HomeMy WebLinkAbout33029Agreement No.14-277-2
1 AMENDMENT II TO AGREEMENT
2 THIS AMENDMENT,hereinafter referred to as Amendment II,is made and entered into
3 this___:6:_::th:..;___day of __.!:..:Ju::.:_n:.!::.e ,2017,by and between the COUNTY OF FRESNO,a
4 Political Subdivision of the State of California,hereinafter referred to as "COUNTY,"and each
5 contractor listed in Exhibit A-I,attached hereto and by this reference incorporated herein,and
6 collectively hereinafter referred to as "CONTRACtORS,"and such additional contractors as may,
7 from time to time during the term of this Agreement,be added by COUNTY,COUNTY'S DSS
8 Director or designee.References in this Agreement to party or parties shall be understood to refer to
9 COUNTY and each individual CONTRACTOR unless otherwise specified.
10 WHEREAS,the parties entered into that certain Agreement,identified as Agreement No.A-14-
11 277,effective May 20th,2014,and COUNTY's Amendment I,effective July 1,2015,hereinafter
12 referred to collectively as COUNTY's Agreement No.A-14-277 for Expanded Subsidized
13 Employment Services for COUNTY's Department of Social Services (DSS);and
14 WHEREAS,the parties desire to amend the Agreement regarding changes as stated below and
15 restate the Agreement in its entirety.
16 NOW,THEREFORE,in consideration of their mutual promises,covenants and conditions,
17 hereinafter set forth,the sufficiency of which is acknowledged,the parties agree as follows:
18 That the existing COUNTY Agreement No.A-14-277,Page Two (2),Section Two (2)1.
19 will be deleted in its entirety and replaced with:
20 "2.TERM
21 This Agreement shall become effective upon execution and shall terminate on the 30th
22 day of September,2018.
23 This Agreement shall renew for two (2)additional twelve (12)month periods upon the
24 same terms and conditions herein set forth,unless written notice of non-renewal is given by
25 CONTRACTOR or COUNTY or COUNTY's DSS Director or designee not later than thirty (30)days
26 prior to the close of the current Agreement term.The termination date specified herein shall be the
27 termination date for all CONTRACTORs,regardless of when CONTRACTOR is added to this
28 Agreement."
-1 -COUN'IY OF FRESNO
Fresno,CA
1 2.That the existing COUNTY Agreement No.A-14-277,Page Four (4),Section Four (4),
2 beginning with Line One (1),with the word "For"and ending on Page Four (4),Line Seven (7)with
3 the word "CONTRACTOR"be deleted and the following inserted in its place:
4 "In no event shall all services performed under this Agreement be in excess of Three
5 Million and NolIOO Dollars ($3,000,000.00),during each of the following periods:May 20,2014 to
6 June 30,2015;July 1,2015 to June 30,2016;July 1,2016 to June 30,2017;July 1,2017 to June 30,
7 2018;July 1,2018 to June 30,2019;and July 1,2019 to September 30,2020.The cumulative total of
8 this Agreement for actual wages reimbursed to CONTRACTOR shall not be in excess of Eighteen
9 Million and Noll 00 Dollars ($18,000,000.00).It is understood that all expenses incidental to
10 CONTRACTOR's performance of services under this Agreement shall be borne by CONTRACTOR."
11 That all references in existing COUNTY Agreement No.A-I4-277 to Exhibit A shall be3.
12 changed to read "Revised Exhibit A-2,"which is attached hereto and incorporated herein by this
13 reference.
14 That all references in existing COUNTY Agreement No.A-I4-277 to Exhibit B-1 shall4.
15 be changed to read "Revised Exhibit B-2,"which is attached hereto and incorporated herein by this
16 reference.
17 COUNTY and CONTRACTOR agree that this Amendment II is sufficient to amend Agreement
18 No.A-I4-277-1 and,that upon execution of this Amendment II,the original Agreement,Amendment I
19 and this Amendment II,shall together be considered the Agreement.
20 The Agreement,as hereby amended,is ratified and continued.All provisions,terms,covenants,
21 conditions and promises contained in this Agreement not amended herein shall remain in full force
22 and effect.This Amendment II shall become effective upon execution on the day first written
2 3 hereinabove.
24 III
25 III
26 III
27 III
28 III
-2 -COUNTY OF FRESNO
Fresno,CA
7
-3 -COUN1Y OF FRESNO
Fresoo,CA
1 IN WITNESS WHEREOF,the parties hereto have executed this Amendment II to Agreement as of the
2 day and year first hereinabove written.
