Loading...
HomeMy WebLinkAboutAgreement A-23-232 Amendment to Agreement with WestCare.pdf Agreement No. 23-232 1 AMENDMENT NO. 2 TO AGREEMENT 2 THIS AMENDMENT No. 2, hereinafter referred to as Amendment, is made and entered into this 3 23rd day of May , 2023, by and between the COUNTY OF FRESNO, a Political Subdivision of the 4 State of California, hereinafter referred to as "COUNTY", and WestCare California, Inc., a California Non- 5 Profit Corporation, whose address is 1900 N. Gateway Blvd., Suite 100, Fresno, CA 93727, hereinafter 6 referred to as "SUBRECIPIENT". 7 RECITALS: 8 A. The parties entered into that certain Agreement, identified as COUNTY Agreement No. 19- 9 336, effective July 9, 2019, and COUNTY's Amendment No. 1, identified as COUNTY Agreement No. 22- 10 293, effective June 21, 2022 ("Amendment No. 1"), hereinafter referred to collectively as COUNTY's 11 Agreement No. 22-293, for homeless services for COUNTY's Department of Social Services (DSS); and 12 B. COUNTY issued Request for Proposal (RFP) No. 19-058 for Rapid Rehousing and 13 Navigation Services within the County of Fresno and County of Madera; and 14 C. SUBRECIPIENT responded to said RFP and was selected to provide services in 15 accordance with the RFP and SUBRECIPIENT's submitted response; and 16 D. The COUNTY continues to have a significant population of homeless individuals in need of 17 services; and 18 E. Both parties now desire to amend Agreement No. 22-293 regarding changes as stated 19 below. 20 NOW, THEREFORE, in consideration of the mutual covenants, terms, and conditions herein 21 contained, the parties hereto agree as follows: 22 1. That the existing County Agreement No. 19-336, Page One (1), Section One (1) beginning 23 with Line Twenty-One (21), with the number"1" and ending on Page Three, Line Twelve (12)with the word 24 "DSS", as amended by Amendment No. 1, Page Two (2), Section One (1) beginning with Line Three (3), 25 with the number 1" and ending on Page Four, Line Nine (9)with the word "Agreement", be deleted and the 26 following inserted into its place: 27 61. OBLIGATIONS 28 A. SUBRECIPIENT shall perform all services set forth in Revised Exhibit A-2, -1- 1 Summary of Services, attached hereto and by this reference incorporated herein. 2 B. SUBRECIPIENT shall provide services pursuant to the staffing pattern and program 3 expense detailed in Revised Exhibit B-2, Budget Summary, attached hereto and by this reference 4 incorporated herein. 5 C. SUBRECIPIENT shall maintain membership in the Fresno Madera Continuum of 6 Care (FMCoC) and participate in Coordinated Entry throughout the term of this Agreement, as described in 7 Revised Exhibit A-2. If, for any reason, this status is not maintained, the COUNTY may terminate this 8 Agreement pursuant to Section Three (3) of this Agreement. 9 D. COUNTY, as the Administrative Entity for Homeless Emergency Aid Program 10 (HEAP) grant funds awarded to the FMCoC, has entered into an agreement with the State of California 11 (Agreement No. 18-HEAP-0027), a copy of which is attached hereto as Exhibit C and is incorporated herein 12 by this reference. Services provided by SUBRECIPIENT under this Agreement shall be funded in part with 13 HEAP funding and, therefore, SUBRECIPIENT shall be aware of, agree to, and comply with all State 14 requirements governing the use of HEAP funds, and all conditions in Exhibit C. Failure to comply with these 15 requirements and conditions may result in termination of this Agreement pursuant to Section Three (3) of 16 this Agreement. 17 E. COUNTY, as the Administrative Entity for California Emergency Solutions and 18 Housing (CESH) Program awarded to the FMCoC, has entered into two agreements with the State of 19 California (Agreement No. 18-CESH-12459 and No. 19-CESH-12962), copies of which are attached hereto 20 as Exhibit D and Exhibit D-1 and is incorporated herein by this reference. Services provided by 21 SUBRECIPIENT under this Agreement shall be funded in part with CESH funding and, therefore, 22 SUBRECIPIENT shall be aware of, agree to, and comply with all State requirements governing the use of 23 CESH funds, and all conditions in Exhibit D and Exhibit D-1. Failure to comply with these requirements and 24 conditions may result in termination of this Agreement pursuant to Section Three (3) of this Agreement. 