Loading...
HomeMy WebLinkAbout21-THP-17284-Executed.pdf STATE OF CALIFORNIA-DEPARTMENT OF GENERAL SCO ID: Agreement No. 23-196 SERVICES STANDARD AGREEMENT AGREEMENT NUMBER PURCHASING AUTHORITY NUMBER(if applicable) STD 213(Rev.04/2020) 21-THP-17284 1.This Agreement is entered into between the Contracting Agency and the Contractor named below: CONTRACTING AGENCY NAME DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT CONTRACTOR'S NAME County of Fresno 2.The term of this Agreement is: START DATE Upon HCD Approval THROUGH END DATE Five(5)Years from the Effective Date 3.The maximum amount of this Agreement is: $116,000.00 4.The parties agree to comply with the terms and conditions of the following exhibits,which are by this reference made a part of the Agreement. EXHIBITS TITLE PAGES Exhibit A Authority,Purpose and Scope of Work 3 Exhibit B Budget Detail and Payment Provisions 2 Exhibit C' State of California General Terms and Conditions GTC-04/2017 Exhibit D Terms and Conditions 0 Exhibit E Special Conditions 0 TOTAL NUMBER OF PAGES ATTACHED 5 Items shown with an asterisk(`),are hereby incorporated by reference and made part of this agreement as if attached hereto. These documents can be viewed at https:i/www.dgs ca.gov/OLS/Resources IN WITNESS WHEREOF,THIS AGREEMENT HAS BEEN EXECUTED BY THE PARTIES HERETO. CONTRACTOR CONTRACTOR NAME(if other than an individual,state whether a corporation,partnership,etc.) County of Fresno CONTRACTOR BUSINESS ADDRESS CITY STATE ZIP P.O.Box 24055 Fresno CA 93779 PRINTED NAME OF PERSON SIGNING ATTEST: TITLE Sal Quintero BERNICE E.SEIDEL Chairman of the Board of Supervisors Clerk of the Board of Supervisors CONTRACTOR AUTHORIZED SIGNATURE County of Fresno,State of California D(ATTE SIGNED By/d'''�4�"aY�C' Vi4,� Deputy I l��Z� STATE OF CALIFORNIA CONTRACTING GENCY NAME Department of Housing and Community Development CONTRACTING AGENCY ADDRESS CITY STATE ZIP 2020 W.El Camino Ave.,Suite 130 Sacramento CA 95833 PRINTED NAME OF PERSON SIGNING TITLE Contracts Office Manager, Rebecca Taylor Contract Services Section CONTRACTING AGENCY AUTHORIZED SIGNATURE DATE SIGNED % c4�cc.� j�4- 05/08/2023 California Department of General Services Approval(or exemption,if applicable) Exempt per;SCM Vol. 1 4.04.A.3(DGS memo dated 06/12/1981) County of Fresno 21-TH P-17284 Page 1 of 3 EXHIBIT A AUTHORITY, PURPOSE AND SCOPE OF WORK 1. Authority This Standard Agreement, STD 213 (the "Agreement") is made pursuant to item 2240- 102-0001 of Section 2.00 of the Budget Act of 2021 (Chapter 21 of the Statutes of 2021) and Chapter 11.7 (commencing with Section 50807) of Part 2 of Division 31 of the Health and Safety Code (collectively, the "Statute"), by which the Department of Housing and Community Development (the "Department") has allocated designated funding to counties for use by county child welfare services agencies. 2. Purpose In accordance with the authority cited above, the Contractor was awarded Financial Assistance (the "Allocation Acceptance Form") from the Program (the "Grant") for the 2021 -2022 fiscal year for the purpose of helping young adults aged 18 to 25 years secure and maintain housing, with priority given to young adults formerly in the foster care system and probation. The Allocation Acceptance Form, including all representations made by the Contractor therein, are hereby incorporated in this Agreement. The Department agrees to make the Grant, based on the Statute and this Agreement. The Department and the Contractor enter into this Agreement in accordance with the terms and conditions set forth herein, subject to all the provisions of the applicable statutes and further subject to the State laws and requirements governing State contracts. 3. Scope of Work The Contractor agrees that all funds disbursed pursuant to this Agreement shall be used to help young adults aged 18 to 25 years secure and maintain housing. Contractor further agrees that priority shall be given to young adults formerly in the foster care system and probation. 4. Monitoring and Reporting The Contractor shall maintain books, records, documents, and other evidence that demonstrates the funding was used for the appropriate purposes, as laid out in the Scope of Work. These books, records, documents, and other evidence shall be made available for audit and inspection by the Department for a period of two years. Transitional Housing Program (THP) Allocation Acceptance Date: 10/15/2021 Approved Date: 08/01/2022 Prep. Date: 08/05/2022 County of Fresno 21-TH P-17284 Page 2 of 3 EXHIBIT A A reporting form, provided by the Department, shall be submitted biannually for three years subsequent to contract execution. By January 31st of each reporting year, the Contractor shall submit a bi-annual report to the