Loading...
Item C29 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY MEETING DATE: 12/21/2005 DIVISION: COMMUNITY SERVICES BULK ITEM: YES _X_ NO DEPARTMENT: SOCIAL SERVICES AGENDA ITEM WORDING: Approval of Amendment #004 to OAA Contract #AA-529 between the Alliance for Aging, Inc. (Area Agency on Aging for Miami-Dade and Monroe Counties) and the Monroe County Board of County Commissioners/Monroe County Social Services. ITEM BACKGROUND: The purpose of this Amendment is to extend the existing Older Americans Act (OAA) contract by three months to March 31,2006. This extension period will include an additional amount of funds totaling and not exceeding $126,873.00. PREVIOUS RELEVANT BOCC ACTION: Approval ofOAA Amendment #003 to Contract #AA-529 on October 19, 2005. CONTRACT/AGREEMENT CHANGES: Additional funds of$126,873.00. $27,500.00 allotted to Title III- B. $39,650.00 allotted to Title CI. $46,197.00 allotted to Title CIl $13,526.00 allotted to Title III-E. STAli'ft' RECOMMENDATION: Approval TOTAL COST: $668,339.00 COST TO COUNTY: $113,617.00 BUDGETED: YES-.-.L NO SOURCE OF FUNDS: Older Americans Act (OM) Amend. #4 for Jan 06-March 06 REVENUE PRODUCING: YES NO~ AMT.PER MONTH YEAR APPROVED BY; COUNTY ATTY.~ OMB/Purchasing l RISK MANAGEMENT -.X DIVISION DIRECTOR APPROVAL: vlt &utUL-~" SHEILA BARKER DOCUMENTATION: INCLUDED X TO FOLLOW NOT REQUlRED_ DISPOSITION: AGENDA ITEM#: Revised 11 /29/D5 dra MONROE COUNTY BOARD OF COUNTY COMMISSIONERS CONTRACT SUMMARY Contract # Amendment #004 for Contract #AA-529 Effective Date: Expiration Date: 03/31/2006 Contract PurposelDescription: Approval of Amendment #004 to the OAA Contract #AA-529, , , to extend the existing Older Americans Act (OAA) contract by three months to March 31, 2006. This extension period will include an additional amoJ,mt of funds totaling $1 26 , 873 thereby increasing the total OM Contract i~~?////'/~:"') f. ' ,/z. .. ,. / ;i/-. .. Delons Simpson (Name) Contract with: Alliance For Aging, Inc. 1/1/2006 Contract Manager: 4589 (Ext.) Social Services/Stop 1 (Department/Stop #) For BOCC meeting on 12/21/05 Agenda Deadline: 12/6/05 CONTRACT COSTS Total Dollar Value of Contract: $ 781 , 956.00 Budgeted? Ye:o:; X No Account Codes: Grant: $668,339.00 County Match: $ 1 1 3 , 61 7 . 00 Current Year Portion: $ Estimated Ongoing Costs: $ (Not included in dollar value above) /yr ADDITIONAL COSTS For: (eg. Maintenance, utilities, janitorial, salaries, etc) CONTRACT REVIEW Date In Changes Need~~. Yes C}Jft Date Out Division Director /l/). ReVl~<r J [~~C ~~//..!J ""'/ ~._' ~c .,></~ij;t ,~ J',~ /.< 'lL.Je..L'i- ~.. ij I:). ~,.{/0 Risk Managemept ev O~ O.M.B./Purchasmg ! 2'Go -65 Yes No Yes /~S-6- (No " \,~ ~../ No ) ~cO.~"J' County Attorney <' ./ Yes Comments: OMB Form Revised 2/27/01 MCP #2 Amendment # 4 CONTRACT AA- 529 Page 1 THIS AMENDMENT, entered into between the Alliance for Aging, Inc. hereinafter referred to as the "Alfiance", and Monroe County Board of Commissioners. The purpose of this amendment is to extend the existing Older Americans Act (OAA) contract scheduled to end December 31,2005, by three months to M~h 31. 2006. The maximum dollar allocation for the extension period is not to exceed $126,873. 00. The breakdown by Title will be as following: Title III B: 27,500.00 Title C1: 39,650.00 Title C2: 46,197.00 Title III E: 13,526.00 1. This amendment shall begin on January 1, 2006 or the date it has been signed by both parties, whichever is earlier. All provisions in the contract and any attachments thereto in conflict with this amendment shall be and are hereby changed to conform with 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 are hereby amended to conform with this amendment. This amendment and all its attachments are hereby made a part of the contract. IN WITNESS WHEREOF, the parties hereto have caused this 1-page amendment to be executed by their undersigned officials as duly authorized. PROVIDER: ALLIANCE FOR AGING, INC. Monroe County Board of Commissioners SIGNED BY: SIGNED BY: Steven Weisberg, M. S. NAME: NAME: President & CEO TITLE: TITLE: DATE: DATE: Amendment 003 CONTRACT AA~529 Page 1 THIS AMENDMENT, entered into between the Alliance for Aging, Inc. hereinafter referred to as the "All i ance:; , and Monroe County The purpose of this amendment is to increase Title C1 by $15,000 and the Title C2 by $18,913 thereby increasing the OAA Title C1 contract amount to $156,442 and the OAA Title C2 contract amount to $220,919. The total OM contract will be $541,466. The unit rate is not amended therefore the provider must adjust the number of units of services to be provided under the affected title, accordingly. 1. Section II , Paragraph C, Sources of Funds, is hereby amended to read: The funds awarded to the recipient are as follows: Program Title Year Funding Source CFDA# Funds Amounts OAA Title JIIB Support Services 2005 US Department of 93.044 $110,000.00 Health & Human Services .~~~ OAA Title mc I Congregate 2005 .. 93.045 $156,442.00 Meals I--._.~- ---_.._...~ . .~ OAA Title 1lI C2 Home 2005 " 93.045 $220,919.00 Delivered Meals OAA Title mE Services 2005 .. 93.052 $54,105.00 TOTAL FUNDS CONTAINED IN THIS AGREEMENT: $541,466.00 2. This amendment shall begin on January 1,2005 or the date it has been signed by both parties, whichever is earlier. All provisions in the contract and any attachments thereto in conflict with this amendment shall be and are hereby changed to conform with this amendment. All proviSIons not in conflict with this amendment are stili in effect and are to be performed at the level specified in the contract are hereby amended to conform with this amendment. This amendment and ail its attachments are hereby made a part of the contract. Amendment 003 CONTRACT AA-529 Page 2 IN WITNESS WHEREOF, the parties hereto have caused this 2-page amendment to be executed by their undersigned officials as duly authorized. PROVIDER: NAME: j)",' '11 (,~.. / & {/~'p Iff, 'PpfA{:%_r i '~-,F c ",:f ~4 f ALLIANCE FOR AGING, INC. SIGNED 1;3~i5::::- l ~~-_ \,.. Steven Weisberg, M. S. NAME: President & CEO SIGNED BY: TITLE: f Ja.,yor .f / !' TITLE: DATE: 10, Iq. -0~ ~ DATE: Ii I ) ( 1/05 FEDERAL 10 NUMBER: PROVIER FISCAL YEAR ENDED DATE: 59-6000749 09/30