HomeMy WebLinkAboutResolutions - 1980.08.14 - 11822MIS ANTOUS UJTIc
(RE BE IT RESCUED that the Oakland County Bo. of Commissioners NOW THERM'
AUGUST 14, 1980
BY: PUBTTC SERVICES ccmmilalz - Henry William Hoot, Chairman
IN RE: FY-81 CETA GRANT APPTTCATION
TO THE OAKLAND CCUNT Y BOARD OF COMMISSIONERS
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous
Resolutions NO. 6546 and 8883 applied for and was granted the designation as
Prime Spcnsor by the U. S. Departnent of Labor to .*- mister the prz:Tvisions of
the Comprehensive EMployment and Training Act of 1973 . * the 'Av -prehensive
EMployment and Training Act Amendments of 1978; and
WHEREAS an annual application for CETA funds is a requirement under
the act; and
WHEREAS approximately $22,4- have currently been identified for
Oakland County pending finalization of the Congressional Budget;
WHEREAS the County of Oakland seeks to continue its Title II-BC, II-D,
III, IV, vi, VII programs and apply for additional funding as it becomes available
above the $22,000,000 dollar limit; and
WHEREAS the purpose of these funds is to place unemployed, economically
disadvantaged county residents in unsubsidized jobs, notably in the private sector.
approves the application for and acceptance of Fiscal Year 81 CETA funds.
BE IT FURTHER RESOLVED that the documents contained in CEIP be specifically
authorized and delivered to the U. S. Department of Labor.
BE IT FURTHER RESOLVED that a written quarterly report for review of per-
formance objectives will be submitted to the Public Services Committee and the
Oakland County Board of Couthissioners.
BE IT FURTHER RESOLVED that the Chairperson of the I. i of Commissioners
be and is hereby authorized to execute said contracts.
Mr. Chairperson, on behalf of the Public Services Committee, I move the
adoption of the foregoing resolution.
PUBLIC SERVICES a/MITTEL:
-6
IMP NUMBER
I 26-7-315
PATE SIGNED
8/15/80
DATE siGria
U.S. DEPARTMENT OF LABOR
Employment and Training Administration
COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN -
PART 1 — MASTER PLAN
Signature Page
(For Programs and Activities Authorized by the Comprehensive Employment and Training Act)
This Master Plan is entered into between the Department of Labor, Employment and Training Administration,
hereinafter referred to as the Grantor and Cakland. County
hereinafter referred to as the prime sponsor.
All work to be performed under the Annual Plan and program sections executed pursuant to this Master Plan,
will be in accordance with the Comprehensive Employment and Training Act (CETA) of 1978, applicable
CETA rules and regulations and the assurances and certifications and narrative descriptions contained in this
Master Plan.
The Annual Plan to be submitted pursuant to the Master Plan will be in accordance with the CETA rules and
regulations and instructions issued by the Secretary of Labor or his designee All CETA-funded activities carried
out by the prime sponsor will be described in the Annual Plan submitted under the Master Plan..
This Master Plan is effective when signed by an authorized representative of the prime sponsor and counte rsigned
and dated by the DOL Grant Officer.
IMr. Wallace Gabler, Jr.
Chainman, Oakland County Board of
Commissioners
TYPED NAME AND TITLE OF IDOL GRANT OFFICER
SIGNATURE
SIGNATURE
TYPED NAME AND TITLE OF PRIME SPONSOR
ETA 8450 (April 1979)
INSTRUCTIONS
(a)
(b)
(c)
(d)
For BLOCK 2, indicate the type of documentation attached to this request and complete blanks
with the required information.
Complete BLOCK 3.
For BLOCK 4, the :i.gnature required will be that of the chief elected official or authorized prime
sponsor's representative.
Your attached documents will be reviewed by the DOL/ETA grant officer or his der:Tooted. federal
representative. A "CET? Nonfication of Action" form, ETA 5178A, will be mailed to you, as
quickly as possible, notifying you of the s -tatus of your request or the action taken by the grant
officer.
