HomeMy WebLinkAboutResolutions - 1990.02.22 - 16702r,fr-1777,7.'"-GFTSOLUTiON
,
T. courny Exo9(itivfrr Data
V
/
r '
February 22, 1990
MISCh 7EOUS RESOLUTION 90032
BY: FINANCE COMMITTEE, DR. G. WILLIAM CADDELL, CHAIRPERSON
IN RE: FRIEND OF THE COURT - ACCEPTANCE OF TEE 1990 COOPERATIVE
REIMBURSEMENT PROGRAM CONTRACT AWARD
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Friend of the Court submitted application for
the 1990 Cooperative Reimbursement Program (Title IV-D) contract in
accordance with Miscellaneous Resolution #89105, Revised Federal and State
Grant Application and Reimbursement Contract Procedures; and
WHEREAS
the State
covers the
$5,420,974,
($4,792,870)
($1,254,923
the Finance Committee has reviewed said program as approved by
of Michigan, Department of Social Services, and finds the program
period of January 1, 1990 through December 31, 1990 and totals
of which $628,104 represents service fees, with the balance
funded by the State ($3,537,947 - 73.82%) and by the County
26.18%); and
WHEREAS the contract award Title IV-D is the same as the contract
application as detailed in the attached schedule; and
WHEREAS the funding is included in the 1990 - 1991 Biennial Budget; and
WHEREAS this contract has been reviewed and approved as to legal
sufficiency by the Office of Corporation Counsel.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners accept the 1990 Cooperative Reimbursement Program (Title IV-D)
contract for Friend of the Court in the amount of $5,420,974.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board
of Commissioners is authorized to execute the contract and approve minor
changes and contract extensions, not to exceed fifteen (15) percent
variance, which are consistent with the contract as approved.
BE IT FURTHER RESOLVED that the future level of service shall be
contingent .upon the level of State funding available for this program
including the continuation of positions.
Mr. Chairperson, on behalf of the Finance Committee, I move the adoption
of the foregoing resolution.
lf-mrfocacc
FINANCE COMMITTEE
1990 1990
APPLICATION AWARD DIFFERENCE
$2,863,944.00 $2,863,944.00
12,880.00 12,880.00
1,155,157.60 1,155,157.60
$4,031,981.60 $4,031,981.60 $0.00
$72,000.00
2,800.00
80.00
80,000.00
1,760.00
2,640.00
80.00
290,718.40
1,040.00
5,600.00
15,680.00
1,840.00
13,600.00
$72,000.00
2,800.00
80.00
80,000.00
1,760.00
2,640.00
80.00
290,718.40
1,040.00
5,600.00
15,680.00
1,840.00
13,600.00
$487,838.40 $487,838.40 $0.00
2,720.00
140,000.00
2,720.00
140,000.00
$0 .00 TOTAL COMMODITIES $142,720.00 $142,720.00
$0.00 $0 .00 $0.00
$0.00 $0.00 $0.00
$150,046.40
383,660.75
5,600.00
56,539.20
45,214.40
9,192.00
23,360.00
10,559.20
19,310.40
54,951.20
$150,046.40
383,660.75
5,600.00
56,539.20
45,214.40
9,192.00
23,360.00
10,559.20
19,310.40
54,951.20
SCHEDULE OF'
1970 COOPERATIVE REIMBURSEMENT PROGRAM CONTRACT
:AWARD .
