HomeMy WebLinkAboutResolutions - 2020.08.06 - 33492REQUESTING SUSPENSION
OF THE BOARD RULES FOR
IMMEDIATE CONSIDERATION
UNDER NEW BUSINESS
MISCELLANEOUS RESOLUTION #20319
BY: Commissioner Philip J. Weipert, District #8
IN RE: BOARD OF COMMISSIONERS — APPROVAL OF INTERLOCAL AGREEMENT WITH THE
CITY OF SOUTH LYON 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 City of South Lyon 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 City of South Lyon and recommends the disbursement of
$4,494.30 to the City of South Lyon from the Oakland Together Local Government Partnership Grant
Program from CARES Act — Coronavirus Relief Funds; and
WHEREAS City of South Lyon 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 City of South Lyon and authorizes the distribution of
$4,494.30 from the Oakland Together Local Government Partnership program to the City of South Lyon
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 City of South Lyon.
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 City of South
Lyon.
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.
Commi4sionele
. Weipert
District #8
CVT COVID Support Expenditure Review Form ATTACHMENTA
Oakland Together CVT COVID Support Fund
Expenditure Submission Form
Fund Guidelines
• Funds ate 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-dish'ibuted 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 10272M
Submission Information
Public Body (CVT) South Lyon
Name Patricia Tiernan
Title Finance and Benefit Administrator
Email PTiernan@southlyonmi.org
Phone 248-437-1735
Public Body (CVT) Authorized Official
Funding Information
Name Paul Zelenak
Title City Manager
Email PZelenak@southlyonmi.org
Phone 248-437-1735
Payment Method F Electronic (ACH) (' CheckPayment
Financial Institution Information
Name of Financial Institution
Nine -Digit Routing Transit Number
Account Number
Account Type R Checking C Savings
I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds
transfer). Information provided must be for US. Financial Institutions only.
I consent to and agree to comply With the National Automated Clearing House Association Rules and Regulations and Oakland County's
policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law
governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law.
Expenditures
Expenditure Description Social Distancing Advisory Stickers
Expenditure ID 10272M-1 and Plexiglass Sneeze Guard
Amount
Date 5/15/2020 $ 334.80
Compliance Explanation PPE items purchased to protect public
and City Hall employees from
transmission of COVID-19. Expenses not
budgeted in FY2019-2020 Council
Approved Budget.
Compliance Records Invoice and P.O. from vendor Image360.
Check remittance and bank image of
cashed check.
Attachment All expenditures must be supported by records sufficient to demonsliam that thti
amount of payments (ruin the Fund have been in accordance wdh section 601 (d) of [Ile
Social Secuaty Act.
Image 360 5-11-20 $334.80 - Plexiglass
239.13KB
Sneezeguard, Social Distancing Stickers.pdf
Expenditure Approval* C Approved f Rejected
Expenditure ID '10272M-2 Expenditure Description (4) 36x48 Plexiglass Sneeze Guards
Amount
Date 6/3/2020 $ 960.00
Compliance Explanation PPE items purchased to protect public
and City Hall employees from
transmission of COVID-19. Expenses not
budgeted in FY2019-2020 Council
Approved Budget.
Compliance Records Invoice and P.O. from vendor Image360.
Check remittance and bank image of
cashed check.
Attachment All expenditures must bs suplx>ded by records sulfrcionl to darnonstrate that the
amount of payments from the Pond have been in accordance with seclion 601 (d) of the
Social Secunty Act.
Image 360 5-27-20 $960 - (4) 3608
245.82KB
Sneezeguards.pdf
Expenditure Approval* f Approved f Rejected
Expenditure Description Drop Boxfor collection of ballots, taxes
Expenditure ID 10272M-3 and utility bills
Amount
Date 6/9/2020 $ 744.60
Compliance Explanation Drop Box purchased to reduce public
admittance to City Hall in order to collect
ballots, tax payments and utility bills
Reduce transmission/exposure of
COVID-19 to public and City Hall
employees.
Compliance Records Invoice and P.O. fiom vendor Grainger.
Check remittance and bank image of
cashed check.
Attachment All expenditures must be supported by records UdOcient to denionstrate that the
amount of payments Som the Fund have lxx-n in nccoidance win section 601 (d) of the
Social Secunty Act.
