Loading...
HomeMy WebLinkAboutAgreement A-22-292 with WestCare housing match.pdf Agreement No. 22-292 1 AMENDMENT II TO AGREEMENT 2 THIS AMENDMENT, hereinafter referred to as Amendment II, is made and entered into 3 this 21 st day of June 12022, by and between the COUNTY OF FRESNO, a 4 Political Subdivision of the State of California, hereinafter referred to as "COUNTY," and WestCare 5 California, Inc., a California non-profit corporation, whose address is 1900 N. Gateway Blvd., Suite 6 100, Fresno, CA 93727, hereinafter referred to as "SUBRECIPIENT." 7 WHEREAS, the parties entered into that certain Agreement, identified as COUNTY Agreement 8 No. A-18-338, effective July 1, 2018, COUNTY's Amendment I, identified as Agreement No. A-18-338- 9 1, effective June 22, 2021 ("Amendment I"), hereinafter referred to collectively as COUNTY's 10 Agreement No. A-18-338, for homeless services for COUNTY's Departments of Social Services (DSS); 11 and 12 WHEREAS, the COUNTY continues to have a significant population of homeless individuals in 13 need of services; and 14 WHEREAS, both parties now desire to amend Agreement No. 18-338 regarding changes as 15 stated below. 16 NOW, THEREFORE, in consideration of their mutual promises, covenants, and conditions, 17 hereinafter set forth, the sufficiency of which is acknowledged, the parties agree as follows: 18 1. That the existing COUNTY Agreement No. A-18-338, Page Two (2), Section Two (2) 19 beginning with Line Five (5), with the number"2" and ending on Page Two (2), Line Eleven (11) with 20 the word "performance", as amended by Amendment I, Page Two (2), Line Two (2) through Line Seven 21 (7) be deleted and the following inserted in its place: 22 "2. TERM 23 This Agreement is effective on the 1st day of July 2018, through and including September 24 30, 2022. The term of this Agreement may be extended one additional three (3) month period from 25 October 1, 2022 through and including December 31, 2022 upon the approval of both parties no later 26 than thirty (30) days prior to the first day of the extension period. The Director of the Department of Social Services or designee is authorized to execute such written approval on behalf of COUNTY 27 based on SUBRECPIENT's satisfactory performance." 28 2. That the existing COUNTY Agreement No. A-18-338, Page Three (3), Section Four (4) 1 — COUNTY OF FRESNO Fresno,CA I beginning with Line Six (6), with the number Four'A" and ending on Page Four (4), Line Ten (10) with 2 the word "days", as amended by Amendment I, Page Two (2), Line Eight (8) through Page Three (3), 3 Line Twenty (20) be deleted and the following inserted in its place: 4 'A. COMPENSATION 5 For actual services provided as identified in the terms and conditions of this Agreement, 6 COUNTY agrees to pay SUBRECIPIENT and SUBRECIPIENT agrees to receive compensation in 7 accordance with Revised Exhibit B-1, "Budget Summary," attached hereto and by this reference 8 incorporated herein. Mandated travel shall be reimbursed based on actual expenditures and mileage 9 reimbursement shall be at SUBRECIPIENT's adopted rate per mile, not to exceed the IRS published 10 rate. 11 SUBRECIPIENT agrees to limit administrative costs to a maximum of fifteen percent (15%) 12 of the total program budget and to limit employee benefits to a maximum of twenty percent (20%) of 13 total salaries for those employees working under this Agreement during the term of this Agreement 14 Payment shall be made upon certification or other proof satisfactory to COUNTY's DSS 15 that services have actually been performed by SUBRECIPIENT as specified in this agreement. 