Loading...
HomeMy WebLinkAboutAgreement A-25-494 Disaster CalFresh Program MOU.pdf Agreement No. 25-494 DISASTER CALFRESH PROGRAM MEMORANDUM OF UNDERSTANDING VALLEY REGIONAL COUNTIES MUTUAL AID PLAN PROTOCOL FOR POST-DISASTER SUPPORT/SERVICES ACCOMMODATION This Memorandum of Understanding ("MOU") is made and entered into by and between the Counties of Fresno, Kern, Kings, Madera, Mariposa, Merced, San Joaquin, San Luis Obispo, Stanislaus, Tulare, and Tuolumne (each referred to individually as "Mutual Aid County," and collectively as "Mutual Aid Counties"). 1. Purpose The purpose of the Valley Regional Counties of Human Services Mutual Aid Plan is to support partner county human services agencies and their ability to maintain services in times of disaster or other emergencies. Participating counties in this MOU listed alphabetically: • Fresno • Kern • Kings • Madera • Mariposa • Merced • San Joaquin • San Luis Obispo • Stanislaus • Tulare • Tuolumne 2. General Policy The general policy provides that: • Each Mutual Aid County is responsible for the training of its personnel in the implementation of this plan. • Use of this plan is voluntary. Mutual aid between counties will be for a specific, agreed upon period of time for each emergency response related to operating a Disaster CalFresh Program. Mutual Aid Counties agree to provide up to fourteen(14) calendar days of mutual aid. The requesting Welfare Director, or designee, may make special arrangements with the providing Welfare Director to continue duty assignments of a mutual aid person for more than fourteen (14) calendar days. This MOU does not prevent the Disaster County from seeking assistance from another Mutual Aid County outside of this agreement. 3. Term This MOU shall become effective upon the date signed by each Mutual Aid County's Board of Supervisors, or designee, and shall terminate on October 31, 2030. This MOU may be extended for one additional twelve-month period upon the written approval of all parties no later than thirty(30) days prior to expiration. 4. Termination A county's participation in this MOU may be terminated at any time by the county, or its Welfare Director or designee,upon giving thirty(30) days advance written notice of an intent to terminate to the other parties. The termination of a county's participation in this MOU will not terminate this MOU as it relates to the remaining parties. This MOU may be terminated upon the written agreement of all parties. 5. Definitions a. "Mutual Aid Counties"means the counties that have entered into this MOU to provide post-disaster recovery support in the event of a catastrophic disaster—either natural or man-caused. Each county may also be individually referred to as a"Mutual Aid County." b. "Disaster Mutual Aid County"means the county is in need of post-disaster support assistance/services due to a catastrophic disaster. This county may also be referred to as the "Disaster County." c. "Supporting Mutual Aid County"means the county providing the post-disaster support assistance/services to a Disaster County. This county may also be referred to as the "Supporting County." d. "Disaster CalFresh (D-CalFresh)" in California and Disaster Supplemental Nutrition Assistance Program (D-SNAP)means the Federal post-disaster food assistance program. The program is authorized by the Food Stamp Act of 1977, as amended, and the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988, administered by the United States Department of Agriculture (USDA), Food and Nutrition Service (FNS). e. "EBT"means the electronic benefits transfer system, which is the electronic issuance of CalFresh and/or cash benefits to eligible households. f. "Disaster CalFresh Program benefit issuance services"means any CalFresh/SNAP benefit issuance disaster assistance program which the county is obligated to initiate/implement during the aftermath of a disaster occurrence within the county's jurisdiction. g. "Catastrophic Disaster"means a Presidential Declaration for Individual Assistance has been declared in the affected area. 6. Responsibilities of the Mutual Aid Counties 6.1. The Mutual Aid Counties shall have the following shared responsibilities: a. To immediately notify the other Mutual Aid Counties of any changes to the post-disaster cross-county support activities/services that are set forth in this MOU. Amendments to this MOU will only be effective when agreed to in writing by all of the parties. b. Establish the rules for invoking the protocol for post-disaster support accommodation as agreed upon in this MOU. C. Establish disaster security profiles to enable their designated disaster employees to process the Mutual Aid County's disaster applications. d. To notify the other Mutual Aid Counties of any