Grainger 5-19-20 $744.60 - Drop Box.pdf 286.GKB
Expenditure Approval* C Approved f Rejected
Expenditure ID 10272M-4 Expenditure Description (2) 3x4 Plexiglass Sneeze Guards
Amount
Date 7/16/2020 $ 480.00
Compliance Explanation PPE items purchased to protect public
and City Hall employees from
transmission of COVID-19. Expenses not
budgeted in FY2019-2020 Council
Approved Budget.
Compliance Records Invoice and P.O from vendor Image360.
Check remittance and bank image of
cashed check.
Attachment All expenditures must b: supported by records sufliaca A to demonstrate that the
amount of payments firm the Fund have heen in accordance with secliun 601 (d) of tl ie
Social Security Act.
Image 360 7-15-20 $480 - Sneezeguards
275.43KB
(2).pdf
Expenditure Approval* f Approved r' Rejected
Expenditure ID 10272M-5 Expenditure Description 100 N-95 Safety Masks
Amount
Date 4/3/2020 $ 300.00
Compliance Explanation PPE items for Public Safely Staff.
Compliance Records Invoice and P.O. from vendor DBS
Printing & Marketing.
Check remittance and bank image of
cashed check.
Attachment All expenditures must be suppoded by refolds suPocient to demom:b&Ie that the
an count of payments from the Fund have hen in accurdanre moth section 601 (d) of the
Social Security Act.
DBS Print & Marketing 3-23-20 $300 - 100
251.38K8
KN95 Masks.pdf
Expenditure Approval* r' Approved r Rejected
Total Submitted Amount $ 2,819.40
Total Approved Amount $
Compliance Requirements
By submitting this Fam the Public Body (CVT) affirms that it will abide by each of the following requirements when using Oakland Together CVT
Hinds. 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 clue to the public health emergency win 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 otherwise qualify under the CARES Act
Coronavirus Relief Fund.
Upon approval of this Form, the Public Body (CVT) will be provided win 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 roust agree to participate in the production of documents required by any future audit of the CARES Act program, and
funds not spend in accordance wth 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 7/17/2020
All Rejected
CVT COVID Support Expenditure Review Form
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 Oakland County.
The CVT shall not submit an Expenditure Submission Form for any expense which is eligible to be covered by FEMA (Federal
Einergency 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 10274M
Submission Information
Public Body (CVT) South Lyon
Name Patricia Tiernan
Title Finance and Benefit Administrator
Email PTiernan@southlyonmi.org
Phone 248-437-1735
Public Body (CVT) Authorized Official
Funding Information
Name Paul Zelenak
Title City Manager
Email PZelenak@southlyontni.org
Phone 248-437-1735
Payment Method 6 Electronic (ACH) C Check Payment
Financial Institution Information
Name of Financial Institution
Nine -Digit Routing Transit Number
Account Number
Account Type 0 Checking r Savings
I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic hmrls
transfer). Information provided must be for U.S. Financial Institutions only.
I consent to and agree to comply with the National Automated Clearing House Association Rules and Regulations and Oakland County's
policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law
governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law.
Expenditures
Expenditure ID 10274M-1 Expenditure Description Thermometer and Cleaners
Amount
Date 3/19/2020 $ 176.99
Compliance Explanation Disinfectant cleaners and thermometer
for Fire Department personnel usage
while on duty. Expenses not budgeted in
FY2019-2020 Council Approved Budget.
Compliance Records Invoice from vendor Amazon.
Check remittance and bank image of
cashed check.
Attachment All cxpenditwes must be supported by recants sufficient to rlumonshate that the
amount of payments fiom the Fund have bean in accordance with section 601 (rl) of the
Social Security Art.
Amazon 3-19-20 $176.99 - Thermometer and
275.3KB
Cleaner.pdf
Expenditure Approval* C- Approved r Rejected
Expenditure ID 10274M-2 Expenditure Description Thermometers
Amount
Date 3/25/2020 $ 328.97
Compliance Explanation Thermometers purchased for City
employees to check temperature upon
arrival at shift. Expenses not budgeted in
FY2019-2020 Council Approved Budget.
Compliance Records Invoice from vendor Amazon.
Check remittance and bank image of
cashed check.
Attachment All exionditures must be supported by iecoms sufficient to demonshate that the
amount of payments (rein the Fund have been in accordance with section 601 (d) f the
Social Security Act.