16 In no event shall actual services performed under this Agreement be in excess of Seven 17 Hundred Fifty-Nine Thousand, Three Hundred Thirty-Seven and No/100 Dollars ($759,337). For the 18 period of July 1, 2018, to June 30, 2019, in no event shall services performed under this Agreement 19 exceed One Hundred Sixty-Four Thousand, Nine Hundred and No/100 Dollars ($164,900.00). For the 20 period of July 1, 2019, to June 30, 2020, in no event shall services performed under this Agreement 21 exceed One Hundred Sixty-Four Thousand, Nine Hundred and No/100 Dollars ($164,900.00). For the 22 period of July 1, 2020, to June 30, 2021, in no event shall services performed under this Agreement 23 exceed One Hundred Sixty-Four Thousand, Nine Hundred and No/100 Dollars ($164,900.00). For the 24 period of July 1, 2021, to June 30, 2022, in no event shall services performed under this Agreement 25 exceed One Hundred Eighty-Eight Thousand, Three Hundred Fifty-Three and No/100 Dollars 26 ($188,353.00). For the period of July 1, 2022, to September 30, 2022, in no event shall services 27 performed under this Agreement exceed Thirty-Eight Thousand, One Hundred Forty-Two and No/100 28 Dollars ($38,142.00). For the period of October 1, 2022, to December 31, 2022, in no event shall - 2 - COUNTY OF FRESNO Fresno,CA I services performed under this Agreement exceed Thirty-Eight Thousand, One Hundred Forty-Two and 2 No/100 Dollars ($38,142.00). It is understood that all expenses incidental to SUBRECIPIENT's 3 performance of services under this Agreement shall be borne by COUNTY. 4 Except as provided below regarding State payment delays, payments by COUNTY shall be 5 in arrears, for services provided during the preceding month, within forty-five (45) days after receipt, 6 verification, and approval of SUBRECIPIENT's invoices by COUNTY's DSS. All final claims and/or any 7 final budget modification requests shall be submitted by SUBRECIPEINT within sixty (60) days 8 following the final month of services for which payment is claimed. No action shall be taken by 9 COUNTY on claims submitted beyond sixty (60) day closeout period. 10 The services provided by SUBRECIPENT under this Agreement are funded in whole or in 11 party by the State of California. In the event that funding for these services is delayed by the State 12 Controller, COUNTY may defer payment to SUBRECIPIENT. The amount of deferred payment shall 13 not exceed the amount of funding delay of payment to COUNTY plus forty-five (45) days. 14 If SUBRECIPIENT should fail to comply with any provision of the Agreement, COUNTY 15 shall be relieved of its obligation for further compensation. Any compensation which is not expended by 16 SUBRECIPENT pursuant to the terms and conditions of this Agreement shall automatically revert to 17 COUNTY." 18 3. That the existing COUNTY Agreement No. A-18-338, Page Six (6), Section Ten (10) 19 beginning with Line Twenty-Four (24), with the number"10" and ending on Page Eight (8), Line Fifteen 20 (15) with the word "better", be deleted and the following inserted in its place: 21 "10. INSURANCE 22 Without limiting the COUNTY's right to obtain indemnification from SUBRECIPIENT or any 23 third parties, SUBRECIPIENT, at its sole expense, shall maintain in full force and effect, the following 24 insurance policies throughout the term of the Agreement: 25 A. Commercial General Liability 26 Commercial General Liability Insurance with limits of not less than Two Million 27 Dollars ($2,000,000.00) per occurrence and an annual aggregate of Four Million Dollars ($4,000,000.00). 28 This policy must be issued on a per occurrence basis. Coverage must include products, completed — 3 — COUNTY OF FRESNO Fresno,CA 1 operations, property damage, bodily injury, personal injury, and advertising injury. The SUBRECIPIENT 2 shall obtain an endorsement to this policy naming the County of Fresno, its officers, agents, employees, 3 and volunteers, individually and collectively, as additional insureds, but only insofar as the operations 4 under this Agreement are concerned. Such coverage for additional insureds will apply as primary 5 insurance and any other insurance, or self-insurance, maintained by the County is excess only and not 6 contributing with insurance provided under the SUBRECIPIENT's policy. 7 B. Automobile Liability 8 Automobile Liability Insurance with limits of not less than One Million Dollars 9 ($1,000,000.00) per occurrence for bodily injury and for property damages. Coverage must include any 10 auto used in connection with this Agreement. 11 C. Worker's Compensation 12 Worker's Compensation insurance as required by the laws of the State of California 13 with statutory limits. 