE: $ 514,177.33 Checks # 94260 thru #94299 dated 01/13/15 $ 619,863.10 Disbursements via debits to checking account dated 01/05/2015 thru 01/09/2015 $ 1,045,020.35 Checks #94300 thru #94354 dated 01/13/15 thru 01/20/15 $ 358,266.22 Disbursements via debits to checking account dated 01/12/15 thru 01/16/15 Packet Page Number 4 of 72 E2 January 26, 2015 City Council Meeting Minutes 3 $ 2,537,327.00 Total Accounts Payable PAYROLL $ 717,612.71 Payroll Checks and Direct Deposits dated 01/16/15 $ 1,015.70 Payroll Deduction check # 9993693 thru # 9993695 dated 01/16/15 $ 718,628.41 Total Payroll $ 3,255,955.41 GRAND TOTAL Seconded by Councilmember Koppen Ayes – All The motion passed. 2. South Fire Station Improvements, City Project 12-14 a. Approval of Resolution Directing Modification of Existing Construction Contract, Change Order No. 3 b. Approval of Resolution Directing Reduction of Retainage on Existing Construction Contract Fire Chief Lukin gave the staff report. Councilmember Juenemann moved to approve the Resolution Directing Modification of Existing Construction Contract, Change Order No. 3 for Fire Station 1 Improvements, City Project 12-14. Resolution 15-2-1164 DIRECTING MODIFICATION OF EXISTING CONSTRUCTION CONTRACT PROJECT 12-14, CHANGE ORDER NO. 3 WHEREAS, the City Council of Maplewood, Minnesota has heretofore ordered made Improvements Project 12-14, South Fire Station Improvements, and has let a construction contract pursuant to Minnesota Statutes, and WHEREAS, it is now necessary and expedient that said contract be modified and designated as Improvement Project 12-14, Change Order No. 3. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF MAPLEWOOD, MINNESOTA, that: 1. The Mayor and City Engineer are hereby authorized and directed to modify the existing contract by executing said Change Order No. 3 which is an increase of $30,022.50. The revised contract amount is $3,723,609.50. Packet Page Number 5 of 72 E2 January 26, 2015 City Council Meeting Minutes 4 Adopted by the Maplewood City Council on this 26th day of January 2015. Seconded by Councilmember Koppen Ayes – All The motion passed. Councilmember Juenemann moved to approve the Resolution Directing Reduction of Retainage on Existing Construction Contract for City project 12-14 from 5% to 1% at the discretion of the City Engineer. Resolution 15-2-1165 DIRECTING REDUCTION OF RETAINAGE ON EXISTING CONSTRUCTION CONTRACT PROJECT 12-14 WHEREAS, the City Council of Maplewood, Minnesota has heretofore ordered made Improvements Project 12-14, South Fire Station Improvements, and has let a construction contract pursuant to Minnesota Statutes, and WHEREAS, the contractor, Terra General Contractors, has requested, by written notice, a reduction of contract retainage, NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF MAPLEWOOD, MINNESOTA, that: 1. That the retainage within the construction contract is hereby authorized to be reduced, at the discretion of the City Engineer, from 5% to 1%. Adopted by the Maplewood City Council on this 26th day of January 2015. Seconded by Councilmember Koppen Ayes – All The motion passed. 3. Approval of a Revision to the Planning Commission Rules of Procedure City Planner Martin gave the staff report. Councilmember Juenemann moved to approve the revisions to the Planning Commission Rules of Procedure. Seconded by Councilmember Koppen Ayes – All The motion passed. 4. Approval of 2015 Service Agreement Between City of Maplewood and National Financial Partners (NFP) Councilmember Juenemann moved to approve the 2015 Service Agreement with National Financial Partners (NFP) for insurance broker services in the amount of $45,000. Packet Page Number 6 of 72 E2 January 26, 2015 City Council Meeting Minutes 5 Seconded by Councilmember Koppen Ayes – All The motion passed. 5. Approval of Group Dental Plan Contract Between City of Maplewood and Delta Dental of Minnesota for 2015-2017 Councilmember Juenemann moved to approve the Group Dental Plan Contract with Delta Dental of Minnesota for a three-year term, 2015 through 2017. Seconded by Councilmember Koppen Ayes – All The motion passed. H. PUBLIC HEARING None I. UNFINISHED BUSINESS 1. Approval of Adoption of the Parks System Master Plan Parks & Recreation Director Konewko and Manager Taylor gave the staff report on the Parks System Master Plan and answered questions of the council. Councilmember Juenemann moved to approve the adoption of the Parks System Master Plan. Seconded by Councilmember Koppen Ayes – All The motion passed. J. NEW BUSINESS 1. Approval of a Resolution for a Conditional Use Permit for Indoor Storage, 2728 Geranium Avenue East City Planner Martin gave the staff report. Planning Commissioner Trippler gave the planning commission report. Katie Nath, Donald Regan’s daughter was present and addressed the council to give additional information on the items to be stored on the property. Councilmember Koppen moved to approve the conditional use permit resolution to allow indoor storage in a BC (business commercial) zoning district, located at 2728 Geranium Avenue East; approval is based on the findings required by ordinance and subject to the following conditions: 1. The proposed use must be substantially started within one year of council approval or the permit shall become null and void. The council may extend this deadline for one year. Packet Page Number 7 of 72 E2 January 26, 2015 City Council Meeting Minutes 6 2. The city council shall review this permit in one year. 3. If the applicant ever proposed changes to the building or site, plans shall be submitted to the community design review board for approval. 4. The applicant shall submit to the city for staff approval agreements between the owners of 2728 Geranium Avenue East and 2719 Stillwater Road for access, parking and use of the trash enclosure. 5. The applicant shall comply with the requirements of the city’s building official, assistant fire chief and city engineer. Resolution 15-2-1166 CONDITIONAL USE PERMIT WHEREAS, Donald B. Regan, has applied for a conditional use permit be allowed to operate an indoor-storage facility in a BC (business commercial) district. WHEREAS, Sections 44-512 (4) of the city ordinances requires a conditional use permit for indoor storage facilities in a BC (business commercial) zoning district. WHEREAS, this permit applies to the property located at 2728 Geranium Avenue. The property’s legal description is: Lots 10, 11, 12, 13, and 14, Block 5, Midvale Acres No. 2, according to the plat on file in the Office of the County Recorder, Ramsey County, Minnesota; EXCEPT: That part of Lots 12, 13, and 14, Block 5, Midvale Acres No.2, according to the plat on file in the office of the County Recorder, Ramsey County, Minnesota, described as follows: Commencing at the northeast comer of said Block 5, thence South 00 degrees 04 minutes 14 seconds West, assumed bearing, along the east line of said Block 5 a distance of 226.80 feet to the point of beginning; thence North 89 degrees 55 minutes 46 seconds West 134.67 feet; thence South 48 degrees 10 minutes 15 seconds West 94.63 feet to the southwesterly line of said Lot 14; thence South 33 degrees 56 minutes 06 seconds East along said southwesterly line 145.00 feet to the southwesterly comer of said Lot 14; thence North 56 degrees 03 minutes 54 seconds East along the southeasterly line of said Block 5 a distance of 149.59 feet (recorded as 150 feet) to the southeasterly corner of said Block 5; thence North 00 degrees 04 minutes 14 seconds East along said east line of Block 5 a distance of 99.74 feet to the point of beginning. WHEREAS, the history of this conditional use permit is as follows: 1. On January 20, 2015, the planning commission held a public hearing. The city staff published a notice in the paper and sent notices to the surrounding property owners. The planning commission gave everyone at the hearing a chance to speak and Packet Page Number 8 of 72 E2 January 26, 2015 City Council Meeting Minutes 7 present written statements. The planning commission also considered the reports and recommendation of city staff. The planning commission recommended that the city council approve this permit. 2. On January 26, 2015, the city council considered reports and recommendations of the city staff and planning commission. NOW, THEREFORE, BE IT RESOLVED that the city council approved the above-described conditional use permit, because: 1. The use would be located, designed, maintained, constructed and operated to be in conformity with the City's Comprehensive Plan and Code of Ordinances. 2. The use would not change the existing or planned character of the surrounding area. 3. The use would not depreciate property values. 4. The use would not involve any activity, process, materials, equipment or methods of operation that would be dangerous, hazardous, detrimental, disturbing or cause a nuisance to any person or property, because of excessive noise, glare, smoke, dust, odor, fumes, water or air pollution, drainage, water run-off, vibration, general unsightliness, electrical interference or other nuisances. 5. The use would generate only minimal vehicular traffic on local streets and would not create traffic congestion or unsafe access on existing or proposed streets. 6. The use would be served by adequate public facilities and services, including streets, police and fire protection, drainage structures, water and sewer systems, schools and parks. 7. The use would not create excessive additional costs for public facilities or services. 8. The use would maximize the preservation of and incorporate the site's natural and scenic features into the development design. 9. The use would cause minimal adverse environmental effects. Approval is subject to the following conditions: 1. The proposed use must be substantially started within one year of council approval or the permit shall become null and void. The council may extend this deadline for one year. 2. The city council shall review this permit in one year. 3. If the applicant ever proposed changes to the building or site, plans shall be submitted to the community design review board for approval. 4. The applicant shall submit to the city for staff approval agreements between the owners of 2728 Geranium Avenue East and 2719 Stillwater Road for access, parking and use of the trash enclosure. Packet Page Number 9 of 72 E2 January 26, 2015 City Council Meeting Minutes 8 5. The applicant shall comply with the requirements of the city’s building official, assistant fire chief and city engineer. The Maplewood City Council approved this resolution on January 26, 2015. Seconded by Councilmember Abrams Ayes – All The motion passed. 2. Approval of a Preliminary Plat and Resolution for Public Vacation of an Alley and Street, Sherwood Parkview, 2240 Hazelwood Street North City Planner Martin gave the staff report and answered questions of the council. Planning Commissioner Trippler gave the report from the Planning Commission. Brent Hislop, representing Synergy Land Company was present and addressed the council to give additional information and answer additional questions. Councilmember Juenemann moved to approve the Sherwood Parkview preliminary plat located at 2240 Hazelwood Street North, subject to the following conditions: 1. Comply with the conditions of approval in the engineering report by Jon Jarosch, Maplewood Staff Engineer, dated January 12, 2015. 2. Comply with the conditions of approval in the Environmental Review by Shann Finwall dated January 9, 2015. 3. Before the city can sign the final plat, the existing home, garage and shed shall be removed. Seconded by Councilmember Koppen Ayes – All The motion passed. Councilmember Juenemann moved to approve the resolution vacating the north half of Laurie Street, between Hazelwood Street East and Sherwood Park, and the alley north of Laurie Street, between Hazelwood Street East and Sherwood Park. Approval is recommended because it is in the public interest to vacate these rights-of-way since: 1. Allowing the use of the north half of Laurie Street for the applicant’s proposed subdivision allows efficient use of underutilized land. 2. The remaining south half of Laurie Street right-of-way is sufficient to access the existing homes south of the proposed subdivision. 3. The alley east of Hazelwood Street North is not needed for traffic use or vehicular access. These vacations are subject to the applicable conditions stipulated in the engineering report by Jon Jarosch, Maplewood Staff Engineer, dated January 12, 2015. Packet Page Number 10 of 72 E2 January 26, 2015 City Council Meeting Minutes 9 Resolution 15-2-1167 VACATION RESOLUTION WHEREAS, Brent Hislop, representing Synergy Land Company, applied for the vacation of the following: The northern half of the Laurie Street right-of-way lying south of Lot: 1 Block: 9, SMITH AND TAYLOR'S ADDITION TO NORTH ST. PAUL; The alley located within Block: 9, SMITH AND TAYLOR'S ADDITION TO NORTH ST. PAUL; WHEREAS, the history of this vacation is as follows: 1. On January 20, 2015, the planning commission held a public hearing. The city staff published a notice in the Maplewood Review. The planning commission gave everyone at the hearing a chance to speak and present written statements. The planning commission recommended that the city council approve these requests; 2. On January 26, 2015, the city council considered reports and recommendations from the city staff and planning commission. WHEREAS, after the city approves these vacations, public interest will go to the abutting owners of the following properties: 1. The vacation of the north half of Laurie Street: The owner of Lot: 1 Block: 9, SMITH AND TAYLOR'S ADDITION TO NORTH ST. PAUL. 2. The vacation of the alley: The owner of Lot: 1 Block: 9, SMITH AND TAYLOR'S ADDITION TO NORTH ST. PAUL; NOW, THEREFORE, BE IT RESOLVED that the city council approved the above-described vacation for the following reasons: It is in the public interest to approve these vacations since: a. Allowing the use of the north half of Laurie Street for the applicant’s proposed subdivision allows efficient use of underutilized land. b. The remaining south half of Laurie Street right-of-way is sufficient to access the existing homes south of the proposed subdivision. c. The alley east of Hazelwood Street North is not needed for traffic use or vehicular access. These vacations are subject to the applicable conditions stipulated in the engineering report by Jon Jarosch, Maplewood Staff Engineer, dated January 12, 2015. Packet Page Number 11 of 72 E2 January 26, 2015 City Council Meeting Minutes 10 The Maplewood City Council approved this resolution on January 26, 2015. Seconded by Councilmember Koppen Ayes – All The motion passed. 