HomeMy WebLinkAboutAgreement A-22-164 with Housing Authority of the City of Fresno.pdf Agreement No. 22-164
1 AGREEMENT
2 THIS AGREEMENT is made and entered into this 19th day of April 2022, by and between
3 the COUNTY OF FRESNO, a Political Subdivision of the State of California, hereinafter referred to as
4 "COUNTY", and HOUSING AUTHORITY OF THE CITY OF FRESNO, a public body, corporate and
5 political, whose address is 1331 Fulton Street, Fresno, CA 93721, hereinafter referred to as
6 SUBRECIPIENT.
7 WITNESSETH:
8 WHEREAS, COUNTY was awarded Emergency Solutions Grants Program - Coronavirus Aid,
9 Relief, and Economic Security (CARES)Act, Title XII, Homeless Assistance Grants Section, by the U.S.
10 Department of Housing and Urban Development (HUD) to administer and implement ESG-CV in
11 accordance with the provisions of 24 CFR Part 576 (as now in effect and as may be amended from time to
12 time); and
13 WHEREAS, COUNTY, intends to utilize those funds for homeless services; and
14 WHEREAS, SUBRECIPIENT, has the expertise and is willing to provide said services pursuant to
15 the terms and conditions of this Agreement; and
16 WHEREAS, SUBRECIPEINT has been providing ongoing Emergency Shelter services to homeless
17 individuals, during and immediately following the COVID-19 pandemic, residing in Fresno County as of July
18 1, 2021.
19 NOW, THEREFORE, in consideration of the mutual covenants, terms and conditions herein
20 contained, the parties hereto agree as follows:
21 1. SUBRECIPIENT'S OBLIGATIONS
22 A. SUBRECIPIENT shall perform all services as set forth in Exhibit A, Summary of
23 Services, attached hereto and incorporated herein by this reference. SUBRECIPIENT shall provide
24 specified services and activities pursuant to the program expenses detailed in Exhibit B, Budget
25 Summary, attached hereto and incorporated herein by this reference.
26 B. SUBRECIPIENT shall maintain membership in the FMCoC and participate in
27 Coordinated Entry throughout the term of this Agreement, as described in Exhibit A. If, for any reason,
28
-1-
1 this status is not maintained, the COUNTY may terminate this Agreement pursuant to Section Three (3)
2 of this Agreement.
3 2. TERM
4 The term of this Agreement shall commence on April 19, 2022, through and including September
5 30, 2022. In the event that HUD extends the expenditure deadline for the funding and the
6 SUBRECIPIENT has not fully expended the maximum compensation of this Agreement, this Agreement
7 may be extended one additional three (3) month term, with no increase in the maximum compensation,
8 to allow SUBRECIPIENT additional time to expend remaining funding. Such an extension shall be upon
9 written approval of both parties no later than thirty (30) days prior to the first date of the extension. The
10 Director of the Department of Social Services (DSS) or his or her designee is authorized to execute
11 such written approval on behalf of COUNTY based on SUBRECPIENT's satisfactory performance.
12 3. TERMINATION
13 A. Non-Allocation of Funds
14 The terms of this Agreement, and the services to be provided hereunder, are contingent on the
15 approval of funds by the appropriating government agency. Should sufficient funds not be allocated, the
16 services provided may be modified, or this Agreement terminated, at any time by giving the
17 SUBRECPIENT thirty (30) days advance written notice.
18 B. Breach of Contract
19 The COUNTY may immediately suspend or terminate this Agreement in whole or in part, where
20 in the determination of the COUNTY there is:
21 1) An illegal or improper use of funds;
22 2) A failure to comply with any term of this Agreement;
23 3) A substantially incorrect or incomplete report submitted to the COUNTY; or
24 4) Improperly performed service.
25 In no event shall any payment by the COUNTY constitute a waiver by the COUNTY of any
26 breach of this Agreement or any default which may then exist on the part of the SUBRECIPIENT.
27 Neither shall such payment impair or prejudice any remedy available to the COUNTY with respect to the
28 breach or default. The COUNTY shall have the right to demand of the SUBRECIPIENT the repayment
-2-
1 to the COUNTY of any funds disbursed to the SUBRECIPIENT under this Agreement, which in the
2 judgment of the COUNTY were not expended in accordance with the terms of this Agreement. The
3 SUBRECIPIENT shall promptly refund any such funds upon demand.
4 C. Without Cause
5 Under circumstances other than those set forth above, this Agreement may be terminated by
6 SUBRECPIENT, COUNTY or COUNTY's DSS Director, or designee, upon the giving of thirty (30) days
7 advance written notice of an intention to terminate this Agreement.
8 4. COMPENSATION
9 For actual services provided pursuant to the terms of this Agreement, COUNTY agrees to pay
10 SUBRECIPIENT and SUBRECIPIENT agrees to receive compensation in accordance with the Exhibit
11 B, Budget Summary. Mandated travel shall be reimbursed based on actual expenditures and mileage
12 reimbursement shall be at SUBRECIPIENT's adopted rate per mile, not to exceed the IRS published
13 rate.
14 In no event shall compensation paid for services performed under this Agreement be in excess of
15 Six Hundred Thousand and No/100 Dollars ($600,000) during the term of this Agreement.
16 It is understood that all expenses incidental to SUBRECEPIENT's performance of services under
17 this Agreement shall be borne by SUBRECIPIENT. If SUBRECIPIENT should fail to comply with any
18 provision of the Agreement, COUNTY shall be relieved of its obligation for further compensation. Any
19 compensation which is not expended by SUBRECIPIENT pursuant to the terms and conditions of this
20 Agreement shall automatically revert to COUNTY.
21 The services provided by the SUBRECIPIENT under this Agreement are funded in whole or in
22 part by the State of California and the United States Federal government. In the event that funding for these
23 services is delayed by the State Controller or the Federal government, COUNTY may defer payment to
24 SUBRECIPIENT. The amount of the deferred payment shall not exceed the amount of funding delayed to
25 the COUNTY. The period of time of the deferral by COUNTY shall not exceed the period of time of the
26 State Controller's or Federal government's delay of payment to COUNTY plus forty-five (45) days.
27 5. INVOICING
28 SUBRECIPIENT shall invoice COUNTY's DSS in arrears by the tenth (10t") of each month for
-3-
1 expenditures incurred and services rendered in the previous month to:
2 DSSlnvoices(a)fresnocountyca.gov. Payments by COUNTY's DSS shall be in arrears for actual services
3 provided during the preceding month, within forty-five (45) days after receipt, verification, and approval
4 of SUBRECIPIENT's invoices by COUNTY's DSS. A monthly activity report shall accompany the
5 invoice, reflecting services supported by the invoiced expenditures and be in a form and in such detail
6 as acceptable to the COUNTY's DSS. All final claims for funding shall be submitted by SUBRECIPIENT
7 within sixty (60) days following the final month of services. At the discretion of COUNTY's DSS Director
8 or his/her designee, COUNTY's DSS may deny payment of any invoice received more than sixty (60)
9 days following the final month of services.
