Loading...
HomeMy WebLinkAboutAgreement A-23-509 Master Agreement.pdf Agreement No. 23-509 10.24.2022 version 1 AGREEMENT 2 THIS AGREEMENT is made and entered into this 19th day of September , 2023, by and 3 between the COUNTY OF FRESNO, a Political Subdivision of the State of California, hereinafter referred to 4 as "COUNTY", and each contractor listed in Exhibit A, attached hereto and incorporated herein by this 5 reference, collectively hereinafter referred to as"CONTRACTORS." 6 RECITALS: 7 COUNTY, through its Department of Social Services (DSS), has a need to provide the core 8 services of Medi-Cal Outreach, Enrollment, and Renewal to the residents of Fresno County and has issued 9 the Request for Application (RFA)for Fresno County Medi-Cal Outreach, Enrollment and Renewal, and; 10 CONTRACTORs responded to said RFA, and were selected to provide services in accordance with 11 the RFA and CONTRACTORS' submitted response; and 12 NOW, THEREFORE, in consideration of the mutual covenants, terms and conditions herein 13 contained, the parties hereto agree as follows: 14 1. CONTRACTOR'S SERVICES 15 CONTRACTORS shall perform all services as set forth in Exhibit A, Summary of Services, 16 attached hereto and incorporated herein by this reference. 17 CONTRACTORS shall provide specified services and activities pursuant to the staffing patterns 18 and program expenses detailed in Exhibit B, Budget Summary, attached hereto and incorporated herein 19 by this reference. 20 CONTRACTORS represent that they are qualified, ready, willing, and able to perform all of the 21 services provided in this Agreement. 22 CONTRACTORS shall, at their own cost, comply with all applicable federal, state, and local laws 23 and regulations in the performance of its obligations under this Agreement, including but not limited to 24 workers compensation, labor, and confidentiality laws and regulations. 25 2. TERM 26 The term of this Agreement shall commence upon execution through June 30, 2025, or when project 27 funds are exhausted, whichever occurs first. 28 -1- 10.24.2022 version 1 3. TERMINATION 2 A. Non-Allocation of Funds 3 The terms of this Agreement, and the services to be provided hereunder, are contingent on the 4 approval of funds by the appropriating government agency. Should sufficient funds not be allocated, the 5 services provided may be modified, or this Agreement terminated, at any time by giving the 6 CONTRACTORS thirty (30) days advance written notice. 7 B. Breach of Contract 8 The COUNTY may suspend or terminate this Agreement in whole or in part, where in the 9 determination of the COUNTY there is a breach: 10 1) Obtained or used funds illegally or improperly; 11 2) A failure to comply with any term of this Agreement; 12 3) A substantially incorrect or incomplete report submitted to the COUNTY; or 13 4) Improperly performed any of its obligations under this Agreement. 14 Upon determining that a breach (as defined above) has occurred, COUNTY may give written 15 notice of the breach to CONTRACTORS. The written notice may suspend performance under this 16 Agreement and must provide at least 30 days for CONTRACTORS to cure the breach. 17 If CONTRACTORS fail to cure the breach to COUNTY's satisfaction within the time stated in the 18 written notice, COUNTY may terminate this Agreement immediately. 19 In no event shall any payment by the COUNTY constitute a waiver by the COUNTY of any 20 breach of this Agreement or any default which may then exist on the part of the CONTRACTORS. 21 Neither shall such payment impair or prejudice any remedy available to the COUNTY with respect to the 22 breach or default. The COUNTY shall have the right to demand of the CONTRACTOR the repayment to 23 the COUNTY of any funds disbursed to the CONTRACTOR under this Agreement, which in the 24 judgment of the COUNTY were not expended in accordance with the terms of this Agreement. The 25 CONTRACTOR shall promptly refund any such funds upon demand. 26 Any termination of this Agreement by the COUNTY under this Section Three is without penalty to 27 or further obligation of the COUNTY. This Section Three survives the termination of this Agreement. 28 -2- 10.24.2022 version 1 C. Without Cause 2 Under circumstances other than those set forth above, this Agreement may be terminated by a 3 CONTRACTOR, COUNTY or COUNTY's DSS Director, or designee, upon the giving of thirty (30) days 4 advance written notice of an intention to terminate this Agreement. Written notice of termination given by 5 a CONTRACTOR to the COUNTY shall only be effective as to the Agreement in relation to that 6 CONTRACTOR and shall have no effect on the Agreement with respect to all other CONTRACTORS. 7 Likewise, written notice of termination given by the COUNTY or COUNTY's DSS Director, or designee, 8 shall only be effective as to the Agreement in relation to the CONTRACTOR to whom the notice is 9 addressed and shall have no effect on the Agreement with respect to all other CONTRACTORS. 10 4. COMPENSATION 11 For actual services provided pursuant to the terms of this Agreement, COUNTY agrees to pay 12 CONTRACTORS and CONTRACTORS agree to receive compensation in accordance with the Exhibit 13 B, Budget Summary. 14 In no event shall the total cumulative compensation paid for actual services performed under this 15 Agreement be in excess of One Million Two Hundred Twenty-Three Thousand Six Hundred Fifty and 16 00/100 ($1,223,650.00) during the term of this Agreement. 17 The CONTRACTORS are solely responsible for all of their costs and expenses that are not 18 specified as payable by the County under this Agreement. If CONTRACTORS should fail to comply with 19 any provision of the Agreement, COUNTY shall be relieved of its obligation for further compensation. Any 20 compensation which is not expended by CONTRACTORS pursuant to the terms and conditions of this 21 Agreement shall automatically revert to COUNTY. 22 CONTRACTORS acknowledge that COUNTY is a local government entity and do so with notice 23 that the COUNTY's powers are limited by the California Constitution and by State law, and with notice that 24 CONTRACTORS may receive compensation under this Agreement only for services performed according 25 to the terms of this Agreement and while this Agreement is in effect, and subject to the maximum amount 26 payable under this section. CONTRACTORS further acknowledge that COUNTY's employees have no 27 authority to pay CONTRACTORS except as expressly provided in this Agreement. 28 The services provided by the CONTRACTORS under this Agreement are funded in whole or in part -3- 10.24.2022 version 1 by the State of California and the United States Federal government. In the event that funding for these 2 services is delayed by the State Controller or the Federal government, COUNTY may defer payment to 3 CONTRACTORS. The amount of the deferred payment shall not exceed the amount of funding delayed to 4 the COUNTY. The period of time of the deferral by COUNTY shall not exceed the period of time of the 5 State Controller's or Federal government's delay of payment to COUNTY plus forty-five (45) days. 6 5. INVOICING 7 Each CONTRACTOR shall invoice COUNTY's DSS in arrears by the tenth (10'h) of each month 8 for expenditures incurred and services rendered in the previous month to: 9 DSSlnvoices(c�fresnocountyca.gov. Payments by COUNTY's DSS shall be in arrears for actual services 10 provided during the preceding month, within forty-five (45) days after receipt, verification, and approval 11 of CONTRACTOR's invoices by COUNTY's DSS. A monthly activity report shall accompany the invoice, 12 reflecting services supported by the invoiced expenditures and be in a form and in such detail as 13 acceptable to the COUNTY's DSS. All final claims for funding shall be submitted by each 14 CONTRACTOR within sixty (60) days following the final month of services. At the discretion of 15 COUNTY's DSS Director or his/her designee, COUNTY's DSS may deny payment of any invoice 16 received more than sixty (60) days following the final month of services. 17 At the discretion of COUNTY's DSS Director or designee, if an invoice is incorrect or is otherwise 18 not in proper form or detail, COUNTY's DSS Director or designee shall have the right to withhold 19 payment as to only that portion of the invoice that is incorrect or improper after five (5) days prior written 20 notice or email correspondence to CONTRACTOR. CONTRACTORS agrees to continue to provide 21 services for a period of ninety (90) days after written or email notification of an incorrect or improper 22 invoice. If after the ninety (90) day period the invoice has still not been corrected to COUNTY's DSS 23 satisfaction, COUNTY or COUNTY's DSS Director or designee may elect to terminate this Agreement, 24 pursuant to the termination provisions stated in Paragraph Three (3) of this Agreement. 25 6. MODIFICATION 26 A. Any matters of this Agreement may be modified from time to time by the written 27 consent of CONTRACTOR and COUNTY without, in any way, affecting the remainder. 