APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS

Similar documents
FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division

SUBJECT: FY15/16 BAY AREA URBAN AREAS SECURITY INITIATIVE GRANT EQUIPMENT REQUESTED: ROBOT

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

AMENDED IN COMMITTEE 11/30/17 RESOLUTION NO

MERGING OF CITY OF NOVATO AND CITY OF SAN RAFAEL POLICE CRISIS RESPONSE UNITS

The undersigned hereby makes application for a license as indicated below:

City of La Palma Agenda Item No. 12

REPORT TO MAYOR AND COUNCIL

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council

March 11, 1999 Agenda: March 23, 1999

State Applicant Briefing. and. FEMA Kick Off Meeting

MEDI-CAL (MC051) EDI ENROLLMENT INSTRUCTIONS

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP ("Applicant"),

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

City Council Report 915 I Street, 1 st Floor Sacramento, CA

The proposed action and spending plan require City Council authorization.

CITY OF DANA POINT AGENDA REPORT FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES

LOS ANGELES FIRE COMMISSION


FISCAL YEAR 2016 URBAN AREA SECURITY INITIATIVE AGREEMENT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

Emergency Mass Care and Shelter

Change Healthcare CLAIMS Provider Information Form *This form is to ensure accuracy in updating the appropriate account

FINANCING THE FLOOD. FEMA Public Assistance (PA) and Hazard Mitigation Grant Programs (HMGP) Facilitator: Corey Thomas Thompson Consulting Services

County Executive Office/Legislative Affairs. County of Orange Report on Grant Applications/Awards

DEPARTMENTAL CORRESPONDENCE

CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. Date: May 7, 2013

Fire Management Assistance Grant Program (FMAG)

February 22, Honorable Mayor and City Council TO: Public Works Department

City Council Report 915 I Street, 1 st Floor Sacramento, CA

Updated Hurricane Harvey s Fiscal Impact on State Agencies PRESENTED TO SENATE FINANCE COMMITTEE LEGISLATIVE BUDGET BOARD STAFF

CALIFORNIA MEDICAID / MEDI-CAL EDI CONTRACT INSTRUCTIONS (SKCA0)

National Preparedness Goal Project

INDIVIDUAL TRAINING ACCOUNT POLICY AND PROCEDURES

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

SUBJECT: AUTHORIZATION OF SUBMITTAL OF GRANT APPLICATIONS AND ADOPTION OF RESOLUTIONS FOR PROGRAMS AUTHORIZED BY PROPOSITION 84 FUNDING

193i4 X5()JPSg0 1 (-9

STATE WATER RESOURCES CONTROL BOARD

REQUEST FOR PROPOSAL #2018-ODS001 Project Management for Comprehensive Disaster Recovery

CITY OF DANA POINT AGENDA REPORT

EOP/SUPPORT ANNEX F/APPENDIX 14 EOC FINANCE SECTION APPENDIX 14 EOC FINANCE SECTION

HAZARD MITIGATION GRANT PROGRAM. Federal Emergency Management Agency

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

Reclamation District 1608 Lincoln Village West. Emergency Operations Plan (California Water Code Section 9650)

Reclamation District 2042 Bishop Tract. Emergency Operations Plan

PUBLIC BENEFIT GRANTS PROGRAM New Alternative Fuel Vehicle Purchase Eligibility Criteria and Application Guidelines

Monroe 2-Orleans BOCES Component District Superintendents and Board Presidents

COUNTY OF SAN MATEO STATEMENT OF GRANT REVENUES AND EXPENDITURES. With Auditor s Reports Thereon

@Count Adminlstrato~s 51

RESOLUTION NUMBER 2877

SAN DIEGO POLICE DEPARTMENT PROCEDURE

LOCAL GOVERNMENTS & DISASTER PLANNING Disaster Cost Recovery Lessons Learned

Order Of Business. D. Presentation or Announcement of Proclamations and Awards

Mission Bay Master Plan File No M September 27, 1990

Mississippi Financial Management Support Annex

Staff Report. (925)