10 At the discretion of COUNTY's DSS Director or designee, if an invoice is incorrect or is otherwise
11 not in proper form or detail, COUNTY's DSS Director or designee shall have the right to withhold
12 payment as to only that portion of the invoice that is incorrect or improper after five (5) days prior written
13 notice or email correspondence to SUBRECIPIENT. SUBRECIPIENT agrees to continue to provide
14 services for a period of ninety (90) days after written or email notification of an incorrect or improper
15 invoice. If after the ninety (90) day period the invoice has still not been corrected to COUNTY's DSS
16 satisfaction, COUNTY or COUNTY's DSS Director or designee may elect to terminate this Agreement,
17 pursuant to the termination provisions stated in Paragraph Three (3) of this Agreement.
18 6. MODIFICATION
19 A. Any matters of this Agreement may be modified from time to time by the written
20 consent of SUBRECIPIENT and COUNTY without, in any way, affecting the remainder.
21 B. Notwithstanding the above, changes to line items in Exhibit B, Budget Summary,
22 in an amount not to exceed 10% of the total maximum compensation payable to the SUBRECIPIENT as
23 identified in Section Four (4) of this Agreement, may be made with the written approval of COUNTY's
24 DSS Director, or designee and SUBRECIPIENT. Budget line-item changes shall not result in any
25 change to the total maximum compensation amount payable to SUBRECIPIENT, as stated herein.
26 C. SUBRECIPIENT agrees that reductions to the maximum compensation set forth
27 in Section Four (4) of this Agreement may be necessitated by a reduction in funding from State or
28 Federal sources. Any such reduction to the maximum compensation may be made with the written
-4-
1 approval of COUNTY's DSS Director or designee and SUBRECIPIENT. SUBRECIPIENT further
2 understands that this Agreement is subject to any restrictions, limitations, or enactments of all legislative
3 bodies which affect the provisions, term, or funding of this agreement in any manner.
4 7. INDEPENDENT CONTRACTOR
5 In performance of the work, duties and obligations assumed by SUBRECIPIENT under this
6 Agreement, it is mutually understood and agreed that SUBRECIPIENT, including any and all of the
7 SUBRECIPIENT'S officers, agents, and employees will at all times be acting and performing as an
8 independent SUBRECIPIENT, and shall act in an independent capacity and not as an officer, agent,
9 servant, employee, joint venturer, partner, or associate of the COUNTY. Furthermore, COUNTY shall
10 have no right to control or supervise or direct the manner or method by which SUBRECIPIENT shall
11 perform its work and function. However, COUNTY shall retain the right to administer this Agreement so
12 as to verify that SUBRECIPIENT is performing its obligations in accordance with the terms and
13 conditions thereof.
14 SUBRECIPIENT and COUNTY shall comply with all applicable provisions of law and the rules and
15 regulations, if any, of governmental authorities having jurisdiction over matters the subject thereof.
16 Because of its status as an independent SUBRECIPIENT, SUBRECIPIENT shall have
17 absolutely no right to employment rights and benefits available to COUNTY employees.
18 SUBRECIPIENT shall be solely liable and responsible for providing to, or on behalf of, its employees all
19 legally-required employee benefits. In addition, SUBRECIPIENT shall be solely responsible and save
20 COUNTY harmless from all matters relating to payment of SUBRECIPIENT'S employees, including
21 compliance with Social Security withholding and all other regulations governing such matters. It is
22 acknowledged that during the term of this Agreement, SUBRECIPIENT may be providing services to
23 others unrelated to the COUNTY or to this Agreement.
24 8. HOLD HARMLESS AND INDEMNIFICATION
25 SUBRECIPIENT agrees to indemnify, save, hold harmless, and at COUNTY'S request, defend
26 the COUNTY, its officers, agents, and employees from any and all costs and expenses (including
27 attorney's fees and costs), damages, liabilities, claims, and losses occurring or resulting to COUNTY in
28 connection with the performance, or failure to perform, by SUBRECIPIENT, its officers, agents, or
-5-
1 employees under this Agreement, and from any and all costs and expenses (including attorney's fees
2 and costs), damages, liabilities, claims, and losses occurring or resulting to any person, firm, or
3 corporation who may be injured or damaged by the performance, or failure to perform, of
4 SUBRECIPIENT, its officers, agents, or employees under this Agreement.
5 The provisions of this Section Eight (8) shall survive termination of this Agreement.
6 9. INSURANCE
7 Without limiting the COUNTY's right to obtain indemnification from SUBRECIPIENT or any third
8 parties, SUBRECIPIENT, at its sole expense, shall maintain in full force and effect, the following insurance
9 policies or a program of self-insurance, including but not limited to, an insurance pooling arrangement or
10 Joint Powers Agreement (JPA)throughout the term of the Agreement:
11 A. Commercial General Liability
12 Commercial General Liability Insurance with limits of not less than Two Million Dollars
13 ($2,000,000.00) per occurrence and an annual aggregate of Four Million Dollars ($4,000,000.00). This
14 policy shall be issued on a per occurrence basis. COUNTY may require specific coverages including
15 completed operations, products liability, contractual liability, Explosion-Collapse-Underground, fire legal
16 liability or any other liability insurance deemed necessary because of the nature of this contract.
17 B. Automobile Liability
18 Comprehensive Automobile Liability Insurance with limits of not less than One Million Dollars
19 ($1,000,000.00) per accident for bodily injury and for property damages. Coverage should include any auto
20 used in connection with this Agreement, including both owned and non-owned vehicles.
21 C. Professional Liability
22 If SUBRECIPIENT employs licensed professional staff, (e.g., Ph.D., R.N., L.C.S.W., M.F.C.C.) in
23 providing services, Professional Liability Insurance with limits of not less than One Million Dollars
24 ($1,000,000.00) per occurrence, Three Million Dollars ($3,000,000.00) annual aggregate. SUBRECIPIENT
25 agrees that it shall maintain, at its sole expense, in full force and effect for a period of three (3)years
26 following the termination of this Agreement, one or more policies of professional liability insurance with
27 limits of coverage as specified herein.
28 N
-6-
1 D. Worker's Compensation
2 A policy of Worker's Compensation insurance as may be required by the California Labor Code.
3 E. Additional Requirements Relating to Insurance
4 SUBRECIPIENT shall obtain endorsements to the Commercial General Liability insurance
5 naming the County of Fresno, its officers, agents, and employees, individually and collectively, as
6 additional insured, but only insofar as the operations under this Agreement are concerned. Such
7 coverage for additional insured shall apply as primary insurance and any other insurance, or
8 self-insurance, maintained by COUNTY, its officers, agents, and employees shall be excess only and
9 not contributing with insurance provided under SUBRECIPIENT's policies herein. This insurance shall
10 not be cancelled or changed without a minimum of thirty (30) days advance written notice given to
11 COUNTY.
12 SUBRECIPIENT hereby waives its right to recover from COUNTY, its officers, agents, and
13 employees any amounts paid by the policy of worker's compensation insurance required by this
14 Agreement. SUBRECIPIENT is solely responsible to obtain any endorsement to such policy that may be
15 necessary to accomplish such waiver of subrogation, but SUBRECIPIENT's waiver of subrogation under
16 this paragraph is effective whether or not SUBRECIPIENT obtains such an endorsement.
