Loading...
Agenda 06/09/2015 Item #16D17 6/9/2015 16.D.17. EXECUTIVE SUMMARY Recommendation to approve an amendment to eight Subrecipient Agreements for the CDBG and HOME programs to clarify the duration of the records retention period. OBJECTIVE: To update Subrecipient agreements to conform to Federal and State requirements for the period for retention of records. CONSIDERATIONS: The Board of County Commissioners ("Board") approved the below Subrecipient agreements, some with subsequent amendments, to administer the Department of Housing and Urban Development's CDBG and HOME grant programs. In accordance with 24 CFR 84.53 (Uniform Administrative Requirements)which was in effect at the time that the agreements were signed, the agreement contained the mandatory three year record retention period as instituted agency wide by the Department of Housing and Urban Development, the Federal grantor agency. In exception to the Uniform Administrative Requirements, however, the CDBG program requires a stricter period of four years to be in conformance with 24 CFR 570.506; likewise the HOME program requires a period of five years to be in conformance with 24 CFR 92.508 for record retention. Furthermore, a strict interpretation of the Florida Statute requires a five year records retention period for grants. This action ensures the most conservative course of action. This item is to amend, or further amend, the affected agreements to institute a uniform five year records retention requirement in order for the agreements to be in compliance with the applicable Federal and State records retention requirements. The amendments to be executed by each Subrecipient are attached to this item for Board execution. Program/Project Title Date of Executed Item # Proposed Agreement Amendment CDBG-Youth Haven Safe& Secure Shelter 11/18/2014 16D4 #1 CDBG-Habitat Legacy Lakes Road Construction 9/23/2014 16D1 #2 CDBG -Habitat Re-Roof 9/23/2014 16D1 #1 CDBG -United Cerebal Palsy Transportation 9/23/2014 16D1 #1 CDBG-Legal Services-Legal Aid 9/23/2014 16D1 #1 CDBG -DLC Access to Healthcare 9/23/2014 16D1 #1 CDBG - SAWCC Shelter Rehabilitation 9/23/2014 16D1 #1 HOME-CASL Rehab of Multi-Family Properties 9/23/2014 16D1 #1 FISCAL IMPACT: There is no fiscal impact associated with the modifications to the Administrative Plan. LEGAL CONSIDERATIONS: This item is approved as to form and legality and requires a majority vote for approval. -JAB Packet Page-1042- 6/9/2015 16.D.17. GROWTH MANAGEMENT IMPACT: This action facilitates the goals, objectives and policies set forth in the Housing Element of the Growth Management Plan. RECOMMENDATION: To approve and execute eight subrecipient agreements in order to ensure compliance with proper records retention requirements. Prepared By: Geoffrey Magon, Compliance Supervisor, Community and Human Services Packet Page 4043- 6/9/2015 16.D.17. COLLIER COUNTY Board of County Commissioners Item Number: 16.16.D.16.D.17. Item Summary: Recommendation to approve an amendment to eight Subrecipient Agreements for the CDBG and HOME programs to clarify the duration of the records retention period. Meeting Date: 6/9/2015 Prepared By Name: BrockMaryJo Title: Executive Secretary to County Manager,County Managers Office 6/3/2015 9:32:51 AM Submitted by Title: Executive Secretary to County Manager, County Managers Office Name: BrockMaryJo 6/3/2015 9:32:52 AM Approved By Name: IsacksonMark Title: Division Director-Corp Fin &Mgmt Svc, Office of Management&Budget Date: 6/3/2015 9:54:29 AM Name: CarnellSteve Title: Department Head-Public Services,Public Services Department Date: 6/3/2015 10:09:26 AM Name: OchsLeo Title: County Manager, County Managers Office Date: 6/3/2015 11:06:21 AM Packet Page-1044- 6/9/2015 16.D.17. Grant#- M-14-UC-12-0217 CFDA/CSFA#- 14.239 Subrecipient — Community Assisted !land Supported Living,Inc. DUNS# -940621519 ;i Agreement# CD14-09 IDIS#- 492 1 FEID#-65-0869993 Fiscal Year End: 12-31 Monitor End: 10/2025 fi FIRST AMENDMENT TO AGREEMENT BETWEEN COLLIER COUNTY 1 AND COMMUNITY ASSISTED AND SUPPORTED LIVING,INC. (CASL) 1 1 II li THIS AMENDMENT is entered into this day of 2015, by and between, the "Community Assisted and Supported Living, Inc." a private not-for-profit corporation existing under the laws of the State of Florida, herein after referred to as "SUBRECIPIENT", having its principal office at 11401 16`" Street, Sarasota, FL 34236; and Collier County, Florida, having its principal address as 3339 E. Tamiami Trail, Naples FL 34112, hereinafter to be referred to as "COUNTY", collectively stated asi the • "PARTIES." il N RECITALS WHEREAS, on September 23, 2014, the COUNTY entered into an Agreement, with the HO 4E Investment Partnerships (HOME) Grant Program funds to be used for the Rehabilitation of Multi Fatiily Properties Project (hereinafter referred to as the "Agreement"); and ii WHEREAS, the Parties desire to amend the Agreement to conform to the Department of Housin and Urban Development's HOME requirement regarding the records retention period. 