28 B. CONTRACTORS agree that reductions to the maximum compensation set forth in -4- 10.24.2022 version 1 Section Four (4) of this Agreement may be necessitated by a reduction in funding from State or Federal 2 sources. Any such reduction to the maximum compensation may be made with the written approval of 3 COUNTY's DSS Director or designee and CONTRACTORS. CONTRACTORS further understand that 4 this Agreement is subject to any restrictions, limitations, or enactments of all legislative bodies which 5 affect the provisions, term, or funding of this agreement in any manner. If the parties do not provide 6 written approval for modification due to reduced funding, this Agreement may be terminated in 7 accordance with Section 3.A. above. 8 7. INDEPENDENT CONTRACTOR 9 In performance of the work, duties and obligations assumed by CONTRACTORS under this 10 Agreement, it is mutually understood and agreed that CONTRACTORS, including any and all of the 11 CONTRACTORS' officers, agents, and employees will at all times be acting and performing as an 12 independent contractor, and shall act in an independent capacity and not as an officer, agent, servant, 13 employee, joint venturer, partner, or associate of the COUNTY. Furthermore, COUNTY shall have no 14 right to control or supervise or direct the manner or method by which CONTRACTORS shall perform 15 their work and function. However, COUNTY shall retain the right to verify that CONTRACTORS are 16 performing their obligations in accordance with the terms and conditions of this Agreement. 17 CONTRACTORS and COUNTY shall comply with all applicable provisions of law and the rules and 18 regulations, if any, of governmental authorities having jurisdiction over matters the subject thereof. 19 Because of its status as an independent contractor, CONTRACTORS shall have absolutely no 20 right to employment rights and benefits available to COUNTY employees. CONTRACTORS shall be 21 solely liable and responsible for providing to, or on behalf of, its employees all legally-required employee 22 benefits. In addition, CONTRACTORS shall be solely responsible and save COUNTY harmless from all 23 matters relating to payment of CONTRACTORS' employees, including compliance with Social Security 24 withholding and all other regulations governing such matters. It is acknowledged that during the term of 25 this Agreement, CONTRACTORS may be providing services to others unrelated to the COUNTY or to 26 this Agreement. 27 28 -5- 10.24.2022 version 1 8. INDEMNITY AND DEFENSE 2 CONTRACTORS agree to indemnify, save, hold harmless, and at COUNTY'S request, defend 3 the COUNTY, its officers, agents, employees, and volunteers from any and all demands, injuries, 4 damages, costs, and expenses (including attorney's fees and costs), fines, penalties, liabilities, claims, 5 and losses of any kind occurring or resulting to COUNTY, CONTRACTORS, or any third party that arise 6 from or relate to the performance, or failure to perform, by CONTRACTORS, their officers, agents, or 7 employees, or subcontractors under this Agreement, and from any and all costs and expenses 8 (including attorney's fees and costs), damages, liabilities, claims, and losses occurring or resulting to 9 any person, firm, or corporation who may be injured or damaged by the performance, or failure to 10 perform, of CONTRACTORS, their officers, agents, or employees under this Agreement. COUNTY may 11 conduct or participate in its own defense without affecting CONTRACTORs; obligation to indemnify and 12 hold harmless or defend the COUNTY. 13 The provisions of this Section Eight (8) shall survive termination of this Agreement. 14 9. INSURANCE 15 Without limiting the COUNTY's right to obtain indemnification from CONTRACTORS or any third 16 parties, CONTRACTORS, at their sole expense, shall maintain in full force and effect, the following 17 insurance policies or a program of self-insurance, including but not limited to, an insurance pooling 18 arrangement or Joint Powers Agreement (JPA)throughout the term of the Agreement: 19 A. Commercial General Liability 20 Commercial General Liability Insurance with limits of not less than Two Million Dollars 21 ($2,000,000.00) per occurrence and an annual aggregate of Four Million Dollars ($4,000,000.00). This 22 policy shall be issued on a per occurrence basis. COUNTY may require specific coverages including 23 completed operations, products liability, contractual liability, Explosion-Collapse-Underground, fire legal 24 liability or any other liability insurance deemed necessary because of the nature of this contract. 25 B. Automobile Liability 26 Comprehensive Automobile Liability Insurance with limits of not less than One Million Dollars 27 ($1,000,000.00) per accident for bodily injury and for property damages. Coverage should include any auto 28 used in connection with this Agreement, including both owned and non-owned vehicles. -6- 10.24.2022 version 1 C. Worker's Compensation 2 A policy of Worker's Compensation insurance as may be required by the California Labor Code 3 D. Cyber Liability 4 Cyber liability insurance with limits of not less than Two Million Dollars ($2,000,000) per 5 occurrence. Coverage must include claims involving Cyber Risks. The cyber liability policy must be 6 endorsed to cover the full replacement value of damage to, alteration of, loss of, or destruction of 7 intangible property (including but not limited to information or data) that is in the care, custody, or control 8 of the Contractor. 9 Definition of Cyber Risks. "Cyber Risks" include but are not limited to (i) Security Breach, 10 which may include Disclosure of Personal Information to an Unauthorized Third Party; (ii) data breach; 11 (iii) breach of any of the Contractor's obligations under [identify the Article, section, or exhibit containing 12 data security obligations] of this Agreement; (iv) system failure; (v) data recovery; (vi) failure to timely 13 disclose data breach or Security Breach; (vii) failure to comply with privacy policy; (viii) payment card 14 liabilities and costs; (ix) infringement of intellectual property, including but not limited to infringement of 15 copyright, trademark, and trade dress; (x) invasion of privacy, including release of private information; 16 (xi) information theft; (xii) damage to or destruction or alteration of electronic information; (xiii) cyber 17 extortion; (xiv) extortion related to the Contractor's obligations under this Agreement regarding electronic 18 information, including Personal Information; (xv) fraudulent instruction; (xvi) funds transfer fraud; (xvii) 19 telephone fraud; (xviii) network security; (xix) data breach response costs, including Security Breach 20 response costs; (xx) regulatory fines and penalties related to the Contractor's obligations under this 21 Agreement regarding electronic information, including Personal Information; and (xxi) credit monitoring 22 expenses. 23 E. Additional Requirements Relating to Insurance 24 CONTRACTORS shall obtain endorsements to the Commercial General Liability insurance 25 naming the County of Fresno, its officers, agents, and employees, individually and collectively, as 26 additional insured, but only insofar as the operations under this Agreement are concerned. Such 27 coverage for additional insured shall apply as primary insurance and any other insurance, or 28 self-insurance, maintained by COUNTY, its officers, agents, and employees shall be excess only and -7- 10.24.2022 version 1 not contributing with insurance provided under CONTRACTORS' policies herein. This insurance shall 2 not be cancelled or changed without a minimum of thirty (30) days advance written notice given to 3 COUNTY. 4 CONTRACTORS hereby waive their right to recover from COUNTY, its officers, agents, and 5 employees any amounts paid by the policy of worker's compensation insurance required by this 6 Agreement. CONTRACTORS are solely responsible to obtain any endorsement to such policy that may 7 be necessary to accomplish such waiver of subrogation, but CONTRACTORS' waiver of subrogation 8 under this paragraph is effective whether or not CONTRACTORS obtain such an endorsement. 9 Within Thirty (30) days from the date CONTRACTORS sign and execute this Agreement, 10 CONTRACTORS shall provide certificates of insurance and endorsement as stated above for all of the 11 foregoing policies, as required herein, to the County of Fresno, 12 DSSContractlnsurance(D_fresnocountyca.gov, Attention: Contract Analyst, stating that such insurance 13 coverage have been obtained and are in full force; that the County of Fresno, its officers, agents and 14 employees will not be responsible for any premiums on the policies; that for such worker's 15 compensation insurance the CONTRACTORS have waived their right to recover from the COUNTY, its 16 officers, agents, and employees any amounts paid under the insurance policy and that waiver does not 17 invalidate the insurance policy; that such Commercial General Liability insurance names the County of 18 Fresno, its officers, agents and employees, individually and collectively, as additional insured, but only 19 insofar as the operations under this Agreement are concerned; that such coverage for additional insured 20 shall apply as primary insurance and any other insurance, or self-insurance, maintained by COUNTY, its 21 officers, agents and employees, shall be excess only and not contributing with insurance provided under 22 CONTRACTORS' policies herein; and that this insurance shall not be cancelled or changed without a 23 minimum of thirty (30) days advance, written notice given to COUNTY. 