HomeMy WebLinkAbout02-19-2019 Item 6 - State of CA Office of Emergency Services Universal Hazard Mitigation Grant Funding Department Name: Utilities
Cost Center: 6101
For Agenda of: February 19, 2019
Placement: Consent
Estimated Time: N/A
FROM: Aaron Floyd, Interim Utilities Director
Prepared By: David Hix, Deputy Director, Utilities – Wastewater
SUBJECT: ADOPT A RESOLUTION FOR STATE OF CALIFORNIA OFFICE OF
EMERGENCY SERVICES UNIVERSAL HAZARD MITIGATION GRANT
FUNDING
RECOMMENDATION
1. Adopt a California Office of Emergency Services universal resolution for the Hazard
Mitigation Grant Program and Pre-Disaster Mitigation Program.
2. Rescind Resolution No. 10838 Entitled Hazard Mitigation Grant Program and Pre -
Disaster Mitigation Program.
DISCUSSION
On October 17, 2017 the City Council authorized staff to submit a grant application to the State
of California Office of Emergency Services (CalOES) for flood hazard mitigation for the Water
Resources Recovery Facility (WRRF) project. At the same time, Council also approved up to
$75,000 funding to complete the application and adopted Resolution No. 10838 (Attachment A)
with specific language authorizing staff to execute documents for the grant. The Resolution
identified staff by name and position titles and the specific disaster/grant number DR -4301 for
the hazard mitigation.
Since October of 2017, staff has submitted the grant application with the numerous required
documents, prepared, and submitted several additional follow-up documents, held a field
meeting with CalOES staff, and responded to additional questions. On January 18, 2019,
CalOES notified the City that the pro ject was approved by the State under a different disaster
grant number. This has resulted in the CalOES stopping work on processing the grant until they
receive a revised Resolution (Attachment B) since the original resolution indicated a specific
disaster grant number that no longer applies.
The City is in an excellent position to be awarded this grant in an amount of $2,077,100.
Replacing the existing, specific resolution with a universal resolution will allow CalOES to
resume processing the City’s grant application. This universal resolution will cover the City for
the existing hazard mitigation grant application and is also valid for a period of three years for
any City disaster, project, or monetary amount. It also has the advantage of the authorized agents
being designated by position titles only.
Packet Pg. 31
Item 6
Policy Context
The WRRF project upgrade involves several processes to ensure compliance with the City’s
stringent requirements for treated wastewater discharge. The project will also increase treatment
capacity that aligns with the City’s General Plan and maximize recycled water production.
Pursuing grant funding is consistent with the WRRF project’s funding strategy.
Public Engagement
Public outreach and engagement for the WRRF project and grant funding opportunities began at
the first steps of this project. The WRRF project continues engagement activities through the
project website slowrrfproject.org, updates in the Utilities Department Resource newsletter,
tours, presentations, and other events.
CONCURRENCE
Cal OES has reviewed the draft resolution and concurs with the City’s language.
ENVIRONMENTAL REVIEW
The Environmental Impact Report (EIR) for the WRRF Project was certified by Council on
August 16, 2016.
FISCAL IMPACT
Budgeted: Yes Budget Year: 2017-18
Funding Identified: Yes
Fiscal Analysis:
Funding Sources Current FY Cost
Annualized
On-going Cost
Total Project
Cost
General Fund
State
Federal
Fees
Other: Sewer Fund $75,000
Total $75,000
There is no fiscal impact involved in this action. This universal resolution needs to be adopted to
allow CalOES to continue to process the City’s grant application. Funding for this grant
application was approved on October 17, 2017. However, the City Council approved $75,000
from the Sewer Fund to be allocated to the application process.
Packet Pg. 32
Item 6
ALTERNATIVES
Deny adoption of the updated resolution . Council may decide to not adopt the new resolution.
Staff does not recommend this opt ion, as Cal OES is working on processing our grant, award of
the grant would result in significant funding opportunity for the WRRF project and is consistent
with the project’s funding strategy.