14 D. Employer's Liability 15 Employer's liability insurance with limits of not less than One Million Dollars 16 ($1,000,000,000) per occurrence for bodily injury and for disease. 17 E. Additional Requirements Relating to Insurance 18 (I) Verification of Coverage. Within 30 days after the SUBRECPI ENT signs this 19 Agreement, and at any time during the term of this Agreement as requested by the County's Risk 20 Manager or the County Administrative Office, the SUBRECIPIENT shall deliver, or cause its broker or producer to deliver, to the County Risk Manager, at 2220 Tulare Street, 16th Floor, Fresno, California 21 93721, or HRRiskManagement@fresnocountyca.gov, and by mail or email to the person identified to 22 receive notices under this Agreement, certificates of insurance and endorsements for all of the 23 coverages required under this Agreement. 24 (aa.) Each insurance certificate must state that: (1) the insurance coverage has 25 been obtained and is in full force; (2) the COUNTY, its officers, agents, employees, and volunteers are 26 not responsible for any premiums on the policy; and (3) the SUBRECIPIENT has waived its right to 2 7 recover from the COUNTY, its officers, agents, employees, and volunteers any amounts paid under 28 — 4 — COUNTY OF FRFSNO Fresno,CA I any insurance policy required by this Agreement and that waiver does not invalidate the insurance 2 policy. 3 (bb.) The commercial general liability insurance certificate must also state, and 4 include an endorsement, that the County of Fresno, its officers, agents, employees, and volunteers, 5 individually and collectively, are additional insureds insofar as the operations under this Agreement are concerned. The commercial general liability insurance certificate must also state that the coverage 6 shall apply as primary insurance and any other insurance, or self-insurance, maintained by the 7 COUNTY shall be excess only and not contributing with insurance provided under the 8 SUBRECPIENT's policy. 9 (cc.) The automobile liability insurance certificate must state that the policy 10 covers any auto used in connection with this Agreement. 11 (II) Acceptability of Insurers. All insurance policies required under this Agreement must 12 be issued by admitted insurers licensed to do business in the State of California and possessing at all 13 times during the term of this Agreement an A.M. Best, Inc. rating of no less than A: VII. 14 (III) Notice of Cancellation or Change. For each insurance policy required under this 15 Agreement, the SUBRECPIENT shall provide to the COUNTY, or ensure that the policy requires the 16 insurer to provide to the COUNTY, written notice of any cancellation or change in the policy as required 17 in this paragraph. For cancellation of the policy for nonpayment of premium, the SUBRECPIENT shall, or shall cause the insurer to, provide written notice to the COUNTY not less than 10 days in advance of 18 cancellation. For cancellation of the policy for any other reason, and for any other change to the policy, 19 the SUBRECPIENT shall, or shall cause the insurer to, provide written notice to the COUNTY not less 20 than 30 days in advance of cancellation or change. The COUNTY in its sole discretion may determine 21 that the failure of the SUBRECPIENT or its insurer to timely provide a written notice required by this 22 paragraph is a breach of this Agreement. 23 (IV) County's Entitlement to Greater Coverage. If the SUBRECIPENT has or obtains 24 insurance with broader coverage, higher limits, or both, than what is required under this Agreement, then the COUNTY requires and is entitled to the broader coverage, higher limits, or both. To that end, 25 the SUBRECPIENT shall deliver, or cause its broker or producer to deliver, to the COUNTY's Risk 26 Manager certificates of insurance and endorsements for all of the coverages that have such broader 27 coverage, higher limits, or both, as required under this Agreement. 