24 In the event CONTRACTORS fail to keep in effect at all times insurance coverage as herein 25 provided, the COUNTY may, in addition to other remedies it may have, suspend or terminate this 26 Agreement upon the occurrence of such event. 27 All policies shall be issued by admitted insurers licensed to do business in the State of California, 28 and such insurance shall be purchased from companies possessing a current A.M. Best, Inc. rating of A -8- 10.24.2022 version 1 FSC VI or better. 2 10. ASSIGNMENT AND SUBCONTRACTS 3 Neither party shall assign, transfer or subcontract this Agreement nor their rights or duties under 4 this Agreement without the prior written consent of the other party. Any transferee, assignee or 5 subcontractor will be subject to all applicable provisions of this Agreement, and all applicable State and 6 Federal regulations. CONTRACTORS shall be held primarily responsible by COUNTY for the 7 performance of any transferee, assignee or subcontractor unless otherwise expressly agreed to in 8 writing by COUNTY. The use of subcontractor by CONTRACTORS shall not entitle CONTRACTORS to 9 any additional compensation than is provided for under this Agreement. 10 11. CONFLICT OF INTEREST 11 No officer, employee or agent of the COUNTY who exercises any function or responsibility for 12 planning and carrying out of the services provided under this Agreement shall have any direct or indirect 13 personal financial interest in this Agreement. In addition, no employee of the COUNTY shall be 14 employed by the CONTRACTORS under this Agreement to fulfill any contractual obligations with the 15 COUNTY. The CONTRACTORS shall comply with all Federal, State of California and local conflict of 16 interest laws, statutes and regulations, which shall be applicable to all parties and beneficiaries under 17 this Agreement and any officer, employee or agent of the COUNTY. 18 12. DISCLOSURE OF SELF-DEALING TRANSACTIONS 19 This provision is only applicable if the CONTRACTORS are operating as a corporation or if 20 during the term of the agreement, the CONTRACTORS change their status to operate as a corporation. 21 Members of the CONTRACTOR's Board of Directors shall disclose any self-dealing transactions 22 that they are a party to while CONTRACTORS are providing goods or performing services under this 23 agreement. A self-dealing transaction shall mean a transaction to which the CONTRACTORS are a 24 party and in which one or more of its directors has a material financial interest. Members of the Board of 25 Directors shall disclose any self-dealing transactions that they are a party to by completing and signing a 26 Self-Dealing Transaction Disclosure Form, attached hereto as Exhibit C and incorporated herein by 27 reference, and submitting it to the COUNTY prior to commencing with the self-dealing transaction or 28 immediately thereafter. -9- 10.24.2022 version 1 13. NON-DISCRIMINATION 2 During the performance of this Agreement, CONTRACTORS and their officers, employees, 3 agents and subcontractors shall not unlawfully discriminate in violation of any Federal, State or local 4 law, rule or regulation against any employee or applicant for employment, or recipient of services under 5 this Agreement, because of age, ethnic group identification, sex, gender, gender identity, gender 6 expression, sexual orientation, color, physical disability, mental disability, medical condition, national 7 origin, race, ancestry, genetic information, marital status, religion, religious creed, military status, or 8 veteran status. 9 A. Domestic Partners and Gender Identity 10 For State fund-funded contracts of$100,000 or more, CONTRACTORS certify that they comply 11 with Public Contract Code Section 10295.3. 12 B. Americans with Disabilities Act 13 CONTRACTORS shall comply with the Americans with Disabilities Act (ADA) of 1990, which 14 prohibits discrimination on the basis of disability, as well as all applicable regulations and guidelines 15 issued pursuant to the ADA (42 U.S.C. 12101 et seq.) 16 CONTRACTORS shall include the non-discrimination and compliance provisions of this section 17 in all subcontracts to perform work under this Agreement. 18 14. LIMITED ENGLISH PROFICIENCY 19 CONTRACTORS shall provide interpreting and translation services to persons participating in 20 CONTRACTORS' services who have limited or no English language proficiency, including services to 21 persons who are deaf or blind. Interpreter and translation services shall be provided as necessary to 22 allow such participants meaningful access to the programs, services and benefits provided by 23 CONTRACTORS. Interpreter and translation services, including translation of CONTRACTORS' "vital 24 documents" (those documents that contain information that is critical for accessing CONTRACTORS' 25 services or are required by law) shall be provided to participants at no cost to the participant. 26 CONTRACTORS shall ensure that any employees, agents, subcontractors, or partners who interpret or 27 translate for a program participant, or who directly communicate with a program participant in a 28 language other than English, demonstrate proficiency in the participant's language and can effectively -10- 10.24.2022 version 1 communicate any specialized terms and concepts peculiar to CONTRACTORS' services. 2 15. MEDI-CAL CONFIDENTIALITY 3 All services performed by CONTRACTORS under this Agreement shall be in strict conformance 4 with all applicable Federal, State of California, and/or local laws and regulations relating to confidentiality. 5 CONTRACTORS shall require their employees, agents, officers and subcontractors to comply with the 6 provisions of Sections 10850 and 14100.2 of the Welfare and Institutions Code, as well as the California 7 Department of Social Services (CDSS) Manual of Policies and Procedures, Division 19-0000 and the 8 California Department of Health Care Services (DHCS) Medi-Cal Eligibility Procedures Manual, Section 2H. 9 These Code sections provide that: 10 A. All applications and records concerning any individual made or kept by any public 11 officer or agency in connection with the administration of any provision of the Welfare and Institutions 12 Code relating to Medicaid or any form of public social services for which grants-in-aid are received by 13 the State of California from the United States government shall be confidential, and shall not be open to 14 examination for any purpose not directly connected with the administration of such public social 15 services. 16 B. No person shall publish, disclose or use or permit or cause to be published or 17 disclosed any list of persons receiving public social services, except as is provided by law. 18 C. No person shall publish, disclose, or use or permit or cause to be published, 19 disclosed or used any confidential information pertaining to an applicant or recipient, except as is 20 provided by laws. 21 CONTRACTORS shall inform all of their employees, agents, officers and subcontractors of the 22 above provisions and that any person knowingly and intentionally violating such provisions is guilty of a 23 misdemeanor. 24 In addition, CONTRACTORS, their employees, agents, and officers shall comply, and require all 25 of its subcontractors to comply, with (1) the DHCS Medi-Cal Privacy and Security Agreement between 26 the California DHCS and the County of Fresno that is then in effect, and (2) the Privacy and Security 27 Agreement between the CDSS and the County of Fresno that is then in effect, both of which together 28 shall be referred to in this section as "the Agreements" and are incorporated herein by this reference. -11- 10.24.2022 version 1 The current versions of both the DHCS and CDSS Privacy and Security agreements are available upon 2 request or can be viewed at: http://www.co.fresno.ca.us/MediCalPrivacy/. CONTRACTORS shall insure 3 that all personally identifiable information (PII), as defined in the Agreements, concerning program 4 recipients shall be kept confidential and shall not be opened to examination, publicized, disclosed, or 5 used for any purpose not directly connected with the administration of the program. CONTRACTORS 6 shall use appropriate administrative, physical, and technical safeguards to protect PII, as set forth in the 7 Agreements. Upon discovery of a breach, security incident, intrusion, or unauthorized access, use, or 8 disclosure of PII, CONTRACTORS shall immediately report the incident to the COUNTY by calling (559) 9 600-2300 or E-mailing at dssprivacyincident@fresnocountyca.gov. CONTRACTORS shall certify that all 10 employees, agents, officers and subcontractors have received privacy and security training before 11 accessing any PII and have received refresher training annually, as required by the Agreements. 