HomeMy WebLinkAboutResolutions - 2020.11.19 - 33926REQUESTING SUSPENSION
OF THE BOARD RULES FOR
IMMEDIATE CONSIDERATION
UNDER NEW BUSINESS
MISCELLANEOUS RESOLUTION #20607
BY: Commissioner Phil Weipert, District #8
IN RE: BOARD OF COMMISSIONERS — APPROVAL OF REIMBURSEMENT APPLICATION FOR
DISBURSEMENT OF FUNDS FROM THE OAKLAND TOGETHER LOCAL GOVERNMENT
PARTNERSHIP GRANT PROGRAM — CITY OF SOUTH LYON
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
$166,768,76 from the Oakland Together Local Government Partnership Grant Program from CARES Act
— Coronavirus Relief Funds; and
WHEREAS the Board of Commissioners has previously approved an interlocal agreement with the City of
South Lyon to participate in the Grant Program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the eligible reimbursement application from the City of South Lyon and authorizes the
disbursement of $166,768.76 from the Oakland Together Local Government Partnership Grant Program
from CARES Act — Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution 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.
J
CommissioneNEKI Weipert
District #8
Oakland Together COVID Support Fund Expenditure Submission Form
ATTACHMENT A
Application ID
11347M
Government Facility receiving Funds
Payee
City of South Lyon
Local Government Facility
G Municipality (CVT) r Library/Community Center/Senior
Center
CVT Name
This is the legal entity that is receiting the funds
South Lyon
Government Facility
Street Address
Mailing Address
335 S. Warren
Address Line 2
City State I PrWrice / Region
South Lyon MI
Postal / Zp Code Country
48178 United States of America
Submission Information
Name
PatriciaATiernan
Title
Finance & Benefit Administrator
Email
PTienan@southlyonmi.org
Phone
248-437-1735
Authorized Official
Indrodual authorized to sign Interlocal Agreement
Name Paul Zelenak
Title City Manager
Email PZelenak@southlyonmi.org
Phone 248-437-1735
Funding Information
Payment Method r, 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 11347M-1 Expenditure Description August Primary Election Worker
Hazard Pay
Expenditure Category Items Not Listed Above
Start Date 8/4/2020
Amount $ 1,650.00
End Date 8/4/2020
Compliance Explanation Hazard Pay of $50 paid per election
worker for polling/inspection services
during the August 4, 2020 Primary
Election Day. Election workers selflessly
served the voters of South Lyon during
a pandemic to assure a quality election
was held. Payments were not budgeted
in the Council approved Fiscal Year
2020-2021 budget.
Compliance Records Excel worksheet listing election worker,
hours worked and amount paid for
August 4, 2020 primary election. Check
remittance of each check issued for
hazard pay.
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund have been in accordance with section 601 (d) of the
Social Security Act.
August Primary Election Worker Hazard
38.53KB
Pay.pdf
Expenditure Approval'` r Approved r Rejected
Total Submitted Amount $ 1,650.00
Total Approved Amount $
Compliance Requirements
�!i By submitting this Form the applicant affirms that it will abide by each of the followng requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confirm your intent to abide by these
The expenditure of the funds is necessary due to the public health emergency with 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.
r7, The expenditures were or WIl 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 applicant will be provided with an Interlocal Agreement or Contract, which must be executed prior to the
release of any funds, and which lists further requirements including but not limited to:
. The applicant 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 applicant must agree that they have not received federal or state funds to cover these expenditures and 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 10/27/2020
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 11398M
Government Facility receiving Funds
Payee City of South Lyon
Local Government Facility r Municipality (CVT) C Library/Community Center/Senior
Center
CVT Name This is the legal entity that is receiving the funds
South Lyon
Government Facility Street Address
Mailing Address 335 S. Warren
Address Line 2
City State I Province / Region
South Lyon MI
Postal / Zip Code Country
48178 United States of America
Submission Information
Name
Patricia A Tiernan
Title
Finance & Benefit Administrator
Email
PTienan@southlyonmi.org
Phone
248-437-1735
Authorized Official
lndl\ndual authorized to sign Interlocal Agreement
Name Paul Zelenak
Title City Manager
Email PZelenak@southlyonmi.org
Phone 248-437-1735
Funding Information
Payment Method r Electronic (ACH) f 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 11398M-1 Expenditure Description Election Expenses
Expenditure Category Items Not Listed Above
Start Date 10/21/2020 End Date 11/3/2020
Amount $ 3,507.12
Compliance Explanation (4) Lenovo Think Pad EPOLL Book
laptops purchased to facilitate a safe,
secure and efficient voting process for
the November election. Items not
included in the FY2020-2021 Council
Approved Budget. See Cover Memo for
more details.