Attachments:
a - Resolution No. 10838
b - Cal OES Universal Resolution
Packet Pg. 33
Item 6
Packet Pg. 34
Item 6
Packet Pg. 35
Item 6
STATE OF CALIFORNIA
CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES Cal OES ID No: ______________________
CAL OES 130
DESIGNATION OF SUBRECIPIENT’S AGENT RESOLUTION
Hazard Mitigation Grant Program and Pre-Disaster Mitigation Program
BE IT RESOLVED BY THE OF THE
(Governing Body) (Name of Applicant)
THAT , OR
(Title of Authorized Agent)
, OR
(Title of Authorized Agent)
(Title of Authorized Agent)
is hereby authorized to execute for and on behalf of the , a public entity
(Name of Subrecipient)
established under the laws of the State of California, this application and to file it with the California Governor’s Office of Emergency Service.
for the purpose of obtaining certain federal financial assistance under Public Law 93-288 as amended by the Robert T. Stafford Disaster Relief
and Emergency Assistance Act of 1988, and/or state financial assistance under the California Disaster Assistance Act.
THAT the ________________________________________________, a public entity established under the laws of the State of California,
(Name of Subrecipient)
hereby authorizes its agent(s) to provide to the California Governor’s Office of Emergency Service for all matters pertaining to such state
disaster assistance the assurances and agreements required.
Please check the appropriate box below:
This is a universal resolution and is effective for all open an d futures Disasters/Grants up to three (3) years following the date of approval
below.
This is a Disaster/Grant specific resolution and is effective for only Disaster/Grant name/number(s) ________________________
Passed and approved this day of , 20
(Name and Title of Governing Body Representative)
(Name and Title of Governing Body Representative)
(Name and Title of Governing Body Representative)
CERTIFICATION
I, , duly appointed and of
(Name) (Title)
, do hereby certify that the above is a true and correct copy of a
(Name of Applicant)
Resolution passed and approved by the of the
(Governing Body) (Name of Applicant)
on the day of , 20 .
(Signature) (Title)
Cal OES 130 (Rev.03/278/17) Page 1 Packet Pg. 36
Item 6
STATE OF CALIFORNIA
CALIFORNIA GOVERNORS OFFICE OF EMERGENCY SERVICE
CAL OES 130 - INSTRUCTIONS
Cal OES Form 130
Instructions
A new Designation of Applicant’s Agent Resolution is required if the previously submitt ed document is older than three (3)
years from the last date of Board/Council approval.
When completing the Cal OES Form 130, Subrecipients should fill in the blanks on page 1. The blanks are to be filled in as follows:
Resolution Section:
Governing Body: This is the individual or group responsible for appointing and approving the Authorized
Agents. Examples include: Board of Directors, City Council, Board of Supervisors, etc.
Name of Subrecipient: This is the official name of the non-profit, agency, city, county or special district that has applied for the grant.
Examples include: City of Sacramento; Sacramento County; or Los Angeles Unified School District.
Authorized Agent: These are the individuals that are authorized by the Governing Body to engage with the Federal Emergency
Management Agency and the California Governor’s Office of Emergency Service regarding grants applied for by the subrecipient.
There are two ways of completing this section:
1. Titles Only: If the Governing Body so chooses, the titles of the Authorized Agents should be entered here, not their
names. This allows the document to remain valid if an Authorized Agent leaves the position and is replaced by another
individual. If “Titles Only” is the chosen method, this document must be accompanied by a cover letter naming the
Authorized Agents by name and title. This cover letter can be completed by any authorized person within the agency
(e.g.; City Clerk, the Authorized Agent, Secretary to the Director) and does not require the Governing Body’s
signature.
2. Names and Titles: If the Governing Body so chooses, the names and titles of the Authorized Agents should be listed. A
new Cal OES Form 130 will be required if any of the Authorized Agents are replaced, leave the position listed on the
document or their title changes.
Governing Body Representative: These are the names and titles of the approving board members. Examples
include: Chairman of the Board, Superintendent, etc. The names and titles cannot be one of the designated Authorized Agents.
Certification Section:
Name and Title: This is the individual that was in attendance and recorded the Resolution creation and approval.
Examples include: City Clerk, Secretary to the Board of Directors, County Clerk, etc. This person cannot
be one of the designated Authorized Agents to eliminate “Self Certification.”
Cal OES 130 (Rev.03/28/17 Page 2
Packet Pg. 37
Item 6
Page intentionally left
blank.
Packet Pg. 38
Item 6