1. NAME. AND ADDRESS OF PRIME SPONSOR (No.. Street, Ci:y, S. Cod ci • Nurnder including .dantis Cods
Oakland County EMployment and Training
140 South Saginaw
Poni ar. Mi (-11i P-an 48058
2. TYPE OF DOCUMENT—ATION ("X" approprza:a box(es))
JO. TITLE NO,
ALL
TITLE SUBPART NO. SUBPART N
ALL
26-1315-10
26-1315-21
26-1315-32
26-1315 118
26-1315-38
26-1315-60
26-1315-27
III
. DATE OF REQUEST Olo., Day,l . AUTHORIZED SIGNATURE Yea!
August 15, 1980
r ere(' to ins:ruction cj
II—BC
I —D
IV
VI
VI
7 ay a
to CET?, MP No.
U.S. DEPARTMENT OF LABOR ° Employment and Training Administration
CETP APPROVAL REO.UEST
a. 0 Modification Request No.
b. 0 Certification that CL', 10 No. .....
c. 0 Certification that CETP, MP No. .....
Modification. Request No. ..:143.4w....1....123-A41,
including the subparts listed below.
Mt. Wallace Gabler, Jr:
- Chairman, Oakland County Board of Commissioners
........... remains in effect unchanged from previous year.
will remain in effect with attached revisions.
. to Annual Plan No.
9
Oakland
48058
858-1078
PR-Ct-
RAM
(rm., • red.rrea
tit/
II-BC, IV, VI,
T1/1CAT
rePEOF APP
A-Stata
B-Lotaraiztto
C-Sulsata Las
trzlet
0-
E-Ocy
Og=i,st
Parpgrao
CANT/ RECIPIENT -
H--Commdanty Actium Awn".
Hiithas EchataLlw,we log:44-, 3
$-1:sit Tribe
iSposiir): -
F-C1:rsr (77014 y):
NA
. En:el* ap.pro-
priota Lar:cres)
2 LIARK..7 ADDE.
Or!
11,d, OW 8.1,,,04
2. Apeu-
c_Poirs
APPLI•
C.AT1ON
L ..opo
FEDERAL ASSISTANCE
1. Tri. PREAPPLICATIC3
Acnoti D APisLICATIO3
W0'3! 09- tiCTTFICATIC3i OF 13fTEIT '(QA-)
•go.C1. j REPORT OF FEDERAL AnON
Gnt App.
b. DATE
19 7Z
b. DATE
19
LE,CAT. APPLIC.ANT/FIECIPIEtfr
a. itp,s11.=ai boo* : Oakland County
•Ormirstion Uan hnployment and Training
Strs*VP.O. 734 :140 South Saginaw
• City : Pontiac 41. comv
L. Stara Michigan g. CoiQ
L Coritark Farm; (Now.
6.1 I & t..4436.0.sa No.) ! Mr. Harold McKay
7. TITLE AND DESC.RIPTION OF APPtIC.M4T3 PROJE,CT
FY-81 CETI' for'lIBC, II-D, III, IV,-VI, VII
rAta,P CS9#011,4.1946,'
9. TYPE OF "SW37
A-era:a Groat
13--Suz4aompairl Croat
C-11:o.a
2. rrP:E. OF A
IC--FtarAs
moire:
ANC% .-
D-1.-o:osato • "
Eats., cappeiss.
prWto La:Ls4.0).
ATION
E-44.1•DI'DablUes
a. FED ERAL
b. APPLICANT
d. Let-IL
a- Orr!ER
TOT.31. 7
23. FEDERAL AGZNO'
U.S. Dept. a
coox:Lat. 11. ESTINIATE0 NUM.
DER OF PERSONS
• EFITTNG
21,000
CONGRZSS;ONAL. 111STRICT7 OF:
. J5R1:11ECST
PROJ EC" START
DATE
29 80 8 1_5
c0 1 AA' 2. EST!TED GATE TO
• coo. so.ors:h.