25 F. COUNTY, through its Department of Social Services (DSS), is the Administrative 26 Entity for the Emergency Solutions Grants Program-Coronavirus (ESG-CV)funds, authorized by the 27 Coronavirus Aid, Relief, and Economic Stimulus (CARES)Act, Title XII, Homeless Assistance Grants 28 Section, allocated to the FMCoC by the California Department of Housing and Community Development -2- 1 (HCD) to administer and implement ESG-CV in the FMCoC's jurisdiction, in accordance with the provisions 2 of 24 CFR Part 576 (as now in effect and as may be amended from time to time) and the California Code of 3 Regulations Title 25, Division 1, Chapter 7, Subchapter 20. Services provided by SUBRECIPIENT under 4 this Agreement shall be funded in part with HCD ESG-CV funding and, therefore, SUBRECIPIENT shall be 5 aware of, agree to, and comply with all State and Federal requirements governing the use of HCD ESG-CV 6 funds. Failure to comply with these requirements and conditions may result in termination of this Agreement 7 pursuant to Section Three (3) of this Agreement. 8 G. COUNTY has entered into an agreement for Homeless Housing, Assistance and 9 Prevention (HHAP) grant funds awarded to COUNTY, has entered into an agreement with the State of 10 California (Agreement No. 20-HHAP-00096), a copy of which is attached hereto as Exhibit E and is 11 incorporated herein by this reference. Services provided by SUBRECIPIENT under this Agreement shall be 12 funded in part with HHAP funding and, therefore, SUBRECIPIENT shall be aware of, agree to, and comply 13 with all State requirements governing the use of HHAP funds, and all conditions in Exhibit E. Failure to 14 comply with these requirements and conditions may result in termination of this Agreement pursuant to 15 Section Three (3) of this Agreement. 16 H. COUNTY, as the Administrative Entity for HHAP grant funds awarded to the 17 FMCoC, has entered into an agreement with the State of California (Agreement No. 20-HHAP-00097), a 18 copy of which is attached hereto as Exhibit F and is incorporated herein by this reference. Services 19 provided by SUBRECIPIENT under this Agreement shall be funded in part with HHAP funding and, 20 therefore, SUBRECIPIENT shall be aware of, agree to, and comply with all State requirements governing 21 the use of HHAP funds, and all conditions in Exhibit F. Failure to comply with these requirements and 22 conditions may result in termination of this Agreement pursuant to Section Three (3) of this Agreement." 23 2. That the existing COUNTY Agreement No. 19-336, Page Three (3), Section Two (2) 24 beginning on Line Thirteen (13) with the number"2" and ending on Page Two, Line Fourteen (14) with the 25 year"2022", as amended by Amendment No. 1, Page Four (4), Line Ten (10), beginning with the number 26 "2" and ending on Page Four(4), Line Twelve (12)with the year"2023", be deleted and the following 27 inserted into its place: 28 N -3- 1 "2. TERM 2 This Agreement shall be effective on the 9` day of July 2019, through and include June 30, 3 2024." 4 3. That the existing COUNTY Agreement No. 19-336, Page Four (4), Section Four(4) 5 beginning on Line Nine (9)with the number'A" and ending on Page Five (5), Line Seven (7)with the word 6 "Agreement", as amended by Amendment No. 1, Page Four(4), Line Sixteen (16), beginning with the 7 number"4" and ending on Page Five (5), Line Fourteen (14)with the word "days", be deleted and the 8 following inserted into its place: 9 "4. COMPENSATION 10 For actual services provided pursuant to the terms of this Agreement, COUNTY agrees to 11 pay SUBRECIPIENT and SUBRECIPIENT agrees to receive compensation in accordance with Revised 