Loading...
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 , .