3
4
5
6
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ArrEST:
COUNTY OF FRESNO
By:f'r.JL
Brian Pacheco,Chairman and/or
Sal Quintero,Vice-Chairman
Board of Supervisors
Print Name:_
Title:_
Chairman of the Board,or
President,or any Vice President
BERNICE E.SEIDEL,Clerk
Board of Supervisors
PLEASE SEE ADDITIONAL
SIGNATURE PAGE ATTACHED
1
-4 -COUNTY OF FRESNO
Fresno,CA
APPROVED AS TO LEGAL FORM:
DANIEL C.CEDERBORG,COUNTY COUNSEL
2
3
4 By:-1-I~Y¥..J.L>o«-='...:....>..oo"--llo""""":~~~~~
9
10
11
12
5
6 APPROVED AS TO ACCOUNTIN ORM:
OSCAR J.GARCIA,CPA,AUDITOR-CONTROLLER!
7 TREASURER-TAX COLLECTOR
8
DEPARTMENT OF SOCIAL SERVICES
13 REVIEWED AND RECOMMENDED FOR APPROVAL
14
15
16
17
18
19
20
21
22
23
24 DEN:dw
25
26
27
28
.a,Director
Department 0 Social Services
Fund/Subclass:0001/10000
Organization:56107001
Account/Program:7870
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
5
6
1 CONTRACTOR:
2
3
4 By
Print Name
Title :;::k£siDC:r,rr
Chairman of the Board,or President
or any Vice President
BY~~~·~~~"":"'____·
Print Name lAlV"EJTA ~E.LLt
Title \REA$'Jf<Ef?
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:~24
'254)]).1'Del Mat AveAWi,£witH016 'SO f'J S ,Y\"'t S"T.Sl.)!"l~J
Fresno,CAW711 q~-:J\O
Contact:Alfonso Manrique
Telephone:(559)288-9172
fresno,CA
1
2
3
4
CONTRACTOR:
AMBITIOUS CONCEPTS DBA BEST PARTY RENTALS
5
6 PrintName~().nl<L ~~'I~
7
Title~rt 5,\Q.~-_
Chairma~f ili7Board,or President
or any Vice President
8
9
10
11 By ~~Q\~
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PrintName~+bon~+l(\tI.D·,~
Title ~,ED
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
197 N.Sunnyside #101
Clovis,Ca.93611
Contact:Katherine Houlihan
Telephone:559-325-6615
Fresno,CA
3
4
5
6
Fresno,CA
1 CONTRACTOR:
2
AMERICAN TAX CREDITS GROUP INC.
BY __~~~~~~====~_
Print Name __e_~_{_C_~_
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Title ?{-P LV,t-e-PM
Chairman of the Boalii,or President '
or any Vice President
~
By -------------------
Print Name eI1 rC ~
Title .;.-~.:....;:-~~-=-r
Secretary (of Corpor ion),or any
Assistant Secretary or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
7060 N Fresno Street #230
Fresno,CA 93720
Contact:Eric Sha
Telephone:(559)322-4645
7
Fresno,CA
1 CONTRACTOR:
2
ANTONIO M.GONZALES
D.B.A.ANTONIO M.GONZALES
INSURANCE AGENCY
3
4
5
6 By~~~~~~~~~~___
8
9
10 Title _.....a'-·-=-~..=-::M~J¢::..........~/Z--=_
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Mailin!t Address:
218771 Street
Mendota,CA 93640
Contact:Antonio M.Gonzales
Telephone:(559)930-7382
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 CONTRACTOR:
2
3 CELLPROS,LLC~
By ~~=~·~__
Print Name _:~~~..:::..:..:o~M:_:______:~~L1l.::0:...!~-=tC:-=t>_
Title __~~r_____
Chairman of the Board,or President
or any Vice President
Print Name It.rro~~€)9W
Title ~t1 _
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
5211 E.Kings Canyon,Suite 101
Fresno,CA 93727
Contact:Antony Ayodele
Telephone:(559)964-7764
Service Site Address:
5211 E.Kings Canyon,Suite 101
Fresno,CA 93727
2051 E.Shaw Avenue
Fresno,CA 93722
3075 W.Ashlan Avenue
Fresno,CA 93722
Fresno,CA
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
4
Fresno,CA
1 CONTRACTOR:
2
FOREVER CARE,INC.