12 Exhibit B-2, Budget Summary. Mandated travel shall be reimbursed based on actual expenditures and 13 mileage reimbursement shall be at SUBRECIPIENT's adopted rate per mile, not to exceed the IRS 14 published rate. 15 In no event shall the cumulative total of this Agreement exceed Four Million, Ninety 16 Thousand, Four Hundred Twenty-One and No/100 Dollars ($4,090,421). For the period of July 09, 2019 17 through June 30, 2022, in no event shall the services performed under this Agreement exceed Two Million, 18 Six Hundred Seventy-Seven Thousand, Three Hundred Ninety-Eight and No/100 Dollars ($2,677,398). For 19 the period of July 01, 2022 through June 30, 2023, in no event shall actual services performed under this 20 Agreement be in excess of Seven Hundred Six Thousand, Five Hundred Eleven and No/100 Dollars 21 ($706,511). For the period of July 01, 2023 through June 30, 2024, in no event shall the services performed 22 under this Agreement exceed Seven Hundred Six Thousand, Five Hundred Twelve and No/100 Dollars 23 ($706,512). Payments by COUNTY shall be in arrears, for services provided during the preceding month, 24 within forty-five days after receipt, verification, and approval of SUBRECIPIENT's invoices by COUNTY. 25 The SUBRECIPIENT is solely responsible for all of its costs and expenses that are not 26 specified as payable by the COUNTY under this Agreement. If SUBRECIPIENT should fail to comply with 27 any provision of the Agreement, COUNTY shall be relieved of its obligation for further compensation. Any 28 compensation which is not expended by SUBRECIPIENT pursuant to the terms and conditions of this -4- 1 Agreement shall automatically revert to COUNTY. 2 SUBRECIPIENT acknowledges that COUNTY is a local government entity and does so with 3 notice that the COUNTY's powers are limited by the California Constitution and by State law, and with 4 notice that SUBRECIPIENT may receive compensation under this Agreement only for services performed 5 according to the terms of this Agreement and while this Agreement is in effect, and subject to the maximum 6 amount payable under this section. SUBRECIPIENT further acknowledges that COUNTY's employees 7 have no authority to pay SUBRECIPIENT except as expressly provided in this Agreement. 8 The services provided by the SUBRECIPIENT under this Agreement are funded in whole or 9 in part by the State of California and the United States Federal government. In the event that funding for 10 these services is delayed by the State Controller or the Federal government, COUNTY may defer payment 11 to SUBRECIPIENT. The amount of the deferred payment shall not exceed the amount of funding delayed 12 to the COUNTY. The period of time of the deferral by COUNTY shall not exceed the period of time of the 13 State Controller's or Federal government's delay of payment to COUNTY plus forty-five (45) days." 14 4. That the following sections are being added to existing COUNTY Agreement No. 22-293, 15 beginning on Page Twelve (12), Line Eight (8),just after Section Forty-Three (43) (SUBRECIPIENT'S 16 NAME CHANGE), as Sections Forty-Four (44) and Forty-Five (45): 17 "44. ESG ELIGIBILITY AND REPORTING REQUIREMENTS 18 A. SUBRECIPIENT is required to accept referrals only through the FMCoC 19 Coordinated Entry System or COUNTY. 20 B. COUNTY's failure to inform SUBRECIPIENT of any reporting requirements shall not 21 relieve SUBRECIPIENT of compliance with any ESG eligibility and reporting requirements. 22 C. SUBRECIPIENT agrees, in accordance with the requirements of the ESG program, 23 that all beneficiaries of SUBRECIPIENT's activities provided under this Agreement must meet the following 24 minimum criteria: 25 1. Any individual or family provided with assistance through ESG must meet the 26 U.S. Department of Housing and Urban Development (HUD) definition of homeless and must be 27 documented. 28 2. The households targeted must be those most in need of this assistance and -5- 1 most likely to achieve stable housing, whether subsidized or unsubsidized, outside of ESG after the 2 program concludes. 3 D. SUBRECIPIENT is expected to meet all other ESG requirements as described in 24 4 CFR Part 576. 5 45. MINIMUM DATA COLLECTION REQUIREMENTS 6 SUBRECIPIENT is required to collect and report client-level data in the local Homeless 7 Management Information System (HMIS) administered by the Fresno Housing Authority. Reporting through 8 HMIS is a requirement of ESG funding. HMIS will be used to collect data and report on outputs and 9 outcomes as required by HUD. SUBRECIPIENT is required to enter all client intakes, provide regular 10 updates and exit all clients once services are completed. 11 At a minimum, SUBRECIPIENT must enter the following information in the FMCoC HMIS 12 database for federal reporting purposes; 13 (1) Name 14 (2) Social Security Number 15 (3) Date of Birth 16 (4) Race 17 (5) Ethnicity 18 (6) Gender 19 (7) Veteran Status 20 (8) Disabling Condition 21 (9) Residence Prior to Program Entry 22 (10) Zip Code of Last Permanent Address 23 (11) Housing Status 24 (12) Program Entry Date 25 (13) Program Exit Date 26 (14) Personal Identification Number 27 (15) Household Identification Number 28 (16) Income and Sources -6- 1 (17) Non-Cash Benefits 2 (18) Destination (Where Client Will Stay Upon Exit) 3 (19) Financial Services Provided 4 (20) Housing Relocation and Stabilization Services Provided 5 COUNTY reserves the right to add additional reporting requirements as required by HUD." 6 5. That all references in existing COUNTY Agreement No. 22-293 to Revised Exhibit A shall 7 be changed to read "Revised Exhibit A-2," which is attached hereto and incorporated herein by this 8 reference. 9 6. That all references in existing COUNTY Agreement No. 22-293 to Revised Exhibit B shall 10 be changed to read "Revised Exhibit B-2," which is attached hereto and incorporated herein by this 11 reference. 12 7. When both parties have signed this Amendment No. 2, the Agreement, Amendment No. 1, 13 and this Amendment No. 2 together constitute the Agreement. 14 8. The SUBRECIPIENT represents and warrants to the COUNTY that: 15 a. The SUBRECIPIENT is duly authorized and empowered to sign and perform its 16 obligations under this amendment. 17 b. The individual signing this Amendment on behalf of the SUBRECIPIENT is duly 18 authorized to do so and his or her signature on this Amendment legally binds the SUBRECIPIENT to the 19 terms of this Amendment. 20 9. The parties agree that this Amendment may be executed by electronic signature as 21 provided in this section. 22 a. An "electronic signature" means any symbol or process intended by an individual 23 signing this Amendment No. 2 to represent their signature, including but not limited to (1) a digital signature; 24 (2) a faxed version of an original handwritten signature; or(3) an electronically scanned and transmitted (for 25 example by PDF document) of a handwritten signature. 26 b. Each electronic signature affixed or attached to this Amendment No. 2 (1) is deemed 27 equivalent to a valid original handwritten signature of the person signing this Amendment No. 2 for all 28 purposes, including but not limited to evidentiary proof in any administrative or judicial proceeding, and (2) -7- 1 has the same force and effect as the valid original handwritten signature of that person. 2 C. The provisions of this section satisfy the requirements of Civil Code section 1633.5, 3 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part 2, Title 2.5, beginning 4 with Section 1633.1). 5 d. Each party using a digital signature represents that it has undertaken and satisfied 6 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1)through (5), and agree 7 that each other party may rely upon that representation. 8 e. This Amendment No. 2 is not conditioned upon the parties conducting the 9 transactions under it by electronic means and either party may sign this Agreement with an original 10 handwritten signature. 11 10. COUNTY and SUBRECIPIENT agree that this Amendment No. 2 is sufficient to amend 12 Agreement No. 22-293 and, that upon execution of this Amendment No. 2, the original Agreement, 13 Amendment No. 1, and this Amendment No. 2, shall together be considered the Agreement. 14 The Agreement as previously amended and as amended by this Amendment No. 2 is ratified and 15 continued. All provisions of the Agreement as previously amended and not amended by this Amendment 16 No. 2 remain in full force and effect. 17 18 19 20 21 22 23 24 25 26 27 28 -8- 1 The parties are executing this Amendment No. 2 to Agreement No. 22-293 on the date stated in the 2 introductory clause, 3 SUBRECIPIENT: COUNTY OF FRESNO: WestCare California, Inc. 4 Q 5 S VQuit o, hairman of the Board of Supervisors 6 ofo Fresno Print Name:13%11Ojw V1�JL���C.t n 5 7 Title:_C'Sn Q N 8 Chairman of the Board, or President, or any Vice President 9 `ti �� ATTEST: 10 :c,C; �v c�e c�.._t� (��*�•�`S���,,�i- Bernice E. Seidel Clerk of the Board of Supervisors 11 County of Fresno, State of California 12 13 int Name _ - � _ By: —# _ Deputy 14 Title: 15 Secre ary (of Corporation), or any Assistant Secretary, or 16 Chief Financial Officer, or any Assistant Treasurer 17 18 Mailing Address: 19 1900 N. Gateway Blvd., Suite 100 20 Fresno, CA 93727 Contact: Deputy Chief Operating Officer 21 Phone No: (559) 251-4800 22 23 FOR ACCOUNTING USE ONLY: Fund/Subclass: 0001/10000 24 ORG No.: 56107114 Account No.: 7870 25 26 27 SB:sgv 28 -9- Revised Exhibit A-2 Page 1 of 4 SUMMARY OF SERVICES ORGANIZATION: WestCare California, Inc. (WestCare) 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 CONTRACT: Rapid Rehousing Services CONTRACT TERM: July 9, 2019 through June 30, 2022 July 1, 2022 through June 30, 2023 July 1, 2023 through June 30, 2024 SUMMARY OF SERVICES WestCare will provide a Rapid Rehousing program designed to help individuals and families exit homelessness and return to permanent housing as quickly as possible. WestCare will provide temporary, medium-term financial assistance (typically 3 to 18 months), combined with housing location and case management services, to help homeless individuals and families obtain permanent housing and achieve long-term stability. Rapid Rehousing services provided shall follow both project-based and tenant-based models. • Project-based assistance will be provided at a site located at 2550 W Clinton Ave., Fresno, CA 93705. • Tenant-based assistance will be provided to participants throughout the Fresno Madera Continuum of Care (FMCoC) service area, in metro and rural Fresno and Madera counties. WestCare will also subcontract with Selma Community Outreach Ministries (Selma COM)for rural tenant-based rapid rehousing services. WestCare will share best practices and provide support to Selma COM on an as needed basis. TARGET POPULATION The target populations of Rapid Rehousing services are individuals or families that are experiencing homelessness in Fresno and Madera Counties, with particular focus on Madera (City and County) and City of Selma regions for tenant-based assistance. RAPID REHOUSING SERVICES 1. Case Management: Provide intensive case management services that focus on developing a housing plan for all participants, helping them overcome barriers to attaining permanent housing, locating and placing participants into housing, monitoring participant progress, and intervening with relevant support, if necessary to ensure participant stability. Two case managers will provide services at the 2550 W. Clinton Ave. site, or other identified access sites in Fresno and Madera counties. Case management services will be provided in a phased approach, in order to ensure that participants have been sustainably stabilized: Revised Exhibit A-2 Page 2 of 4 a. Active Case Management (ACM): ACM will be used when a participant first enters the program, until the point that the case manager believes that their housing situation has been reasonably stabilized. ACM entails regular contact, from twice weekly to sometimes