3. Approval of an Ordinance Amendment for Senior Housing Unit-Size Requirements City Planner Martin gave the staff report and answered questions of the council. Planning Commissioner Trippler gave the report from the Planning Commission. Councilmember Juenemann moved to approve the ordinance amendment establishing minimum habitable-space requirements for living unit size for assisted-living and memory-care housing The ordinance would base this amendment on the minimum habitable-space requirements of the Minnesota Department of Health. Ordinance 945 AN ORDINANCE AMENDMENT ESTABLISHING A MINIMUM HABITABLE LIVING SPACE AND UNIT SIZE FOR SENIOR HOUSING The Maplewood City Council approves the following revision to the Maplewood Code of Ordinances. (Additions are underlined.) Section 1. Sections 44-323, 44-353 and 44-384 of the Maplewood Code of Ordinances are hereby amended as follows: Sec. 44-323. Floor area. (Pertaining to R-3A multi-family development—those with 3–17 units within one structure.) The minimum habitable floor area for each R-3A multiple dwelling shall be at least: 580 square feet per efficiency or one-bedroom unit; 740 square feet per two-bedroom unit; 860 square feet per three-bedroom unit; 1,040 square feet per four-bedroom unit. The minimum habitable floor area for “independent” senior housing shall follow the above room-size requirements. The minimum habitable floor area for “assisted-living” and “memory-care” senior housing shall not be less than that required by the Minnesota Department of Health. Sec. 44-353. Floor area. (Pertaining to R-3B multi-family development—those with more than 17 units within one structure.) The minimum habitable floor area for each R-3B multiple dwelling shall be at least: 580 square feet per efficiency or one-bedroom unit; 740 square feet per two-bedroom unit; 860 square feet per three-bedroom unit; 1,040 square feet per four-bedroom unit. The minimum habitable floor area for “independent” senior housing shall follow the above room-size requirements. The minimum habitable floor area for “assisted-living” and “memory-care” senior housing shall not be less than that required by the Minnesota Department of Health. Sec. 44-384. Floor area. (Pertaining to R-3C multi-family development—this category is Packet Page Number 12 of 72 E2 January 26, 2015 City Council Meeting Minutes 11 for town houses.) The minimum habitable floor area for each R-3C multiple dwelling shall be at least: 580 square feet per efficiency or one-bedroom unit; 740 square feet per two-bedroom unit; 860 square feet per three-bedroom unit; 1,040 square feet per four-bedroom unit. The minimum habitable floor area for “independent” senior housing shall follow the above room-size requirements. The minimum habitable floor area for “assisted-living” and “memory-care” senior housing shall not be less than that required by the Minnesota Department of Health. Section 2. This ordinance shall take effect after the approval by the city council and publishing in the official newspaper. The Maplewood City Council approved this ordinance revision on January 26, 2015. Seconded by Councilmember Abrams Ayes – All The motion passed. 4. Approval of Contract with Human Resource Attorney City Manager Coleman gave the staff report. Susan Hansen, Attorney and partner with Madden Galanter Hansen, LLP law firm was present and addressed the council to give additional information about the firm and answer questions of the council. Councilmember Cardinal moved to approve the contract and appoint Madden Galanter Hansen, LLP to represent the City for Human Resource Attorney Services. Seconded by Councilmember Juenemann Ayes – All The motion passed. K. AWARD OF BIDS None L. VISITOR PRESENTATION 1. John Wykoff, Maplewood Resident 2. Tim Kinley, Maplewood Resident 3. Mark Bradley, Sr., Maplewood Resident M. ADMINISTRATIVE PRESENTATIONS 1. Council Calendar Update City Manager Coleman gave the update to the council calendar. 2. Cable Commission Appointments City Clerk/Citizen Services Director Haag gave an update on the Council appointments Packet Page Number 13 of 72 E2 January 26, 2015 City Council Meeting Minutes 12 to the Cable Commission. It was decided to leave the appointments to the Cable Commission as one contact and two alternates for 2015. N. COUNCIL PRESENTATIONS 1. Multi-Cultural Business Event at the Maplewood Community Center Councilmember Abrams invited the Council and City Manager Coleman to the first Multi- Cultural Business Event at the Maplewood Community Center on February 26, 2015 from 5:30 p.m. to 8:30 p.m. The purpose of the event is to connect businesses together and to hold panel discussions of the dos and don’ts of doing business with specific ethnic communities. 2. Parks & Recreation Update Councilmember Abrams reported on the Park System Master Plan and commended the Parks & Recreation Commission and staff for working so hard on the plan. 3. Planning Commission The items Councilmember Cardinal was going to report on for the Planning Commission were covered as part of the regular council meeting earlier in the evening. 4. Rush Line Corridor Update Mayor Slawik reported on the Rush Line Open House that was held in Maplewood and St. Paul. She also reported that Maplewood is going to have two transit lines; Gateway from downtown St. Paul to Woodbury and Rush Line from downtown St. Paul to Rush City/Forest Lake area. She encouraged citizens to get involved as they have an opportunity to express their concerns and/or support at these meetings. 5. TAB Update Mayor Slawik reported on the Travel Behavior Inventory that is conducted every 10 years that was discussed at the last TAB meeting she attended. 6. League of Women Voters Meeting Mayor Slawik reported on the League of Women Voters Forum meeting she attended. 7. Community Engagement Seminar by the League of Minnesota Cities Mayor Slawik reported that she, City Manager Coleman and Councilmember Abrams will be attending a forum on Community Engagement that will focus on how to foster and encourage more community involvement. O. ADJOURNMENT Mayor Slawik adjourned the meeting at 8:37 p.m. Packet Page Number 14 of 72 TO:Melinda Coleman, City Manager FROM:Gayle Bauman, Finance Director DATE: SUBJECT:Approval of Claims 346,385.08$ Checks # 94355 thru # 94399 dated 01/21/15 thru 01/27/15 552,649.68$ Disbursements via debits to checking account dated 01/20/15 thru 01/23/15 393,226.68$ Checks #94401 thru #94441 dated 01/29/15 thru 02/03/15 296,880.63$ Disbursements via debits to checking account dated 01/26/15 thru 01/30/15 1,589,142.07$ Total Accounts Payable 553,327.90$ Payroll Checks and Direct Deposits dated 01/30/15 390.00$ Payroll Deduction check # 9993716 dated 01/30/15 553,717.90$ Total Payroll 2,142,859.97$ GRAND TOTAL Attachments Attached is a detailed listing of these claims. Please call me at 651-249-2902 if you have any questions on the attached listing. This will allow me to check the supporting documentation on file if necessary. PAYROLL MEMORANDUM February 4, 2015 Attached is a listing of paid bills for informational purposes. The City Manager has reviewed the bills and authorized payment in accordance with City Council approved policies. ACCOUNTS PAYABLE: G1 Packet Page Number 15 of 72 Check Description Amount 94355 02464 FUNDS FOR CITY HALL ATM 10,000.00 94356 00001 S SCHALLER PAYROLL DD DENIED 105.98 94357 00120 POOL CHEMICALS 68.76 94358 00159 REIMB FOR SUPPLIES & FOOD/TRAINING 62.41 94359 02149 4TH QTR COMMISSION 44.31 94360 04911 TABLE LINENS FOR MCC JAN 31 160.31 04911 CHAIR COVERS FOR MCC JAN 31 34.20 94361 05028 CITY HALL SOLAR SYSTEM LEASE-JAN 397.00 05028 MCC SOLAR SYSTEM LEASE - JAN 369.00 94362 04206 ATTORNEY SERVICES - FEB 8,000.00 94363 05311 REC OFFICIALS JAN 10 & 11 1,528.00 05311 BASKETBALL OFFICIALS DEC 13TH 371.00 94364 00985 WASTEWATER - FEBRUARY 245,317.42 94365 05484 REIMB FOR MILEAGE & PARKING 1/22 27.25 94366 02043 GARAGE DOOR REPAIR - PD 344.65 02043 GARAGE DOOR REPAIR - PARKS 200.90 94367 01819 LOCAL PHONE SERVICE 12/15 - 01/14 694.19 94368 04943 REIMB FOR RETIREMENT - M JACKSON 100.00 94369 01546 SOCCER CLINIC SHIRTS 180.00 94370 05305 CONTRACT 500-0371999 439.78 05305 CONTRACT 500-0328559 212.30 05305 CONTRACT 500-0380041 104.73 05305 CONTRACT 500-0395052 100.01 05305 CONTRACT 500-0373496 64.15 05305 CONTRACT 500-0395065 64.15 05305 CONTRACT 500-0349366 64.15 94371 01805 PUSH BEAM ASY FOR HENKE WING ASY 2,137.60 94372 05369 ULTRA CLEAN SERVICE - CITY HALL 311.90 94373 02909 ROAD SALT~18,827.95 94374 00412 LEADERSHIP GROWTH GROUP S LOVE 600.00 94375 05482 REIMB FOR UNIFORM 10/23 68.80 94376 01965 REFUND FOR TRANS MEDIC MW42799 88.73 94377 05368 POLICE VEHICLE REPAIR 10,361.58 05368 POLICE VEHICLE REPAIR 10,361.58 05368 POLICE VEHICLE REPAIR 487.60 94378 02995 IN-DOOR AIR QUALITY SURVEY PARKS 1,400.00 94379 00735 ALCO-SENSOR IV PRELIMINARY BREATH 1,725.00 94380 04992 AUDIT 2014 6,500.00 94381 03218 REJECT CVR 1,828.75 94382 04162 REFUND FOR TRASN MEDIC MW42084A 1,808.04 94383 01175 MONTHLY UTILITIES - DECEMBER 3,921.61 94384 03861 LOCATE FLAGS 155.00 94385 00001 REIMB N SCANLON REPAIR DRIVEWAY 2,300.00 94386 00001 KLINE VOLVO - REJECT CVR 666.65 94387 00001 REFUND T BAUMAN GIFT CARD 100.00 94388 00001 REFUND M KLINE MCC SPECIAL EVENT 60.00 94389 00001 REFUND J WYSS TRANS MEDIC 50.00 94390 05481 K9 DOG FOOD 1,115.60 94391 05391 CONSULTANT LABOR NEGOTIATIONS 2,960.00 05391 CONSULTANT LABOR NEGOTIATIONS 600.00 94392 01359 VEHICLE WASHES - DEC 84.83 94393 05483 INSTALL SUMP PUMP 1234 DENNIS LN 619.00 94394 01387 ADMIN FEE FOR STRESS TEST - JAN 100.00 94395 05486 PERMANENT EASEMENT PURCHASE 3,100.00 94396 04074 TAI CHI INSTRUCTION 1/7 - 3/11 208.80 01/27/2015 DR. JAMES ROSSINI 01/27/2015 MICHAEL RYCHLICKI 01/27/2015 ELAINE SCHRADE Check Register City of Maplewood 01/23/2015 Date Vendor 01/21/2015 US BANK 01/27/2015 HEIDI CAREY 01/27/2015 DECKCI DECOR 01/27/2015 DECKCI DECOR 01/21/2015 ONE TIME VENDOR 01/27/2015 AQUA LOGIC INC 01/27/2015 PAUL BARTZ 01/27/2015 WILLIE MCCRAY 01/27/2015 WILLIE MCCRAY 01/27/2015 METROPOLITAN COUNCIL 01/27/2015 ENERGY ALTERNATIVES SOLAR, LLC 01/27/2015 ENERGY ALTERNATIVES SOLAR, LLC 01/27/2015 H A KANTRUD 01/27/2015 PAETEC 01/27/2015 JOE RUEB 01/27/2015 SUBURBAN SPORTSWEAR 01/27/2015 BRENDA OSWALD 01/27/2015 OVERHEAD DOOR COMPANY 01/27/2015 OVERHEAD DOOR COMPANY 01/27/2015 TOSHIBA FINANCIAL SERVICES 01/27/2015 TOSHIBA FINANCIAL SERVICES 01/27/2015 TOSHIBA FINANCIAL SERVICES 01/27/2015 TOSHIBA FINANCIAL SERVICES 01/27/2015 TOSHIBA FINANCIAL SERVICES 01/27/2015 TOSHIBA FINANCIAL SERVICES 01/27/2015 COMPASS MINERALS AMERICA INC. 01/27/2015 DONALD SALVERDA & ASSOCIATES 01/27/2015 TAMERA EKSTRAND 01/27/2015 TOSHIBA FINANCIAL SERVICES 01/27/2015 ZIEGLER INC. 01/27/2015 CINTAS CORPORATION #470 01/27/2015 HEALTHEAST VEHICLE SERVICES 01/27/2015 INTEGRATED LOSS CONTROL INC 01/27/2015 INTOXIMETERS INC 01/27/2015 HEALTH PARTNERS 01/27/2015 HEALTHEAST VEHICLE SERVICES 01/27/2015 HEALTHEAST VEHICLE SERVICES 01/27/2015 CITY OF NORTH ST PAUL 01/27/2015 NORTHWEST LASERS, INC 01/27/2015 ONE TIME VENDOR 01/27/2015 KERN, DEWENTER, VIERE, LTD 01/27/2015 KLINE NISSAN 01/27/2015 MEDICA REFUND DEPT 01/27/2015 ONE TIME VENDOR 01/27/2015 PET FOOD EXPERTS 01/27/2015 ONE TIME VENDOR 01/27/2015 ONE TIME VENDOR 01/27/2015 ONE TIME VENDOR 01/27/2015 PUBLIC SECTOR PROFESSIONALS 01/27/2015 PUBLIC SECTOR PROFESSIONALS 01/27/2015 REGAL AUTO WASH BILLING 01/27/2015 ROGER VADNAIS PLUMBING G1, Attachments Packet Page Number 16 of 72 94397 01836 PRINTING FEES FOR MARKETING 617.00 01836 TUITION (3) REPORT WRITING CLASS 297.00 01836 ELECTION ENVELOPES 230.14 01836 ELECTION ENVELOPES 191.99 01836 ELECTION ENVELOPES 45.28 94398 05382 SALES REPRESENTATION 1/5 - 1/16 1,000.00 94399 05485 PERMANENT EASEMENT PURCHASE 2,400.00 346,385.0845Checks in this report. 01/27/2015 ST PAUL, CITY OF 01/27/2015 ST PAUL, CITY OF 01/27/2015 ST PAUL, CITY OF 01/27/2015 TURNING POINT CONSULTING GROUP 01/27/2015 TASHI YANGCHEN 01/27/2015 ST PAUL, CITY OF 01/27/2015 ST PAUL, CITY OF G1, Attachments Packet Page Number 17 of 72 Settlement Date Payee Description Amount 1/20/2015 MN State Treasurer Drivers License/Deputy Registrar 39,948.79 1/20/2015 U.S. Treasurer Federal Payroll Tax 155,479.44 1/20/2015 P.E.R.A.P.E.R.A.99,493.66 1/20/2015 Voya - State Plan Deferred Compensation 51,833.75 1/20/2015 ICMA (Vantagepointe)Retiree Health Savings 17,828.06 1/20/2015 MidAmerica - ING HRA Flex plan 14,714.63 1/20/2015 Labor Unions Union Dues 3,765.38 1/20/2015 MN State Treasurer State Payroll Tax 30,803.77 1/21/2015 MN State Treasurer Drivers License/Deputy Registrar 58,133.20 1/21/2015 MN Dept of Revenue Fuel Tax 632.99 1/22/2015 MN State Treasurer Drivers License/Deputy Registrar 54,889.97 1/23/2015 MN State Treasurer Drivers License/Deputy Registrar 20,913.30 1/23/2015 Pitney Bowes Postage 2,985.00 1/23/2015 Optum Health DCRP & Flex plan payments 1,227.74 552,649.68 CITY OF MAPLEWOOD Disbursements via Debits to Checking account G1, Attachments Packet Page Number 18 of 72 Check Description Amount 94401 01455 PAYROLL - CVR HRS 2,031.31 94402 01574 ESCROW RELEASE 05-04 WOODLANDS 27,846.28 94403 02149 MARKETING & ADVERTISING - JAN 4,000.00 02149 DESIGN 2015 SOLID WASTE GUIDE 450.00 94404 00283 CEU FIREFIGHTER PROGRAM 2,175.00 94405 00463 325 TRUCK REPAIR 9,699.79 94406 00585 ANNUAL FEE 2015 100.00 94407 05311 REC OFFICIALS JAN 24 & 25 1,528.00 05311 REC OFFICIALS JAN 17 & 18 1,475.00 94408 04316 WORKFORCE DIRECTOR - 4TH QTR 1,925.00 04316 AUTO PAWN SYSTEM - DECEMBER 642.60 94409 01337 TRUTH IN TAXATION NOTICE 2014 2,931.06 94410 01409 PROJ 14-12 BLDG ASSET MGMT 8,924.00 01409 PROJ 09-09 E METRO REG FIRE TRAINING 4,685.10 01409 MISC WATER RESOURCES SERVICE 1,607.19 01409 MCC AQUATIC CENTER HVAC SYSTEM 146.00 94411 03334 PATCHING MATERIAL 230.10 94412 01190 ELECTRIC & GAS UTILITY 16,455.52 01190 ELECTRIC & GAS UTILITY 15,904.79 01190 ELECTRIC & GAS UTILITY 11,895.60 94413 05369 CLEANING SUPPLIES - CITY HALL 110.80 05369 CLEANING SUPPLIES - PARK MAINT 50.16 94414 02789 INTERNET STATION 1 360.27 02789 INTERNET STATION 1 159.00 94415 05215 SOCCER INSTRUCTION (YOUTH)1,048.00 94416 00412 BOOKS - LEADERSHIP GROWTH GROUP 144.79 94417 05330 TICKET SPLIT FOR CONCERT JAN 10 275.00 94418 03330 PARK SYSTEM PLAN PROF SRVS - DEC 7,202.93 94419 04909 SOLAR WALL DISPLAY FINAL PMT 3,250.00 94420 00827 CLAIM DEDUCTIBLE C0026910 (13/14)1,755.13 94421 04900 CEILING DRAPING FOR MCC JAN 31 600.00 94422 00857 SUB ONLINE TRAINING COURSES PD 4,165.00 94423 00857 MEMBERSHIP DUES 30.00 94424 00910 MEMBERSHIP FEE 50.00 94425 00942 JANITORIAL SERVICES - JANUARY 2,776.00 94426 03818 MONTHLY PREMIUM - FEBRUARY 176,556.62 94427 03910 REPAIR HOT WATER HEATER 554.50 94428 01126 MONTHLY PREMIUM - FEBRUARY 464.00 94429 02270 PROJ 12-09 ARKWRIGHT-SUNRISE PMT#7 34,108.49 94430 04276 INSTRUCTION FEE 1/8 - 2/12 510.00 04276 INSTRUCTION FEE 9/18 - 10/30 255.00 94431 01341 MEMBERSHIP DUES 60.00 94432 02008 SALT BRINE - DEC 308.10 94433 05338 TRASH ASSESSMENTS - FINAL 2014 667.47 94434 04787 MCC TEDDY BEAR BAND JAN 24 720.00 94435 04074 TAI CHI INSTRUCTION 1/7 - 3/11 ADD'L 40.80 94436 03616 TIF PMT TO DEVELOPER 2ND HALF 2014 30,505.98 94437 01488 REIMB FOR MILEAGE 1/1 - 12/31 122.80 01488 REIMB FOR MILEAGE 1/1 - 12/31 40.99 94438 01836 RADIO MAINT CHGS - DEC 346.80 01836 PRINTING FEES FOR MARKETING 175.50 01836 PRINTING FEES FOR MARKETING 39.00 01836 PRINTING FEES FOR MARKETING 