Title 7("esj'c!~.
Chairman of the Board,or President
or any Vice President
Title S-ec.r£J-Cill4
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
5829 E.Alta
Fresno,Ca 93727
Contact:Bonnie Smith
Telephone:559-903-2661
4 Service Site Address:
5150 Kings canyon Road
Fresno CA,937275
6
GOODWILL INDUSTRIES OF SAN JOAQUIN VALLEY,INC
BY___,,\6£~~..~--
1 CONTRACTOR:
2
3
4
5
6 Print Name ~N;5e C5l
7
8
9
a
Chairman of the Board,or President
or any Vice President
1
2
3
4
~
Print Name m ie-bel f_,VI elb oQJ
5
6
7
8
9
a
1
2
3
Title L)lre.c...±or 0('+1.lf'£lnU
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
129 S.Grant St
Stockton,Ca 95202
Contact:Gretchen Dobler
Telephone:(209)466-2311
3702 W.Shaw Ave
7 Fresno CA,93711
8
10
2
Fresno,CA
1 CONTRACTOR:
HIGHWAY CITY COMMUNITY
DEVELOPMENT D.B.A.
HIGHWAY C TY THRIFT SlIr'-J ...'.....,.
3
4
5
6
7
8
9
Chairman ofthe Board,or President
~:;;;g_s_id_e_n __-=:::.___
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PrintName ~~ri!.
Title 7a~
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
5472 W.Shaw Avenue
Fresno,CA 93722 .
Contact:Theresa Edwards
Telephone:(559)271-8869
Service Site Address:
4710 N.Polk Avenue
Fresno,CA 93722
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 CONTRACTOR:
2
MBS ACCOUNTANCY CORPORATION
Print Name Cassidy Jakovickas
Title President and CEO
Chairman of the Board,or President
or any Vice President
BY~
Print Name Amanda Unger
Title Business Manager
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
2300 Tulare St.Ste.230
Fresno,Ca.93721
Contact:Cassidy lakovickas
Telephone:559-421-7033
Fresno,CA
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 CONTRACTOR:
2
MIA BELLA FOODS
Byuf::ht&I ~
PrintNamel/j,'c..hdie.-dgk_
Title~(~or ikmMt/~o-c-uet!!L5ES
Mailing Address:
1828 E.Hedges Avenue
Fresno,CA 93703
Contact:Angela Sanchez
Telephone:(559)498-7115
Fresno,CA
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 CONTRACTOR:
2
3
4
C.DBA PACE MEDICAL BILLING SERVICES_._..
---,----_..--
Print Name _____bJYN /~W
Title ..~SIOli_N-r
Chairman of the Board,or President
or any Vice President
PrintName {Jebbie Kcche,&etJ
Title Sr:::c.r ef-ct r y
Secretary (of Corporation),orlany
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
302 W.Fallbrook Ave.#105
Fresno,Ca.93711
Contact:John Kochergen
Telephone:559-432-5570
Fresno,CA
1 CONTRACTOR:
2
II DBA LA W OFFICES OF PAUL M.SMITH II3
4
5 By ~~------------------
6
7 PrimNrune _
8
P-Y.)A 17e
9 Title ---=~=__,__V{-..,_
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Mailing Address:
7161 N.Howard St.Ste.206
Fresno,Ca.93720
Contact:Paul M.Smith
Telephone:559-447-5291
Fresno,CA
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 CONTRACTOR:
2 "
SEQUOIA ME HEALTH
..~
By ~~~----------------
Print Name (9~1 B ~~
Title CYZ2
Chairman of the Board,or President
or any Vice President
By ~t!-;_____.:.~~~__~_t-U _
Print Name -~h--""'t:~ki:;r--IIboYL-____r""LL-~~AAD~,--
Title -------'~J..+.L.he_5UJI~_..::..~.....d-J----t-1---
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
900 Pollasky Ave.
Clovis,Ca.93612
Contact:Gary D.Becker
Telephone:(559)765-4315
Fresno,CA
1 CONTRACTOR:
2
SHA INVESTMENTS,INC.
DBA DELI DELICIOUS3
4
5 By _
6
7 Print Name t7LIc-n~
8
Title e.-c~-/~
Chairman of the Board,or President
or any Vice President
9
10
11 c:;:?
