Loading...
HomeMy WebLinkAboutResolutions - 2013.11.13 - 21100MISCELLANEOUS RESOLUTION #13286 November 13, 2013 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2013/2014 NATIONAL REACH COALITION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the National REACH Coalition (NRC) has awarded a grant to the Oakland County Health Division to increase access to healthy eating, active living, and tobacco cessation environments among African Americans/Blacks and Hispanic/Latinos in Pontiac, Michigan; and WHEREAS the grant period is for one year beginning October 21, 2013 through September 30, 2014; and WHEREAS grant funding is in the amount of $64,285; and WHEREAS no personnel have been requested to carry out this program; and WHEREAS this Grant Agreement has been submitted through the County Executive's Contract Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the National REACH Coalition's Agreement in the amount of $64,285, beginning October 21, 2013 through September 30, 2014. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE a GENERAL GOVERNMENT COMMITTEE Motion carried unanimously on a roll call vote with Hatchett absent. GRANT REVIEW SIGN OFF - Health and Human Services / Health Division GRANT NAME: 2013 NRC - CTG Acceleration Program Community Prevention Strategies FUNDING AGENCY: National REACH Coalition DEPARTMENT CONTACT PERSON: Rachel Shymkiw 2-2151 STATUS: Grant Acceptance DATE: November 1, 2013 Pursuant to Misc. Resolution #13180, please be advised the captioned grant materials have completed internal grant review. Below are the returned comments. The captioned grant materials and grant acceptance package (which should include the Board of Commissioners Liaison Committee Resolution, the grant agreement/contract, Finance Committee Fiscal Note, and this Sign Off email containing grant review comments) may be requested to be place on the appropriate Board of Commissioners' committee(s) for grant acceptance by Board resolution. DEPARTMENT REVIEW Department of Management and Budget: Approved. - Laurie Van Pelt (10/29/2013) Department of Human Resources: Approved. - Karen Jones (10/29/2013) Risk Management and Safety: Approved by Risk Management. R.E. 10-29-13. - Robert Erlenbeck (10/29/2013) Corporation Counsel: Approved. Attached is the amended document that should go to the board for signature. - Bradley G. Benn (10/31/2013) NATIONAL REACH COALITION Contract for Services This Contract for Services (herein referred to as the "agreement") entered into as of, October 21. 2013 by and between National REACH Coalition, a 501 c3 non-profit corporation, with its principal office located in Washington, DC (herein referred to as "NRC") and Oakland County Health Division (herein referred to as "Subcontractor"). Witnesses that: Whereas, NRC has received a grant from the Centers for Disease Control and Prevention Community Transformation Acceleration Grant program, (herein referred to as "NRC-CTG") to provide certain work; and Whereas, NRC desires to have the Subcontractor perform a certain portion of said work; and Whereas, the Subcontractor has presented that it has the present ability to perform said work; Now therefore, the parties hereto do hereby mutually agree as follows: Article I - Statement of Work The work to be performed under this subcontract relates to the NRC-CTG program and Sub- Contractor will be responsible for all of the following: 1. Resubmit a budget for the period October 21, 2013 through September 30, 2014 in the amount of S64,285 within the first two weeks after signing this contract. 2. Hire or reassign staff positions by 11/30/2012. 3. Complete Orientation Activities: a. Attend all NRC sub-recipient conference calls. b. Attend all mandatory NRC webinars. c. A minimum of 2 representatives attends the CTG National Networks Action Institute Meeting December 3rd -5^, 2013 in Dallas, Texas. d. Complete NRC Capacity Assessment by 12/20/2012. 4. Establish or enhance a multi-sectoral Community Leadership team within 30 days of the award (November 21, 2013). 5. Conduct or update community health assessments within 60 days of the award date (December 21, 2013). 6. Complete and submit an updated Community Transformation Plan (CTP). Activities listed in CTP should be completed and reported in a timely manner. The CTP is due in 90 days from the award date (January 21 2014). 7. Attend NRC-CTG TA Workshop tentatively scheduled for March 2014. Venue and location to be determined. NRC will determine the minimum number of attendees required. 1 8. 9. 