DESCRIPTION
SALARIES & FRINGE BENEFITS:
1001 SALARIES
1002 OVERTIME
2070 FRINGE BENEFITS
TOTAL SALARIES & FRINGE BENEFITS
CONTRACTUAL SERVICES:
3127 BUDGETED PROJECTS
3128 PROFESSIONAL SERVICES
3152 REPORTER & STENO SERVICES
3223 BANK CHARGES
3270 CLOTHING ALLOWANCE
3342 EQUIPMENT REPAIRS & MAINTENANCE
3348 EXTRADITION EXPENSE
3409 INDIRECT COST
3514 MEMBERSHIP DUES & PUBLICATIONS
3574 PERSONAL MILEAGE
3582 PRINTING
3748 TRANSPORTATION OF PRISIONERS
3752 TRAVEL AND CONFERENCE
TOTAL CONTRACTUAL SERVICES
COMMODITIES:
4832 DRY GOODS AND CLOTHING
4898 OFFICE SUPPLIES
4909 POSTAGE
CAPITAL OUTLAY:
5998 MISC CAPITAL OUTLAY
TOTAL CAPITAL OUTLAY
INTERNAL SERVICES:
6310 BLDG SPACE COST ALLOCATION
6360 COMPUTER SERVICES-OPERATIONS
6361 COMPUTER SERVICES-DEVELOPMENT
6600 RADIO COMMUNICATIONS
6610 LEASED VEHICLES
6640 EQUIPMENT RENTAL
6641 CONVENIENCE COPIER
6670 STATIONERY STOCK
6672 PRINT SHOP
6735 INSURANCE FUND
6750 TELEPHONE COMMUNICATIONS
TOTAL INTERNAL SERVICES
TOTAL EXPENDITURES
$758,433.55 $758,433.55
$5,420,973.55 $5,420,973.55 $0:00
$0.00
111 138
80,00% 100.00%
1. PERSONNEL 4031982 5039977
2. DATA PROCESSING 383661 401739
0 5. PARENTAGE TESTING (PA ONLY)
6. TOTAL BUDGET 5420974 $ 6698380
7. SERVICE FEES ($ 628104) : ($ 657700)
9. NET BUDGET 4792870 6040680
O. COUNTY SHARE , $ 1254923
12. STATE SHARE $ 3537947
SECTION IV - BUDGET PROPOSAL P 0
C 0
A. CONTRACT DESCRIPTION r-
1. COUNTY OAKLAND
2. PROVIDER FOC
3. FUNDING YEAR 1990
COLUMN I COLUMN II COLUMN III
PROPOSED
IV-D BUDGET
TOTAL NET
PROVIDER OFFICE
BUDGET B. ALLOCATION FACTORS
I 1. FTE POSITIONS
2. % OF TOTAL FTE POSITIONS
100.00% 3. % OF TOTAL CASELOAD 95.50%
TOTAL NET
PROPOSED PROVIDER OFFICE
C. IV-D BUDGET CATEGORIES IV-D BUDGET BUDGET
3. OTHER DIRECT $ 714613 893266
4. CENTRAL SERVICES $ 290718 $ 363398
8. OTHER INCOME (DESCRIBE) ($ 0 ) ($ 0)
11. COUNTY SHARE % 26.18%
13. STATE SHARE % 73.82%
-5-
TOTAL CRP BUDGET CATEGORIES SUMMARY $5.420,974.00 $5,420,974.00 $0.00
LESS:
SERVICE FEES
NET EXPENDITURES
COUNTY SHARE
COUNTY %
STATE SHARE
STATE %
$(628,104 .00 ) $(628,104.00)
' $4,792,870.00 $4,792,870.00
. $1,254,723.00 $1,254,923.00
26.18%
$3,537,947.00 $3,537,947.00 $0.00
73.821
$0.00
$0.00
$0.00
26.18%
73.821
DESCRIPTION
. .
1990 190
APPLICATION , AWARD- DIFFERENCE
CRP BUDGET CATEGORIES SUIIMARY:
PERSONNEL
DATA PROCESSING
OTHER DIRECT
CENTRAL SERVICES
$4,031,982.00
383,661.00
714,613.00
290,718.00
$4,031,982.00
383,661.00
714,613.00
290,718.00
CRP9OACC
2113/90 LCF n
DATE
RESOLUTION
TITLE IV-D COOPERATIVE REIMBURSEMENT AGREEMENT
WHEREAS, the Friend of the Court/Prosecuting Attorney has
received approval of a Title IV-D Cooperative Reimbursement
Agreement with the Michigan Department of Social Services
beginning January 1, 1990, and ending December 31, 1990.