20.00 94439 05291 PROJ 12-13 LIFT STATION #14 FINALPMT 500.00 94440 00063 MONTHLY PMT 12/17 - 01/16 9,306.21 01/30/2015 T A SCHIFSKY & SONS, INC 02/03/2015 HEIDI CAREY 02/03/2015 HEIDI CAREY Check Register City of Maplewood 01/30/2015 Date Vendor 01/29/2015 MICHAEL SHORTREED 02/03/2015 WILLIE MCCRAY 02/03/2015 WILLIE MCCRAY 02/03/2015 CITY OF MINNEAPOLIS RECEIVABLES 02/03/2015 CENTURY COLLEGE 02/03/2015 EMERGENCY APPARATUS MAINT 02/03/2015 GOPHER STATE ONE-CALL 02/03/2015 S E H 02/03/2015 S E H 02/03/2015 S E H 02/03/2015 CITY OF MINNEAPOLIS RECEIVABLES 02/03/2015 RAMSEY COUNTY-PROP REC & REV 02/03/2015 S E H 02/03/2015 XCEL ENERGY 02/03/2015 CINTAS CORPORATION #470 02/03/2015 CINTAS CORPORATION #470 02/03/2015 UNIQUE PAVING MATERIALS CORP 02/03/2015 XCEL ENERGY 02/03/2015 XCEL ENERGY 02/03/2015 DONALD SALVERDA & ASSOCIATES 02/03/2015 JENNIFER JEAN ECKES 02/03/2015 HOISINGTON KOEGLER GROUP INC 02/03/2015 COMCAST CABLE COMM INC 02/03/2015 COMCAST CABLE COMM INC 02/03/2015 CORESTRONG FITNESS LLC 02/03/2015 LEAGUE OF MINNESOTA CITIES 02/03/2015 LEAGUE OF MINNESOTA CITIES 02/03/2015 M S S A 02/03/2015 KIDZIBITS 02/03/2015 L M C I T 02/03/2015 LASTING IMPRESSIONS BY AMY LLC 02/03/2015 NCPERS MINNESOTA 02/03/2015 PALDA & SONS INC 02/03/2015 PARTNERS IN EDUCATION INC 02/03/2015 MARSDEN BLDG MAINTENANCE CO 02/03/2015 MEDICA 02/03/2015 METRO MECH CONTRACTORS, INC. 02/03/2015 REPUBLIC SERVICES #923 02/03/2015 RICHARD ALAN PRODUCTIONS 02/03/2015 ELAINE SCHRADE 02/03/2015 PARTNERS IN EDUCATION INC 02/03/2015 RAMSEY CO FIRE CHIEFS ASSN 02/03/2015 RAMSEY COUNTY PUBLIC WORKS 02/03/2015 ST PAUL, CITY OF 02/03/2015 ST PAUL, CITY OF 02/03/2015 SIBLEY COVE, LTD PARTNERSHIP 02/03/2015 CHRISTINE SOUTTER 02/03/2015 CHRISTINE SOUTTER 02/03/2015 ST PAUL, CITY OF 02/03/2015 ST PAUL, CITY OF 02/03/2015 VEIT & COMPANY 02/03/2015 VERIZON WIRELESS G1, Attachments Packet Page Number 19 of 72 94441 01876 EEDD ORG STUDY 1,017.50 01876 EEDD ORG STUDY 277.50 02/03/2015 WHAT WORKS INC 02/03/2015 WHAT WORKS INC 393,226.6841Checks in this report. G1, Attachments Packet Page Number 20 of 72 Settlement Date Payee Description Amount 1/26/2015 MN State Treasurer Drivers License/Deputy Registrar 67,144.03 1/26/2015 MN Dept of Natural Resources DNR electronic licenses 1,131.00 1/27/2015 MN State Treasurer Drivers License/Deputy Registrar 38,666.05 1/28/2015 MN State Treasurer Drivers License/Deputy Registrar 14,569.75 1/29/2015 MN State Treasurer Drivers License/Deputy Registrar 44,091.04 1/30/2015 MN State Treasurer Drivers License/Deputy Registrar 49,843.23 1/30/2015 MN Dept of Natural Resources DNR electronic licenses 749.50 1/30/2015 US Bank VISA One Card*Purchasing card items 41,681.76 1/30/2015 Optum Health DCRP & Flex plan payments 2,260.88 1/30/2015 ICMA (Vantagepointe)Deferred Compensation 3,918.00 1/30/2015 Voya - State Plan Deferred Compensation 32,825.39 296,880.63 *Detailed listing of VISA purchases is attached. CITY OF MAPLEWOOD Disbursements via Debits to Checking account G1, Attachments Packet Page Number 21 of 72 Transaction Date Posting Date Merchant Name Transaction Amount Name 01/21/2015 01/23/2015 GTC UNITED WAY $60.00 GAYLE BAUMAN 01/13/2015 01/15/2015 PAPER PLUS $22.00 REGAN BEGGS 01/13/2015 01/15/2015 PAPER PLUS $474.32 REGAN BEGGS 01/13/2015 01/15/2015 PAPER PLUS $744.21 REGAN BEGGS 01/13/2015 01/15/2015 PAPER PLUS $210.81 REGAN BEGGS 01/15/2015 01/19/2015 ST PAUL STAMP WORKS INC $88.49 REGAN BEGGS 01/21/2015 01/22/2015 TARGET 00011858 $65.73 CHAD BERGO 01/22/2015 01/23/2015 AMAZON MKTPLACE PMTS $8.77 CHAD BERGO 01/12/2015 01/14/2015 MIDWEST INDUSTRIES INC $53.04 BRIAN BIERDEMAN 01/19/2015 01/20/2015 CUB FOODS #1599 $10.69 BRIAN BIERDEMAN 01/20/2015 01/21/2015 ANIMAL INN PET RESORT AND $481.21 BRIAN BIERDEMAN 01/20/2015 01/21/2015 INTLCODECOUNCL LBX2544 $420.00 JASON BRASH 01/10/2015 01/12/2015 MN RECREATION AND PARK A $249.00 NEIL BRENEMAN 01/13/2015 01/14/2015 TARGET 00011858 $16.02 NEIL BRENEMAN 01/15/2015 01/19/2015 EPIC SPORTS $28.72 NEIL BRENEMAN 01/21/2015 01/22/2015 GOPHER SPORT $179.88 NEIL BRENEMAN 01/13/2015 01/14/2015 VIKING INDUSTRIAL CENTER ($92.40)TROY BRINK 01/13/2015 01/14/2015 VIKING INDUSTRIAL CENTER $93.72 TROY BRINK 01/14/2015 01/16/2015 UNITED 0167518600582 $379.70 DAN BUSACK 01/15/2015 01/16/2015 EXPEDIA*195457270258 $168.08 DAN BUSACK 01/14/2015 01/16/2015 COPS PLUS, INC $96.80 DANIEL BUSACK 01/18/2015 01/19/2015 MENARDS MAPLEWOOD $16.85 JOHN CAPISTRANT 01/19/2015 01/21/2015 NAPA STORE 3279016 $86.08 JOHN CAPISTRANT 01/21/2015 01/22/2015 DICKS SPORTING GOODS#393 $69.99 JOHN CARNES 01/21/2015 01/22/2015 UNIFORMS UNLIMITED INC.$56.69 JOHN CARNES 01/21/2015 01/22/2015 UNIFORMS UNLIMITED INC.$221.46 JOHN CARNES 01/09/2015 01/12/2015 TWIN CITY HARDWARE HADLEY $27.60 SCOTT CHRISTENSON 01/13/2015 01/15/2015 THE HOME DEPOT 2801 $17.74 SCOTT CHRISTENSON 01/15/2015 01/16/2015 VIKING ELECTRIC-CREDIT DE ($20.57)SCOTT CHRISTENSON 01/15/2015 01/16/2015 VIKING ELECTRIC-CREDIT DE $6.46 SCOTT CHRISTENSON 01/15/2015 01/16/2015 VIKING ELECTRIC-CREDIT DE $4.49 SCOTT CHRISTENSON 01/20/2015 01/21/2015 CUMMINS NPOWER LLC $711.21 SCOTT CHRISTENSON 01/21/2015 01/22/2015 VIKING ELECTRIC-CREDIT DE $495.05 SCOTT CHRISTENSON 01/21/2015 01/22/2015 WALTERS CLIMATE INC $162.49 SCOTT CHRISTENSON 01/22/2015 01/23/2015 VIKING ELECTRIC-CREDIT DE $137.34 SCOTT CHRISTENSON 01/16/2015 01/19/2015 BATTERIES PLUS #31 $26.02 JOSEPH DEMULLING 01/08/2015 01/12/2015 THE HOME DEPOT 2801 $21.09 TOM DOUGLASS 01/09/2015 01/12/2015 THE TRANE COMPANY $244.00 TOM DOUGLASS 01/12/2015 01/13/2015 TRI DIM FILTER CORP $801.41 TOM DOUGLASS 01/13/2015 01/14/2015 CORE HEALTH & FITNESS $77.33 TOM DOUGLASS 01/13/2015 01/15/2015 THE HOME DEPOT 2801 $28.70 TOM DOUGLASS 01/14/2015 01/15/2015 HENRIKSEN ACE HARDWARE $8.98 TOM DOUGLASS 01/14/2015 01/16/2015 ADAM S PEST CONTROL INC $159.49 TOM DOUGLASS 01/15/2015 01/16/2015 MINNESOTA ELEVATOR INC $1,716.55 TOM DOUGLASS 01/16/2015 01/16/2015 DKC*DIGI KEY CORP $11.15 TOM DOUGLASS 01/16/2015 01/19/2015 CORE HEALTH & FITNESS $20.59 TOM DOUGLASS 01/16/2015 01/19/2015 CINTAS 470 $137.76 TOM DOUGLASS 01/17/2015 01/19/2015 HENRIKSEN ACE HARDWARE $18.19 TOM DOUGLASS 01/19/2015 01/20/2015 HENRIKSEN ACE HARDWARE $9.09 TOM DOUGLASS 01/19/2015 01/21/2015 THE HOME DEPOT 2801 $7.10 TOM DOUGLASS 01/21/2015 01/22/2015 HENRIKSEN ACE HARDWARE $39.14 TOM DOUGLASS 01/21/2015 01/23/2015 THE HOME DEPOT 2801 $107.20 TOM DOUGLASS 01/22/2015 01/23/2015 LOCKPICKS $81.97 TOM DOUGLASS 01/12/2015 01/13/2015 SHARROW LIFTING PRODUCTS $513.04 DOUG EDGE 01/17/2015 01/19/2015 OREILLY AUTO 00020743 $14.98 PAUL E EVERSON 01/17/2015 01/19/2015 SUPERAMERICA 4022 $23.56 PAUL E EVERSON G1, Attachments Packet Page Number 22 of 72 01/09/2015 01/12/2015 IDU*INSIGHT PUBLIC SEC $115.61 MYCHAL FOWLDS 01/10/2015 01/12/2015 AT&T*BILL PAYMENT $37.00 MYCHAL FOWLDS 01/13/2015 01/14/2015 HP DIRECT-PUBLICSECTOR $1,840.00 MYCHAL FOWLDS 01/13/2015 01/14/2015 ELECTRO WATCHMAN INC $320.00 MYCHAL FOWLDS 01/13/2015 01/15/2015 MANAGERPLUS $898.00 MYCHAL FOWLDS 01/13/2015 01/19/2015 GHG CORPORATION $2,300.00 MYCHAL FOWLDS 01/19/2015 01/20/2015 AT SCENE LLC $675.00 MYCHAL FOWLDS 01/20/2015 01/21/2015 LINE 1 PARTNERS INC $998.77 MYCHAL FOWLDS 01/21/2015 01/21/2015 COMCAST CABLE COMM $68.95 MYCHAL FOWLDS 01/22/2015 01/23/2015 B&H PHOTO, 800-606-6969 $57.90 MYCHAL FOWLDS 01/09/2015 01/12/2015 F AHORRO PEBN BLVD NT $31.70 NICK FRANZEN 01/09/2015 01/12/2015 F AHORRO PESI S ISIDRO $32.13 NICK FRANZEN 01/09/2015 01/12/2015 FARM GUADALAJARA 351 $33.12 NICK FRANZEN 01/09/2015 01/12/2015 ADO PUEBLA $91.88 NICK FRANZEN 01/09/2015 01/22/2015 F AHORRO PEBN BLVD NT ($31.70)NICK FRANZEN 01/09/2015 01/22/2015 F AHORRO PESI S ISIDRO ($32.13)NICK FRANZEN 01/09/2015 01/22/2015 FARM GUADALAJARA 351 ($33.12)NICK FRANZEN 01/09/2015 01/22/2015 ADO PUEBLA ($91.88)NICK FRANZEN 01/22/2015 01/23/2015 SOLARWINDS $109.00 NICK FRANZEN 01/17/2015 01/19/2015 EXPRESS#0655 $89.78 DEREK FRITZE 01/19/2015 01/21/2015 HERBERGERS #0342 $347.90 DEREK FRITZE 01/19/2015 01/21/2015 TJ MAXX #222 $17.98 DEREK FRITZE 01/17/2015 01/19/2015 OAKDALE CUB FOODS $17.17 JAN GREW HAYMAN 01/20/2015 01/21/2015 JOANN ETC #1902 $27.79 JAN GREW HAYMAN 01/20/2015 01/21/2015 PETSMART INC 467 $27.83 JAN GREW HAYMAN 01/13/2015 01/14/2015 UNIFORMS UNLIMITED INC.$96.30 TIMOTHY HAWKINSON JR. 01/22/2015 01/23/2015 L A POLICE GEAR INC $217.48 TIMOTHY HAWKINSON JR. 01/22/2015 01/23/2015 MILLS FLEET FARM #2,700 $56.39 GARY HINNENKAMP 01/09/2015 01/12/2015 MICHAELS STORES 2744 $13.92 RON HORWATH 01/14/2015 01/15/2015 FIRST SHRED $6.50 RON HORWATH 01/20/2015 01/20/2015 COMCAST CABLE COMM $83.89 RON HORWATH 01/21/2015 01/22/2015 CONNEY SAFETY $357.22 RON HORWATH 01/23/2015 01/23/2015 COMCAST CABLE COMM $326.32 RON HORWATH 01/22/2015 01/23/2015 RAINBOW #7300 $22.30 ANN HUTCHINSON 01/12/2015 01/13/2015 DALCO ENTERPRISES, INC $796.62 DAVID JAHN 01/08/2015 01/12/2015 HOLIDAY STNSTORE 0440 $20.00 AMANDA JASKOWIAK 01/17/2015 01/19/2015 HENRIKSEN ACE HARDWARE $21.32 AMANDA JASKOWIAK 01/09/2015 01/12/2015 ST PAUL AREA CHAMBER OF C $95.00 LOIS KNUTSON 01/12/2015 01/13/2015 RAINBOW #7300 $4.49 LOIS KNUTSON 01/12/2015 01/13/2015 NOODLES & CO WEB 313 $87.18 LOIS KNUTSON 01/13/2015 01/13/2015 PANERA BREAD #601305 $8.56 LOIS KNUTSON 01/13/2015 01/14/2015 CURTIS 1000 INC.$114.59 LOIS KNUTSON 01/15/2015 01/16/2015 FIRST SHRED $73.15 LOIS KNUTSON 01/14/2015 01/15/2015 WWW.NEWEGG.COM $211.90 JASON KREGER 01/14/2015 01/15/2015 WWW.NEWEGG.COM $54.90 JASON KREGER 01/15/2015 01/19/2015 OFFICE MAX $117.82 JASON KREGER 01/17/2015 01/19/2015 IDU*INSIGHT PUBLIC SEC $179.87 JASON KREGER 01/19/2015 01/20/2015 CDW GOVERNMENT $892.86 JASON KREGER 01/22/2015 01/23/2015 WWW.NEWEGG.COM $67.94 JASON KREGER 01/22/2015 01/23/2015 FS *MACROPLANT $34.99 JASON KREGER 01/13/2015 01/13/2015 COMCAST CABLE COMM $47.87 DAVID KVAM 01/15/2015 01/16/2015 TARGET 00011858 $37.48 DAVID KVAM 01/16/2015 01/19/2015 UNIFORMS UNLIMITED - MPLS $742.99 DAVID KVAM 01/12/2015 01/14/2015 ASPEN MILLS INC.$36.00 STEVE LUKIN 01/12/2015 01/14/2015 ASPEN MILLS INC.$46.50 STEVE LUKIN 01/12/2015 01/14/2015 ASPEN MILLS INC.$209.80 STEVE LUKIN 01/14/2015 01/15/2015 AIRGASS NORTH $194.31 STEVE LUKIN G1, Attachments Packet Page Number 23 of 72 01/14/2015 01/15/2015 AIRGASS NORTH $88.13 STEVE LUKIN 01/15/2015 01/19/2015 CARIBOU COFFEE CO # 155 $69.63 STEVE LUKIN 01/19/2015 01/20/2015 AIRGASS NORTH $133.44 STEVE LUKIN 01/21/2015 01/22/2015 OVERHEAD DOOR COMP $197.45 STEVE LUKIN 01/21/2015 01/23/2015 SEARS ROEBUCK 1122 $182.07 STEVE LUKIN 01/09/2015 01/12/2015 CORPORATE MARK INC.$15.00 JASON MARINO 01/13/2015 01/14/2015 GAL*UNIFORM&EQUIPMENT ($52.94)JERROLD MARTIN 01/13/2015 01/14/2015 STREICHER'S MO $173.51 JERROLD MARTIN 01/14/2015 01/14/2015 GALLS INTERN*$30.89 JERROLD MARTIN 01/16/2015 01/19/2015 STREICHER'S MPLS $3.23 JERROLD MARTIN 01/16/2015 01/19/2015 UNIFORMS UNLIMITED INC.$141.54 JERROLD MARTIN 01/17/2015 01/19/2015 SKD TACTICAL $93.75 JERROLD MARTIN 01/08/2015 01/12/2015 BOUND TREE MEDICAL LLC $332.40 MICHAEL MONDOR 01/09/2015 01/12/2015 BOUND TREE MEDICAL LLC $1.92 MICHAEL MONDOR 01/12/2015 01/14/2015 EVEREST EMERGENCY VEHICLE $45.66 MICHAEL MONDOR 01/13/2015 01/15/2015 PRIMARY PRODUCTS COMPA $17.20 MICHAEL MONDOR 01/14/2015 01/16/2015 BOUND TREE MEDICAL LLC $65.78 MICHAEL MONDOR 01/14/2015 01/16/2015 BOUND TREE MEDICAL LLC $123.48 MICHAEL MONDOR 01/15/2015 01/19/2015 BOUND TREE MEDICAL LLC $22.58 MICHAEL MONDOR 01/17/2015 01/19/2015 AMAZON.COM $91.85 MICHAEL MONDOR 01/12/2015 01/13/2015 UNIFORMS UNLIMITED INC.$566.43 MICHAEL NYE 01/16/2015 01/19/2015 DISTRICT - 3066 BLAINE $185.52 ERICK OSWALD 01/16/2015 01/19/2015 DISTRICT - 3066 BLAINE $68.77 ERICK OSWALD 01/08/2015 01/12/2015 OFFICE DEPOT #1090 $53.87 MARY KAY PALANK 01/09/2015 01/12/2015 OFFICE DEPOT #1090 $86.40 MARY KAY PALANK 01/13/2015 01/15/2015 OFFICEMAX/OFFICEDEPOT #63 $5.13 MARY KAY PALANK 01/14/2015 01/16/2015 OFFICE DEPOT #1090 $68.78 MARY KAY PALANK 01/15/2015 01/19/2015 OFFICE DEPOT #1090 ($28.38)MARY KAY PALANK 01/15/2015 01/19/2015 OFFICE DEPOT #1090 $89.85 MARY KAY PALANK 01/16/2015 01/19/2015 OFFICE DEPOT #1090 $69.10 MARY KAY PALANK 01/16/2015 01/19/2015 OFFICE DEPOT #1090 $117.03 MARY KAY PALANK 01/16/2015 01/19/2015 MENARDS MAPLEWOOD $15.87 ROBERT PETERSON 01/08/2015 01/12/2015 AUTO PLUS LITTLE CANADA $113.24 STEVEN PRIEM 01/09/2015 01/12/2015 BOYER TRUCKS - PARTS $106.25 STEVEN PRIEM 01/09/2015 01/12/2015 GOODYEAR AUTO SRV CT 6920 $52.00 STEVEN PRIEM 01/09/2015 01/12/2015 ZIEGLER INC COLUMBUS $122.42 STEVEN PRIEM 01/09/2015 01/12/2015 BAUER BUILT TIRE 18 $1,141.28 STEVEN PRIEM 01/09/2015 01/13/2015 AUTO PLUS LITTLE CANADA $4.86 STEVEN PRIEM 01/09/2015 01/13/2015 CRYSTEEL TRUCK EQUIP INC $165.00 STEVEN PRIEM 01/12/2015 01/13/2015 AUTO PLUS LITTLE CANADA $60.00 STEVEN PRIEM 01/12/2015 01/14/2015 FRONTIER INC $226.17 STEVEN PRIEM 01/13/2015 01/14/2015 AUTO PLUS LITTLE CANADA $18.82 STEVEN PRIEM 01/13/2015 01/14/2015 BAUER BUILT TIRE 18 $426.78 STEVEN PRIEM 01/13/2015 01/15/2015 BOYER TRUCKS - PARTS $29.54 STEVEN PRIEM 01/13/2015 01/15/2015 COMO LUBE & SUPPLIES $88.38 STEVEN PRIEM 01/14/2015 01/15/2015 TOWMASTER $918.84 STEVEN PRIEM 01/14/2015 01/15/2015 AUTO PLUS LITTLE CANADA $137.05 STEVEN PRIEM 01/14/2015 01/15/2015 AUTO PLUS LITTLE CANADA $79.95 STEVEN PRIEM 01/14/2015 01/15/2015 AN FORD WHITE BEAR LAK $39.48 STEVEN PRIEM 01/16/2015 01/19/2015 AUTO PLUS LITTLE CANADA $80.92 STEVEN PRIEM 01/20/2015 01/21/2015 AUTO PLUS LITTLE CANADA $131.57 STEVEN PRIEM 01/20/2015 01/21/2015 AN FORD WHITE BEAR LAK $17.45 STEVEN PRIEM 01/21/2015 01/22/2015 IN *MIDWEST LIFT WORKS $131.83 STEVEN PRIEM 01/22/2015 01/23/2015 TERMINAL SUPPLY, INC.$62.58 STEVEN PRIEM 01/22/2015 01/23/2015 METRO PRODUCTS INC $70.80 STEVEN PRIEM 01/12/2015 01/14/2015 THE HOME DEPOT 2801 $65.85 KELLY PRINS 01/13/2015 01/15/2015 WALLY S UPHOLS80110026 $694.00 KELLY PRINS G1, Attachments Packet Page Number 24 of 72 01/14/2015 01/15/2015 BARRIER FREE ARCHITECTUAL $440.00 KELLY PRINS 01/16/2015 01/19/2015 CONTINENTAL RESEARCH COR $22.18 KELLY PRINS 01/09/2015 01/12/2015 HILLYARD INC MINNEAPOLIS $68.82 MICHAEL REILLY 01/13/2015 01/14/2015 HILLYARD INC MINNEAPOLIS $635.21 MICHAEL REILLY 01/19/2015 01/21/2015 DALCO ENTERPRISES, INC $357.57 MICHAEL REILLY 01/22/2015 01/23/2015 DALCO ENTERPRISES, INC $107.12 MICHAEL REILLY 01/12/2015 01/14/2015 POWDER BLUE PRODUCTIONS $26.70 LORI RESENDIZ 01/16/2015 01/19/2015 PTONTHENET/COURSES $540.00 LORI RESENDIZ 01/21/2015 01/22/2015 G&K SERVICES AR $185.47 LORI RESENDIZ 01/21/2015 01/22/2015 AV NOW INC $606.97 LORI RESENDIZ 01/11/2015 01/12/2015 TARGET 00006940 $69.45 BRADLEY REZNY 01/11/2015 01/13/2015 MARSHALLS #0721 $24.99 BRADLEY REZNY 01/16/2015 01/19/2015 MENARDS OAKDALE $106.05 BRADLEY REZNY 01/17/2015 01/19/2015 MILLS FLEET FARM #2,700 $57.98 BRADLEY REZNY 01/14/2015 01/15/2015 CTC*CONSTANTCONTACT.COM $60.00 AUDRA ROBBINS 01/22/2015 01/23/2015 SAGAMORE PUBLISHING LLC $48.30 AUDRA ROBBINS 01/13/2015 01/14/2015 LILLIE SUBURBAN NEWSPAPER $135.00 DEB SCHMIDT 01/15/2015 01/19/2015 AT&T*BILL PAYMENT $53.05 DEB SCHMIDT 01/07/2015 01/12/2015 HOLIDAY STNSTORE 3510 $29.86 PAUL SCHNELL 01/15/2015 01/16/2015 IN *ENCOMPASS TELEMATICS,$598.00 PAUL SCHNELL 01/09/2015 01/12/2015 ON SITE SANITATION INC $5.89 SCOTT SCHULTZ 01/09/2015 01/12/2015 ON SITE SANITATION INC $55.00 SCOTT SCHULTZ 01/10/2015 01/14/2015 CINTAS 60A SAP $36.26 SCOTT SCHULTZ 01/10/2015 01/14/2015 CINTAS 60A SAP $109.80 SCOTT SCHULTZ 01/14/2015 01/15/2015 REPUBLIC SERVICES TRASH $374.31 SCOTT SCHULTZ 01/09/2015 01/12/2015 WELCOME WAGON $276.00 CAITLIN SHERRILL 01/10/2015 01/12/2015 WELCOME WAGON $138.00 CAITLIN SHERRILL 01/14/2015 01/15/2015 BAKERS-SQUARE-REST #0670 $83.92 CAITLIN SHERRILL 01/16/2015 01/19/2015 BROADWAY RENTAL ($49.65)CAITLIN SHERRILL 01/16/2015 01/19/2015 BROADWAY RENTAL $1,039.39 CAITLIN SHERRILL 01/08/2015 01/12/2015 MINNESOTA CHIEFS OF POLIC $130.00 MICHAEL SHORTREED 01/09/2015 01/12/2015 OFFICE DEPOT #375 $115.65 MICHAEL SHORTREED 01/19/2015 01/20/2015 THOMSON WEST*TCD $321.41 MICHAEL SHORTREED 01/21/2015 01/22/2015 PAYPAL *MACIA $25.00 MICHAEL SHORTREED 01/21/2015 01/22/2015 MENARDS MAPLEWOOD $414.57 MICHAEL SHORTREED 01/22/2015 01/23/2015 UNIFORMS UNLIMITED INC.