17 Within Thirty (30) days from the date SUBRECIPIENT signs and executes this Agreement,
18 SUBRECIPIENT shall provide certificates of insurance and endorsement as stated above for all of the
19 foregoing policies, as required herein, to the County of Fresno,
20 DSSContractlnsurance(a�fresnocountyca.gov, Attention: Contract Analyst, stating that such insurance
21 coverage have been obtained and are in full force; that the County of Fresno, its officers, agents and
22 employees will not be responsible for any premiums on the policies; that for such worker's
23 compensation insurance the SUBRECIPIENT has waived its right to recover from the COUNTY, its
24 officers, agents, and employees any amounts paid under the insurance policy and that waiver does not
25 invalidate the insurance policy; that such Commercial General Liability insurance names the County of
26 Fresno, its officers, agents and employees, individually and collectively, as additional insured, but only
27 insofar as the operations under this Agreement are concerned; that such coverage for additional insured
28 shall apply as primary insurance and any other insurance, or self-insurance, maintained by COUNTY, its
-7-
1 officers, agents and employees, shall be excess only and not contributing with insurance provided under
2 SUBRECIPIENT's policies herein; and that this insurance shall not be cancelled or changed without a
3 minimum of thirty (30) days advance, written notice given to COUNTY.
4 In the event SUBRECIPIENT fails to keep in effect at all times insurance coverage as herein
5 provided, the COUNTY may, in addition to other remedies it may have, suspend or terminate this
6 Agreement upon the occurrence of such event.
7 All policies shall be issued by admitted insurers licensed to do business in the State of
8 California, and such insurance shall be purchased from companies possessing a current A.M. Best, Inc.
9 rating of A FSC VI or better.
10 10. ASSIGNMENT AND SUBCONTRACTS
11 Neither party shall assign, transfer or sub-contract this Agreement nor their rights or duties under
12 this Agreement without the prior written consent of the other party. COUNTY acknowledges and
13 consents that Turning Point of Central California, Inc., is a subcontractor of SUBRECIPIENT for
14 provision of property management and services for this Agreement. Any transferee, assignee or
15 subcontractor will be subject to all applicable provisions of this Agreement, and all applicable State and
16 Federal regulations. SUBRECIPIENT shall be held primarily responsible by COUNTY for the
17 performance of any transferee, assignee or subcontractor unless otherwise expressly agreed to in
18 writing by COUNTY. The use of subcontractor by SUBRECIPIENT shall not entitle SUBRECIPIENT to
19 any additional compensation than is provided for under this Agreement.
20 11. CONFLICT OF INTEREST
21 No officer, employee or agent of the COUNTY who exercises any function or responsibility for
22 planning and carrying out of the services provided under this Agreement shall have any direct or indirect
23 personal financial interest in this Agreement. In addition, no employee of the COUNTY shall be
24 employed by the SUBRECIPIENT under this Agreement to fulfill any contractual obligations with the
25 COUNTY. The SUBRECIPIENT shall comply with all Federal, State of California and local conflict of
26 interest laws, statutes and regulations, which shall be applicable to all parties and beneficiaries under
27 this Agreement and any officer, employee or agent of the COUNTY.
28
-8-
1 12. DISCLOSURE OF SELF-DEALING TRANSACTIONS
2 This provision is only applicable if the SUBRECIPIENT is operating as a corporation (a for-profit
3 or non-profit corporation) or if during the term of the agreement, the SUBRECIPIENT changes its status
4 to operate as a corporation.
5 Members of the SUBRECIPIENT's Board of Directors shall disclose any self-dealing
6 transactions that they are a party to while SUBRECIPIENT is providing goods or performing services
7 under this agreement. A self-dealing transaction shall mean a transaction to which the SUBRECIPIENT
8 is a party and in which one or more of its directors has a material financial interest. Members of the
9 Board of Directors shall disclose any self-dealing transactions that they are a party to by completing and
10 signing a Self-Dealing Transaction Disclosure Form, attached hereto as Exhibit C and incorporated
11 herein by reference, and submitting it to the COUNTY prior to commencing with the self-dealing
12 transaction or immediately thereafter.
13 13. NON-DISCRIMINATION
14 During the performance of this Agreement, SUBRECIPIENT and its officers, employees, agents
15 and subcontractors shall not unlawfully discriminate in violation of any Federal, State or local law, rule or
16
regulation against any employee or applicant for employment, or recipient of services under this
17
Agreement, because of ethnic group identification, gender, gender identity, gender expression, sexual
18
orientation, color, physical disability, mental disability, medical condition, national origin, race, ancestry,
19
20 marital status, religion, or religious creed.
21 A. Domestic Partners and Gender Identity
22 For State fund-funded contracts of$100,000 or more, SUBRECIPIENT certifies that it complies
23 with Public Contract Code Section 10295.3.
24 B. Americans with Disabilities Act
25
SUBRECIPIENT shall comply with the Americans with Disabilities Act (ADA) of 1990, which prohibits
26
discrimination on the basis of disability, as well as all applicable regulations and guidelines issued
27
28 pursuant to the ADA (42 U.S.C. 12101 et seq.)
-9-
1 C. SUBRECIPIENT shall include the non-discrimination and compliance provisions
2 of this section in all subcontracts to perform work under this Agreement.
3
14. LIMITED ENGLISH PROFICIENCY
4
SUBRECIPIENT shall provide interpreting and translation services to persons participating in
5
6 SUBRECIPIENT's services who have limited or no English language proficiency, including services to
7 persons who are deaf or blind. Interpreter and translation services shall be provided as necessary to
8 allow such participants meaningful access to the programs, services and benefits provided by
9 SUBRECIPIENT. Interpreter and translation services, including translation of SUBRECIPIENT's "vital
10 documents" (those documents that contain information that is critical for accessing SUBRECIPIENT's
11 services or are required by law) shall be provided to participants at no cost to the participant.
12 SUBRECIPIENT shall ensure that any employees, agents, subcontractor, or partners who interpret or
13
translate for a program participant, or who directly communicate with a program participant in a
14
language other than English, demonstrate proficiency in the participant's language and can effectively
15
16 communicate any specialized terms and concepts peculiar to SUBRECIPIENT's services.
17 15. CONFIDENTIALITY AND DATA SECURITY
18 All services performed by SUBRECIPIENT under this Agreement shall be in strict conformance
19 with all applicable Federal, State of California and/or local laws and regulations relating to confidentiality.
20 For the purpose of preventing the potential loss, misappropriation or inadvertent disclosure of
21 COUNTY data including sensitive or personal client information; abuse of COUNTY resources; and/or
22 disruption to COUNTY operations, individuals and/or agencies that enter into a contractual relationship
23 with COUNTY for the purpose of providing services under this Agreement must employ adequate data
24 security measures to protect the confidential information provided to SUBRECIPIENT by COUNTY,
25 including but not limited to the following:
26 A. Subrecipient-Owned Mobile/Wireless/Handheld Devices may not be connected to
27 COUNTY networks via personally owned mobile, wireless or handheld devices, except when authorized
28 by COUNTY for telecommuting and then only if virus protection software currency agreements are in
-10-
1 place, and if a secure connection is used.
2 B. Subrecipient-Owned Computers or Computer Peripherals may not be brought into
3 COUNTY for use, including and not limited to mobile storage devices, without prior authorization from
4 COUNTY's Chief Information Officer or her designee. Data must be stored on a secure server approved
5 by COUNTY and transferred by means of a VPN (Virtual Private Network) connection, or another type of
6 secure connection of this type if any data is approved to be transferred.
7 C. County-Owned Computer Equipment— SUBRECIPIENT or anyone having an
8 employment relationship with COUNTY may not use COUNTY computers or computer peripherals on
9 non-COUNTY premises without prior authorization from COUNTY's Chief Information Officer or her
10 designee.