BE IT RESOLVED THAT:
1) Department of Social Services Title IV-D
Cooperative Agreement, be and hereby is
approved in its entirety; and
2) The Chairperson of the County Board of
Commissioners is hereby authorized to execute
said Agreement on behalf of the County Board
of Commissioners.
RK OF THE COUNTY
COUNTY NAME AND PROVIDER
Contract No: CS- 90-135
Contract Amt: S4 .792 .870 .00 (Total)
Account No: 110-43-8150-
R.A .S. No: 9310
A GREEmENT
between
MICHIGAN DEPARTMENT OF SOCIAL SERVICES
and
nakland County
This agreement, effective, the 1st day of January, 1990, and ending the 31st
day of December, 1990, is by and between the Michigan -Department of Social
Services, having a mailing address of 300 South Capitol Avenue, P.O. Box 300Ee Lansing, Michigan 48909 (hereinafter referred to as the "Departmep+'''
a address of County of Oakland , a public organization_ 1- --"-b
Oakland County Courthouse Pn"4-4 " u3-
(hereinafter referred to as the "Contractor"), and the Chief Circuit Judge
for the County, (hereinafter referred to as the "Provider").
WITNESSETH
WHEREAS, the Department is authorized to contract with State or local units
of goVernment under the provisions of MCLA 400.10; and,
WHEREAS, the Department has the authority to purchase services and to enter
into Cooperative Agreements under and in accordance with policies established
by the Department, as well as under and in accordance with Title IV-D of the
Social Security Act as amended and the provisions of part 302.34 and 304,
Chapter III, Title 45, Code of Federal Regulations.
WHEREAS, the Department is desirous of purchasing services, and the Contractor
and Provider desire to provide services in accordance with the terms and
conditions of this Agreement; and,
WHEREAS, Chief Circuit Judge has lawful authority to bind the Provider to
terms set forth in this Agreement.
WHEREAS, Chairperson, County Board of Commissioners has lawful authority to
bind the Contractor to the terms set forth in this Agreement.
NOW, THEREFORE, in consideration of the above, and in consideration of the
promises and mutual covenants hereinafter contained, the parties hereto agree as
follows:
I. GENERAL PROVISIONS
A. Department's Source of Funds-Termination
Tirm Department's payment of funds for purposes of this Agreement is
subject tc, 9nd conditional upon the availability of funds for such
purposes, being Fecieual and/or State funds. No commitment is made
by the Department to conthau or expand such activities. Upon written
notice to the Contractor and Provider the Department may terminate
this Agreement immediately only if Federal or State funds, specifically
identified to this program, become unavailable.
B. Fees and Other Sources of Funding
The Contractor guarantees that any claims made to the Department
under this Agreement shall not be financed by any source other than
the Department under the terms of this Agreeriient. If funding is
received through any other source, the Contractor agrees to delete
from Contractor billings, or to immediately refund to the Department,
- total amount representing such duplication of funding.
C. P.,,Iriptv coring
The Contractor or the respective Provider shall prepare, complete, and
Submit the reports enumerated under Section II, A., 7 in accordance
with the provisions contained therein.
•- •The Department shall monitor and review such report S for the purposes
of determining - Contractor and Provider compliance with this Agreement
and the provisions of Title IV-D of the Social Security Act, related
federal statutes and with the Code of Federal Regulations.
D. Examination and Maintenance Of Records
The Contractor and Provider shall permit the Department or any of its
identified auditors access to the facilities being utilized, at any
reasonable time, with prior notice, to conduct financial audits or to
evaluate the quality, scope, effectiveness and efficiency of services
provided under this Agreement.
