Loading...
Backup Documents 06/26/2018 Item #16D15 16015 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. 'v **NEW** ROUTING SLIP Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines#1 through#2,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. Dawn Whelan Community and Human A .6 5/31/18 Services 2. County Attorney Office County Attorney Office 3. BCC Office Board of Countyft �/ Commissioners Sl 6 '2t•I D 4. Minutes and Records Clerk of Court's Office e—, 6/311b e '( 166i'l PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to contact staff for additional or missing information. Name of Primary Staff Rachel Brandhorst,Grant Coordinator, Phone Number 239-252-4230 Contact/ Department Community and Human Services 239-398-8932 Agenda Date Item was June 26,2018 Agenda Item Number 16D V Approved by the BCC Type of Document Amendment S Number of Original 7 Attached Documents Attached PO number or account number if document is N/A to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column,whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? 5*et 1 a k 144444. N 14 2. Does the document need to be sent to another agency for additional signatures? If yes, RMB Se_e_. ,..* provide the Contact Information(Name;Agency;Address; Phone)on an attached sheet. � 3. Original document has been signed/initialed for legal sufficiency. (All documents to be RMB signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the RMB document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's RMB signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip MB should be provided to the County Attorney Office at the time the item is input into SIRE. 0 110)- Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on and all changes made during the meeting have been incorporated in the attached document. The County Attorney's r/ a • ,,, e Office has reviewed the changes,if applicable. - . 9. Initials of attorney verifying that the attached document is the version approved by theg!-1.-*--q[itilqi BCC, all changes directed by the BCC have been made,and the document is ready for the 4 Chairman's signature. 5--' I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 <Cs Instructions 16015 1) Please send 1 Chairman signed DCF agreement to: Jennifer Benghuzzi Contract Manager, Business Operations Unit Florida Department of Children and Families Office of Substance Abuse and Mental Health 1317 Winewood Blvd., Bldg. 6, Room 235 Tallahassee, FL 32399-0700 2) Please send 1 Chairman signed DCF agreement to: Rachel Brandhorst/Dawn Whelan Grant Coordinator Collier County Government 3339 Tamiami Trail East Building H, Suite 211 Naples, FL 34112 DLC: 1) Please send 1 Chairman signed DLC agreement to: Nancy Dauphinais, COO David Lawrence Center 6075 Bathey Ln Naples, FL 34116 2) Please send 1 Chairman signed DLC agreement to: Rachel Brandhorst/Dawn Whelan Grant Coordinator Collier County Government 3339 Tamiami Trail East Building H, Suite 211 Naples, FL 34112 CCSO: 3) Please send 1 Chairman signed CCSO agreement to: Marien Ruiz Collier County Sheriff's Office 3319 Tamiami Trail E. Naples, FL 33112 I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 4) Please send 1 Chairman signed CCSO agreement to: Rachel Brandhorst/Dawn Whelan 16015 Grant Coordinator Collier County Government 3339 Tamiami Trail East Building H, Suite 211 Naples, FL 34112 NAMI: 5) Please send 1 Chairman signed NAMI agreement to: Pam Baker Executive Director/ CEO NAMI of Collier County, Inc. 6216 Trail Boulevard Naples, FL 34108 6) Please send 1 Chairman signed NAMI agreement to: Rachel Brandhorst/Dawn Whelan Grant Coordinator Collier County Government 3339 Tamiami Trail East Building H, Suite 211 Naples, FL 34112 I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 Coy.9f Ca.Jlier CLERK OF THE CIRC IT COURT 16 D 15 COLLIER COUNT\ccOUR OUSE 3315 TAMIAMI TRL E STE 102 I P.O.BOX 413044 NAPLES,FL 34112-5324 NAPLES,FL 34101-3044 Clerk of Courts • Comptroller • Audito t, CListodian of County Funds June 27, 2018 Jennifer Benghuzzi, Contract Manager Florida Department of Children & Family Office of Substance Abuse and Mental Health 1317 Winewood Blvd. Building 6, Room 235 Tallahassee, FL 32399-0700 Ms. Benghuzzi, Enclosed is an original Amendment to Contract#LHZ54 approved by the Collier County Commissioners on Tuesday, June 26, 2018 that requires an additional signature from John N. Bryant. I have enclosed a second copy to return to my office once executed. If you have any questions please contact me at 239-252- 8411. Thank you, 3?J'AIISIThQ—CLA/‘JA.L-7-SSr-----‘ Teresa Cannon, Sr, Deputy Clerk Minutes & Records Department 3299 Tamiami Trail East, Suite #401 Naples, FL 34112 Phone- (239) 252-2646 Fax- (239) 252-2755 Website- www.CollierClerk.com Email- CollierClerk@collierclerk.com 16015 All a' a m I. All m ms Y 8s'=` mddma = . ., E> LL 1 i o ❑ W m: r Z 5 o_Y'°QQ;i1 z 4 n �[ W a) �mO> .b 1. A 0 � 1 rJ.0zla 22t z3Hz?at: m"vdLti um �❑ a ° y °yo --t A �m o ,`5 di ❑ s CV y C ❑ i ❑ wE 1 - moo g i Y V. y il % dia2 i c ;s 15 g F a akg Q r_] % q w > es-el a iy- E 3 ~ '' it III e� �i -- L_� &&1 m EEE d ix ni v —] C C u § v .5 1 • u QN m2I2 .L - E R E v g- Lq m •'d >i e T, sm.lz o' YY Of F m e " 8 dS O fin Asx > = a E - -5- ci E go & = m `€ R 0 Y _ in mai- .oA m 9 N yf5 E g I_ -1 I s S� c: 1Y • �i=„y E} if., - OI o _= '�a t t E go Td- g m S 8 �` $m II 2 • - '-dN; :..,-5-'r4 ,...14-.nto al w W as rn�� H L qEi t or mm : g. LE %g it air- ani r, .i 0 ,A� in.eg 'e�+ S. 2§82p - -21..-!':42 t_ W iiws1 :?91i= 11,1 S 3' N tiz 21.�e S Z d rn`ll R - if!c V H ❑ H it, ❑ ❑' ❑ Ci I r. El 11 4 _ott r•- ..... 