Amazon 3-25-20$328.97- Thermometers.pdf 280.891(B
Expenditure Approval* C- Approved C Rejected
Expenditure ID 10274M-3 Expenditure Description Pediatape Quicktape 2019
Amount
Date 4/3/2020 $ 18.00
Compliance Explanation PPE purchased for use by Fire
Department personnel on duly,
Expenses not budgeted in FY2019-2020
Council Approved Budget,
Compliance Records Invoice from vendor Amazon.
Check remittance and bank image of
cashed check.
Attachment All expenditures mist be supported by records sufficient to demonstrate ilial the
amount of payments from the Fund have been in accordance win section 601 (d) of the
Social Security Ad,
Amazon 4-3-20 $18 - Per iatape.pdf 248,44KB
Expenditure Approval* C Approved C Rejected
Expenditure ID 10274M-4 Expenditure Description Disinfectant Wipes
Amount
Date 4/16/2020 $ 6128
Compliance Explanation Disinfectant wpes purchased by use of
Fire Department Personnel for use on
duty. Expenses not budgeted In
FY2019-2020 Council Approved Budget.
Compliance Records Invoice from vendor Amazon.
Check remittance and bank image of
cashed check.
Attachment All expenddures must be supported by records sufficient lu demonstrate that the
amount of payments f om the Fund have been in accordance Will section 1301 (d) of the
Social Security Act
Amazon 4-16-20 $61.28 - Wipes.pdf 255.621<B
Expenditure Approval* C Approved C Rejected
Expenditure ID 10274M-5 Expenditure Description Disposable Filler Maks 3 Ply
Amount
Date 4/16/2020 $ 24.99
Compliance Explanation PPE purchased for use by City
employees while working in City
buildings. Expenses not budgeted in
FY2019-2020 COnncil Approved Budget.
Compliance Records Invoice from vendor Amazon.
Check remittance and bank image of
cashed check.
Attachment All expenditures must be suppnded by records sufficient to demonstrate that the
amount of payments from the Fund hiue been in accordanre with section 601 (d) of the
Serial Sectuity, Act.
Amazon 4-16-20 $24.99 - Disposable Filter
231 1 KB
Masks.pdf
Expenditure Approval'` f Approved r Rejected
Total Submitted Amount $ 010.23
Total Approved Amount $
Compliance Requirements
By submitting this Form the Public Body (CVT) affirms that it Wll abide by each of the following requirements when using Oakland Together CVT
hinds. 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).
R The expenditures were not accounted for in the budget most recently approved as of March 27, 2020.
W The expenditures were or vrll 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 otherwse qualify under the CARES Act
Coronavirus Relief Fund.
Upon approval of this Form, the Public Body (CVT) vmll be provided with an Intelocal 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 wdth the Act must be returned to the County.
• The CVT must agree that in the event they receive direct funding from the federal of state government to cover these expenses, the
county money wnll be returned.
Date Submitted 7/17/2020
All Rejected
CVT COVID Support Expenditure Review Form
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 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 10275M
Submission Information
Public Body (CVF) South Lyon
Name Patricia Tiernan
Title Finance and Benefit Administrator
Email PTiernan@southlyonmi.org
Phone 248-437-1735
Public Body (CVT) Authorized Official
Funding Information
Name Paul Zelenal<
Title City Manager
Email PZelenak@soulhlyonini.org
Phone 248-437-1735
Payment Method r Electronic (ACH) C Check Payment
Financial Institution Information
Name of Financial Institution
Nine -Digit Routing Transit Number
Account Number
Account Type r Checking r Savings
I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds
transfer). Information provided must be for U.S. Financial Institutions only.
I consent to and agree to comply with the National Automated Clearing House Association Rules and Regulations and Oakland County's
policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law
governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law.
Expenditures
Expenditure Description Plants purchased to create physaal
barrier to protect staff from open
Expenditure ID 10275M-1 spaces in City Hall
Amount
Date 7/2/2020 $ 63.60
Compliance Explanation PPE purchased to create physical
barrier similar to plexiglass to keep
general public from close contact with
employees/social distancing. Necessary
building improvement to protect against
virus transmission. Item not included in
FY2019-2020 Council Approved Budget.
Compliance Records Invoice from vendor South Lyon Flowers.
Check remittance and bank image of
cashed check.