28 — 5 — COUNTY OF FRFSNO Fresno,CA I (V) Waiver of Subrogation. The SUBRECPIENT waives any right to recover from the 2 County, its officers, agents, employees, and volunteers any amounts paid under the policy of worker's 3 compensation insurance required by this Agreement. The SUBRECPIENT is solely responsible to obtain any policy endorsement that may be necessary to accomplish that waiver, but the 4 SUBRECPIENT's waiver of subrogation under this paragraph is effective whether or not the 5 SUBRECIPIENT obtains such an endorsement. 6 (VI) County's Remedy for Contractor's Failure to Maintain. If the SUBRECIPENT fails 7 to keep in effect at all times any insurance coverage required under this Agreement, the COUNTY may, 8 in addition to any other remedies it may have, suspend, or terminate this Agreement upon the 9 occurrence of that failure, or purchase such insurance coverage, and charge the cost of that coverage 10 to the SUBRECPIENT. The COUNTY may offset such charges against any amounts owed by the COUNTY to the SUBRECIENT under this Agreement. 11 12 (VI I) Subcontractors. The SUBRECPIENT shall require and verify that all subcontractors used by the SUBRECPIENT to provide services under this Agreement maintain 13 insurance meeting all insurance requirements provided in this Agreement. This paragraph does not 14 authorize the SUBRECPIENT to provide services under this Agreement using subcontractors. 15 4. That the following section is being added to existing County Agreement No. 18-338, 16 beginning on Page Eighteen (18), Line Twelve (12), just prior to Section Thirty-Two (Entire Agreement), 17 18 as Section Thirty-Two (32): 19 "32. PROPERTY OF COUNTY 20 Any use of COUNTY funds provided under this Agreement, as specified in Revised Exhibit 21 B-1, for the purchase of computer hardware, software, and printers must be approved by COUNTY 22 prior to purchase and must meet COUNTY specifications. CONTRACTOR agrees to take reasonable 23 and prudent steps to ensure the security of any and all said hardware and software provided to it by 24 COUNTY under this Agreement, and to maintain replacement-value insurance coverages on said 25 hardware and software approved by COUNTY. 26 In addition, all purchases over Five Thousand and No/100 Dollars ($5,000.00) made during 27 the life of this Agreement shall be identified as fixed assets with an assigned COUNTY Accounting 28 Inventory Number. These fixed assets shall be retained by COUNTY, as COUNTY property, in the — 6 — COUNTY OF FRESNO Fresno,CA I event this Agreement is terminated or upon expiration of this Agreement. The CONTRACTOR agrees 2 to participate in an annual inventory of all COUNTY fixed assets and shall be physically present when 3 fixed assets are returned to COUNTY possession at the termination or expiration of this Agreement. 4 CONTRACTOR is responsible for returning to COUNTY all COUNTY owned fixed assets upon the 5 expiration or termination of this Agreement." 6 5. That Sections Thirty-Two (32) (NOTICES) through Thirty-Five (35) (ENTIRE AGREEMENT) 7 of the existing County Agreement No. 18-338, beginning on Page Eighteen (18), Line Twelve (12) with 8 the number"32" and ending on Page Nineteen (19), Line Twelve (12), with the word "Agreement" shall 9 be re-numbered sequentially to read as Section Thirty-Three (33) through Section Thirty-Six (36), 10 respectively. 11 6. That all references in existing COUNTY Agreement No. A-18-338 to Revised Exhibit A shall 12 be changed to read "Revised Exhibit A-1," where appropriate, which is attached hereto and 13 incorporated herein by this reference. 14 7. That all references in existing COUNTY Agreement No. A-18-338 to Revised Exhibit B shall 15 be changed to read "Revised Exhibit B-1," where appropriate, which is attached hereto and 16 incorporated herein by this reference. 1 V 8. ELECTRONIC SIGNATURE: The Parties agree that this Amendment II maybe executed by 18 electronic signature as provided in this section. An "electronic signature" means any symbol or process 19 intended by an individual signing this Amendment II to represent their signature, including but not 20 limited to (1) a digital signature; (2) a faxed version of an original handwritten signature; or (3) an 21 electronically scanned and transmitted (for example by PDF document) of a handwritten signature. 