14) - ii 1 m - be ;''' m ” t mlvl ''N1- 31.F, Os m Et CO '� ✓ �I y N Q L 5 eQ ,,g qac _ ,_, =4— im en fr)" / d) A .... ..,.., _z' � `C cc E •s".• 61. 'f I.'" X° 0 i Al a) R3 /1 2 cf) 109 $' 3 c___i). m 3 N CD 41 ,) 1,00 , 0v 16015 April 1, 2018 Contract#LHZ54 Collier County BOCC Amendment#0001 THIS AMENDMENT, entered into between the State of Florida, Department of Children and Families, hereinafter referred to as the"Department", and Collier County Board of County Commissioners, hereinafter referred to as the "Grantee". Amendment #0001. The purpose of this amendment is to correct contact information in Sections 1.2.2. and C- 1.2.3.; define "successful discharge" in Section A-1.9.; revise the staff to participant ratio in Section C-1.1.3.2.; remove Section C-1.1.5.;clarify content of the quarterly Planning Council meetings and FIRST Oversight activities in Section C-1.2.1; clarify annual reporting on to the Planning Council in Section C-1.2.2.; revise staffing levels in Section C-2.1.3., and Section C-2.1.4.; and revise the performance measure language in Section E-1.9. and the associated methodology in Section E-2.9. 1. Page 1,Section 1.2.2.,is hereby is hereby amended to read: 1.2.2. The name, address, telephone number and e-mail address where the Grantee's financial and administrative records are maintained are: Name: Kimberley Grant Address:3339 Tamiami Trail East Community and Human Services Division City: Naples State:FL Zip Code: 34112 Phone: c239)252-6287 Ext:_E-Mail:Kimberley.Grantalcolliercountvfi.gov 2. Page 1, Section 1.2.3.,is hereby is hereby amended to read: 1.2.3. The name, address, telephone number and e-mail of the Grantee's representative responsible for the program under this Grant are: Name:Kimberley Grant Address:3339 Tamiami Trail East Community and Human Services Division City:Naples State: FL Zip Code: 34112 Phone:(239)252-6287 Ext:_E-Mail:Kimberley.Grantfcolllercountyfl.gov 3. Page 19,Section A-1., is hereby amended to add: A-1.10. Successful Discharge Individuals discharged from the Program who are not re-arrested. 4. Page 28,Section C-1.1.3.2., is hereby amended to read: C-1.1.3.2, Maintain a FIRST staff to participant ratio of 1:30 or lower. 5. Page 28,Section C-1.1.5.,is hereby amended to read: C-1.1.5. C-1.1.5. is reserved. CF 1127 Effective July 2015 (CF-1127-1516) 1 16015 April 1, 2018 Contract#LHZ54 Collier County BOCC Amendment#0001 6. Page 28,Sections C-1.2.1,andC-1.2.2.,is hereby amended to read, respectively: C-1.2.1. Participate in Planning Council meetings quarterly to include strategic planning and processes,and FIRST Oversight activities; and C-1.2.2. Conduct an evaluation of the FIRST program and prepare a report to be presented to the Planning Council no less than annually. 7. Page 29,Sections C-2.1.3.3 through C-2.1.3.6.,is hereby amended to read: C-2.1.3.3. 0.00 FTE Health Services Administrator; C-2.1.3.4. 0.16 FTE Grants Coordinator; C-2.1.3.5. 0.17 FTE Grants Fiscal Clerk; C-2.1.3.6. 0.40 FTE Reintegration Manager; 8. Page 30, Section C-2.1.4.3., is hereby amended to read: C-2.1.4.3. 0.30 FTE Financial Assistant. 9. Page 37, Section E-1.9.,is hereby amended to read: E-1.9. 90% of successfully discharged individuals participating in the Peer Specialist facilitated Quality of Life Assessment'shall have an improvement score from admission to discharge. 10. Page 38,Section E-2.9.,is hereby amended to read: E-2.9. For the measure in Section E•1.9., the total number of individuals successfully discharged from the Program who agreed to participate in the Peer Specialist facilitated Quality of Life Assessment at admission DIVIDED BY the total number of individuals successfully discharged from Program who agreed to participate in the Peer Specialist facilitated Quality of Life Assessment at discharge showing improved scores shall be GREATER THAN OR EQUAL TO 90%. REMAINDER OF PAGE INTENTIONALLY LEFT BLANK 2 16015 April 1, 2018 Contract#LHZ54 Collier County BOCC Amendment#0001 This Amendment shall be effective on April 1 2018,or the date on which the amendment has been signed by all parties hereto,whichever is later. All provisions in the contract and any attachments thereto in conflict with this amendment shall and are hereby changed to conform to this amendment, All provisions not in conflict with this amendment are still in effect and are to be performed at the level specified in the contract. This amendment and all its attachments are hereby made part of the grant agreement. IN WITNESS THEREOF, the parties hereto have caused this three (3) page amendment to be executed by their officials thereunto duly authorized. GRANTEE: ' •LLI 'COUNTY :%• :% STATE OF FLORIDA: DEPARTMENT OF COW C. I' - " OF CHILDREN&FAMILIES SIG SIGNED BY: BY: NAME: IL\ t.) 0 y .SC t,..1 Sl NAME: John N.Bryant TITLE: CAA A (2 (Y\-1:1 'v TITLE: Assistant Secretary, Substance Abuse and Mental Health DATE: CD l a 6,VS• DATE: FEID NUMBER:596000558 CRYSTAL K.KINZEL, ATTEST: INTERIM CLERK Approved as to form and legality Assistant County At cis Attest as to Chairman's signature only. S 1°`\ 451 3 MEMORANDUM 16 D 15 Date: June 27, 2018 To: Nancy Dauphinais, COO David Lawrence Center From: Teresa Cannon, Sr. Deputy Clerk Minutes & Records Department Re: First Amendment to Agreement CJMHSA-001 Enclosed please find an original of the document referenced above (Agenda Item #16D15), approved by the Board of County Commissioners on Tuesday, June 26, 2018. The Minutes & Records Department has retained the original as part of the Board's Official Records. If you have any questions, please contact me at 239-252-8411. Thank you. Enclosure Enclosure 16015 FIRST AMENDMENT TO AGREEMENT CJMHSA-001 BETWEEN COLLIER COUNTY BOARD OF COUNTY COMMISSIONERS AND DAVID LAWRENCE MENTAL HEALTH CENTER, INC. This Amendment, is entered into this 2-1.. 