11 D. SUBRECIPIENT may not store COUNTY's private, confidential, or sensitive data
12 on any hard-disk drive.
13 E. SUBRECIPIENT are responsible to employ strict controls to ensure the integrity
14 and security of COUNTY's confidential information and to prevent unauthorized access to data
15 maintained in computer files, program documentation, data processing systems, data files and data
16 processing equipment which stores or processes COUNTY data internally and externally.
17 F. Confidential client information transmitted to one party by the other by means of
18 electronic transmissions must be encrypted according to Advanced Encryption Standards (AES) of 128
19 BIT or higher. Additionally, a password or pass phrase must be utilized.
20 G. SUBRECIPIENT are responsible to immediately notify COUNTY of any breaches
21 or potential breaches of security related to COUNTY's confidential information, data maintained in
22 computer files, program documentation, data processing systems, data files and data processing
23 equipment which stores or processes COUNTY data internally or externally.
24 H. SUBRECIPIENT shall require its subcontractors to comply with the provisions of
25 this Data Security section.
26 16. CLEAN AIR AND WATER
27 In the event the funding under this Agreement exceeds One Hundred Fifty Thousand and
28 No/100 Dollars ($150,000.00), SUBRECIPIENT shall comply with all applicable standards, orders or
-11-
1 requirements issued under the Clean Air Act, as amended, 42 U.S. Code 7401 et seq., and the Federal
2 Water Pollution Control Act, 33 U.S. Code 1251 et seq. Under these laws and regulations,
3 SUBRECIPIENT shall:
4 A. Assure the COUNTY that no facility shall be utilized in the performance of this
5 Agreement that has been listed on the Environmental Protection Agency (EPA) list of Violating Facilities;
6 B. Notify COUNTY prior to execution of this Agreement of the receipt of any
7 communication from the Director, Office of Federal Activities, U.S. EPA indicating that a facility to be
8 utilized in the performance of this Agreement is under consideration to be listed on the EPA list of
9 Violating Facilities;
10 C. Report each violation of the above laws to COUNTY and understand and agree
11 that the COUNTY will, in turn, report each violation as required to assure notification to the Federal
12 Emergency Management Agency (FEMA) and the appropriate Environmental Protection Agency
13 Regional Office; and
14 D. Include these requirements in each subcontract exceeding $150,000 financed in
15 whole or in part with federal assistance.
16 17. PROCUREMENT OF RECOVERED MATERIALS
17 In the performance of this Agreement, CONTRACTOR shall comply with section 6002 of the
18 Solid Waste Disposal Act, as amended by the Resource Conservation and Recovery Act. The
19 requirements of Section 6002 include procuring only items designated in guidelines of the
20 Environmental Protection Agency (EPA) at 40 CFR part 247 that contain the highest percentage of
21 recovered materials practicable, consistent with maintaining a satisfactory level of competition, where
22 the purchase price of the item exceeds $10,000 or the value of the quantity acquired during the
23 preceding fiscal year exceeded $10,000. For contracts meeting this threshold CONTRACTOR shall
24 make maximum use of products containing recovered materials that are EPA-designated items unless
25 the product cannot be acquired:
26 i. Competitively within a timeframe providing for compliance with the
27 contract performance schedule;
28 ii. Meeting contract performance requirements; or
-12-
1 iii. At a reasonable price.
2 18. DRUG-FREE WORKPLACE REQUIREMENTS
3 For purposes of this paragraph, SUBRECIPIENT will be referred to as the "grantee". By drawing
4 funds against this grant award, the grantee is providing the certification that is required by regulations
5 implementing the Drug-Free Workplace Act of 1988, 45 CFR Part 76, Subpart F. These regulations
6 require certification by grantees that they will maintain a drug-free workplace. False certification or
7 violation of the certification shall be grounds for suspension of payments, suspension or termination of
8 grants, or government wide suspension or debarment. SUBRECIPIENT shall also comply with the
9 requirements of the Drug-Free Workplace Act of 1990 (California Government Code section 8350 et
10 seq.).
11 19. CERTIFICATION REGARDING DEBARMENT, SUSPENSION, INELIGIBILITY AND
12 VOLUNTARY EXCLUSION-LOWER TIER COVERED TRANSACTIONS
13 A. COUNTY and SUBRECIPIENT recognize that SUBRECIPIENT is a recipient of
14 Federal assistance funds under the terms of this Agreement. By signing this Agreement,
15 SUBRECIPIENT agrees to comply with applicable Federal suspension and debarment regulations,
16 including but not limited to: 7CFR 3016.35, 29 CRF 97.35, 45 CFR 92.35, and Executive Order 12549.
17 By signing this Agreement, SUBRECIPIENT attests to the best of its knowledge and belief, that it and its
18 principals:
19 1) Are not presently debarred, suspended, proposed for debarment, declared
20 ineligible, or voluntarily excluded from participation in this transaction by any Federal department or
21 agency; and
22 2) Shall not knowingly enter into any lower tier covered transaction with an entity
23 or person who is debarred, suspended, proposed for debarment, declared ineligible, or voluntarily
24 excluded from participation in this transaction by any Federal department or agency.
25 B. SUBRECIPIENT shall provide immediate written notice to COUNTY if at any time
26 during the term of this Agreement SUBRECIPIENT learns that the representations it makes above were
27 erroneous when made or have become erroneous by reason of changed circumstances
28 C. SUBRECIPIENT shall include a clause titled "Certification Regarding Debarment,
-13-
1 Suspension, Ineligibility, and Voluntary Exclusion — Lower Tier Covered Transactions" and similar in
2 nature to this Paragraph Twenty (20) in all lower tier covered transactions and in all solicitations for
3 lower tier covered transactions.
4 D. SUBRECIPIENT shall, prior to soliciting or purchasing goods and services in
5 excess of$25,000 funded by this Agreement, review and retain the proposed vendor's suspension and
6 debarment status at https://sam.gov/SAM/.
7 E. The certification in Paragraph Twenty (20) of this Agreement is a material
8 representation of fact upon which COUNTY relied in entering into this Agreement.
9 20. GRIEVANCES
10 CONTRACTOR shall establish procedures for handling client complaints and/or grievances.
11 Such procedures will include provisions for informing clients of their rights to a State Hearing to resolve
12 such issues when appropriate.
13 21. PROHIBITION ON PUBLICITY
14 None of the funds, materials, property or services provided directly or indirectly under this
15 Agreement shall be used for SUBRECIPIENT's advertising, fundraising, or publicity (i.e., purchasing of
16 tickets/tables, silent auction donations, etc.) for the purpose of self-promotion. Notwithstanding the
17 above, publicity of the services described in Paragraph One (1) of this Agreement shall be allowed as
18 necessary to raise public awareness about the availability of such specific services when approved in
19 advance by the Director or designee and at a cost as provided by CONTRACTOR in writing for such
20 items as written/printed materials, the use of media (i.e., radio, television, newspapers) and any other
21 related expense(s).
22 22. LOBBYING AND POLITICAL ACTIVITY
23 None of the funds provided under this Agreement shall be used for publicity, lobbying or
24 propaganda purposes designed to support or defeat legislation pending in the Congress of the United
25 States of America or the Legislature of the State of California.
26 SUBRECIPIENT shall not directly or indirectly use any of the funds under this Agreement for any
27 political activity or to further the election or defeat of any candidate for public office.
