Loading...
HomeMy WebLinkAboutResolutions - 2016.08.18 - 22525MISCELLANEOUS RESOLUTION #16221 August 18, 2016 BY: Public Services Committee, William Dwyer, Chairperson IN RE: PUBLIC SERVICES DEPARTMENT — ANIMAL SHELTER AND PET ADOPTION CENTER — 2016 ANONYMOUS GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 2015 the Oakland County Animal Shelter and Pet Adoption Center was awarded a grant from a local organization, that wished to remain anonymous, that provided the Shelter an opportunity to purchase seven industry standard cat cages that house fourteen cats; and WHEREAS this local organization generously invited the Oakland County Animal Shelter and Pet Adoption Center to apply for the grant again in 2016; and WHEREAS the Shelter applied for the grant and was awarded $10,000 to purchase two additional units of cat cages for the Shelter; and WHEREAS the two new cages will provide an improved and healthier environment for up to four cats; and WHEREAS the grant period is June 22, 2016 to November 1, 2016; and WHEREAS the grant agreement has completed the Grant Review Process according to the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant of $10,000 awarded to the Oakland County Animal Shelter and Pet Adoption Center from this generous local organization to purchase two units of cat cages for the Shelter. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, that are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the grant is contingent upon continued future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE PUBLIC SERVICES COMMITTEE Motion carried unanimously on a roll call vote with Scott and McGillivray absent. GRANT REVIEW SIGN OFF — Animal Control Division GRANT NAME: 2016 Cage Renewal FUNDING AGENCY: Anonymous DEPARTMENT CONTACT PERSON: Joanie Toole (248) 393-3572 STATUS: Grant Acceptance DATE: July 28,2016 Pursuant to Misc. Resolution #13180, please be advised the captioned grant materials have completed internal grant review. Below are the returned comments. The captioned grant materials and grant acceptance package (which should include the Board of Commissioners Liaison Committee Resolution, the grant agreement/contract, Finance Committee Fiscal Note, and this Sign Off email containing grant review comments) may be requested to be place on the appropriate Board of Commissioners' committee(s) for grant acceptance by Board resolution. DEPARTMENT REVIEW Department of Management and Budget: Approved. — Laurie Van Pelt (7/20/216) Department of Human Resources: HR Approved (No Committee) - Lori Taylor (7/26/2016) Risk Management and Safety: Approved by Risk Management. — Robert Erlenbeck (7/25/2016) Corporation Counsel: The only issue of potential concern was the provision #9 anonymous request. As long as the BOC doesn't have a problem with the designation, I see no legal issues with the new wording. — Ahtnad M. Roby (7/28/2016) From: To: Cc: Subject: Date: Van Pelt, Laurie M West, Catherine A; Taylor, Lori; Davis, Patricia G; Schultz, Dean] Toole, Joanie M; Gatt, Robert ); Brockmiller, Terri 5; McLemon, Kathleen RE: GRANT REVIEW: Public Services/Animal Control - 2016 Cage Renewal — Grant Acceptance Wednesday, July 20, 2016 11:12:14 AM Approved. From: West, Catherine A Sent: Wednesday, July 20, 2016 10:34 AM To: Van Pelt, Laurie M; Taylor, Lori; Davis, Patricia G; Schultz, Dean 3 Cc: Toole, Joanie M; Gatt, Robert]; Brockrniller, Terri S; McLernon, Kathleen M Subject: GRANT REVIEW: Public Services/Animal Control - 2016 Cage Renewal — Grant Acceptance GRANT REVIEW FORM TO: REVIEW DEPARTMENTS — Laurie Van Pelt — Lori Taylor — Dean Schultz — Pat Davis RE: GRANT CONTRACT REVIEW RESPONSE — Public Services/Animal Control 2016 Cage Renewal — Oakland County Animal Control and Pet Adoption Center Attached to this email please find the grant document(s) to be reviewed. Please provide your review stating your APPROVAL, APPROVAL WITH MODIFICATION, or DISAPPROVAL, with supporting comments, via 'reply (to all) of