HomeMy WebLinkAbout330461
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
AMENDMENT I TO AGREEMENT
THIS AMENDMENT, hereinafter referred to as Amendment I, is made and entered into
this__________ day of __________________, 2019, by and between the COUNTY OF FRESNO, a
Political Subdivision of the State of California, hereinafter referred to as “COUNTY,” and Turning Point
of Central California, Inc., a California Private Non-Profit Organization, whose address is 615 South
Atwood Street, Visalia, CA 93277, hereinafter referred to as “SUBRECIPIENT.”
WITNESSETH:
WHEREAS, the parties entered into that certain Agreement, identified as COUNTY Agreement
No. 18-341, effective June 12, 2018, to provide homeless services in the County of Fresno, through
United States Housing and Urban Development (HUD) Emergency Solutions Grant (ESG) funding,
administered by the COUNTY’s Department of Social Services (DSS); and
WHEREAS, COUNTY’s DSS has received approval from HUD to reallocate expired ESG
funding from prior years; and
WHEREAS, the Fresno Madera Continuum of Care has been consulted, in accordance with the
provisions of 24 CFR Part 576, regarding the use of the reallocated funds; and
WHEREAS, the parties desire to amend the Agreement regarding changes as stated below.
NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions,
hereinafter set forth, the sufficiency of which is acknowledged, the parties agree as follows:
1.That the existing COUNTY Agreement No. 18-341, Page Three (3), Section Four (4)
beginning with Line Two (2), with the number “4” and ending on Page Three (3), Line Twenty-Six (26)
with the word “COUNTY,” be deleted and the following inserted in its place:
“4. COMPENSATION
For actual services provided as identified in the terms and conditions of this Agreement,
COUNTY agrees to pay SUBRECIPIENT and SUBRECIPIENT agrees to receive compensation in
accordance with Revised Exhibit B, “Budget Summary,” attached hereto and by this reference
incorporated herein. Mandated travel shall be reimbursed based on actual expenditures and mileage
reimbursement shall be at SUBRECIPIENT’s adopted rate per mile, not to exceed the IRS published
rate. Payment shall be made upon certification or other proof satisfactory to COUNTY’s DSS that
Agreement No. 18-341-1
26th March
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
services have actually been performed by SUBRECIPIENT as specified in this Agreement.
For the period of July 1, 2018 through June 30, 2019 of this Agreement, in no event shall
services performed under this Agreement be in excess of One Hundred and Sixty Thousand and
No/100 Dollars ($160,000.00). For each subsequent twelve (12) month period of this Agreement, in no
event shall services performed under this Agreement be in excess of One Hundred Thirty Thousand
and No/100 Dollars ($130,000.00). The cumulative total of this Agreement shall not be in excess of
Four Hundred Twenty Thousand and No/100 Dollars ($420,000.00). It is understood that all expenses
incidental to SUBRECIPIENT’s performance of services under this Agreement shall be borne by
COUNTY.
Payments by COUNTY shall be in arrears, for services provided during the preceding month,
within forty-five (45) days after receipt, verification, and approval of SUBRECIPIENT’s invoices by
COUNTY’s DSS. If SUBRECIPENT should fail to comply with any provision of this Agreement,
COUNTY shall be relieved of its obligation for further compensation. All final claims and / or any final
budget modification requests shall be submitted by SUBRECIPIENT within sixty (60) days following the
final month of service for which payment is claimed. No action shall be taken by COUNTY on claims
submitted beyond the sixty (60) day closeout period. Any compensation which is not expended by
SUBRECIPIENT pursuant to the terms and conditions of this Agreement shall automatically revert to
COUNTY.”
2.That all references in existing COUNTY Agreement No. 18-341 to Exhibit A shall be
changed to read “Revised Exhibit A,” which is attached hereto and incorporated herein by this
reference.
3.That all references in existing COUNTY Agreement No. 18-341 to Exhibit B shall be
changed to read “Revised Exhibit B,” which is attached hereto and incorporated herein by this
reference.
4.COUNTY and SUBRECIPIENT agree that this Amendment I is sufficient to amend
Agreement No. 18-341 and, that upon execution of this Amendment I, the original Agreement and this
Amendment I, shall together be considered the Agreement.
The Agreement, as hereby amended, is ratified and continued. All provisions, terms,
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
covenants, conditions and promises contained in this Agreement not amended herein shall remain in
full force and effect. This Amendment I shall become effective upon execution on the day first written
hereinabove.
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to Agreement as
2 of the date first above set forth.