changes to Key County Contacts set forth in Exhibit A, attached hereto and by this reference incorporated herein. It is understood that the contents of Exhibit A will change over time. 6.2. The Disaster County shall be responsible to invoke the protocol of the Mutual Aid County post-disaster support/services accommodation process and: a. Obtain approval for waivers of program policies that are specific to that catastrophic disaster event from the appropriate Federal oversight agencies to include the Supporting Mutual Aid County providing recovery services to the Disaster County under this MOU. b. Create all public statement templates, which the Disaster County will be asking the Supporting County to disseminate to the various broadcasting and news print media in the Supporting County's jurisdiction. Standard public statement templates shall include: i. The location of the disaster processing sites and the capacity of computers/workstations; ii. The dates and times when the disaster processing sites will be operating; iii. The required documents needed to apply for the disaster assistance programs; and iv. The various methods of applying for the disaster assistance programs. 6.3. If possible, the Supporting County shall: a. Be responsible to act upon the Disaster County's request to implement the Mutual Aid County protocol for disaster support/services accommodation process along with other responsibilities as soon as administratively feasible, but no greater than forty-eight(48)hours after receipt of the request. b. In the event the Supporting County is unable to comply with any of the post- disaster support/services that are negotiated in the MOU, the Supporting County shall immediately inform the Disaster County of its inability to comply with the specific terms of the MOU. C. The Mutual Aid Counties agree that there will be no financial penalty upon that Supporting County's inability to comply with the specific post-disaster support/services requested in this MOU. 6.4. The Disaster County acknowledges it shall be liable for all errors and overpayments made by the Supporting County, and no claims or request for financial restitution shall be made against the Supporting County by the Disaster County. a. If Disaster County pursues collection of overpaid/overissued benefits, Supporting County acknowledges that it may be required to cooperate with Disaster County in any proceeding that may arise from such effort at no expense to Disaster County. 6.5. The Disaster County will be responsible for submitting all required Federal, State or local reports to the appropriate agency or agencies. 6.6. The Disaster County will be responsible for its own settlement and reconciliation. 7. Rules of Invoking the Protocol for Post-Disaster Support/Services Accommodation 7.1. In the event of a catastrophic disaster, the Mutual Aid Counties shall follow the rules of invoking the protocol for post-disaster support/services accommodation which are: a. Disaster County will submit a request for Disaster CalFresh Program (D- CalFresh) implementation to the United States Department of Agriculture Food and Nutrition Service (USDA-FNS). b. Upon authorization from the USDA-FNS to implement a D-CalFresh Program, the Disaster County will conduct a full evaluation on the extent of damages from the catastrophic disaster to assess the scope of assistance that will be needed from the Supporting Mutual Aid Counties. C. As soon as administratively feasible, the Disaster County shall notify the Supporting Mutual Aid Counties by telephone, fax or email when post-disaster support services or assistance are needed from the Supporting Mutual Aid County: i. The level of communication will be between the head or designee of the Disaster County agency overseeing the county's Disaster CalFresh Program and the head or designee(s) of the Supporting Mutual Aid County overseeing the county's CalFresh Program,with additional communications being conducted between the appropriate county personnel who will have to implement the agreed upon services as stated in this MOU. D- CalFresh Program Mutual Aid County Contact information is set forth in Exhibit A to this MOU; ii. The initial communication shall include the Disaster County's analysis of the devastation,to the extent known the type of assistance support/services the Disaster County is requesting from the Supporting County, and the estimated time period the assistance support is needed. As conditions change, the Disaster County can submit modified requests for assistance; and iii. This initial communication will allow the Mutual Aid Counties to internally prepare personnel for the additional support/services. 