Loading...
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