Attachment All expendilures muni he supported by reccids auflioienl to demonshate that the
ainnunt of payments from the Fund haw. been in ar cordance Neth section 601 (d) of the
Sncial Seemly Act.
South Lyon Flowers & Gifts 6-9-20 $63.60 -
313.75K6
Peace Lily # 2.pdf
Expenditure Approval* r Approved r Rejected
Expenditure Description Giant plant to create social distance
barrier from public to employees in City
Expenditure ID 10275M-2 Hall.
Amount
Date 7/2/2020 $ 63.60
Compliance Explanation PPE purchased to create physical
barrier similar to plexiglass to keep
general public from close contact with
employees/social distancing. Necessary
building improvement to protect against
virus transmission. Item not included in
FY2019-2020 Council Approved Budget,
Compliance Records Invoice from vendor South Lyon Flowers.
Check remittance and hank image of
cashed check.
Attachment All exVvndtlures must be suphnrted by recrads suPocient to denonatrate that the
amount of payments join the Fund have /sour in accurdance voth section (101 Irl) ofthe
Social Secunly Act,
South Lyon Flowers & Gifts 6-9-20 $63.60 -
315.SSK8
Peace Lily.pdf
Expenditure Approval* r Approved r Rejected
Expenditure Description Giant plants to create social distance
barrier from public to employees in City
Expenditure ID 10275M-3 Hail
Amount
Dale 7/2/2020 $ 318.00
Compliance Explanation PPE purchased to create physical
barrier similar to plewglass to keep
general public from close contact with
employees/social distancing. Necessary
building improvement to protect against
virus transmission. Items not included in
FY2019-2020 Council Approved Budget.
Compliance Records Invoice from vendor South Lyon Flowers.
Check remittance and bank image of
cashed check.
Attachment All axlnndilures must be, supprnted by records sullidenl to darnnnshala that flip
amount of payments from [lie Fnnd have heart in accnrdanee with section 601 (d) of the
Social Sr.curily Act
South Lyon Flowers & Gifts 6-11-20 $318 -
299.56KB
Ferns.pdf
Expenditure Approval* r Approved r Rejected
Expenditure ID 1027510-4 Expenditure Description Antibacterial Hand Soap
Amount
Date 6/3/2020 $ 59.96
Compliance Explanation Antibacterial hand soap purchased for
City Buildings to assist employees wrath
safety measures to avoid transmission of
COVID-19. Item not included in FY2019-
2020 Council Approved Budget.
Compliance Records Invoice from vendor Staples.
Check remittance and bank image of
cashed check.
Attachment All oxponditures must be suplwned by records sufficient to domonshate. that the
amount of payments from the Fund haw been in accordance with section Gal (d) of the
Social Security Act.
Staples PNC Card 4-20-20 $59.56 - Soflsoap
367.13K8
Hand Soap I Gal..pdf
Expenditure Approval* r Approved r Rejected
Expenditure Description (3) Body & Surface Digital
Expenditure ID 1027510-5 Thermometers
Amount
Date 5/28/2020 $ 134.76
Compliance Explanation Thermometers purchased for use by
DPW & Cemetery employees prior to
reporting to duty at City buildings. Items
not included in FY2019-2020 Council
Approved Budget,
Compliance Records Invoice from vendor Amazon.
Check remittance and hank image of
cashed check.
Attachment All exlrndflures musl be. suppo ted by reruids sufficient to denuonsttate that the
amount of payments from the Fund have been in accoulance moth recti.. m 61 it (d) of the
Sxial S�-unty Act.
Amazon 5-28-20 $134.76 - Digital
25(197KB
Thermomeler.pdf
Expenditure Approval* r Approved r Rejected
Total Submitted Amount $ 639.92
Total Approved Amount $
Compliance Requirements
By submitting this Form the Public Body (CVT) affirms that it will abide by each of the following requirements Mien using Oakland Together CVi
hinds. 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 wth respect to the
Coronavirus Disease 2019 (COVID-19).
V The expenditures were not accounted for in the budget most recently approved as of March 27, 2020.
j7 The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on
December 30, 2020.
r� The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in
government revenue to cover expenditures that vvould 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 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 Wit be returned.
