Loading...
HomeMy WebLinkAboutResolutions - 1980.01.31 - 11938PUBLIC SERVICES OOMMITTEE Ha6r, Chairman Miscellaneous Resolution 9269 Date January 31i 1980 BY : PUBLIC =ICES COM= - Henry William Hoot, Chairman IN RE CETA TITIF, VI RECAPTURE AND REALLOCATION (80-1) TO THE OAKLAND COUNTY 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 Sponsor by the U. S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973 and the Comprehensive - Employment and Training Act Amendments of 1978; and S a number of Title VI subrecipients have voluntarily forfeited a. share of their fiscal year 1980 allocations and such forfeitures have totaled $178,334; and WHEREAS a number of Title VT subrecipients have indicated a. need for additional monies to avoid premature lay-offs; and S the Prime Sponsor is committed to avoiding premature lay-offs when- ever possible. NOW lb DUCE BE IT RESOLVED that the Oakland County Board of Commissioners approve the recapture and reallocation of Title VI funds in accordance with the attached schedule, BE IT FURTHER RESOLVED that a quarterly report for review of performance objectives will be submitted to the Public Services . Committee and the Oakland County Board of Commissioners, BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners be and is hereby authorized to execute said contracts-. The Public Services Committee, by Henry William Hoot, Chairman, moves the adoption of the foregoing resolution, CER TITLE Vi FY-80 RECAPTURE - REALLOCATION ORIGINAL FY-80 FUNDS FORFEITED ADDITIONAL • REVISED AGENCY --ALLOCATION TO PRIME SPONSOR FUNDS ALLOCATED FY-80 BUDGET Alternative Programs $ 14,862 $ 14,862 Boys Club-Royal Oak 14,862 14,862 Oakland Township 7,431 7,431 Orion Township 29,722 29,722 Rose Township 7,430 7,430 West Bloomfield Township 44,583 44,583 City of Rochester 29,722 29,722 Farmington Schools 22,292 22,292 Village of Milford 7,430 7,430 Employability Development Planning (Client Services) 312,400 $ 9,000 $ 321,400 Oakland Cnty.Law Enforcement 126,319 * 13,401 139,720 Area Services Assn. 14,862 9,508 24,370 Boy Scouts 7,430 4,000 11,430 Oakland Cty, Welfare Rights 7,430 2,000 9,430 Women's Survival Center 7,430 2,000 9,430 City of Pleasant Ridge 7,430 3,000 10,430 City of Royal Oak 251,600 110,000 361,600 Waterford Township 125,800 8,000 133,800 Huron Valley Sch. Consortium 44,400 7,000 51,400 Troy Schools-Special Projects 141,180 10,425 151,605 TOTALS $ 1,224,615 $ 178,334 $ 178,334 $1,224,615 *These funds yould normally have been allocated to the townships in the CA Program. However, they are being allocated to the Oakland County Law Enforcement to assist in paying for sheriff's patrol in these townships. -0- -0- -0- -o- -0- -o- -0- -o- OAKLAND COUNTY Inter-Deportmenta I Memo Date January 11, 1960 From: Ralph Florio Darlene Land To: Alternative Programs Subject: The following response is in reply to your inquiry of January 10, 1980, relative to Alternative Programs, subcontractor under Title VI, PSE .Program. A review of the IMU Assessment records of Alternative Programs indicates that the subrecipient terMinated from the GETA PSE Program under Title VI and VI Projects, as of June 30, 1979. All participants under the program were terminated, and their organization ceased to function. In addition, a forfeiture report was signed by the subrecipient, whereby unexpended funds were returned to the Prime Sponsor. A closeout package is scheduled to be completed and signed by the Agency, whereby an official record of their termination from CETA programs will . be documented. :However, a number of questioned costs are scheduled for audit review prior to the final termination of records for said Agency. ekp cc: K, Brang The Boys' Club of Royal Oak will not be applying for any Title VI Funds for the Fiscal Year 1980 6bert C. Ead- President , Boys' Club of Royal Oak R CE :mh -cimcsn and pm EcTons BOYS' CLUB OF ROYAL OAK 1548 E. LINCOLN ROYAL OAK, MICHIGAN 48067 CLUB PHONE 544-4166 OFFICE PHONE 544-4228 JOHN L. SALTER exEcuTivE DIRECTOR OFFICERS Chairman of INC Beard SyRester CtirisFa Preakil ant Robert C. Cady Vice Presidents Gary Bolyard Flonalig K. Cunningham Donald E.14cGinnis Thomas V iota Ma Jannalk 0 WastbuTy, DPM Secietaly A. Jerome Bosley Aaaistanl Sno:elanj Gilbert H. Dove Treasurer Adolph F. Klein Assistant Treasurer Robert G. Loggstt Ms. Marion Venditti_ 140 S. Saginaw Street Pontiac, Michigan 48058 Dear Ms Venditti: December 21, 1979 DIRECTORS Donald Anderson 0 0. Edward Fairer Jr. Thomas Sanas Ronald Beesiery Milian Borgesec Gayle Chinn Lawrence- Copley Kenneth Culiino Robert Dimithe Lloyd Edwards Donald G Fietd Thomas Flerning Mrs. ftmi Ar gelo Miall.anie Gabler Daniel Gamin Mrs. Shirley Cast Plchard B Gregory lianniam G1,7011. John Hark! Lean Retie Wiliam"! flails 0340 Harvis Hubs Hey Gerald A. Hoeraid GeCrrTrrA Johnan , Edward Johnson -Stiinnen 10005 [Eel tier ra,nz Whuren yr loAD F. TI,{113:-. : Fnvanc: 105530 M13ira DO Gheslos F- Rafprl Oscar E.. Matelmaedi Jr John Monigold rionalri Naar Judge Francis X. O'Brien Judge- John J O'Brien Jon C'COnneil A A Odoi Bichard O'Neil Walter M. Paxiiingtrin Jerrold Pr-alai-soh tA ft Dallier Sawici0 Carl Schumacher Aihor FeJanowski Malcirri J. Smarall Charlos ryi Sharpe Stanley N. Sharma. n Jansen W Sullivan 0. Ilir.-harcl Susan Richaid Werser Mra, Orvrlle V-Vilicaon Rey. Ernest 00010e1 A0V€SOPY COUNCIL walsoit Brown Jank C rmnlny Robert A. Cravilorb MrS.1, Moans Frydrytti k,chard Hurst James P. Kelly ,indcris Kean J. Leechinsits Mayor Peny rp_ Le•ovi. Jr. Richard Miner Judge Arthur E. Moore Elmer Nelson Aline Ober-con Judge. John B. Osgood James Prins 1100W Soper Fred A Stnyn Mrs. Max Wrasmyer RECEIV ED EUPLOVEIV & "MINING DEC 2 4 1919 * Donations are tax deductible sv(Einfet of Eoyz ezu.L of c4mzica anct Cttnitcci np.rnintinity iiot REMEMBER — BOY'S CLUS OF ROYAL OAK IN YOUR WILL e\ January 15, 1980 710 4' , /- )N lr y /iv 0 . 4393 Collins Rd, -../ -- --- -,,.-- r Rochester, Michigan cz, r 48063 Cr Aalleaffi W OAKLAND I TOWNSHIP Oakland County Employment & Training Pontiac Place Suite 725 140 South Saginaw Street Pontiac, Michigan 48058 Attention: Gary R. Danielson PSE Coordinator Dear Mr. Danielson: At our regular meeting held January 8, 1980, the following motion was approved indicating the Oakland Township Board of Trustee's posture regarding participation in the CETA program for the 1980 funding year. MOVED BY PHELPS, SECONDED BY WILLIS, not to apply for CETA funds during the 1980 year in view of the fact that we don't anticipate the hiring of additional employees, under existing rules and determinations, for the Township staff at this time; with the understanding also, that this will not apply to any CETA funds that have been granted for Sheriff Deputy services in 1980. MOTION CARRIED UNANIM- OUSLY. Ayes: Taylor, Phelps, Willis, Kelly, Malinowski Nays: None I hereby certify that the above is a true copy of a resolu- tion, made and passed at a regular meeting of the Oakland Township Board of Trustees, on January 8, 1980. Carolyn L, Phelps, Clerk Township of Oakland CT -101 5_19_78 Sincerely, .417 ath aVaerine E. Jacob Orion Township Clerk PHONC 391-03E14 2535 JOSLYN RE1. SUPERWSOR ROBERT T. SHEARDY CLERK KATHERINE E. JACOBS TREASURER HOPE TYRRELL TOWNSHIP OF ORION LAKE ORION, MICt-413AN 4E1E135 December 10, 1979 TPuoTEEs HAROLD niNGELL BONNIE Ni. STICKNEY D. MAXWELL TEAGUE JOANN VAN TASSEL Oakland County Manpower Department Attention: Gary Danielson Dear Mr. Danielson: At a regular meeting of the Orion Township Board of Monday, December 3, 1979 the clerk was directed to indicate to the Oakland County Manpower DepartnEnt that Orion Township will no longer participate in the Comprehensive Etployment Training Act program after December 31, 1979. If-you have any questions please don't hesitate to call me. KEJ:me cc. file RECEIVED EMPLOYMENT & TRAINING DEC 1 2 1919 SUPERVISOR Michael A. izzo CLERK Dorothy E. Gibbarcl TREASURER Joyce V. slaughter ncerely, Joyce V. Slaughter ,4:7 U712 L of C.ROIE 204 Franklin Oaklan'd County.- Holly, Michigan, 48442 January 12, 1980 TRUSTEES Clarence 0. Gordon Francis C. Trimmer Manpower Office Pontiac Place 140 S. Saginaw Street Pontiac, Mi 48058. Attentions Eva Richardson Dear Mrs. Richardsons • Please be advised that the Township of Rose has absorbed the two employees that were with the C.E.T.A. Program, therefore, we no longer wish to participate in this program, during the Fiscal Year 1980. JND:jl cc: Clerk Accounting WEST BLOOMFIELD TOWNSHIP OAKLAND COUNTY Created by a D ACT of COngle55 in 1833 4460 Orchard Lake Road Box 5158, West Bloomfield, Michigan 48033 (313) 682-1200 OFFICIALS JOHN N. DOHERTY, Slperyisor BETTY SUE DU1'REE. Clerk MARILYN E. TESSLER, Treasurer TRUSTEES 'RAYMOND R• HOLLAND THOMAS A• LAW DENNIS G. VATSIS WELDON 0. YEAGER December 28', 1979 r ,f-sq 1-v- • Mr. Harold McKay Oakland County Employment and Training Administration 140 South Saginaw Street Suite 600 Pontiac, Michigan 48058 Dear Mr. McKay: 5 "19 West Bloomfield Township will not participate in the CETA Program for Fiscal Year 1980. If you have any questions, please contact me. Very truly yours, /7, Ls .// John N. Doherty, Supervisor • Bob-O.-Link, Township Bird • Sh4gb.ark Hickory, Townibip Tres • Nrplo Loososerife, Townihip It rif Parlyaer P.O. BOX 10 400 SIXTH STREET ROCHESTER, MICHIGAN 48063 TELEPHONE e51-9061 November 29, 1979 Mr. Gary R. Danielson PSE Coordinator Oakland County Employment & Training Administration Pontiac Place 140 South Saginaw Street, Ste. 725 Pontiac, Michigan 48058 SUBJECT: CETA Employment Dear Mr. Danielson: In response to your correspondence of November 20, 1979, regarding the absence of City representatives to the PSE Meeting at the County Auditorium on November 19, 1979, please be advised that the City of Rochester has ceased participation in the CETA Program. The City will not be attending future CETA meetings since the present employ -, ment requirements for CETA allocations are such that the City of Rochester is no longer interested. In light of this infoLmation, you may wish to take the City of Rochester off your general mailing list. If there are specific concerns relative to the City 's past participation in the CETA Program, please advise. Should you have any questions concerning this correspondence, please advise. Very truly yours, Kenneth A. Ji6hnson City Manager KAJ/tr cc: Carl R. Renius, Administrative Assistant RECEIVED EMPLOYMENT & TRAININS nr:C 3 I MICHAEL R, SHMECE-, President' Pl_ JACK INCH, Vice-President HELEN D. PFILITOW, Secretary RICHARD J. WALLACE, Treasurer EMMA S. MAK€NEN, Trustee JAMES MeGLINCY, Trustee JANICE flOLNiCK, Trustee FARMINGTON PUBLIC SCHOOLS 32500 SH I AWASSE E FARM I NGTON, MfCHIGAN 48024 Phone: (313) 477-1300 Office of the Superintendent LEWIS SCHULMAN, Superintendent LAWRENCE G. FREEDMAN Asst. Supt. insrruclion LYNN G. NUTTER, Asst, Supt., instruction WILLIAM C. FRISK, Asst. Supt. Finance & Servkes January 10, 1980 Mr. Gary Danielson Supervisor, PSE Section Oakland County Employment 140 S. Saginaw 7th Floor Pontiac, Michigan 48058 Dear Mr. Danielson & Training Division Farmington Public Schools will not be participating in the Title VI CETA Program. Very truly yours v W. C. Frisk Assistant Superintendent Finance & Services WCP/cw PRESIDENT: NORTON CASWELL PRESIDENT PRO TEM: GERALD HOMESZYN VILLAGE OF MILFORD 1100 ATLANTiC STREET Milford, Michigan 48042 PHONE G64-1S15 COUNCILMEN: PAUL BARR THEODORE 01650N CHESTER HICKMOTT FREDERICK SHEFFLER CAROL WAARALA November 27, 1979 yrczwro -En TUNINfl Mr_ Gary R. Danielson P S E Coordinator ,county of Oakland 140 S. Saginaw St. Suite 725 Pontiac, Mi 48053 Dear Mr. Danielson; At a Regular Meeting of the Milford Village Council held on November 26, 1979 the following motion was made and passed. - It was moved by Councilmember Gibson, supported by Councilmember Homeszyn that the Village of Milford would not participate in the PY-80 C.ETJt.. Program. VOTE; UNANIMOUSLY CARRIED Sincerely, Antoinette T. Strauss, Village Clerk ATS/bt 06%0..0,0 NOV28 t979 D. ...Clerh r, #9269 January 31, 1980 Moved by Hoot supported by Corsiie the resolution be adopted. Moved by Price supported by Fortino the resolution be referred back to the Public Services Committee. Discussion followed. Vote on referral: AYES: Kelly, Lewand, Moore, Perinoff, Price, Roth, Aaron, DiGiovanni, Doyon, Fortino. (10) NAYS: Gabler, Gorsline, Hobart, Hoot, Moffitt, Moxley, Murphy, Patterson, Peterson, Wilcox, Caddell, Dunaskiss. (12) A sufficient majority not having voted therefor, the motion failed. Discussion followed. The Chairperson vacated the Chair to speak on the resolution. Vice Chairperson Lillian V. Moffitt took the Chair. Discussion followed. The Chairperson returned to the Chair. Vote on resolution: AYES: Gorsline, Hobart, Hoot, Kasper, Kelly, Lewand, Moffitt, Moore, Moxley, Murphy, Patterson, Perinoff, Peterson, Roth, Wilcox, Caddell, Dunaskiss, Fortino, Gabler. (19) NAYS: Price, Aaron, DiGiovanni, Doyon. (4) A sufficient majority having voted therefor, the resolution was adopted. STATE OF MICT.I.GAN) C7UNTY OF OAKEA7D 1, Lyre D. Allen, Clerk of the Cm:Inty of 0771and having a seal, do hereby certify that I have enT-p=oJ the ropy of Miscellaneous Resolution #9269 adopted by the Oakland County Board of •-•••••<•••P el-PP•no•nce•e..¢•••••.,•..e9Ineats.•.8.ae¢0.1.n ••••.[PtP.E. ....... n-•n •• Commissioners at their meeting held on January 31, 1980 with the original record thereof 7.'Jw reming in. TmY office, and that it is a true err correct trocrif-t therefrom, and of the whole thereof* In Testimony Thereof, I have hereunto set affixed the seal of said County of Pontiac, this,,.. „ day of*,..1nuary.. „ „ „ 1 , aa