1 NOW, THEREFORE, in consideration of foregoing Recitals, and other good and valu ble consideration, the receipt and sufficiency of which is hereby mutually acknowledged, the Parties agre to II amend the Agreement as follows: 1 Words Struck--Through are deleted; Words Underlined are added u * * * 1 i! Part II "Grant Control Requirements", Section 2.2D "Records and Documentation", is hereby amended! as follows: ''• j * * * ia la D. Upon completion of all work contemplated under this Agreement copies of all docum Ants and records relating to this Agreement shall be surrendered to CHS if requested. In any eventlthe CASL ij HOME(HM 14-01) ii ii Rehab of Multi-Family Properties Page 1 of 3 j. Packet Page-1045- '1 6/9/2015 16.D.17. SUBRECIPIENT shall keep all documents and records in an orderly tastilon in a readily accessible, permanent and secured location for three (3) five (5) years after the dat of submission of the annual performance and evaluation report, as prescribed in 24 CFR 94520 with the following exception: if any litigation, claim or audit is started before the expiration ate of the three (3) five (5) year period, the records will be maintained until all litigation, clai° or audit findings involving these records are resolved. The COUNTY shall be informed in writi g if an agency ceases to exist after closeout of this Agreement of the address where the records e to be kept as outlined in 24 CFR 85.42. Meet all requirements for retaining public records j and transfer, at no cost, to COUNTY all public records in possession of the SUBRECIPIENT pon termination of the contract and destroy any duplicate public records that are exem or confidential and exempt from public records disclosure requirements. All records st. red electronically must be provided to the COUNTY in a format that is compatible withil the information technology systems of the public agency. I i is (Signature Page to Follow) it ii ii ii ii li 1111 CASL 'OME(HM 14-01) I ill _.ehab of Multi-Family Properties Page 2 of 3 � ( Packet Page-1046- 6/9/2015 16.D.17. IN WITNESS WHEREOF, the Subrecipient and the County, have each, respectively, by an authorized person or agent, hereunder set their hands and seals on the date first written above. II, i'I ATTEST: BOARD OF COUNTY COMMISSIONERS OF DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA By: TIM NANCE, CHAIRMAN Dated: (SEAL) COMMUNITY ASSISTED AND SUPPORTED LIVING, INC. By: J. SCOTT ELLER, CEO FOR COMMUNITY ASSISTED AND SUPPORTED LIVING, INC. it Approved as to form and legality: Jennifer A. Belpedio Assistant County Attorney 4)9-2.12:\ li i1 ii CASL HOME(HM 14-01) Rehab of Multi-Family Properties Page 3 of 3 Packet Page-1047- 6/9/2015 16.D.17. Grant#-B-14-UC-12-uuio li CFDA/CSFA# - 14.218 i Subrecipient — David Lawrence Metal Health Center,Inc. DUNS#-096580782 Agreement# CD14-07PS I IDIS# - 486 'i FEID#- 59-2206025 II Fiscal Year End: 06/30 a Monitor End: 09/2015 i FIRST AMENDMENT TO AGREEMENT BETWEEN COLLIER COUNTY AND �I DAVID LAWRENCE MENTAL HEALTH CENTER, INC. THIS AMENDMENT is entered into this day of 2015, by and between the "D vid Lawrence Mental Health Center, Inc." a private not-for-profit corporation existing under the laws of the SI ate of Florida, herein after referred to as "SUBRECIPIENT", having its principal office at 6075 Bathey L ne, Naples, FL 34116; and Collier County, Florida, having its principal address as 3339 E. Tamiami T#lail, Naples FL 34112, hereinafter to be referred to as "COUNTY", collectively stated as the"PARTIES." RECITALS 11 WHEREAS, on September 23, 2014, the COUNTY entered into an Agreement with the Community Development Block Grant Program funds to be used for the Community Access Administrative Services .'rogram (hereinafter referred to as the "Agreement"); and WHEREAS, the Parties desire to amend the Agreement to conform to the Department of Housing and Urban Development's CDBG requirement regarding the records retention period. I; I NOW, THEREFORE, in consideration of foregoing Recitals, and other good and valu��ble consideration, the receipt and sufficiency of which is hereby mutually acknowledged, the Parties agre to amend the Agreement as follows: Words gtr-nek---Through are deleted; Words Underlined are added * * * l Part II "Grant Control Requirements", Section 2.2D "Records and Documentation", is hereby amender as follows: * * * D. Upon completion of all work contemplated under this Agreement copies of all documents and records relating to this Agreement shall be surrendered to CHS if requested. In any eventjthe SUBRECIPIENT shall keep all documents and records in an orderly fashion in a rea4ily ii IDavid Lawrence Mental Health Center,Inc. it 'DBG(CD14-07PS) -;ommunity Access Administrative Services Program Page 1 of 3 i' it Packet Page-1048- I! , 6/9/2015 16.D.17. accessible, permanent and secured location for three (3) five (5) years aver me hate or submission of the annual performance and evaluation report, as prescribed in 24 CFR 91'520 with the following exception: if any litigation, claim or audit is started before the expiration I ate of the three (3) five (5) year period, the records will be maintained until all litigation, clai,' or audit findings involving these records are resolved. The COUNTY shall be informed in writing if an agency ceases to exist after closeout of this Agreement of the address where the records ate to be kept as outlined in 24 CFR 85.42. Meet all requirements for retaining public records Land transfer, at no cost, to COUNTY all public records