Date Submitted 7/17/2020
All Rejected
CVT COVID Support Expenditure Review Form
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 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 10276M
Submission Information
Public Body (CVT) South Lyon
Name Patricia Tiernan
Title Finance and Benefit Administrator
Email PTiernan@southlyonmi.oig
Phone 248-437-1735
Public Body (CVT) Authorized Official
Funding Information
Name Paul Zelenak
Title City Manager
Email PZelenak@southlyonmi.org
Phone 248-437-1735
Payment Method f• Electronic (ACH) r Check Payment
Financial Institution Information
Name of Financial Institution
Nine -Digit Routing Transit Number
Account Number
Account Type r Checking r Savings
I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds
transfer). Information provided must be for U.S. Financial Institutions only.
I consent to and agree to comply with the National Automated Clearing House Association Rules and Regulations and Oakland County's
policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law
governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law.
Expenditures
Expenditure ID 10276M -I Expenditure Description Biohazard bags
Amount
Date 4/13/2020 $ 5.20
Compliance Explanation PPE purchased for Fire Department
personnel use Wnite on duty to mitigate
COVID-19 transmission. Items not
expensed in FY2019-2020 Council
Approved Budget
Compliance Records Invoice from vendor Bound Tree.
Check remittance and copy of cashed
check from bank.
Attachment All expenditures must be supported by records ,ufficient to dernonsirale that the
amount of payments from the Fund have been in accordance vdth section 601 (d) of the
Social Security Act
Bound Tree Medical 3-19-20 $5.20 - Biohazard
284.23K8
Bags.pdf
Expenditure Approval* r Approved r Rejected
Expenditure ID 10276M-2 Expenditure Description Gloves, KC500 Purple Nitrile Gloves
Amount
Date 4/30/2020 $ 59.95
Compliance Explanation PPE purchased for Fire Department
personnel use While on duty to mitigate
COVID-19 transmission. Items not
expensed in FY2019-2020 Council
Approved Budget.
Compliance Records Invoice from vendor Bound Tree.
Check remittance and copy of cashed
check from bank.
Attachment All expenditures must be supporle l by records sufficient to demonstrate that the
amount of payments from the Fund have boon in accordance with section 601 (d) of the
Social Security Act.
Bound Tree Medical 4-28-20 $59.95 - Gloves,
270.07KB
KC500 Purple Nitrile.pdf
Expenditure Approval* r Approved r Rejected
Expenditure ID 10276M-3 Expenditure Description Brown bags for masks
Date 3/25/2020
Amount
$ 2.39
Compliance Explanation PPE purchased for Fire Department
personnel use while on duty to mitigate
COVID-19 transmission. Items not
expensed in FY2019-2020 Council
Approved Budget,
Compliance Records Invoice from vendor Busch's.
Check remittance and copy of cashed
check from bank
Attachment All expenditures must be supported by ierords sufficient to demonshate that the
amount of payments from the Fund have been in nccoidance wth section 60I (d) of the
Social Secunty Act.
Busch's 3-16-20 $239 - Bags for Masks.pdf 239.5KB
Expenditure Approval"` P Approved r Rejected
Expenditure Description 4x16 social distancing stickers for drop
Expenditure ID 10276M-4 box
Amount
Date 6/11/2020 $ 25.00
Compliance Explanation Social distancing stickers purchased to
direct public to drop box usage to
reduce transmission of COVID-19. Items
not expensed in FY2019-2020 Council
Approved Budget.
Compliance Records Invoice from vendor Image360.
Check remittance and copy of cashed
check from bank.
Attachment All expenditures must be supfpo led Iy records sufficient to del nonotrate that the
amount of payments Born the Fund have been in accordance with section 601 (d) off lie
Social Secunty Act
Image 3606-11-20 $25-4x16 Drop Box
260.66K6
Slickers.pdf
Expenditure Approval r Approved r Rejected
Expenditure ID 1027610-5 Expenditure Description Trash bags and alcohol cleaner
Amount
Date 6/3/2020 $ 23.42
Compliance Explanation Supplies purchased for Fire Department
personnel use while on duty to mitigate
COVID-19 transmission. Items not
expensed in FY2019-2020 Council
Approved Budget.
Compliance Records Invoice from vendor LB Office.
Check remittance and copy of cashed
check from bank.
