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: _ , ��