REPORT TO MAYOR AND COUNCIL

Executive Order No. 41 (2011)

City of La Palma Agenda Item No. 5

COUNTY OF SAN MATEO Inter-Departmental Correspondence Health System

I. Scope and Purpose:

CITY OF SACRAMENTO CALIFORNIA

SOLICITATION OF INTEREST

1.26 TRINITY COUNTY. County Contract No. Board Item Request Form Department Transportation. Contact Richard Tippett

IC "Disaster" Sec. 1. As used in this chapter, "disaster" has the meaning set forth in IC As added by P.L , SEC.5.

Police Department. and telephone number of the person to be contacted on maners involving application. John Bcnonc (510)

INFRASTRUCTURE CABLING Bid # RLUSD Y11 01

REPORT TO MAYOR AND COUNCIL

Reclamation District 2023 Venice Island. Emergency Operations Plan (California Water Code Section 9650)

C I TY OF GLENDALE, CAL I FORN I A REPORT TO C ITY COUNC IL

MEMORANDUM July 17, 2017

Fire Management Assistance Grant Program (FMAGP) 2016

University of San Francisco EMERGENCY OPERATIONS PLAN

REPORT TO MAYOR AND COUNCIL

Board of Supervisors' Agenda Items

STANDARDIZED EMERGENCY MANAGEMENT SYSTEM APPROVED COURSE OF INSTRUCTION INTRODUCTORY COURSE G606

~B~~RLY AGENDA REPORT

Idaho Statewide Implementation Strategy for the National Fire Plan

1 CC RESOLUTION NO

San Diego Unified School District Finance Division. Ongoing Audits as of January 22, 2016

Santa Barbara Unified School District Administrative Regulation

CITY of Los ANGELES CALIFORNIA

2 Cultivate tomorrow s leaders in disaster planning. 3 Unite a variety of associations and their membership

The Corporation of the Town of Cobourg

AN ACT. SECTION 1. Title 4, Civil Practice and Remedies Code, is amended by CHAPTER 74A. LIMITATION OF LIABILITY RELATING TO HEALTH INFORMATION

RESOLUTION NO

RECITALS. WHEREAS, on July 1, 2008, Time Warner Telecom Holdings, Inc. changed its name to TW Telecom Holdings, Inc. ( TW Telecom ); and

Reclamation District 404 Boggs Tract. Emergency Operations Plan (California Water Code Section 9650)

AMENDED IN COMMITTEE 10/25/2017 RESOLUTION NO

This Ordinance shall be known and may be cited and referred to as the Emergency Management Ordinance of the Town of Brandon, Vermont.

2018 SAFE, CLEAN WATER PROJECT A2 - WATER CONSERVATION RESEARCH GRANT PROGRAM PROCEDURAL GUIDANCE AND REQUEST FOR PROJECT PROPOSALS

Subject: Lifeline Cycle 4 Grant Funding

Change Healthcare ERA Provider Information Form *This form is to ensure accuracy in updating the appropriate account

REQUEST FOR PROPOSALS TO UPDATE THE DISTRICT S HAZARD MITIGATION PLAN

BEST PRACTICES AND LESSONS LEARNED IN DEPLOYING PRIVATE SECTOR AND VOLUNTEER RESOURCES THROUGH EMAC

Presentation. I. HMGP Overview II. III. IV. Application Review Process Post Obligation Information Common Errors

Transcription:

STAFF REPORT MEETING DATE: April 4, 2017 TO: FROM: City Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: APPROVE A DESIGNATION OF APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS REQUEST Consider approving a California Office of Emergency Services (Cal-OES) Form 130 Designation of Applicant s Agent Resolution to begin the disaster recovery process for the January 2017 storms. DISCUSSION The storms experienced throughout California from January 3 12, 2017 have risen to the level of a declared disaster from the perspective of both the federal government and the state government. These disaster declarations mean that government funding will be available for a portion of costs incurred by local agencies during the storms. The first formal step in filing the necessary paperwork with CalOES is a resolution of the governing body (the City Council) appointing official agents who are authorized to interact with the Federal Emergency Management Agency ( FEMA ) and CalOES for disaster recovery purposes. The resolution designates the City Manager, Public Works Director, and Police Chief as the City s designated agents. FISCAL IMPACT There is no immediate fiscal impact of adopting the resolution, but doing so is the first step to enabling the City to recover funding for disaster-related costs from the January storms. RECOMMENDATION Adopt the resolution approving a California Office of Emergency Services ( CalOES ) Form 130 Designation of Applicant s Agent Resolution to begin the disaster recovery process for the January 2017 storms. ALTERNATIVES 1. Designate different agents within the resolution. 2. Do not adopt the resolution and abandon disaster cost recovery efforts. cc17_057 1

ATTACHMENTS 1. Resolution 2 2

STATE OF CALIFORNIA GOVERNOR S OFFICE OF EMERGENCY SERVICES Cal OES 130 Cal OES ID No: DESIGNATION OF APPLICANT'S AGENT RESOLUTION FOR NON-STATE AGENCIES RESOLUTION NO BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF NOVATO THAT CITY MANAGER, OR POLICY CHIEF, OR PUBLIC WORKS DIRECTOR is hereby authorized to execute for and on behalf of the City of Novato, a public entity established under the laws of the State of California, this application and to file it with the California Governor s Office of Emergency Services 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 CITY OF NOVATO, a public entity established under the laws of the State of California, hereby authorizes its agent(s) to provide to the Governor s Office of Emergency Services 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 and future disasters up to three (3) years following the date of approval below. This is a disaster specific resolution and is effective for only disaster number(s) Passed and approved this fourth day of April, 2017 AYES: NOES: ABSTAIN: ABSENT: CERTIFICATION I, Claudia Laughter, duly appointed and City Clerk of The City of Novato, do hereby certify that the above is a true and correct copy of a Resolution passed and approved by the City Council of the City of Novato on the fourth day of April, 2017 on the day of, 20. 3

City Clerk Cal OES 130 (Rev.9/13) Page 1 STATE OF CALIFORNIA GOVERNOR S OFFICE OF EMERGENCY SERVICES Cal OES 130 - Instructions Cal OES Form 130 Instructions A Designation of Applicant s Agent Resolution for Non-State Agencies is required of all Applicants to be eligible to receive funding. A new resolution must be submitted if a previously submitted Resolution is older than three (3) years from the last date of approval, is invalid or has not been submitted. When completing the Cal OES Form 130, Applicants should fill in the blanks on page 1. The blanks are to be filled in as follows: Resolution Section: Governing Body: This is the group responsible for appointing and approving the Authorized Agents. Examples include: Board of Directors, City Council, Board of Supervisors, Board of Education, etc. Name of Applicant: The public entity established under the laws of the State of California. Examples include: School District, Office of Education, City, County or Non-profit agency that has applied for the grant, such as: City of San Diego, Sacramento County, Burbank Unified School District, Napa County Office of Education, University Southern California. Authorized Agent: These are the individuals that are authorized by the Governing Body to engage with the Federal Emergency Management Agency and the Governor s Office of Emergency Services regarding grants applied for by the Applicant. There are two ways of completing this section: 1. Titles Only: If the Governing Body so chooses, the titles of the Authorized Agents would be entered here, not their names. This allows the document to remain valid (for 3 years) if an Authorized Agent leaves the position and is replaced by another individual in the same title. 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 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 would 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, Director, Superintendent, etc. The names and titles cannot be one of the designated Authorized Agents, and a minimum of two or more approving board members need to be listed. 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 or Approving Board Member (if a person holds two positions such as City Manager and Secretary to the Board and the City Manager is to be listed as an Authorized Agent, then the same person holding the Secretary position would sign the document as Secretary to the Board (not City Manager) to eliminate Self Certification. 4

Cal OES 130 (Rev.9/13) Page 2 5