4k day of a'rtic., , 2018, by and between David Lawrence Mental Health Center, Inc. hereinafter referred to as Subrecipient and Collier County, a political subdivision of the State of Florida, hereinafter referred to as "COUNTY," collectively stated as the "Parties." WHEREAS, on July 11, 2017, the County and Subrecipient entered into an agreement for Subrecipient to provide "FIRST grant services"to Collier County residents (hereinafter referred to as the "Agreement"); and WHEREAS, the parties desire to modify the Agreement to add a definition for successful discharge and sustainability, add staff to participant ratio, provide clarification to the Planning Council requirements, outline subrecipient match obligation, modify Exhibit G, add Exhibit J and add Exhibit K; and WHEREAS, the effective date of this amendment shall be April 1, 2018. 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 agree to modify the Agreement as follows: Words Underlined are added * 1. Exhibit A, Definitions, a new A-1.8 and A-1.9 are being added to read: A-1.8 Successful Discharge Individuals discharged from the Program who are not re-arrested. A-1.9 Sustainability The capacity of the Grantee and its partners to maintain the service coverage, developed as a result of this grant, at a level that continues to deliver the intended benefits of the initiative after the financial and technical assistance from the County is terminated. 2. Exhibit C, C-1, Service Tasks C-2.1.To support the objective in Section B-2, within three months of execution of this Grant Agreement, the Subrecipient shall enhance its existing Program and diversion initiatives to increase public safety, avert increased spending on criminal justice; and reduce crime, recidivism, and use of forensic institutions among the target population. To achieve this outcome, the Subrecipient shall: C•2.1.1 Assist in the development and shall share client information to allow for a system to track individuals during their involvement with the Program and for one year after discharge, including but not limited to: arrests, receipt of benefits, 1 0 16015 employment, and stable housing as evidenced by the data shared with NAMI and reported by NAMI on the quarterly tracking identifying clients served and progress with above services. C-2.1.2 Ensure that all staff members are hired to provide services to accommodate the number of individuals served; C-2.1.2.1. Hire and train all staff listed in Section C-2.1 as evidenced by payroll report showing employed staff by name and position (submission required with initial payment request and only when personnel changes are made thereafter); and C-2.1.3 Enhance the FIRST program to focus on serious mental illnesses co- occurring mental illness and substance use disorders and substance abuse as evidenced by quarterly client service report. C-1.1.4 Maintain a FIRST staff to participant ratio of 1:30 or lower. C-1.2 To support the objective in Section B-2.2., the County encourages collaboration among key stakeholders, identified in the County's Application. To achieve this outcome, the Subrecipient shall: - - = - e = - -• _.e•• ••• == ' =_ - - - = - - - - Participate in Planning Council meetings quarterly to include the strategic planning process, and FIRST Oversight activities as evidenced by the sign in sheet and agenda; and C.1.2.2 '- - -- _ -- - e - -e••••• -- - -- - - _ -- - - - -' •••T - - - -• .. - -=- - •- --= -- - - - - -- - =-- . Participate in the evaluation of the FIRST program by offering data and assistance in the preparation of the Process and Outcome report to be presented to the Planning Council no less than annually as evidenced by the final report submitted annually no later than September 30th to the County and presented in the 4th quarter of the calendar year to the Planning Council. C-1.3 To support the program objective the Subrecipient shall refer clients to peer support services and provide therapies to those clients who agree to participate in an effort to improve quality of life among Program participants. To achieve this outcome, the Subrecipient shall provide referral to NAMI for peer support services and therapy data on the quarterly client service report 3. Exhibit F, F-3 F-1, The Subrecipient shall provide match funds in accordance with the schedule in the table below 2 16015 Program Year One $116,579 Program Year Two $116,579 Program Year Three $116,579 Total Match Required for the grant period 2017-2020 $349,737 - - • -- _- _ - -= -- ---- -- - - - _ - = - - -_ - - The Subrecipient shall submit match no less than annually (Exhibit H-1) and the amount of the match submission is not required to be commensurate with the payment/invoice amount. Match is required to be met on total expenditures paid by the grantor to the County over the entire grant period. The Subrecipient shall meet the entire program year match obligation at the end of program year and in the event that the Subrecipient has not satisfied their entire match obligation by the third quarter of program year 3 payment will be withheld until such time as the obligation is met. In the event the subrecipient has not satisfied their entire match obligation, the subrecipient may accept match overage from other subrecipients to meet their obligation or they may provide their excess to match to other subrecipients under this grant. 