in possession of the SUBRECIPIENT ,pon termination of the contract and destroy any duplicate public records that are exem or confidential and exempt from public records disclosure requirements. All records s red electronically must be provided to the COUNTY in a format that is compatible with] the information technology systems of the public agency. I * * * it Part IV "General Provisions", Section 4.19 "Uniform Administrative Requirements", is hereby amended as follows: 1 * * * 4.19 24 CFR 84 - Uniform Administrative Requirements for Grants and Agreements with Institution of Higher Education, Hospitals and Other Non-Profit Organizations and specified by the folio ing subsections: http://www.law.cornell.edu/cfr/text/24/part-84 t1 o Section 84.53(b), Retention and Access Requirements for Records. Section 84.53(b) applies with the following exceptions: ;II, • The retention period referenced in 84.53(b) pertaining to individual CDBG activities shall be three five years; and 1 • The retention period starts from the date of submission of the annual performance'; nd evaluation report, as prescribed in 24 CFR 91.520, in which the specific activi is reported on for the final time rather than from the date of submission of the nal expenditure report for the award; li I * * * u ,i li II II (Signature Page to Follow) i1 y 11 �l iiDavid Lawrence Mental Health Center,Inc. l CDBG(CDI4-07PS) Community Access Administrative Services Program Page 2 of 3 j I 0 Packet Page-1049- 6/9/2015 16.D.17. IN WITNESS WHEREOF, the Subrecipient and the County, have each, respectively, by an authorized poison or agent, hereunder set their hands and seals on the date first written above. ATTEST: BOARD OF COUNTY COMMISSIONERS OF DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA By: TIM NANCE, CHAIRMAN Dated: !j (SEAL) DAVID LAWRENCE MENTAL HEALTH CENTER, INC., d/b/a DAVID LAWRENCE CENTER By: SCOTT BURGESS, CHIEF EXECUTIVE OFFICER FOR DAVID LAWRENCE MENTAL HEALTH CENTER,INC., d/b/a DAVID LAWRENCE CENTER it Approved as to form and legality: ij it Jennifer A. Belpedio C)? Assistant County Attorney UN ii '.I ii David Lawrence Mental Health Center,Inc. 'DBG(CDI4-07PS) —ommunity Access Administrative Services Program Page 3 of 3 I Packet Page-1050- 6/9/2015 16.D.17. Grant#- B-11-UC-12-(ruin B-14-UC-12-0016 CFDA/CSFA#- 14.218 Subrecipient — Habitat for Humanity of Collier County, Inc. DUNS#-080676690 Agreement# CD14-03 IDIS#- 482 FEID#- 59-1834379 Fiscal Year End: 6/30 ■ Monitor End: 09/30/2023 ■, FIRST AMENDMENT TO AGREEMENT BETWEEN COLLIER COUNTY AND HABITAT FOR HUMANITY OF COLLIER COUNTY,INC. ; ,, ,i THIS AMENDMENT is entered into this day of 2015, by and between the "Habitat for Humanity of Collier County, Inc." a private not-for-profit corporation existing under the la of the State of Florida, herein after referred to as "SUBRECIPIENT", having its principal office at 111 45 Tamiami Trail E, Naples, FL 34113; and Collier County, Florida, having its principal address as 333 E. Tamiami Trail, Naples FL 34112, hereinafter to be referred to as "COUNTY", collectively stated as the "PARTIES." '' it RECITALS 1 ii Il WHEREAS, on September 23, 2014, the COUNTY entered into an Agreement with the Commtltity Development Block Grant Program funds to be used for the Re-Roof 2014 Project (hereinafter referred tlo as the "Agreement"); and i1 :I WHEREAS, the Parties desire to amend the Agreement to conform to the Department of Housing and Urban Development's CDBG requirement regarding the records retention period. 'I i, NOW, THEREFORE, in consideration of foregoing Recitals, and other good and val ble consideration, the receipt and sufficiency of which is hereby mutually acknowledged, the Parties agr to amend the Agreement as follows: Words are deleted; Words Underlined are added ,, * * * it Part II "Grant Control Requirements", Section 2.2D "Records and Documentation", is hereby amendelo as follows: �I i * * * it D. Upon completion of all work contemplated under this Agreement copies of all docun Onts and records relating to this Agreement shall be surrendered to CHS if requested. In any even the Habitat for Humanity of Collier County,Inc. 1 CDBG(CD14-04) 'i ;I Re-Roof Repair/Replacement Page 1 of 3 II Packet Page-1051- 11 I; 6/9/2015 16.D.17. SUBRECIP1ENT shall keep all documents and records in an orderly fasnion in a re4uuy accessible, permanent and secured location for three (3) five (5) years after the datO of submission of the annual performance and evaluation report, as prescribed in 24 CFR 914520 with the following exception: if any litigation, claim or audit is started before the expiration date of the three (3) five (5) year period, the records will be maintained until all litigation, clainii or audit findings involving these records are resolved. The COUNTY shall be informed in writi1 g if an agency ceases to exist after closeout of this Agreement of the address where the records a>,e to be kept as outlined in 24 CFR 85.42. Meet all requirements for retaining public records f d transfer, at no cost, to COUNTY all public records in possession of the SUBRECIPIENT n termination of the contract and destroy any duplicate public records that are exemr confidential and exempt from public records disclosure requirements. All records stared electronically must be provided to the COUNTY in a format that is compatible with the information technology systems of the public agency. 