Loading...
FY16 SURPLUS Title IIID Evidence Based Heath ProgramSF15 /16 Evidence - SURPLUS Title IIID EBHP BASED y � �llyyAGING 4R�GQP CAPE FEAR COUNCIL OF GOVERNMENTS GRANT AGREEMENT FOR SURPLUS Title IIID Evidence Based Health Promotion I. PARTIES TO THE CONTRACT This agreement is made and entered into this 18'' day of February, 2016 between the Cape Fear Council of Governments, hereinafter referred to as the "Council of Governments," and New Hanover County Senior Resource Center hereinafter referred to as the "Grantee." II. EFFECTIVE PERIOD OF CONTRACT This contract shall be effective January 1, 2016 and shall terminate on June 30, 2016. III. GENERAL PROVISIONS Subject to the terms and conditions hereinafter set forth, the Council of Governments agrees to grant this allocation based on a SURPLUS of Title IIID EBHP funds per the NC Division of Aging and Adult Services. Funds granted are for the purpose of activities for senior adults described herein and in accordance with the NC Division of Aging and Adult Services Title IIl- D Aging Service Standards as well as Title III -D Health Promotion and Disease Prevention Revisions: Administrative Letter No. DAAS- 12 -05, dated April 24, 2012, and Administrative Letter No. DAAS- 14 -05, dated June 1, 2014. The terms set forth in this agreement for payment are contingent upon availability of funding. PAILIH - TWA 11111al The total payment under this contract shall not exceed $3,000.00 in SURPLUS funds of Title IIID EBHP. The Grantee is accountable for insuring the local cash matching requirement for 333.00 is provided Payment under this contract is a surplus to payment received under the initial contract of October 20, 2015. V. DOCUMENTATION OF EXPENSES The Grantee shall maintain full and complete documentation of all expenses associated with performing Title III -D activities. All expenses and consumer contributions for activities supported by SURPLUS Title IIID funds must be recorded and tracked separately at the Provider Agency, from the initial allocation of EBHP funds granted in July 2015. Documentation in the form of paid invoices and canceled checks shall be submitted to the Council of Governments at the time of the reimbursement request. Grantee shall maintain all financial and program records for a period of six (6) years from the date of final payment under this agreement. VI. ALL OTHER TERM AND CONDITIONS All other terms and conditions of this contract, including those requirements listed below, are the same as those for the initial contract dated October 20, 2015. • COMPENSATION AND PAYMENTS TO GRANTEE • REALLOCATION OF GRANT FUNDS • AMENDMENTS AND REPROGRAMMING OF FUNDS • MONITORING, AUDITING, AND REPORTING • COMPLIANCE WITH TITLE VI & VIII OF CIVIL RIGHTS ACT, SECTION 504 OF THE REHABILITATION ACT, AND AMERICANS WITH DISABILITIES ACT • CONFLICT OF INTEREST • CONFIDENTIALITY • INDEMNITY • ATTENDANCE AT REGION O AREA AGENCY ON AGING MEETINGS • TERMINATION OF AGREEMENT FOR CAUSE 0) r IN WITNESS THEREOF, THE COUNCIL OF GOVERNMENTS AND THE GRANTEE HAVE EXECUTED THIS AGREEMENT AS OF THE DATE FIRST WRITTEN ABOVE. CAPE FEAR COUNCIL OF GOVERNMENTS: Executive Director Date Area Agency on Aging Administrator Date THIS INSTRUMENT HAS BEEN PREAUDITED IN THE MANNER REQUIRED BY THE LOCAL GOVERNMENT BUDGET AND FISCAL CONTROL ACT. Finance Officer GRANTEE: Name of Organization By: Date ized Lead Agency Official Jr it jN1 f,E ; Date ;---� CQ-Ak -4 NNavN -gt-c- By: OA coca. Authorized Official (—iSa� t�;ut tzr�r (County or Organization Providing Matching unds) C �kt�' t1� cv\�Ll -ko — ecice< Grantee: SSAN and /or Federal Tax ID No. u ©oco '--�a4 3 Date Grant Document Routing 106 Start date: 3/7/16 From: Teresa Hewett, Finance Department (7408) Signatures required: Avril Pinder, Deputy County Manager �/ Lisa Wurtzbacher, Chief Financial Officer Return to Teresa Hewett, Finance Department (7408) Type(s) of document(s) attached: 2 copies — SRC Surplus Title III -D Evidence Based Health Promotion grant contract Explanation of document(s): On February 15, the Board approved BA 16 -061 to accept this funding from the Cape Fear Council of Governments. Please let me know if you have any questions. Thank you --------------------------- - - - - -- for finance department use-------------------------------------------------- DATE ADDED TO LASERFICHE PICKED UP BY: Print Name & Date Signature AGENDA: February 15, 2016 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2016 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2016. Section 1: Details of Budget Amendment `� Strategic Focus Area: Superior Public Health, Safety and Education t �v�/`1' Strategic Objective(s): Provide health / wellness education, programs, and services Understand / act on citizen needs Fund: General Department: Senior Resource Center Ex enditure: Decrease Increase Total BA 16 -061 Title HID Grant and Escrow Funds S 3,333 b 3.333 BA 16 -061 Escrow Funds S 333 S - S Total $ $ 3,333 $ 3,333 Revenue: Decrease Increase Total BA 16 -061 Title IIID Grant $ 3,000 $ 3,000 BA 16 -061 Escrow Funds S 333 S 333 S Total $ $ 3,333 $ 3,333 Prior to Actions Total if Actions Tod a Taken Departmental Budget $ 2,443,304 $ 2,446,637 Section 2: Explanation BA 16 -061 will adjust the budget for the Title III -D Evidenced Based Promotion grant. This recurring grant was included in the FY16 adopted budget, but has been awarded an increase of $3,000. The additional funds requires a $333 match and will come from Senior Resource Center escrow funds. The intent of the funding is to expand evidence based health programs such as Geri-fit, Tai Chi Arthritis, and Matter of Balance programs to seniors. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 16 -061 amending the annual budget ordinance for the fiscal year ending June 30, 2016, is adopted. Adopted, this 15th day of February, 2016. (SEAL) Beth Dawson, Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - February 15, 2016 ITEM: 6 - 8 - 1 RM ViA Area Agcy On A Cape Fear Council of Gowrnments February 18, 2016 Ms. Amber Smith New Hanover County Senior Resource Center 2222 South College Road Wilmington, NC 28403 Amber: Thank you for returning the Surplus Title 111 -D Evidence Based Health Promotion Funding Application Proposal for Providers. Your application has been accepted, and as a result, two original contracts for Surplus Title 111 -D EBHP funds are enclosed. Please have both originals signed by the appropriate officials (pages are "flagged" that need signatures), and return both to me by March 31, 2016. I will forward your fully executed original shortly thereafter. Thank you for your cooperation and your continued support of senior adults in New Hanover County. Sincerely, Ginny Brinson Aging Specialist Enclosures - 2 cc: Jane Jones Chris Coudriet, County Manager — letter only Serving Brunswick, Columbus, New Hanover and Pender Counties 1480 Harbour Drive • Wilmington, NC 28401 . (910) 395 -4553 . (800) 218 -6575 . Fax: (910) 395 -2684 www.caPelI --g•ag An Equal Opportunity /Affirmative Action /ADA Employer /Program