$504.49 MICHAEL SHORTREED 01/12/2015 01/14/2015 OFFICE DEPOT #1090 $23.86 ANDREA SINDT 01/21/2015 01/23/2015 OFFICE DEPOT #1090 $36.24 ANDREA SINDT 01/13/2015 01/15/2015 STREICHER'S MPLS $285.71 JOSEPH STEINER 01/21/2015 01/22/2015 H2O OUTFITTERS JERRY'S CE $29.68 PAUL THEISEN 01/09/2015 01/12/2015 AUTOZONE3948 $10.59 PAUL THIENES 01/13/2015 01/14/2015 UNIFORMS UNLIMITED INC.$195.97 PAUL THIENES 01/12/2015 01/13/2015 U OF M CCE NONCREDIT $370.00 MICHAEL THOMPSON 01/14/2015 01/16/2015 AMERICAN AI 0012397129573 $443.70 TAMMY WYLIE 01/15/2015 01/16/2015 LIFELINE TRAINING - CA $139.00 TAMMY WYLIE 01/15/2015 01/16/2015 LIFELINE TRAINING - CA $139.00 TAMMY WYLIE 01/15/2015 01/16/2015 LIFELINE TRAINING - CA $139.00 TAMMY WYLIE 01/15/2015 01/19/2015 DOUBLETREE WALT DISNEY $594.20 TAMMY WYLIE 01/16/2015 01/19/2015 LIFELINE TRAINING - CA $109.00 TAMMY WYLIE 01/16/2015 01/19/2015 RUBBERMAID FOR LESS $78.61 TAMMY WYLIE 01/20/2015 01/21/2015 PEAVEY CORP.$151.95 TAMMY WYLIE 01/14/2015 01/16/2015 OFFICE DEPOT #1090 $78.34 TAMMY YOUNG $41,681.76 G1, Attachments Packet Page Number 25 of 72 CHECK #CHECK DATE EMPLOYEE NAME 01/30/15 CARDINAL, ROBERT 430.99 01/30/15 JUENEMANN, KATHLEEN 430.99 CITY OF MAPLEWOOD EMPLOYEE GROSS EARNINGS REPORT FOR THE CURRENT PAY PERIOD AMOUNT 01/30/15 ABRAMS, MARYLEE 430.99 01/30/15 COLEMAN, MELINDA 5,890.61 01/30/15 KNUTSON, LOIS 2,397.05 01/30/15 KOPPEN, MARVIN 430.99 01/30/15 SLAWIK, NORA 489.68 01/30/15 BURLINGAME, SARAH 2,334.10 01/30/15 RAMEAUX, THERESE 4,429.31 01/30/15 CHRISTENSON, SCOTT 2,067.09 01/30/15 JAHN, DAVID 1,987.64 01/30/15 ANDERSON, CAROLE 2,810.59 01/30/15 DEBILZAN, JUDY 2,342.69 01/30/15 BAUMAN, GAYLE 6,728.43 01/30/15 OSWALD, BRENDA 1,905.05 01/30/15 RUEB, JOSEPH 2,999.40 01/30/15 ARNOLD, AJLA 1,831.10 01/30/15 JACKSON, MARY 2,216.99 01/30/15 KELSEY, CONNIE 2,705.98 01/30/15 SCHMIDT, DEBORAH 3,158.62 01/30/15 SPANGLER, EDNA 1,092.74 01/30/15 BEGGS, REGAN 935.64 01/30/15 HAAG, KAREN 6,297.93 01/30/15 MECHELKE, SHERRIE 1,249.46 01/30/15 MOY, PAMELA 1,595.71 01/30/15 CRAWFORD, LEIGH 1,869.24 01/30/15 LARSON, MICHELLE 1,981.97 01/30/15 VITT, SANDRA 947.54 01/30/15 WEAVER, KRISTINE 2,457.19 01/30/15 OSTER, ANDREA 1,988.62 01/30/15 RICHTER, CHARLENE 1,029.90 01/30/15 PALANK, MARY 1,988.62 01/30/15 SCHNELL, PAUL 6,983.72 01/30/15 CORCORAN, THERESA 2,146.93 01/30/15 KVAM, DAVID 4,972.62 01/30/15 WYLIE, TAMMY 975.05 01/30/15 ZAPPA, ANDREW 795.39 01/30/15 SHORTREED, MICHAEL 5,488.98 01/30/15 THOMFORDE, FAITH 1,717.99 01/30/15 BAKKE, LONN 3,996.51 01/30/15 BARTZ, PAUL 3,924.38 01/30/15 ABEL, CLINT 3,064.41 01/30/15 ALDRIDGE, MARK 3,711.10 01/30/15 BELDE, STANLEY 3,120.51 G1, Attachments Packet Page Number 26 of 72 01/30/15 BIERDEMAN, BRIAN 4,093.70 01/30/15 BUSACK, DANIEL 3,773.59 01/30/15 BENJAMIN, MARKESE 3,194.98 01/30/15 DEMULLING, JOSEPH 3,936.26 01/30/15 DUGAS, MICHAEL 4,928.66 01/30/15 CARNES, JOHN 2,716.94 01/30/15 CROTTY, KERRY 3,908.00 01/30/15 FORSYTHE, MARCUS 3,430.02 01/30/15 FRITZE, DEREK 3,109.27 01/30/15 ERICKSON, VIRGINIA 3,326.19 01/30/15 FISHER, CASSANDRA 1,280.00 01/30/15 HER, PHENG 3,176.90 01/30/15 HIEBERT, STEVEN 3,466.11 01/30/15 GABRIEL, ANTHONY 3,201.71 01/30/15 HAWKINSON JR, TIMOTHY 3,050.34 01/30/15 JASKOWIAK, AMANDA 360.00 01/30/15 JOHNSON, KEVIN 4,061.87 01/30/15 HOEMKE, MICHAEL 2,574.24 01/30/15 HOFMEISTER, TIMOTHY 496.00 01/30/15 KROLL, BRETT 3,064.41 01/30/15 LANGNER, SCOTT 3,058.86 01/30/15 KONG, TOMMY 3,177.51 01/30/15 KREKELER, NICHOLAS 961.79 01/30/15 MARINO, JASON 3,389.76 01/30/15 MARTIN, JERROLD 3,610.71 01/30/15 LANGNER, TODD 3,003.03 01/30/15 LYNCH, KATHERINE 3,109.27 01/30/15 MICHELETTI, BRIAN 3,006.65 01/30/15 MULVIHILL, MARIA 2,246.14 01/30/15 MCCARTY, GLEN 3,582.42 01/30/15 METRY, ALESIA 3,231.82 01/30/15 OLSON, JULIE 3,252.91 01/30/15 PARKER, JAMES 3,470.88 01/30/15 NYE, MICHAEL 4,523.83 01/30/15 OLDING, PARKER 2,409.46 01/30/15 SLATER, BENJAMIN 2,744.67 01/30/15 STEINER, JOSEPH 3,003.03 01/30/15 REZNY, BRADLEY 3,324.01 01/30/15 SCHOEN, ZACHARY 2,389.31 01/30/15 THEISEN, PAUL 3,794.77 01/30/15 THIENES, PAUL 3,837.50 01/30/15 SYPNIEWSKI, WILLIAM 3,224.61 01/30/15 TAUZELL, BRIAN 3,389.52 01/30/15 XIONG, KAO 3,078.74 01/30/15 ANDERSON, BRIAN 113.50 01/30/15 VANG, PAM 480.00 01/30/15 WENZEL, JAY 3,375.44 01/30/15 BAUMAN, ANDREW 4,576.30 01/30/15 BOURQUIN, RON 1,252.35 01/30/15 BAHL, DAVID 426.59 01/30/15 BASSETT, BRENT 290.06 01/30/15 CONCHA, DANIEL 662.05 01/30/15 COREY, ROBERT 624.20 01/30/15 CAPISTRANT, JACOB 340.47 01/30/15 CAPISTRANT, JOHN 595.79 G1, Attachments Packet Page Number 27 of 72 01/30/15 DABRUZZI, THOMAS 2,930.03 01/30/15 DAWSON, RICHARD 4,677.50 01/30/15 CRAWFORD - JR, RAYMOND 4,992.31 01/30/15 CRUMMY, CHARLES 233.29 01/30/15 HALE, JOSEPH 426.60 01/30/15 HALWEG, JODI 5,775.86 01/30/15 EVERSON, PAUL 4,470.28 01/30/15 HAGEN, MICHAEL 721.96 01/30/15 IMM, TRACY 416.13 01/30/15 JANSEN, CHAD 75.67 01/30/15 HAWTHORNE, ROCHELLE 3,026.96 01/30/15 HUTCHINSON, JAMES 456.02 01/30/15 KARRAS, JAMIE 365.71 01/30/15 KONDER, RONALD 498.11 01/30/15 JUREK, GREGORY 232.23 01/30/15 KANE, ROBERT 882.62 01/30/15 LOCHEN, MICHAEL 487.50 01/30/15 MERKATORIS, BRETT 598.98 01/30/15 KUBAT, ERIC 3,516.53 01/30/15 LINDER, TIMOTHY 3,101.69 01/30/15 MONDOR, MICHAEL 3,731.87 01/30/15 MORGAN, JEFFERY 163.93 01/30/15 MILLER, LADD 1,092.23 01/30/15 MILLER, NICHOLAS 334.19 01/30/15 NOVAK, JEROME 5,842.79 01/30/15 NOWICKI, PAUL 564.33 01/30/15 NEILY, STEVEN 472.88 01/30/15 NIELSEN, KENNETH 147.12 01/30/15 OPHEIM, JOHN 794.35 01/30/15 PACHECO, ALPHONSE 334.16 01/30/15 OLSON, JAMES 3,323.59 01/30/15 O'NEILL, KEVIN 302.65 01/30/15 PETERSON, ROBERT 3,880.09 01/30/15 POWERS, KENNETH 744.01 01/30/15 PARROW, JOSHUA 573.76 01/30/15 PETERSON, MARK 779.67 01/30/15 RANK, PAUL 825.96 01/30/15 RICE, CHRISTOPHER 907.94 01/30/15 RAINEY, JAMES 838.59 01/30/15 RANGEL, DERRICK 630.51 01/30/15 SEDLACEK, JEFFREY 5,515.78 01/30/15 STREFF, MICHAEL 5,664.38 01/30/15 RODDY, BRETT 151.32 01/30/15 RODRIGUEZ, ROBERTO 236.44 01/30/15 GERVAIS-JR, CLARENCE 7,790.08 01/30/15 LUKIN, STEVEN 9,467.70 01/30/15 SVENDSEN, RONALD 3,693.87 01/30/15 TROXEL, REID 712.51 01/30/15 SINDT, ANDREA 2,480.20 01/30/15 BRINK, TROY 2,655.63 01/30/15 ZWIEG, SUSAN 1,186.96 01/30/15 CORTESI, LUANNE 2,150.78 01/30/15 EDGE, DOUGLAS 2,285.73 01/30/15 BUCKLEY, BRENT 2,320.40 01/30/15 DEBILZAN, THOMAS 2,323.12 G1, Attachments Packet Page Number 28 of 72 01/30/15 JONES, DONALD 2,527.52 01/30/15 OSWALD, ERICK 2,610.60 01/30/15 RUIZ, RICARDO 1,828.87 01/30/15 MEISSNER, BRENT 2,275.72 01/30/15 NAGEL, BRYAN 3,702.80 01/30/15 BURLINGAME, NATHAN 2,415.20 01/30/15 DUCHARME, JOHN 2,859.02 01/30/15 RUNNING, ROBERT 2,758.40 01/30/15 TEVLIN, TODD 2,320.40 01/30/15 LINDBLOM, RANDAL 2,859.06 01/30/15 LOVE, STEVEN 3,852.46 01/30/15 ENGSTROM, ANDREW 2,852.37 01/30/15 JAROSCH, JONATHAN 3,132.37 01/30/15 JANASZAK, MEGHAN 1,801.17 01/30/15 KONEWKO, DUWAYNE 6,377.90 01/30/15 THOMPSON, MICHAEL 4,783.36 01/30/15 ZIEMAN, SCOTT 104.00 01/30/15 HINNENKAMP, GARY 2,476.63 01/30/15 NAUGHTON, JOHN 2,250.38 01/30/15 HAMRE, MILES 1,827.23 01/30/15 HAYS, TAMARA 1,763.57 01/30/15 BIESANZ, OAKLEY 1,748.22 01/30/15 DEAVER, CHARLES 556.06 01/30/15 NORDQUIST, RICHARD 2,256.86 01/30/15 ORE, JORDAN 1,779.61 01/30/15 HUTCHINSON, ANN 2,762.98 01/30/15 SOUTTER, CHRISTINE 131.75 01/30/15 GERNES, CAROLE 38.25 01/30/15 HAYMAN, JANET 1,571.22 01/30/15 KROLL, LISA 1,981.97 01/30/15 YOUNG, TAMELA 2,142.77 01/30/15 WACHAL, KAREN 1,123.60 01/30/15 GAYNOR, VIRGINIA 3,383.30 01/30/15 BRASH, JASON 2,773.97 01/30/15 CARVER, NICHOLAS 3,810.34 01/30/15 FINWALL, SHANN 3,555.71 01/30/15 MARTIN, MICHAEL 2,937.17 01/30/15 WEIDNER, JAMES 1,440.00 01/30/15 WELLENS, MOLLY 2,647.69 01/30/15 SWAN, DAVID 2,882.77 01/30/15 SWANSON, CHRIS 1,825.17 01/30/15 BJORK, BRANDON 319.00 01/30/15 BRENEMAN, NEIL 2,483.78 01/30/15 ABRAHAMSON, AMANDA 79.50 01/30/15 AYD, GWEN 147.25 01/30/15 DIAZ, JACQUEZ 96.00 01/30/15 DIEZ, ANTONIO 80.00 01/30/15 CHUHEL, KAYLA 76.50 01/30/15 CLINE, ABBY 346.50 01/30/15 GORACKI, GERALD 258.88 01/30/15 KONG, KATELYNE 165.00 01/30/15 FORTIER, JESSICA 24.50 01/30/15 FRANK, PETER 425.00 01/30/15 KUSTERMAN, KEVIN 133.50 01/30/15 LAMB, JIM 49.00 G1, Attachments Packet Page Number 29 of 72 01/30/15 MCKANE, COLLIN 99.00 01/30/15 MURRAY, LYNDSAY 144.00 01/30/15 ROBBINS, AUDRA 3,473.33 01/30/15 ROBBINS, CAMDEN 555.00 01/30/15 PIEPER, THEODORE 97.50 01/30/15 RASMUSSEN, BRADLEY 32.00 01/30/15 SCHALLER, SAM 192.00 01/30/15 TAYLOR, JAMES 3,307.30 01/30/15 RUSS, KAYLA 131.75 01/30/15 SALINAS, DANIEL 48.00 01/30/15 WISTL, MARK 153.00 01/30/15 XIONG, BLONG 48.00 01/30/15 THIELMAN, RICHARD 48.75 01/30/15 VUKICH, CANDACE 582.00 01/30/15 SCHULTZ, SCOTT 3,626.97 01/30/15 WILBER, JEFFREY 1,779.61 01/30/15 ADAMS, DAVID 2,109.85 01/30/15 HAAG, MARK 2,569.84 01/30/15 KELLEY, CAITLIN 1,426.60 01/30/15 KULHANEK-DIONNE, ANN 756.02 01/30/15 EVANS, CHRISTINE 2,452.48 01/30/15 HOFMEISTER, MARY 1,148.36 01/30/15 SKRYPEK, JOSHUA 708.00 01/30/15 SMITH, CORTNEY 337.25 01/30/15 MILLER, KAREN 425.00 01/30/15 PELOQUIN, PENNYE 676.62 01/30/15 AKEY, SHELLEY 82.14 01/30/15 ANDERSON, JOSHUA 636.25 01/30/15 ST SAUVER, CRAIG 522.53 01/30/15 WISTL, MOLLY 461.14 01/30/15 BAUDE, SARAH 117.18 01/30/15 BEAR, AMANDA 262.50 01/30/15 BAETZOLD, CLAIRE 25.65 01/30/15 BAUDE, JANE 36.90 01/30/15 BUCKLEY, BRITTANY 571.67 01/30/15 BUTLER, ANGELA 109.50 01/30/15 BERGLUND, ERIK 57.40 01/30/15 BESTER, MICHAEL 151.14 01/30/15 CRANDALL, ALYSSA 148.62 01/30/15 CRANDALL, KRISTA 138.13 01/30/15 CLARK, PAMELA 29.70 01/30/15 CORCORAN, JOSHUA 391.73 01/30/15 DUCHARME, DANIELLE 196.50 01/30/15 DUNN, RYAN 541.25 01/30/15 DEMPSEY, BETH 357.00 01/30/15 DRECHSEL, HEIDI 15.23 01/30/15 ERICKSON-CLARK, CAROL 37.50 01/30/15 FARRELL, DANIEL 129.58 01/30/15 EKSTRAND, DANIEL 231.75 01/30/15 EPLAND, PETER 36.00 01/30/15 GRAY, MEGAN 495.82 01/30/15 GRAY, SOPHIE 34.80 01/30/15 FONTAINE, KIM 857.25 01/30/15 FREDRICKS, MARTHA 18.00 01/30/15 GRUENHAGEN, LINDA 294.99 G1, Attachments Packet Page Number 30 of 72 01/30/15 HAASCH, ANGELA 85.50 01/30/15 HAGSTROM, EMILY 85.20 01/30/15 GUSTAFSON, BRENDA 92.00 01/30/15 HODGE, AMY 58.00 01/30/15 HOLMBERG, LADONNA 205.00 01/30/15 HANSEN, HANNAH 148.86 01/30/15 HASSAN, KIANA 79.13 01/30/15 JOHNSON, BARBARA 541.55 01/30/15 KEMP, MAYA 43.75 01/30/15 HORWATH, RONALD 3,149.54 01/30/15 IACARELLA-FUDALI, BARBARA 124.50 01/30/15 LAMEYER, BRENT 75.60 01/30/15 LAMSON, ELIANA 27.38 01/30/15 KOHLER, ROCHELLE 28.12 01/30/15 KOLLER, NINA 264.75 01/30/15 LY, RASSACIN 60.00 01/30/15 MASON, AMY 125.55 01/30/15 LARSON, KIRA 22.50 01/30/15 LORENTZEN, CHRISTINE 116.00 01/30/15 MONGE, NOAH 82.00 01/30/15 MUSKAT, JULIE 197.14 01/30/15 MCCOMAS, LEAH 161.00 01/30/15 MCKILLOP, AMANDA 273.02 01/30/15 PROESCH, ANDY 98.00 01/30/15 RANEY, COURTNEY 897.15 01/30/15 NITZ, CARA 301.52 01/30/15 OHS, CYNTHIA 232.50 01/30/15 RESENDIZ, LORI 2,597.77 01/30/15 ROETTGER, MOLLY 105.26 01/30/15 REHLING-ANDERSON, LORIE 270.50 01/30/15 RENSTROM, KEVIN 134.00 01/30/15 ROSAND, WALKER 80.00 01/30/15 SCHERER, KATHLENE 37.88 01/30/15 ROLLERSON, TERRANCE 60.76 01/30/15 ROMERO, JENNIFER 23.50 01/30/15 SMITH, ANN 124.80 01/30/15 SMITH, CASEY 82.00 01/30/15 SCHMIDT, VICTORIA 40.00 01/30/15 SCHREIER, ROSEMARIE 271.95 01/30/15 SYME, LAUREN 25.35 01/30/15 TREPANIER, TODD 244.14 01/30/15 SMITH, JEROME 149.00 01/30/15 SMITLEY, SHARON 392.24 01/30/15 TUPY, MARCUS 96.00 01/30/15 YANG, JUDY 66.00 01/30/15 TRUONG, CHAU 230.00 01/30/15 TUPY, HEIDE 46.30 01/30/15 FRANZMEIER, EILEEN 286.89 01/30/15 LANGER, CHELSEA 121.00 01/30/15 BILJAN, MERANDA 57.38 01/30/15 BOSLEY, CAROL 123.75 01/30/15 BOWMAN, CHRIS 152.00 01/30/15 LANGER, KAYLYN 71.25 01/30/15 AUSTIN, CATHERINE 152.00 01/30/15 CRAWFORD, SHAWN 500.00 G1, Attachments Packet Page Number 31 of 72 9993705 9993706 9993707 9993708 9993709 9993710 9993711 9993712 9993713 9993714 9993715 01/30/15 VANG, XEE 29.75 553,327.90 01/30/15 TARR-JR, GUS 105.00 01/30/15 EKSTRAND, RYAN 133.26 01/30/15 O'BRIEN, ELIZABETH 111.15 01/30/15 MERRITT, MICHAEL 102.00 01/30/15 RYAN, NICOLE 49.50 01/30/15 STAR, KARISSA 36.00 01/30/15 BONKO, NICHOLAS 140.00 01/30/15 BRADY, MADYSON 198.00 01/30/15 GREENER, DOUGLAS 86.25 01/30/15 FRANZEN, NICHOLAS 2,988.47 01/30/15 KREGER, JASON 2,353.80 01/30/15 ABRAHAMSON, TYLER 70.00 01/30/15 XIONG, BOON 1,616.37 01/30/15 BERGO, CHAD 2,824.09 01/30/15 FOWLDS, MYCHAL 3,989.58 01/30/15 STEFFEN, MICHAEL 102.00 01/30/15 PRIEM, STEVEN 2,518.59 01/30/15 WOEHRLE, MATTHEW 2,294.77 01/30/15 NESVACIL, BRENNAN 122.00 01/30/15 PRINS, KELLY 1,886.77 01/30/15 REILLY, MICHAEL 2,020.19 01/30/15 LOONEY, RAYJEANIA 144.00 01/30/15 MAIDMENT, COLIN 669.00 01/30/15 MALONEY, SHAUNA 216.75 01/30/15 DOUGLASS, TOM 2,447.62 01/30/15 INDA, ANTHONY 120.00 01/30/15 KRECH, ELAINE 644.00 G1, Attachments Packet Page Number 32 of 72 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Terrie Rameaux, Human Resource Coordinator DATE: February 4, 2016 SUBJECT: Approval of 2015 Master Group Contract between City of Maplewood and Medica Insurance Company Introduction/Background In November 2014, the City Council approved the Insurance Labor-Management Committee’s recommendation for Medica to continue to be our health insurance provider for City of Maplewood employees for a one-year term running from January 1 through December 31st. Attached is the master group contract for our three high deductible plans. This contract is provided for approval and execution as part of this agenda item. Budget Impact N/A Recommendation It is recommended that the Master Group Contract with Medica Insurance Company for 2015 be approved. Attachment 1. Master Group Contract for High Deductible Plans, Group #47983, #58669 & #58671 G2 Packet Page Number 33 of 72 MASTER GROUP CONTRACT BETWEEN CITY OF MAPLEWOOD AND MEDICA INSURANCE COMPANY Attachment #1 G2, Packet Page Number 34 of 72 MEDICA INSURANCE COMPANY ("MEDICA") MASTER GROUP CONTRACT ARTICLE 1 INTRODUCTION This Master Group Contract ("Contract") is entered into by and between Medica Insurance Company ("Medica") and the employer group identified in Exhibit 1 ("Employer"). This Contract includes Exhibit 1, Exhibit 