1 * * * r ti I Part IV "General Provisions", Section 4.19 "Uniform Administrative Requirements", is hereby amended as follows: i I * * * il 4.19 24 CFR 84 - Uniform Administrative Requirements for Grants and Agreements with Institution of Higher Education, Hospitals and Other Non-Profit Organizations and specified by the following t subsections: http://www.law.cornell.edulcfr/text/24/part-84 it o Section 84.53(b), Retention and Access Requirements for Records. Section 84.53(b) aplies with the following exceptions: • The retention period referenced in 84.53(b) pertaining to individual CDBG activities shall be three five years; and • The retention period starts from the date of submission of the annual performanceland evaluation report, as prescribed in 24 CFR 91.520, in which the specific activity is reported on for the final time rather than from the date of submission of the nal expenditure report for the award; II I� I * * * 1 i! I Ii ii ;1 l (Signature Page to Follow) a 'i ii Habitat for Humanity of-Collier County,inc. i ,DBG(CD 14-04) i, Re-Roof Repair/Replacement Page 2 of 3 I li I. ii i. Packet Page-1052- 11 6/9/2015 16.D.17. IN WITNESS WHEREOF, the Subrecipient and the County, have each, respectively, by ao autnonZeu p7 son or agent,hereunder set their hands and seals on the date first written above. ii ATTEST: BOARD OF COUNTY COMMISSIONERS OF DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA By: TIM NANCE, CHAIRMAN Dated: (SEAL) HABITAT FOR HUMANITY OF COLLIER COUNTY, INC. By: NICK KOULOHERAS, EXECUTIVE V.P. OF it LAND DEVELOPMENT FOR f' HABITAT FOR HUMANITY OF COLLIER COUNTY, INC. j! Approved as to form and legality: Jennifer A. Belpedio 0")� Assistant County Attorney CT ii it ii Habitat for Humanity of Collier County,Inc. i{ CDBG(CD14-04) Re-Roof Repair/Replacement Page 3 of 3 Packet Page -1053- 6/9/2015 16.D.17. Grant# -B-14-UC-12-buffo CFDA/CSFA#- 14.218 il Subrecipient — Habitat for Humanity of Collier County, Inc. 'i DUNS#-080676690 J Agreement it CD14-03 IDIS# - 482 il FEID#- 59-1834379 Fiscal Year End: 6/30 .. Monitor End: 09/30/2023 !i SECOND AMENDMENT TO AGREEMENT BETWEEN COLLIER COUNTY ii AND HABITAT FOR HUMANITY OF COLLIER COUNTY,INC. i ;, THIS AMENDMENT is entered into this day of 2015, by and between j�the "Habitat for Humanity of Collier County,Inc." a private not-for-profit corporation existing under the 1a4 of the State of Florida, herein after referred to as "SUBRECIPIENT", having its principal office at 11 45 Tamiami Trail E, Naples, FL 34113; and Collier County, Florida, having its principal address as 333 E. Tamiami Trail, Naples FL 34112, hereinafter to be referred to as "COUNTY", collectively stated as!the "PARTIES." RECITALS i . WHEREAS, on September 23, 2014, the COUNTY entered into an Agreement with the Comm ity )evelopment Block Grant Program funds to be used for the Legacy Lakes Access Roadway (Woodc est Drive) Infrastructure Project (hereinafter referred to as the "Agreement"); and WHEREAS, the Parties desire to amend the Agreement to conform to the Department of Housi4 and Urban Development's CDBG requirement regarding the records retention period. ij NOW, THEREFORE, in consideration of foregoing Recitals, and other good and valuble consideration, the receipt and sufficiency of which is hereby mutually acknowledged, the Parties agref to amend the Agreement as follows: �� i1 Words StFuek—Through are deleted; Words Underlined are added * * ii Part II "Grant Control Requirements", Section 2.2D "Records and Documentation", is hereby amender as follows: l! * * * I it D. Upon completion of all work contemplated under this Agreement copies of all documents and records relating to this Agreement shall be surrendered to CHS if requested. In any eventlthe SUBRECIPIENT shall keep all documents and records in an orderly fashion in a readily Habitat for Humanity of Collier County,Inc. ■! '014-2015 CDBG(CDI4-03) Legacy Lakes Access Roadway(Woodcrest Drive) Page 1 of 3 !, i, Packet Page-1054- 1 6/9/2015 16.D.17. accessible, permanent and secured location for three (3) five (5) years after MC uaup w. submission of the annual performance and evaluation report, as prescribed in 24 CFR 91'{520 with the following exception: if any litigation, claim or audit is started before the expiration ate of the three (3) five (5) year period, the records will be maintained until all litigation, claiijit or audit findings involving these records are resolved. The COUNTY shall be informed in writi'g if an agency ceases to exist after closeout of this Agreement of the address where the records to be kept as outlined in 24 CFR 85.42. Meet all requirements for retaining public records I d transfer, at no cost, to COUNTY all public records in possession of the SUBRECIPIENT upon termination of the contract and destroy any duplicate public records that are exempt or confidential and exempt from public records disclosure requirements. All records stared electronically must be provided to the COUNTY in a format that is compatible with the information technology systems of the public agency. 