Further, the Contractor and Provider shall maintain all books, records
or other documents relevant to this Agreement for 5 years after final
payment, at their cost, and Federal auditors and any persons duly
authorized by the Department shall have full access to and the right to
examine and audit any of said material during this period. If an audit
is initiated prior to the expiration of the five-year period, and extends
past that period, all documents shall be maintained until the audit is
completed. The Department shall provide findings and recommendations
of audits to the Provider and Contractor. The Department shall adjust
future payments or final payment if the findings of an audit indicate
over or under payment -to the Contractor in the period prior to the
audit. If no payments are due and owing the Contractor, the
Contractor shall refund all amounts which may be due the Department.
E. Insurance Coverages
Unemployment compensation coverage and workmen's compensation
insurance shall be maintained in accordance with applicable Federal and
State laws and regulations.
Compliance with Civil Rights, Other Laws
The Contractor shall not discriminate against any employee or applicant
for employment with respect to hire, tenure, terms, conditions or
privileges of employment, or a matter directly or indirectly related to
employment, because of race, color, religion, national origin, age, sex,
height, weight, or marital status pursuant to 1976 P.A. 453, Section
209. The Contractor shall also comply with the provisions of the
Michigan Handicappers Civil Rights Act, 1976 PA. 220 and Section 504
of the Federal Rehabilitation Act of 1973, P.L. 93-112, 87 Stat. 394,
which states that no employee or client or Otherwise qualified
handicapped individual shall, solely by reason of his handicap, be
excluded from participation, be denied the benefits of, or be subjected
to discrimination under any program or activity receiving Federal
financial assistance. Further, the Contractor shall comply with all other
Federal, State or local laws, regulations and standards, and any
amendments thereto, as they may apply to the performance of this
Agreement.
G. Royalties
Department reserves a royalty-free nonexclusive license to use and
authorize others to use all copyrightable or copyrighted material
resulting from this program.
H. Confidentiality
The Department, Contractor and Provider agrees to abide with all
Federal statute and regulations and State statutes regarding confi-
dentiality.
I. Applicable Costs
The Department, Contractor and Provider agree to abide with applicable
provisions of the Cost Principles for State and Local Governments
issued in the Federal Office of Management and Budget (OMB) Circular
No. A-87. This circular has been released by the Office of Child
Support Enforcement in Action Transmittal OCSE-AT-81-6 dated March
9, 1981, for the purpose of providing cost principles to be used in
determining the availability of federal financial participation for Child
Support Enforcement activities under Title W-D of the Social Security
Act.
J. Subcontracts
The Department, Contractor or Provider shall not assign this Agreement
or enter into subcontracts to this Agreement with additional parties
without obtaining prior written approval of the other parties. The
-3-
Department, Contractor or Provider, as a condition of granting such
approval, shall require that such assignees or subcontractors shall be
subject to all conditions and provisions of this Agreement. The
Department, Contractor or Provider shall be responsible for the
performance of all assignees or subcontractors.
K. Cancellation of Agreement
Either party to this Agreement may terminate the Agreement upon
sixty days written notice to the other party at any time prior to the
completion of the Agreement period, except as otherwise provided in
this Agreement.
Bonding
The Contractor agrees that, to the extent that 'any employee or agent
of the Provider and Contractor has access to or - control over child
support collections or such other collections as may flow to the
Department under this Agreement, such person shall be covered by a
bond or insurance of sufficient sureties to protect against loss resulting
from employee dishonesty or by such self-bonding or insuring as may be •
provided by state law.
M. Property Title
Title to all purchased property, real or personal, used by the
Contractor in the performance of this Agreement and which is funded
in whole or part by the Department shall remain in the Department
during The term of this Agreement.
Upon expiration of this Agreement or any extension thereof, the
Contractor agrees to return said property to the Department or pay the
then Current fair market value thereof to the Department provided,
however, that in the event that any such property is only partially
funded by the Department, the Contractor shall return said property to
the Department or pay the Department that portion of the current fair
market value of such item which is in the same percentage as the
Department's contribution to the original purchase price.
Where property in which the Department has an interest is traded for
other property, the Contractor shall maintain continuing records to
account for Department's f inancial interest in such subsequent
acquisitions.