12 By ·_
13
14 Print Name f:.-n.rc.~
15
16 Title _---S-a.::...:W!;~0....::..;L~~_=_.L___
17
18
19
20
21
22
23
24
25
26
27
28
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
970N Street
Fresno,CA 93721
Contact:Eric Sha
Telephone:(213)839-3217
Fresno,CA
2
1 CONTRACTOR:
STITCHMASTER CUSTOM EMBROIDERY3
4
5
6
7
8
9 Title ()<A/t1Je C
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Mailing Address:
344 W.Bedford Ste.101-102
Fresno,Ca.93711
Contact:Thomas T.Nakazawa
Telephone:559-549-5159
Fresno,CA
I;i~'ousa.:ra
.ssaippv al!S :Y.)!AJas
I SZ[-98t (6SS):~uo1fdala.L
!qsor lapueq:J :~Peluo:J
IUE6 V:J 'OUS:)l:!
l~~JlS pa~Jaw [Z[Z
:SS~JPPV 8u!I!'BW ..
9
s
17
£
Z
:1I0.L~VlI.LNO~1
8Z
LZ
9Z
~Z
I7Z
£Z
ZZ
lZ
OZ
61
81
L1
91
~1
171
£1
ZI
11
01
6
8
L
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
Fresno,CA
1 CONTRACTOR:
2
4
5
6
VALLEY ADULT DAY HEALTH
CARE CENTER,INC.D.B.A.VADHCC
By :@-J.s G4~
PrintName ~~~-~A!-(B r1
Tit'e~>k~
Chairman of the Board,or President
or any Vice President
~S&n~
printNaJli)w19-/L{)S·S+e cBA-
Title 11d_~'-$6 "-~
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
1052 C Street
Fresno,CA 93706
Contact:Edward S.Saliba
Telephone:(559)454-0386
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 CONTRACTOR:
VIPL GLOBAL,INC.DBA CENTRAL VALLEY AUTO GLASS
By .&l4~~~tt--
Print Name ./fe..r_ic<6arJalvrz:,10(/)'fJ'C<
Title Preslckd
Chairman of the Board,or President
or any Vice President
PrintName !few/a.~4{/1'kr<-
Title ~9t---:-Y2-=.:~~~:!::::-06=£--1L.___
Secretary (of Corporation),or any
Assistant Secretary,or Chief Financial
Officer,or any Assistant Treasurer
Mailing Address:
1333 S.Hazelwood Blvd.
Fresno,Ca 93702
Contact:Maria Guadalupe Aguilera
Telephone:559-268-8821
Fresno,CA
I f I ~•
Revised Exhibit A-2
Page 1 of 6
EMPLOYER LIST
The following businesses were approved to participate in the Master Agreement for New
Employment Opportunities (NEO)Expanded Subsidized Employment (ESE),No.A-14-277,and
have agreed to the terms for Amendment II to the Master Agreement for NEO ESE.
A Setter Choice Preschool
Advance Pain Solutions
AIS Market Research,Inc.
Alert-O-Lite
LCTC Inc.DBA All Care Equipment &Supplies
All Valley Automotive Inc.
AM Consulting Engineers
American Press,Inc.
American Tax Credits Group,Inc.
Ameriguard Security Services
Ameriguard Security Systems
Angel Contreraz DBA Contreraz Smog &Auto Repair
Anlin Industries DBA Monte Verde Windows &Doors
Anthony's Laser Leveling
Antiauun Evans DBA Clean Up Man
Antonio Gonzales Insurance Agency
AT Medical Transportation
Attentive Senior Care
Automotive Electronic Services,Inc.
IPT Inc.DBA Bad Habit Customs
Baker Distributing Company LLC
Musa Saraba DBA Baker's Auto Detail Inc.
--_.__.
Belen Sanchez Insurance Agency
Biodico Westside,LLC
BizAssure,LLC
Bobby Salazar's Mexican Food Products.Inc.
Boldt Contracting Inc.DBA D5 Enterprises
Burns and Whitaker
California Almond Buyers LLC
California Manufacturing and Engineering -Industrial BOOM Division
Amitabh U.Goswami D.O .•Inc.DBA California Pain Consultants.Inc.
California TrusFrame
CardQuiry
CellPros LLC
VIPL Global DBA Central Valley Auto Glass
Central Valley Machining,Inc.
Charlie's Enterprises Inc.DBA OK Produce
John P.Carlson DBA Circle Automotive
City of San Joaquin
Community Pulmonary Associates
David Peck
Dawson-Mauldin Construction.Inc.