10. Participate in all NRC-CTG required training webinars. Attend monthly coaching calls withNRC staff. Submit quarterly progress reports. Article II - Project Directors The work to be performed under this subcontract will be under the direction of: Name: Mailing Address: Email Address: Phone Contact: The Principle Investigator for this program is: Cathy Morales, National Program Director National REACH Coalition 444 N. Capitol, NW Ste. 388 Washington, DC 20001 202-434-4850 cmorales@reachcoalition.org The NRC Program Manager responsible for the daily operations of the NRC-CTG program is: Apeksha Iyer, NRC-CTG Program Manager National REACH Coalition 444 N. Capitol, NW Ste. 388 Washington, DC 20001 202-434-4850 aiyer 1. @reachcoalition. org Article III - Reporting Over the 12 month contract period the subcontractor shall submit 4 invoices, which shall itemize activities/deliverables completed according to the dates above, and include any required documentation. Invoices will be submitted to the National REACH Coalition on the following schedule: 2 1st Invoice: due by 30 days of signing the contract 2^ Invoice: due by 12/16/2014 3rd Invoice: due by 3/31/2014 4th Invoice: due 6/30/2014 5^ Invoice: due 9/30/2014 Subcontractor shall report along with invoices (or sooner, if necessary) any problems /barriers that may impede performance along with proposed corrective actions and any significant changes in staffing. Completed and signed invoices and required documentation can either be emailed to: cmorales@reachcoalition.org Cc: aiyerl@reachcoalition.org Or mailed to: Cathy Morales National REACH Coalition 444 N. Capitol Street, NW - Ste. 388 Washington, DC 20001 202-434-4850 Article IV - Period of Performance The period of performance under this subcontract shall commence on October 21,2013 and continue through September 30, 2014. This period of performance may be subject to change by the NRC-CTG program. Changes in the performance period will be done as an amendment to this contract. Article V ~ Maximum Reimbursement The total maximum reimbursement to the Subcontractor for the performance of this agreement is $64,285 to be paid in installments based on timely submission of invoice. The invoicing schedule and amount to be paid is as listed in Article III above unless changed by written amendment to this agreement. Payments will be made within 10 business days of the receipt of the invoice and is contingent on satisfactory completion of deliverables. Funds available for this contract are provided at the discretion of the CDC and are subject to budgetaiy change. The terms of this agreement are contingent upon sufficient funds appropriated, authorized, and allocated by the federal government. If sufficient appropriations, authorizations and allocations are not made by the federal government, necessitating a decrease in the amount of the agreement funds available for expenditure by NRC, this agreement may be terminated or amended to a lower amount of funds upon written notice given by NRC to the contractor. If NRC proposes an amendment to this agreement to unilaterally reduce funding, the 3 contractor shall have the option to terminate the agreement upon thirty (30) days written notice to NRC. All funding for future fiscal years will be based on satisfactory programmatic progress and the availability of funds. Article VI - Payment NRC shall reimburse the Subcontractor according to the schedule in Article III pursuant to Attachment A below, up to the total maximum reimbursement set forth in Article V. Reimbursement will be provided for deliverables completed per Article I - Scope of Work of this agreement. Payment is based on the sub-recipient's budget and successful completion of work products with final approval by NRC. Deliverable rates are inclusive of Subcontractor time, telephone expenses and travel expenses. Line items expense justification is not required. All payments shall be based on the availability of funding. Payments are provisional based on the timely and satisfactory provision of deliverables and documentation. All payments also will be considered provisional and subject to adjustment for compliance with the total maximum reimbursement established in Article V, in the event such adjustment is necessary as a result of an audit by NRC or the Federal Government. All funding for future fiscal years will be based on satisfactory programmatic progress and the availability of funds. Article VII - Confidentiality Except as provided by state or federal law any and all information provided to or developed by the Subcontractor in the performance of this agreement shall be kept confidential and shall not be made available to any individual or organization by the subcontractor without prior written approval of the NRC. The confidential nature of information shall be identified to the Subcontractor either in writing or verbally. Article VIII - Termination This agreement may be terminated by any of the following: A. By written notice from either party that is delivered to the other party at least thirty (30) days prior to the intended, date of termination. B. By decision of NRC with cause which shall be effective immediately. Cause for termination shall include inability to perform the work required under this agreement, such as failure to submit required repoits, attend training sessions, meet agreed upon timeframes and milestones; failure to adequately or appropriately 4 perform other agreed upon duties as determined by NRC and responsibilities under this agreement. C. By decision of the NRC funding source, effective immediately. By such termination, neither party may nullify obligations already incurred for performance or failure to perform prior to the date of termination. Article IX - Changes The conditions of this agreement may be changed at any time by mutual agreement. Said changes shall be in the form of a duly executed amendment to this agreement. Any and all attempts to amend this agreement absent a duly executed amendment are explicitly unauthorized by NRC. In Witness Thereof, the parties hereby execute this agreement individually or by their duly authorized officer, on the dates indicated below. By an authorized official of National REACH Coalition Subcontractor Cathy Morales, Program Director/Pi Date Date 5 ATTACHMENT A Contract Invoice Form NRC will reimburse based on completed deliverables and upon approval of the invoice by NRC. Total reimbursements are not to exceed $64,285, Subcontractor should use the format below and submit by the 15th of following month with required documentation. Report Period: Date Submitted: Invoice #: Amount: •.Deliverable:. Target Date .L::^.Due:''::: Please (>0 if completed .:during tliis V report period : Reclined Documentation^,. (submit with invoice OR by-the due. date) • 1. Resubmit a budget for the period October 21, 2013 through September 30, 2014 in the amount of $64,285 W/in (2) two weeks of signing contract Revised budget submitted by due date. 2. Hire or reassign staff positions by 11/30/13 11/30/13 3. Complete Orientation Activities: a. Attend all NRC sub-recipient conference calls. As scheduled List participant and date attended. b. Attend all mandator}' NRC webinars.As scheduled List date, topic and participants of each webinar attended. c. A minimum of 2 representatives attend the National Networks' Action Institute Meeting in Dallas. TX. 12/3/13 - 12/5/13 List participants who attended and attach a copy of registration form. d. Complete NRC Capacity Assessment.12/20/13 Capacity Assessment submitted to NRC. 4. Establish or enhance Community Leadership Team (CLT) within 30 days of the award. 11/21/2013 Roster of CLT members including name, organization, sector, ethnicity. 5. Conducted or updated community health assessment within 60 days of the award. 12/21/2013 Copy of Community Assessment and results. 6. Complete and submit updated Community Transformation Plan (CTP). Activities listed in CTP should be completed and reported in a timely manner. 1/21/2014 CTP submitted to NRC. 7. Attend NRC-CTG TA Development Meeting (minimum number of attendees required will be determined by NRC). March 2014 List participants who attended. S. Participate in NRC-CTG required training webinars. As Scheduled List date, topic and participants of each NRC/CTG webinar attended. 9. Attend monthly coaching calls with NRC staff. Monthly List date and participants who attended call. 10. Submit quarterly progress reports.Quarterly Quarterly Report and Invoice submitted to NRC. Please list any significant staff changes, baniers to completing deliverables, and how you plan to address barriers: Subcontractor Signature Date FISCAL NOTE (MISC. #13286) November 13,2013BY: FINANCE COMMITTEE, TOM MIDDLETON, CHAIRPERSON IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2013/2014 NATIONAL REACH COALITION GRANT ACCEPTANCETO THE OAKLAND COUNTY BOARD OF COMMISSIONERS Chairperson, Ladies and Gentlemen: Pursuant to Rule XN-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The National REACH Coalition has awarded the Oakland County Department of Health and Human Services/Health Division funding in the amount of $64,285. 2. Funds will be used to increase access to healthy eating, active living, and tobacco cessation environments among African Americans/Blacks and Hispanic/Latinos in Pontiac. 3. The grant period extends from October 21, 2013 through September 30, 2014. 4. No additional personnel are required to carry out this program. 5. The Fiscal Year 2014 Special Revenue Budget is amended as follows: REACH (Fund 28611) Budget Reference 2014 / GR0000000662 FY2014 Amended Budget Revenues 1060233-133340-610313 Federal Operating Grants $ 64.285 Total Revenues $ 64.285 Expenses 1060233-133340-730072 Advertising $ 1,050 1060233-133340-730373 Contracted Services 15,000 1060233-133340-730555 Education Programs 2,950 1060233-133340-730982 Interpreter Fees 230 1060233-133340-731115 Licenses and Permits 733 1060233-133340-731388 Printing 13,092 1060233-133340-731458 Professional Services 150 1060233-133340-731941 Training 1060233-133340-732018 Travel and Conference 3,105 1060233-133340-750245 Incentives 1,191 1060233-133340-750294 Materials & Supplies 20,587 1060233-133340-750448 Postage 5,762 1060233-133340-750567 Training-Educational Supplies 285 Total Expenses $ 64.285 FINANCE COMMITTEE FINANCE COMMITTEE VOTE: Motion carried unanimously on a roil call vote. Resolution #13286 November 13, 2013 Moved by Crawford supported by Jackson (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). AYES: Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lisa Brown, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on November 13, 2013, with the original record thereof now remaining in my office. In Testimony Whereof, 1 have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac,Michigan this 13th day of November 2013. HEREBY APPROVE THIS RESOLUTION CHIEF DEPUTY COUNTY EXECUTIVE ACTING PURSUANT TO MCL 45.559A (7) Lisa Brown, Oakland County