28
-14-
1 23. STATE ENERGY CONSERVATION
2 SUBRECIPIENTS must comply with the mandatory standard and policies relating to energy
3 efficiency which are contained in the State Energy Conservation Plan issued in compliance with 42
4 United States (US) Code sections 6321, et. Seq.
5 24. FRATERNIZATION
6 SUBRECIPIENT shall establish procedures addressing fraternization between SUBRECIPIENT'S staff
7 and clients. Such procedures will include provisions for informing SUBRECIPIENT'S staff and clients
8 regarding fraternization guidelines.
9 25. INTERPRETATION OF LAWS AND REGULATIONS
10 COUNTY reserves the right to make final interpretations or clarifications on issues relating to
11 Federal and State laws and regulations, to ensure compliance.
12 26. COMPLIANCE WITH APPLICABLE LAWS AND REGULATIONS
13 CONTRACTOR, its officers, consultants, subcontractors, agents and employees shall comply
14 with all applicable State, Federal and local laws, regulations, and executive orders, as well as Federal
15 policies, procedures, and directives governing projects that utilize State and Federal Funds. This
16 includes laws, rules and regulations that pertain to construction, health and safety, labor, fair
17 employment practices, environmental protection, equal opportunity, fair housing, and all other matters
18 applicable or related to CONTRACTOR's services, the CONTRACTOR, its subcontractors, and all
19 eligible activities.
20 CONTRACTOR shall be responsible for obtaining all permits, licenses, and approvals required
21 for performing any activities under this Agreement, including those necessary to perform design,
22 implementation, operation, and maintenance of the activities. CONTRACTOR shall be responsible for
23 observing and complying with any applicable federal, state, and local laws, rules, and regulations
24 affecting any such work, specifically those including, but not limited to, environmental protection,
25 procurement, and safety laws, rules, regulations, and ordinances. CONTRACTOR shall provide copies
26 of permits and approvals to COUNTY upon request.
27 27. NO OBLIGATION BY FEDERAL GOVERNMENT
28 The Federal Government is not a party to this contract and is not subject to any obligations or
-15-
1 liabilities to the non-Federal entity, contractor, or any other party pertaining to any matter resulting from
2 this Agreement.
3 28. PROGRAM FRAUD AND FALSE OR FRAUDULENT STATEMENTS OR RELATED ACTS
4 CONTRACTOR acknowledges that 31 U.S.C. Chapter 38 (Administrative Remedies for False
5 Claims and Statements) applies to CONTRACTOR's actions pertaining to this contract.
6 29. RECORDS
7 A. Record Establishment and Maintenance
8 CONTRACTOR shall establish and maintain records in accordance with those
9 requirements prescribed by COUNTY, with respect to all matters covered by this Agreement.
10 CONTRACTOR shall retain all fiscal books, account records and client files for services performed
11 under this Agreement for at least five (5) years from date of final payment under this Agreement or until
12 all State and Federal audits are completed for that fiscal year, whichever is later.
13 B. Cost Documentation
14 1) CONTRACTOR shall submit to COUNTY within ten (10) calendar days
15 following the end of each month, all fiscal and program reports for that month. CONTRACTOR shall
16 also furnish to COUNTY such statements, records, data and information as COUNTY may request
17 pertaining to matters covered by this Agreement. In the event that CONTRACTOR fail to provide
18 reports as provided herein, it shall be deemed sufficient cause for COUNTY to withhold payments until
19 compliance is established.
20 2) All costs shall be supported by properly executed payrolls, time records,
21 invoices, vouchers, orders, or any other accounting documents pertaining in whole or in part to this
22 Agreement and they shall be clearly identified and readily accessible. The support documentation must
23 indicate the line budget account number to which the cost is charged.
24 3) COUNTY shall notify CONTRACTOR in writing within thirty (30) days of any
25 potential State or Federal audit exception discovered during an examination. Where findings indicate
26 that program requirements are not being met and State or Federal participation in this program may be
27 imperiled in the event that corrections are not accomplished by CONTRACTOR within thirty (30) days of
28
-16-
1 receipt of such notice from COUNTY, written notification thereof shall constitute COUNTY'S intent to
2 terminate this Agreement.
3 C. Service Documentation
4 CONTRACTOR agree to maintain records to verify services under this Agreement
5 including names and addresses of clients served, if applicable, and the dates of service and a
6 description of services provided on each occasion. These records and any other documents pertaining
7 in whole or in part to this Agreement shall be clearly identified and readily accessible.
8 30. SINGLE AUDIT CLAUSE
9 If CONTRACTOR expends Seven Hundred Fifty Thousand Dollars ($750,000) or more in
10 Federal and Federal flow-through monies annually, CONTRACTOR agrees to conduct an annual audit
11 in accordance with the requirements of the Single Audit Standards as set forth in Office of Management
12 and Budget (OMB) Title 2 of the Code of Federal Regulations Part 200. CONTRACTOR shall submit
13 said audit and management letter to COUNTY. The audit must include a statement of findings or a
14 statement that there were no findings. If there were negative findings, CONTRACTOR must include a
15 corrective action signed by an authorized individual. CONTRACTOR agrees to take action to correct any
16 material non-compliance or weakness found as a result of such audit. Such audit shall be delivered to
17 COUNTY's DSS, Administration, for review within nine (9) months of the end of any fiscal year in which
18 funds were expended and/or received for the program. Failure to perform the requisite audit functions as
19 required by this Agreement may result in COUNTY performing the necessary audit tasks, or at
20 COUNTY's option, contracting with a public accountant to perform said audit, or, may result in the
21 inability of COUNTY to enter into future agreements with CONTRACTOR. All audit costs related to this
22 Agreement are the sole responsibility of CONTRACTOR.
23 A. A single audit report is not applicable if all CONTRACTOR's Federal contracts do
24 not exceed the Seven Hundred Fifty Thousand Dollars ($750,000) requirement or CONTRACTOR's
25 funding is through Drug related Medi-Cal. If a single audit is not applicable, a program audit must be
26 performed and a program audit report with management letter shall be submitted by CONTRACTOR to
27 COUNTY as a minimum requirement to attest to CONTRACTOR's solvency. Said audit report shall be
28 delivered to COUNTY's DSS, Administration, for review no later than nine (9) months after the close of
-17-
1 the fiscal year in which the funds supplied through this Agreement are expended. Failure to comply with
2 this Act may result in COUNTY performing the necessary audit tasks or contracting with a qualified
3 accountant to perform said audit. All audit costs related to this Agreement are the sole responsibility of
4 CONTRACTOR who agrees to take corrective action to eliminate any material noncompliance or
5 weakness found as a result of such audit. Audit work performed by COUNTY under this paragraph shall
6 be billed to the CONTRACTOR at COUNTY cost, as determined by COUNTY's Auditor-
7 Controller/Treasurer-Tax Collector.
8 B. CONTRACTOR shall make available all records and accounts for inspection by
9 COUNTY, the State of California, if applicable, the Comptroller General of the United States, the Federal
10 Grantor Agency, or any of their duly authorized representatives, at all reasonable times for a period of at
11 least three (3) years following final payment under this Agreement or the closure of all other pending
12 matters, whichever is later.