22 Each electronic signature affixed or attached to this Amendment II (1) is deemed equivalent to a valid 23 original handwritten signature of the person signing this Amendment II for all purposes, including but 24 not limited to evidentiary proof in any administrative or judicial proceeding, and (2) has the same force 25 and effect as the valid original handwritten signature of that person. The provisions of this section 26 satisfy the requirements of Civil Code section 1633.5, subdivision (b), in the Uniform Electronic 2 V Transaction Act (Civil Code, Division 3, Part 2, Title 2.5, beginning with Section 1633.1). Each party 28 using a digital signature represents that it has undertaken and satisfied the requirements of — 7 — COUNTY OF FRFSNO Fresno,CA 1 Government Code section 16.5, subdivision (a), paragraphs (1) through (5), and agree that each other 2 party may rely upon that representation. This Amendment II is not conditioned upon the parties 3 conducting the transactions under it by electronic means and either party may sign this Agreement with 4 an original handwritten signature. 5 9. COUNTY and SUBRECIPIENT agree that this Amendment II is sufficient to amend 6 Agreement No. A-18-338 and, that upon execution of this Amendment II, the original Agreement, 7 Amendment I, and this Amendment II, shall together be considered the Agreement. 8 The Agreement, as hereby amended, is ratified and continued. All provisions, terms, 9 covenants, conditions, and promises contained in this Agreement not amended herein shall remain in 10 full force and effect. This Amendment II shall become effective upon execution on the day first written 11 hereinabove. 12 1H 13 1H 14 1H 15 1H 16 1H 17 1H 18 1H 19 1H 20 1H 21 1H 22 1H 23 1H 1H 24 1H 25 1H 26 1H 2 7 1H 28 1H 8 — COUNTY OF FRFSNO Fresno,CA 1 IN WITNESS WHEREOF,the parties hereto have executed this Amendment 11 to Agreement as of the 2 day and year first hereinabove written. 3 SUBRECIPIENT: COUNTY OF FRESNO WESTCARE CALIFORNIA, INC. L1 6 Brian Pacheco, Chairman of the Board of Supervisors of the County of Fresno 7 Print Name..,.SV �,c,S %%ti 8 Title: C-c-->c� 9 Chairman of the Board, or President,or any Vice President 10 ATTEST: �` ' �`�"^ �" ``'' ► �j BERNICE E. SEIDEL, Clerk of the Board of Supervisors 12 ��'�^ �,�, we c_�\ Zo2 z-cat County of Fresno, State of California 13 By: 14 Print Name. c m F-��.,�,rt tL By: � B' 15 16 Title: 17 Secretary(of Corporation), or QS any Assistant Secretary, or 18 Chief Financial Officer, or any Assistant Treasurer 19 20 Mailing Address: 21 1900 N.Gateway Blvd., Suite 100 22 Fresno, CA 93727 Phone No.:(559) 251-4800 23 Contact: Deputy Chief Operating Officer 24 25 Fund/Subclass: 0001/10000 26 Organization: 56107001/7093 Account/Program: 7870/0 27 28 SB: yng — 9 — COUNTY OF RUISNO Fresno,CA Revised Exhibit A-1 Page 1 of 3 SUMMARY OF SERVICES ORGANIZATION: WestCare California, Inc. SERVICES: Housing Matcher and Community Coordination for Homeless ADDRESS: 1900 N. Gateway Blvd., Suite 100, Fresno, CA 93727 TELEPHONE: 559-251-4800 CONTACT: Shawn Jenkins, Deputy Chief Operating Officer EMAIL: shawn.jenkins@westcare.com SUMMARY OF SERVICES WestCare will employ two full-time Matcher/Community Coordinator positions to facilitate the Coordinated Entry System (CES)through centralized intake, assessment, and provide housing matching for Fresno Madera Continuum of Care (FMCoC) participants. WestCare staff will ensure that outreach events are coordinated with participation from FMCoC providers and encompass the entire County.The information collected from the FMCoC providers via the Vulnerability Index- Service Prioritization and Decision Assistance tool (VI-SPDAT)will be used to match homeless individual or families with the appropriate housing options. For the first three 12-month periods of this agreement only, WestCare will also provide training to the FMCoC to enhance the coordination between agencies and ultimately provide individuals with the best options for housing services. Supplies for Coordinated Entry may be secured for the use of all