4. Exhibit F, F-1.5 is hereby added: The SUBRECIPIENT shall submit monthly financial reports on the 30th day after the prior month end, in accordance with Exhibit G. The SUBRECIPIENT shall submit a final reconciliation of their expenditures at the end of each program year, no later than August 1. In the event the annual expenditures are less than the amount paid to the SUBRECIPIENT, the SUBRECIPIENT shall deduct the over payment amount from the next quarterly billinq. At the end of the 3-year grant year a final reconciliation shall be submitted and any amount due to the County shall be reimbursed within 60 days following the end of the aqreement. 5. Exhibit G, Deliverable and Report Table Report/Deliverable Name Supporting Document Due Date Quarterly Payment As detailed in Exhibit F.1.4 5th day of the month Request and Exhibit H following the end of the quarter Match Match documentation, Quarterly Annually Exhibit H-1 Monthly Financial Report Exhibit J The 30th day after prior month end 3 o 16015 Reconciliation of Exhibit K 1st day of August Expenditures following the end of each fiscal veer Quarterly Program Quarterly Service Report 5th day of the month Services Report following the end of the quarter Final Program Report Final Program Report 30 days following the Template ending date of the agreement Incident Report Incident Report Per Occurrence Employment Screening Certification from each July 31 and per Certification employee working on grant occurrence for each new hire Security Awareness Certificate for those staff At contract execution Training entering data into State and annually thereafter. System Insurance(Director& Insurance Within 30 days of Officer, Workmen's Comp, Certificate/Deceleration expiration Liability) Favorable Conditions Attestation Form July 31 and annually thereafter. Financial and Compliance Exhibit I Annually within 9 months Audit of Fiscal Year End Disaster Plan Plan Within 30 days of contract execution and within 30 days of any changes to the plan. Deaf-and-Hard of Hearing Single Point of Contact and 5th day of the month ADA Report following the end of the quarter CHS Conflict of Interest Conflict of Interest Form Within 30 day of hire for each new employee working on the grant. 6. Exhibit J, Monthly Financial Report is hereby added in its entirety as attached. 7. Exhibit K, Reconciliation of Expenditures is hereby added in its entirety as attached. 4 16015 IN WITNESS WHEREOF, the parties hereto, have each, respectively, by an authorized person or agent, have executed this Contract on the date and year first written above. CRYSTAL K.KINZEL, ATTEST: INTERIM CLERK David Lawrence Mental Health Center, Inc. attest astrakii�dfSERK Title: Chief Executive Officer *attire Oill'j. . T V • Date: S Approval for form and legality: COLLIER c•UN By: L Jenni -r A. Belpedio % Andy Solis, CHAIRMAN Assistant County Attorney ��� s k Date: (t,\ 5 1 6 0 1 5 . . . „,... - 1 ' tt 11 11 I . !.., I I SS- _,-,-, .• ,..51. 1 I -- 1 °,., iIf , ...::: - ' li I 1 .-,...- [ -It, Ill I't 1 6 1 ' 1 •''''' i I i :- 46 0 I 1 11 II 11111 t'l t 1 ..- ?t ,., I.IT :-, , 1 il I I . 1 -1-'5 1 C'S I ' 1 '- 88BAY 1 I I , . I fil, i _ Iiiilitill I 11 11 II 1 6 0 1 5 .. 4-' g X AL Xi 0/ 401 s.. Z..--. CO ID >- a) c i au c.t> vi -..... a Ir.1 INI. Oi ri t t.I ...... — ••4 N al ',....... In in A CO r4 tt.... ..... a 4.1 m ......... ot 4t. 7▪4. :,*.*".. .4 in -......... in in oll an , a -... C N CO 0 ...... ..., 7.-; .4 ...... ", N 8 .10 fa . .'i E . .. OD 7.1T1 .00 00 4.1 trl 0 1 , ' c ..E. , „ x cr. -...s 8 aLl e•O m 10 1.4 •••........, r. -4 _i 0 fa 0 a/ I 2,>,- ......, -. C. ty C ..0. ...4 re re = , 4.1 ft .4 .... i ..... 0 I . en 10 ".....'....,. t It 0 ft O. CI 818 8' g' .t.-^ . v § § 4-1 r4 (SI TS" .F. U, z 1.4 113. 4/3. 14.1 '13 C 31J O. i X 1 i 03 4.. 111 00 3 0 C ..30 X.. E Z tt) .... J: I=til 1"0 = C 2 V C m c 7 a) E t M t7` 6 z.9, et. w E e••• - z 16 D 1 5 1;..5 GI E' a Xi Eli r 9 d, '-o • T Mt co d, :; 10 an i M. a eh ar',:....... M M M 1.1 O N N .f e9i N fla 1 b ti . i1 C. ~ Ai r T\i be — C u C a o r W Q +* C N U 111 . O p . Y w b Y (A W !-11yw v. .�,.t A 64 I, n, gi gggg$ m Y . L A L u 0 u C E "5 0 y . F G % W P OC o O .1.41-';', _ y 16015 F to N 4.4 .M d . N ti,M V 6 ° IC.1 D ON ` M N H Ct ti' ti N 0 a A ...".. ;,1 ti O O - G ra o • t d €° m -1 T4 A I > 0 1 m 0 C0i C W 1 R y 0 s rq A ,- o a 88888 E Nc § 5 +i N h Al N = N V e N N NI G K Nm r g 1 N 5 v. 4 D C IG I yYnj R D a V Y G Y i d Elf 4 .5 :31t E c9Ar`$�,$- z 16015 MEMORANDUM Date: June 27, 2018 To: Marien Ruiz, Collier County Sheriffs Office From: Teresa Cannon, Sr. Deputy Clerk Minutes & Records Department Re: First Amendment to Agreement CJMHSA-002 Enclosed please find an original of the document referenced above (Agenda Item #16D15), approved by the Board of County Commissioners on Tuesday, June 26, 2018. The Minutes & Records Department has retained the original as part of the Board's Official Records. If you have any questions, please contact me at 239-252-8411. Thank you. Enclosure Enclosure 1 6 D 1 5 FIRST AMENDMENT TO AGREEMENT CJMHSA-002 BETWEEN COLLIER COUNTY BOARD OF COUNTY COMMISSIONERS AND COLLIER COUNTY SHERIFF'S OFFICE This Amendment, is entered into this :x.44.4% day of , 2018, by and between the Collier County Sheriff's Office hereinafter referred to as Subrecipient and Collier County, a political subdivision of the State of Florida, hereinafter referred to as "COUNTY," collectively stated as the "Parties." WHEREAS, on July 11, 2017,the County and Subrecipient entered into an agreement for Subrecipient to provide"FIRST grant services"to Collier County residents(hereinafter referred to as the"Agreement"); and WHEREAS,the parties desire to modify the Agreement to add a definition for successful discharge and sustainability, clarify quarterly CIT training requirement, provide clarification on the Planning Council requirements, reflect staffing changes, and outline subrecipient match obligation; and WHEREAS,the effective date of this amendment shall be April 1, 2018. 