Loading...
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