Compliance Records Invoice from vendor I.T. Right. Check
remittance and purchase order.
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund have been in accordance vdth section 601 (d) of the
Social Security Act.
Lenovo Think Pads EPOLL Books.pdf 525.16KB
Expenditure Approval* r Approved r Rejected
Total Submitted Amount $ 3,507.12
Total Approved Amount $
Pay Partial Amount ❑ Yes
CVT Cap Amount $
Previously $
Awarded
Compliance Requirements
By submitting this Form the applicant affirms that it WII abide by each of the following requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confirm your intent to abide by these
(7; 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,
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 othervdse qualify under the CARES Act
Coronavirus Relief Fund.
Upon approval of this Form, the applicant will be provided with an Interlocal Agreement or Contract, which must be executed prior to the
release of any funds, and which lists further requirements including but not limited to:
• The applicant 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 applicant must agree that they have not received federal or state funds to cover these expenditures and 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 10/30/2020
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 11401M
Government Facility receiving Funds
Payee City of South Lyon
Local Government Facility F Municipality (CVT) fC Library/Community Center/Senior
Center
CVT Name This is the legal entity that is receiUng the funds
South Lyon
Government Facility Street Address
Mailing Address 335 S. Warren
Address Line 2
City State / Province / Region
South Lyon MI
Postal / Zp Code Country
48178 United States of America
Submission Information
Name
PatriciaATiernan
Title
Finance & Benefit Administrator
Email
PTiernan@southlyonmi.org
Phone
248-437-1735
Authorized Official
Inc hAdual authorized to sign Intedocal Agreement
Name
Paul Zelenak
Title
City Manager
Email
PZelenak@southlyonmi.org
Phone
248-437-1735
Funding Information
Payment Method C Electronic (ACH) (' Check Payment
Financial Institution Information
Name of Financial Institution PNC Bank
Nine -Digit Routing Transit Number
Account Number
Account Type R, Checking fr 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 othervsse superseded by federal law.
Expenditures
Expenditure ID 11401M-1 Expenditure Description Election Expenses
Expenditure Category Items Not Listed Above
Start Date 8/6/2020 End Date 11/3/2020
Amount $ 3,920.00
Compliance Explanation (16) 36 X48 Plexiglass Sneeze Guards
to protect the public voting and election
workers assisting at the polls on election
day. Items not included in the FY2020-
2021 Council Approved Budget. See
Cover Memo for more details.
!, Compliance Records Invoice from vendor Image360. Check
remittance and purchase order.
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund have been in accordance with section 601 (d) of the
Social Security Act.
Image 360 Plexiglass.pdf 649.78KB
Expenditure Approval* f Approved C Rejected
Total Submitted Amount $ 3,920.00
Total Approved Amount $
Pay Partial Amount 17 Yes
CVTCap Amount $ Previously $
Awarded
Compliance Requirements
By submitting this Form the applicant affirms that it Will abide by each of the following requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confirm your intent to abide by these
Ili 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.
I 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 (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 applicant w1l be provided with an Interlocal Agreement or Contract, Which must be executed prior to the
release of any funds, and which lists further requirements including but not limited to:
® The applicant 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.