12 16. CLEAN AIR AND WATER 13 The funding under this Agreement exceeds One Hundred Fifty Thousand and No/100 Dollars 14 ($150,000.00), CONTRACTORS shall comply with all applicable standards, orders or requirements 15 issued under the Clean Air Act, as amended, 42 U.S. Code 7401 et seq., and the Federal Water 16 Pollution Control Act, 33 U.S. Code 1251 et seq. Under these laws and regulations, CONTRACTOR 17 shall: 18 A. Assure the COUNTY that no facility shall be utilized in the performance of this 19 Agreement that has been listed on the Environmental Protection Agency (EPA) list of Violating Facilities; 20 B. Notify COUNTY prior to execution of this Agreement of the receipt of any 21 communication from the Director, Office of Federal Activities, U.S. EPA indicating that a facility to be 22 utilized in the performance of this Agreement is under consideration to be listed on the EPA list of 23 Violating Facilities; 24 C. Report each violation of the above laws to COUNTY and understand and agree 25 that the COUNTY will, in turn, report each violation as required to assure notification to the Federal 26 Emergency Management Agency (FEMA) and the appropriate Environmental Protection Agency 27 Regional Office; and 28 -12- 10.24.2022 version 1 D. Include these requirements in each subcontract exceeding $150,000 financed in 2 whole or in part with federal assistance. 3 17. PROCUREMENT OF RECOVERED MATERIALS 4 In the performance of this Agreement, CONTRACTORS shall comply with section 6002 of the 5 Solid Waste Disposal Act, as amended by the Resource Conservation and Recovery Act. The 6 requirements of Section 6002 include procuring only items designated in guidelines of the 7 Environmental Protection Agency (EPA) at 40 CFR part 247 that contain the highest percentage of 8 recovered materials practicable, consistent with maintaining a satisfactory level of competition, where 9 the purchase price of the item exceeds $10,000 or the value of the quantity acquired during the 10 preceding fiscal year exceeded $10,000. For contracts meeting this threshold CONTRACTORS shall 11 make maximum use of products containing recovered materials that are EPA-designated items unless 12 the product cannot be acquired: 13 i. Competitively within a timeframe providing for compliance with the 14 contract performance schedule; 15 ii. Meeting contract performance requirements; or 16 iii. At a reasonable price. 17 18. DRUG-FREE WORKPLACE REQUIREMENTS 18 For purposes of this paragraph, CONTRACTORS will be referred to as the "grantee". By 19 drawing funds against this grant award, the grantee is providing the certification that is required by 20 regulations implementing the Drug-Free Workplace Act of 1988, 45 CFR Part 76, Subpart F. These 21 regulations require certification by grantees that they will maintain a drug-free workplace. False 22 certification or violation of the certification shall be grounds for suspension of payments, suspension or 23 termination of grants, or government wide suspension or debarment. CONTRACTORS shall also 24 comply with the requirements of the Drug-Free Workplace Act of 1990 (California Government Code 25 section 8350 et seq.). 26 27 28 -13- 10.24.2022 version 1 19. CERTIFICATION REGARDING DEBARMENT, SUSPENSION, INELIGIBILITY AND 2 VOLUNTARY EXCLUSION-LOWER TIER COVERED TRANSACTIONS 3 A. COUNTY and CONTRACTORS recognize that CONTRACTORS are a recipient 4 of Federal assistance funds under the terms of this Agreement. By signing this Agreement, 5 CONTRACTORS agree to comply with applicable Federal suspension and debarment regulations, 6 including but not limited to: 7 CFR 3016.35, 29 CRF 97.35, 45 CFR 92.35, and Executive Order 12549. 7 By signing this Agreement, CONTRACTORS attest to the best of its knowledge and belief, that it and its 8 principals: 9 1) Are not presently debarred, suspended, proposed for debarment, declared 10 ineligible, or voluntarily excluded from participation in this transaction by any Federal department or 11 agency; and 12 2) Shall not knowingly enter into any lower tier covered transaction with an entity 13 or person who is debarred, suspended, proposed for debarment, declared ineligible, or voluntarily 14 excluded from participation in this transaction by any Federal department or agency. 15 B. CONTRACTORS shall provide immediate written notice to COUNTY if at any time 16 during the term of this Agreement CONTRACTORS learn that the representations it makes above were 17 erroneous when made or have become erroneous by reason of changed circumstances 18 C. CONTRACTORS shall include a clause titled "Certification Regarding Debarment, 19 Suspension, Ineligibility, and Voluntary Exclusion — Lower Tier Covered Transactions" and similar in 20 nature to this Paragraph Nineteen (18) in all lower tier covered transactions and in all solicitations for 21 lower tier covered transactions. 22 D. CONTRACTORS shall, prior to soliciting or purchasing goods and services in 23 excess of$25,000 funded by this Agreement, review and retain the proposed vendor's suspension and 24 debarment status at https://sam.gov/SAM/. 25 E. The certification in Paragraph Nineteen (18) of this Agreement is a material 26 representation of fact upon which COUNTY relied in entering into this Agreement. 27 20. GRIEVANCES 28 CONTRACTORS shall establish procedures for handling client complaints and/or grievances. -14- 10.24.2022 version 1 Such procedures will include provisions for informing clients of their rights to a State Hearing to resolve 2 such issues when appropriate. 3 21. PROHIBITION ON PUBLICITY 4 None of the funds, materials, property or services provided directly or indirectly under this 5 Agreement shall be used for CONTRACTORS' advertising, fundraising, or publicity (i.e., purchasing of 6 tickets/tables, silent auction donations, etc.) for the purpose of self-promotion. Notwithstanding the 7 above, publicity of the services described in Paragraph One (1) of this Agreement shall be allowed as 8 necessary to raise public awareness about the availability of such specific services when approved in 9 advance by the Director or designee and at a cost as provided by CONTRACTORS in writing for such 10 items as written/printed materials, the use of media (i.e., radio, television, newspapers) and any other 11 related expense(s). 12 22. LOBBYING AND POLITICAL ACTIVITY 13 None of the funds provided under this Agreement shall be used for publicity, lobbying or 14 propaganda purposes designed to support or defeat legislation pending in the Congress of the United 15 States of America or the Legislature of the State of California. 16 CONTRACTORS shall not directly or indirectly use any of the funds under this Agreement for 17 any political activity or to further the election or defeat of any candidate for public office. 18 23. STATE ENERGY CONSERVATION 19 CONTRACTORS must comply with the mandatory standard and policies relating to energy 20 efficiency which are contained in the State Energy Conservation Plan issued in compliance with 42 21 United States (US) Code sections 6321, et. Seq. 22 24. FRATERNIZATION 23 CONTRACTORS shall establish procedures addressing fraternization between 24 CONTRACTORS' staff and clients. Such procedures will include provisions for informing 25 CONTRACTORS' staff and clients regarding fraternization guidelines. 26 25. INTERPRETATION OF LAWS AND REGULATIONS 27 COUNTY reserves the right to make final interpretations or clarifications on issues relating to 28 Federal and State laws and regulations, to ensure compliance. -15- 10.24.2022 version 1 26. COMPLIANCE WITH APPLICABLE LAWS AND REGULATIONS 2 CONTRACTORS, their officers, consultants, subcontractors, agents and employees shall comply 3 with all applicable State, Federal and local laws, regulations, and executive orders, as well as Federal 4 policies, procedures, and directives governing projects that utilize State and Federal Funds. This 5 includes laws, rules and regulations that pertain to construction, health and safety, labor, fair 6 employment practices, environmental protection, equal opportunity, fair housing, and all other matters 7 applicable or related to CONTRACTORS' services, the CONTRACTORS, their subcontractors, and all 8 eligible activities. 9 CONTRACTORS shall be responsible for obtaining all permits, licenses, and approvals required 10 for performing any activities under this Agreement, including those necessary to perform design, 11 implementation, operation, and maintenance of the activities. CONTRACTORS shall be responsible for 12 observing and complying with any applicable federal, state, and local laws, rules, and regulations 13 affecting any such work, specifically those including, but not limited to, environmental protection, 14 procurement, and safety laws, rules, regulations, and ordinances. CONTRACTORS shall provide copies 15 of permits and approvals to COUNTY upon request. 