7.2. The Supporting County may provide the following post-disaster support services/activities as needed by the Disaster County. a. Assistance with locating and securing lodging or shelter for Disaster County employees; b. Assistance with locating and procuring meals for Disaster County employees; C. Assistance with transportation or travel cost reimbursement; d. Technical assistance which may include, but is not limited to assistance with consortia system, ebtEDGE/EBT functionality access, security and password changes, computer, laptop and connectivity assistance, and telephone and web access assistance; e. Up to ten (10)worksite locations which could be located at county district offices or local assistance centers; and f. Personnel support—The Mutual Aid Counties agree that the Disaster County shall be responsible to reimburse all associated costs for personnel support provided by Supporting County. Disaster County personnel support services may include, but are not limited to, the following: i. On-site support to assist at the disaster response centers in the Disaster County; ii. All costs to transport, house and feed the personnel from the Supporting County in the Disaster County; iii. Virtual support to assist with the processing of on-line applications, scanned applications/documents and/or EBT demographic and benefit authorization files: a) The Supporting County, if feasible, will assist the Disaster County in processing its on-line or paper disaster applications. b) The Mutual Aid Counties agree that the Supporting County shall transmit the demographic and benefit authorization files for all of the disaster applications that it processes to the Disaster County's EBT contractor. c) Call Center Support—to assist with the processing of on- line applications, scanned applications/documents and/or EBT demographic and benefit authorization files, and will assist callers in the Disaster County with answering general questions about resources and D-CalFresh. iv. The Supporting County is responsible to complete timesheets, provide receipts and other verifications and other required documents that are needed for the Disaster County to obtain FEMA reimbursement for the Mutual Aid County's assistance. g. Technical support—As subsequently negotiated by the Mutual Aid Counties and the Disaster County when invoking the protocol for post-disaster support, Disaster County agrees that it shall be responsible for reimbursing Supporting County for all associated costs for the technical support provided by the Supporting County. Technical support services may include,but are not limited to, the following: i. Lending of personal computer(PC) software and/or hardware; ii. Issuance of the Disaster County's disaster EBT cards; iii. Issuance of the Disaster County's disaster CalFresh benefits; iv. On-line or batch set-up and benefit authorization; V. Creation of"special" security profiles for Mutual Aid Counties assignment to personnel (inquiry and update profiles); and vi. Training in how Supporting County assistance is to be delivered. 7.3. To the extent possible, the Mutual Aid Counties are to explore options of remote assistance to avoid travel to the disaster zones and exposure to potential harm. Remote assistance options may include: a. Processing faxed, scanned, mailed or emailed disaster applications; b. Using Skype or other forms telecommuting such as webinars and conference calls to interview or meet; C. Using Virtual Private Network accounts (VPN); d. Using benefitscal.com; and e. Working with the consortium to leverage technical capabilities when available for remote Mutual Aid County assistance. 7.4 Prior to the end of the assigned application period, the Mutual Aid Counties shall jointly agree to an end date of the support activities. 8. General Terms and Conditions 8.1 During the performance of the support services/activities contemplated by this MOU, the Mutual Aid Counties, at all times are acting as independent contractors. Supporting Counties including any/all personnel providing assistance hereunder, shall not have any claim under this MOU against Disaster Counties for vacation, sick leave, retirement benefits, social security or worker's compensation benefits. The Mutual Aid Counties hereby acknowledge the fact that each is an independent contractor and is in no way to be construed as an employee of another Mutual Aid County nor shall any persons employed by the Mutual Aid Counties be so construed. 8.2 Each Mutual Aid County acknowledges it shall be liable for bodily or personal injury or death of any person, or loss of any property arising out of actions or inactions taken by its own officers, agents, or employees. 