member agencies of the FMCoC.These supplies will only be available to member agencies for Coordinated Entry related purposes. For the period of July 1, 2022,through September 30, 2022, and through the optional three-month extension, if exercised,WestCare will support Poverello House as the new CES Management Entity for the FMCoC. Support will include continued housing match and community coordinator responsibilities as well as development of policies and procedures needed to ensure a successful transition in responsibilities. SUBRECIPIENT RESPONSIBILITIES • Serve as the lead for the CES process by which the homeless are matched to housing vacancies • Serve as primary contact for communicating with FMCoC providers regarding housing vacancies. • Facilitate communication between FMCoC providers and housing navigators once individual or family has been matched with a potential housing provider. • Maintain a data system where each client's unique client identifier and consent form are connected to his/her personal identifying information. Revised Exhibit A-1 Page 2of3 • Lead case management conferencing to ensure that each individual or family has a housing navigator assigned to them and assists housing navigators in properly tracking the document collection process. • Serve as a primary CES point of contact to FMCoC providers. • Collaborate with the FMCoC to assist and cooperate with the improvement of the CES. • Ensure outreach efforts are coordinated; including agencies participating, names of outreach workers scheduled, dates and time of outreach and information collected is entered into the data system. • Ensure all assisted clients are entered into Homeless Management Information System (HMIS). • Comply with the following ESG coordinated assessment requirements set forth under 24 CFR 576.400(d): o Centralized or coordinated assessment. Once the Continuum of Care has developed a centralized assessment system or a coordinated assessment system in accordance with requirements to be established by HUD, each ESG-funded program or project within the Continuum of Care's area must use that assessment system.The recipient and subrecipient must work with the Continuum of Care to ensure the screening, assessment and referral of program participants are consistent with the written standards required by paragraph (e) of this section.A victim service provider may choose not to use the Continuum of Care's centralized or coordinated assessment system. • Comply with 24 CFR 576 and all other federal, state, and local regulations regarding ESG funded services. COUNTY RESPONSIBILITIES • Meet with WestCare staff monthly, or as often as needed,for service coordination, problem/issue resolution, information sharing,training, review, and monitoring of services. • Provide 100% match for ESG funds provided through this contract. STAFFING LEVELS • WestCare will maintain two full-time Matcher/Community Coordinator positions for the benefit of FMCoC.The Matcher/Community Coordinators will be responsible for providing clients with case management to ensure they transition to independence.This will include arrangement, coordination, monitoring, and delivery of services related to meeting the housing needs of clients and helping them obtain housing stability. • For the period of July 1, 2021,through December 31, 2021, WestCare Shall employ an additional full-time Housing Matcher to perform the functions as noted above.This position will be funded to support the additional influx of clients served through the Coordinated Entry System (CES)to permanently house those in emergency shelter due to COVID-19 pandemic. • During the transition period of July 1, 2022,through September 30, 2022, WestCare will not be required to back-fill positions, if vacancies occur during the transition between management entities. Revised Exhibit A-1 Page 3of3 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 101"of each month. For each 12-month period, subrecipient shall meet the following outcomes: • 200 individuals will be matched to an appropriate housing intervention. • 100% individuals will be housed within 120 days. For