m The applicant must agree that they have not received federal or state funds to cover these expenditures and 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 10/30/2020
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 11408M
Government Facility receiving Funds
Payee
City of South Lyon
Local Government Facility
(:, Municipality (CVT) C
Library/Community CentedSenior
Center
CVT Name
This is the legal entity that is receNng the funds
South Lyon
Government Facility
Street Address
Mailing Address
335 S. Warren
Address Line 2
City
State / Proynce / Region
South Lyon
MI
Postal / Zp Code
Country
48178
United States of America
Submission Information
Name Patricia A Tiernan
Title Finance & Benefit Administrator
Email PTiernan@southlyonmi.org
Phone 248-437-1735
Authorized Official
Indiudual authorized to sign Intedocal Agreement
Name Paul Zelenak
Title City Manager
Email PZelenak@southlyonmi.org
Phone 248-437-1735
Funding Information
Payment Method G Electronic (ACH) (; Check Payment
Financial Institution Information
Name of Financial Institution PNC Bank
Nine -Digit Routing Transit Number
Account Number
Account Type r,, Checking r Savings
i
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 11408M-1 Expenditure Description IT equipment for remote meetings
Expenditure Category Administrative Expenses
Start Date 9/23/2020 End Date 12/31/2020
Amount $ 5,789.00
Compliance Explanation (7) HP Pro Book Notebooks for City
Council members to utilize during remote
meetings in order to mitigate the spread
of the COVID-19 virus. Notebooks to
conduct virtual meetings on Zoom and
receive Council documentation
electronically to reduce conduct
exposure. Please see attached Cover,
Memo for more details. Expenditures not
included in FY2020-2021 Council
Approved Budget.
Compliance Records Invoice from vendor I.T. Right. Check
remittance and purchase order.
Attachment All expenditures must he supported by records sufficient to demonstrate that the
amount of payments from the Fund ha\e been in accordance vnth section 601 (d) of the
Social Security Act.
I.T. Right HP ProBook Notebooks.pdf 407.75KB
Expenditure Approval* f Approved r Rejected
Expenditure ID 11408M-2 Expenditure Description I.T. equipment for election precincts
Expenditure Category Items Not Listed Above
Start Date 10/28/2020 End Date 11/3/2020
Amount $ 13.59
Compliance Explanation USB Hub adapter to use with EPOLL
Book computers at polling locations. I.T.
equipment purchased to help facilitate a
more efficient check -in process for
voters and help maintain social distance
of voters. The COVID-19 public health
emergency has created a substantial
need for l.T.equipment and upgrades to
j conduct the November election. The
USB adapter expenditure was not
included in the FY2020-2021 Council
Approved Budget.
Compliance Records Invoice from vendor I.T. Right and check
remittance.
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund hake been in accordance With section 601 (d) of the
Social Security Act.
I.T. Right USB Hub.pdf 360.4KB
Expenditure Approval* r Approved r Rejected
Total Submitted Amount $ 5,802.59
Total Approved Amount $
Pay Partial Amount r Yes
CVT Cap Amount $ Previously $
Awarded
Compliance Requirements
By submitting this Form the applicant affirms that it will abide by each of the following requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confirm your intent to abide by these
fJi The expenditure of the funds is necessary due to the public health emergency with respect to the
Coronavirus Disease 2019 (COVID-19).
P 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.
rJ 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 applicant Will be provided with an Interlocal Agreement or Contract, which must be executed prior to the
release of any funds, and which lists further requirements including but not limited to:
. The applicant 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 applicant must agree that they have not received federal or state funds to cover these expenditures and 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 11/2/2020
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 11481M
Government Facility receiving Funds
Payee City of South Lyon
Local Government Facility F Municipality (CVT) C
Library/Community Center/Senior
Center
CVT Name This is the legal entity that is receiving the funds
South Lyon
Government Facility Street Address
Mailing Address 335 S. Warren
Address Line 2
City
State/ PrWrice! Region
South Lyon
MI
Postal / Zip Code
Country
48178
United States of America
Submission Information
Name
Patricia A Tiernan
Title
Finance & Benefit Administrator
Email
PTiernan@southlyonmi.org
Phone
248-437-1735
Authorized Official
Individual authorized to sign Intedocal Agreement
Name
Paul Zelenak
Title
City Manager
Email
PZelenak@southlyonmi.org
Phone
248-437-1735
Funding Information
Payment Method F, Electronic (ACH) C� Check Payment
Financial Institution Information
Name of Financial Institution PNC Bank
Nine -Digit Routing Transit Number
Account Number
Account Type G 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 vdth 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 11481M-1 Expenditure Description June 2020 Public Safety Payroll
Expenditure Category Payroll for Public Health and Safety Employees
Start Date 6/1/2020
Amount $ 132,791.83
End Date 6/30/2020
Compliance Explanation June 2020 Public Safety Employees
payroll for 4,665 hours worked by the
City of South Lyon's Fire and Police
Departments. Staff members tirelessly
worked to respond to COVID-19 health
emergencies Mile continuing to serve
City residents on all other public safety
matters. Please see Cover Memo for
more detailed explanation.