Attachment All expenditures must he supported by records sulGacnt to demonstialc that the
amount of payments horn the Fund hmc been in accordance with section hOl (d) of the
Social Security Act
LB Office 5-27-20 $23.42 - Pad, Alcohol,
299.23k8
Sterile and Bags, Trash, Kitchen 100ct.pdf
Expenditure Approval* r Approved C Rejected
'total Submitted Amount $ 115.96
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
kinds. 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) well be provided will an Interlocal Agreement, which must he 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 7/1712020
All Rejected
CVT COVID Support Expenditure Review Form
Oakland Together CVT COVID Support Fund
Expenditure Submission Form
Fund Guidelines
• Funds are only made available if the CVr 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 pet mitted by the CARES Act
Application ID 10277M
Submission Information
Public Body (CVQ South Lyon
Name Patricia Tiernan
Title Finance and Benefit Administrator
Email PTiernan@southlyonmi.org
Phone 248-437-1735
Public Body (CVT) Authorized Official
Funding Information
Name Paul Zelenak
Title City Manager
Email PZelenak@southlyonmi org
Phone 248-437-1735
Payment Method r Electronic (ACH) r Check Payment
Financial Institution Information
Name of Financial Institution
Nine -Digit Routing Transit Number
Account Number
Account Type 0' Checking r Savings
I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds
transfer). Information provided must be for U.S. Financial Institutions only.
I consent to and agree to comply wrath the National Automated Clearing House Association Rules and Regulations and Oakland County's
policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law
governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law.
Expenditures
Expenditure ID 10277M-1 Expenditure Description Hand samtizers
Amount
Date 4/30/2020 $ 9.51
Compliance Explanation PPE purchased for City employees to
use while on duty to prevent the
transmission of COVID-I9. Items not
expensed in FY2019-2020 Council
Approved Budget.
Compliance Records Invoice from vendor Rite Aid.
Check remittance and bank image of
cashed check.
Attachment All expenditures must he supported by records s�uFlicient to demonstrate that the
amount of payments fiom the Fund have been in accordance with seotion 601 (cl) of the
Social Secunty Act.
Rite Aid PNC Card 4-7-20 $9.52 - Hand
332.03K6
Sanitizer (3).pdf
Expenditure Approval* r Approved r Rejected
Expenditure ID 10277M-2 Expenditure Description Disinfecting Wipes
Amount
Date 6/3/2020 $ 15.89
Compliance Explanation PPE supplies purchased for City
employees to use while on duty to
prevent the transmission of COVID-19.
Items not expensed in FY2019-2020
Council Approved Budget.
Compliance Records Invoice from vendor Costco.
Check remittance and bank image of
cashed check.
Attachment All expendrtuies must be supported by records sufficient to demoushate that the
an aunt of payments trom the Fund ham heen in accordance wrath section 601 (ch of the
Social Security Act.
Costco PNC Card 4-29-20 $15.89 - Clorox
334.35KB
Wipes.pdf
Expenditure Approval* f Approved r Rejected
Expenditure Description Valved Respirators, N95 Respirators,
Expenditure ID 10277M-3 Purell
Amount
Date 4/9/2020 $ 265.91
Compliance Explanation PPE supplies purchased for City
employees to use while on duty to
prevent the transmission of COVID-19.
Items not expensed in FY2019-2020
Council Approved Budget.
Compliance Records Invoice from vendor Martin's Do It Best
Hardwai e.
Check remittance and bank image of
cashed check.
Attachment All expenditures must be Supported by recoi ds sufficient to denionstrate thal the
amount of payments Som the Fund hau: be<n in acemdanee wtlh scrtion 601 (ct) of the
Social Security Act.
Martin's Do It Best 3-6-20 $265.91 -
300.35KB
Respirators and Purell.pdf
Expenditure Approval* f Approved f Rejected
Expenditure ID 10277M-4 Expenditure Description Hand sanilizor
Amount
Date 4/9/2020 $ 750
Compliance Explanation PPE supplies purchased for City
employees to use while on duty to
prevent the transmission of COVID-19.
Items not expensed in FY2019-2020
Council Approved Budget
Compliance Records Invoice from vendor Martin's Do It Best
Hardware.
Check remittance and bank image of
cashed check.
Attachment All expenditures must be supported by record:; sufficient to demonstin e that the
amount of payments from the Fund have been in accurclance wlh sartton 601 (il) of the
Sc�.ial Secuuty Act.