Delray Tire
Delta Care Inc.
Diaz Financial Services.Inc.
DLH Tools Inc.DBA SignMax
Dr.Gilbert Moran
Dr.Nicholas Orme MD Inc.
Revised Exhibit A-2
Page 2 of6
Dr.Nidhi Mehrotra,MD
Dynamic Coating
Edit,LLC
Eleventh Hour Rehab
Elite Comfort Home Care
EMTZ
Finca Financial Inc.
Fiore Di Pasta,Inc.
First Continental Mortgage (Starrr)Inc.
First Health Medical Center of Fresno Inc.
First Pediatrics
FreshKo
Fresno Beverage Company,Inc.DBA Valley Wide Beverage Company
Fresno Economic Opportunities Commission
Fresno Marble and Granite
Fresno Medical Center Inc.
Frontier Fastener
Full Circle Brewing Company LTD LLC
Grass Creations
Great American Car Wash
Grossman Law Offices
Habitat for Humanity Fresno,Inc.DBA Habitat for Humanity Fresno County
Harris Construction
Haven's For Total Security,Inc.
Helados La Tapatia
Highway City Community Development DBA Highway City Thrift Store
Revised Exhibit A-2
Page 3 of6
Hunsaker Safety &Sign,Inc.
Ideal Care Centers Inc.DBA Ideal Care Centers
In-Home Respite and Caregivers
J.Colin Computing Systems,Inc.DBA J -I.T.Outsource
Jagdeep Singh Insurance Agency
Jane F Kardashian MD Inc.
Jawad Co,Inc.
Jim Cunningham
JP Landscaping
J.T.Truck Repair
Juan Gutierrez DBA Gutierrez Chiropractic
Jubilee Home Care,Inc.
Alex Inc.DBA K&A Medical Transportation
Katch Environmental Inc.
Kevin G.Little Esq.
L.T.Milwee
La Tapatia Tortilleria
Law Offices of Eric P.Escamilla
Law Offices of Jeremy K.Lusk
Law Offices of Paul M.Smith II
Lifestyle Furniture
Lifestyle Solar
Lighthouse Recovery Program Inc.
Linmore LED
Love &Garlic
Lyons Magnus,Inc.
Revised Exhibit A-2
Page 4 of6
Revised Exhibit A-2
Page 5 of6
Mark's Chevron
Matsubara Landscaping and Maintenance
MBS Accountancy Corporation
McMillan
Mia Bella Foods LLC
MidValley Pizza DBA Pacifica Pizza
MJ Avila
Monster City Studios Inc.
MOM Pizza DBA Pacifica Pizza
Myriad Shields Corporation
NanCom Communications LLC
Neighborhood Industries DBA Neighborhood Thrift &Neighborhood Recycling
NIACC-Avitech Technologies Inc.
Pace Technologies Inc.DBA PACE Medical Billing Services
Bertao Family Industries Inc.DBA Papa Murphy's Shaw/Blackstone
Param S.Fagoora,MD DBA Clear Vision Medical Center
PB Loader Corporation
Platinum Engineering Solutions,Inc.
Pleasant Mattress,Inc.
Prahalad B.Jojodia,M.D.DBA Digestive and Liver Disease Medical Center
Providence Horticulture
Rama's Interpretation and Translation Services
Rick Horowitz
S &S Casino Chairs,Inc.
Salter's Distributing
Scelzi Enterprises Inc.
Revised Exhibit A-2
Page 6 of 6
Sequoia Home Health
Sha Investments,Inc.DBA Deli D Downtown
Snowflake Designs Inc.
Southeast Fresno Child Development Center
Stitch master Custom Embroidery
Student Nest,Inc.
Marcus Enterprises LLC DBA Subway 61180
Talons Landscaping
Tashjian Towers
The Brownie Baker,Inc.
Tomlin Scientific DBA Valley Industrial Products
Townsend House
Tree Of Life
Tri-F Consolidators,Inc.
United Way of Fresno County
Valley Adult Day Health Care
Valley Coffee LLC
Ventures 4LJR DBA Papa Murphy's Ca276
Z-Blinds Company,Inc.