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 agree to modify the Agreement as follows: Words Underlined are added * 1. Exhibit A, Definitions, a new A-1.8 and A-1.9 are being added to read: A-1.8 Successful Discharge Individuals discharged from the Program who are not re-arrested. A-1.9 Sustainabilitv The capacity of the Grantee and its partners to maintain the service coverage. developed as a result of this grant, at a level that continues to deliver the intended benefits of the initiative after the financial and technical assistance from the County is terminated. 2. Exhibit C, C-1, Service Tasks C-1.1.To support the objective in Section B-2, within three months of execution of this Grant Agreement, the Subrecipient shall enhance its existing Program and diversion initiatives to increase public safety, avert increased spending on criminal justice; and reduce crime, recidivism, and use of forensic institutions among the target population. To achieve this outcome, the Subrecipient shall: C-1.1.1 Assist in the development and shall share client information to allow for a system to track individuals during their involvement with the Program and for one year after discharge, including but not limited to: arrests, as evidenced by the 1 16015 data shared with DLC and reported by DLC to NAMI on the quarterly tracking identifying clients served, assessed and referred. C-1.1.2 Ensure that all staff members are hired to provide services to accommodate the number of individuals served; C-1.1.2.1. Hire and train all staff listed in Section C-2.1 as evidenced by payroll report showing employed staff by name and position; and C-1.1.3 Enhance the FIRST program to focus on serious mental illnesses, substance abuse and co-occurring substance use disorders as evidenced by quarterly client service report. • - _ T. • -- _ -.e.: - Provide quarterly CIT training to law enforcement officers and law enforcement personnel. C-1.2. To support the objective in Section B-2.2., the County encourages collaboration among key stakeholders, identified in the County's Application. To achieve this outcome, the Subrecipient shall: • •_--, - e - - - . .. __ __ - - - _- - - Participate in Planning Council meetings quarterly to include strategic planning processe. and FIRST Oversight activities as evidenced by a sign in sheet and agenda; and C-1.2.2 - • - -- - - •- - _ - • - •. ...• -- - - - _ _ _ - - - attendance.Participate in the evaluation of the FIRST program by offering data and assistance in the preparation of the Process and Outcome report to be presented to the Planning Council no less than annually as evidenced by the final report submitted annually no later than September 30th to the County and presented in the 4th quarter of the calendar year to the Planning Council. C-1.3 To support the program objective the Subrecipient shall refer all eligible screened clients to peer support services and therapies for those clients who agree to participate in an effort to improve quality of life among Program participants. 3. Exhibit C, C-2, Administrative Tasks C-2.1 Staffing C-2.1.1. The Grantee shall assign and maintain the following staff, as detailed in the Grantee's Application and supported by this Grant Agreement,through a subcontract or subgrant agreement with CCSO: 2 16015 C-2.1.1.1. 2.0 FTE Discharge Planner; C-2.1.1.2. 0.20 FTE DIC Plan Supervisor/Program Evaluation Team; . " - _- - - _ • •-_- -•••- - - ; ; 0.16 FTE Grants Coordinator C-2.1.1.5.4 ; 0.17 Grants Fiscal Clerk C-2.1.1.6.5. ; 0.40 Reintegration Manager C-2.1.14.6. 0.50 FTE Reintegration Program Supervisor; C-2.1.1.8x7. 0.15 FTE Reintegration Specialist#1; C-2.1.1.8.8. 0.15 FTE Reintegration Specialist#2; C-2.1.1.48x9. 0.15 FTE Reintegration Specialist#3; C-2.1.1.44.10.0.20 FTE Reintegration Specialist#4; and C-2.1.1.42.11. 1.0 FTE Reintegration Specialist#5. 4. Exhibit F, F-3 F-3. The Subrecipient shall provide match funds in accordance with the schedule in the table below: Program Year One $484,047 $184,017 Program Year Two $181,017 $184,017 Program Year Three $481,016 $184,016 Total Match Required for the grant period 2017-2020 $462r440 $552,050 Subrecipient shall submit match no less than annually (Exhibit H-1) and the amount of the match submission is not required to be commensurate with the payment/invoice amount. Match is required to be met on total expenditures paid by the grantor to the County over the entire grant period. The Subrecipient shall meet the entire program year match obligation at the end of program year and in the event, that the Subrecipient has not satisfied their entire match obligation by the third quarter of program year three reimbursement will be withheld until such time as the obligation is met. In the event the subrecipient has not satisfied their entire match obligation. the subrecipient may accept match overage from other subrecipients to meet their obligation or they may provide their excess to match to other subrecipients under this grant. 3 16015 IN WITNESS WHEREOF, the parties hereto, have each, respectively, by an authorized person or agent, have executed this Contract on the date and year first written above. Collier County Sheriffs Office By: Approved for legal fol and . 