2, the Group Application, Member enrollment forms, the Certificate of Coverage ("Certificate"), and any Amendments, all of which together shall constitute the entire agreement between Medica and Employer concerning the health insurance coverage provided under this Contract. This Contract includes the coverage option(s) set forth in Exhibit 2, offered by the Employer under a single group health plan. This Contract is delivered in the state of Minnesota. The capitalized terms used in this Contract have the same meanings given to those terms defined in the Certificate, unless otherwise specifically defined in this Contract. If this Contract is purchased by Employer to provide benefits under an employee welfare benefit plan governed by the Employee Retirement Income Security Act, 29 U.S.C. 1001, et seq. . ("ERISA"), this Contract is governed by ERISA and, to the extent state law applies, the laws of the State of Minnesota. If this Contract is not governed by ERISA, it is governed by the laws of the State of Minnesota. If this Contract is governed by ERISA, any legal action arising out of or relating to this Contract shall be brought in the federal district court for the district of Minnesota. If this Contract is not governed by ERISA, any legal action arising out of or relating to this Contract shall be brought in state court in Hennepin County, Minnesota. In consideration of payment of the Premiums by the Employer and payment of applicable Deductibles, Copayments, and Coinsurance by or for Members, Medica will provide coverage to Members for the Benefits set forth in the Certificate and any amendments, subject to all terms and conditions, including limitations and exclusions, in this Contract. This Contract replaces and supersedes any previous agreements between Employer and Medica relating to Benefits. Medica shall not be deemed or construed to be an employer for any purpose with respect to the administration or provision of benefits under Employer's welfare benefit pla11. Medica shall not be responsible for fulfilling any duties or obligations of Employer with respect to Employer's benefit plan. ARTICLE 2 TERM OF CONTRACT Section 2.1 Term and Renewal. The initial Term of this Contract is set forth in Exhibit 1. At least 30 days before each Expiration Date, as set forth in Exhibit 1, Medica shall notify Employer of any modifications to this Contract, including Premiums and Be11efits for the next term of this Contract ("Renewal Terms"). If Employer accepts the Renewal Terms or if Employer and Medica agree on different Renewal Terms, this Contract is renewed for the additional term, unless Medica terminates this Contract pursuant to Section 2.2. Medica Large Group MGC City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 35 of 72 Section 2.2 Termination of This Contract. Employer may terminate this Contract after at least 30 days written notice to Medica. This Contract is guaranteed renewable and will not be terminated by Medica except for the following reasons, and such terminations will be effective as stated below. Except as specified otherwise, terminations for the reasons stated below require at least 30 days written notice from Medica: (a) Upon notice to an authorized representative of the Employer that Employer failed to pay the required Premium when due, provided, however, that this Contract can be reinstated pursuant to Section 5.2. If Employer fails to pay the required Premium within the grace period described in Section 5.2, the Contract will be terminated, subject to a 30-day advance written notice of termination by Medica to Employer. The date of the termination shall be retroactive to not more than 30 days prior to the effective date of the notice of termination; (b) On the date specified by Medica because Employer committed fraud (through act, practice, or omission) or intentionally provided Medica with false information material to the execution of this Contract or to the provision of Benefits under this Contract. Medica has the right to rescind this Contract back to the original effective date; (c) On the date specified by Medica due to Employer's violation of the participation or contribution rules as determined by Medica; (d) Automatically on the date Employer ceases to do business pursuant to 11 U.S.C. Chapter 7; (e) Automatically on the date Employer ceases to do business for any reason; (f) On the date specified by Medica, after at least 90 days prior written notice to Employer, that this Contract is terminated because Medica will no longer issue this particular product within the large employer market; (g) On the date specified by Medica, after at least 180 days prior written notice to the applicable state authority and Employer, that this Contract will be terminated because Medica will no longer renew or issue any employer health benefit plan within the large employer market; (h) On the date specified by Medica when there is no longer any Member who resides or works in Medica's service area; (i) Automatically on the date that Employer fails to maintain any active employees who are Subscribers; 0) Any other reasons or grounds permitted by the licensing laws and regulations governing Medica. Notwithstanding the above, Medica may modify the Premium rate and/or the coverage at renewal. Nonrenewal of coverage as a result of failure of Medica and the Employer to reach agreement with respect to modifications in the Premium rate or coverage shall not be considered a failure of Medica to provide coverage on a guaranteed renewable basis. Section 2.3 Notice of Termination. Medica will notify Employer in writing if Medica terminates this Contract for any reason. In accordance with applicable law, Medica will notify Subscribers in writing if Medica terminates this Contract pursuant to Section 2.2(a), (b), (d), (f), or (g). Employer will provide timely written notification to Subscribers in all circumstances for which Medica does not provide written notification to Subscribers. Medica Large Group MGC 2 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 36 of 72 Section 2.4 Effect of Termination. In the event of termination of this Contract: (a) All Benefits under this Contract will end at 12:00 midnight Central Time on the effective date of termination; (b) Medica will not be responsible for any Claims for health services received by Members after the effective date of the termination; and (c) Employer shall be and shall remain liable to Medica for the payment of any and all Premiums that are unpaid at the time of termination. ARTICLE 3 ENROLLMENT AND ELIGIBILITY Section 3.1 Eligibility. The Eligibility conditions stated in Exhibit 1 of this Contract govern who is eligible to enroll under this Contract. The eligibility conditions stated in Exhibit 1 are in addition to those specified in the Certificate. Section 3.2 Enrollment. The Certificate governs when eligible employees and eligible dependents may enroll for coverage under this Contract, including the Initial Enrollment Period, Open Enrollment Period, and any applicable Special Enrollment Periods. Employer shall conduct the Initial Enrollment Period and Open Enrollment Period. Employer shall cooperate with Medica to ensure appropriate enrollment of Members under the Contract. Section 3.3 Qualified Medical Child Support Orders. Employer will establish, maintain, and enforce all written procedures for determining whether a child support order is a qualified medical child support order as defined by ERISA. Employer will provide Medica with notice of such determination and a copy of the order, along with an application for coverage, within the greater of 30 days after issuance of the order or the time in which Employer provides notice of its determination to the persons specified in the order. When and if Employer receives notice that the child has designated a representative or of the existence of a legal guardian or custodial parent of the child, Employer shall promptly notify Medica of such person(s). Medica shall have no responsibility for: (i) establishing, maintaining, or enforcing the procedures described above; (ii) determining whether a support order is qualified; or {iii) providing required notices to the child or the designated representative. Section 3.4 Eligibility and Enrollment Decisions. Subject to applicable law and the terms of this Contract, Employer has discretion to determine whether employees and their dependents are eligible to enroll for coverage under this Contract. Medica is entitled to rely upon Employer's determination regarding an employee's and/or dependent's eligibility to enroll for coverage under this Contract. The Employer will be responsible for maintaining information verifying its continuing eligibility and the continuing eligibility of its eligible Subscribers and eligible Dependents. This information shall be provided to Medica as reasonably requested by Medica. The Employer shall also maintain written documentation of a waiver of coverage by an eligible Subscriber or eligible Dependent and provide this documentation to Medica upon reasonable request. Section 3.5 Notification. The Employer must notify Medica within 30 days of an individual's initial enrollment application, changes to a Member's name or address, changes to a Member's eligibility for coverage (including a loss of eligibility), or other changes to enrollment. Section 3.6 Multiple Benefit Package Options. Subscribers and enrolled Dependents may only switch between Employer's health coverage options offered under the Contract during a Medica Large Group MGC 3 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 37 of 72 Special Enrollment Period, or the Open Enrollment Period, if applicable, as described in the Certificate. ARTICLE 4 ELECTRONIC DELIVERY OF INSURANCE DOCUMENTS The Employer agrees to deliver, as Medica's agent, insurance documents required by law to be furnished to Subscribers. These documents shall be furnished by Medica to the Employer for delivery to Subscribers. The Employer shall not modify these documents in any way. The Employer agrees to deliver such documents electronically to the extent permissible under Title I of the Employee Retirement Income Security Act of 1974, Department of Labor Regulation § 2520.104b-1(c), if applicable, and Minn. Stat.§ 72A.20, subd. 37. Such documents shall be delivered electronically only to Subscribers who meet the following requirements: (a) has the ability to access an electronic document effectively at any location where the Subscriber is reasonably expected to perform his or her duties as an employee, and (b) with respect to whom access to the plan sponsor's electronic information system is an integral part of those duties. The Employer shall implement procedures that ensure actual receipt of these documents and notify Subscribers of the significance of the materials at the time of delivery. In addition, the Employer shall inform the recipient of his or her right to request a paper version of these documents, and an expedient process for doing so. Upon such a request, Employer shall furnish the recipient with paper copies supplied by Medica. Employer shall inform Medica of individuals who do not qualify for electronic delivery because they do not meet the requirements regarding access to a computer, or they are not in the workplace, including but not limited to those on continuation coverage, on retiree coverage, or covered pursuant to a qualified medical child support order. Employer shall provide the individual's mailing information to Medica so that Medica can provide the documents. Section 5.1 Monthly Premiums. ARTICLE 5 PREMIUMS The monthly Premium rates for this Contract are set forth in Exhibit 2. The Premiums are due on the first day of each calendar month. Employer shall pay the Premiums to Medica in accordance with the method set forth in the invoice. Employer shall notify Medica in writing: (a) each month of any changes in the coverage classification of any Subscriber; and (b) within 30 days after the effective date of enrollments, terminations or other changes regarding Members. Section 5.2 Grace Period and Reinstatement. Employer has a grace period of 1 0 days after the due date stated in Section 5.1 to pay the monthly Premiums. If Employer fails to pay the Premium, the Contract will be terminated in accordance with Section 2.2(a). This Contract will be reinstated if Employer pays all of the Premiums owed on or before the end of the grace period. In the event this Contract is not reinstated pursuant to this Section, Medica shall not be responsible for any Claims for health services received by Members after the effective date of the termination. Section 5.3 Premium Calculation. The monthly Premiums owed by Employer shall be calculated by Medica in accordance with Exhibit 2 using the number of Subscribers in each coverage classification according to Medica's records at the time of the calculation. Medica Large Group MGC 4 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 38 of 72 A full calendar month's Premiums shall be charged for Members whose effective date falls on or before the 15th day of that calendar month. No Premium shall be charged for Members whose effective date falls after the 15th day of that calendar month. With the exception of termination of coverage due to a Member's death, a Member's coverage may be terminated only at the end of a calendar month and a full Premium amount for that month will apply. In the case of a Member's death, that Member's coverage will be terminated on the date of death. Section 5.4 Retroactive Adjustments. In accordance with applicable law and this Contract, retroactive adjustments may be made for addition of Members, changes in Members' coverage classifications, and certain terminations of Members not reflected in Medica's records at the time the monthly Premiums were calculated by Medica. Employer understands and acknowledges that federal law prohibits the retroactive termination of a Member's coverage except in instances of fraud, intentional misrepresentation of material fact, or failure to timely pay premiums or premium contributions. Employer agrees that it will not request retroactive termination of any Member's coverage if such termination is prohibited by law. Notwithstanding the foregoing, no retroactive credit will be granted for any month in which a Member received Benefits. No retroactive adjustments to enrollment or Premium refund shall be granted for any change occurring more than 60 days prior to the date Medica received notification of the change from Employer. Notwithstanding the foregoing, Employer shall pay a Premium for any month during which a Member received Benefits (except as described in Section 5.3). Section 5.5 Premium Changes. Medica may change the Premiums after 30 days prior written notice to Employer. Section 5.6 Employer Fees. Medica may charge Employer: (a) a late payment charge in the form of a finance charge of 12% per annum for any Premiums not received by the due date; and (b) a service charge for any non-sufficient-fund check received in payment of the Premiums; and (c) an administrative service fee of $250.00 at time of request for reinstatement. Section 5. 