File #: 18-1359    Version: 1
Type: Agenda Item Status: Approved
File created: 8/28/2018 In control: Board of Supervisors
On agenda: 9/25/2018 Final action: 9/25/2018
Title: Health and Human Services Agency and Probation Department recommending the Board: 1) Approve and authorize the Chair to sign Memorandum of Understanding (MOU) 425 with El Dorado County Office of Education, for the provision of Foster Youth Services Coordinating Program services, with a term effective upon execution for a period of three years. In accordance with the State guidelines, the maximum obligation of this MOU is dependent on the number of clients served so there is no amount listed in the Agreement; however, HHSA has budgeted $100,000 for Fiscal Year 2018-19 to ensure sufficient appropriations for this MOU; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to MOU 425, including amendments which do not increase the maximum dollar amount or term of the MOU, and contingent upon approval by County Counsel and Risk Management. FUNDING: Federal Funding - Title IV-E.
Attachments: 1. A - Approved CRS #425 9/25/18, 2. B - Agmt #425 with EDCOE 9/25/18, 3. Executed Memorandum of Understanding 3221-M1810 5409
Related files: 21-1230

Title

Health and Human Services Agency and Probation Department recommending the Board:

1) Approve and authorize the Chair to sign Memorandum of Understanding (MOU) 425 with El Dorado County Office of Education, for the provision of Foster Youth Services Coordinating Program services, with a term effective upon execution for a period of three years.  In accordance with the State guidelines, the maximum obligation of this MOU is dependent on the number of clients served so there is no amount listed in the Agreement; however, HHSA has budgeted $100,000 for Fiscal Year 2018-19 to ensure sufficient appropriations for this MOU; and

2) Authorize the Purchasing Agent, or designee, to execute further documents relating to MOU 425, including amendments which do not increase the maximum dollar amount or term of the MOU, and contingent upon approval by County Counsel and Risk Management.

 

FUNDING:   Federal Funding - Title IV-E.

Body

DISCUSSION / BACKGROUND:

November 29, 2016, California Department of Social Services distributed All County Letter (ACL) No. 16-91 regarding the opportunity to partner with County Offices of Education to draw down federal Title IV-E funding to increase educational case management services for foster youth, including those covered under Welfare and Institutions Code Section 602.  Additionally California Assembly Bill 854 requires any County Office of Education with a Foster Youth Services Coordinating Program (FYSCP) to enter into a Memorandum of Understanding (MOU) with the County Welfare Department to leverage funding as appropriate to draw down Title IV-E dollars.  The purpose of this funding and resultant MOU is to improve educational outcomes for children in foster care. 

 

The new requirements established by both ACL 16-91 and AB 854, and the subsequent MOU #425 required multiple meetings with the stakeholders to determine how to best frame the collaborative efforts of all parties to ensure compliance with the intent of ACL 16-91 as well as AB 854.  Upon receipt of the signed MOU from El Dorado County Office of Education, this MOU was prepared for the next available Board Agenda.

 

ALTERNATIVES:

If the Board declines approving this MOU, El Dorado County Office of Education would still be required to provide FYSCP services, without the additional funding that will allow expanded services.

 

OTHER DEPARTMENT / AGENCY INVOLVEMENT:

Probation Department, County Counsel, and Risk Management.

 

CAO RECOMMENDATION:

It is recommended that the Board approve this item.

 

FINANCIAL IMPACT:

There is no Net County Cost associated with this Agenda item.  All funding is Federal Title IV-E draw down.  Sufficient appropriations were included in the fiscal year 2018-19 budget, and will be included in future budgets for the term of the Agreement.

 

 

CLERK OF THE BOARD FOLLOW UP ACTIONS

1) Clerk of the Board to obtain signature of Chair on two (2) original Memoranda of Understanding #425.

2) Clerk of the Board to return one (1) fully executed MOU #425 to the HHSA Contracts Unit at 3057 Briw Road, Suite B.

 

STRATEGIC PLAN COMPONENT:

Health and Human Services Agency Strategic Plan Goal 2 - Fiscal Responsibility: To develop and sustain Agency resources through thoughtful planning and efficient practices, and foster accountability and ownership at all levels of the Agency.

 

 

CONTACT

Patricia Charles-Heathers, Ph.D., M.P.A., Director