Loading...
HomeMy WebLinkAboutResolutions - 2020.07.15 - 33426MISCELLANEOUS RESOLUTION #20254 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS — APPROVAL OF INTERLOCAL AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND FOR DISTRIBUTION OF CARES ACT FUNDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County's local governments and their front-line essential services employees have been an integral partner in the implementation of Oakland County's coordinated strategies for COVID-19 public health/emergency response and economic recovery; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act's (CARES Act) — Coronavirus Relief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS guidance provided by the U.S. Treasury in "Coronavirus Relief Fund, Frequently Asked Questions' dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local government within the county; and WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act - Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions experiencing a significant financial burden related directly to the COVID-19 public health emergency; and WHEREAS the Charter Township of Oakland has demonstrated an eligible plan to utilize CARES Act funding in accordance with the U.S. Treasury guidelines in their reimbursement application The eligible reimbursement application is included as "Attachment A"; and WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the eligible plan and grant application from the Charter Township of Oakland and recommends the disbursement of $27,248.59 to the Charter Township of Oakland from the Oakland Together Local Government Partnership Grant Program from CARES Act — Coronavirus Relief Funds; and WHEREAS the Charter Township of Oakland has approved and executed an interlocal agreement prepared by Oakland County Corporation Counsel. The agreement is included as "Attachment B". NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the eligible reimbursement application from the Charter Township of Oakland and authorizes the distribution of $27,248.59 from the Oakland Together Local Government Partnership program to Charter Township of Oakland from Oakland County CARES Act Coronavirus Relief Funds. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the interlocal agreement with the Charter Township of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution and the finalized executed agreement to Oakland County Fiscal Services and the Charter Township of Oakland. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution #20187 adopted on June 4, 2020. Chairperson, I move for the adoption of the foregoing resolution. I Michael Spisz District #3 Expenditure Review Form Oakland Together CVT GOVID Support Fund Expenditure Submission Form Attachment A Fund Guidelines • Funds are only made available if the CVi has expenses that meet the requirements of the CVT COVID Fund. • All expenditures must meet the guidance established by the U.S. Treasury Department, and Oakland County. • The CVT shall not submit an Expenditure Submission Form for any expense Mich is eligible to be covered by FEMA (Federal Emergency Management Agency) Public Assistance reimbursement grant. Public body may use funds to pay the 25% "cost share" or "local match" required wth FEMA reimbursement. • These funds may not be re -distributed by the CVT unless to assist individual residents as permitted by the CARES Act or to pay vendors or service providers as permitted by the CARES Act. Application ID 10045M Submission Information Public Body (CVT) Oakland Twp Name Julie J. DeClercq Title Accounting/Finance Administrator Email JDeClercq@oaklandtownship.org Phone 248/218-6960 Public Body (CVT) Authorized Official Funding Information Name Adam Kline Title Oakland Township Manager Email AKline@oaldandtownship.org Phone 248-651-4440 Payment Method r Electronic (ACH) r, Check Payment Remittance Address Address 4393 Collins Road City Rochester State M I ZIP Code 48306 Expenditures Expenditure Description The Kelly Firm- Legal Expenditure ID 10045M-1 Fees Date 4/23/2020 Amount $ 1,712.50 Compliance Explanation Legal assistance related to mitigation of COVID-19 related threats to public health and safety. Compliance Records Itemized invoice - supporting NP records Attachment All expenditures must be supporter) by hecords ,ulliicient to demonstato that the amount of payments from the Fund hate been in acrorddnce wt i se�aon 601 (d) oftl ie Social Security Act. Legal 1.pdf 303.93KB Expenditure Approval* f- Approved C Rejected Expenditure Description The Kelly Firm- Legal Expenditure ID 10045M-2 Fees Date 4/23/2020 Amount $ 1,000.00 Compliance Explanation Legal assistance for mitigation of COVID-19 related threats to public health and safety. Compliance Records Itemized invoice - supporting NP records Attachment All expenditwes must be supported by records sufficient to clenhonstrate that the amount of payments Bom the Fund hate been in accordance with section 601 (d) of the Social Security Act. Legal 2.pdf 222.74KB Expenditure Approval* C Approved f Rejected Expenditure Description The Kelly Firm- Legal Expenditure ID 10045M-3 Fees Date 6/£3/2020 Amount $ 775.00 Compliance Explanation Legal assistance for the mitigation of COVID-19 related threats to public health and safety. Compliance Records Itemized invoice - supporting NP records Attachment All expenditures must be supported by records suffclent to demonsnate that the anwunt of payments from the Fund hate be en in accordance with section (301 (d) of the Social Security Act. Legal 3.pdf 341.04KB Expenditure Approval* C Approved r Rejected Expenditure Description Rosati, Schultz, Joppich - Expenditure ID 10045M-4 Legal Fees Date 5/7/2020 Amount $ 775.00 Compliance Explanation Legal assistance for the mitigation of COVID-19 related threats to public health and safety. Compliance Records Itemized invoice - supporting A/P records Attachment All expenditures must re supportecl by records sufficient to demunstrale that the amount of payments Bom the Fund have been in accordance will i section God (d) of the Social Security Act. Legal 4.pdf 469.11 KB Expenditure Approval* r Approved C Rejected Total Submitted Amount $ 4,262.50 Total Approved Amount $ Compliance Requirements By submitting this Form the Public Body (CVT) affirms that it vdll abide by each of the following requirements when using Oakland Together CVT funds. Please check the box next to each requirement to confirm your intent to abide by these requirements: • The expenditure of the funds is necessary due to the public health emergency wwh respect to the Coronavirus Disease 2019 (COVID-19). • The expenditures were not accounted for in the budget most recently approved as of March 27, 2020. • The expenditures were or vdll be incurred during the period that begins on March 1, 2020 and ends on December 30, 2020. • The expenditures are not being used as revenue replacement for the Public Body (CVF) to fill shortfalls in government revenue to cover expenditures that would not otherwise qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the Public Body (CVF) w ll be provided wth an Interlocal Agreement, which must be executed prior to the release of any funds, and which lists further requirements including but not limited to • The CVT must agree to participate in the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance with the Act must be returned to the County. The CVT must agree that in the event they receive direct funding from the federal or state government to cover these expenses, the county money w1l be returned Date