1 i * * * II it Part IV "General Provisions", Section 4.19"Uniform Administrative Requirements", is hereby amended as follows: ! * * * 1 I, 4.19 24 CFR 84 - Uniform Administrative Requirements for Grants and Agreements with Institution of Higher Education, Hospitals and Other Non-Profit Organizations and specified by the folio ing subsections: http://www.law.cornell.edu/cfr/text/24/part-84 I o Section 84.53(b), Retention and Access Requirements for Records. Section 84.53(b) ap,lies with the following exceptions: 1 • The retention period referenced in 84.53(b) pertaining to individual CDBG activities shall be t iee five years; and 'i • The retention period starts from the date of submission of the annual performanceand evaluation report, as prescribed in 24 CFR 91.520, in which the specific activi is reported on for the final time rather than from the date of submission of the nal expenditure report for the award; i ! * * * I i ,1 ii I 1 (Signature Page to Follow) li ■I ii ll ■I 1 Habitat for Humanity of Collier County,Inc. II 2014-2015 CDBG(CD 14-03) it Legacy Lakes Access Roadway(Woodcrest Drive) Page 2 of 3 l 1 Packet Page-1055- 6/9/2015 16.D.17. IN WITNESS WHEREOF, the Subrecipient and the County, have each, respectively, by all [uUU1o11GGU p9asuu or agent, hereunder set their hands and seals on the date first written above. j Ii it ATTEST: BOARD OF COUNTY COMMISSIONERS OF !j DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA i. By: TIM NANCE, CHAIRMAN Ij Dated: (SEAL) it I I HABITAT FOR HUMANITY OF COLLIER 1 COUNTY, INC. By: NICK KOULOHERAS,EXECUTIVE V.P. OF LAND DEVELOPMENT FOR HABITAT FOR HUMANITY OF COLLIER COUNTY, INC. Approved as to form and legality: !„ Jennifer A. Belpedio Assistant County Attorney cl 1' it i1 I it I l+ I I ij ii Habitat for Humanity of Collier County,Inc. "014-2015 CDBG(CD]4-03) Legacy Lakes Access Roadway(Woodcrest Drive) Page 3 of 3 11 Packet Page-1056- 6/9/2015 16.D.17. Grant#-B-14-UC-12-uulb CFDA/CSFA#- 14.218 ;{ Subrecipient — Legal Aid Services of Collier County DUNS#-844481478 Agreement# CD14-06PS IDIS# - 485 FEID#- 59-1547191 Fiscal Year End: 12/31 Monitor End: 09/2015 FIRST AMENDMENT TO AGREEMENT BETWEEN COLLIER COUNTY AND LEGAL AID SERVICES OF COLLIER COUNTY THIS AMENDMENT is entered into this day of 2015, by and between the "Legal Aid Service of Broward County, Inc. d/b/a Legal Aid Service of Collier County." a private not-for-p> Dfit corporation existing under the laws of the State of Florida, herein after referred to as "SUBRECIPIE1T", having its principal office at 4125 East Tamiami Trail, Naples, FL 34112; and Collier County, Florida, having its principal address as 3339 E. Tamiami Trail, Naples FL 34112, hereinafter to be referred tc4 as "COUNTY", collectively stated as the"PARTIES." ; RECITALS WHEREAS, on September 23, 2014, the COUNTY entered into an Agreement with the Community Development Block Grant Program funds to be used for the Legal Support Project (hereinafter referred t* as the "Agreement"); and WHEREAS, the Parties desire to amend the Agreement to conform to the Department of Housing and Urban Development's CDBG requirement regarding the records retention period. I I NOW, THEREFORE, in consideration of foregoing Recitals, and other good and valu4ble consideration, the receipt and sufficiency of which is hereby mutually acknowledged, the Parties agreii to amend the Agreement as follows: Words Struck Through are deleted; Words Underlined are added Part II "Grant Control Requirements", Section 2.2D "Records and Documentation", is hereby amended as follows: * * * D. Upon completion of all work contemplated under this Agreement copies of all docum4nts and records relating to this Agreement shall be surrendered to CHS if requested. In any eventlithe i1 Legal Aid of Collier County CDBG(CD14-06PS) ij Legal Services to Victims Page 1 of 3 Packet Page -1057- 6/9/2015 16.D.17. SUBRECIPIENT shall keep all documents and records in an orderly fashion in a readily accessible, permanent and secured location for three (3) five (5) years after the date of submission of the annual performance and evaluation report, as prescribed in 24 CFR 91520 with the following exception: if any litigation, claim or audit is started before the expiration.Mate of the three (3) five (5) year period, the records will be maintained until all litigation, clai or audit findings involving these records are resolved. The COUNTY shall be informed in writi g if an agency ceases to exist after closeout of this Agreement of the address where the records e to be kept as outlined in 24 CFR 85.42. Meet all requirements for retaining public records and transfer, at no cost, to COUNTY all public records in possession of the SUBRECIPIENT upon termination of the contract and destroy any duplicate public records that are exempi or confidential and exempt from public records disclosure requirements. All records stared electronically must be provided to the COUNTY in a format that is compatible with the information technology systems of the public agency. ■{ I * * * Part IV "General Provisions", Section 4.19 "Uniform Administrative Requirements", is hereby amended as ! follows: 1 * * * 4.19 24 CFR 84 - Uniform Administrative Requirements for Grants and Agreements with Institution of Higher Education, Hospitals and Other Non-Profit Organizations and specified