HomeMy WebLinkAboutResolutions - 2020.11.19 - 33933REQUESTING SUSPENSION
OF THE BOARD RULES FOR
IMMEDIATE CONSIDERATION
MISCELLANEOUS RESOLUTION #20614 UNDER NEW BUSINESS
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS — APPROVAL OF REIMBURSEMENT APPLICATION FOR
DISBURSEMENT OF FUNDS FROM THE OAKLAND TOGETHER LOCAL GOVERNMENT
PARTNERSHIP GRANT PROGRAM — OAKLAND TOWNSHIP
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 Oakland Township 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 Oakland Township and recommends the disbursement of
$353,493.58 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 Oakland
Township 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 Oakland Township and authorizes the
disbursement of $353,493.58 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 Oakland Township.
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.
Commissioner Michael Spisz
District #3
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 11637M
Government Facility receiving Funds
Payee Township of Oakland
Local Government Facility r•' Municipality (CvT) r Library/Community Center/Senior
Center
CVT Name This is the legal entity that is receiung the funds
Oakland Twp
Government Facility Street Address
Mailing Address 4393 Collins Road
Address Line 2
City State / Prounce / Region
Rochester MI
Postal / Zip Code Country
48306 United States of America
Submission Information
Name Julie J. DeClercq
Title Accounting/Finance Administrator
Email JDeClercq@oaklandtownship.org
Phone 248-218-6960
Authorized Official
Individual authorized to sign Intedocal Agreement
Name Adam Kline
Title Oakland Township manager
Email AKline@oaklandtownship.org
Phone 248-651-4440
Funding Information
Payment Method r Electronic (ACH) R Check Payment
Remittance Address
Address 4393 Collins Road
City Rochester
State MI ZIP Code 48306
Expenditures
Expenditure ID 11637M-1 Expenditure Description Fire Dept - June Payroll Expenditures
Expenditure Category Payroll for Public Health and Safety Employees
Start Date 6/1/2020 End Date 6/30/2020
Amount $ 138,609.79
Compliance Explanation Oakland Twp Fire Department
Employees have been substantially
dedicated to mitigating or responding to
the COVID-19 public health crisis.
Compliance Records Please see the attached excel
spreadsheet. Detailed payroll support
records are available for review as well.
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.
June Fire Payroll reimb req 111220 Cty.pdf 297.39KB
Expenditure Approvals` r Approved r Rejected
Expenditure ID 11637M-2 Expenditure Description Fire Dept -April/May Payroll
Expenditures
Expenditure Category Payroll for Public Health and Safety Employees
Start Date 4/1/2020 End Date 5/31/2020
Amount $ 89,600.00
Compliance Explanation Oakland Twp Fire Department
Employees have been substantially
dedicated to mitigating or responding to
the COVID-19 public health crisis.
Compliance Records Please see the attached excel
spreadsheet/support for funds not
reimbursed by the State of Michigan.
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.
April -May prorated Fire reimb req 111220.pdf 527.14KB
Expenditure Approval* r Approved C, Rejected
Expenditure ID 11637M-3 Expenditure Description Police Dept- OT for April/May & June
Reg/OT
Expenditure Category Payroll for Public Health and Safety Employees
Start Date 4/1/2020 End Date 6/30/2020
Amount $ 125,283.79
Compliance Explanation Oakland Twp contracts with Oakland
County for police services. We are
requesting reimbursement for the
Regular June payroll related expenses
as well as the OT for April, May and
June.
Compliance Records Please see the attached memo from
Oakland County detailing funds
available for reimbursement.
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund hate been in accordance with sectionn 601 (d) of the
Social Security Act.
April -May Police reimb req 111220.pdf 1.24MB
Expenditure Approval* r Approved r Rejected
Total Submitted Amount $ 353,493.58
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
W The expenditure of the funds is necessary due to the public health emergency with respect to the
Coronavirus Disease 2019 (COVID-19).
W The expenditures were not accounted for in the budget most recently approved as of March 27, 2020.
W The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on
December 30, 2020.
W The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in
government revenue to cover expenditures that would not 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 11/18/2020
Resolution #20614 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/Appl!cation 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.
HEPIEB`f AP?ROVETKIS FiSSOLUTION
CHIEF DEPU y COUNTS' 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