8.3 Each Mutual Aid County shall defend, indemnify and hold the other Mutual Aid Counties, their officers, employees and agents harmless from and against any and all liability, loss, expense, including reasonable attorneys' fees or claims for injury or damages arising out of the performance of this MOU but only in proportion to and to the extent such liability, loss expense, attorneys fees, or claim for injury or damages are caused by or result from the negligent or intentional acts or omissions of the indemnifying Mutual Aid County, its officers, agents, or employees. IN WITNESS THEREOF, the parties hereto have caused this MOU to be executed and attested by their proper offices thereunto duly authorized, as of the day and year last written below. [Remainder of page intentionally left blank; signature page to follow] ATTEST, San Joaquin County Board of Supervisors, State of California By: RACHEL DeBORD,Deputy Clerk Date: COUNTY OF SAN JOAQUIN,a political subdivision of the State of California By: PAUL CANEPA, Chair Board of Supervisors Date: APPROVED AS TO FORM: OFFICE F THE C TY COUNSEL By: ERIN SAKATDeputy County Counsel Date: 5[ 151 1i02 S Exhibit A: Key County Contacts Fresno County Primary Contact Back-up Contact Name Joshua Hernandez Alimat Adebiyi Department Name Department of Social Services Department of Social Services Title Deputy Director Deputy Director Address 205 West Pontiac Way, Bldg 3, 3500 Never Forget Ln, Bldg 1, Clovis, CA 93612 Clovis, CA 93612 Desk Phone# (559) 600-4157 (559) 600-2875 Back-up# N/A N/A Email oshernandez fresnocount ca. ov aadebi i fresnocoun ca. ov MOU Contact Director if not already included Name Rocky Vang Sanja Bugay Title Staff Analyst Director Address 205 W. Pontiac Way, Bldg 2, 205 West Pontiac Way, Bldg 2, Clovis, CA 93612 Clovis, CA 93612 Desk Phone# (559) 600-3432 (559) 600-2301 Back-up# N/A N/A Email txvang esnocoun ca. ov sbuggykfresnocogat ycL gov Kern County Primary Contact Back-up Contact Name Jacqueline Huang Valerie Rangel Department Name Human Services Human Services Title Assistant Program Director Program Director Address PO Box 511 PO Box 511 Bakersfield, CA 93302 Bakersfield, CA 93302 Desk Phone# 661-873-2831 661-873-2824 Back-up# 661-873-2826 661-873-2826 Email huan ' kemdhs.com ran elv kemdhs.com MOU Contact Director if not already included Name Jenny Solis Lito Morillo Title Contract Administrator Director Address PO Box 511 PO Box 511 Bakersfield, CA 93302 Bakersfield, CA 93302 Desk Phone# 661-334-3310 661-631-6550 Back-up# 661-631-6025 661-633-7307 Email Solis' kemdhs.com morillol kemdhs.com Updated 8/2025 Exhibit A: Key County Contacts Kings County Primary Contact Back-up Contact Name Patricia Martinez Jacqueline Adams Department Name Human Services Agency Human Services Agency Title Program Specialist Program Manager Address 1400 W Lacey Blvd Bldg 8, 1400 W Lacey Blvd Bldg 8 Hanford, CA 93230 Hanford, CA 93230 Desk Phone# 559-852-2262 559-852-4863 Back-up# N/A N/A Email Patricia.Martinez co.kin s.ca.us Jacqueline.Adams@co.kings.ca.us MOU Contact Director if not already included Name Patricia Martinez Wendy Osikafo Title Program Specialist Director Address 1400 W Lacey Blvd Bldg 8, 1400 W Lacey Blvd, Bldg 8, Hanford, CA 93230 Hanford, CA 93230 Desk Phone# 559-852-2262 559-852-2200 Back-up# N/A N/A Email Patricia.Martinez co.kin s.ca.us Wendy,Osikafo co.kin s.ca.us Madera County Primary Contact Back-up Contact Name Robert Mikel Mee Wang Department Department of Social Services Department of Social Services Name Title Program Manager Deputy Director Address PO BOX 569 PO BOX 569 Madera, CA 93639 Madera, CA 93639 Desk Phone# 559-675-2391 559-675-7841 Back-up# N/A N/A Email Robert.Mikel maderacount .com Mee.Wanggmaderacounty.com MOU Contact Director if not already included Name Deseri Ornelas Deborah Martinez Title Administrative Analyst Director Address PO BOX 569 PO BOX 569 Madera, CA 93639 Madera, CA 93639 Desk Phone# 559-675-7841 559-675-7841 Back-up# N/A N/A Email domelas maderacoun .com Deborah.Martinez maderacoun .com Updated 8/2025 Exhibit A: Key County Contacts Mariposa County Primary Contact Back-up Contact Name Alicia Finley Andrea Powell Department Name Mariposa County Health & Mariposa County Health & Human Human Services Agency Services Agency Title Program Manager Eligibility Supervisor Address 5362 Lemee Ln 5362 Lemee Ln PO Box 99 PO Box 99 Mariposa, CA 95338 Mariposa, CA 95338 Desk Phone# 209-742-0913 209-742-0841 Back-up# 209-347-6033 209-347-9706 Email afinley _,mariposacounty.org gpowellkmariposacounly.org MOU Contact Director if not already included Name Britany Sturm Kristina Keheley Title Administrative Analyst Director Address 5362 Lemee Ln 5362 Lemee Ln PO Box 99 PO Box 99 Mariposa, CA 95338 Mariposa, CA 95338 Desk Phone# 209-742-0877 209-742-6694 Back-up# N/A N/A Email bsturm mari osacount .or kkehele mari osacount .or Merced County Primary Contact