Revised Exhibit 8-2
Page 1 of 4
SUMMARY OF SERVICES
SERVICE:Expanded Subsidized Employment
CONTRACT PERIOD:May 20,2014 -June 30,2015 ($3,000,000)
July 01,2015 -June 30,2016 ($3,000,000)
July 01,2016 -June 30,2017 ($3,000,000)
July 01,2017 -June 30,2018 ($3,000,000)
July 01,2018 -June 30,2019 ($3,000,000)
July 01,2019 -September 30,2020 ($3,000,000)
$18,000,000CONTRACTAMOUNT:
SUMMARY OF SERVICES
The County of Fresno,Department of Social Services (DSS)will provide short term wage
subsidies to qualified CONTRACTORS willing and able to hire California Work Opportunities
and Responsibility to Kids (CaIWORKs)Welfare-To-Work 0NTW)participants.CONTRACTORS
shall make good faith efforts to retain the subsidized employee upon completion of the
Expanded Subsidized Employment (ESE)Program placement period.
The goal of the ESE Program is to provide WTW participants with long-term and transitional
employment opportunities with public,private and non-profit jobs throughout Fresno County,
and contribute to the development of a trained workforce in the Central Valley for the purpose of
attracting and retaining employers.
I.CONTRACTOR shall ensure the employment of a subsidized participant:
1.Does not result in the displacement of currently employed and non-subsidized
employees,impair existing contracts,or result in the substitution of ESE funds for other
funds in connection with work that would otherwise be performed.
2.Shall be subject to the same hours of work,rules and regulations,rates of pay and
accorded the same benefits as other employees of CONTRACTOR.
3.Shall be compensated equitably to similarly situated employees and will be no less than
the minimum or prevailing wage.
4.Shall not be hired or remain working in any position when any person not supported by
this Agreement is on layoff from the same or substantially equivalent job,or at a location
affected by a labor dispute involving work stoppage.
5.Shall not infringe on promotional opportunities of non-subsidized employees.
6.Shall be provided with Worker's Compensation coverage and with safety instructions
and equipment necessary for reasonable protection against injury and damage.
7.Shall not encompass political and/or sectarian activities,or the promotion or deterrence
,.
RevisedExhibit8-2
Page2 of4
of union organizing.
8.Shall provide a grievance procedure for participants which will include the requirements
outlined in Manual of Policies and Procedures (MPP)Section 42-720.4,by this reference
incorporated herein and at a minimum include:
a.Information about the employee's rights under the law regarding displacement by
a subsidized participant.
b.Information about the informal resolution and formal hearing processes.
c.Specific requirements about how to submit a grievance.
d.Where to send the grievance.
A notice will be developed for CONTRACTOR's use and will be distributed to
CONTRACTOR upon placement of a subsidized participant.
9.Shall not occur if a member of the subsidized employee's immediate family is
CONTRACTOR or a person engaged in an administrative capacity for CONTRACTOR.
II.COUNTY RESPONSIBILITIES
1.Refer eligible,job-ready CalWORKs participants to CONTRACTOR based upon
expressed job requirements.
2.Provide potential employees with basic employment skills training,or certify that the
participant has sufficient workplace skills to be successful in the job considered based
on prior work history.Workplace skills may include,but are not limited to the following:
a.Attendance
b.Timeliness
c.Appropriate Dress
d.Communication
e.Conflict Resolution
3.Coordinate with CONTRACTOR to acquire specific training and/or certification as may
be required.
4.Ensure each subsidized employment participant has an assiqned case manager.
5.Work with the subsidized employment participant to address barriers to employment,
within the scope and limitations of the CalWORKs program,including but not limited to
assistance with transportation,child care,clothing,tools and equipment.
6.Meet with CONTRACTOR prior to acceptance of a participant as a subsidized
employee,and as often as necessary thereafter,to explain the terms,conditions,
requirements and procedures related to the administration of the program.
7.Establish formal communication pathways to facilitate communication between
CONTRACTOR,DSS,and the Economic Development Corporation serving Fresno
County (EDC),a contractor of the County of Fresno.
8.Provide a notice for CONTRACTOR use which contains information regarding non-
subsidized employee rights to file displacement grievances,in accordance to All County
·,
RevisedExhibit8-2
Page3 of4
Information Notice No.1-33-13,by this reference incorporated herein.
9.Ensure the WTW participant is eligible for the ESE Program in accordance with Federal
and State requirements,prior to authorization of a subsidized employment placement.