Submitted 6/24/2020 Expenditure Review Form Attachment A Oakland Together CVT COVID Support Fund E>gienditure Submission Form Fund Guidelines • Funds are only made available if the CVT has expenses that meet the requirements of the CVT COVID Fund. • All expenditures must meet the guidance established by the U.S. Treasury Department, and Oakland County • The CVT shall not submit an Expenditure Submission Form for any expense which is eligible to be covered by FEMA (Federal Emergency Management Agency) Public Assistance reimbursement grant. Public body may use funds to pay the 25% "cost share" or 'Vocal match' required wrath FEMA reimbursement. • These funds may not be re -distributed by the CVT unless to assist individual residents as permitted by the CARES Act or to pay vendors or service providers as permitted by the CARES Act, Application ID 10046M Submission Information Public Body (CVT) Oakland Twp Name Julie J. DeClercq Title Accounting/Finance Administrator Email JDeClercq@oaklandtownship.org Phone 248/218.6960 Public Body (CVT) Authorized Official Funding Information Name Adam Kline Title Oakland Township Manager Email AI<iine@oal(landtownship.org Phone 248-651-4440 Payment Method C Electronic (ACH) R Check Payment Remittance Address Address 4393 Collins Road City Rochester State M I ZIP Code 48306 Expenditures Expenditure Description Payroll Reimbursement - Expenditure ID 10046M-1 Chief Strelchuk Date 3/30/2020 Amount $ 7,77011 Compliance Explanation Fire Chief Paul Strelchuk walked 75% of his time for 6 weeks as the Planning Team Leader for Oakland County EOC responding to COVID-19 emergency. Compliance Records Calculation, support and payroll records have been attached. Attachment All expenditures must be supported by rcc ords sufficient to demonstrate that the cruel int of payments from the Fund have been in accordance wit i section 601 (d) of the Soaal Security Act Payroll t.pdf 267.7KB Expenditure Approval* C Approved r Rejected Total Submitted Amount $ 7,770,11 Total Approved Amount $ Compliance Requirements By submitting this Form the Public Body (CVT) affirms that it well abide by each of the following requirements when using Oakland Together CVT funds. Please check the box next to each requirement to confirm your intent to abide by these requirements: • The expenditure of the funds is necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19). • The expenditures were not accounted for in the budget most recently approved as of March 27, 2020. • The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on December 30, 2020. • The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in government revenue to cover expenditures that would not otherwise qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the Public Body (CVT) will be provided Wth an Interlocal Agreement, which must be executed prior to the release of any funds, and which lists further requirements including but not limited to • The CVT must agree to participate in the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance with the Act must be returned to the County. • The CVT must agree that in the event they receive direct funding from the federal or state government to cover these expenses, the county money will be returned. Date Submitted 6/24/2020 Expenditure Review Form Oakland Together CVT COVID Support Fund Expenditure Submission Form Attachment A Fund Guidelines • Funds are only made available if the GVT has expenses that meet the requirements of the CVT COVID Fund. • All expenditures must meet the guidance established by the U.S. Treasury Department, and Oakland County. • The CVT shall not submit an Expenditure Submission Form for any expense which is eligible to be covered by FEMA (Federal Emergency Management Agency) Public Assistance reimbursement grant. Public body may use funds to pay the 25% "cost share" or "local match" required with FEMA reimbursement • These funds may not be re -distributed by the CVT unless to assist individual residents as permitted by the CARES Act or to pay vendors or service providers as permitted by the CARES Act. Application ID 10050M Submission Information Public Body (CVT) Oakland Twp Name Julie J. DeClercq Title Accounting/Finance Administrator Email JDeClercq@oaklandlownship.org Phone 248/218-6960 Public Body (CVT) Authorized Official Funding Information Name Adam Kine Title Oakland Township Manager Email AKline@oaldandtownship.org Phone 248-651-4440 Payment Method r Electronic (ACH) f• Check Payment Remittance Address Address 4393 Collins Road City Rochester State M I ZIP Code 48306 Expenditures Expenditure Description NBS Commercial Interiors Expenditure ID 10050M-1 Invoice#383147 Date 4/15/2020 Amount $ 3,801.00 Compliance Explanation Disinfectant fog applied to Township buildings and vehicles in response to COVID-19 emergency. Compliance Records Detailed invoice and supporting A/P records Attachment All expenditures must be supportc-d by records sufficient to demonsuate 11111 the amount of payments from tie Fund have been in accordance With section G01 (c!) of the Social Secunty Act, Prop Lpdf 114.38KB Expenditure Approval* r Approved C Rejected Expenditure Description The Home Depot invoice Expenditure ID 10050M-2 #WA84122568 Date 4/23/2020 Amount $ 112.25 Compliance Explanation Purchase materials to build cough/sneeze guards for Township offices to protect employees and the general public. Compliance Records Detailed invoice and supporting A)P records. Attachment All expenditures must be supported by records sufficient to clemonshate that the amount of payments from the Fund have been in accordance vslh section 601 (d) of the Social Security Act. Prop 2.pdf 261.77KB Expenditure Approval* r Approved r Rejected Expenditure Description Phenix Cabinets and Expenditure ID 10050M-3 Tops Invoice#19063 Date 5/19/2020 Amount $ 1,909.00 Compliance Explanation Purchase materials to build 19 desk guards for voting precincts to protect employees and the general public. Compliance Records Detailed invoice and supporting NP records Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund have been in accordance wth section 601 (d) of the Social Security Act. Prop 3.pdf Expenditure Approval* r Approved f Rejected Expenditure Description Soltis Plastics Corp Expenditure ID 10050M-4 Invoice 478707954 Date 4/28/2020 Amount $ 1,073.38 Compliance Explanation Purchase materials to build cough/sneeze guards for Township offices to protect employees and the general public. Compliance Records Detailed invoice and supporting A/P records 119.361(6 Attachme nt All expenditures must be supported by records sufficiei it to demonstrate that the amount of payments 6om the Fund have been in accordance with section 601 (d) of the Social Security Act. Prop 4.pdf Expenditure Approval* r Approved C Rejected Expenditure Description Phoenix Cabinets and Expenditure ID 10050M-5 Tops Inv#19129 Date 6/2/2020 Amount $ 380.00 Compliance Explanation Purchase materials to build cough/sneeze guards for Township offices to protect employees and the general public. Compliance Records Detailed invoice and supporting NP records 133.69KB Attachment All expenditures must be supported by records Sufficient to demunshate that the amount of payments from the Fund hav- been in accordance win section 601 (d) or the Social Serenely Act. Prop 5.pdf 92.04KB Expenditure Approval* r Approved C Rejected Total Submitted Amount $ 7,275.63 Total Approved Amount $ Compliance Requirements By submitting this Form the Public Body (CVT) affirms that it will abide by each of the following requirements