daily; sustained effort to stabilize the participant's housing situation; and active pursuit of additional community resources for the participant's benefit. b. Passive Case Management (PCM): Once a participant has been adequately stabilized, they may be phased to PCM. PCM entails the case manager contacting the client in person, or by other means as necessary, a minimum of every two weeks in order to monitor the participant's housing stability. During this phase of service, the participant may continue to contact the Rapid Rehousing program at any time should they require assistance. Note: Participants may be transferred from PCM to ACM whenever necessary, as determined by either case managers or the Program Director. 2. Direct Financial Assistance: WestCare will provide direct financial assistance to remove immediate barriers to housing, including rental assistance of up to 24 months, utility payments, security and utility deposits, moving costs, transportation costs, landlord fees and background check fees,job certification and license fees, work supply costs, and interpreter services. Whenever appropriate, WestCare will work with clients to ensure that clients pay a share of cost toward rental assistance, beginning with the first month of assistance. WestCare shall develop a share of cost schedule and ensure that client subsidies adhere to the schedule based on individual needs. SUBRECIPIENT RESPONSIBILITIES • Maintain membership in good standing in the Fresno Madera Continuum of Care (FMCoC) as defined by FMCoC bylaws and participate in the Coordinated Entry System (CES). • Accept referrals only through the FMCoC CES. • In the event the number of referrals exceeds the number of available housing placements, WestCare will prioritize referrals using the following criteria: Vulnerability Index—Service Prioritization Decision Assistance Tool (or other prioritization tool utilized by the FMCoC) score, length of homelessness, medical conditions, and any other relevant factors. • Enter participant information into the Homeless Management Information System (HMIS) in compliance with HEAP and HUD data collection, management, and reporting standards. • Ensure that all units at the 2550 W. Clinton Ave. site are occupied within 3 months of contract execution and ensure that no unit is subsequently unoccupied for a period of more than 60 consecutive days. In the event that a unit is unoccupied for greater than 60 days, the unit may not be billed to this agreement. Exceptions may be made with written approval from the County. • Ensure that a minimum of$62,185 of Direct Financial Assistance is expended on youth that have entered the program between the ages of 18 and 24, including individuals and families with a head of household between the ages of 18 and 24 during the contract term July 9, 2019 through June 30, 2022. Revised Exhibit A-2 Page 3 of 4 • Meet with County staff monthly, or as often as needed, for service coordination, problem/issue resolution, information sharing, training, review, and monitoring of services. • Engage clients in a linguistically and culturally appropriate manner, including the use of interpreters when needed. • Provide annual Civil Rights training to staff at the beginning of every calendar year and provide relevant verification to the County of Fresno by April 1. PERFORMANCE OUTCOMES WestCare shall provide complete and accurate monthly activity reports to the County of Fresno, in a report format approved by the County by the 10th of each month. Performance outcomes by term follow: July 9, 2019 through June 30, 2022 WestCare • Provide both project-based and tenant-based Rapid Rehousing services to a minimum of 45 unduplicated participants. • A minimum of 75% of participants will exit to permanent housing. • A minimum of 80% of those who exit the program to permanent housing will remain in permanent housing six months after exiting the program. • Ensure 100% of HMIS entries are completed within 7 days of program entry. July 