16 27. NO OBLIGATION BY FEDERAL GOVERNMENT 17 The Federal Government is not a party to this contract and is not subject to any obligations or 18 liabilities to the non-Federal entity, contractor, or any other party pertaining to any matter resulting from 19 this Agreement. 20 28. PROGRAM FRAUD AND FALSE OR FRAUDULENT STATEMENTS OR RELATED ACTS 21 CONTRACTORS acknowledge that 31 U.S.C. Chapter 38 (Administrative Remedies for False 22 Claims and Statements) applies to CONTRACTORS' actions pertaining to this contract. 23 29. RECORDS 24 A. Record Establishment and Maintenance 25 CONTRACTORS shall establish and maintain records in accordance with those 26 requirements prescribed by COUNTY, with respect to all matters covered by this Agreement. 27 CONTRACTORS shall retain all fiscal books, account records and client files for services performed 28 under this Agreement for at least five (5) years from date of final payment under this Agreement or until -16- 10.24.2022 version 1 all State and Federal audits are completed for that fiscal year, whichever is later. 2 B. Cost Documentation 3 1) CONTRACTORS shall submit to COUNTY within ten (10) calendar days 4 following the end of each month, all fiscal and program reports for that month. CONTRACTORS shall 5 also furnish to COUNTY such statements, records, data and information as COUNTY may request 6 pertaining to matters covered by this Agreement. In the event that CONTRACTOR fails to provide 7 reports as provided herein, it shall be deemed sufficient cause for COUNTY to withhold payments until 8 compliance is established. 9 2) All costs shall be supported by properly executed payrolls, time records, 10 invoices, vouchers, orders, or any other accounting documents pertaining in whole or in part to this 11 Agreement and they shall be clearly identified and readily accessible. The support documentation must 12 indicate the line budget account number to which the cost is charged. 13 3) COUNTY shall notify CONTRACTORS in writing within thirty (30) days of any 14 potential State or Federal audit exception discovered during an examination. Where findings indicate 15 that program requirements are not being met and State or Federal participation in this program may be 16 imperiled in the event that corrections are not accomplished by CONTRACTORS within thirty (30) days 17 of receipt of such notice from COUNTY, written notification thereof shall constitute COUNTY'S intent to 18 terminate this Agreement. 19 C. Service Documentation 20 CONTRACTORS agree to maintain records to verify services under this Agreement 21 including names and addresses of clients served, if applicable, and the dates of service and a 22 description of services provided on each occasion. These records and any other documents pertaining 23 in whole or in part to this Agreement shall be clearly identified and readily accessible. 24 30. PUBLIC RECORDS 25 The COUNTY is not limited in any manner with respect to its public disclosure of this Agreement 26 or any record or data that the CONTRACTORS may provide to the COUNTY. The COUNTY's public 27 disclosure of this Agreement or any record or data that the CONTRACTORS may provide to the 28 COUNTY may include but is not limited to the following: -17- 10.24.2022 version 1 A. The COUNTY may voluntarily, or upon request by any member of the public or 2 governmental agency, disclose this Agreement to the public or such governmental agency. 3 B. The COUNTY may voluntarily, or upon request by any member of the public or 4 governmental agency, disclose to the public or such governmental agency any record or data that the 5 Contractor may provide to the COUNTY, unless such disclosure is prohibited by court order. 6 C. This Agreement, and any record or data that the CONTRACTORS may provide to 7 the COUNTY, is subject to public disclosure under the Ralph M. Brown Act (California Government 8 Code, Title 5, Division 2, Part 1, Chapter 9, beginning with section 54950). 9 D. This Agreement, and any record or data that the CONTRACTORS may provide to 10 the COUNTY, is subject to public disclosure as a public record under the California Public Records Act 11 (California Government Code, Title 1, Division 7, Chapter 3.5, beginning with section 6250) ("CPRA"). 12 E. This Agreement, and any record or data that the CONTRACTORS may provide to 13 the COUNTY, is subject to public disclosure as information concerning the conduct of the people's 14 business of the State of California under California Constitution, Article 1, section 3, subdivision (b). 15 F. Any marking of confidentiality or restricted access upon or otherwise made with 16 respect to any record or data that the Contractor may provide to the COUNTY shall be disregarded and 17 have no effect on the COUNTY's right or duty to disclose to the public or governmental agency any such 18 record or data. 19 31. SINGLE AUDIT CLAUSE 20 If CONTRACTORS expend Seven Hundred Fifty Thousand Dollars ($750,000) or more in 21 Federal and Federal flow-through monies annually, CONTRACTORS agree to conduct an annual audit 22 in accordance with the requirements of the Single Audit Standards as set forth in Office of Management 23 and Budget (OMB) Title 2 of the Code of Federal Regulations Part 200. CONTRACTORS shall submit 24 said audit and management letter to COUNTY. The audit must include a statement of findings or a 25 statement that there were no findings. If there were negative findings, CONTRACTORS must include a 26 corrective action signed by an authorized individual. CONTRACTORS agree to take action to correct 27 any material non-compliance or weakness found as a result of such audit. Such audit shall be delivered 28 to COUNTY's DSS, Administration, for review within nine (9) months of the end of any fiscal year in -18- 10.24.2022 version 1 which funds were expended and/or received for the program. Failure to perform the requisite audit 2 functions as required by this Agreement may result in COUNTY performing the necessary audit tasks, or 3 at COUNTY's option, contracting with a public accountant to perform said audit, or, may result in the 4 inability of COUNTY to enter into future agreements with CONTRACTORS. All audit costs related to this 5 Agreement are the sole responsibility of CONTRACTORS. 6 A. A single audit report is not applicable if all CONTRACTORS' Federal contracts do 7 not exceed the Seven Hundred Fifty Thousand Dollars ($750,000) requirement or CONTRACTORS' 8 funding is through Drug related Medi-Cal. If a single audit is not applicable, a program audit must be 9 performed and a program audit report with management letter shall be submitted by CONTRACTORS to 10 COUNTY as a minimum requirement to attest to CONTRACTORS' solvency. Said audit report shall be 11 delivered to COUNTY's DSS, Administration, for review no later than nine (9) months after the close of 12 the fiscal year in which the funds supplied through this Agreement are expended. Failure to comply with 13 this Act may result in COUNTY performing the necessary audit tasks or contracting with a qualified 14 accountant to perform said audit. All audit costs related to this Agreement are the sole responsibility of 15 CONTRACTORS who agree to take corrective action to eliminate any material noncompliance or 16 weakness found as a result of such audit. Audit work performed by COUNTY under this paragraph shall 17 be billed to the CONTRACTORS at COUNTY cost, as determined by COUNTY's Auditor- 18 Controller/Treasurer-Tax Collector. 19 B. CONTRACTORS shall make available all records and accounts for inspection by 20 COUNTY, the State of California, if applicable, the Comptroller General of the United States, the Federal 21 Grantor Agency, or any of their duly authorized representatives, at all reasonable times for a period of at 22 least three (3) years following final payment under this Agreement or the closure of all other pending 23 matters, whichever is later. 24 32. AUDITS AND INSPECTIONS 25 The CONTRACTORS shall at any time during business hours, and as often as the COUNTY 26 may deem necessary, make available to the COUNTY for examination all of its records and data with 27 respect to the matters covered by this Agreement, excluding attorney-client privileged communications. 28 The CONTRACTORS shall, upon request by the COUNTY, permit the COUNTY to audit and inspect all -19- 10.24.2022 version 1 of such records and data necessary to ensure CONTRACTORS' compliance with the terms of this 2 Agreement. 3 If this Agreement exceeds ten thousand dollars ($10,000.00), CONTRACTORS shall be subject 4 to the examination and audit of the Auditor General for a period of three (3) years after final payment 5 under contract (California Government Code Section 8546.7). This section survives the termination of 6 this Agreement. 