Martin's Do It Best 3-2-20 $7.50 - (5) 8 oz.
308.03K8
Hand Samtizer.pdf
Expenditure Approval* C Approved r Rejected
Expenditure ID 10277M-5 Expenditure Description Disinfecting Wipes and Hand Sancizer
Amount
Date 5/21/2020 $ 9.98
Compliance Explanation PPE supplies purchased for City
employees to use while on duty to
prevent the transmission of COVID-19.
Items not expensed in FY2019-2020
Council Approved Budget.
Compliance Records Invoice from vendor Martin's Do It Best
Hardware.
Check remittance and bank image of
cashed check.
Attachment All expenditures must be supported by recoids sufficient to It rat the
amount of payments from the fund have been in accordance with section 601 (d) of the
Social Security Act.
Martin's Do It Best 3-10-20 $9.98 - Clorox Wipe
275.06K8
and Hand Sanitizer.pdf
Expenditure Approval* C Approved C Rejected
Total Submitted Amount $ 300.79
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 vdth 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 wit 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 in 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 roust agree that in the event they receive direct funding from the federal or state government to cover these experises, the
county money will be returned.
Date Submitted 7/17/2020
All Rejected
ATTACHMENTS
AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN
OAKLAND COUNTY AND
CITY OF SOUTH LYON
This Agreement (the "Agreement") is made between Oakland County, a Municipal and Constitutional
Corporation, 1200 North Telegraph Road, Pontiac, Michigan 48341 ("County"), and the City of South
Lyon 335 S Warren, South Lyon MI. County 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 seg., 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 finds to be distributed to CVTs 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. Agreement means the terms and conditions of this Agreement and any other mutually
agreed to written and executed modification, amendment, Exhibit and attachment.
1.2. 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 state common law, whether any such claims are brought in law or equity, tort, contract, or
otherwise, and/or whether commenced 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 of 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 Cormnissioners,
elected and appointed officials, directors, board members, council members,
commissioners, authorities, committees, employees, agents, volunteers, and/or any such
persons' successors.
1.5. JIU means any calendar day beginning at 12:00 a.m. and ending at 11:59 p.m,
Page 1 of 7
OAKLAND TOGETHER CARES ACT CVT FUND - INTERLOCAL AGREEMENT
1.6. Public Bodv means the City of South Lyon 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 Emolovee 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 fimds.
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 Tovether CVT funds means that portion of the CARES Act funds which the
County has allocated to CVTs within Oakland County.
1.11. 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. OC means the Office of the Oakland County Executive, which includes the Chief
Deputy and other Deputy County Executives,
1.13. Oversight Committee, means 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 Expenditure Submission 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 fm' 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. If 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 finds to Public
Body if OCE determines that Public Body is not eligible to receive the funds, or if the amount of
Oakland Together CVT fimds available are not sufficient to fulfill Public Body's Expenditure
Submission Form.
2.4. After November 30, 2020, County will not accept any further Expenditure Submission
Forms from Public Body, 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 TOGETHER CARES ACT CVT FUND - INTERLOCAL AGREEMENT
2.5. If County retains the balance of Oakland Together CVTfunds 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 or 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 be
distributed to Public Body.
3. PUBLIC RODV RESPONSIBILITIES.
3.1, Public Body may be eligible to receive a portion of Oakland Together CVT funds. Public
Body shall complete and submit an Expenditure Submission Form to OCE and receive OCE
approval prior to the receipt of any Oakland Together 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 United States Treasury Department,
and the County, when expending Oakland Together CVT fimds, 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 Governments."I
3.4. Public Body shall not submit an Expenditure Submission Form for any expense which is
eligible to be covered by a FEMA (Federal Iinrergency Management Agency) Public
Assistance Reimbursement. Public Body may use Oakland "Together CVT funds to pay the
required 25`%u "cost share" or "local match" required to obtain a FEMA grant.
3.5. Public Body shall only expend Oakland Together C'V"f 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 foods, 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. 1f Public Body receives an amount of finding from the federal or state government to cover
expenses for which Public Body received Oakland Together CVT funds, Public Body shall
return that amount of Oakland Together CVT finds to County.
3.11. Public Body shall keep records of all expenditures of Oakland Together CV"I' 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 ofexpenditures upon request by County or OCE, or
as required by any future audit of the CARES Act program.