by the following subsections: http://www.law.cornell.edu/cfr/text/24/part-84 i o Section 84.53(b), Retention and Access Requirements for Records. Section 84.53(b) applies with the following exceptions: • The retention period referenced in 84.53(b) pertaining to individual CDBG activities shall be twee five years; and it • The retention period starts from the date of submission of the annual performance' nd evaluation report, as prescribed in 24 CFR 91.520, in which the specific activit , is reported on for the final time rather than from the date of submission of the nal expenditure report for the award; * * * 11 (Signature Page to Follow) it Legal Aid of Collier County ')BG(CD14-06PS) ..egal Services to Victims Page 2 of 3 Packet Page-1058- 6/9/2015 16.D.17. IN WITNESS WHEREOF, the Subrecipient and the County, have each, respectively, by an autnorized pelison or agent, hereunder set their hands and seals on the date first written above. ATTEST: BOARD OF COUNTY COMMISSIONERS OF DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA By: TIM NANCE, CHAIRMAN II Dated: (SEAL) 'I ii LEGAL AID SERVICE OF BROWARD COUNTY, !{ INC. D/B/A LEGAL AID SERVICE OF COLLIER COUNTY it By: ANTHONY J. KARRAT, ESQ., EXECUTIVE DIRECTOR FOR II LEGAL AID SERVICE OF BROWARD COUNTY, INC. D/B/A LEGAL AID SERVICE OF COLLIER COUNTY . I� Approved as to form and legality: Jennifer A. Belpedio County Attorney '); la it it ii ii it Legal Aid of Collier County !� CDBG(CD14-06PS) Legal Services to Victims Page 3 of 3 { Packet Page-1059- I 6/9/2015 16.D.17. Grant#- B-11-UC-12-uuio B-14-UC-12-0016 CFDA/CSFA#- 14.218 Subrecipient — The Shelter for Ab sed Women & Children, Inc. DUNS #-836680769 Agreement# CD14-09 IDIS#- 488 FEID #-59-2752895 Fiscal Year End: 06/30 Monitor End: 09/2020 FIRST AMENDMENT TO AGREEMENT BETWEEN COLLIER COUNTY AND THE SHELTER FOR ABUSED WOMEN & CHILDREN,INC. T is entered into this day of 2015, by and between the " he THIS AMENDMEN s e e y y Shelter for Abused Women & Children, Inc." a private not-for-profit corporation existing under the la of the State of Florida, herein after referred to as "SUBRECIPIENT", having its principal office at P.O. i ox 10102, Naples, FL 34101; and Collier County, Florida, having its principal address as 3339 E. Tam mi Trail, Naples FL 34112, hereinafter to be referred to as"COUNTY", collectively stated as the"PARTIES.' RECITALS WHEREAS, on September 23, 2014, the COUNTY entered into an Agreement with the Comm ity Development Block Grant Program funds to be used for the Shelter Improvements Project (herein fter referred to as the "Agreement"); and WHEREAS, the Parties desire to amend the Agreement to conform to the Department of Housi and Urban Development's CDBG requirement regarding the records retention period. NOW, THEREFORE, in consideration of foregoing Recitals, and other good and val ble consideration, the receipt and sufficiency of which is hereby mutually acknowledged, the Parties agr, to amend the Agreement as follows: Words Struck T hrough are deleted; Words Underlined are added I I Part II "Grant Control Requirements", Section 2.2D "Records and Documentation", is hereby amende as follows: * * D. Upon completion of all work contemplated under this Agreement copies of all doc nts and records relating to this Agreement shall be surrendered to CHS if requested. hi any even the SAWCC 'DBG(CD 14-09) shelter Improvements Page 1 of 3 Packet Page-1060- I 6/9/2015 16.D.17. SUBRECIPIENT shall keep all documents and records in an orderly fasmon in a re.lily accessible, permanent and secured location for three (3) five (5) years after the dat of submission of the annual performance and evaluation report, as prescribed in 24 CFR 91 520 with the following exception: if any litigation, claim or audit is started before the expiration gate of the three (3) five (5) year period, the records will be maintained until all litigation, cl.' or audit findings involving these records are resolved. The COUNTY shall be informed in writi g if an agency ceases to exist after closeout of this Agreement of the address where the records : - to be kept as outlined in 24 CFR 85.42. Meet all requirements for retaining public records and transfer, at no cost, to COUNTY all public records in possession of the SUBRECIPIENT is on termination of the contract and destroy any duplicate public records that are exem. or confidential and exempt from public records disclosure requirements. All records s 'red electronically must be provided to the COUNTY in a format that is compatible with the information technology systems of the public agency. * * * Part IV "General Provisions", Section 4.19 "Uniform Administrative Requirements", is hereby amended as follows: * 4.19 24 CFR 84 - Uniform Administrative Requirements for Grants and Agreements with Institutio of Higher Education, Hospitals and Other Non-Profit Organizations and specified by the follo ing subsections: http://www.law.cornell.edu/cfr/text/24/part-84 o Section 84.53(b), Retention and Access Requirements for Records. Section 84.53(b) ap lies with the following exceptions: • The retention period referenced in 84.53(b) pertaining to individual CDBG acti ties shall be three five years; and • The retention period starts from the date of submission of the annual