3
4 SUBRECIPIENT:
5 TURNING POINT OF CENTRAL
6 CALIFORNIA, INC.
7
8
9
By:
Print Name: Raymond R. Banks
10 Title: .Chief Executive Officer
11
12
Chairman of the Board, or
President, or any Vice President
13 By: _ _,_~__,·· .. "--·_.____.__·~~·~-·~-·.___
14 Print Name: _B_ru_ce_T""'y"""l~cc..r _____ _
15 Title:. Chief Financial Officer
16
17
18
Secretary (of Corporation), or any
Assistant Secretary, or Chief Financial
Officer, or any Assistant Treasurer
19 · Mailing Address:
· 1638 L Street
20 Fresno, CA 93721
(559) 233-2663
21 Contact: Deputy Regional Director
22
23
24
25
26
For accounting use only:
Fund/Subclass: 0001/10000
Organization: 56107001
AccounUProgram: 7870/0
27 DEN:jlk
28
COUNTY OF FRESNO
Nathan Magsig, Chairman of the
Board of Supervisors of the
County of Fresno
ATTEST:
Bernice E. Seidel
Clerk of the Board of Supervisors
County of Fresno, State of California
Revised Exhibit A
Page 1 of 2
SUMMARY OF SERVICES
ORGANIZATION: Turning Point of Central California, Inc. (TPOCC)
ADDRESS: 615 South Atwood Street, Visalia, CA 93277
SERVICE ADDRESS: 1642 L Street, Fresno, CA 93710
TELEPHONE: (559) 233-2663 extension 7310
CONTACTS: Jody Ketcheside, Deputy Regional Director
EMAIL: jketcheside@tpocc.org
SERVICES: Bridge Housing/Emergency Shelter
SUMMARY OF SERVICES
TPOCC will operate 30 emergency shelter (bridge housing) beds for those individuals
assessed for housing, utilizing the Coordinated Entry System (CES). The goal of the
program is to place individuals into safe and secure shelter while acquiring the
documentation needed to enter into permanent housing. The provision of this
emergency shelter service will ensure that those being assessed for permanent housing
are easily located and are receiving the necessary services to be able to access
housing in a timely manner. TPOCC will provide shelter, food, case management, 24/7
staff presence, assistance with housing placement, and personal hygiene needs to
homeless male and female adults without children within Fresno County.
SUBRECIPIENT RESPONSIBILITIES
Provide shelter services to participants and transportation in the form of tokens for
public transportation. Provide 24-hour staff availability.
•Shelter staff will serve as liaisons for the CES matching/community coordinator
staff, and make every effort to ensure necessary appointments are made and
that the participants are able to attend.
•TPOCC will assist the Fresno Madera Continuum of Care (FMCoC) assigned
Housing Navigator with successful transition to housing and provide support for
the coordinated access to housing system.
•Utilize the FMCoC CES for all clients served under ESG.
•Comply with all shelter and housing habitability standards as identified in 24 CFR
576.403.
•Keep apprised of and comply with any and all other federal, state, or local ESG
shelter regulations.
Revised Exhibit A
Page 2 of 2
•Provide $30,000 in ESG match during FY 2018-19 for this contract.
Documentation of match must be maintained and provided to County upon
request.
COUNTY RESPONSIBILITIES
•Meet with TPOCC staff monthly, or as often as needed, for service coordination,
problem/issue resolution, information sharing, training, and review and
monitoring of services.
•Provide $390,000 in ESG match pursuant to this Agreement.
MONTHLY REPORTS AND OUTCOMES
Subrecipient shall provide completed and accurate monthly activity reports to the
County of Fresno, in a report format approved by the County by the 10th of each month.
The following outcomes are to be met:
•Provide a total of 9,900 available bed days for the use of the homeless,
chronically homeless, and/or homeless Veterans per 12 month period.
•Provide a total of 6,435 occupied bed days (65% occupancy rate) for the use of
the homeless, chronically homeless, and/or homeless Veterans per 12 month
period.
•(70%) of the homeless, chronically homeless, and/or homeless Veterans who
access bridge housing annually will end their homelessness by accessing
permanent housing within 12 months.
Revised Exhibit B
Page 1 of 3
Emergency Shelter
PERSONNEL TITLE
Residential Client Supervisor 80,000.00$
Program Director 18,000.00$
Secretary 10,000.00$
Cook 8,000.00$
Subtotal 116,000.00$
PAYROLL TAXES
Medicare/FICA 12,000.00$
Subtotal 12,000.00$
FACILITIES
Utilities 18,000.00$
Subtotal 18,000.00$
DIRECT CLIENT SERVICES
Food 7,000.00$
Household Supplies 2,600.00$
Subtotal 9,600.00$
Emergency Shelter Subtotal 155,600.00$
Administration
FINANCIAL SERVICES EXPENSES
Administrative Costs 4,400.00$
Subtotal 4,400.00$
Admin Subtotal 4,400.00$
TOTAL 160,000.00$
Turning Point of Central California Budget
July 01, 2018 - June 30, 2019
Revised Exhibit B
Page 2 of 3
Emergency Shelter
PERSONNEL TITLE
Residential Client Supervisor 70,000.00$
Program Director 8,000.00$
Secretary 5,000.00$
Cook 8,000.00$
Subtotal 91,000.00$
PAYROLL TAXES
Medicare/FICA 12,000.00$
Subtotal 12,000.00$
FACILITIES
Utilities 13,000.00$
Subtotal 13,000.00$
DIRECT CLIENT SERVICES
Food 7,000.00$
Household Supplies 2,600.00$
Subtotal 9,600.00$
Emergency Shelter Subtotal 125,600.00$
Administration
FINANCIAL SERVICES EXPENSES
Administrative Costs 4,400.00$
Subtotal 4,400.00$
Admin Subtotal 4,400.00$
TOTAL 130,000.00$
July 01, 2019 - June 30, 2020
Turning Point of Central California Budget
Revised Exhibit B
Page 3 of 3
Emergency Shelter
PERSONNEL TITLE
Residential Client Supervisor 70,000.00$
Program Director 8,000.00$
Secretary 5,000.00$
Cook 8,000.00$
Subtotal 91,000.00$
PAYROLL TAXES
Medicare/FICA 12,000.00$
Subtotal 12,000.00$
FACILITIES
Utilities 13,000.00$
Subtotal 13,000.00$
DIRECT CLIENT SERVICES
Food 7,000.00$
Household Supplies 2,600.00$
Subtotal 9,600.00$
Emergency Shelter Subtotal 125,600.00$
Administration
FINANCIAL SERVICES EXPENSES
Administrative Costs 4,400.00$
Subtotal 4,400.00$
Admin Subtotal 4,400.00$
TOTAL 130,000.00$
Turning Point of Central California Budget
July 01, 2020 - June 30, 2021