1C'" cy. Title: Sheriff /�� Date: 5 _ J19 COLLIER •OU 1 _ By: Andy Solis, CHAIRMAN Date: LO , a"S 1\ CRYSTAL K.KINZEL, Ai I EST INTERIM CLERK Approved as to form and legality )c)"4-- nao.S as to Chairman's Assi t County Attoruc signature only. c41Y> crt> 4 16015 MEMORANDUM Date: June 27, 2018 To: Pam Baker, CEO NAMI of Collier County, Inc. From: Teresa Cannon, Sr. Deputy Clerk Minutes & Records Department Re: First Amendment to Agreement CJMHSA-003 Enclosed please find an original of the document referenced above (Agenda Item #16D15), approved by the Board of County Commissioners on Tuesday, June 26, 2018. The Minutes & Records Department has retained the original as part of the Board's Official Records. If you have any questions, please contact me at 239-252-8411. Thank you. Enclosure Enclosure 16015 FIRST AMENDMENT TO AGREEMENT CJMHSA-003 BETWEEN COLLIER COUNTY BOARD OF COUNTY COMMISSIONERS AND NAMI OF COLLIER COUNTY, INC. This Amendment, is entered into this h day of 2018, by and between the NAMI of Collier County, Inc., hereinafter referred to as ubrecipient and Collier County, a political subdivision of the State of Florida, hereinafter referred to as "COUNTY," collectively stated as the "Parties." WHEREAS, on July 11, 2017, the County and Subrecipient entered into an agreement for Subrecipient to provide "FIRST grant services"to Collier County residents (hereinafter referred to as the "Agreement"); and WHEREAS, the parties desire to modify the Agreement to add a definition for successful discharge and sustainability, provide clarification on Planning Council requirements, reflect staffing changes, revise performance measure language and methodology, outline subrecipient match obligation, modify Exhibit G, add Exhibit J and add Exhibit K; and WHEREAS, the effective date of this amendment shall be April 1, 2018. 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 agree to modify the Agreement as follows: Words Underlined are added 1. Exhibit A, Definitions, a new A-1.8 and A-1.9 are being added to read: A-1.8 Successful Discharge Individuals discharged from the Program who are not re-arrested. A-1.9 Sustainability The capacity of the Grantee and its partners to maintain the service coverage, developed as a result of this grant, at a level that continues to deliver the intended benefits of the initiative after the financial and technical assistance from the County is terminated. 2. Exhibit C, C-1, Service Tasks C.1.1 To support the objective in Section B-2, within three months of execution of this Grant Agreement, the Subrecipient shall enhance its existing Program and diversion initiatives to increase public safety, avert increased spending on criminal justice; and reduce crime, recidivism, and use of forensic institutions among the target population. To achieve this outcome, the Subrecipient shall: C-1.1.1 Develop, an information system to track individuals served by Peer Support Specialist and the David Lawrence Center and Collier County Sherriff Office, during their involvement with the Program and for at least a minimum of 1 16015 one year after discharge, including but not limited to: arrests, receipt of benefits, employment, and stable housing as evidenced by quarterly tracking and reported to the County at the end of each quarter. C-1.1.2 Ensure that all staff members are hired to provide services to accommodate the number of individuals served; C-1.1.2.1. Hire and train all staff listed in C.2.2.1. as evidenced by payroll report showing employed staff by name and position (submission required with initial payment request and only when personnel charges are made thereafter); C-1.1.3 Provide CIT training to law enforcement officers, emergency personnel, civilian deputies and law enforcement personnel as evidenced by the sign in sheet from each training session. C-1.2 To support the objective in Section B-2.2., the Grantee encourage collaboration among key stakeholders, identified in the Subrecipients Application. To achieve this outcome, the Grantee shall: cign in sheets; and Participate in Planning Council meetings quarterly to include the strategic planning process, and FIRST Oversight activities as evidenced by the sign in sheet and agenda; and C-1.2.2 - - :. - - e - - - '-' __ - -- - _ _ _ ' -- -- - -e • ' .•-••e. - -- -- _ - - _ - _ -- - - - - -- - --- . Facilitate the evaluation of the FIRST program by gathering data and completing the preparation of the Process and Outcome report to be presented to the Planning Council no less than annually as evidenced by the final report submitted no later than September 30th to the County and presented in the 4th quarter of the calendar year to the Planning Council. 3. Exhibit C, C-2, Administrative Tasks C-2.1 Staffing C-2.1.1. The Subrecipient shall assign and maintain the following staff, as detailed in the Subrecipient's Application as evidenced by Payroll Summary identifying staff, title and job description (submission required upon hiring and at execution agreement through: 2 16 D 1 5 1 C-2.1.1. 0.75 FTE Certified Recovery Peer Specialist; C-2.1.2. 0.15 FTE Executive Director; and C-2.1.3. 0.3 FTE CIT and Event Coordinator 0.30 FTE Financial Assistant 4. Exhibit E, E-1, Minimum Performance Measures E-1.2. •.o - -- - -- - -- - - -- - ' - -- =-- • - _ - - -••-• - - e-- • - - - ---- . 90% of successfully discharged individuals participating in the Quality of Life Assessment facilitated by the Peer Specialist shall have an improvement score from admission to discharge. 5. Exhibit E, E-2, Performance Evaluation Methodology EQUAL TO 90%. For the measure in Section E-1.2., the total number of individuals successfully discharged from the Program who agreed to participate in the Quality of Life Assessment facilitated by the Peer Specialist at admission DIVIDED BY the total number of individuals successfully discharged from Program who agreed to participate in the Quality of Life Assessment facilitated by the Peer Specialist at discharge showing improved scores shall be GREATER THAN OR EQUAL TO 90%. 