HomeMy WebLinkAboutAgreement A-22-319 with EOC.pdf Agreement No. 22-319
1 AMENDMENT I TO AGREEMENT
2 THIS AMENDMENT, hereinafter referred to as Amendment I, is made and entered into this 12t"
3 day of July , 2022, by and between the COUNTY OF FRESNO, a Political Subdivision of the State
4 of California, hereinafter referred to as "COUNTY," and FRESNO ECONOMIC OPPORTUNITY
5 COMMISSION, a California corporation, whose address is 1920 Mariposa Street, Suite 300, Fresno, CA
6 93721, hereinafter referred to as "SUBRECIPIENT."
7 WITNESSETH
8 WHEREAS, the parties entered into that certain Agreement, identified as COUNTY Agreement
9 No. A-21-268, effective July 13, 2021, for Homeless Services to Young Adults; and
10 WHEREAS, the California Department of Housing and Community Development (HCD)
11 allocated funding to the COUNTY for the support of housing navigators to assist young adults aged 18
12 years to 21 years secure and maintain housing, with priority given to young adults in the foster care
13 system; and
14 WHEREAS, Fresno Economic Opportunity Commission (EOC), a provider of services to
15 community college students through the Housing Opportunities Promote Education (HOPE) program at
16 Fresno City College (FCC), represents that it can provide housing navigation services to prevent young
17 adults from becoming homeless, with an emphasis on young adults formerly in the foster care; and
18 WHEREAS, the COUNTY continues to have a significant population of homeless young adults in
19 need of housing navigation services; and
20 WHEREAS, HCD has awarded the COUNTY grant funding for the period July 1, 2022, through
21 June 30, 2023, which this amendment allocates to:
22 1. Additional Housing Navigators - Case Manager and Housing Specialists.
23 2. Increasing Operations Costs.
24 3. Increasing EOC Indirect Costs.
25 WHEREAS, the parties desire to amend the Agreement regarding changes as stated below and
26 restate the Agreement in its entirety.
27 NOW, THEREFORE, in consideration of the mutual promises, covenants and conditions herein
28 set forth, the sufficiency of which is acknowledged, the parties agree as follows:
-1-
1 1. That the existing COUNTY Agreement No. A-21-268, Page Three (3) Section Four (4)
2 beginning with Line Nine (9), with the word "In" and ending with Line Fifteen (15), with the word "2023"
3 be deleted and the following inserted in its place:
4 "For the period July 13, 2021, through June 30, 2023, in no event shall the cumulative total of
5 this Agreement exceed Four Hundred Ninety-Four Thousand Five Hundred Eighty and No/100 Dollars
6 ($494,580.00). For the period July 13, 2021, through June 30, 2022, in no event shall services
7 performed under this Agreement be in excess of Two Hundred Thirty-Four Thousand Two Hundred
8 Ninety and No/100 Dollars ($234,290.00). For the period July 1, 2022, through June 30, 2023, in no
9 event shall services performed under this Agreement be in excess of Two Hundred Sixty Thousand Two
10 Hundred Ninety and No/100 Dollars ($260,290.00)."
11 2. That all references in existing COUNTY Agreement No. A-21-268 to Exhibit B shall be
12 changed to read "Revised Exhibit B," attached hereto and incorporated herein by this reference.
13 3. COUNTY and CONTRACTOR agree that this Amendment I is sufficient to amend
14 Agreement No. A-21-268 and, that upon execution of this Amendment I, the original Agreement, and
15 this Amendment I, shall together be considered the Agreement.
16
17
18
19
20
21
22
23
24
25
26
27
28
-2-
1 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and
2 year first hereinabove written.
3 SUBRECIPIENT COUNTY OF FRESNO
Fresno Economic Opportunities Commission
4
5 By: o �
6 Brian Pacheco, Chairman of the Board of
7 Supervisors of the County of Fresno
Print Name: Linda Hayes
8
9 Title: Board Chair
Chairman of the Board, or
10 President, or any Vice President
11 ATTEST:
Bernice E. Seidel
12 Clerk of the Board of Supervisors
13 r-,By: County of Fresno, State of California
��
14
15 Print Name: Emilia Reyes By:
16
Title: Chief Executive Officer
17 Secretary (of Corporation), or
18 any Assistant Secretary, or
Chief Financial Officer, or
19 any Assistant Treasurer
20
Mailing Address:
21 1920 Mariposa Street, Suite 300,
Fresno, CA 93721
22 Contact: Misty Gattie-Blanco
23 Phone No: (559) 442-8200
24 FOR ACCOUNTING USE ONLY:
25 Fund/Subclass: 0001/10000
ORG No.: 56107380
26 Account No.: 7870
27
28 SKB/dl
-3-
Revised Exhibit B
Page 1 of 2
Budget
NAME OF ORGANIZATION: Fresno Economic Opportunities Commission
SERVICES: Homeless Services to Young Adults
CONTRACT TERM: July 13, 2021 - June 30, 2022
TERM TOTAL: $234,290
EXPENDITURES Amount
Housing Navigators - Case Manager and Housing & Support
Specialist (2 FTE)
Salary, Payroll taxes, Benefits $ 129,890
Subtotal $ 129,890
Income Specialist -Academic and Career Advisor (1 FTE)
Salary, Payroll taxes, Benefits $ 40,000
Subtotal $ 40,000
Direct Financial Assistance
Security Deposits, Utility Deposits, Rental Assistance, Utility $ 42,099
Payments
Subtotal $ 42,099
Operations Costs
Insurance, Program Supplies, Office Expense $ 2,956
Subtotal $ 2,956
EOC Indirect Cost
Fresno EOC (9.17%) $ 19,345
Subtotal $ 19,345
Total $ 234,290
-4-
Revised Exhibit B
Page 2 of 2
Budget
NAME OF ORGANIZATION: Fresno Economic Opportunities Commission
SERVICES: Homeless Services to Young Adults
CONTRACT TERM: July 1, 2022 - June 30, 2023
TERM TOTAL: $260,290
EXPENDITURES Amount
Housing Navigators - Case Manager and Housing & Support
Specialist
Salary, Payroll taxes, Benefits $ 130,004
Subtotal $ 130,004
Income Specialist -Academic and Career Advisor
Salary, Payroll taxes, Benefits $ 40,000
Subtotal $ 40,000
Direct Financial Assistance
Security Deposits, Utility Deposits, Rental Assistance, Utility $ 63,960
Payments
Subtotal $ 63,960
Operations Costs
Insurance, Program Supplies, Office Expense $ 2,900
Subtotal $ 2,900
EOC Indirect Cost
Fresno EOC (9.0%) $ 23,426
Subtotal $ 23,426
Total $ 260,290
-5-