when using Oakland Together CVT funds. Please check the box next to each requirement to confirm your intent to abide by these requirements: • The expenditure of the funds is necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19). • The expenditures were not accounted for in the budget most recently approved as of March 27, 2020. • The expenditures were or vdll be incurred during the period that begins on March 1, 2020 and ends on December 30, 2020. • The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in government revenue to cover expenditures that would not otherwise qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the Public Body (CVT) will be provided with an Interlocal Agreement, which must be executed prior to the release of any funds, and which lists further requirements including but not limited to. The CVT must agree to participate to the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance Win the Act must be returned to the County. The CVT must agree that in the event they receive direct funding from the federal or state government to cover these expenses, the county money well be returned. Date Submitted 6/25/2020 Expenditure Review Form Oakland Together CVT COVID Support Fund Expenditure Submission Form Attachment A Fund Guidelines • Funds are only made available if the CVT has expenses that meet the requirements of the CVT COVID Fund • All expenditures must meet the guidance established by the U.S. Treasury Department, and Oakland County. • The CVT shall not submit an Expenditure Submission Form for any expense which is eligible to be covered by FEMA (Federal Emergency Management Agency) Public Assistance reimbursement grant. Public body may use funds to pay the 25% "cost share" or 'local match" required with FEMA reimbursement. • These funds may not be re -distributed by the CVT unless to assist individual residents as permitted by the CARES Act or to pay vendors or service providers as permitted by the CARES Act. Application ID 10051M Submission Information Public Body (CVT) Oakland Twp Name Julie J. DeClercq Title Accounting/Finance Administrator Email JDeClercq@oaklandtownship.org Phone 248/218-6960 Public Body (CVT) Authorized Official Funding Information Name Adam Kline Title Oakland Township Manager Email AKline@oaldandtownship.org Phone 248-651-4440 Payment Method r Electronic(ACH) C•' Check Payment Remittance Address Address 4393 Collins Road City Rochester State M I ZIP Code 48306 Expenditures Expenditure Description Soltis Plastics Corp Inv Expenditure ID 10051M-1 442722020 Date 4/27/2020 Amount $ 914.94 Compliance Explanation Purchase materials to build cough/sneeze guards for the Parks & Recreation offices to protect employees and the general public. Compliance Records Detailed invoice and supporting NP records. Attachment All expenditures must be suppoilrKl by record, sufficient to demonstrate that the amount of Ixiyments from the Fund have been in accordance with seetlon out (cl) of the Social Sectuty Act. Prop 6.pdf 99.41 KB Expenditure Approval* r Approved C Rejected Expenditure Description Rochester Lamm Equip Inv Expenditure ID 10051M-2 4544199 Date 5/7/2020 Amount $ 575.00 Compliance Explanation Purchase of backpack disinfectant sprayer to be used on playground equipment in public parks to protect the general public. Compliance Records Detailed invoice and supporting A/P records. Attachment All expenditures Must be suppone:d by records sufficiont to demonstrate that tho amount of payments from the Fund have been in accordance moth section 601 (d) of the Sacral Security Act. Prop 7.pdf 116.11 KB Expenditure Approval* C Approved f Rejected Total Submitted Amount $ 1,469.94 Total Approved Amount $ Compliance Requirements By submitting this Form the Public Body (CVT) affirms that it will abide by each of the follovtng requirements when using Oakland Together CVT funds. Please check the box next to each requirement to confirm your intent to abide by these requirements: P The expenditure of the funds is necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19). W The expenditures were not accounted for in the budget most recently approved as of March 27, 2020. W The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on December 30, 2020. W The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls In government revenue to cover expenditures that would not otherwnse qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the Public Body (CVT) Will be provided wrath an Interlocal Agreement, which must be executed prior to the release of any funds, and which lists further requirements including but not limited to: . The CVT must agree to participate in the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance Will the Act must be returned to the County. • The CVT must agree that in the event they receive direct funding from the federal or state government to cover these expenses, the county money will be returned. Date Submitted 6/25/2020 Expenditure Review Form Oakland Together CVT COVID Support Fund Expenditure Submissron Form Attachment A Fund Guidelines • Funds are only made available if the CVT has expenses that meet the requirements of the CVT COVID Fund. • All expenditures must meet the guidance established by the U.S. Treasury Department, and Oakland County. The CVT shall not submit an Expenditure Submission Form for any expense which is eligible to be covered by FEMA (Federal Emergency Management Agency) Public Assistance reimbursement grant. Public body may use finds to pay the 25% "cost share" or "local match" required wth FEMA reimbuisement. • These funds may not be re -distributed by the CVT unless to assist individual residents as permitted by the CARES Act or to pay vendors or service providers as permitted by the CARES Act. Application ID 10052M Submission Information Public Body (CVT) Oaldand Twp Name Julie J. DeClercq Title Accounting/Finance Administrator Email JDeClercq@oaklandtownship.org Phone 248/218-6960 Public Body (CVT) Authorized Official Funding Information Name Adam Kline Title Oakland Township Manager Email AKline@oaklandtownship.org Phone 248-651-4440 Payment Method f Electronic (ACH) pCheck Payment Remittance Address Address 4393 Collins Road City Rochester State M I ZIP Code 48306 Expenditures Expenditure Description Go To Meetings Invoice Expenditure ID 10052M-1 #201958490 Date 4/2/2020 Amount $ 202.56 Compliance Explanation Subscription to Go To Meetings to provide employee and Board of Trustees access to virtual meetings in compliance moth COVID-19 public health precautions. (general Township) Compliance Records Detailed invoice and supporting A/P records. Attachment All expenditures must be supported by records sufficient to demorspate that the amount of payments from the Fund have I..*en in accoulance with section 601 (d) of the Social Security Act. IT t.pdf Expenditure Approval* r Approved (- Rejected Expenditure Description I.T. Right Invoice Expenditure ID 10052M-2 #20164001 Date 4/15/2020 Amount $ 249.00 Compliance Explanation I.T. support to improve telework capabilities for public employees to enable compliance with COVID-19 health precautions. Compliance Records Detailed invoice and supporting NP records. 89.63KB Attachment All expenditures must be supported by recurds :.uliiui�ni to demos �strate that tha amount of payments from the Fund have been in ar comance with section 601 (d) of the Social Secunty Act, IT 2.pdf Expenditure Approval* t Approved(' Rejected Expenditure Description Amamn Invoice Expenditure ID 10052M-3 #9626634 Date 5/13/2020 Amount $ 157.00 Compliance Explanation Purchase of 2 webcams to assist employees with virtual meetings to enable compliance vdth COVID-19 health precautions. (general Township) Compliance Records Detailed invoice and supporting NP records. 