13 31. AUDITS AND INSPECTIONS
14 The SUBRECIPIENT shall at any time during business hours, and as often as the COUNTY may
15 deem necessary, make available to the COUNTY for examination all of its records and data with respect
16 to the matters covered by this Agreement. The SUBRECIPIENT shall, upon request by the COUNTY,
17 permit the COUNTY to audit and inspect all of such records and data necessary to ensure
18 SUBRECIPIENT'S compliance with the terms of this Agreement.
19 If this Agreement exceeds ten thousand dollars ($10,000.00), SUBRECIPIENT shall be subject
20 to the examination and audit of the Auditor General for a period of three (3) years after final payment
21 under contract (California Government Code Section 8546.7).
22 In addition, SUBRECIPIENT shall cooperate and participate with COUNTY's fiscal review
23 process and comply with all final determinations rendered by the COUNTY's fiscal review process. If
24 COUNTY reaches an adverse decision regarding SUBRECIPIENT's services to consumers, it may
25 result in the disallowance of payment for services rendered; or in additional controls to the delivery of
26 services, or in the termination of this Agreement, at the discretion of COUNTY's DSS Director or
27 designee. If as a result of COUNTY's fiscal review process a disallowance is discovered due to
28 SUBRECIPIENT's deficiency, SUBRECIPIENT shall be financially liable for the amount previously paid
-18-
1 by COUNTY to SUBRECIPIENT and this disallowance will be adjusted from SUBRECIPIENT's future
2 payments, at the discretion of COUNTY's DSS Director or designee. In addition, COUNTY shall have
3 the sole discretion in the determination of fiscal review outcomes, decisions, and actions.
4 32. CHILD SUPPORT COMPLIANCE ACT
5 If this Agreement includes State funding in excess of$100,000, the Contractor acknowledges in
6 accordance with Public Contract Code 7110, that:
7 A. CONTRACTOR recognizes the importance of child and family support obligations
8 and shall fully comply with all applicable state and federal laws relating to child and family support
9 enforcement, including, but not limited to, disclosure of information and compliance with earnings
10 assignment orders, as provided in Chapter 8 (commencing with section 5200) of Part 5 of Division 9 of
11 the Family Code; and
12 B. CONTRACTOR to the best of its knowledge is fully complying with the earnings
13 assignment orders of all employees and is providing the names of all new employees to the New Hire
14 Registry maintained by the California Employment Development Department.
15 33. PRIORITY HIRING CONSIDERATIONS
16 If this Agreement includes State funding and services in excess of$200,000, CONTRACTOR
17 shall give priority consideration in filling vacancies in positions funded by the Agreement to qualified
18 recipients of aid under Welfare and Institutions Code Section 11200, in accordance with Public Contract
19 Code Section 10353.
20 34. CONTRACTOR'S NAME CHANGE
21 An amendment, assignment, or new agreement is required to change the name of
22 CONTRACTOR as listed on this Agreement. Upon receipt of legal documentation of the name change
23 COUNTY will process the agreement. Payment of invoices presented with a new name cannot be paid
24 prior to approval of said agreement.
25 35. PROPERTY OF COUNTY
26 Any use of COUNTY funds provided under this Agreement, as specified in Exhibit B, for the
27 purchase of computer hardware, software, and printers must be approved by COUNTY prior to
28 purchase and must meet COUNTY specifications. SUBRECIPIENT agrees to take reasonable and
-19-
1 prudent steps to ensure the security of any and all said hardware and software provided to it by
2 COUNTY under this Agreement, and to maintain replacement-value insurance coverages on said
3 hardware and software approved by COUNTY.
4 In addition, all purchases over Five Thousand and No/100 Dollars ($5,000.00) made during the
5 life of this Agreement shall be identified as fixed assets with an assigned COUNTY Accounting Inventory
6 Number. These fixed assets shall be retained by COUNTY, as COUNTY property, in the event this
7 Agreement is terminated or upon expiration of this Agreement. The SUBRECIPIENT agrees to
8 participate in an annual inventory of all COUNTY fixed assets and shall be physically present when fixed
9 assets are returned to COUNTY possession at the termination or expiration of this Agreement.
10 SUBRECIPIENT is responsible for returning to COUNTY all COUNTY owned fixed assets upon the
11 expiration or termination of this Agreement.
12 36. PUBLIC INFORMATION
13 SUBRECIPIENT shall disclose COUNTY as a funding source in all public information and
14 program materials developed in support of contracted services.
15 37. NOTICES
16 The persons and their addresses having authority to give and receive notices under this
17 Agreement include the following:
18 COUNTY SUBRECIPIENT
19 Director of Social Services, County of Fresno CEO
Department of Social Services Housing Authority of the City of Fresno
20 P.O. Box 1912 1331 Fulton Street
21 Fresno, CA 93718-1912 Fresno, CA 93721
22 All notices between the COUNTY and SUBRECIPIENT provided for or permitted under this
23 Agreement must be in writing and delivered either by personal service, by first-class United States mail, or
24 by an overnight commercial courier service. A notice delivered by personal service is effective upon
25 service to the recipient. A notice delivered by first-class United States mail is effective three COUNTY
26 business days after deposit in the United States mail, postage prepaid, addressed to the recipient. A notice
27 delivered by an overnight commercial courier service is effective one COUNTY business day after deposit
28 with the overnight commercial courier service, delivery fees prepaid, with delivery instructions given for next
-20-
1 day delivery, addressed to the recipient. For all claims arising out of or related to this Agreement, nothing in
2 this section establishes, waives, or modifies any claims presentation requirements or procedures provided
3 by law, including but not limited to the Government Claims Act (Division 3.6 of Title 1 of the Government
4 Code, beginning with section 810).
5 38. CHANGE OF LEADERSHIP/MANAGEMENT
6 In the event of any change in the status of SUBRECIPIENT's leadership or management,
7 SUBRECIPIENT shall provide written notice to COUNTY within thirty (30) days from the date of change.
8 Such notification shall include any new leader or manager's name and address. "Leadership or
9 management" shall include any employee, member, or owner of SUBRECIPIENT who either a) directs
10 individuals providing services pursuant to this Agreement, b) exercises control over the manner in which
11 services are provided, or c) has authority over SUBRECIPIENT's finances.
12 39. ELECTRONIC SIGNATURE
13 The parties agree that this Agreement may be executed by electronic signature as provided in
14 this section. An "electronic signature" means any symbol or process intended by an individual signing
15 this Agreement to represent their signature, including but not limited to (1) a digital signature; (2) a faxed
16 version of an original handwritten signature; or (3) an electronically scanned and transmitted (for
17 example by PDF document) of a handwritten signature. Each electronic signature affixed or attached to
18 this Agreement (1) is deemed equivalent to a valid original handwritten signature of the person signing
19 this Agreement for all purposes, including but not limited to evidentiary proof in any administrative or
20 judicial proceeding, and (2) has the same force and effect as the valid original handwritten signature of
21 that person. The provisions of this section satisfy the requirements of Civil Code section 1633.5,
22 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part 2, Title 2.5,
23 beginning with section 1633.1). Each party using a digital signature represents that it has undertaken
24 and satisfied the requirements of Government Code section 16.5, subdivision (a), paragraphs (1)
25 through (5), and agrees that each other party may rely upon that representation. This Agreement is not
26 conditioned upon the parties conducting the transactions under it by electronic means and either party
27 may sign this Agreement with an original handwritten signature.