Department, covering the reporting period of July 1st to December 31st, and by July 31st of each reporting year, covering the reporting period of January 1st to June 30t" addressing, but not limited to, the following: A. The number of homeless youths served. B. What were the funds used for? C. Who were the housing navigators or other subcontractor(s)? D. The number of former foster youth served. E. How many people served were in probation? F. The number of homeless youths who exited homelessness into temporary housing. G. The number of homeless youths who exited homelessness into permanent housing. H. Subpopulation data including: 1) Number of participants that are employed; 2) Number of participants identified as LGBTQ+; 3) Number of participants having a disability; 4) Number of participants with minor children in the household; and, 5) Average number of children per household. 5. Effective Date and Expenditure Deadline A. This Agreement is effective upon approval by the Department representative's signature on page one of the fully executed Standard Agreement, STD 213, (the "Effective Date"). B. This Agreement shall terminate five (5) years after the Effective Date as stated in the STD 213, paragraph 2 (the "Expiration Date"). Transitional Housing Program (THP) Allocation Acceptance Date: 10/15/2021 Approved Date: 08/01/2022 Prep. Date: 08/05/2022 County of Fresno 21-TH P-17284 Page 3 of 3 EXHIBIT A C. Any funds not disbursed to the Grantee prior to June 30, 2024, shall be disencumbered and revert to the Department. D. Grant funds must be incurred from the Award Date until June 30, 2025 (the "Expenditure Deadline") and observe all other performance requirements as specified herein. Any expenses incurred after June 30, 2025, will not be eligible for payment from any Grant funds. Any Grant funds which have not been expended by June 30, 2025, shall be disencumbered, and revert to the Department. Checks shall be made payable to the Department of Housing and Community Development and mailed to 2020 West El Camino Avenue, Attention: Accounting Division, Room 300, Sacramento, CA 95833, no later than one month following the expiration of the Expenditure Date and must reference the contract number. Transitional Housing Program (THP) Allocation Acceptance Date: 10/15/2021 Approved Date: 08/01/2022 Prep. Date: 08/05/2022 County of Fresno 21-TH P-17284 Page 1 of 2 EXHIBIT B BUDGET DETAIL AND PAYMENT PROVISIONS 1. Budget Detail The Budget Act of 2021 (Chapter 69 of the Statutes of 2021 (SB 129)) 2240-102-0001 — For local assistance, Department of Housing and Community Development. Pursuant to Section 50807(b) of the Health and Safety Code, the Department has consulted with the Department of Social Services, the Department of Finance, and the County Welfare Directors Association to develop a formula allocation schedule for the purpose of distributing $8,000,000 to for use by county child welfare agencies, for the purpose of housing stability to help young adults aged 18 to 25 years secure and maintain housing. Priority is given to young adults formerly in the foster care system and/or probation. Contractor agrees to use the funds for eligible activities which may include, but are not limited to the following: A. Identifying and assisting in housing services for this population within each community B. Helping this population secure and maintain housing (with priority given to those formerly in the state's foster care and/or probation system) C. Improving coordination of services and linkages to community resources within the child welfare system and the Homeless Continuum of Care D. Outreach and targeting to serve those with the highest level of need. For the purposes of performing the Program Activities, the Department agrees to provide the aggregate amount identified on page 1, number 3 of this Agreement in the form of a grant ("Grant"). In no instance shall the Department be liable for any costs for the Work in excess of this Grant amount, or for any unauthorized or ineligible costs. 2. Conditions of Disbursement Prior to receiving any grant funds, the Contractor shall submit the following for the Department's approval: A. Resolution from the governing board of the grantee; Transitional Housing Program (THP) Allocation Acceptance Date: 10/15/2021 Approved Date: 08/01/2022 Prep. Date: 08/05/2022 County of Fresno 21-TH P-17284 Page 2 of 2 EXHIBIT B B. Payee Data Record (Std. 204) or Government TIN Form, as applicable; and, C. Any other documents, certifications, or evidence deemed necessary by the Department prior to disbursement of grant funds. 3. Payee Name: County of Fresno Amount: $116,000 Transitional Housing Program (THP) Allocation Acceptance Date: 10/15/2021 Approved Date: 08/01/2022 Prep. Date: 08/05/2022