this email. Time Frame for Returned Comments: July 27, 2016 GRANT INFORMATION Date: 7/20/16 Operating Department: Animal Control Department Contact: Joanie Toole, Chief Contact Phone: (248) 393-3572 Document Identification Number: REVIEW STATUS: Acceptance — Resolution Required Funding Period: 6/22/2016 — 11/1/2016 Original source of funding: Will you issue a sub award (make payments to outside agencies) or contract (through purchasing): contract for cages New Facility/Additional Office Space Needs: No IT Resources (New Computer Hardware / Software Needs or Purchases: None From: To: Cc: Subject: Date: Taylor, Lori West, Catherine A; Van Pelt, Laurie M; Davis, Patricia G; Schultz, Dean 3 Toole, Joanie M; Gat, Robert 3; Brockrniller, Terri S; McLemon, Kathleen NI RE: GRANT REVIEW: Public Services/Animal Control - 2016 Cage Renewal — Grant Acceptance Tuesday, July 26,2016 1:53:58 PM HR Approved (No Committee) From: West, Catherine A Sent: Wednesday, July 20, 2016 10:34 AM To: Van Pelt, Laurie M; Taylor, Lod; Davis, Patricia G; Schultz, Dean J Cc: Toole, Joanie M; Gall, Robert 3; Brockmiller, Terri S; McLernon, Kathleen M Subject: GRANT REVIEW Public Services/Animal Control - 2016 Cage Renewal — Grant Acceptance GRANT REVIEW FORM TO: REVIEW DEPARTMENTS — Laurie Van Pelt — Lori Taylor— Dean Schultz — Pat Davis RE: GRANT CONTRACT REVIEW RESPONSE — Public Services/Animal Control 2016 Cage Renewal — Oakland County Animal Control and Pet Adoption Center Attached to this email please find the grant document(s) to be reviewed. Please provide your review stating your APPROVAL, APPROVAL WITH MODIFICATION, or DISAPPROVAL, with supporting comments, via reply (to all) of this email. Time Frame for Returned Comments: July 27, 2016 GRANT INFORMATION Date: 7/20/16 Operating Department: Animal Control Department Contact: Joan lie Toole, Chief Contact Phone: (248) 393-3572 Document identification Number: REVIEW STATUS: Acceptance — Resolution Required Funding Period: 6/22/2016 — 11/1/2016 Original source of funding: Will you issue a sub award (make payments to outside agencies) or contract (through purchasing): contract for cages New Facility/ Additional Office Space Needs: No IT Resources (New Computer Hardware / Software Needs or Purchases: None From: To: Cc: Subject: Date: Erlenbeck, Robert C West, Catherine A; Van Pelt, Laurie M; Taylor, Lori; Davis, Patricia G; Schultz, Dean lode, Joanie M; Gatt, Robert]; Brockmiller, Terri S; McLernon, Kathleen M RE: GRANT REVIEW: Public Services/Animal Control - 2016 Cage Renewal — Grant Acceptance Monday, July 8, 2016 9:42:38 AM Approved by Risk Management. R.E. 7/25/16. From: Easterling, Theresa Sent: Wednesday, July 20, 2016 3:15 PM To: West, Catherine A; Van Pelt, Laurie M; Taylor, Lori; Davis, Patricia G; Schultz, Dean 3 Cc: Toole, Joanie M; Gad, Robert J; Brockmiller, Terri S; McLemon, Kathleen M Subject: RE: GRANT REVIEW: Public Services/Animal Control - 2016 Cage Renewal — Grant Acceptance Please be advised that your request for Risk Management's assistance has been assigned to Bob Erlenbeck, (ext. 8-1694). If you have not done so already, please forward all related information, documentation, and correspondence. Also, please include Risk Management's assignment number, RM16-0374, regarding this matter. Thank you. From: West, Catherine A Sent: Wednesday, July 20, 2016 10:34 AM To: Van Pelt, Laurie M; Taylor, Lori; Davis, Patricia G; Schultz, Dean J Cc Toole, Joanie M; Gat, Robert J ., Brockmiller, Terri S; McLernon, Kathleen M Subject: GRANT REVIEW: Public Services/Animal Control - 2016 Cage Renewal — Grant Acceptance GRANT REVIEW FORM TO: REVIEW DEPARTMENTS—Laurie Van Pelt — Lori Taylor Dean Schultz — Pat Davis RE: GRANT CONTRACT REVIEW RESPONSE — Public Services/Animal Control 2016 Cage Renewal — Oakland County Animal Control and Pet Adoption Center Attached to this email please find the grant document(s) to be reviewed. Please provide your review stating your APPROVAL, APPROVAL WITH MODIFICATION, or