28
-21-
1 40. GOVERNING LAW
2 Venue for any action arising out of or related to this Agreement shall only be in Fresno County,
3 California. The rights and obligations of the parties and all interpretation and performance of this
4 Agreement shall be governed in all respects by the laws of the State of California.
5 41. DISPUTES
6 In the event of any dispute, claim, question, or disagreement arising from or relating to this
7 agreement or the breach thereof, the parties hereto shall use their best efforts to settle the dispute,
8 claim, question, or disagreement. To this effect, they shall consult and negotiate with each other in good
9 faith and, recognizing their mutual interests, attempt to reach a just and equitable solution satisfactory to
10 both parties. During this time, the parties will continue meeting their contract responsibilities. If the
11 parties do not reach such solution within a period of 60 days, then the parties may take whatever action
12 is available to them by law.
13 42. SEVERABILITY
14 If anything in this Agreement is found by a court of competent jurisdiction to be unlawful or
15 otherwise unenforceable, the balance of this Agreement remains in effect, and the parties shall make
16 best efforts to replace the unlawful or unenforceable part of this Agreement with lawful and enforceable
17 terms intended to accomplish the parties' original intent.
18 43. ENTIRE AGREEMENT
19 This Agreement constitutes the entire agreement between the SUBRECIPIENT and COUNTY
20 with respect to the subject matter hereof and supersedes all previous Agreement negotiations,
21 proposals, commitments, writings, advertisements, publications, and understanding of any nature
22 whatsoever unless expressly included in this Agreement.
23
24
25
26
27
28
-22-
1 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first
2 hereinabove written.
3 SUBRECIPIENT: COUNTY OF FRESNO
HOUSING AUTHORITY OF
4 THE CITY OF FRESNO I
5 T
6 Brian Pacheco, Chairman of the Board of
Supervisors of the County of Fresno
7 Print Name: Tyrone Roderick Williams
8
Title: Chief Executive Officer
9 Chairman of the Board, or
10 President, or any Vice President
ATTEST:
11 Bernice E. Seidel
Clerk of the Board of Supervisors
12 County of Fresno, State of California
13 By: j
14 Deputy
15
16
Mailing Address:
17 1331 Fulton Mall
Fresno, CA 93721
18 Phone No: (559) 513-5171
Contact: Assistant Director, Special Programs
19
20
21
22 FOR ACCOUNTING USE ONLY:
Fund/Subclass: 0001/1000
23 ORG No.:56107093
Account No.:7870
24
25
26 MIA:yng
27
28
-23-
cirrIX RightSignature REFERENCE NUMBER
DFBD02AD-ADB5-4D1A-9EFA-36448D1A0234
SIGNATURE CERTIFICATE
TRANSACTION DETAILS DOCUMENT DETAILS
Reference Number Document Name
DFBD02AD-ADB5-4D1A-9EFA-36448D1A0234 Agreement With Housing Authority Of The City Of Fresno
Transaction Type Filename
Signature Request agreement_with_housing_authority_of_the_city_of_fresno.pdf
Sent At Pages
03/29/2022 17:33 EDT 31 pages
Executed At Content Type
03/30/2022 13:58 EDT application/pdf
Identity Method File Size
email 967 KB
Distribution Method Original Checksum
email 36d138b7bf9e5db72636e4f32708f7b8d474bb5ca17a7229df90e450796bdc12
Signed Checksum
26bb3ea21d 102 b22e3f04ee23fbfb4689f10cfad9a lda58fee7513b3e6e2cl8e
Signer Sequencing
Enabled
Document Passcode
Disabled
SIGNERS
SIGNER E-SIGNATURE EVENTS
Name Status Viewed At
Tyrone R. Williams signed 03/30/2022 13:58 EDT
Email Multi-factor Digital Fingerprint Checksum Identity Authenticated At
twilliams@fresnohousing.org 7ce5ac005fa6b22685b25cdc26c97eebcdf8738d13cafd417fe5abOdfc5fbb6e 03/30/2022 13:58 EDT
Signer Sequence IP Address Signed At
1 104.0.220.128 03/30/2022 13:58 EDT
Components
Device 3
Chrome via Windows
Typed Signature
Tr wru kml t,. c k. 7(I ee a m a
Signature Reference ID
8FEE76DC
Name Status Viewed At
Michael Duarte signed 03/30/2022 13:52 EDT
Email Multi-factor Digital Fingerprint Checksum Identity Authenticated At
mduarte@fresnohousing.org ef46c354ae0cb968c35b2bbbld347748c86ba44924a25e3242089ab2fb73e952 03/30/2022 13:53 EDT
Signer Sequence IP Address Signed At
0 73.90.153.107 03/30/2022 13:53 EDT
Components
Device 1
Chrome via Windows
Drawn Signature
/-"L_ -� L
Signature Reference ID
A18F4593
Signature Biometric Count
116
AUDITS
TIMESTAMP AUDIT
03/29/2022 17:33 EDT Sheng Xiong (sxiong@fresnohousing.org) created document
'agreement_with_housing_authority_of_the_city_of_fresno.pdf' on Chrome via Windows from
104.0.220.128.
03/29/2022 17:33 EDT Michael Duarte (mduarte@fresnohousing.org) was emailed a link to sign.
03/29/2022 19:22 EDT Michael Duarte (mduarte@fresnohousing.org) was emailed a reminder.
03/29/2022 19:23 EDT Michael Duarte (mduarte@fresnohousing.org)viewed the document on Chrome via Windows from
73.90.153.107.
03/30/2022 13:52 EDT Michael Duarte (mduarte@fresnohousing.org)viewed the document on Chrome via Windows from
73.90.153.107.
03/30/2022 13:53 EDT Michael Duarte (mduarte@fresnohousing.org) authenticated via email on Chrome via Windows
from 73.90.153.107.
03/30/2022 13:53 EDT Michael Duarte (mduarte@fresnohousing.org) signed the document on Chrome via Windows from
73.90.153.107.
03/30/2022 13:53 EDT Tyrone R. Williams (twilliams@fresnohousing.org) was emailed a link to sign.
03/30/2022 13:58 EDT Tyrone R. Williams (twilliams@fresnohousing.org) viewed the document on Chrome via Windows
from 104.0.220.128.
03/30/2022 13:58 EDT Tyrone R. Williams (twilliams@fresnohousing.org) authenticated via email on Chrome via Windows
from 104.0.220.128.
03/30/2022 13:58 EDT Tyrone R. Williams (twilliams@fresnohousing.org) signed the document on Chrome via Windows
from 104.0.220.128.
Exhibit A
Page 1 of 4
SUMMARY OF SERVICES
ORGANIZATION: Housing Authority of the City of Fresno (HACF)
SERVICES: Emergency Shelter Services
ADDRESS: 1331 Fulton Street, Fresno, CA 93721
SERVICE ADDRESS: 777 N. Parkway Drive, Fresno, CA 93728
TELEPHONE: (559) 513-5171
CONTACT: Doreen Eley, Assistant Director, Special Programs
EMAIL: deley@fresnohousing.org
SUMMARY OF SERVICES
Housing Authority of the City of Fresno (HACF) will provide 24-hour low-barrier
Emergency Shelter services to persons experiencing homelessness during and in
the aftermath of the COVID-19 pandemic. Services onsite will be housing-focused
including diversion pre-screening, case management, housing search and
placement, connection to community resources, and stabilization of health issues.