1,2022 through June 30, 2023 WestCare • Provide project-based Rapid Rehousing services to a minimum of 30 unduplicated households. • A minimum of 75% of participants will exit to permanent housing. • A minimum of 80% of those who exit the program to permanent housing will remain in permanent housing six months after exiting the program. • Ensure 100% of HMIS entries are completed within 7 days of program entry. Selma COM Subcontract • Provide tenant-based Rapid Rehousing services to a minimum of 15 unduplicated households. • A minimum of 75% of participants will exit to permanent housing. • A minimum of 80% of those who exit the program to permanent housing will remain in permanent housing six months after exiting the program. • Ensure 100% of HMIS entries are completed within 7 days of program entry. July 1,2023 through June 30, 2024 WestCare • Provide project-based Rapid Rehousing services to a minimum of 30 unduplicated households. Revised Exhibit A-2 Page 4 of 4 • A minimum of 75% of participants will exit to permanent housing. • A minimum of 80% of those who exit the program to permanent housing will remain in permanent housing six months after exiting the program. • Ensure 100% of HMIS entries are completed within 7 days of program entry. Selma COM Subcontract • Provide tenant-based Rapid Rehousing services to a minimum of 15 unduplicated households. • A minimum of 75% of participants will exit to permanent housing. • A minimum of 80% of those who exit the program to permanent housing will remain in permanent housing six months after exiting the program. • Ensure 100% of HMIS entries are completed within 7 days of program entry. Revised Exhibit B-2 Page 1 of 3 BUDGET SUMMARY ORGANIZATION: WestCare California, Inc. SERVICES: Rapid Rehousing TERM: July 9, 2019 through June 30, 2022 TERM COST: $2,677,398 Budget Categories Amount Personnel Salaries 2.5 FTE Case Managers .16 FTE Program Director Payroll Taxes Benefits Subtotal $411,570.00 Operations Insurance Communication Office Expenses Equipment Vehicle Fuel/Maintenance Repairs, Maintenance, and Lease Staff Recruitment Training Subtotal $98,460.00 Direct Financial Assistance* Rental Assistance Motel/Hotel Costs Utility Payments Security/Utility Deposits Moving/Storage Costs Vehicle Lease Landlord Fees/Background Checks Subtotal $1,905,847.00* Indirect Costs Indirect Costs Subtotal $261,521.00 Total $2,677,398.00 *A minimum of$62,185 of Direct Financial Assistance must be expended on youth that have entered the program between the ages of 18 and 24. Revised Exhibit B-2 Page 2 of 3 BUDGET SUMMARY ORGANIZATION: WestCare California, Inc. SERVICES: Rapid Rehousing TERM: July 1, 2022 through June 30, 2023 TERM COST: $706,511 Budget Categories Amount Personnel Salaries 3.5 FTE Case Managers .16 FTE Program Director Payroll Taxes Benefits Subtotal $176,317.00 Operations Insurance Communication Office Expenses Equipment Vehicle Fuel/Maintenance Repairs, Maintenance, and Lease Staff Recruitment Training Subtotal $74,996.00 Direct Financial Assistance Rental Assistance Motel/Hotel Costs Utility Payments Security/Utility Deposits Moving/Storage Costs Vehicle Lease Landlord Fees/Background Checks Subtotal $392,140.00 Indirect Costs Indirect Costs Subtotal $63,058.00 Total $706,511.00 Revised Exhibit B-2 Page 3 of 3 BUDGET SUMMARY ORGANIZATION: WestCare California, Inc. SERVICES: Rapid Rehousing TERM: July 1, 2023 through June 30, 2024 TERM COST: $706,512 Budget Categories Amount Personnel Salaries 3.5 FTE Case Managers .16 FTE Program Director Payroll Taxes Benefits Subtotal $184,369.00 Operations Insurance Communication Office Expenses Equipment Vehicle Fuel/Maintenance Repairs, Maintenance, and Lease Staff Recruitment Training Subtotal $35,286.00 Direct Financial Assistance Rental Assistance Motel/Hotel Costs Utility Payments Security/Utility Deposits Moving/Storage Costs Vehicle Lease Landlord Fees/Background Checks Subtotal $423,799.00 Indirect Costs Indirect Costs Subtotal $63,058.00 Total $706,512.00