Compliance Records Detailed listing of each Public Safety
employee, hours worked, rate of pay
and total pay earned in June 2020.
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund have been in accordance with section 601 (d) of the
Social Security Act.
June 2020 Public Safety Payroll.pdf 47.77KB
Expenditure Approval* tr Approved r Rejected
Total Submitted Amount $ 132,791.83
Total Approved Amount $
Pay Partial Amount Yes
CVT Cap Amount $
Compliance Requirements
Previously $
Awarded
By submitting this Form the applicant affirms that it will abide by each of the folloWng requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confine your intent to abide by these
fJ The expenditure of the funds is necessary due to the public health emergency with 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.
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 applicant will be provided with an Interlocal Agreement or Contract, which must be executed prior to the
release of any funds, and which lists further requirements including but not limited to:
The applicant 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.
o The applicant must agree that they have not received federal or state funds to cover these expenditures and in the event they receive
direct funding from the federal or state government to cover these expenses, the county money wdll be returned.
Date Submitted 11/11/2020
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 11480M
Government Facility receiving Funds
Payee City of South Lyon
i
Local Government Facility (' Municipality (CVT) r Library/Community Center/Senior
Center
CVT Name This is the legal entity that is receMng the funds
South Lyon
Government Facility Street Address
Mailing Address 335 S. Warren
Address Line 2
City
State / Promnce / Region
South Lyon
MI
Postal / Zip Code
Country
48178
United States of America
Submission Information
Name
Patricia A Tiernan
Title
Finance & Benefit Administrator
Email
PTiernan@southlyonmi.org
Phone
248-437-1735
Authorized Official
Indiudual authorized to sign Intedocal Agreement
Name Paul Zelenak
Title City Manager
Email
PZelenak@southlyonmi.org
Phone
248-437-1735
Funding Information
Payment Method
F Electronic (ACH) r Check Payment
Financial Institution Information
Name of Financial Institution
PNC Bank
Nine -Digit Routing Transit Number
Account Number
Account Type r Checking f 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 11480M-1 Expenditure Description LUCAS CPR Device
Expenditure Category Personal Protective Equipment
Start Date 10120/2020 End Date 12/31/2020
Amount $ 19,097.22
Compliance Explanation The City of South Lyon's goal is to
provide the best possible care to
residents that experience sudden
cardiac arrest while reducing responder
exposure and off -time due to exposure
of infected patients. Please see attached
Cover Memo for more detailed
explanation. This life saving device was
not expensed in the FY2020-2021
Council Approved Budget,
Compliance Records Invoice from vendor Stryker Sales
Corporation. Check remittance and
purchase order.
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.
Lucas CPR Device.pdf 541.26KB
Expenditure Approval* r Approved r Rejected
Total Submitted Amount $ 19,097.22
Total Approved Amount $
Pay Partial Amount r Yes
CVT Cap Amount $ Previously $
Awarded
Compliance Requirements
By submitting this Form the applicant affirms that it wit abide by each of the following requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confirm your intent to abide by these
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.
The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on
December 30, 2020.
fJ 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 applicant wit be provided wth an Interlocal Agreement or Contract, which must be executed prior to the
release of any funds, and which lists further requirements including but not limited to:
• The applicant 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 applicant must agree that they have not received federal or state funds to cover these expenditures and 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 11/11/2020
Resolution #20607 November 19, 2020
Moved by Weipert seconded by Powell to suspend the rules and vote on Miscellaneous Resolutions
#20588 through #20622 - Board of Commissioners — Approval of Interlocal Agreement/Application for
Disbursement 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 #20588 through #20622 - Board of Commissioners — Approval of Interlocal
Agreement/Application for Disbursement with (Jurisdiction) for Distribution of CARES Act Funding carried.
Moved by Weipert seconded by Powell resolutions #20588 - #20622 be adopted
Vote on resolutions:
AYES: McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward,
Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs,
Markham. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions were adopted.
&au-v, L
i HEREBY APPROVE THIS R2SOLUTION
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 November 19,
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 191h day of November, 2020.
Lisa Brown, Oakland County