7 In addition, CONTRACTORS shall cooperate and participate with COUNTY's fiscal review 8 process and comply with all final determinations rendered by the COUNTY's fiscal review process. If 9 COUNTY reaches an adverse decision regarding CONTRACTORS' services to consumers, it may result 10 in the disallowance of payment for services rendered; or in additional controls to the delivery of services, 11 or in the termination of this Agreement, at the discretion of COUNTY's DSS Director or designee. If as a 12 result of COUNTY's fiscal review process a disallowance is discovered due to CONTRACTORSs 13 deficiency, CONTRACTORS shall be financially liable for the amount previously paid by COUNTY to 14 CONTRACTORS and this disallowance will be adjusted from CONTRACTORS' future payments, at the 15 discretion of COUNTY's DSS Director or designee. In addition, COUNTY shall have the sole discretion 16 in the determination of fiscal review outcomes, decisions, and actions. 17 33. CHILD SUPPORT COMPLIANCE ACT 18 If this Agreement includes State funding in excess of$100,000, the CONTRACTORS 19 acknowledge in accordance with Public Contract Code 7110, that: 20 A. CONTRACTORS recognize the importance of child and family support obligations 21 and shall fully comply with all applicable state and federal laws relating to child and family support 22 enforcement, including, but not limited to, disclosure of information and compliance with earnings 23 assignment orders, as provided in Chapter 8 (commencing with section 5200) of Part 5 of Division 9 of 24 the Family Code; and 25 B. CONTRACTORS to the best of their knowledge are fully complying with the 26 earnings assignment orders of all employees and is providing the names of all new employees to the 27 New Hire Registry maintained by the California Employment Development Department. 28 -20- 10.24.2022 version 1 34. PRIORITY HIRING CONSIDERATIONS 2 If this Agreement includes State funding and services in excess of$200,000, CONTRACTORS 3 shall give priority consideration in filling vacancies in positions funded by the Agreement to qualified 4 recipients of aid under Welfare and Institutions Code Section 11200, in accordance with Public Contract 5 Code Section 10353. 6 35. CONTRACTOR'S NAME CHANGE 7 An amendment, assignment, or new agreement is required to change the name of a 8 CONTRACTOR as listed on this Agreement. Upon receipt of legal documentation of the name change 9 COUNTY will process the agreement. Payment of invoices presented with a new name cannot be paid 10 prior to approval of said agreement. 11 36. PROPERTY OF COUNTY 12 Any use of COUNTY funds provided under this Agreement, as specified in Exhibit B, for the 13 purchase of computer hardware, software, and printers must be approved by COUNTY prior to 14 purchase and must meet COUNTY specifications. CONTRACTORS agree to take reasonable and 15 prudent steps to ensure the security of any and all said hardware and software provided to it by 16 COUNTY under this Agreement, and to maintain replacement-value insurance coverages on said 17 hardware and software approved by COUNTY. 18 In addition, all purchases over Five Thousand and No/100 Dollars ($5,000.00) made during the 19 life of this Agreement shall be identified as fixed assets with an assigned COUNTY Accounting Inventory 20 Number. These fixed assets shall be retained by COUNTY, as COUNTY property, in the event this 21 Agreement is terminated or upon expiration of this Agreement. The CONTRACTORS agree to 22 participate in an annual inventory of all COUNTY fixed assets and shall be physically present when fixed 23 assets are returned to COUNTY possession at the termination or expiration of this Agreement. 24 CONTRACTORS are responsible for returning to COUNTY all COUNTY owned fixed assets upon the 25 expiration or termination of this Agreement. 26 37. PUBLIC INFORMATION 27 CONTRACTORS shall disclose COUNTY as a funding source in all public information and 28 program materials developed in support of contracted services. -21- 10.24.2022 version 1 38. NOTICES 2 The persons and their addresses having authority to give and receive notices under this 3 Agreement include the following: 4 COUNTY CONTRACTORS 5 Director of Social Services, County of Fresno SEE EXHIBIT A 6 P.O Box 1912 7 Fresno, CA 93718-1912 8 9 Either party may change the information in this section by giving notice as provided in this section. 10 All notices between the COUNTY and CONTRACTORS provided for or permitted under this Agreement 11 must be in writing and delivered either by personal service, by first-class United States mail, of by an 12 overnight commercial courier service, by telephonic facsimile transmission, or by Portable Document 13 Format (PDF) document attached to an email. A notice delivered by personal service is effective upon 14 service to the recipient. A notice delivered by first-class United States mail is effective three COUNTY 15 business days after deposit in the United States mail, postage prepaid, addressed to the recipient. A notice 16 delivered by an overnight commercial courier service is effective one COUNTY business day after deposit 17 with the overnight commercial courier service, delivery fees prepaid, with delivery instructions given for next 18 day delivery, addressed to the recipient. A notice delivered by telephonic facsimile transmission or by PDF 19 document attached to an email is effective when transmission to the recipient is completed (but, if such 20 transmission is completed outside of COUNTY's business hours, then such delivery is deemed to be 21 effective at the next beginning of a COUNTY business day), provided that the sender maintains a machine 22 record of the completed transmission. For all claims arising out of or related to this Agreement, nothing in 23 this section establishes, waives, or modifies any claims presentation requirements or procedures provided 24 by law, including but not limited to the Government Claims Act (Division 3.6 of Title 1 of the Government 25 Code, beginning with section 810). 26 39. CHANGE OF LEADERSHIP/MANAGEMENT 27 In the event of any change in the status of CONTRACTORS' leadership or management, 28 CONTRACTORS shall provide written notice to COUNTY within thirty (30) days from the date of -22- 10.24.2022 version 1 change. Such notification shall include any new leader or manager's name and address. "Leadership 2 or management" shall include any employee, member, or owner of CONTRACTORS who either a) 3 directs individuals providing services pursuant to this Agreement, b) exercises control over the manner 4 in which services are provided, or c) has authority over CONTRACTORS' finances. 5 40. NO THIRD PARY BENEFICIARIES 6 This Agreement does not and is not intended to create any rights or obligations for any person or 7 entity except for the parties. 8 41. AUTHORIZED SIGNATURE 9 CONTRACTORS represent and warrant to COUNTY that: 10 (A) CONTRACTORS are duly authorized and empowered to sign and perform its obligations 11 under this Agreement. 12 (B) The individual signing this Agreement on behalf of each CONTRACTOR is duly 13 authorized to do so and his or her signature on this Agreement legally binds CONTRACTOR to the 14 terms of this Agreement. 15 42. ELECTRONIC SIGNATURE 16 The parties agree that this Agreement may be executed by electronic signature as provided in 17 this section. An "electronic signature" means any symbol or process intended by an individual signing 18 this Agreement to represent their signature, including but not limited to (1) a digital signature; (2) a faxed 19 version of an original handwritten signature; or (3) an electronically scanned and transmitted (for 20 example by PDF document) of a handwritten signature. Each electronic signature affixed or attached to 21 this Agreement (1) is deemed equivalent to a valid original handwritten signature of the person signing 22 this Agreement for all purposes, including but not limited to evidentiary proof in any administrative or 23 judicial proceeding, and (2) has the same force and effect as the valid original handwritten signature of 24 that person. The provisions of this section satisfy the requirements of Civil Code section 1633.5, 25 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part 2, Title 2.5, 26 beginning with section 1633.1). Each party using a digital signature represents that it has undertaken 27 and satisfied the requirements of Government Code section 16.5, subdivision (a), paragraphs (1) 28 through (5), and agrees that each other party may rely upon that representation. This Agreement is not -23- 10.24.2022 version 1 conditioned upon the parties conducting the transactions under it by electronic means and either party 2 may sign this Agreement with an original handwritten signature. 3 43. COUNTERPARTS 4 This Agreement may be signed in counterparts, each of which is an original, and all of which 5 together constitute this Agreement. 