DISAPPROVAL, with supporting comments, via reply (to all) of this email. Time Frame for Returned Comments: July 27, 2016 GRANT INFORMATION Date: 7/20/16 Operating Department: Animal Control AKILAMir COUNTY MICHIGAN From To: Cc: Subject: Date: Roby, Ahmad M West, Catherine A Toole, Joanie M RE: 2016-0326-01 2016 Cage Renewal Oakland County Animal Control & Pet Adoption Center - Grant Acceptance Thursday, July 28, 2016 8:48:05 AM Good Morning, The only issue of potential concern was the provision 119 anonymous request. As long as the BOC doesn't have a probiem with the designation, I see no legal issues with the new wording. Ahmed M. Roby P58665 Senior Assistant Corporation Counsel Department of Corporation Counsel 1200 N. Telegraph Road, Bldg. 14 East Courthouse West Wing Extension, 3rd Floor Pontiac, MI 48341 Phone Number: (248) 858-8640 Fax Number: (248) 858-1003 E-mail: robya@oakgov.com PRIVILEGED AND CONFIDENTIAL — ATTORNEY CLIENT COMMUNICATION This e-mail is intended only for those persons to whom it is specifically addressed, It is confidential and is protected by the attorney-client privilege and work product doctrine. This privilege belongs to the County of Oakland, and individual addressees are not authorized to waive or modify this privilege in any way. Individuals are advised that any dissemination; reproduction or unauthorized review of this information by persons other than those listed above may constitute a waiver of this privilege and is therefore prohibited. If you have received this message in error, please notify the sender immediately. If you have any questions, please contact the Department of Corporation Counsel at (248) 858-0550. Thank you for your cooperation. From: West, Catherine A Sent: Tuesday, July 26, 2016 4:44 PM To: Roby, Ahmad M Cc: Toole, Joanie M Subject: RE: 2016-0326-01 2016 Cage Renewal — Oakland County Animal Control & Pet Adoption Center - Grant Acceptance Ahmad, For BOC approval and public records, I've attached the agreement with ...1M changed to Anonymous. Joanie will still need to have the original award document with referenced signed and returned to the foundation, correct? Joanie has updated the MR so MIMI was replaced with Anonymous. Anonymous Grantor Reimbursement Grant Agreement Thursday, July 14, 2016 GRANTEE: Oakland County Animal Control l GRANT AMOUNT: $10,000.00 GRANT PERIOD: June 22, 2016 November 1, 2016 FINAL REPORT DUE: NOvember 29, 2016 GRANT DESCRIPTION: To purchase new cages for felines awaiting adoption. Two (2) units of stainless steel cages will be purchased from Tristar Metals, Inc. GRANT ADMINISTRATOR: Madison Moran Anonymous (The Foundation) and The Grantee are entering into this agreement to establish the terms of The Foundation's grant to The Grantee. Please initial each section 1 The Foundation will only cover expense specified in the Grant Description. 2 Products must be ordered and delivered (if applicable) within the Grant Period. 3 The Foundation and The Grantee may agree in writing to modify the objectives, methods or timeline of the Grant Description. Any modifications must take place before the end of the Grant Period. Any modification request after the end of the Grant Period will not be allowed 4 The Foundation and The Grantee may agree in writing to modify the objectives, methods or timeline of the Grant Description. Any modifications must take place before the end of the Grant Period. Any modifcation request after the end of the Grant Period will not be allowed. 5 The Grantee agrees to submit a Final Report no later than 28 days after the end of the Grant Period. This report must include: - a brief summary of the outcome of your Grant - a full financial accounting of the expenditures of the grant with invoice(s)/receipt(s) for all payments used to fulfill the Grant Description you wish to have covered by this grant. Invoices/receipts must have: i a. The description and quantity of products and/or services, line by line, and the cost of each of item; , I b. The date at which the products were purchased or when services occurred; c. The vendor's name with contact information; d. The Grantee's name somewhere on the invoice (If The Grantee is unable to provide an in without one or more of these items, the invoice/receipt will be invalid and will be removed from final award amount.) 6 The Foundation agrees to reimburse The Grantee up to, but not exceeding, the Grant Amount to solely implement the Grant Description, for expenses The Grantee incurred during the Grant Period following the submission of a Final Report 7 The Grantee agrees to cover any expenses exceeding the Grant Amount. B , The Grantee agrees to immediately notify The Foundation if any of the following occurs in the Grant Period: - any changes in key personnel - any changes in address or phone number - any development that significantiy affects the operation of the Grant Description - any additional funding for tne Grant Description 9 The Grantee agrees to credit the participation of The Foundation as "Anonymous" in any advertisement, publicity or public comment related to the Grant Description. 10 The Grantee will keep adequate records to dooument the expenditure of funds and activities supported by the grant. The Grantee agrees to make available to The Foundation the financial reoords related to the activities supported by the grant at any given time during the Grant Period. 11 In the event The Foundation finds that The Grantee has failed to comply with any terms of this agreement, The Foundation may cancel its participation in the Grant Description resulting in no funds being reimbursed. On behalf of The Grantee as a Board accepting Two Seven Oh Inc.'s grant, Signature of Board Member: Printed Name of Board Member: Date: Member, I understand and agree to the foregoing terms and conditions of and authorize this agreement on The Grantee's behalf. I authorize this grant agreement Signature of Director of Grants: Printed Name of Director of Grants: Date: and terms listed above as a representative of The Foundation. V i i.J ihr,,, - Ka eWagnerr ; July14,2016 This signed agreement must be postmarked, faxed or em ailed by: Thursday, July 28, 2016 ' *Please note that if each section is not initialed or the agreement is not signed the agreement will not be valid. If you have any questions please contact the Grant Administrator listed on your agreement. FISCAL NOTE (MISC. #16221), August 18, 2016 BY: Finance Committee, Tom Middleton, Chairperson IN RE: PUBLIC SERVICES DEPARTMENT — ANIMAL SHELTER AND PET ADOPTION CENTER — 2016 ANONYMOUS GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Animal Control has been awarded a $10,000 grant from a local organization that would like to remain anonymous. 2. This grant provides the Animal Control Shelter the opportunity to purchase two new cat cages that can house up to four (4) cats. 3. The grant period is from June 22, 2016 to November 1, 2016. 4. The budget for FY 2016 is amended as follows: ANIMAL CONTROL GRANTS FUND (#29215) GR0000000715 Budget Reference 2016 Activity: GLB Analysis: GLB FY 2016 Revenue 1070801-114000-650104 Expenditures 1070801-114000-750014 Contributions Operating Total Revenue Animal Supplies Total Expenditures $ 10,000 $ 10,000 $ 10,000 $ 10,000 FINANCE COMMITTEE FINANCE COMMITTEE VOTE: Motion carried unanimously on a roll call vote. Resolution #16221 August 18, 2016 Moved by Fleming supported by Quarles the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted). AYES: Dwyer, Fleming, Gingell, Hoffman, Jackson, Kochenderfer, KowaII, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). I HEREBY HIS RESOLUTION CHEF DEPUTY COUNTY EXECUTIVE ACTING PURSUANT TO MCL 45.559A (7) STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lisa Brown, 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 August 18, 2016, with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac, Michigan this 18th day of August, 2016. Lisa Brown, Oakland County