performanc d evaluation report, as prescribed in 24 CFR 91.520, in which the specific activi , is reported on for the final time rather than from the date of submission of the nal expenditure report for the award; * * (Signature Page to Follow) SAWCC CDBG(CD 1 4-09) Shelter Improvements Page 2 of 3 _ ty^ Packet Page -1061- I 6/9/2015 16.D.17. IN WITNESS WHEREOF, the Subrecipient and the County, have each, respectively, by an autnonzed .: son or agent, hereunder set their hands and seals on the date first written above. ATTEST: BOARD OF COUNTY COMMISSIONERS OF DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA By: TIM NANCE, CHAIRMAN Dated: (SEAL) THE SHELTER FOR ABUSED WOMEN & CHILDREN By: LINDA OBERHAUS, EXECUTIVE DIRECTOR THE SHELTER FOR ABUSED WOMEN& CHILDREN Approved as to form and legality: Jennifer A. Belpedio fr)� Assistant County Attorney SAWCC DBG(CD14-09) • .,nester Improvements Page 3 of 3 Packet Page -1062- 6/9/2015 16.D.17. Grant#-B-14-UC-12-uulb CFDA/CSFA#- 14.218 Subrecipient — United Cerebral Pals* of Southwest Florida, Inc. (UCP) ! I! DUNS #- 078476765 Agreement # CD14-05PS IDIS#- 484 FEID# - 59-1796622 �4 Fiscal Year End: 6/30 Monitor End: 09/2015 ii FIRST AMENDMENT TO AGREEMENT BETWEEN COLLIER COUNTY AND UNITED CEREBRAL PALSY OF SOUTHWEST FLORIDA,INC. ii THIS AMENDMENT is entered into this day of 2015, by and between;;the "United Cerebral Palsy of Southwest Florida, Inc." a private not-for-profit corporation existing underli'the laws of the State of Florida, herein after referred to as "SUBRECIPIENT", having its principal office at 9040 Sunset Drive, Miami, FL 33173; and Collier County, Florida, having its principal address as 3339i E. Tamiami Trail, Naples FL 34112, hereinafter to be referred to as "COUNTY", collectively stated asil the "PARTIES." it RECITALS 11 WHEREAS, on September 23, 2014, the COUNTY entered into an Agreement with the Community Development Block Grant Program funds to be used for the Transportation Services Project (hereinafter referred to as the "Agreement"); and I' WHEREAS, the Parties desire to amend the Agreement to conform to the Department of Housink and Urban Development's CDBG requirement regarding the records retention period. NOW, THEREFORE, in consideration of foregoing Recitals, and other good and valuable consideration, the receipt and sufficiency of which is hereby mutually acknowledged, the Parties agrel to amend the Agreement as follows: Words b are deleted; Words Underlined are added Part II "Grant Control Requirements", Section 2.2D "Records and Documentation", is hereby amendec as follows: * * * D. Upon completion of all work contemplated under this Agreement copies of all documents and records relating to this Agreement shall be surrendered to CHS if requested. In any eventthe SUBRECIPIENT shall keep all documents and records in an orderly fashion in a readily United Cerebral Palsy of SW Florida,Inc. CDBG(CD 14-05PS) Transportation Services Page 1 of 3 ;! it ` Packet Page -1063- 6/9/2015 16.D.17. accessible, permanent and secured location for three (3) five (5) years after me aat; or submission of the annual performance and evaluation report, as prescribed in 24 CFR 9111520 with the following exception: if any litigation, claim or audit is started before the expiration date of the three (3) five (5) year period, the records will be maintained until all litigation, claim or audit findings involving these records are resolved. The COUNTY shall be informed in writi`g if an agency ceases to exist after closeout of this Agreement of the address where the records e to be kept as outlined in 24 CFR 85.42. Meet all requirements for retaining public records land transfer, at no cost, to COUNTY all public records in possession of the SUBRECIPIENT upon termination of the contract and destroy any duplicate public records that are exempt or confidential and exempt from public records disclosure requirements. All records stored electronically must be provided to the COUNTY in a format that is compatible with) the information technology systems of the public agency. j 1 * * * li J Part IV "General Provisions", Section 4.19 "Uniform Administrative Requirements", is hereby amended as 11 follows: ij * * * l I 4.19 24 CFR 84 - Uniform Administrative Requirements for Grants and Agreements with Institution of Higher Education, Hospitals and Other Non-Profit Organizations and specified by the follovp�ing subsections: http://www.law.cornell.edu/cfr/text/24/part-84 o Section 84.53(b), Retention and Access Requirements for Records. Section 84.53(b) applies with the following exceptions: ii • The retention period referenced in 84.53(b) pertaining to individual CDBG acti ies shall be tree five years; and • The retention period starts from the date of submission of the annual performance nd evaluation report, as prescribed in 24 CFR 91.520, in which the specific activi r is reported on for the final time rather than from the date of submission of the nal expenditure report for the award; I{ ,1 * * * ■ 1 1 l li it (Signature Page to Follow) Il i it it 11 United Cerebral Palsy of SW Florida,Inc. 