6. Exhibit F, F-1.6 F-1.6. The Subrecipient shall provide match funds (Exhibit H-1) in accordance with the schedule in the table below: Program Year One $34,139 Program Year Two $34,139 Program Year Three $34,139 Total Match Requirement 2017-2020 $102,417 _- -. 2: - -- ••• -- - - . • -- e_ - - - -_ - -- . The Subrecipient shall submit match no less than annually (Exhibit H-1)and the amount of the match submission is not required to be commensurate with the payment/invoice amount. Match is required to be met on total expenditures paid by the grantor to the County over the entire grant period. The Subrecipient shall meet the entire program year match obligation at the end of the program year and in the event that the Subrecipient has not satisfied their entire match obligation by the third quarter of program year 3, payment will be withheld until such time as the obligation is met. In the event the subrecipient has not satisfied their entire match obligation, the subrecipient may accept match overage from other subrecipients to meet their obligation or they may provide their excess to match to other subrecipients under this grant. 3 16015 7. Exhibit F, F-1.8 is hereby added: The SUBRECIPIENT shall submit quarterly financial reports five days after the end of the preceding quarter in accordance with Exhibit G. The SUBRECIPIENT shall submit a final reconciliation of their expenditures at the end of each program year, but no later than August 1. In the event the annual expenditures do not equal the amount paid to the SUBRECIPIENT, the SUBRECIPIENT shall deduct the over payment amount from the next quarterly billing. At the end of the 3-year grant a final reconciliation shall be submitted and any amount due to the County shall be reimbursed within 60 days following the end of the agreement. 8. Exhibit G, Deliverable and Report Table Report/Deliverable Name Supporting Document Due Date Quarterly Payment As detailed in Exhibit F.1.4 5th day of the month Request and Exhibit H following the end of the quarter Match Match documentation, Quarterly Annually Exhibit H-1 Quarterly Financial Report Exhibit J 10th day of the month following the end of the quarter Reconciliation of Exhibit K 1st day of August Expenditures following the end of each fiscal year Quarterly Program Quarterly Service Report 5th day of the month Services Report following the end of the quarters Final Program Report Final Program Report 30 days following the Template ending date of the agreement incident Report incident Report Per Occurrence Employment Screening Certification from each July 31 and per Certification employee working on grant occurrence for each new hire Security Awareness Certificate for those staff At contract execution and entering data into State 4 C 161315 Training System annually thereafter. Insurance(Director& Insurance Within 30 days of Officer, Workmen's Comp, Certificate/Deceleration expiration Liability) Favorable Conditions Attestation Form July 31 and annually thereafter. Financial and Compliance Exhibit 1 Annually within 9 months Audit of Fiscal Year End Disaster Plan Plan Within 30 days of contract execution and within 30 days of any changes to the plan. Deaf-and-Hard of Hearing Single Point of Contact and 5th day of the month ADA Report following the end of the quarter CHS Conflict of Interest Conflict of Interest Form Within 30 days of hire for each new employee working on the grant. 9. Exhibit J, Quarterly Financial Report is hereby added in its entirety as attached. 10. Exhibit K, Reconciliation of Expenditures is hereby added in its entirety as attached. 5 16015 IN WITNESS WHEREOF, the parties hereto, have each, respectively, by an authorized person or agent, have executed this Contract on the date and year first written above. ATTEST: CRYSTAL K.KINZEL, NAMI of Collier County, Inc. INTERIM CLERK By: ,A:?vstaS,iv JJ 1SERK 73 .- sig na re only. Title: . Date: /7/r9d/(� \• Fa/,s ,v is't0 Approval for form and legality: COLLIER '• N t/. By: IA Alt Jennifer A. Belpedio rn y Solis, CHAIRMAN Assistant County Attorney ,.- 03?' 5`\S Date: CO ` D•.CQ ``E 6 CAO 1 6 0 1 5 as k § § 2a ® ( e £ a = . Pt 0 t at .. 03 C0 m \ r CC i . j. k . a - - } ± # f §a | ! 14 2 k= 71 k -.4 = x I, 0, k $ m ! ' - § § ! f&f 1 II . 1 t 7 I i I ! r ! a !L 1 | . kk. f ! 16015 Ta C45 ..-72 a w s- " ti Y & c3 13 C >- 13, 00 " O a 4-4 Tr U:1 00 pp co l c .moi 0) O M • M � I 0 0 C r4 Y 0 4-4 rn ouz 4-4o O N 'B - O a .a O v u x OJ n4.4 ra ti u O 112 a)CI h al YC } Q. 0 O O Op QQ O • O O ap M M vs 33 01 m W C a O. a) ar z Y a 00 4) O C � O L Y va C a Y a Y N NJ Y C a y, rs f0 '� w ' a IN ,2 16015 N a� � _ x W al N a.� a1 C O. W 0) !� O u 04-4 en .y O ,•1 - u �-i M 1 0 ei m O a.+ al co ay O \ ei O N R Ct3 4-I .1 ar Y — @ 4.+ c 7 3 0 o0 e4.4 X 0 4.4M L N rn a to 0)>- 0 O Q C C O O *' .• o o oa M �+ C =a c a a a) CI) ea M S i+ a ar 0 c .444 Y E N O a C) °i a) sGJ 4 0 X N f0 _ `, CO t8 C7 c• (V 0 ro 1 6 D 1 5 C) F_• C a X W CJ L M CV '3 Q7 C } C1 a X W L O I 0 V N \ O 0.0 ffl C1 C 7 0 V NN O \� L N ri 7 0 e-i r M O d Ql C r.• t6-6 1.4 r'f en ro cu Y = ra V L ~ V .Q O Q1 f6 4-4 \ C) X ce O ILa W ft, •`� \ N 0 ea C) O O w O Ci O O :E 4' O ODa en 4.4 m 7 C C1 a X C) C) L y V L Cl Ca a a 3 O C E N O QJ CJ C y a o 'O W• N 2 (6 , C ` fa E C) C'? FC- " Z 4 • ►AO PpEPARr�� 16 015 1...