N. Billing Method
The Actual Cost Reimbursement Method shall be used in claiming
reimbursement under this Agreement. The budget part of the
application is attached hereto and made a part of this Agreement. This
document details the amount and object of expenditures for which the
Contractor shall use funds paid under this Agreement. The Contractor
shall follow and adhere to the budget. However, expenditure above the
line item budget categories are permissible provided the sum of all
expenditures does not exceed the total amount of the contract. The
-4-
Contractor/Provider must obtain prior written approval from the
Department to increase or decrease line items in the budget. The
person authorized to approve budget revisions is the Director of the
Office of Child Support. The request . for the Department's approval
must contain sufficient information to allow the Department to identify
which budget line items are to be increased and which line items are
to be decreased, staying within the originally approved budget total.
Any adverse effects such a transfer might have on the Provider's
program, should be detailed in the letter requesting line item transfers.
0. Bfllin Procedure
The Contractor shall submit a monthly "Title IV-D Cooperative
Reimbursement Expenditure Report" (Form DSS-286) to Office of Child
Support, Department of Social Services, 300 S. Capitol Avenue, P.O.
Box 30037, Lansing, Michigan 48909. This repOrt shall indicate actual
expenditures incurred broken out by category —of expense in the
performance of this Agreement for the period being billed. This should
be submitted to the Department within fifteen working days from the
end of the monthly billing period.
P. Closeout
When this Agreement is concluded or terminated, the Contractor and
-Provider shall provide the Department, unless otherwise provided in
this Agreement, with such reports as are enumerated in this Agreement
and shall do so within 60 days of termination or conclusion unless
written extension is - granted for extenuating circumstances.
The Department shall make payments to the Contractor for allowable
reimbursable billings not covered by previous payments. The Contractor
shall refund to the Department any payments or funds advanced to the
Contractor in excess of allowable, reimbursable billings.
Continuing Responsibilities
Termination, conclusion, or cancellation of this Agreement shall not be
construed so as to terminate the on-going responsibilities of the
Contractor and Provider or of the Department as provided in Section I
paragraphs D, E, M, 0.
R. Disputes
The Contractor shall notify the Department, in writing, of its intent to
pursue a claim against the Department for breach of any terms of this
Agreement. No suit may be commenced by the Contractor for breach
of this Agreement prior to the expiration of at least 90 days from the
date of such notification. Within this 90 day period, the Contractor,.
at the request of the Department, must meet with the Director of the
Department for the purpose of attempting resolution of the dispute.
The same duties and obligations shall attend to the Department.
S. Continuation
In the event that the Contractor has submitted application for refunding
of the existing Cooperative Reimbursement Agreement to the
Department and, because of circumstances beyond the control of either
the Contractor or the Department, the Contract (Agreement) cannot be
concluded to take effect on the day called for the start of the new
Contract (Agreement), the delaying party shall immediately notify the
other party of the special circumstances and shall confirm in writing
said circumstances and the anticipated date that their responsibilities
can be concluded. The Contract (Agreement) in existence shall, at the
option of the delayed party, be extended for a period not to exceed 60
days from the concluding date of the existent Contract (Agreement).
Should the delayed party not choose to extend the existent contract,
that party shall in writing immediately notify the other.
T. Amendment
The Contractor shall, upon request by the Department, and receipt of a
proposed amendment, amend this Agreement if and when required, in
the opinion of the Department, due to revision of Federal statute or
State Law. If the Contractor fails or refuses to sign such amendment,
the Department may terminate this Agreement at the end of 60 days
from the date of request to amend. The Contractor shall suffer no
liability to the Department, for refusing to agree to said amendment,
and said refusal shall not constitute a breach of this contract. This
Agreement may otherwise be amended only by the written consent of
all the parties hereto, except as _otherwise provided ih this Agreement.
