Loading...
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