HomeMy WebLinkAboutResolutions - 1980.05.01 - 120719/308 Date MAY 1 ' 1980 Miscellaneous Resolution
BY: PUBLIC SERVICES commEE - Henry William Hoot, Chairman
IN RE: Close Out of HIRE II for Fiscal Years 1979 and 1980
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Mr. Chairperson, Ladies and Gentlemen:
WRAIREAS 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
WHEREAS the Oakland County Board of Commissioners approved by
Resolution No. 8498 (copy attached) an appropriation of $391,444 new funding
for the Title III, HIRE II program for expenditures during the fiscal years
of 1979 and 1980; and
WHEREAS the total allowable program funding after the administra-
tive dollars were transferred into the Administrative Cost Pool was $349 7 399.
WHEREAS the total expenditures for the HIRE 11 program for
fiscal years 1979 and 1980 totaled $158,039.49; and
WHEREAS the Department of Labor requires a close out of the
HIRE II Grant.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approve the close out of the Title III, EIRE II program for
fiscal years 1979 and 1980.
BE IT FURTHER RESOLVED that the Chairperson of the Board of
Commissioners be and is hereby authorized to sign said close out.
Mr. Chairperson, on behalf of the Public Services Committee, I
move the adoption of the foregoing resolution.
PUBLIC SERVICES conmrral,
OAELAM COUNTY EkIPT.DrE,NT & TRAINING
Close Out for Title III HIRE II
Grant #26-8315-13
Total HIRE 11 Allocation
Total HIRE II Expenditures Per Close Out
Total Unexpended HIRE II Funds
$ 349,399.00
158,039.49
$ 191,359.51
The remaining funds of $191,359.51 in our Letter of Credit
will be adjusted by the Department of Labor to show the
amount of expenditures in the HIRE II close out.
April 17, 1980
CRANTEE'S
0.
b
Ii
0
0
Eq :J7.3
E]
13
GRANTEE'S SIGNATURE
U.S. ft1 NT W.4.2-..W." i Emplont and Trair,s-A4g.initltron
1 , .
Crtn Subr.littal of ClooW,:: Dooltu
PANE AND ADDXESS
Oakland County
1200 North Telegraph
Pontiac, Michigan 48053
26-8315-13
have taken actions related to the closeout of the CETA grant no. 26-8315-13 and — am enc1o311-zr.; the required ciosa.ottt docar.Denta n fo1lo:a17A t3.2?-ev./r.tar.,11 Z14.-;:va
it e7,-YL4rAe Z73-.P.1%), full7 cy btcL Zi o':*aze,10 oh;Alz,
1917 to
290 ED 1. Finx1 Financial Sv,Ittia. Report
t7o, Xd=tific,Itipk5 Dc-:e4ant
ifd
rff
2. Pin:Anciql Roonoil!tation
3. PToprty. Crtifintion
4. Proerty /nw,ntory
5. Crant:,c-e l u
ED 6, Final Program Status Strmnry
ED
7.. Pinal Quarterly Summary of Prtrticl?ant Clmractaristics
0
8. Schedule of IJIIpaid Accrual-7;
9. Refund cheek (trith Irree.cdon ntrctan-Emt) to ft_nclude:
rj
a. A!'grer,an of upclain?..d wLo outntnndin3 chc
b. Interest cl-P.rn?_d or 01,7:A on Covernnt fuak
Worker's covxt=7t1t1ton/oth2r inmirAnc7,
0 . Ottrar rftfundl
C.
ELsaantin 61Ilmgaz,_91__Rgurrdil .11 ,!brAt1 nne Criiu
Cc!rtlfplon
12. Other Documntu (Snncif7) SF 183
I TITLE
Wallace F. Gabler, Chairman
Board of Commissioners
Grantee
An,uni p
158,039.49
3. Total (li-oes 1 2)
-(Agrees with CFSR, line 9B
158,03949-
yes
Prepared by Certified bY
Telephone Date
*There will be no modified BIS for this program because it ended..
on 12/31/79.
. HIRE II 26-8315-13
CETA FINANCIAL . RECONCILIATION STATE'JENT
Oakland County
20-8315-13
1,Cumulative Disbursements, ."
