Loading...
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