Loading...
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.