File #: 11-1017    Version:
Type: Agenda Item Status: Approved
File created: 8/24/2011 In control: Board of Supervisors
On agenda: 11/1/2011 Final action: 11/1/2011
Title: Health Services Department recommending the Board authorize the Chair to sign funding Agreement 228-138-P-R2011 (EPO 11-10) with the California Department of Public Health for the following Public Health Preparedness grant programs: 1) Public Health Emergency Preparedness (PHEP) Centers for Disease Control (CDC) Base Allocation in the amount of $192,467 for the term August 10, 2011 through August 9, 2012; 2) Cities Readiness Initiative (CRI) Funds in the amount of $67,926 for the term August 10, 2011 through August 9, 2012; 3) Hospital Preparedness Program (HPP) Allocation in the amount of $190,255 for the term July 1, 2011 through June 30, 2012; and 4) State General Fund Pandemic Influenza (Pan Flu) Allocation in the amount of $66,117 for the term July 1, 2011 through June 30, 2012. (Refer 9/27/11, Item 15) FUNDING: Federal and State funding managed by the California Department of Public Health.
Attachments: 1. A - PHP Application Guidelines.pdf, 2. B - Certification re Nonsupplantation.pdf, 3. C - Certification Regarding Lobbying.pdf, 4. 2A - Blue Sheet PHP Grant.pdf, 5. 2B - Grant documents.pdf
Title
Health Services Department recommending the Board authorize the Chair to sign funding Agreement  228-138-P-R2011  (EPO 11-10) with the California Department of Public Health for the following Public Health Preparedness grant programs:
1)  Public Health Emergency Preparedness (PHEP) Centers for Disease Control (CDC) Base Allocation in the amount of $192,467 for the term August 10, 2011 through August 9, 2012;
2)  Cities Readiness Initiative (CRI) Funds in the amount of $67,926 for the term August 10, 2011 through August 9, 2012;
3)  Hospital Preparedness Program (HPP) Allocation in the amount of $190,255 for the term July 1, 2011 through June 30, 2012; and
4)  State General Fund Pandemic Influenza (Pan Flu) Allocation in the amount of $66,117 for the term July 1, 2011 through June 30, 2012.  (Refer 9/27/11, Item 15)
 
FUNDING:  Federal and State funding managed by the California Department of Public Health.
Body
BUDGET SUMMARY:
 
 
Total Estimated Cost
 
$516,765
 
 
 
     Funding
 
 
          Budgeted
$192,467
PHEP CDC Base
          
$67,926
CRI Funds
          
$190,255
HPP Allocation
          
$66,117
State GF Pan Flu
     Total Funding Available
$516,765
 
Change To Net County Cost
 
$0
 
 
Fiscal Impact/Change to Net County Cost:  There is no Net County Cost associated with this grant.  Funding was anticipated and included in the fiscal year 2011-12 budget.
 
Background:  This grant application was approved by the Board on September 27, 2011 (agenda item #15) at which time the Department was directed to return to the Board to execute grant documents, if successful.  The Department returns at this time with the attached grant documents for execution.
 
The California Department of Public Health manages the Federal and State funds distributed to local agencies for ongoing activities in preparation for public health threats and emergencies.  The CDC, CRI and Pan Flu grants provide states with funding via cooperative agreements to upgrade state and local Public Health jurisdictions' preparedness for, and response to, public health emergencies including bioterrorism, outbreaks of infectious disease, and other public health threats.  Similarly, the HPP allocation provides local jurisdictions with funding for hospital and supportive health care systems to deliver coordinated and effective care to victims of terrorism and other public health emergencies.
 
Compensation for Services:  The County shall receive four payments for each of the funding streams during the term of the Agreement, upon submission of specific progress reports and invoices, pursuant to the criteria defined in Exhibit A of the funding Agreement.
 
Contract Termination:  The Agreement contains a Budget Contingency Clause in Exhibit B that allows the State to cancel this Agreement in the event of reduced or deleted funding via the Budget Act.  In addition, the Agreement may be cancelled or terminated without cause by either party by giving thirty (30) calendar days advance written notice, as required by Exhibit C.
 
Retroactive Term:  The application for this Agreement was retroactively approved by the Board September 27, 2011 having been submitted by the deadline of September 16, 2011.  Upon receipt of the attached grant documents from the State, processing was immediately initiated.  Every effort was made to bring this Agreement to the Board as quickly as possible.
 
 
Reason for Recommendation:   Approval of this funding Agreement will allow the Department to proceed with planning for, and appropriate response to, natural disasters, pandemic influenza, bioterrorism, other public health threats and emergencies, and related events through cooperative agreements with both interdepartmental and community partners.
 
Action to be taken following Board approval:
1.      Chair to sign three (3) original Agreements 228-138-P-R011.
2.      Board Clerk's Office to return all signed documents to Department.
3.      Department to submit signed documents to State for final signatures.
4.      Upon receipt of fully executed Agreement from State, Department will return one (1) fully executed Agreement to the Board Clerk's Office.
 
Contact:            Daniel Nielson, 642-7275
 
Concurrences:      County Counsel