the 6-month period from July 1, 2021, through December 31, 2021, these additional outcomes shall be met: • 50 individuals will be matched to an appropriate housing intervention. For the period of July 1, 2022, through September 30, 2022,the outcomes have been adjusted to better reflect the goals and expectations for the positions of Community Coordinator and Housing Matcher during the transition to Poverello House: • 100 individuals will be matched to an appropriate housing intervention. • Community Coordinator and Housing Matcher will complete referrals (VI-SPDAT and MATCH referrals within 72-hours. Revised Exhibit B-1 Page 1 of 6 WestCare California, Inc. Budget July 01, 2018, to June 30, 2019 Rapid Re-housing Personnel Salaries $ 98,100.00 Matcher/Community Coordinator(2) Supervisor(1) Payroll Taxes $ 12,851.00 Benefits $ 11,478.00 Insurance $ 2,943.00 Operational $ 14,628.00 Communications Office supplies Equipment Facilities Other(training and training travel as authorized by County) Subtotal $ 140,000.00 Training and Supplies FMCoC Training and Supplies $ 20,000.00 Subtotal $ 20,000.00 Administration Administration costs $ 4,900.00 Program Administration Mileage *Training Subtotal $ 4,900.00 Total: $ 164,900.00 *As allowed by 24 CFR 576.108(a)(2) Revised Exhibit B-1 Page 2 of 6 WestCare California, Inc. Budget July 01, 2019, to June 30, 2020 Rapid Re-housing Personnel Salaries $ 98,100.00 Matcher/Community Coordinator(2) Supervisor (1) Payroll Taxes $ 12,851.00 Benefits $ 11,478.00 Insurance $ 2,943.00 Operational $ 14,628.00 Communications Office supplies Equipment Facilities Other(training and training travel as authorized by County) Subtotal $ 140,000.00 Training and Supplies FMCoC Training and Supplies $ 20,000.00 Subtotal $ 20,000.00 Administration Administration costs $ 4,900.00 Program Administration Mileage *Training Subtotal $ 4,900.00 Total: $ 164,900.00 *As allowed by 24 CFR 576.108(a)(2) Revised Exhibit B-1 Page 3 of 6 WestCare California, Inc. Budget July 01, 2020, to June 30, 2021 Rapid Re-housing Personnel Salaries $ 98,100.00 Matcher/Community Coordinator(2) Supervisor(1) Payroll Taxes $ 12,851.00 Benefits $ 11,478.00 Insurance $ 2,943.00 Operational $ 14,628.00 Communications Office supplies Equipment Facilities Other(training and training travel as authorized by County) Subtotal $ 140,000.00 Training and Supplies FMCoC Training and Supplies $ 20,000.00 Subtotal $ 20,000.00 Administration Administration costs $ 4,900.00 Program Administration Mileage *Training Subtotal $ 4,900.00 Total: $ 164,900.00 *As allowed by 24 CFR 576.108(a)(2) Revised Exhibit B-1 Page 4 of 6 WestCare California, Inc. Budget July 01, 2021, to June 30, 2022 Rapid Re-housing Personnel Salaries $ 127,880.00 Housing Matcher(1.0 FTE) Housing Matcher(1.0 through 12/31/21)* Community Coordinator (1.0 FTE) Supervisor(0.10 FTE) Payroll Taxes $ 13,300.00 Benefits $ 11,253.00 Insurance $ 3,453.00 Operational $ 12,286.00 Communications Office supplies Equipment Facilities Travel Costs Other Subtotal $ 168,172.00 Indirect Indirect costs $ 20,181.00 Subtotal $ 20,181.00 Total: $ 188,353.00 *Funding for this position only available through 12/31/21. Revised Exhibit B-1 Page 5 of 6 WestCare California, Inc. Budget July 01, 2022,to September 30, 2022 Rapid Re-housing Personnel Salaries $ 26,328.00 Community Coordinator(1.0 FTE) Housing Matcher(1.0 FTE) Supervisor(0.10 FTE) Payroll Taxes $ 2,842.00 Benefits $ 2,405.00 Insurance $ 738.00 Operational $ 1,635.00 Communications Office supplies Equipment Facilities Travel costs Other Subtotal $ 33,948.00 Indirect Indirect costs $ 4,194.00 Subtotal $ 4,194.00 Total: $ 38,142.00 Revised Exhibit B-1 Page 6 of 6 WestCare California, Inc. Budget October 01, 2022,to December 31, 2022 Rapid Re-housing Personnel Salaries $ 26,328.00 Community Coordinator(1.0 FTE) Housing Matcher(1.0 FTE) Supervisor(0.10 FTE) Payroll Taxes $ 2,842.00 Benefits $ 2,405.00 Insurance $ 738.00 Operational $ 1,635.00 Communications Office supplies Equipment Facilities Travel costs Other Subtotal $ 33,948.00 Indirect Indirect costs $ 4,194.00 Subtotal $ 4,194.00 Total: $ 38,142.00