10.Notify CONTRACTOR verbally or in writing,and provide a thirty (30)day notice of
subsidy termination as soon as the subsidized employee's case becomes discontinued,
thereby resulting in his/her ineligibility for wage subsidy for the ESE Program,in
accordance with Federal and State requirements.In some instances,the subsidized
employee will have a thirty (30)day window to correct the action that resulted in
discontinuation of his/her case.CONTRACTOR shall make a good faith effort to retain
the WTW participant as a non-subsidized employee.
III.CONTRACTOR RESPONSIBILITIES
1.Attend a mandatory ESE Program orientation prior to employment of a WTW participant.
2.Register on the ESE website at:https:/lready2hire.org and create an account to manage
employment requests,new hire information,and subsidized employment placements.
3.Complete a monthly online invoice and evaluation for each subsidized employee.
4.Designate a private location on site and permit DSS or EDC staff to speak with the
subsidized employee at the work site,if necessary.
5.Inform DSS or EDC of job performance issues as they are identified to seek resolution
prior to termination.
6.Notify EDC within five (5)working days of any significant changes to a subsidized
employment placement;such changes may affect the subsidized employee's eligibility
for services through DSS or eligibility to participate in the ESE Program provided by this
Agreement.Significant changes may include,but are not limited to,the following:
a.Termination or resignation
b.Extended breaks in employment
c.Change in wage rate
d.Change in total average hours worked per week
e.Change in work schedule,particularly if the work schedule is not within normal
working hours (8:00am to 5:00pm)
7.Review Civil Rights Training information provided by COUNTY's DSS with all employees
annually,and verify completion of such training as required for all entities receiving
Federal or State funding for Social Service programs,including but not limited to
subsidized employment.
IV.ESE PROGRAM PARAMETERS:
1.CONTRACTOR shall be named the subsidized employee's employer of record and hold
responsibility for all employee wages,taxes and other costs,as required by Federal and
State rules and regulations.
2.CONTRACTOR shall be subsidized only for actual wages paid,in accordance to the
tiered payment identified in section IV.5 and IV.8 below.Holiday time off will not be
Revised Exhibit 8-2
Page 4 of4
subsidized.
3.Overtime hours worked and paid sick leave are eligible for subsidies and must be in
compliance with Federal and State Overtime rules and regulations.
4.Reimbursement for non-wage costs required for employment may be requested by
CONTRACTOR,and will be considered on a case-by-case basis and granted at the
discretion of COUNTY's DSS Director or designee.Prior to hiring a subsidized employee
CONTRACTOR must provide a clearly stated,written request for specific non-wage
expense(s)for each job that CONTRACTOR seeks to fill through the ESE Program.
Non-wage costs may include but are not limited to drug tests,training,equipment,and
tools.
5.The initial subsidized employment placement shall be twenty-six (26)weeks in duration.
The first thirteen (13)weeks will be subsidized at 100%of wages earned,and the
remaining thirteen (13)weeks will be subsidized at 75%of wages earned,in accordance
to the following subsidy payment structure.
.:.•..•...•<'/•..•'/lijiji~fPI~#~m'~rit;i..<'"',•.•.....
.....PICiP~rij¢brW~¢k,·',':§qQ~iqy.:Ra,t~·••
1 -13 100%
14-26 75%
6.CONTRACTOR shall make a good faith effort to retain the subsidized employee as a
permanent employee after the initial twenty-six (26)week placement.DSS may
terminate any CONTRACTOR participation if CONTRACTOR fails to provide a good
faith effort to retain subsidized employees.
7.CONTRACTOR may request up to two (2)separate extensions for placement subsidies.
Extension requests will be considered on a case-by-case basis and will be granted at the
discretion of the COUNTY's DSS Director or designee.
8.Each extension shall be thirteen (13)weeks in duration and limited to a maximum of two
(2)extensions for each subsidized employee.The first thirteen (13)week extension shall
be reimbursed at 50%of wages earned,and the second thirteen (13)week extension
shall be reimbursed at 25%of wages earned,in accordance to the following subsidy
payment structure.
40-52 25%
.PIC:1c:;~I'!'),e,hf""~~k·.•.~.':§4p$iftY)R~1~'\'
27 -39 50%
9.Extension requests shall be submitted to COUNTY's DSS no later than thirty (30)days
prior to the end date of the current subsidized employment placement.
10.Approval of extensions must contribute to the likelihood of one of the following criteria:
a.The participant obtaining unsubsidized employment with CONTRACTOR;or
b.The participant obtaining specific skills and experiences relevant for
unsubsidized employment for a particular field.