6 44. GOVERNING LAW, JURISDICTION, AND VENUE 7 The laws of the State of California govern all matters arising from or related to this Agreement. 8 This Agreement is signed and performed in Fresno County, California. CONTRACTORS consent to 9 California jurisdiction for actions arising from or related to this Agreement, and, subject to the 10 Government Claims Act, all such actions must be brought and maintained in Fresno County. 11 45. NO WAIVER 12 Payment, waiver, or discharge by COUNTY of any liability or obligation of CONTRACTORS 13 under this Agreement on any one or more occasions is not a waiver of performance of any continuing or 14 other obligation of CONTRACTORS and does not prohibit enforcement by COUNTY of any obligation 15 on any other occasion. 16 46. DISPUTES 17 In the event of any dispute, claim, question, or disagreement arising from or relating to this 18 agreement or the breach thereof, the parties hereto shall use their best efforts to settle the dispute, 19 claim, question, or disagreement. To this effect, they shall consult and negotiate with each other in good 20 faith and, recognizing their mutual interests, attempt to reach a just and equitable solution satisfactory to 21 both parties. During this time, the parties will continue meeting their contract responsibilities. If the 22 parties do not reach such solution within a period of 60 days, then the parties may take whatever action 23 is available to them by law. 24 47. SEVERABILITY 25 If anything in this Agreement is found by a court of competent jurisdiction to be unlawful or 26 otherwise unenforceable, the balance of this Agreement remains in effect, and the parties shall make 27 best efforts to replace the unlawful or unenforceable part of this Agreement with lawful and enforceable 28 terms intended to accomplish the parties' original intent. -24- 10.24.2022 version 1 48. CONSTRUCTION 2 The final form of this Agreement is the result of the parties' combined efforts. If anything in this 3 Agreement is found by a court of competent jurisdiction to be ambiguous, that ambiguity shall not be 4 resolved by construing the terms of this Agreement against either party. 5 49. DAYS 6 Unless otherwise specified, "days" means calendar days. 7 50. ENTIRE AGREEMENT 8 This Agreement, including its exhibits, constitutes the entire agreement between the 9 CONTRACTORS and COUNTY with respect to the subject matter hereof and supersedes all previous 10 negotiations, proposals, commitments, writings, advertisements, publications, and understanding of any 11 nature whatsoever unless expressly included in this Agreement. If there is any inconsistency between 12 the terms of this Agreement without its exhibits and the terms of the exhibits, then the inconsistency will 13 be resolved by giving precedence first to the terms of this Agreement without its exhibits, and then to the 14 terms of the exhibits. 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -25- 10.24.2022 version 1 The parties are executing this Master Agreement for Medi-Cal Outreach and Enrollment on the date 2 stated in the introductory clause. 3 COUNTY OF FRESNO: 4 5 6 S I Q i tero, hairman of the Bo o rvisors of 7 the County of Fresno 8 9 10 ATTEST: Bernice E. Seidel 11 Clerk of the Board of Supervisors County of Fresno, State of California 12 13 14 By: 15 Deputy 16 FOR ACCOUNTING USE ONLY: 17 Fund/Subclass: 0001/10000 18 ORG No.: 56107012 Account No.: 7870 19 20 21 22 23 PLEASE SEE ADDITIONAL SIGNATURE PAGES ATTACHED 24 25 26 27 28 -26- 10.24.2022 version 1 Medi-Cal Outreach, Enrollment& Renewal Contractor: 2 3 Alliance for Medical Outreach and Relief 4 Print Name: 6 Title: 9a 7 C airman of the Board, or 8 President, or any Vice President 10 11 Print Name: fzjsscLL. 12 Title: �2E�.4(z`J 13 Secretary (of Corporation), or 14 any Assistant Secretary, or Chief Financial Officer, or 15 any Assistant Treasurer 16 V/ 17 18 19 Mailing Address: 1306 W. Herndon Ave, Suite 110 20 Fresno, CA 93711 21 Contact: Davena Witcher: dwitcher(cDa more I ief.org Phone No: 559-440-8338 22 23 24 25 26 27 28 -27- 10.24.2022 version 1 Medi-Cal Outreach, Enrollment & Renewal Contractor: 2 3 Centro La Familia Advocacy Services 4 5 Robert Solis Print Name. 6 Title: Board Chair 7 Chairman of the Board, or 8 /President, or any Vice President 9 J 10 11 Print Name: Marc Young 12 Title: Accountant 13 Secretary (of Corporation), or 14 any Assistant Secretary, or Chief Financial Officer, or 15 any Assistant Treasurer 16 17 18 19 Mailing Address: 302 Fresno St. Suite 102 20 Fresno, CA 93706 21 Contact: Margarita A. Rocha: mrocha@centrolafamilia.org 22 Phone No: 559-237-2961 23 24 25 26 27 28 -28- 10.24.2022 version 1 Medi-Cal Outreach, Enrollment& Renewal Contractor: ` 2 3 Fresno Interdenominational Refugee Ministries 4 5 Print Name: Catherine Barabe 6 Title: Chairman of the Board 7 Chairman of the Board, or 8 President, or any Vice President 10 11 Print Name: Cat - 1�OlM7P� x1011 12 cfiw ,yi-'ditheBoard r 13 Title: Secretary (of Corporation), or 14 any Assistant Secretary, or Chief Financial Officer, or 15 any Assistant Treasurer 16 fj 17 18 19 Mailing Address: 1940 N. Fresno St, 20 Fresno, CA 93703 21 Contact: Christine Barker: christine@firminc.org 22 Phone No: 559-487-1500 23 24 25 26 27 28 -29- i 10,24.2022 version i 1 Medi-Cal Outreach, Enrollment & Renewal Contractor: ` 2 3 Catholic Charities Diocese of Fresno 4 5 Print Name: 6 Title: � I/V--- 7 Chairman f'the Board, or 8 Preside or any Vice President 9 10 11 Print Name: 12 13 Title: Y1 Secretary (of Corporation), or 14 any Assistant Secretary, or Chief Financial Officer, or 15 any Assistant Treasurer 16 17 18 19 Mailing Address: 20 149 N Fulton Ave. Fresno, CA 93727 21 22 Contact: Sia Lopez: slopez@ccdof.org 23 Phone No: 559-440-8338 24 25 26 27 28 -30- 10.24.2022 version 1 Medi-Cal Outreach, Enrollment & Renewal Contractor: ` 2 3 United Health Centers of the San Joaquin Valley 4 5 Print Name: Justin Preas 6 Title: President & Chief Exectutive Officer 7 Chairman of the Board, or 8 President, or any Vice President 9 10 11 Print Name: Jesus Maldonado 12 Title: Chief Financial Officer 13 Secretary (of Corporation), or 14 any Assistant Secretary, or Chief Financial Officer, or 15 any Assistant s 16 17 18 19 Mailing Address: 20 3875 W. Beechwood Ave. Fresno, CA 93722 21 22 Contact: Justin Preas: lopezml@unitedhealthcenters.org 23 Phone No: 800-492-4227 24 25 26 27 28 -31- 10.24.2022 version 1 Medi-Cal Outreach, Enrollment & Renewal Contractor: ` 2 3 Westside Family Preservation Service Network 4 5 Print Name: _Fy_,7>,1cisro S Ch,?v1ez 6 Title: Pre'c'k )ON+ 7 Chairman of the Board, or 8 President, or any Vice President 9 ' M 10 11 I/ Print Name: Z- 12 13 Title: I'e �„ Secretary (of Cor oration), or 14 any Assistant Secretary, or Chief Financial Officer, or 15 any Assistant Treasurer 16 17 18 19 Mailing Address: PO Box 898, 20 16928 11"' St, Huron, CA 93234 21 22 Contact: Dr. Jeannemarie Caris-McManus: jeannemarie@sti.net 23 Phone No: 559-945-1022 24 25 26 27 28 -32- 10.24.2022 version 1 Medi-Cal Outreach, Enrollment& Renewal Contractor: 2 3 West Fresno Health Care Coalition 4 5 1 Print Name. 6 Title— i,, Z- 7 Chairman of the Board,or 8 President, or any Vice President 9 10 11 Print Name: Y �— 12 / 13 Title: `-SS i ~ —P C I-P ✓'�` Secretary (of Corporation), or 14 any Assistant Secretary, or Chief Financial Officer, or 15 any Assistant Treasurer 16 17 18 19 Mailing Address: 1802 E. California Ave, 20 Fresno, CA 93706 21 Contact: Yolanda Randles: yrandles@wfresnofrc.org 22 Phone No: 559-621-2967 23 24 25 26 27 28 -33- Exhibit A SUMMARY OF SERVICE Services: Medi-Cal Outreach, Enrollment & Renewal Contract Period: Upon Execution - June 30, 2025 Maximum Contract Amount: $1,223,650 The County of Fresno Department of Social Services (DSS) has established this Master Agreement with qualified Contractors to provide the Core Services of Medi-Cal Outreach, Enrollment, and Renewal Activities for target populations in high need areas of the County. This agreement terminates on June 30, 2025, or when project funds are exhausted, whichever occurs first. Contracted Medi-Cal Outreach, Enrollment & Renewal Vendors 1. Alliance for Medical Outreach and Relief Attention: Davena Witcher 1306 W. Herndon Ave, Suite 110 Fresno, CA 93711 Phone: 559-440-8338 Email: dwitcher(a)_amorelief.orq 2. Centro La Familia Advocacy Services Attention: Margarita A. Rocha 302Fresno St, Suite 102 Fresno, CA 93706 Phone: 559-237-2961 Email: mrocha@centrolafamilia.org 3. Fresno Interdenominational Refugee Ministries Attention: Christine Barker 1940 N. Fresno St, Fresno, CA 93703 Phone: 559-487-1500 Email: christine(a)_firminc.orq 4. Catholic Charities Diocese of Fresno Attention: Sia Lopez 149 N. Fulton Ave Fresno, CA 93727 Phone: 559-440-8338 Email: slopez(a)_ccdof.orq 5. United Health Centers of the San Joaquin Valley Attention: Justin Preas 3875 W. Beechwood Ave. Fresno, CA 93722 Phone: 800-492-4227 Email: lopezml(a�_unitedhealthcenters.orq 6. Westside Family Preservation Service Network Attention: Dr. Jeannemarie Caris-McManus 16928 11 t" St, Huron, CA 93234 Phone: 559-945-1022 Email: mean nemarie(aDsti.net 7. West Fresno Health Care Coalition Attention: Yolanda Randles 1802 E. California Ave. Fresno, CA 93706 Phone: 559-621-2967 Email: yrandles@wfresnofrc.org GENERAL REQUIREMENTS FOR ALL CONTRACTORS All Contractors shall: 1. Become a recognized vendor in the Fresno County online applications system, BCW / BenefitsCal. DSS will assist Contractors in establishing BCW/ BenefitsCal accounts and provide training prior to execution. 