Back-up Contact Name Ignacio Delacruz Cesilia Leon Department Name Family Services Family Services Title Program Manager Deputy Director Address 2115 Wardrobe Ave 2115 Wardrobe Ave P.O. Box 112 P.O. Box 112 Merced, CA 95341 Merced, CA 95341 Desk Phone# (209) 385-3000 ext. 5899 (209) 385-3000 ext. 5290 Back-up# N/A N/A Email i nacio.delacruzgcountyofinerced.com Cesilia.leon(&countyofinerced.com MOU Contact Director if not already included Name Michelle Smith Yvonnia Brown Title Staff Services Analyst Director Address 2115 Wardrobe Ave 2115 Wardrobe Ave P.O. Box 112 P.O. Box 112 Merced, CA 95341 Merced, CA 95341 Desk Phone# (209) 385-3000 ext. 5262 (209) 385-3000 ext. 5300 Back-up# N/A N/A Email Michelle.Smith2(a mmiyofinerced.com Yvonnia.Brown(&countyofinerced.com Updated 8/2025 Exhibit A: Key County Contacts San Joaquin County Primary Contact Back-up Contact Name Brandi Schultz Corvey Tracy Wong Department Name San Joaquin County Human San Joaquin County Human Services Agency Services Agency Title Deputy Director, Administration HSA Staff Analyst Address San Joaquin County Human San Joaquin County Human Services Agency Services Agency 102 S. San Joaquin St. 102 S. San Joaquin St. Stockton, CA 95202 Stockton, CA 95202 Desk Phone# (209) 468-0459 (209) 468-1956 Back-up# N/A N/A Email bcorve jgov.org tcwon s' ov.or MOU Contact Director if not already included Name Contracts Management Unit Chris Woods Title N/A Director Address San Joaquin County Human San Joaquin County Human Services Agency Services Agency 102 S. San Joaquin St. 102 S. San Joaquin St. Stockton, CA 95202 Stockton, CA 95202 Desk Phone# N/A (209) 468-1157 Back-up# N/A (209) 468-1156 Email Hsa-contracts s' ov.or cwoods s' ov.or San Luis Obispo County Primary Contact Back-up Contact Name Robb Koch Monica Solis Title Program Manager Program Review Specialist Address 3433 South Higuera St 3433 South Higuera St PO Box 8119 PO Box 8119 San Luis Obispo CA 93403 San Luis Obispo CA 93403 Desk Phone# 805-781-1895 805-781-1942 Back-up # 805-471-9395 805-781-1800 Email rkoch co.slo.ca.us mosolis co.slo.ca.us MOU Contact Director if not already included Name Robb Koch Devin Drake Title Program Manager Address 3433 South Higuera Street, 3433 South Higuera St PO Box 8119 PO Box 8119 San Luis Obispo, CA 93403 San Luis Obispo CA 93403 Desk Phone# 805-781-1895 805-781-1834 Back-up# 805-471-9395 805-310-2747 Email rkoch@,co.slo.ca.us ddrake co.slo.ca.us Updated 8/2025 Exhibit A: Key County Contacts Stanislaus County Primary Contact Back-up Contact Name Christine Huber, MSW Ed Cuellar Department Name County of Stanislaus Community County of Stanislaus Community Services Agency Services Agency Title Director Assistant Director— StanWORKs Address 251 Hackett Rd. Modesto, CA 251 Hackett Rd. Modesto, CA 95358 95358 Desk Phone# 209-558-2500 209-558-2540 Back-up# Email huberc stancount .com cuellare@stancounty.com MOU Contact Director if not already included Name Maria Cunnington Title Staff Services Analyst Address 251 Hackett Rd. Modesto, CA 95358 Desk Phone# 209-558-1733 Back-up# N/A Email Csa-contracts stancount .com Tulare County Primary Contact Back-up Contact Name Idalia Gonzalez Elisa Vaca Department Name TulareWORKs TulareWORKs Title CalFresh Program Specialist I1 CalFresh Program Specialist 11 Address 4031 W. Noble Ave, 4031 W. Noble Ave, Visalia CA 93277 Visalia CA 93277 Desk Phone# 559-623-0142 559-622-7688 Back-up# 559-972-4017 559- 972-2615 Email IGonzale tularecount .ca. ov EVaca tularecount .ca. ov MOU Contact Director if not already included Name Monica Garcia Francena Martinez Title Unit Manager—Change Human Services Director Management, Program Policy, and Training Address 4031 W. Noble Ave. 5957 S. Mooney Blvd Visalia, CA 93277 Visalia CA 93277 Desk Phone# 559-623-0240 559-624-8075 Back-up# 559-309-4443 559-624-8075 Email Marcia tularecount .ca. ov FMartinez tularecount .ca. ov Updated 8/2025 Exhibit A: Key County Contacts Tuolumne County Primary Contact Back-up Contact Name Michie Anderson Shauna Armbright Department Name Social Services Social Services Title Deputy Director Eligibility Supervisor Address 20075 N. Cedar Rd. 20075 N. Cedar Rd. Sonora, CA 95370 Sonora, CA 95370 Desk Phone# 209-533-5753 209-533-5781 Back-up# Email manderson co.tuolumne.ca.us sarmbri ht co.tuolumne.ca.us MOU Contact Director if not already included Name Bianca Robles Title Staff Services Analyst Address 20075 N. Cedar Rd. Sonora, CA 95370 Desk Phone# 209-533-5709 Back-up# Email brobles co.tuolumne.ca.us Updated 8/2025 Dated: —02 3-,z o a S County of Fresno By:&=njt�� Ernest Buddy Me des, Chairman of the Board of Supervisors of the County of Fresno Attest: Bernice E. Seidel Clerk of the Board of Supervisors County of Fresno, State of California By: _ , ��