'DBG(CD14-05PS) 1 transportation Services Page 2 of 3 it ■i ii % 'I Packet Page-1064- 6/9/2015 16.D.17. IN WITNESS WHEREOF, the Subrecipient and the County, have each, respectively, by an autnorizeu person or agent, hereunder set their hands and seals on the date first written above. ATTEST: BOARD OF COUNTY COMMISSIONERS OF DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA 11 By: TIM NANCE, CHAIRMAN Dated: (SEAL) it UNITED CEREBRAL PALSY OF SOUTHWEST !i FLORIDA, INC. By: it JAMES G. WEEKS, PhD/CHIEF FINANCIAL OFFICER FOR UNITED CEREBRAL PALSY OF i� SOUTHWEST FLORIDA, INC. Approved as to form and legality: 11 Jennifer A. Belpedio .; Assistant County Attorney { United Cerebral Palsy of SW Florida,Inc. CDBG(CD34-O5PS) Transportation Services Page 3 of 3 II .. 11 Jl Packet Page -1065- 6/9/2015 16.D.17. Grant#- B-14-UC-12-0016 B-13-UC-12-0016 B-12-UC-12-0016 B-11-UC-12-0016 ii CFDA/CSFA#- 14.218 Subrecipient—Youth Haven, Inc. ii DUNS #-077283349 1 Agreement# CD14-12 , IDIS#- 481 FETI#- 23-7065187 !! Fiscal Year End: 6/30 Monitor End: 04/2021 1 I I FIRST AMENDMENT TO AGREEMENT BETWEEN COLLIER COUNTY } AND ti YOUTH HAVEN, INC. '1 !1 THIS AMENDMENT is entered into this day of 2015, by and between the "Y th Haven, Inc." a private not-for-profit corporation existing under the laws of the State of Florida, herein er referred to as "SUBRECIPIENT", having its principal office at 5867 Whitaker Road, Naples, FL 34112; d Collier County, Florida, having its principal address as 3339 E. Tamiami Trail, Naples FL 34112, herein er to be referred to as "COUNTY", collectively stated as the "PARTIES." 'j it RECITALS ii WHEREAS, on November 18, 2014, the COUNTY entered into an Agreement with the Community Development Block Grant Program funds to be used for the Safe and Secure Home for Collier Youth Phi se II & III (hereinafter referred to as the "Agreement"); and 1 WHEREAS, the Parties desire to amend the Agreement to conform to the Department of Housin and Urban Development's CDBG requirement regarding the records retention period. i NOW, THEREFORE, in consideration of foregoing Recitals, and other good and valuale consideration, the receipt and sufficiency of which is hereby mutually acknowledged, the Parties agree to amend the Agreement as follows: 1j Words S ��h are deleted; Words Underlined are added !j , il * * * 1 Part II "Grant Control Requirements", Section 2.2D "Records and Documentation", is hereby amended as follows: i{ 1 * * * I 1 D. Upon completion of all work contemplated under this Agreement copies of all documehts and records relating to this Agreement shall be surrendered to HHVS if requested. In any evnt Page 1 of 3 ii it 0 1 Packet Page-1066- j 6/9/2015 16.D.17. II the SUBRECIPIENT shall keep all documents and records in an orderly fashion in a reidily accessible, permanent and secured location for three (3) five (5) years after the data of submission of the annual performance and evaluation report, as prescribed in 24 CFR 91520 with the following exception: if any litigation, claim or audit is started before the expiration liclate of the three (3) five (5) year period, the records will be maintained until all litigation, clai or audit findings involving these records are resolved. The COUNTY shall be informed in writ' g if an agency ceases to exist after closeout of this Agreement of the address where the records e to be kept as outlined in 24 CFR 85.42. Meet all requirements for retaining public records and transfer, at no cost, to COUNTY all public records in possession of the SUBRECIPIENT upon termination of the contract and destroy any duplicate public records that are exempt or confidential and exempt from public records disclosure requirements. All records stored electronically must be provided to the COUNTY in a format that is compatible with li the information technology systems of the public agency. ■ l * * * 11 11 Part IV "General Provisions", Section 4.19 "Uniform Administrative Requirements", is hereby amended as follows: I * * * ii ii 4.19 24 CFR 84 - Uniform Administrative Requirements for Grants and Agreements with Institution$ of Higher Education, Hospitals and Other Non-Profit Organizations and specified by the follo*ng subsections: http://www.law.cornell.edu/cfr/text/24/part-84 l j o Section 84.53(b), Retention and Access Requirements for Records. Section 84.53(b) appliies with the following exceptions: I; • The retention period referenced in 84.53(b) pertaining to individual CDBG activities shall be three five years; and II • The retention period starts from the date of submission of the annual performance land evaluation report, as prescribed in 24 CFR 91.520, in which the specific activi is reported on for the final time rather than from the date of submission of the al expenditure report for the award; II it * * * ! i ii lj ■ � Il !1 (Signature Page to Follow) i, 11 it Page 2 of 3 ll II Packet Page -1067- ii 6/9/2015 16.D.17. IN WITNESS WHEREOF, the Subrecipient and the County, have each, respectively, by an authorized person or agent, hereunder set their hands and seals on the date first written above. ATTEST: BOARD OF COUNTY COMMISSIONERS OF DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA By: TIM NANCE, CHAIRMAN ii Dated: ii (SEAL) it YOUTH HAVEN, INC. li By: JAMES JESSEE, PRESIDENT YOUTH HAVEN, INC. i1 Approved as to form and legality: ii Jennifer A. Belpedio Assistant County Attorney < cy (.9 ii Page 3 of 3 Packet Page-1068-