-
U. Termination - Unfair Labor Practice
The Department may void this contract upon 15 days notice if the
name of the Contractor, Provider, or the name of a subcontractor,
manufacturer, or supplier of the Contractor, or Provider, sUbsequently
appears in the register compiled pursuant to Section 2 of Act 278, P.A.
1980: This Act prohibits the State from- entering into contracts with
certain employers who engage in unfair labor practices; to prohibit
those employers from entering into certain contracts with others; to
provide for the compilation and distribution of a register of those
employers; and to provide for the voiding of certain contracts.
V. Reporting Requirements Pertaining to Former State . of Michigan
Employe s
The Contractor or Provider shall report within two days after the end
of each month, the name(s) and social security number(s) of any former
State of Michigan employees who:
1. Retired under the provisions of Acts 2 and 3, PA 1984 (between
June 2, 1984 and September 30, 1984); and
2. Performed services purchased by this Department through this
contract.
These reports shall be submitted by memo to:
Contract Management Section
P.O. Box 30037
Commerce Center Building, Suite 202
Lansing, Michigan 48909
and must include the Contractor's name, contract number, and the
month and year to which the report, pertains.
II. PROVIDER ACTIVITIES: FRIEND OF THE COURT
A. Responsibilities
I. The Provider shall comply with the provisions of Title [V-fl of
the Social Security Act, related federal • statutes and with the
Code of Federal Regulations pertaining thereto -insofar as they
are permitted by state statute, regulations, court rules, Attorney
General's opinion, and funding.
2. The Provider shall make every effort to enforce all orders of
support over which it has jurisdiction and to seek modifications
of orders where economic changes warrant such consideration.
To that end, the Provider shall comply with the provision of 45
CFR 303.6 "Enforcement of Support Obligations" in a regular and
consistent manner for all cases -covered by this Agreement.
•
3. Provider shall, where necesSary, initiate action to locate absent
parents, both locally and through the State Parent Locator
Service.
4. Provider shall develop; utilize and maintain a procedures manual
for the office which shall detail step by step procedures for
enforcing orders of support within their jurisdiction,
5. These services shall be available to both the AFDC
applicant/recipient; and to the non-AFDC IV-D eligible persons.
Notification of the need for such services shall be by the
Department in the case of AFDC applicant/recipient. Written
application for IV-D services by the non-AFDC applicant shall be
either upon the Department's application form or such other
similarly worded and uniformly administered form developed by
the Contractor's Provider.
6. The Provider will work and cooperate with the Office of Child
Support to implement reporting procedures which are consistent
with federal requirements.
7. The Contractor or Provider shall prepare, complete and submit
the following reports in the cycles indicated, to the units named:
a. Form:
DSS 286 - "Title IV-D Cooperative
Reimbursement Expenditure Report".
Cycle: 15 working Days after month of service.
To: Department of Social Services - Office
of Child Support-Lansing.
b. Form:
DSS 284 - "Friend of the Court Title
IV-D Quarterly Report".
Cycle: 10 working days after the end of the
Quarter.
To: Office of Child Support - Lansing.
c. Form:
DSS 820 - "Support Collection Refund/
Reimbursement Request". —
As needed in accordance with FOC Manual
Chapter 650, Section 4000.
To: DSS Payment Document Control, Lansing
d. Form: DSS 284A - Friend of the Court Title IV-D
• Annual report
Cycle: October 25 annually
To: Department of Social Services
Office of Child Support - Lansing
e. Form:
DSS 29 - "Financial Deposit Report" -
(Accompanied by checks and/or bank
deposit slips, and listing of individual items for
any ADC-F, medical, or alimony collections)
Cycle: Varies with FOC from daily to weekly
To: DSS cashier, Lansing.
Form: DSS 1825 - Incentive Payment Batch Activity
.Report, and Individual DSS-316
Incentive Payment Requests or equivalent
listing or magnetic tape.
Cycle: 10th working day of month following month of
child support collections.
To: DSS Payment/Document Control, Lansing.
g. Form: DN-010 Pended Support Collections Report
(to report corrections of pended collections).
