Loading...
HomeMy WebLinkAboutAgreement A-18-341-1 with Turning Point.pdf Agreement No. 18-341-1 1 AMENDMENT I TO AGREEMENT 2 THIS AMENDMENT, hereinafter referred to as Amendment I, is made and entered into 3 this 26th day of March , 2019, by and between the COUNTY OF FRESNO, a 4 Political Subdivision of the State of California, hereinafter referred to as "COUNTY," and Turning Point 5 of Central California, Inc., a California Private Non-Profit Organization, whose address is 615 South 6 Atwood Street, Visalia, CA 93277, hereinafter referred to as "SUBRECIPIENT." 7 WITNESSETH : 8 WHEREAS, the parties entered into that certain Agreement, identified as COUNTY Agreement 9 No. 18-341, effective June 12, 2018, to provide homeless services in the County of Fresno, through 10 United States Housing and Urban Development (HUD) Emergency Solutions Grant (ESG) funding, 11 administered by the COUNTY's Department of Social Services (DSS); and 12 WHEREAS, COUNTY's DSS has received approval from HUD to reallocate expired ESG 13 funding from prior years; and 14 WHEREAS, the Fresno Madera Continuum of Care has been consulted, in accordance with the 15 provisions of 24 CFR Part 576, regarding the use of the reallocated funds; and 16 WHEREAS, the parties desire to amend the Agreement regarding changes as stated below. 17 NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions, 18 hereinafter set forth, the sufficiency of which is acknowledged, the parties agree as follows: 19 1. That the existing COUNTY Agreement No. 18-341, Page Three (3), Section Four (4) 20 beginning with Line Two (2), with the number 'A" and ending on Page Three (3), Line Twenty-Six (26) 21 with the word "COUNTY," be deleted and the following inserted in its place: 22 'A. COMPENSATION 23 For actual services provided as identified in the terms and conditions of this Agreement, 24 COUNTY agrees to pay SUBRECIPIENT and SUBRECIPIENT agrees to receive compensation in 25 accordance with Revised Exhibit B, "Budget Summary," attached hereto and by this reference 26 incorporated herein. Mandated travel shall be reimbursed based on actual expenditures and mileage 27 reimbursement shall be at SUBRECIPIENT's adopted rate per mile, not to exceed the IRS published 28 rate. Payment shall be made upon certification or other proof satisfactory to COUNTY's DSS that 1 services have actually been performed by SUBRECIPIENT as specified in this Agreement. 2 For the period of July 1, 2018 through June 30, 2019 of this Agreement, in no event shall 3 services performed under this Agreement be in excess of One Hundred and Sixty Thousand and 4 No/100 Dollars ($160,000.00). For each subsequent twelve (12) month period of this Agreement, in no 5 event shall services performed under this Agreement be in excess of One Hundred Thirty Thousand 6 and No/100 Dollars ($130,000.00). The cumulative total of this Agreement shall not be in excess of 7 Four Hundred Twenty Thousand and No/100 Dollars ($420,000.00). It is understood that all expenses 8 incidental to SUBRECIPIENT's performance of services under this Agreement shall be borne by 9 COUNTY. 10 Payments by COUNTY shall be in arrears, for services provided during the preceding month, 11 within forty-five (45) days after receipt, verification, and approval of SUBRECIPIENT's invoices by 12 COUNTY's DSS. If SUBRECIPENT should fail to comply with any provision of this Agreement, 13 COUNTY shall be relieved of its obligation for further compensation. All final claims and / or any final 14 budget modification requests shall be submitted by SUBRECIPIENT within sixty (60) days following the 15 final month of service for which payment is claimed. No action shall be taken by COUNTY on claims 16 submitted beyond the sixty (60) day closeout period. Any compensation which is not expended by 17 SUBRECIPIENT pursuant to the terms and conditions of this Agreement shall automatically revert to 18 COUNTY." 19 2. That all references in existing COUNTY Agreement No. 18-341 to Exhibit A shall be 20 changed to read "Revised Exhibit A," which is attached hereto and incorporated herein by this 21 reference. 22 3. That all references in existing COUNTY Agreement No. 18-341 to Exhibit B shall be 23 changed to read "Revised Exhibit B," which is attached hereto and incorporated herein by this 24 reference. 25 4. COUNTY and SUBRECIPIENT agree that this Amendment I is sufficient to amend 26 Agreement No. 18-341 and, that upon execution of this Amendment I, the original Agreement and this 27 Amendment I, shall together be considered the Agreement. 28 The Agreement, as hereby amended, is ratified and continued. All provisions, terms, 1 covenants, conditions and promises contained in this Agreement not amended herein shall remain in 2 full force and effect. This Amendment I shall become effective upon execution on the day first written 3 hereinabove. 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 /// I IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to Agreement as 2 of the date first above set forth. 