109.09KB Attachment All expenditures must be supported by iecoids sufficient to demonstrate that the amount of payments fiom the Fund have been H i al-COIdanCe Win section 601 (d) of the Social Security Act. IT 3.pdf Expenditure Approval* f Approved r Rejected Expenditure Description Go To Meetings Invoice Expenditure ID 10052M-4 #195770928 Date 3/23/2020 Amount $ 197.30 Compliance Explanation Subscription to Go To Meetings to provide employee and PRC Commissioners access to virtual meetings in compliance with COVID-19 public health precautions. (Parks & Red) Compliance Records Detailed invoice and supporting A/P records. 86.98KB Attachment All expenditures nnust be supponed by records sufficient Io demonstrate that the amount of payments from the Fund have been in accordance wath section 601 (d) of the Social Secunty Act. IT 4.pdf Expenditure Approval* C Approved C Rejected Expenditure Description Office Depot invoice Expenditure ID 10052M-5 #500565933001 Date 5/27/2020 Amount $ 209.97 Compliance Explanation Purchase of 2 webcams to assist employees vdth virtual meetings to enable compliance with COVID-19 health precautions. (Parks and Recreation) Compliance Records Detailed invoice and supporting NP records. 75.57KB Attachment All expenditures must be suhpoted by records sufficient to demonstrate that the amount of payments them the Fund haw been in accoidance with section 601 (d) of the Social Secunty, Act. IT 5.pdf 161.12KB Expenditure Approval* C, Approved C' Total Submitted Amount $ 1,015 83 Total Approved Amount $ Compliance Requirements By submitting this Form the Public Body (CVT) affirms that it will abide by each of the following requirements When using Oakland Together CVT funds. Please check the box next to each requirement to confirm you intent to abide by these requirements: W The expenditure of the funds is necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19). W The expenditures were not accounted for in the budget most recently approved as of March 27, 2020. W The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on December 30, 2020. W The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in government revenue to cover expenditures that would not otherv✓ise qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the Public Body (CVT) vdll be provided with an Interlocal Agreement, which must be executed prior to the release of any funds, and which lists further requirements including but not limited to: • The CVT must agree to participate in the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance moth the Act must be returned to the County. • The CVT must agree that In the event they receive direct funding from the federal or state government to cover these expenses, the county money wll be returned. Date Submitted 6/25/2020 Expenditure Review Form Oakland Together CVT COVID Support Fund Expenditure Submission Form Attachment A Fund Guidelines • Funds are only made available if the CVT has expenses that meet the requirements of the CVT COVID Fund. • All expenditures must meet the guidance established by the U.S. Treasury Department, and Oakland County. • The CVT shall not submit an Expenditure Submission Form for any expense which is eligible to be covered by FEMA (Federal Emergency Management Agency) Public Assistance reimbursement grant. Public body may use funds to pay the 25% "cost share' or "local match" required with FEMA reimbursement. • These funds may not be re -distributed by the CVT unless to assist individual residents as permitted by the CARES Act or to pay vendors or service providers as permitted by the CARES Act. Application ID 10058M Submission Information Public Body (CVT) Oakland Twp Name She J. DeClercq Title Accounting/Finance Administrator Email JDeClercq@oaklandtownship.org Phone 248/218-6960 Public Body (CVT) Authorized Official Funding Information Name Adam Kline Title Oakland Township Manager Email AKline@oaldandtomship.org Phone 248-651-4440 Payment Method C Electronic (ACH) r Check Payment Remittance Address Address 4393 Collins Road City Rochester State M I ZIP Code 48306 Expenditures Expenditure Description DBS Print & Marketing Inv Expenditure ID 10058M-1 #2-2382219F Date 3/23/2020 Amount $ 1,500.00 Compliance Explanation Purchase of N-95 Face Masks for Fire personnel in connection with the COVID- 19 public health emergency. Compliance Records Detailed invoice - supporting A/P records. Attachment All expenditures must be supported by records sufficient to demonstrate that the anwunt of payments from the Fund lime been in accordance will section 601 (d) of the Social Secunty Act PPE 9.pdf 90.31 KB Expenditure Approval* C Approved r Rejected Expenditure Description Charter Township of Expenditure ID 10058M-2 Orion Inv #20-0000772 Date 4/6/2020 Amount $ 625.00 Compliance Explanation Purchase of COVID19 test kits for Fire personnel in connection with the COVID- 19 public health emergency. Compliance Records Detailed invoice - supporting A/P records. Attachment All expenditures must be supported by records sufficient to drmunstrale that the amount of payments from the Fund hate: been in accordance will section 601 (d) of the Social Security Act. PPE 10. put 80.261<B Expenditure Approval* r Approved f Rejected Expenditure Description Emergency Medical Expenditure ID 10058M-3 Products Inv #2161998 Date 4/28/2020 Amount $ 519.96 Compliance Explanation Purchase of Medsource Infrared touchless thermometers for Fire personnel in connection with the COVID- 19 public health emergency. Compliance Records Detailed invoice - supporting A/P records. Attachment All expenditures roust be supported by records sufAaent to demonstrate that the amount of payments Aom the Fund have been in accordance oath sechon 601 ((It of the Social Security Art. PPE '14.pdf Expenditure Approval* C Approved r Rejected Expenditure Description ULINE Invoice Expenditure ID 10058M-4 #119503135 Date 4/30/2020 Amount $ 435.71 Compliance Explanation Purchase of safety glasses, floor tape & protective gloves for Fire personnel in connection with the COVID-19 public health emergency. Compliance Records Detailed invoice - supporting A/P records. f 22.03KB Attachment All expenditures must he supported by records sufficient to demonstrale that the amount of payments Aom the Fund have been in accordance wth section 601 (d) of the Social Security Act. PPE 33.pdf 109.61 KB Expenditure Approval* r Approved r Rejected Expenditure Description Blake's Cider Mill Invoice Expenditure ID 10058M-5 #845923 Date 4/29/2020 Amount $ 360.00 Compliance Explanation Purchase of 12 1 -gallon jugs of sanitizer for public employees, precincts and election inspectors In connection vdth the COVID-19 public health emergency. Compliance Records Detailed Invoice - supporting NP records. Attachment All expenditures must be supported by mcords sufficient to demonstrate that the amount of payniel is for, the Fund have been In accordance with section 601 (d) of the Social Security Act. PPE 1.pdf 59.46KB Expenditure Approval* r Approved r Rejected Total Submitted Amount $ 3,440.67 Total Approved Amount $ Compliance Requirements By submitting this Form the Public Body (CVO affirms that it WWI abide by each of the followng requirements when using Oakland Together CVT funds. Please check the box next to each requirement to confirm your intent to abide by these requirements: W The expenditure of the funds is necessary due to the public health emergency With respect to the Coronavirus Disease 2019 (COVID-19). W The expenditures were not accounted for in the budget most recently approved as of March 27, 2020. fJ The expenditures were or wit be incurred during the period that begins on March 1, 2020 and ends on December 30, 2020, W The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in government revenue to cover expenditures that would not olhervose qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the Public Body (CVF) wit he provided With an Interlocal Agreement, Width must be executed prior to the release of any funds, and which lists further requirements Including but not limited to: • The CVT must agree to participate in the pruduction of documents required by any future audit of the CARES Act program, and funds not spend in accordance vslh the Act must be returned to the County. • The CVT must agree that in the event they receive direct funding from the federal or state government to cover these expenses, the county money Wll be returned. Date Submitted 6/25/2020 Expenditure Review Form Attachment A Oakland Together CVT COVID Support Fund Expenditure Submission Form Fund Guidelines • Funds are only made available if the CVT has expenses that meet the requirements of the CVT COVID Fund. • All expenditures must meet the guidance established by the U.S. Treasury Department, and Oal land County. • The CVT shall not submit an Expenditure Submission Form for any expense which is eligible to be covered by FEMA (Federal Emergency Management Agency) Public Assistance reimbursement grant. Public body may use funds to pay the 25% cost share" or "local match" required with FEMA reimbursement. • These funds may not be re -distributed by the CVT unless to assist individual residents as permitted by the CARES Act or to pay vendors or service providers as permitted by the CARES Act. Application ID 10060M Submission Information Public Body (CVT) Oakland Twp Name Julie J. DeClercq Title Accounting/Finance Administrator Email JDeClercq@oaklandtownship.org Phone 248/218-6960 Public Body (CVT) Authorized Official Funding Information Name Adam Kline Title Oakland Towniship Manager Email AKline@oal(landtowmship.org Phone 248-651-4440 Payment Method r Electronic (ACH) 6 Check Payment Remittance Address Address 4393 Collins Road City Rochester State M I ZIP Code 48306 Expenditures Expenditure Description Emergency Med Prod Expenditure ID 10060M-1 Inv#2169434&2169813 Date 5/22/2020 Amount $ 1,036.67 Compliance Explanation Purchase of Infrared Thermometers and Safety Glasses for Fire Dept personnel in connection with COVID-19 public health emergency. Compliance Records Detailed invoice - Supporting A/P records. Attachment All expenditures must be supported by recoids sufficient to demonshate that the amount of payments from the Rind have been in accordance wth section 601 (d) of the Social Securr y Act. PPE 17.pdf 236.15KB Expenditure Approval* f- Approved r" Rejected Expenditure Description Creations 3D Printing Expenditure ID 10060M-2 Invoice #1890952137 Date 5/10/2020 Amount $ 128.12 Compliance Explanation Purchase of Protective face shields/splash guards for public employees in connection with COVID-19 public health emergency. Compliance Records Detailed invoice - Supporting A/P records. Attachment All expenditures must be suppotted by recoils suflicient to ticmonstrate that the amount of payments from the Fund have been in accordance with section 601 (d) of the Social Security Act. PPE 2.pdf 157.18KB Expenditure Approval* t- Approved f Rejected Expenditure Description Fastenal invoice Expenditure ID 10060M-3 #MIROM61447 Date 3/24/2020 Amount $ 126.75 Compliance Explanation Purchase of Protective safely glasses for public employees in connection Will COVID-19 public health emergency. Compliance Records Detailed invoice - Supporting NP records. Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund have been in accordance wit section 601 (d) of the Social Security Act. PPE 4.pdf Expenditure Approval* r Approved r Rejected Expenditure ID 10060M-4 Expenditure Description Shaver and Time World Date 3/23/2020 Amount $ 598.00 Compliance Explanation Purchase of 2 electric sanitizes dispensers for the Fire Stations in connection with COVID-19 public health emergency. Compliance Records Detailed invoice - Supporting A/P records. 97.76KB Attachment All expenditures must be supported by records sufficient to deinonslrate that the amount of payments fiom the Fund have bean in accordance win section C01 (d) of the Social Security Act. PPE 8,pdf 3731<13 Expenditure Approval* r Approved r Rejected Expenditure Description Tractor Supply Co Invoice Expenditure ID 10060M-5 #1046136691 Date 5/4/2020 Amount $ 104.37 Compliance Explanation Purchase of Disinfectant Spray Tank for use in public packs in connection vdth COVID-19 public health emergency. Compliance Records Detailed invoice - Supporting NP records. Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments tori the Fund hi been iii accordance will section 601 (dj of the Social Security Act. PPE 28.pdf 193.141<B Expenditure Approval* C Approved r Rejected Total Submitted Amount $ 1,993.91 Total Approved Amount $ Compliance Requirements By submitting this Form the Public Body (CVT) affirms that it vdll abide by each of the follovdng requirements when using Oakland Together CVT funds. Please check the box next to each requirement to confirm your intent to abide by these requirements: W The expenditure of the funds is necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19). W The expenditures were not accounted for in the budget most recently approved as of March 27, 2020, W The expenditures vvere or will be incurred during the period that begins on March I, 2020 and ends on December 30, 2020. IFI The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in government revenue to cover expenditures that would not othervvise quality under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the Public Body (CVT) Wit be provided vdth an Interlocal Agreement, which must be executed prior to the release of any funds, and which lists further requirements including but not limited to: • The CVT must agree to participate in the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance with the Act must be returned to the County. • The CVT must agree that in the event they receive direct funding from the federal or state government to cover these expenses, the county money volt be returned Date Submitted 6/25/2020 Attachment B AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN OAKLAND COUNTY AND The Charter Township of Oakland This Agreement (the "Agreement') is made between Oakland County, a Municipal and Constitutional Corporation, 1200 North 'Telegraph Road, Pontiac, Michigan 48341 ("County"), and the Charter Township of Oakland ("Public Body") 4393 Collins Road, Rochester, MI 48306. Comity and Public Body may be referred to individually as a "Party" and jointly as "Parties". PURPOSE OF AGREEMENT. County and Public Body enter into this Agreement pursuant to the Urban Cooperation Act of 1967, 1967 Public Act 7, MCL 124.501 et seq., for the purpose of County distributing a portion of its CARES Act funds to Public Body. County has allocated a portion of its CARES Act funds to be distributed to C'Vfs within Oakland County, which will be used to assist CVTs in meeting certain areas of need caused by the COVID-19 pandemic. In consideration of the mutual promises, obligations, representations, and assurances in this Agreement, the Parties agree to the following: 1. DEFINITIONS. The following words and expressions used throughout this Agreement, whether used in the singular or plural, shall be defined, read, and interpreted as follows: 1.1. Aereement means the terms and conditions of this Agreement and any other mutually agreed to written and executed modification, amendment, Exhibit and attachment. 1.3. Claims mean any alleged losses, claims, complaints, demands for relief or damages, lawsuits, causes of action, proceedings, judgments, deficiencies, liabilities, penalties, litigation, costs, and expenses, including, but not limited to, reimbursement for reasonable attorney fees, witness fees, court costs, investigation expenses, litigation expenses, amounts paid in settlement, and/or other amounts or liabilities of any kind which are incurred by or asserted against County or Public Body, or for which County or Public Body may become legally and/or contractually obligated to pay or defend against, whether direct, indirect or consequential, whether based upon any alleged violation of the federal or the state constitution, any federal or state statute, rule, regulation, or any alleged violation of federal or slate common law, whether any such claims are brought in law or equity, tort, contract, or otherwise, and/or whether conmienced or threatened. 1.3. Confidential Information means all information and data that County is required or permitted by law to keep confidential, including records of County' security measures, including security plans, security codes and combinations, passwords, keys, and security procedures, to the extent that the records relate to ongoing security of County as well as records or information to protect the security or safety ol'persons or property, whether public or private, including, but not limited to, building, public works, and public water supply designs relating to ongoing security measures, capabilities and plans for responding to violations of the Michigan Anti -terrorism Act, emergency response plans, risk planning documents, threat assessments and domestic preparedness strategies. 1.4. County means Oakland County, a Municipal and Constitutional Corporation, including, but not limited to, all of its departments, divisions, the County Board of Commissioners, elected and appointed officials, directors, board members, council members, commissioners, authorities, committees, employees, agents, volunteers, and/or any such personssuccessors. 1.5. Day means any calendar day beginning at 12:00 a.m. and ending at 11:59 p.m. Page 1 of 7 OAKLAND TOGETHER CARES ACh' CVT FUND - INTERLOCAL AGREEMENT 1.6. Public Ilodv means the Charter Township of Oakland including, but not limited to, its council, its Board, its departments, its divisions, elected and appointed officials, directors, board members, council members, commissioners, authorities, committees, employees, agents, subcontractors, attorneys, volunteers, and/or any such persons' successors. 1.7. Public Bodv EmDIOVCe means any employees, officers, directors, members, managers, trustees, volunteers, attorneys, representatives of Public Body, licensees, concessionaires, contractors, subcontractors, independent contractors, agents, and/or any such persons' successors or predecessors (whether such persons act or acted in their personal, representative or official capacities), and/or any persons acting by, through, under, or in concert with any of the above who use or have access to the Oakland Together CVT funds provided under this Agreement. 'Public Body Employee" shall also include any person who was a Public Body Employee at any time during the term of this Agreement but, for any reason, is no longer employed, appointed, or elected in that capacity. `Public Body Employee" does not include an individual resident of Public Body who receives an authorized distribution of Oakland Together CVT finds. 1.8. CARES Act funds means the money distributed to the County by the United States Department of Treasury pursuant to section 601(a) of the Social Security Act, as added by section 5001 of the Coronavirus Aid, Relief, and Economic Security Act. 1.9. CVTs means Cities, Villages, and Townships. 1.10. Oakland T'orrether CVT funds means that portion of the CARES Act funds which the County has allocated to CVTs within Oakland County. I.11. Exnenditure Submission Form means the form which Public Body must complete and submit to the Office of the County Executive (OCE;) prior to any disbursement of Oakland Together CVT funds to Public Body. 1.12. OCF, means the Office of the Oakland County Executive, which includes the Chief Deputy and other Deputy County Executives. 1.13. Oversir=ht Committee ureans the committee established by the Oakland County Board of Commissioners in the resolution allocating the Oakland Together CVT funds. 2. COUNTY RESPONSIBILITIES, 2.1. OCE will review Public Body's ExpenditureSubmission Form(s) to determine whether Public Body is eligible to receive a distribution of Oakland Together CVT funds. This determination will be in the OCE—s discretion pursuant to the `Coronavirus Relif Fund Guidance for State, Territorial, Local and Tribal Government" or other guidenace issued by the Federal Government. OCE may request any supporting documentation it deems necessary to fully evaluate Public Body's eligibility. 2.2. U OCE determines that Public Body is eligible to receive a distribution, County will distribute the eligible amount to Public Body. 2.3. County is not obligated or required to distribute any Oakland Together CVT funds to Public Body if OCE detenuines that Public Body is not eligible to receive the funds, or if the amount of Oakland Together CVT fluids available are not sufficient to fulfill Public Body's Expenditure Submission Fomt. 2.4. After November 30, 2020, County will not accept any further Expenditure Submission Forms from Public I3ody, and County will retain the balance of any Oakland Together CVT funds for which Public Body was originally eligible, but which are not covered by an approved Expenditure Submission Form. Page 2 of 7 OAKLAND TOGETIIER CARES ACT CVT FUND - INTERLOCAL AGREEMENT 2.5. If County retains the balance of Oakland Together CVT hinds not covered by an approved Expenditure Submission Form under Section 2.4, County may redistribute any or all of that amount to other eligible CVTs of as otherwise deemed appropriate by OCE. 2.6. OCE will work in collaboration with the Oversight Committee in determining Public Body's eligibility for Oakland Together CVT funds, and the amount of said funds to he distributed to Public Body. 3. PUBLIC BODY RESPONSIBILITIES. 3.1. Public Body may be eligible to receive a portion of Oakland Together CVT finds. public Body shall complete and submit an Expenditure Submission Form to OCL and receive OCE approval prior to the receipt of any Oakland'fogether CVT funds. 3.2. In its first Expenditure Submission Form, Public Body shall only apply for Oakland Together CVT funds to pay for expenditures or programs already made by Public Body, or for funds to pay Public Body's required 25% "cost share" or "local match' required to obtain a FEMA grant. 3.3. Public Body shall follow all guidance established by the t Inited States Treasury Depm mcnt, and the Comity, when expending Oakland 'fogcther CVT funds, including, but not limited to, Section 601(d) of the Social Security Act and the "Coronavirus Relief Fund Guidance for State, Territorial, Local and "tribal Goverrnients." 3.4. Public Body shall not submit an Expenditure Submission Form for any expense which is eligible to be covered by a FEMA (Federal Emergency Management Agency) Public Assistance Reimbursement, Public Body may use Oakland Together CVT funds to pay the required 25% "cost share" or `local match" required to obtain a FEMA grant. 3.5. Public Body shall only expend Galland Together CVT funds to pay for expenses incurred due to the COVID-19 public health emergency, and which expenses were not accounted for in Public Body's most recently approved budget as of March 27, 2020. 3.6. Public Body shall only expend Oakland Together CVT funds for expenses incurred during the period that begins on March 1, 2020 and ends on December 30, 2020. 3.7. Public Body shall not use Oakland Together CVT funds as revenue replacement. 3.8. Public body shall not redistribute Oakland Together CVT funds, except Public Body shall be allowed to provide direct assistance to individual residents of Public Body, and pay vendors and service providers, as permitted by the CARES Act. 3.9. Public Body shall not expend Oakland Together CVT funds in any manner that Public Body did not include in a submitted and approved Expenditure Submission Form. 3.10. If Public Body receives an amount of finding from the federal or state government to cover expenses for which Public Body received Oakland Together CVT finds, Public Body shall return that amount of Oakland Together CVTfunds to County. 3.11. Public Body shall keep records of all expenditures of Oakland Together CVT funds sufficient to demonstrate that said expenditures were in accordance with the guidance documents included in Section 3.3 for a period of 10 (ten) years, at a minimum. 3.12. Public Body shall produce said records of expenditures upon request by County or OCL, or as required by any future audit of the CARES Act program. This document is available at httDS://h0me.t1'l'a5Ul v.eov/system/f les/ 136/Coronavirus-Relie FFund-Guidance-for-State- Territoria l-Local-ancl= tribal-Governments.pdf Page 3 of 7 OAKLAND TOGETHER CARES ACT CVT FUND - INTERLOCAL AGREEMENT 3.13. Public Body shall submit records to OCL within 30 (thirty) days after expenditure of Oakland Together CVT funds with a detailed description of how the funds were expended and how the expenditure of funds complied with the CARES Act guidance unless Public Body has already submitted said records with its Expenditure Submission Form. 3.14. ht the event it is determined by OCL, or any other audit under the CARES Act program, that Public Body expended an amount of Oakland `together CVT finds in violation of the CARES Act requirements or this Agreement, Public Body shall be required to return that amount of money to County. 3.15. In any case where Public Body is required to return an amount of money to County under this Agreement, Public Body agrees that unless expressly prohibited by law, County or the Oakland County Treasurer, at their sole option, shall be entitled to set off from any other Public Body funds that are in County's possession for any reason, including but not limited to, the Oakland County Delinquent Tax Revolving Fund ("DTRF"), if applicable. Any setoff or retention of funds by County shall be deemed a voluntary assignment of the amount by Public Body to County. Public Body waives any Claims against County or its Officials for any acts related specifically to County's offsetting or retaining of such amounts. ]'his paragraph shall not limit Public Body's legal right to dispute whether the underlying amount retained by County was actual]), due and owing under this Agreement. 3.16. Nothing in this Section shall operate to limit County's right to pursue or exercise any other legal rights or remedies under this Agreement or at law against Public Body to secure payment of amounts due to County tinder this Agreement. The remedies in this Section shall be available to County on an ongoing and successive basis if Public Body becomes delinquent in its payment. Notwithstanding any other term and condition in this Agreement, if County pursues any legal action in any court to secure its payment under this Agreement, Public Body agrees to pay all costs and expenses, including attorney fees and court costs, incurred by County in the collection of any amount owed by Public Body. 3.17. Public Body shall respond to and be responsible for Freedom of Information Act requests relating to Public Body's records, data, or other information. 4. DIJI2ATION OF INTERLOCAL AGREEMENT. 4.1. This Agreement shall be effective when executed by both Parties with resolutions passed by the governing bodies of each Party. The approval and terms of this Agreement shall be entered in the official minutes of the governing bodies of each Party. An executed copy of this Agreement and any amendments shall be filed by the County Clerk with the Secretary of State. 4.2. This Agreement shall remain in effect until January 31, 2021, or until cancelled or terminated by any of the Parties pursuant to the terms of the Agreement. Public Body shall comply with the record keeping, reporting, audit response, and fund return requirements of Section 3 after the termination of this Agreement if necessary. 5. ASSURANCES, 5.1. RCSnonsibilily for Claims. Each Party shall be responsible for any Claims made against that Party by a third party, and for the acts of its employees arising under or related to this Agreement. 5.2. Resoonsibility for Attorney Fees and Costs. Except as provided for in Section 3.16, in any Claim that may arise from the performance of this Agreement, each Party shall seek its own Page 4 of 7 OAKLAND TOGETHER CARES ACT CVT FUND - INTERLOCAL AGREEMENT legal representation and bear the costs associated with such representation, including judgments and attorney fees. 5.3, No Indemnification. Except as otherwise provided for in this Agreement, neither Party shall have any right under this Agreement or under any other legal principle to be indemnified or reimbursed by the other Party or any of its agents in connection with any Claim. 5.4. Costs, Fines, and Fees for Noneomnliance. Public Body shall be solely responsible for all costs, Fines and lees associated with any misuse of the Oakland'fogether CVT funds and/or for noncompliance with this Agreement by Pubic Body Employees. 5.5. Reservation of Rights. This Agreement does not, and is not intended to, impair, divest, delegate or contravene any constitutional, statutory, and/or other legal right, privilege, power, obligation, duty, or immunity of the Parties. Nothing in this Agreement shall be construed as a waiver of governmental immunity for either Party. 5.6. Authorization and Completion of Agreement. The Parties have taken all actions and secured all approvals necessary to authorize and complete this Agreement. The persons signing this Agreement on behalf of each Party have legal authority to sign this Agreement and bind the Parties to the terms and conditions contained herein. 5.7. Compliance with Laws. Each Party shall comply with all federal, state, and local ordinances, regulations, administrative rules, and requirements applicable to its activities performed under this Agreement. 6. TERMINATION OR CANCELLATION OF AGREEMENT. 6.1. County may terminate or cancel this Agreement at any time if it determines that Public Body has expended Oakland Together CVT funds in violation of CARES Act requirements or this Agreement. tither OCL or the Board of Commissioners is authorized to terminate this Agreement under this provision. If County terminates or cancels this Agreement, Public I3ody shall be liable to repay County the amount of money expended in violation of CARES Act requirements or this Agreement. County may utilize the provisions in Sections 3.15 -- 3.16 to recoup the amount of money owed to County by Public Body. 6.2. Public Body may terminate or cancel this Agreement at any time if it determines that it does not wish to receive any Oakland Together CVT funds. if Public Body terminates or cancels this Agreement, it shall immediately return to County any and all Oakland Together CVT funds it has already received. 6.3. If either Party terminates or cancels this agreement they shall provide written notice to the other Party in the manner described in Section 13. 7. DELEGATION OR ASSIGNMENT. Neither Party shall delegate or assign any obligations or rights under this Agreement without the prior written consent of the other Party. 8. NO TIIIRD-PARTY BENEFICIARIES. Except as provided for the benefit of the Parties, this Agreement does not and is not intended to create any obligation, duty, promise, contractual right or benefit, right to indemnification, right to subrogation, and/or any other right in favor of any other person or entity. 9. NO IMPLIED WAIVER Absent a written waiver, no act, failure, or delay by a Party to pursue or enforce any rights or remedies under this Agreement shall constitute a waiver of those rights with regard to any existing or subsequent breach of this Agreement. No waiver of any term, condition, or provision of this Agreement, whether by conduct or otherwise, in one or more instances shall be deemed or construed as a continuing waiver of any term, condition, or provision of this Agreement. Page 5 of 7 OAKLAND TOGETIIER CARES ACT CVT FUND - INTERLOCAL AGREEMENT No waiver by either Party shall subsequently affect its right to require strict performance of this Agreement. 10. SEVERABILITY. If a count of competentjurisdiction finds a term or condition of this Agreement to be illegal or invalid, then the term or condition shall be deemed severed from this Agreement. All other terms, conditions, and provisions of this Agreement shall remain in full force. 11. PRECEDENCE OF DOCUMENTS. In the event of a conflict between the terms and conditions of any of the documents that comprise this Agreement, the terms in the Agreement shall prevail and take precedence over any allegedly conflicting terms and conditions. 12. CAPTIONS. The section and subsection numbers, captions, and any index to such sections and subsections contained in this Agreement are intended for the convenience of the reader and are not intended to have any substantive meaning. The numbers, captions, and indexes shall not be interpreted or be considered as part of this Agreement. Any use of the singular or plural, any reference to gender, and any use of the nominative, objective or possessive case in this Agreement shall be deemed the appropriate plurality, gender or possession as the context requires. 13. NOTICES. Notices given under this :Agreement shall be in writing and shall he personally delivered, sent by express delivery service, certified mail, or first class U.S. mai] postage prepaid, and addressed to the person listed below. Notice will be deeined given on the date when one of yhc following first occur: (i) the date of actual receipt; (ii) the next business clay when notice is seat express delivery service or personal delivery; or (iii) three days alter mailing first class or certified U.S. mail. 13.1. ITNotice is sent to County, it shall be addressed and sent to: Oakland County Executive, 2100 Pontiac Lake Rd., Waterford, NII, 49328, and the Chairperson of the Oakland County Board of Commissioners, 1200 North Telegraph Road, Pontiac, MI, 48341. 13.2. If Notice is sent to public Body, it shall be addressed to: 4393 Collins Road, Rochester, MI 49306, 14, GOVERNING LAW/CONSENT TO JURISDICTION AND VENUE. This Agreement shall he governed, interpreted, and enforced by the laws of the State of Michigan. Except as otherwise required by law or court rule, any action brought to enforce, interpret, or decide any Claim arising under or related to this Agreement shall be brought in the 6th Judicial Circuit Court of the State of Michigan, the 501h District Court of the State of Michigan, or the United States District Court for the Eastern District of Michigan, Southern Division, as dictated by the applicablcjurisdiction of the court. Fxcept as otherwise required bylaw or court rule, venue is proper in the courts set forth above. 15. SURVIVAL OF TERMS. The following terms and conditions shall survive and continue in full force beyond the termination or cancellation of this Contract (or any part thereof) until the terms and conditions are fully satisfied or expire by their natures Definitions (Section 1); Assurances (Section 5); No "Third -Party Beneficiaries (Section 8); No Implied Waiver (Section 9); Severability (Section 10); Precedence of Documents (Section 11); Governing Law/Consent to Jmisidiction and Venue ( Section 14); Survival of Terms (Section 15); Entire Agreement (Section 16), and the record keeping, reporting, audit compliance, and fund return provisions of Section 3. 16, ENTIRE AGREEMENT. 16.1. This Agreement represents the entire agreement and understanding between the Parties regarding the Oakland "Together CVT funds With regard to the Oakland 'Together CVT funds, this Agreement supersedes all other oral or written agreements between the Parties. Page 6 of 7 OAKLAND TOGETHER CARES ACT CVT FUND - INTERLOCAL AGREEMENT 16.3. The language of this Agreement shall be construed as a whole according to its fair meaning, and not construed strictly for or against any Party. IN WITNESS WHEREOF, Adam Mine, Oakland Township Manager hereby acknowledges that lie/she has been authorized by a resolution of the Charter Township of Oakland, a certified copy of which is attached, to execute this Agreement on behalf of Public Body and hereby accepts and binds Public Body to the terms and conditions of this Agreement. EXECUTED: CUTED: �' l'tv l� `� �- DATE: Lie IIZ.4 /7-020 Ac�a� m hlilµ�, Oakland Township Manager, The Chartcr Township of Oakland WPfNFSSE • _ DATE: u1' J. DeCI re , Accounting & Fina e Administrator, The Charter Township of Oakland IN WITNESS WI IEREOF, David Woodward, Chairperson, Oakland Count), Board of Commissioners, hereby acknowledges that lie has been authorized by a resolution of the Oakland County Board of Commissioners to execute this Agreement on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Agreement. EXECUTED: WITNESSFD: David Woodward, Chairperson Oakland County Board of Commissioners Oakland County Board of Commissioners County of Oakland Page 7 of 7 DATE: DATE: OAKLAND TOGETHER CARES ACT CVT FUND - INTERLOCAL AGREEMENT Resolution #20254 July 15, 2020 Moved by Spisz seconded by Weipert to suspend the rules and vote on Miscellaneous Resolution #20254 — Board of Commissioners — Approval of Interlocal Agreement with the Charter Township of Oakland for Distribution of CARES Act Funding, A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #20254 — Board of Commissioners — Approval of Interlocal Agreement with the Charter Township of Oakland for Distribution of CARES Act Funding carried. Moved by Spisz seconded by Hoffman the resolution be adopted Discussion followed, AYES: McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. a LR, 1 HEREBY APPROVE THIS RESOLUTION CHIEF 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 July 15, 2020, 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 Circuit Court at Pontiac, Michigan this 151h day of July, 2020. isa�Oakland County