2. Keep apprised of legislative and programmatic changes affecting Medi-Cal to the extent that such changes impact the provision of services under this Master Agreement and train staff promptly. 3. Ensure that all renewal and enrollment services are provided by a trained staff member authorized by the vendor to do so. 4. Require all staff and volunteers who may potentially gain access to an individual's confidential consumer information (including personally identifiable information, person health information, federal tax information, or any other information as required by federal law) to abide by all best practices for security and privacy of such information. Contracted vendors may be subject to required Civil Rights and Personally Identifiable Information (PII) trainings. 5. Use personally identifiable information gathered in the provision of enrollment/renewal services only for the purposes of enrollment or renewal. 6. Immediately notify the County of any suspected breech or loss of clients' confidential personally identifiable information, in accordance with Section 15 of this Master Agreement. CORE SERVICES: OUTREACH, ENROLLMENT, AND RENEWAL All Contractors shall: Required Services 1. Provide Medi-Cal outreach, enrollment, and renewal assistance services for target populations identified on the Contractor's Request for Application (RFA) response. 2. Host, sponsor, conduct, or attend Medi-Cal enrollment/renewal outreach events within the zip code services areas identified on the Contractor's RFA. 3. Submit an average of sixty (60) Medi-Cal household enrollment or renewal applications completed by trained Contractor staff per month. 4. Submit all enrollment or renewal applications through the MyBCW/ BenefitsCal website on behalf of assisted clients. Data and Reporting Requirements 1. Track and report enrollment or renewal services provided in sufficient detail as to satisfy accurate reimbursement claims and any such statistical reports as deemed necessary by the DSS Director or designee. 2. Provide monthly enrollment and renewal activity reports as prescribed by the DSS. 3. Maintain reports from each enrollment/renewal outreach event including client demographics. 4. Provide any additional reports deemed necessary by the DSS Director or designee. Engagement & Ethics 1. Meet quarterly and at any such additional time with DSS for contract monitoring, training and/or project messaging refreshers, conflict resolution, or any other need that may arise. 2. Engage clients in a linguistically and culturally appropriate manner when providing enrollment and renewal services. 3. Adopt and utilize best, proven, or evident-based practices in all activities. 4. Encourage and assist all households to provide complete and accurate information. 5. Not intentionally create multiple applications from the same household. 6. Not accept any type of direct or indirect remuneration from applicants for assistance with an application nor for other assistance related to the enrollment or renewal process. COUNTY RESPONSIBILITIES The County of Fresno Department of Social Services shall: • Provide training for MyBCW/ BenefitsCal accounts and Medi-Cal Enrollment/Renewal Application assistance. • Provide outreach messaging guidance and updates to reflect changes in project focus. • Provide reporting and invoicing templates. • Meet with Contractors, at a minimum, quarterly, or as often as needed, to review contract deliverables and discuss contractual issues. Exhibit B COMPENSATION Enrollment/ Renewal Applications • From residents of non-designated rural areas: $50 per application • From residents in designated rural areas: $75 per application ➢ Project designated rural areas: Auberry 93602 Laton 93242 Big Creek 93605 Mendota 93640 Biola 93606 Mercey Hot Springs 93622 Burrel 93656 Minkler 93657 Cantua Creek 93608 Miramonte 93641 Caruthers 93609 Orange Cove 93646 Centerville 93657 Parlier 93648 Del Rey 93616 Prather 93651 Dunlap 93621 Raisin City 93652 Firebaugh 93622 Riverdale 93656 Five Points 93624 San Joaquin 93660 Friant 93626 Sanger 93657 Helm 93627 Shaver Lake 93664 Hume 93628 Squaw Valley 93675 Huron 93234 Three Rocks 93608 Kingsburg 93631 Tollhouse 93667 Lakeshore 93634 Tranquility 93668 Lanare 93656 ➢ Cities with access to a DSS Region Center (Coalinga, Kerman, Reedley, and Selma) are ineligible for the rural application compensation rate. • From persons identified as Homeless $75 per application ➢ A person's homeless status must be indicated by checking the appropriate box on the application. ➢ Contractor must use their agency's mailing address for each person identified as homeless unless the person is already using another address such as a homeless shelter, a relative, or a friend. ➢ Applications taken for homeless persons which do not provide a mailing address will not be compensated at the $75 rate per application, but rather will be compensated $50 for the application. • Note: ➢ Maximum reimbursement per application will be $75 although an individual, family, or household may fall under two of the above categories. ➢ Medi-Cal enrollment or renewal applications submitted through MyBCW or BenefitsCal and claimed/invoiced to this project are not eligible to receive reimbursement from the State or any other grant source if that funder will be reporting the agency's application assistance data to the State (Department of Health Care Services). Equipment and Technology • One-time equipment or technology purchase $5,000 maximum ➢ Application for the one-time purchase may be granted at the sole discretion of the DSS Director or designee. ➢ Contractor must provide Medi-Cal outreach, enrollment, and renewal services and meet the minimum 60 monthly application submissions for at least three (3) months after receipt of compensation for the equipment or technology purchase. ➢ If after compensation for the one-time purchase the Agreement is terminated prior to three (3) months or contractor does not meet the service outcomes within that time, full recoupment is due to the County's DSS within sixty days of termination notice. Outreach Activity • Funding for outreach or awareness activities and/or materials may be granted on a case- by-case basis when Director or designee approval is obtained in advance of the event. ➢ Use of funds, materials, property or services provided directly or indirectly under the Agreement for contractor's advertising, fundraising, or publicity for the purpose of self-promotion is prohibited. Exhibit C Self-Dealing Transaction Disclosure Form In order to conduct business with the County of Fresno ("County"), members of a contractor's board of directors ("County Contractor"), must disclose any self-dealing transactions that they are a party to while providing goods, performing services, or both for the County. A self-dealing transaction is defined below: "A self-dealing transaction means a transaction to which the corporation is a party and in which one or more of its directors has a material financial interest." The definition above will be used for purposes of completing this disclosure form. Instructions (1) Enter board member's name, job title (if applicable), and date this disclosure is being made. (2) Enter the board member's company/agency name and address. (3) Describe in detail the nature of the self-dealing transaction that is being disclosed to the County. At a minimum, include a description of the following: a. The name of the agency/company with which the corporation has the transaction; and b. The nature of the material financial interest in the Corporation's transaction that the board member has. (4) Describe in detail why the self-dealing transaction is appropriate based on applicable provisions of the Corporations Code. The form must be signed by the board member that is involved in the self-dealing transaction described in Sections (3) and (4). C-1 Exhibit C (1) Company Board Member Information: Name: Lisa A.Smittcamp Date: 3 2023 Job Title: District Attorney (2)Company/Agency Name and Address: rrffX CO . di5mc' r..O 2100 1 WaAe St. Fresno, C4- 937W (3) Disclosure(Please describe the nature of the self-dealing transaction you are a party to) dam 6W Wr"11 At- MWAY 0-119 Fflesm . —fol'so cum W im you" e vi'US Wi Ah /I it Me caws, Sdm OOUX C ses, ate' wv a& (4) Explain why this self-dealing transaction is consistent with the requirements of Corporations Code§5233(a) rC4�9 1?otreceiv& awy �17ancl� �nnn Y. 16), -/),5S raa 'Ws Qs des Me, ,�,4S flu /b /r7 WOUeadt (5)Authorize Signatur Signature: Date: q-3- 20Z3 C-2