3 4 SUBRECIPIENT: 5 TURNING POINT OF CENTRAL COUNTY OF FRESNO 6 CALIFORNIA, INC. 8 By: � ' 9 Print Name: Raymond R. Banks 10 Title: chief Executive Officer Nathan Magsig, Chairman of the Board of Supervisors of the 11 Chairman of the Board, or County of Fresno President, or any Vice President 12 13 By: 14 Print Name: Bruce Tyler 15 Title:,Chief Financial Officer ATTEST: 16 Secretary(of Corporation), or any Bernice E. Seidel 17 Assistant Secretary, or Chief Financial Clerk of the Board of Supervisors Officer, or any Assistant Treasurer County of Fresno, State of California 18 19 Mailing Address: By: 1638 L Street 20 Fresno, CA 93721 (559) 233-2663 21 Contact: Deputy Regional Director 22 23 ' For accounting use only: Fund/Subclass: 0001/10000 24 Organization: 56107001 Account/Program: 7870/0 25 26 27 DEN:jlk 28 Revised Exhibit A Page 1 of 2 SUMMARY OF SERVICES ORGANIZATION: Turning Point of Central California, Inc. (TPOCC) ADDRESS: 615 South Atwood Street, Visalia, CA 93277 SERVICE ADDRESS: 1642 L Street, Fresno, CA 93710 TELEPHONE: (559) 233-2663 extension 7310 CONTACTS: Jody Ketcheside, Deputy Regional Director EMAIL: jketchesidet�tpocc.org SERVICES: Bridge Housing/Emergency Shelter SUMMARY OF SERVICES TPOCC will operate 30 emergency shelter (bridge housing) beds for those individuals assessed for housing, utilizing the Coordinated Entry System (CES). The goal of the program is to place individuals into safe and secure shelter while acquiring the documentation needed to enter into permanent housing. The provision of this emergency shelter service will ensure that those being assessed for permanent housing are easily located and are receiving the necessary services to be able to access housing in a timely manner. TPOCC will provide shelter, food, case management, 24/7 staff presence, assistance with housing placement, and personal hygiene needs to homeless male and female adults without children within Fresno County. SUBRECIPIENT RESPONSIBILITIES Provide shelter services to participants and transportation in the form of tokens for public transportation. Provide 24-hour staff availability. • Shelter staff will serve as liaisons for the CES matching/community coordinator staff, and make every effort to ensure necessary appointments are made and that the participants are able to attend. • TPOCC will assist the Fresno Madera Continuum of Care (FMCoC) assigned Housing Navigator with successful transition to housing and provide support for the coordinated access to housing system. • Utilize the FMCoC CES for all clients served under ESG. • Comply with all shelter and housing habitability standards as identified in 24 CFR 576.403. • Keep apprised of and comply with any and all other federal, state, or local ESG shelter regulations. Revised Exhibit A Page 2 of 2 • Provide $30,000 in ESG match during FY 2018-19 for this contract. Documentation of match must be maintained and provided to County upon request. COUNTY RESPONSIBILITIES • Meet with TPOCC staff monthly, or as often as needed, for service coordination, problem/issue resolution, information sharing, training, and review and monitoring of services. • Provide $390,000 in ESG match pursuant to this Agreement. 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 10th of each month. The following outcomes are to be met: • Provide a total of 9,900 available bed days for the use of the homeless, chronically homeless, and/or homeless Veterans per 12 month period. • Provide a total of 6,435 occupied bed days (65% occupancy rate) for the use of the homeless, chronically homeless, and/or homeless Veterans per 12 month period. • (70%) of the homeless, chronically homeless, and/or homeless Veterans who access bridge housing annually will end their homelessness by accessing permanent housing within 12 months. Revised Exhibit B Page 1 of 3 Turning Point of Central California Budget July 01, 2018 -June 30, 2019 Emergency Shelter PERSONNEL TITLE Residential Client Supervisor $ 80,000.00 Program Director $ 18,000.00 Secretary $ 10,000.00 Cook $ 8,000.00 Subtotal $ 116,000.00 PAYROLL TAXES Medicare/FICA $ 12,000.00 Subtotal $ 12,000.00 FACILITIES Utilities $ 18,000.00 Subtotal $ 18,000.00 DIRECT CLIENT SERVICES Food $ 7,000.00 Household Supplies $ 2,600.00 Subtotal $ 9,600.00 Emergency Shelter Subtotal $ 155,600.00 Administration FINANCIAL SERVICES EXPENSES Administrative Costs $ 4,400.00 Subtotal $ 4,400.00 Admin Subtotal $ 4,400.00 TOTAL $ 160,000.00 Revised Exhibit B Page 2 of 3 Turning Point of Central California Budget July 01, 2019 -June 30, 2020 Emergency Shelter PERSONNEL TITLE Residential Client Supervisor $ 70,000.00 Program Director $ 8,000.00 Secretary $ 5,000.00 Cook $ 8,000.00 Subtotal $ 91,000.00 PAYROLL TAXES Medicare/FICA $ 12,000.00 Subtotal $ 12,000.00 FACILITIES Utilities $ 13,000.00 Subtotal $ 13,000.00 DIRECT CLIENT SERVICES Food $ 7,000.00 Household Supplies $ 2,600.00 Subtotal $ 9,600.00 Emergency Shelter Subtotal $ 125,600.00 Administration FINANCIAL SERVICES EXPENSES Administrative Costs $ 4,400.00 Subtotal $ 4,400.00 Admin Subtotal $ 4,400.00 TOTAL $ 130,000.00 Revised Exhibit B Page 3 of 3 Turning Point of Central California Budget July 01, 2020 -June 30, 2021 Emergency Shelter PERSONNEL TITLE Residential Client Supervisor $ 70,000.00 Program Director $ 8,000.00 Secretary $ 5,000.00 Cook $ 8,000.00 Subtotal $ 91,000.00 PAYROLL TAXES Medicare/FICA $ 12,000.00 Subtotal $ 12,000.00 FACILITIES Utilities $ 13,000.00 Subtotal $ 13,000.00 DIRECT CLIENT SERVICES Food $ 7,000.00 Household Supplies $ 2,600.00 Subtotal $ 9,600.00 Emergency Shelter Subtotal $ 125,600.00 Administration FINANCIAL SERVICES EXPENSES Administrative Costs $ 4,400.00 Subtotal $ 4,400.00 Admin Subtotal $ 4,400.00 TOTAL $ 130,000.00