• -
2. Unpaid Bills -
(Agrees with Schedule of Unpaid accruals, line I yes )
A..Ms,C1.2,-r-7.-ri-1---
Title III, TITRE TT
Period 10/1/78 ' to 12/51779
No
4. Total Cash Receipts
(Agrees with sum of SF 183s yes
5. Cash Balance (line 4 - line 1)
(Agrees with line 2 yes
6. Total Fund Availability
- (Agrees with NOA Carry-In.
contained BIS yes
7. Carry-Out (line 6 - line 3)
(Agrees with modified BIS for .
Current year which is enclosed,
158,039.49
349,399.00
Wallace F. Gabler, °Jail-Ina/
copies. (ail wj?-°,2_
signature)
RELEASZ -
BY Wallace -1 .-Gpb1..er Grantee or Cororate
Oakland 'County, Michigan Chairman, Board of
CormAssioners .
Ong release; it
was then
sig-aed
who signed -,a4 d release on behalf of the Gra:
-of' said corporation; that saIc rele.es was-
(Official title)
Pursuant to the ter=s of Grant No t. 26-83154 and in con3ideration-of the
na Hundred Fifty Eight Thousand Thirty Nine and 49/100 (Dollars) (.$, 153,.039A9 _
(Total of amounts_ paid •and payable)
•:.'s.7hich .has been or is to be paid under the said grant
1200 North Telegraph, Pontiac, Michigan 48053
Oakland County
(Grantee's nane art address
b.e-rei:-....efter called. the Grantee or to its assigmee.s, if any the Grantee, upon_ payn
.of the said su by the UTJi STAJ.71--S OF .Ek_1=',.1:A. hereinafter called the Governnent,
does rz----14 se,_ -re.lease, and discharge the Go .,-__.- -..Teren-t, its officers, agents, and. =plop
of -and fro= all 1/..abi.lities, obligations, clai ,--s„ and demands whatsoever ti=a,e.-r: or az
fro= the _said. grant, except: - . • _
Specified clP 4 .7.s- in-. statedPr -,-..1 Iou -ts or in estimated amounts where th e
are not susceptible of exact statement by the Grantee as follows: none
f noue. so state)
I 2.„ together with reasonable eXpenses incidental thereto, based upon /-
liabilities of the Grantee to third Parties arising out of the-perforzoc- of t..c -,e
_grant, whi-ea ate not lizzoc;n..to the Grantee on the date of the execution of t1,4 s rlà
and of which the Grantee gives notice in -writing to the Grant Officer7.--ithitt. the. pert
specifid i_nthe- said g-z-ant.. • -
' 3. Cla-Ev's after closeout, for costs -which results -from the liability- to p',:-.:37. 'MT,-
. emplay_-e.nt Insurance costs under a reimbursp•,--,F.!nt system or to stattle Worl..-zen t s Co;-___T.,-,,_
sa.tion cla-17-71. - .. . . . - ...'..• .. • • , - -. . . . . _ . - .. - . . . . .
This release has been executed this • day of - • -' - - 19 -
, .., . t7-7.7-7-:-.-r.i..77" - . . • . - ,
Applica.ble to non-pol-i'ttcal ,orsa--4-7P.7--,-, :-.- T-.. , ,:.• • : . ., :. •••:*=• . . .
° • - ------ . . - . . . : ......,. .. . _ . . . , .
, certify that 1 am the
(Typed -name of signator) . ._ (Official title:),
. , of the corporatiolt named as Grantee in the foret
- for and in behalf of - said corporation by authority of goveri--,iag body- and is with
the scope of its corporate powarn,
Unpaid B .;11s to Be Paid (Accrued Exper,ditures
Venaor escrioti6n of 'S'ervice Peied "b,4114Int., ,..A"""3,1.1a.t: • Ecd Pav.1-7.7.7.7
fcr Vhich Definite "riab 47-; rEas Tot Been Establishea
lend or zscrintion of Service sti—rd Amount:- :Reason Not
aid B;1 1
Grantee Oakland County III IIIRE II Title
Period .10/1178 9/30/79 Am:mai Plan 0 26-8315-13
pyrA T
Unbilled Costs
,
......._____
. . . . . . . . : .
'endor Desc:-.1otio7I of Service ....., ....-,,..: 5,•,_=.:.-..---:-.-...:. ‘2....10trar. Rerlson Not 3 4 ,11 ,-"T" -,:.---ot..;.-°1- _____ ........,..-.. ......;._ "
. . . . , . --- - " . • . . . . .
. . . . . . -- - . . ... ..
. .. . . . . . . . . . . . . . . . .