7 Premium Rebate Administration (When Applicable). (a) General Obligation. In accordance with the Patient Protection and Affordable Care Act ("PPACA"), Medica is obligated to provide a premium rebate to Employer if Medica's medical loss ratio ("MLR") for the group market applicable to Employer's coverage does not meet or exceed the minimum percentage required by PPACA for such group market. PPACA requires Medica to make such determinations on a calendar year basis, regardless of the Effective Date and Expiration Date of this Contract. For purposes of this Section 5. 7, "medical loss ratio" shall be defined in accordance with PPACA and the group market size applicable to Employer's coverage shall be determined in accordance with PPACA's MLR provisions and applicable state law and requirements. (b) Rebate Determinations and Remittances. Medica agrees to determine whether such rebates are owed under this Contract and, if applicable, remit such rebates to Employer within the timeframe required by applicable law. Notwithstanding the foregoing, in the event that Employer's group health plan has been terminated at the time rebate payment is due and, despite reasonable efforts, Medica is unable to locate Employer, Medica will distribute the entire rebate to Subscribers, in accordance with applicable law. (c) Form of Rebates. Medica may, in its sole discretion, elect to provide any such rebates owed in the form of a premium credit, a lump-sum check, or a lump-sum credit to the account used to pay the premium. Medica Large Group MGC 5 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 39 of 72 (d) Employer's Responsibility Concerning Rebates. Employer agrees that it is Employer's responsibility to determine how to treat any rebate funds remitted to Employer by Medica in accordance with applicable law, including but not limited to 45 C.F.R. §158.242 and ERISA requirements. Additionally, in no way limiting the foregoing, if Employer's group health plan is not a governmental plan and is not subject to ERISA, Employer agrees that Employer shall use the amount of any rebate that is proportionate to the total amount of premium paid by all Subscribers for the coverage in a manner that benefits Subscribers and is specifically provided in 45 C.F.R. §158.242(b)(1) and (2). ARTICLE 6 INDEMNIFICATION Medica will hold harmless and indemnify Employer against any and all claims, liabilities, damages, or judgments asserted against, imposed upon or incurred by Employer, including reasonable attorney fees and costs, that arise out of Medica's negligent acts or omissions in the discharge of its responsibilities to a Member. Employer will hold harmless and indemnify Medica against any and all claims, liabilities, damages, or judgments asserted against, imposed upon, or incurred by Medica, including reasonable attorney fees and costs, that arise out of Employer's or Employer's employees', agents', and representatives' negligent acts or omissions in the discharge of its or their responsibilities under this Contract. Employer and Medica shall promptly notify the other of any potential or actual claim for which the other party may be responsible under this Article 6. ARTICLE 7 ADMINISTRATIVE SERVICES The services necessary to administer this Contract and the Benefits provided under it will be provided in accordance with Medica's or its designee's standard administrative procedures. If Employer requests such administrative services be provided in a manner other than in accordance with these standard procedures, including requests for non-standard reports, and if Medica agrees to provide such non-standard administrative services, Employer shall pay for such services or reports at Medica's or its designee's then-current charges for such services or reports. ARTICLE 8 CLERICAL ERROR A Member will not be deprived of coverage under the Contract because of a clerical error. Furthermore, a Member will not be eligible for coverage beyond the scheduled termination date because of a clerical error, such as a failure to record the termination. ARTICLE 9 ERISA When this Contract is entered into by Employer to provide benefits under an employee welfare benefit plan governed by ERISA, Medica shall not be named as and shall not be the plan administrator of the employee welfare benefit plan, as that term is used in ERISA. Medica shall only be considered a named fiduciary for purposes of claims adjudication. The parties agree that Medica has sole, final, and exclusive discretion to: (a) interpret and construe the Benefits under the Contract; Medica Large Group MGC 6 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 40 of 72 (b) interpret and construe the other terms, conditions, limitations, and exclusions set out in the Contract; (c) change, interpret, modify, withdraw, or add Benefits without approval by Members; and (d) make factual determinations related to the Contract and the Benefits. For purposes of overall cost savings or efficiency, Medica may, in its sole discretion, provide services that would otherwise not be Benefits. The fact that Medica does so in any particular case shall not in any way be deemed to require it to do so in other similar cases. Medica may, from time to time, delegate discretionary authority to other persons or entities providing services under this Contract. ARTICLE 10 DATA OWNERSHIP AND USE Information and data acquired, developed, generated, or maintained by Medica in the course of performing under this Contract shall be Medica's sole property. Except as this Contract or applicable law requires otherwise, Medica shall have no obligation to release such information or data to Employer. Medica may, in its sole discretion, release such information or data to Employer, but only to the extent permitted by law and subject to any restrictions determined by Medica. ARTICLE 11 CONTINUATION OF COVERAGE Medica shall make available coverage under this Contract to those Members who are eligible to continue coverage as required under federal or state law. Medica will not provide any administrative duties with respect to Employer's compliance with federal or state continuation of coverage laws. All duties of the Employer, including, but not limited to, notifying Members regarding federal and state law continuation rights and Premium billing and collection, remain Employer's sole responsibility. ARTICLE 12 SUMMARY OF BENEFITS AND COVERAGE Medica will prepare a Summary of Benefits and Coverage ("SBC"), as described under the Patient Protection and Affordable Care Act ("PPACA") and related regulations, for each coverage option set forth in Exhibit 2 and offered by Employer. Medica will provide applicable SBCs to Employer. Employer will distribute such SBCs to individuals eligible for and covered under Employer's group health plan in accordance with applicable federal regulations. ARTICLE 13 NONDISCRIMINATION AND EMPLOYER SHARED RESPONSIBILITY To the extent, in accordance with the Patient Protection and Affordable Care Act ("PPACA"), fully-insured group health plans other than grandfathered plans are subject to nondiscrimination rules similar to those applicable to self-insured health plans under Section 1 05(h) of the Internal Revenue Code. Medica assumes no responsibility for compliance with such rules. Employer, as the sponsor of the insured employee benefit plan, shall be responsible for ensuring compliance with any and all PPACA nondiscrimination requirements applicable to the insurance coverage, including but not limited to payment of any and all governmental or regulatory taxes, penalties, interest, or other charges resulting from noncompliance with applicable nondiscrimination requirements. Employer, as the sponsor of the insured employee benefit plan, is solely responsible (1) for determining whether, with respect to its employee workforce, Medica Large Group MGC 7 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 41 of 72 the aspects of a particular insurance contract are discriminatory under PPACA, and (2) for appropriately addressing the situation if it is discriminatory under PPACA (including but not limited to correcting, self-reporting, and payment of any penalties and interest related to the discrimination). PPACA added employer shared responsibility provisions as Section 4980H of the Internal Revenue Code, under which an applicable large employer (as defined in Section 4980H) may be subject to assessable payments in the event the employer fails to offer affordable coverage providing minimum value to its full-time employees and their dependents and at least one full- time employee is allowed a premium tax credit for coverage purchased through an insurance exchange created pursuant to PPACA. PPACA also requires that applicable large employers satisfy related information reporting requirements. The effective date of the employer shared responsibility requirements and related information reporting requirements are as prescribed by the federal government. Employer is solely responsible for ensuring compliance with PPACA's employer shared responsibility provisions and related requirements, including but not limited to (1) determining the full-time/part-time status of its employees; (2) communicating eligibility and enrollment information to Medica, in accordance with Article 3 of this Contract; (3) determining Employer and employee contributions to the payment of premium; (4) satisfying all information reporting requirements applicable to applicable large employers; and (5) paying any and all assessable payments, penalties, interest, or other charges resulting from noncompliance with the employer shared responsibility provisions and related requirements. ARTICLE 14 AMENDMENTS AND ALTERATIONS Section 14.1 Standard Amendments. Except as provided in Section 14.2, amendments to this Contract are effective 30 days after Medica sends Employer a written amendment. Unless regulatory authorities direct otherwise, Employer's signature will not be required. No Medica agent or broker has authority to change this Contract or to waive any of its provisions. Section 14.2 Regulatory Amendment. Medica may amend this Contract to comply with requirements of state and federal law ("Regulatory Amendment") and shall issue to Employer such Regulatory Amendment and give Employer notice of its effective date. The Regulatory Amendment will not require Employer's consent and, unless regulatory authorities direct otherwise, Employer's signature will not be required. Any provision of this Contract that conflicts with the terms of applicable federal or state laws is deemed amended to conform to the minimum requirements of such laws. ARTICLE 15 ASSIGNMENT Neither party shall have the right to assign any of its rights and responsibilities under the Contract to any person, corporation, or entity without the prior written consent of the other party; provided, however, that Medica may, without the prior written consent of the Employer, assign the Contract to any entity that controls Medica, is controlled by Medica, or is under common control with Medica. In the event of assignment, the Contract shall be binding upon and inure to the benefit of each party's successors and assigns. ARTICLE 16 DISPUTE RESOLUTION In the event that any dispute, claim, or controversy of any kind or nature relating to this Contract arises between the parties, if acceptable to both parties, the parties will meet and make a good faith effort to resolve the dispute. The party requesting the meeting will provide the other, in advance of the meeting, with written notice of the claimed dispute. Upon receipt of the written Medica Large Group MGC 8 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 42 of 72 notice, representatives for each party will meet promptly to attempt to resolve the dispute. If a mutually agreeable resolution is not reached within thirty (30) days following receipt of the written notice, or if the parties do not agree to meet to attempt to resolve the dispute, either party may pursue legal action in accordance with the terms of this Contract. ARTICLE 17 PROVISIONS ON CERTAIN DEFENSES All statements made by Employer shall, in the absence of fraud, be deemed representations and not warranties. No statement made by Employer shall be used in defense to a claim under the Contract unless such statement is in writing. No statement made by Employer, except a fraudulent statement, shall be used to void this Contract after it has been in force for a period of 2 years. ARTICLE 18 RELATIONSHIPS The relationship between Employer and any Member is that of Employer and Subscriber, Dependent, or other coverage classification as defined in this Contract. The relationships between Medica and Network Providers and the relationship between Medica and Employer are solely contractual relationships between independent contractors. Network Providers and Employer are not agents or employees of Medica. Medica and its employees are not agents or employees of Network Providers or Employer. The relationship between a Network Provider and any Member is that of provider and patient and the Network Provider is solely responsible for the services provided to any Member. ARTICLE 19 EMPLOYER RECORDS Employer shall furnish Medica with all information and proofs that Medica may reasonably require with regard to any matters pertaining to this Contract. Medica may at any reasonable time inspect all documents furnished to Employer by an individual in connection with the Benefits, Employer's payroll records, and any other records pertinent to the Benefits under this Contract. Unless Employer provides the appropriate written assurances required by 45 CFR 164.504, Medica will only provide Employer with summary health information (for the purposes of obtaining premium bids or for modifying, amending, or terminating the group health plan only) and information on whether individuals are participating in the group health plan, or is enrolled in or has disenrolled from the health plan as provided in 45 CFR 164.504 (f)(1) and the minimum necessary information for purposes of auditing Medica's operations or services. ARTICLE 20 NOTICE Except as provided in Article 2, notice given by Medica to an authorized representative of Employer will be deemed notice to all Members. All notices to Medica shall be sent to the address stated below. All notices to Employer shall be sent to the persons and addresses stated in the Group Application. All notices to Medica and Employer shall be deemed delivered: (a) if delivered in person, on the date delivered in person; (b) if delivered by a courier, on the date stated by the courier; Medica Large Group MGC 9 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 43 of 72 (c) if delivered by an express mail service, on the date stated by the mail service vendor; or (d) if delivered by United States mail, 3 business days after date of mailing. A party can change its address for receiving notices by providing the other party a written notice of the change. ARTICLE 21 COMMON LAW No language contained in the Contract constitutes a waiver of Medica's rights under common law. Medica Large Group MGC 10 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 44 of 72 ACCEPTANCE OF CONTRACT This Contract is deemed accepted by Employer upon the earlier of Medica's receipt of Employer's first payment of the Premium or upon Employer's execution of this Contract by its duly authorized representative. This Contract is deemed accepted by Medica upon Medica's deposit of Employer's first payment of the Premium. Such acceptance renders all terms and provisions herein binding on Medica and the Employer. IN WITNESS WHEREOF, Medica has caused this Contract to be executed on January 23, 2015, to take effect on the Effective Date stated in Exhibit 1 to this Contract. MEDICA INSURANCE COMPANY 401 Carlson Parkway Minnetonka, MN 55305 (952) 992-2200 Billing Address: NW7958 P.O. Box 1450 Minneapolis, MN 55485-7958 Mailing Address: P.O. Box 9310 Minneapolis, MN 55440 By: Paul R. Crowley Vice President and General Manager, Client Retention and Growth By: 1.,:__'7~-~ James P. Jacobson Senior Vice President and Assistant Secretary Medica Large Group MGC 11 EMPLOYER City of Maplewood Address: 1830 County Road B East Maplewood. MN 55109 By: ______________________ __ Title:-------------- Date: ------------------------- City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 45 of 72 EXHIBIT 1 1. Parties. The parties to this Master Group Contract ("Contract") are Medica Insurance Company ("Medica") and the employer group City of Maplewood ("Employer"), an employer under Minnesota law and other applicable law. 2. Effective Date and Expiration Date of this Contract. This Contract is effective from 01/01/2015 ("Effective Date") to 12/31/2015 ("Expiration Date"). All coverage under this Contract begins at 12:01 a.m. Central Time. 3. Amendment{s) Number: Amendments attached as applicable for benefit package log (BPL) as listed in Exhibit 2. 