SU2MITTED TO
-CO FEDERAL- AGENCY ;.".. 19 80 8 15
TO RECEJV Ra."Q ZST (tionsc., C S W.', ZIP ir=0,1z)
E.T.A. 230 S. Dear
Oakland County
13. PROPOSED FUMOING
0 D. A erL1 C.A.17
12/17118719 1 • .12/1
PROJECT
D LRATI N
rifo,
oprva..i.ito fel
15.. TYPE OF CH
incper_1.4. Da7.11rs B-12 san,
G-11crowo c
LIH•Js-cTsr:.-:, LI:48119D
s.a
GE (Po? Ifs or 1.20)
IDENTIFICATIDN NIJ42.F.11
26-7-3
n, Chicago, IL j rri El No
• To no t=3T rr1,d -2 sod
Gato io Uis ar.)
true It cocrpa. t do,...noiatvrt bas ba-sa
tJ *uthaet-yli bp thy vr:r1I(g 1-.4:•67
aDolkAnt a...rd the zili.oskot. coup4
ma.1 tta ilitssaw0 apsysaaeca It th-a asols1..
anca 13 nprewmi.
rpm FORE MD WIZ
..:cETnrmic Mr. Wallace Gabler, jr.
REPRE- • Chairman Clakland County DENTATIV!, wani.tsioners - 124. AGENCY NAME
25, ORG.ANIZATIONAL. UNIT
23. ADD R
b.. I? f".4.3irw.) C.M3, Cirs-4!Ar s; t,P'Vrilllnt to In. 21:0
!gr.:stk./I -•,;.+1 0, t1 A.:7ro5DAI) a.:41 AIL /*six-4,a w at'acSicl:
3
OT
7. APhitrit5TRATIV4 OFFLC
THE
A PPL1CANT
CE:RTIFIZS
'MAT LA'
22. Peryo.ea
ate...14/14W.
II
Ii ON
RECELYZD 12
FZEV:.P.AL APPL1
IOZN5IXICATION
. 0
o El
. I? 80 8 15
FEDERAL GRANT
I0ENTIF1C.ATIOJI
31. ACT:CH TAMEN I
O a. AW.ViCED
O b. REJECiED
O c- RETURNED FO
EN_OMENT
• d. DEFERRED
O a. W1THDRAW:i
32..
a. FEDERAL
b. AiPtIcirir
e. 77ATE
6. LOCAL
0. OTHER
V. 1rtL
D. In takinl socrs beton, sflf 4.7T.T.1t)
13 ,red. 11 a aor,p ra..17-•
It Asa b.c.a, a la MAI masa,
71,1'M
1141.4^
CO
.•0
.00
.00
.00
3 5. CONTACT FOR aporrrcNia. INFoRmA-710(-1 (Sam, c.nd tat...-phorw isssz5r+)
ACTT° el DATE t.r• 19
raor
D:r03 triC,
fEC):.R.n.t. A NCY A-93 cmcra
t.pl.rpNwes ma..)
35.
ENCHNG
DATE
7. R.,:.t4ARrts ADD.ED
Year Tr7 nth. cr-A
Yocr ear
ORM 4
#9512 August 14, 1980
Moved by Patterson supported by Montante the resolution be adopted.
AYES: Kelly, Moffitt, Montante, Moore, Moxley, Murphy, Patterson,
Perinoff, Pernick, Peterson, Roth, Wilcox, Aaron, Caddell, DiGiovanni,
Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Kasper. (22)
NAYS: Page. (1)
A sufficient majority having voted therefor, the resolution was adopted.
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
I, Lynn D. Allen, Clerk of the County of Oakland and
having a seal, do hereby certify that I have compared the annexed copy of
Miscellaneous Resolution #9512 adopted by the Oakland County Board of
Commissioners at their meeting held on August 14, 1980
with the original record thereof now remaining in my
office, and that it is a true and correct transcript
therefrom, and of the whole thereof.
In Testimony Whereof, I have hereunto set my hand and
affixed the seal of said County at Pontiac, Michigan
14th August in 80
Lynn D.
Clerk