\ Rick Scott o State of Florida Governor Department of Children and Families " Mike Carroll t Secretary , N AND 2 1 MYFLFAMILIES.COM IS July 2, 2018 Ms. Kimberly Grant Community and Human Services Division 3339 Tamiami Trail East, Suite 403 Naples, FL 34112 Re: Grant Agreement #LHZ54—Executed Amendment #0001 Dear Ms. Grant: Enclosed is an original copy of executed Amendment #0001 for the Collier County BOCC Criminal Justice, Mental Health and Substance Abuse (CJMHSA) Reinvestment Grant Agreement. If you have any questions or need any assistance, please feel free to contact me at (850) 717-4348. Respectfully, EA- itaifik44,1144q 411114 I Jennifer Benghuzzi Grant Manager cc: Contract File 1317 Winewood Boulevard, Tallahassee, Florida 32399-0700 Mission: Work in Partnership with Local Communities to Protect the Vulnerable, Promote Strong and Economically Self-Sufficient Families, and Advance Personal and Family Recovery and Resiliency 16015 April 1, 2018 Contract#LHZ54 Collier County BOCC Amendment#0001 THIS AMENDMENT, entered into between the State of Florida, Department of Children and Families, hereinafter referred to as the "Department", and Collier County Board of County Commissioners, hereinafter referred to as the "Grantee". Amendment #0001. The purpose of this amendment is to correct contact information in Sections 1.2.2. and C- 1.2.3.; define "successful discharge" in Section A-1.9.; revise the staff to participant ratio in Section C-1.1.3.2.; remove Section C-1.1.5.;clarify content of the quarterly Planning Council meetings and FIRST Oversight activities in Section C-1.2.1; clarify annual reporting on to the Planning Council in Section C-1.2.2.; revise staffing levels in Section C-2.1.3., and Section C-2.1.4.; and revise the performance measure language in Section E-1.9. and the associated methodology in Section E-2.9. 1. Page 1,Section 1.2.2.,is hereby is hereby amended to read: 1.2.2. The name, address, telephone number and e-mail address where the Grantee's financial and administrative records are maintained are: Name: Kimberley Grant Address:3339 Tamiami Trail East Community and Human Services Division City: Naples State: FL Zip Code:34112 Phone: (239)252-6287 Ext:—E-Mail:Kimberley.Grantalcoiliercountyfl.gov 2, Page 1,Section 1.2.3.,is hereby is hereby amended to read: 1.2.3. The name, address, telephone number and e-mail of the Grantee's representative responsible for the program under this Grant are: Name:Kimberley Grant Address:3339 Tamiami Trail East Community and Human Services Division City:Naples State: FL Zip Code: 34112 Phone:(239)252-6287 Ext:_E-Mail:Kimberley.Granacolllercountyfl.00v 3. Page 19,Section A-1., Is hereby amended to add: A-1.10. Successful Discharge Individuals discharged from the Program who are not re-arrested. 4. Page 28,Section C-1.1.3.2., is hereby amended to read: C-1.1.3.2. Maintain a FIRST staff to participant ratio of 1:30 or lower. 5. Page 28,Section C-1.1.5.,is hereby amended to read: C-1.1.5. C-1.1.5.is reserved. CF 1127 Effective July 2015 (CF-1127-1516) 1 16015 April 1, 2018 Contract#LHZ54 Collier County BOCC Amendment#0001 6. Page 28,Sections C-1.2.1.andC-1.2.2., is hereby amended to read, respectively: C-1.2.1. Participate in Planning Council meetings quarterly to include strategic planning and processes,and FIRST Oversight activities;and C-1.2.2. Conduct an evaluation of the FIRST program and prepare a report to be presented to the Planning Council no less than annually. 7. Page 29,Sections C-2.1.3.3 through C-2.1.3.6.,is hereby amended to read: C-2.1.3.3. 0.00 FTE Health Services Administrator; C-2.1.3.4. 0,16 FTE Grants Coordinator; C-2.1.3.5. 0.17 FTE Grants Fiscal Clerk; C-2.1.3.6. 0.40 FTE Reintegration Manager; 8. Page 30, Section C-2.1.4.3., is hereby amended to read: C-2.1.4.3. 0.30 FTE Financial Assistant. 9. Page 37,Section E-1.9.,is hereby amended to read: E-1.9. 90% of successfully discharged individuals participating in the Peer Specialist facilitated Quality of Life Assessment'shall have an improvement score from admission to discharge. 10. Page 38,Section E-2.9., is hereby amended to read: E-2.9. For the measure in Section E-1.9., the total number of individuals successfully discharged from the Program who agreed to participate in the Peer Specialist facilitated Quality of Life Assessment at admission DIVIDED BY the total number of individuals successfully discharged from Program who agreed to participate in the Peer Specialist facilitated Quality of Life Assessment at discharge showing improved scores shall be GREATER THAN OR EQUAL TO 90%. REMAINDER OF PAGE INTENTIONALLY LEFT BLANK 2 16D15 April 1, 2018 Contract#LHZ54 Collier County BOCC Amendment#0001 This Amendment shall be effective on April 1120183 or the date on which the amendment has been signed by all parties hereto,whichever is later. All provisions in the contract and any attachments thereto in conflict with this amendment shall and are hereby changed to conform to this amendment. All provisions not in conflict with this amendment are still in effect and are to be performed at the level specified in the contract. This amendment and all its attachments are hereby made part of the grant agreement. IN WITNESS THEREOF, the parties hereto have caused this three (3) page amendment to be executed by their officials thereunto duly authorized. GRANTEE: ' •LLI ' COUNTY :% STATE OF FLORIDA: DEPARTMENT OF COU Cs I` •, OF CHILDREN&FAMILIES SIG SIGN ' t BY: BY: �� NAME: \ tJ `) SO LA S NAME: John N. Bryant TITLE: CAA A R. (44 ry TITLE: Assistant Secretary, Substance Abuse and Mental Health DATE: Co 1016\\ DATE: '7 - A -'I* FEID NUMBER:596000558 CRYSTAL K. KINZEL, ATTEST: INTERIM CLERK Approved as to form and legality Assistant County At Attest as to Chairman's \g signature only. S?" 3