-........ .. ,.. . . _ . , . . . . . ...
- . .
D.tzilea Description Es tk:!.ated Al=trzt.
of Settie=ent '
ESt4 ttt-; Set-la---
Date-
5, Cerzficzrioa
Typed Na=e Wallace F. Gabler Signature
Titl e Chairman, Board of commissioners
Date
cp-DL2a-
Sigll original
2I,c1.MLLIIISLrat:1017-1
Department of Labor) for any proceeds so Collected. The reasonable costs of any such .
action to effect collection shall constitute allowable costs when approved by the Graf
'Officer as stated in _the said grant and may be applied to reduce any amounts otherwise\-
Payable to the Government .under.thei terms hereof. - . •-
to the teras of Grant No 26-8315-13
t of costs Pnd payment of fee, as provided in the
thereund er, the Oakland County, 120Q North Telegraph,
• (Grantee's Name and Address) .
hareint.-=.'7---cF1 1 ,1 the Grantee does hereby:
• •
1. Assig, trP7sfer,, set over and release to the UNITED STATE 0,71_1=.:CA. (here-
fter called_ the,Gover=ent),.all right, title and interest to all refunds, rP'hates,
credits or other amounts (Including any interest thereon) arising out of the perfor-
inanza of the said grant, together with all the rights of action accrued or %,7171.c.h may
hereA 47fter accrue thareund - _ . _ _
2.. Agree tc take_x.;hatave.r action nay be necessary to effect prompt collection of
all such refunds, rebates, credits or other amounts (including any interest thereon) due
or .e.filinh may becoMe due, and to forward-promptly to the U.S. Departaent of Labor,
Fr,ploy,,,ent and Training Ati ,,,-Taistratitin checks (made payable to the United Statas
and in consideration of the reithux
said_Grant and any as-sigact
Pontiac, Michigan 48053
.-.(Grantee)
By
(NOTE: In C35 .- of a Corporati::ra, 74-It:lasses are zloc recit:Irna,
iollow7frg ce,--zilicata must be complatad)
' 1, Lynn D.leri ; certify that I am the -County Clerk'
(Official Title)
f the
GRANTEE'S ASSICNUENT OF REFUNDS, REBATES AND CREDITS
Grant Number
26-8315-13
Gtantas N=27-e Oakland County
Street Address 1200 North Telegraph
city and St ate. Pontiac:, Michigan 48.05
Pursuant
3. . Agree to cooperate fully with the Government as to any claim or auit_- in clancu-
tion with such refunds, rebates, credits or other amounts due (including any intaTesL
thereon): to execute any protest, plading, application, vower of attorney or other
papers in connection therewith; and to permit the CoTernent to r2pre:sent it at any
hearing, trial or other proceeding arising out of such claim or suit.' _
IN VITN'ESS PREREGF, this assignment has been executed this , day of - 19
Vill-NESSES
Chairman
Board of Comissioners
corporation rim,a as Grantee in the foregoing; that Wallace F. Gabler who
assignment on behalf of the Grantee-was thenChairman, Drd, of COMM- Pf said-
(Official Title)
that said assignment was duly signed for and behalf of said corperatic-,n by
ZS governing body and is within the scope of its corporate pm...zers. -H
. signed
corporation
sli.thor-ity of
(CORPORATE SF-kL) .
By .Doputy Clerk
//9408 May 1, 1980
Moved by Patterson supported by Moxley the rules be suspended for immediate
consideration of the resolution.
AYES: Aaron, Caddell, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline,
Hobart, Kasper, Kelly, Lewand, Moffitt, Montante, Moore, Moxley, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Wilcox. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Patterson supported by Peterson the resolution be adopted.
AYES: DiGiovanni, Doyon, Dunaskiss. Fortino, Gabler, Gorsline, Kelly, Lewand,
Moffitt, Montante, Moore, Moxley, Patterson, Perinoff, Pernick, Peterson, Price, Roth,
Wilcox, Aaron, Caddell. (21)
NAYS: None. (0)
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 #9408 adopted by the Oakland County Board of
Commissioners at their meeting held on May 1, 1980
''''''''''' a 0 ae••• e • • aa•r• '''''''''' 00••n• ''''''''' '''''''''''''''''' •a 40
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 Whe,reof, I have hereunto set my hand and
affixed the scral of said Cn7!-Tc5y Micn
May 8 0 - - . _
Lynn D. Allen
, .