4. Eligibility. The following conditions are in addition to those specified in the Certificate: 4.1 Eligibility to Enroll. A Subscriber and his or her Dependents who satisfy the eligibility conditions stated in this Contract are eligible to enroll for coverage under this Contract. Any person who does not satisfy the definition of Subscriber or Dependent is not eligible for coverage under this Contract. A Subscriber and his or her Dependents must meet the eligibility requirements described below and in the entire Contract. 4.2 Subscriber Definition, Waiting Periods and Coverage Effective Dates Employees. An employee eligible to enroll under the Contract as a Subscriber must be an individual who: (1) Satisfies either (a) or (b) below: (a) Is employed on average for at least 30 hours per week by Employer. Employer shall determine the average number of hours worked and Medica is entitled to rely on Employer's representation in this regard; (b) For Employers utilizing documented measurement and stability periods (as described in federal law) to determine an employee's eligibility for coverage: Is an employee who Employer determines eligible for coverage throughout the applicable stability period; provided that such determination is consistent with federal law applicable to such eligibility determinations and other applicable provisions of this Contract; and (2) Satisfies the Employer participation and eligibility requirements. Medica Large Group MGC Exhibit 1 Page 1 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 46 of 72 Coverage for Subscribers will include the conditions identified below: Classifications and Plan Design Employees: Coverage Effective Date New Hires: Coverage effective dates shall be: Date first eligible (no Waiting Period); or For employers utilizing measurement and stability periods (as described in federal law) to determine an employee's eligibility for coverage, the date determined by employer in accordance with applicable law, including but not limited to 29 C.F.R. §2590.715-2708 and 45 C.F.R. §147.116, generally providing that both of the following must be met: the effective date of coverage must be no later than 13 months from the employee's start date (plus, if the start date is not the first day of a calendar month, the time remaining until the first day of the next calendar month); and that any waiting period imposed after a measurement period may not exceed 90 days. Status Change: Coverage effective dates shall be: Date first eligible (no Waiting Period); or For employers utilizing measurement and stability periods (as described in federal law) to determine an employee's eligibility for coverage, the date determined by employer in accordance with applicable law, including but not limited to 29 C.F.R. §2590.715-2708 and 45 C.F.R. §147.116. Return: Coverage effective dates shall be: Date of return, except that no such Waiting Period may exceed 90 days as calculated under applicable law; or For employees utilizing measurement and stability periods (as described in federal law) to determine an employee's eligibility for coverage, the date determined by employer in accordance with applicable law. Employer shall calculate the appropriate effective date of coverage for each employee and inform Medica of such date. Medica is entitled to rely on Employer's representation herein that the effective date of coverage does not violate the applicable provisions of PPACA or any regulations or guidance issued pursuant to PPACA. Medica Large Group MGC Exhibit 1 Page2 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 47 of 72 EXHIBIT 2 Premiums The monthly Premium rates forMIC PP MN 2500-0%, group number(s) 47983, BPL #12181 are: I Single Family I $735.51 The monthly Premium rates forMIC ME/MES MN 2500-0%, group number(s) 58669, 58671, BPL #12182 are: I Single Family Medica Large Group MGC I $684.03 Exhibit 2 Page 1 City of Maplewood 01/01/2015 G2, Attachment 1 Packet Page Number 48 of 72 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Terrie Rameaux, Human Resource Coordinator DATE: January 28, 2015 SUBJECT: Approval of 2015 Pay Equity Report Introduction The City of Maplewood is required to submit the 2015 Pay Equity Implementation Report to Minnesota Management & Budget (formerly the Department of Finance and Department of Employee Relations) as required by the Local Government Pay Equity Act, MN Statutes 471.991 – 471.999 and Minnesota Rules, Chapter 3920. Jurisdictions are on a three-year schedule and this is the scheduled year for Maplewood. The deadline for submission is January 31, 2015. This report has been submitted, pending approval by the City Council, to Minnesota Management & Budget for review. Preliminary results find that the City is in compliance. Budget Impact N/A Recommendation It is recommended that the City Council approve the attached Pay Equity Implementation Report for submission to Minnesota Management & Budget Department for review. Attachment 1. 2015 Pay Equity Implementation Report G3 Packet Page Number 49 of 72 Attachment #1 Pay Equity Implementation Report 1/28/2015 Part A: Jurisdiction Identification Jurisdiction: Maplewood Jurisdiction Type: City 1830 East County Road B Maplewood MN 55109 Contact: Terrie Rameaux Phone: (651) 249-2054 E-Mail: terrie.rameaux@ci.maplewood.mn. Part 8: Official Verification 1. The job evaluation system used measured skill, effort responsibility and working conditions and the same system was used for all classes of employees. The system used was: Consultant's System Description: POl 2. Health Insurance benefits for male and female classes of comparable value have been evaluated and: There is no difference and female classes are not at a disadvantage. Part C: Total Payroll 1$13,448,979.00 is the annual payroll for the calendar year just ended December 31. < • 3. An official notice has been posted at: City Hall/Buildings-Employee Bulletin Boards (prominent location) informing employees that the Pay Equity Implementation Report has been filed and is available to employees upon request. A copy of the notice has been sent to each exclusive representative, if any, and also to the public library. The report was approved by: City Council (governing body) Nora Slawik (chief elected official) Mayor (title) 0 Checking this box indicates the following: -signature of chief elected official - approval by governing body -all information is complete and aceurate, and -all employees over which the jurisdiction has final budgetary authority are included Date Submitted: 01/28/2015 G3 Packet Page Number 50 of 72 G3, Attachment 1 Packet Page Number 51 of 72 G3, Attachment 1 Packet Page Number 52 of 72 G3, Attachment 1Packet Page Number 53 of 72 G3, Attachment 1Packet Page Number 54 of 72 G3, Attachment 1Packet Page Number 55 of 72 G3, Attachment 1Packet Page Number 56 of 72 G4 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Paul Schnell, Chief of Police DATE: February 2, 2015 SUBJECT: Approval for Police Department to Accept Donation from Schmelz Countryside Volkswagen Introduction Schmelz Countryside Volkswagen has submitted a $2,500 donation to the Maplewood Police Department, and City Council approval is required to accept this donation. We are also requesting authorization for the establishment of a donation fund to be used for public safety prevention and intervention initiatives. Background Schmelz Countryside Volkswagen has long been a supporter of the Maplewood Police Department and its various prevention efforts. They have donated $2,500 to the department, and Countryside President John Schmelz has requested that the donation be put toward youth and senior citizen public safety prevention programming. The Maplewood Police Department is grateful for the incredibly generous support of departmental programs and activities that seek to reduce youth offending and efforts to minimize the exploitation of senior citizens. Budget Impact The donation by Schmelz Countryside Volkswagen provides the City and its Police Department with the opportunity to establish a regular donation fund that can aid in current and future crime prevention and/or community-building initiatives that are prevention and intervention focused. Recommendation Approval of a resolution accepting a $2,500 donation from Schmelz Countryside Volkswagen and authorization for the establishment of a donation fund to be used for public safety prevention and intervention initiatives. Attachments 1. Letter from Schmelz Countryside President John Schmelz 2. Donation Acceptance Resolution Packet Page Number 57 of 72 ll80 Eosl Hwy. 36 ot 6l StPoul, Minnesoto 55109 Tel: 651) 484-8441 Fox: S5l) 484-8446 w.soobw.com Mr. Paul Schnell Chief of Police City of Maplewood 1830 County Road B Maplewood, MN 55109 Dear Chief Schnell: As we begin another year, I would like to take this opportunity to thank you and your staff for a job well done. Enclosed please find a donation of $2,500. I trust that you will put this to good use as you are aware of the needs of our community. I would like to see $1,500 put towards a youth program and $1,000 towards a senior citizen program. Best wishes for a good 2015 from Schmelz Countryside Volkswagen. JPS/jjf Encl. G4, Attachment 1 Packet Page Number 58 of 72 G4, Attachment 2 RESOLUTION EXPRESSING ACCEPTANCE OF AND APPRECIATION OF A DONATION TO THE MAPLEWOOD POLICE DEPARTMENT WHEREAS, Schmelz Countryside Volkswagen has presented to the Maplewood Police Department a donation in the amount of $2,500; and WHEREAS, this donation is intended for the purpose of youth and senior citizen prevention programming; and WHEREAS, the Maplewood City Council is appreciative of the donation and commends John Schmelz and Schmelz Countryside Volkswagen for their civic efforts, NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Maplewood, Minnesota, that: 1. The donation is accepted and acknowledged with gratitude; and 2. The donation will be appropriated for the Police Department as designated; and 3. The appropriate budget adjustments be made. Packet Page Number 59 of 72 G5 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Gayle Bauman, Finance Director DATE: January 29, 2015 SUBJECT: Approval of Resolution Adopting Ambulance Rates for 2015 Introduction A survey was taken of surrounding ambulance providers and staff is not seeking an increase in the base ambulance rates for 2015 due to the fact that Maplewood currently charges near the top of the group. However, staff is asking the City Council to consider this request to impose a 15% surcharge on non-residents. Background Ambulance rates have been increased over the past several years, most notably with a 21% increase for 2008. The Medicare law that became effective in 2002 has resulted in decreasing collection rates from 65.3% to less than 50%. Maplewood does tend to have a greater percentage of Medicare runs on an annual basis than surrounding communities, which is one of the reasons our rates are at the high end of the scale. A property tax subsidy was re- established in 2012 to help cover the cost of Medicare runs and alleviate the deficit in this fund. The Medicare law limits reimbursements as follows (an increase of 1.3% from 2013 to 2014): 2013 2014 Basic life support $355.79 $360.34 Advanced life support 1 422.50 427.90 Advanced life support 2 611.51 619.33 Charge per mile 7.09 7.16 Staff is recommending that a 15% surcharge be imposed on non-residents to compensate for the fact that non-residents do not pay property taxes in Maplewood. The City discontinued its higher non-resident fee in 2006 when the property tax subsidy for the Ambulance Service Fund was stopped. As stated above, this property tax subsidy was re-established in 2012 to help cover the costs of Medicare runs and alleviate the deficit in this fund. Residents are already paying toward ambulance service with their property tax payments. This new charge for non- residents would help balance out the cost of service between the two groups. The fee, depending on the type of call, would be between $96 and $366. The City’s established rates for 2014 and proposed for 2015 are as follows: 2014 2015 Residents Non-Residents Non-transport $637.00 $637.00 $733.00 Basic life support $1,683.00 $1,683.00 $1,935.00 Advanced life support 1 $2,212.00 $2,212.00 $2,544.00 Advanced life support 2 $2,440.00 $2,440.00 $2,806.00 Charge per mile $21.84 $21.84 $25.12 Packet Page Number 60 of 72 G5 Budget Impact The additional fees charged to users of the service are needed to support budgeted City expenditures. Recommendation Staff recommends approval of the attached resolution authorizing the above rates for 2015. Attachments Attachment 1: Resolution Adoption of the 2015 Ambulance Rates Packet Page Number 61 of 72 G5, Attachment 1 RESOLUTION ADOPTION OF THE 2015 AMBULANCE RATES WHEREAS, the City of Maplewood has established ambulance rates, and WHEREAS, city staff has reviewed the ambulance rates. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF MAPLEWOOD, MINNESOTA, that: 1. The updated ambulance rates with a 0% increase and an added 15% surcharge on non-resident runs shall become effective beginning February 10, 2015, with rates set as follows: Residents Non-Residents Non-transport $637.00 $733.00 Basic life support $1,683.00 $1,935.00 Advanced life support 1 $2,212.00 $2,544.00 Advanced life support 2 $2,440.00 $2,806.00 Charge per mile $21.84 $25.12 2. The updated ambulance rates are approved for all related ambulance runs received on or after February 10, 2015. 3. The rates shown will be reviewed by staff on an annual basis with recommendations for revisions brought to the city council for consideration. Packet Page Number 62 of 72 G6 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Gayle Bauman, Finance Director DATE: January 21, 2015 SUBJECT: Approval of Transfers from Tax Increment Funds for 2014 Introduction It is proposed that the Council authorize the appropriate 2014 budget adjustments and 2014 transfers totaling $937,120 from the Tax Increment Funds to the Debt Service Funds. Background Annually transfers are made from Tax Increment Funds to finance debt service costs on tax increment bonds. A breakdown by fund and comparison with the original budget is listed on the attachment. The result of the recommended transfers will be to decrease the fund balance of six Tax Increment Funds to an amount close to the amount that was anticipated in the 2015 Budget. Budget Impact There is no financial impact to the city as the proposal is to transfer money between funds. Recommendation It is recommended that the Council authorize the appropriate 2014 budget adjustments and 2014 transfers totaling $937,120 from the Tax Increment Funds to the Debt Service Funds. Attachment 1. Transfers from Tax Increment Funds to Debt Service Funds Packet Page Number 63 of 72 G6, Attachment 1 TRANSFERS FROM TAX INCREMENT FUNDS TO DEBT SERVICE FUNDS 2014 BUDGET 2014 ACTUAL BUDGET CHANGES OPERATING TRANSFERS IN TO DEBT SERVICE FUNDS: Fund #336 1999B Tax Increment Bonds 154,050 190,330 36,280 Fund #363 2010B Refunding Bonds 345,070 746,790 401,720 Total transfers 499,120 937,120 438,000 2014 BUDGET 2014 ACTUAL BUDGET CHANGES OPERATING TRANSFERS OUT FROM TIF FUNDS: Fund #413 Housing District 1-1 127,870 287,120 159,250 Fund #414 Housing District 1-2 167,870 403,350 235,480 Fund #415 Housing District 1-3 49,330 56,320 6,990 Fund #416 Housing District 1-4 43,390 47,700 4,310 Fund #417 Housing District 1-5 33,600 38,780 5,180 Fund #418 Housing District 1-6 77,060 103,850 26,790 Total transfers 499,120 937,120 438,000 Packet Page Number 64 of 72 G7 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Gayle Bauman, Finance Director DATE: February 3, 2015 SUBJECT: Approval of 2014 Carryovers and Transfers Introduction It has been past practice to permit the carry over from one year to the next of unspent monies for specific purposes. This involves reductions in the 2014 Budget and corresponding increases in the 2015 Budget. The Finance Director has determined that the following is eligible for carry over. Fund Amount Account No. For CIP Fund $16,010 405-000-4720 Park projects CIP Fund $40,000 405-000-4640 Election equipment CIP Fund $414,370 405-000-4640 MCC equip certificate General Fund Transfers: Per the fund balance policy, the goal of the City is to maintain a minimum level of 40% of annual general fund revenues as unreserved fund balance in the General Fund. The 2015 budget is set to maintain this fund balance level. Staff is recommending that funds in excess of the 40% level for 2014, be transferred to other funds to help alleviate deficits and fund capital items, which will reduce the reliance on future property tax dollars. This will allow the General Fund to retain a healthy fund balance within our fund balance policy requirements, and direct resources to other funds where there are funding challenges. For the past few years, the City has had the ability to use available dollars in the General Fund at the end of each year for these same purposes. These available dollars are either the result of departments coming in under budget or revenue coming in over what was projected. It is considered one-time money and should never be applied to operations because it cannot be relied upon each year. In the past, the City has been able to fund items such as a new phone system, scanning of the Lektriever files due to the changes made at City Hall, the south police substation, pool improvements and deferred maintenance items at the Community Center and deficit balances in both the Community Center Operations Fund and the Ambulance Service Fund. Current data shows we will have funds available again in 2014, mainly as a result of the vacancy in the City Manager/Asst. City Manager position, the restructuring/vacancy of the Chief Building Engineer position, and additional building permit revenue. Staff is recommending the following transfers for 2014: Amount Fund Purpose $23,500 Police Dept Expansion (442) Overages/missing items $350,000 Fire Station Fund (432) Budgeted transfer $10,000 Capital Improvement Projects(405) Shooting range work $150,000 Community Center (602) Assist with deficit Packet Page Number 65 of 72 G7 Staff is also looking at the possibility of financing some of the Community Center improvements currently underway and making an initial deposit into the General Building Replacement Fund with an additional transfer of funds in 2015. This would help eliminate the need for the City to issue additional equipment certificates in 2015 and finance some deferred maintenance items. Information on this will be brought to the Council as we proceed through the audit and have a better handle on the General Fund position as of the end of 2014. In no event would one of these transfers be completed to bring the General Fund fund balance below 40% of operating revenues. Budget Impact None. The budget adjustments have been factored into our year end projections and transferring money between funds has no financial impact on the city. Recommendation It is recommended that the City Council approve the carry over requests listed above and authorize the Finance Director to reduce the 2015 budget as needed for any carry over amount that is not used for its specified purpose during the year. It is also recommended that the Council authorize the Finance Director to make the entries necessary to account for the transfers requested from the General Fund as noted above. Packet Page Number 66 of 72 G8 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Gayle Bauman, Finance Director DATE: January 29, 2015 SUBJECT: Approval of 2014 Transfers to Close Capital and Debt Service Funds Introduction Financial transfers and budget adjustments are needed to close the debt service fund for the G.O. Open Space Refunding Bonds 2002D because the bonds have been paid off and the capital project fund for the Lift Station No. 14 project which has been completed. Background The G.O. Open Space Refunding Bonds 2002D were paid in full during 2014. The transfer listed below is needed to close the debt service fund for this bond issue with the G.O. Refunding Bonds 2013B debt service fund. Both of these bond issues contained monies from referendum issues and best practice when closing funds is to utilize funds which are similar in nature. From To Amount Fund Series Fund Series $2,206.69 344 2002D Bonds 368 2013B Bonds Balance sheet accounts related to taxes receivable will also need to be moved to the new fund. Project 12-13, Lift Station No. 14 Rehabilitation, has been completed. There is a surplus balance in the project fund due to project expenditures being under budget. Surplus funds of $7,258.05 need to be transferred back to the Sewer Fund (fund 601) which financed the project. Budget Impact There is no financial impact to the city as the proposal is to transfer money between funds. Recommendation It is recommended that the Council authorize the following: (1) A transfer of $2,206.69 from fund 344 (Series 2002D) to fund 368 (Series 2013B), (2) A transfer of $7,258.05 from fund 447 (12-13) to fund 601 (Sewer), (3) The appropriate budget changes, (4) Move any remaining balance sheet accounts to the new funds if necessary. Packet Page Number 67 of 72 G9 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Gayle Bauman, Finance Director DATE: January 29, 2015 SUBJECT: Approval to Transfer Funds Regarding Tax Abatement Note Introduction It is recommended that the Council approve the transfer of funds and related budget adjustments from the Legacy Village Tax Abatement District Fund to the G.O. Tax Abatement Bond Fund in the amount of $98,700.00. Background In working with our bond counsel during a prior year, it was discovered that the terms of the tax abatement note for Legacy Village from 2004 had changed. In 2004, the City became indebted in the amount of $2,888,000 to Legacy Holdings LLC for the purchase of real estate to be used in a tax abatement development district. This note has been canceled and the Development Agreement has been amended to read that the City will make principal payments to the developer from tax abatement bond proceeds equal to the amount currently due to pay off the special assessments on such phase as of October 15 of the year in which a building permit for the improvements on such phase was issued. The City will not pay any portion of unpaid real estate taxes, installment of special assessments penalties or interest and any interest or penalties that accrue as a result of a late payment. The payments will be made as each phase of the development occurs in the form of credits on special assessments. As of the end of 2014, there are two remaining parcels in the development. The current balance of outstanding special assessments on those two parcels is $467,842. The balance in the Legacy Village Tax Abatement District Fund as of the end of 2014 is $566,624. The difference between the amount of funds on hand and the balance due on the two parcels can be transferred to the debt service fund and applied to future debt service payments. Budget Impact This is a transfer of money between funds and has no financial impact on the City. Recommendation It is recommended that the Council authorize the Finance Director to make the entries necessary to account for the transfer of $98,700 from the Legacy Village Tax Abatement District Fund (431) to the G.O. Refunding Tax Abatement Bond, Series 2014B Fund (370). Packet Page Number 68 of 72 J1 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Karen Haag , City Clerk DATE: February 4, 2015 SUBJECT: Approve New Liquor License Manager for Chipotle Mexican Grill, Armando Abla, Jr. Introduction Armando Alba, Jr. has submitted an application to assume the on-sale intoxicating liquor license manager responsibilities for Chipotle Mexican Grill, 2303 White Bear Avenue. Background For the purposes of this license application, a background investigation was conducted on Mr. Alba. Nothing has been indentified that would prohibit him from assuming the manager responsibilities for Chipotle Mexican Grill. City staff will be making periodic onsite visits to ensure compliance to eliminate the sale of alcoholic beverages to underage persons, and compliance with the City’s code of ordinances. In addition, the applicant has received a copy of the City Code and has familiarized himself with the provisions contained within it. Budget Impact None Recommendation It is recommended that the Council approve Armando Alba, Jr. as the new liquor license manager for Chipotle Mexican Grill, 2303 White Bear Avenue. Attachments None Packet Page Number 69 of 72 J2 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Karen Haag , City Clerk DATE: February 4, 2015 SUBJECT: Approve New Liquor License Manager for SuperAmerica, Rebecca L. Griglak Introduction Rebecca L. Griglak has submitted an application to assume the off-sale liquor license manager responsibilities for SuperAmerica, 11 Century Avenue South. Background For the purposes of this license application, a background investigation was conducted on Ms. Griglak. Nothing has been indentified that would prohibit her from assuming the manager responsibilities for SuperAmerica. City staff will be making periodic onsite visits to ensure compliance to eliminate the sale of alcoholic beverages to underage persons, and compliance with the City’s code of ordinances. In addition, the applicant has received a copy of the City Code and has familiarized herself with the provisions contained within it. Budget Impact None Recommendation It is recommended that the Council approve Rebecca L. Griglak as the new liquor license manager for SuperAmerica, 11 Century Avenue South. Attachments None Packet Page Number 70 of 72 J3 MEMORANDUM TO: Melinda Coleman, City Manager FROM: Karen Haag , City Clerk DATE: February 4, 2015 SUBJECT: Approve New Liquor License Manager for Maddie’s Liquor, Akberali Punjwani Introduction Akberali Punjwani has submitted an application to assume the off-sale intoxicating liquor license manager responsibilities for Maddie’s Liquor, 1690 McKnight Road N. Background For the purposes of this license application, a background investigation was conducted on Mr. Punjwani. Nothing has been indentified that would prohibit him from assuming the manager responsibilities for Maddie’s Liquor. City staff will be making periodic onsite visits to ensure compliance to eliminate the sale of alcoholic beverages to underage persons, and compliance with the City’s code of ordinances. In addition, the applicants has received a copy of the City Code and has familiarized himself with the provisions contained within it. Budget Impact None Recommendation It is recommended that the Council approve Akberali Punjwani as the new liquor license manager for Maddie’s Liquor, 1690 McKnight Road N. Attachments None Packet Page Number 71 of 72 MEMORANDUM TO: City Council FROM: Melinda Coleman, City Manager DATE: February 3, 2015 SUBJECT: Council Calendar Update Introduction/Background This item is informational and intended to provide the Council an indication on the current planning for upcoming agenda items and the Work Session schedule. These are not official announcements of the meetings, but a snapshot look at the upcoming meetings for the City Council to plan their calendars. No action is required. Upcoming Agenda Items & Work Session Schedule 1. February 23rd a. Workshop – MCC/YMCA Partnership Discussion, Katie Engman from the Ramsey County Tobacco Coalition, 2015 Policing Priorities, 2. March 9th a. Workshop –Commissioner Interviews, MCC Changes and Partnership Implementation Plan, Parks Project Partnership Update 3. March 23rd a. Workshop –MCC Asset Management Plan Schedule, Code Enforcement Annual Report 4. April 13th a. Fire/EMS Needs and Options In addition to the topics noted staff is working toward bringing in the speakers from the RCM meeting that include Miles Shaver from the University of Minnesota and Peter Frosch from Greater MSP. Budget Impact None. Recommendation No action required. Attachments None. M1 Packet Page Number 72 of 72