This document is available al httos://ItOnle.treilSUN.floViSVSleln/files/13G�Coronavirus_R41ief-Fund-C3uidance-fo��-Stgtc-
"fcrritgeia�l-Lpc11-and- (Yibal-Govorimicnts. ikdf
Page 3 of 7
OAKLAND TOGE'T'HER CARES ACT CVT FUND - INTERLOCAL AGREEMENT
3.13. Public Body shall submit records to OCE within 30 (thirty) days after expenditure of
Oakland Together CVT funds with a detailed description of how the fiords 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. In 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 funds 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 Rinds 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 speciftcally to County's offsetting or retaining of such amounts. This
paragraph shall not limit Public Body's legal right to dispute whether the underlying amount
retained by County was actually 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 tinder 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 tern 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. DURATION OF INI'ERLOCAL AGI2EEMF,NT.
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 ,lanuary 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. Responsibility 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 w-ising under or related to this
Agreement.
5.2. Resnonsibilitv for Attornev Fees and Costs. Except as provided for in Section 3.16, in any
Claim that may arise fi•om 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.. 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 Noncompliance. Public Body shall be solely responsible for
all costs, tines and fees associated with any misuse of the Oakland Together CVT fiords
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 odes, 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. Either OCE, or the Board of Commissioners is authorized to terminate
this Agreement under this provision. If County terminates or cancels this Agreement,
Public Body 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 terminale 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 ally obligations or
rights under this Agreement without the prior written consent of the other Party.
S. NO THI RD -PARTY RENEFICIARIFS. 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 TOGETHER 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 court of competent jurisdiction finds a term or condition of this
Agreement to be illegal or invalid, then the tenn 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
slialI 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 be personally
delivered, sent by express delivery service, certified mail, or first class U.S. mail postage prepaid,
and addressed to the person listed below. Notice will be deemed given on the date when one of the
following first occur: (i) the date of actual receipt; (ii) the next business day when notice is sent
express delivery service or personal delivery; or (iii) three days atter mailing first class or certified
U.S. mail.
13,1. If Notice is sent to County, it shall be addressed and sent to: Oakland County Executive, 2100
Pontiac Lake Rd„ Waterford, MI, 48328, 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: 335 S Warren, South Lyon,, Ml
14. GOVERNING LAW/CONSENT TO JURISDICTION ANP V�iVTJR,. This Agreement shall be
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 50th 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 applicable jurisdiction of the
court. Except as otherwise required by law or court rule, ventre 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 pail thereof) until the terms and
conditions are fully satisfied or expire by their nature: 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 Jurisidiction 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
finds, this Agreement supersedes all other oral or written agreements between the Parties.
Page 6 of 7
OAKLAND TOGETHER CARES ACT CVT FUND - INTERLOCAL AGREEMENT
16.2. 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, Lisa Deaton, Clerk/Treasurer hereby acknowledges that Ile/she has been
authorized by a resolution of the City of South Lyon, a certified copy of which is attached, to execute
this Agreement on lel alf of Public Body and hereby accepts and binds Public Body to the terms and
conditions of thisgrd lent.
EXECUTED: t DATE:
ayo an Pelchat
WITNESSED:,4�—,�O rJJL� DATE:
Clerk Lisa Deaton
IN WITNESS WHEREOF, David Woodward, Chairperson, Oakland County Board of Commissioners,
hereby acknowledges that he 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:
WITNESSED:
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 #20319 August 6, 2020
Moved by Long seconded by Spisz to suspend the rules and vote on Miscellaneous Resolutions #20310
through #20320 — Board of Commissioners — Approval of Interlocal Agreement with (Jurisdiction) for
Distribution of CARES Act Funding.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolutions #20310 through #20320 — Board of Commissioners — Approval of Interlocal Agreement with
(Jurisdiction) for Distribution of CARES Act Funding carried.
Moved by Long seconded by Spisz resolutions #20310 - #20320 be adopted
Vote on resolutions:
AYES: Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub,
Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kuhn, Long. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions were adopted.
�V S' �L'
I HEREBY APPROVE THIS RESOLUTION
CHIEF DEPUTY COUNTY EXECUTIVE
ACTING PURSUANT TO MCL 45,558A (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 6,
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 61h day of August, 2020.
G�'v ^✓'"lhc�
Lisa Brown, Oakland County