Cycle: No deadline; submitted whenever
corrected data is available processed
by 8th working day each month.
To: DSS Payment/Document Control, Lansing.
h. Form: .Letter or memo requesting correction of
processed support collections (usually to correct
case number).
Cycle: No regular cycle: processed as received.
To: Office of Child Support, Lansing.
Thu Frames:
1. _ The Office of the Friend of the Court shall ensure that
collections are made on support orders, by establishing standards
which meet the intent of the state statutes and are consistent
with provisions of 45 CFR 303.6 "Enforcement of Support
Obligations".
„ .2. The Office of the Friend of the Court shall review support
orders once every two years as required by statute.
DELLsal.MEE,L3L5,12eQN=11=
A. Payment
The Department shall complete its processing of payments to the
Contractor approximately 15 working days after receipt by the
Department of the Contractor's monthly DSS-286, - "Title IV-ID
Cooperative Reimbursement Expenditure Report," detailing program-
related expenditures as set forth in the budget attached to this
Agreement. Payment may be withheld by the Department pendi -ng
Contractor or Provider compliance with the reporting provisions
contained in this Agreement.
B. - Maximum Amount of Agreement
Payment shall be made on the basis of actual expenditures up- to a
maximum of the net program budget a cop_y- of which is attached
hereto and made a- part - hereof, provided that no more
than four million, seven hundred ninety-two thous and, eight
hundred seventy and no/100 dollars
($ 792 , 870 .00 _ ) shall be paid from
combined County and State funds during the life of this Agreement;
provided further that $1,254,923.00 of the above amount is
the County appropriation contributed to the Title IV-D program.
C. Technical Assi tance
The Department, through it's Office of Child Support, shall provide
to the Contractor, such assistance including referrals and case
information necessary to assist in carrying out the provisions of Title
TV-I) of the Social Security Act and applicable State statutes. The
Department shall furnish the Contractor any Departmental forms and
instructions necessary to carry out the requirements of this
Agreement.
D. Agreement Inclusiveness
This Agreement with the previously mutually approved application
incorporated by reference and made a part hereof, is intended by the
parties as the complete and final expression of their agreement with
respect to the terms included herein, and may not be contradicted
• by evidence of any prior or contemporaneous agreement, oral or
otherwise.
-9-
IN WITNESS WHEREOF, the Department, Contractor, and Provider have caused
this Agreement to be executed by their respective officers duly authorized to do
so.
Dated at , Michigan CHIEF CIRCUIT JUDGE
(Provider)
this day of , 19 By:
WITNESS:
Dated at , Michigan OAKLAND -COUNTY
this day of , 19_ By: e Contract
, C airperson
WITNESS: Oakland County Board of- Commissioners
MICHIGAN DEPARTMENT
Dated at Lansing- , Michigan - OF SOCIAL SERVICES
this day of , 19 By:
C. Patrick Babcock,
Director
WITNESS:
In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County
of Oakland at Pontiac, Michigan this 22nd day ,g) Ez.b_ruy/-7/ 1990 of Oakland at Pontiac, Michigan this 22nd
Resolution # 90032 Feb. 22, 1990
Moved by Caddell supported by Huntoon the resolution be adopted.
AYES: Price, Rewold, Skarritt, Wolf, Aaron, Caddell, Chester, Crake,
Ferrens, Gosling, Huntoon, Jensen, Johnson, R, Kuhn, S. Kuhn, Law, Luxon, McConnell,
McCulloch, Moffitt, Oaks, Olsen, Pappageorge, Pernick. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
STATE OF MICHIGAN)
COUNTY OF OAKLAND
1, Lynn D. Allen, Clerk of the County of Oakland, do hereby certify that the foregoing
resolution is a true and accurate copy of a resolution adopted by the Oakland County
Board of Commissioners on February 22, 1990
with the original record thereof now remaining in my office.
Lvnt1/0 All-en, County Clerk