HACF will provide 76 rooms funded by the County at the 76-bed emergency shelter,
for persons experiencing homelessness. These 76 beds will be available to those
experiencing homelessness in the County, referred through the Fresno Madera
Continuum of Care (FMCoC) Coordinated Entry System (CES), including outreach,
access sites, and the Multi-Agency Access Program (MAP Point) at Poverello.
Journey Home, a collaborative effort between HACF, the City of Fresno, the County
of Fresno, and Project Homekey, is intended to provide a safe, supportive
environment where residents will be provided with wraparound services to attain
permanent housing by rebuilding their support network and addressing the issues
that led to the episode of homelessness.
Housing Authority of the City of Fresno will subcontract with Turning Point of Central
California, Inc. (TPOCC) to operate 24-hour Emergency Shelter services that offer
low-barrier access to single room accommodations with on-site wraparound
services.
TARGET POPULATION
The target population of Journey Home Emergency Shelter services are individuals
experiencing homelessness in Fresno County during and immediately following the
COVID-19 pandemic.
Exhibit A
Page 2 of 4
HOUSING FIRST SERVICES
Housing First is an evidence-based practice suitable to low-barrier services to
persons experiencing homelessness. Compliance with Housing First requires the
following:
1. Low Barriers to entry;
2. Intake process is expedited, client-centered and flexible;
3. Services are client-centered and delivered in accordance with evidence-based
practices; and,
4. Every effort is made to prevent a return to homelessness.
All Journey Home activities must be carried out in accordance with Housing First.
EMERGENCY SHELTER SERVICES
Journey Home is intended to provide low barrier, emergency shelter services with a
case management geared toward a housing focus. Services at Journey Home will
comprise the following components:
Emergency Shelter: Operate 76 low barrier emergency shelter beds for individuals
experiencing homelessness in Fresno County. Basic shelter services provided will
include meals. The recommended length of stay will be 90 days, subject to
exceptions for documented situations.
Case Management: Provide intensive case management services that focus on
helping participants develop a housing plan and overcome barriers to attaining
permanent housing. Participants that have been connected to a permanent housing
intervention may be referred to a Bridge Housing program to prepare to enter
permanent housing.
Housing Search and Placement: Provide services and activities necessary to assist
program participants in locating, obtaining, and retaining safe permanent housing.
Diversion Pre-Screening: Assess all people who present for homeless services at
the Emergency Shelter for potential Diversion services and if deemed eligible, refer
immediately to a Diversion program.
Stabilizing Health Intervention: Provide services for stabilization of participant health
issues, including substance use and mental health disorders.
Exhibit A
Page 3 of 4
HACF RESPONSIBILITIES
HACF shall:
• Provide Civil Rights training to all staff associated with this agreement,
including TPOCC staff, within 45 days of the execution of this agreement.
• Provide emergency shelter services to a minimum of 85 unduplicated
participants during the term of the agreement.
• Adhere to a low-barrier shelter policy. Shelter beds must be open to all who
desire the services regardless of sexual orientation, martial status, or gender
identification. Guests must be allowed to enter shelter with their partners,
possessions, and pets.
• Register all guests and require them to sign a participation agreement that
outlines program policies and their agreement to services provided by
Journey Home.
• Allow for 24-hour guest access and not exclude people because of
intoxication or mental illness.
• Allow one pet per guest onsite. HACF and TPOCC will make efforts to find
foster care for any additional pets that belong to the guest.
• Maintain membership in the Fresno Madera Continuum of Care (FMCoC) and
participate in the Coordinated Entry System (CES).
• Accept self-referrals, FMCoC CES referrals and, where appropriate, law
enforcement referrals. All referrals originating outside of coordinated entry
shall be entered into the CES at point of entry.
• Journey Home must be staffed 24 hours a day, 7 days a week.
• Maintain a minimum staff-to-client ratio of 1:20 during daytime hours.
• Provide on-site office space for Diversion program staff.
• Enter guest information into the Homeless Management Information System
(HMIS) in compliance with State of California and/or HUD data collection,
management, and reporting standards.
• Adhere to a "Good Neighbor" policy, whereby TPOCC will secure and
maintain the perimeter of the Journey Home facility, keeping clear of any
nuisances and code violations.
• Provide guest with a voluntary survey to complete upon discharge from the
program. The program will consider all feedback and enhance the program
based on guest feedback.
Exhibit A
Page 4 of 4
• Comply with all shelter and housing habitability standards as identified in 24
CFR 576.403.
PERFORMANCE OUTCOMES
HACF shall provide complete and accurate monthly activity reports to the County of Fresno,
in a report format approved by the County by the 101h of each month.
HACF shall meet the following outcomes:
• A minimum of 85% bed utilization as a measured by HMIS on the last Wednesday
of the month, quarterly, beginning in April 2022.
• A minimum of 70% of participants will be connected to a safe exit from the program,
meaning one of the following destinations: rental with or without subsidy, permanent
shared-living arrangement with family or friends, Bridge Housing or other
emergency housing programs, drug treatment facility, or psychiatric treatment
facility.
• 60% of participants will attain a safe exit from the program within 90 days.
Exhibit B
Page 1 of 1
BUDGET SUMMARY
ORGANIZATION: Housing Authority of the City of Fresno
SERVICES: Journey Home Emergency Shelter Services
CONTRACT TERM: April 19, 2022, through September 30, 2022
CONTRACT TOTAL: $600,000
Budget Categories Amount
Turning Point(Prop Management and Services)Agreement: $419,875
Administrative:
Legal Expenses
Audit Expenses
Real Estate Taxes
Rent
Total Administrative Subtotal: $60,000
Utilities:
Electricity $35,000
Water $8,000
Gas $3,000
Sewer $4,500
Other Utilities-Garbage
Total Utilities $50,500
Maintenance&Security:
Maintenance&Repairs $15,080
Security
Total Maintenance &Security Subtotal: $15,080
Total Directs: $545,455
10% Indirect Cost: $54,545
Total: $600,000
Exhibit C
Page 1 of 2
SELF-DEALING TRANSACTION DISCLOSURE FORM
In order to conduct business with the County of Fresno (hereinafter referred to as "County"),
members of a contractor's board of directors (hereinafter referred to as "County Contractor"),
must disclose any self-dealing transactions that they are a party to while providing goods,
performing services, or both for the County. A self-dealing transaction is defined below:
'A self-dealing transaction means a transaction to which the corporation is a party and in
which one or more of its directors has a material financial interest"
The definition above will be utilized for purposes of completing this disclosure form.
INSTRUCTIONS
(1) Enter board member's name, job title (if applicable), and date this disclosure is being
made.
(2) Enter the board member's company/agency name and address.
(3) Describe in detail the nature of the self-dealing transaction that is being disclosed to
the County. At a minimum, include a description of the following:
a. The name of the agency/company with which the corporation has the
transaction; and
b. The nature of the material financial interest in the Corporation's transaction that
the board member has.
(4) Describe in detail why the self-dealing transaction is appropriate based on applicable
provisions of the Corporations Code.
(5) Form must be signed by the board member that is involved in the self-dealing
transaction described in Sections (3) and (4).
Exhibit C
Page 2 of 2
(1) Company Board Member Information:
Name: Date:
Job
Title:
(2) Company/Agency Name and Address:
(3) Disclosure (Please describe the nature of the self-dealing transaction you are a party to):
(4) Explain why this self-dealing transaction is consistent with the requirements of Corporations
Code 5233 (a):
5 Authorized Signature
Signature: Date: