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