HomeMy WebLinkAboutAgreement A-18-591 with Central Valley Children's Services Network.pdf1
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
AGREEMENT
THIS AGREEMENT is made and entered into this day of _______________, 2018, by and
between the COUNTY OF FRESNO, a Political Subdivision of the State of California, hereinafter referred
to as "COUNTY", and CENTRAL VALLEY CHILDREN’S SERVICES NETWORK, a California non-profit
public benefit corporation, whose address is 1911 N. Helm Ave., Fresno, CA 93727, hereinafter referred to
as "CONTRACTOR".
W I T N E S S E T H:
WHEREAS, the lack of access to child care for potential foster families seeking to take in a foster
child is one of the top barriers to placing foster children with families; and
WHEREAS, the passage of Senate Bill (SB) 89 established the Emergency Child Care Bridge
Program for Foster Children, which provides a monthly payment or voucher for child care, a child care
navigator, and trauma-informed training and coaching to child care providers who care for children in foster
care; and
WHEREAS, participation in the Emergency Child Care Bridge Program requires that COUNTY
enter into a contract or formal agreement with the designated Child Care Resource and Referral (R&R)
program to facilitate interagency communication, leverage funding, and enhance the navigation and
training supports authorized by SB 89; and
WHEREAS, CONTRACTOR is the designated R&R in the county and is willing and able to provide
specified services authorized by SB 89 which includes Child Care Navigator, Trauma-Informed Training
and Coaching, and Alternative Payment Program; and
WHEREAS, COUNTY desires to participate in the Emergency Child Care Bridge Program;
NOW, THEREFORE, in consideration of the mutual covenants, terms and conditions herein
contained, the parties hereto agree as follows:
1.SERVICES
CONTRACTOR shall perform all services and fulfill all responsibilities as identified in
Exhibit A, Summary of Services, attached hereto and by this reference incorporated herein.
2.TERM
The term of this Agreement shall be for a period of eight (8) months, commencing on
9th October
Agreement No. 18-591
1
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
November 1, 2018 through and including June 30, 2019. This Agreement may be extended for two (2)
additional twelve (12) month periods upon the written approval of both parties no later than thirty (30)
days prior to the first day of the next twelve (12) month extension period. The DSS Director, or his
designee, is authorized to execute such written approval on behalf of COUNTY based on
CONTRACTOR's satisfactory performance.
3.TERMINATION
Non-Allocation of Funds - The terms of this Agreement, and the services to be provided
hereunder, are contingent upon the approval of funds by the appropriating government agency. Should
sufficient funds not be allocated, the services provided may be modified, or this Agreement terminated, at
any time by giving the CONTRACTOR thirty (30) days advance written notice.
A.Breach of Contract - The COUNTY may immediately suspend or terminate this
Agreement in whole or in part, where in the determination of the COUNTY there is:
1)An illegal or improper use of funds;
2)A failure to comply with any term of this Agreement;
3)A substantially incorrect or incomplete report submitted to the COUNTY;
4)Improperly performed service.
In no event shall any payment by the COUNTY constitute a waiver by the COUNTY of any
breach of this Agreement or any default which may then exist on the part of the CONTRACTOR. Neither
shall such payment impair or prejudice any remedy available to the COUNTY with respect to the breach or
default. The COUNTY shall have the right to demand of the CONTRACTOR the repayment to the
COUNTY of any funds disbursed to the CONTRACTOR under this Agreement, which in the judgment of
the COUNTY were not expended in accordance with the terms of this Agreement. The CONTRACTOR
shall promptly refund any such funds upon demand.
B.Without Cause - Under circumstances other than those set forth above, this Agreement
may be terminated by CONTRACTOR or COUNTY or COUNTY’s Department of Social Services (DSS)
Director or designee, upon the giving of thirty (30) days advance written notice of an intention to terminate
the Agreement.
///
1
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
4.COMPENSATION
COUNTY agrees to pay CONTRACTOR and CONTRACTOR agrees to receive
compensation in accordance with Exhibit B, attached hereto and by this reference incorporated herein.
In no event shall actual services performed under this Agreement be in excess of Eight
Hundred Fifty-Seven Thousand, Four Hundred Fifty-Five and No/100 Dollars ($857,455) for the period of
November 1, 2018 through June 30, 2019, Eight Hundred Ninety-Nine Thousand, Three Hundred and
Eighty-Seven and No/100 Dollars ($899,387) for the period of July 1, 2019 through June 30, 2020, and
Eight Hundred Ninety-Nine Thousand, Three Hundred and Eighty-Seven and No/100 Dollars ($899,387)
for the period of July 1, 2020 through June 30, 2021. The cumulative total of this Agreement shall not be
in excess of Two Million, Six Hundred Fifty-Six Thousand, Two Hundred Twenty-Nine and No/100 Dollars
($2,656,229). It is understood that all expenses incidental to CONTRACTOR’s performance of services
under this Agreement shall be borne by CONTRACTOR.
To the extent permitted by State and Federal rules and regulations, advanced payment of up
to twenty percent (20%) of the maximum initial term compensation under this Agreement may be
requested of COUNTY by CONTRACTOR. Advance payments shall be limited to implementation costs
for new and/or expanded services only. Approval of an advanced payment is at the sole discretion of
COUNTY’s DSS Director or his designee. If advanced payment occurs, the amount of the advanced
payment shall be deducted in equal installments from claims submitted for the final six (6) months of the
initial term of the Agreement, with the first deduction occurring in the invoice for services rendered January
1, 2019 through January 31, 2019.
5.INVOICING
CONTRACTOR shall invoice COUNTY’s DSS in arrears by the tenth (10th) of each month
for expenditures incurred in the previous month to: DSSInvoices@co.fresno.ca.us. Payments by
COUNTY’s DSS shall be in arrears, for actual services provided during the preceding month, within forty-
five (45) days after receipt, verification and approval of CONTRACTOR’s invoices by COUNTY’s DSS. A
monthly activity report shall accompany the invoice, reflecting services supported by the invoiced
expenditures and be in a form and in such detail as acceptable to the COUNTY’s DSS.
///
1
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
At the discretion of COUNTY’s DSS Director or his designee, if an invoice is incorrect or is
otherwise not in proper form or detail, COUNTY’s DSS Director or his designee shall have the right to
withhold payment as to only that portion of the invoice that is incorrect or improper with five (5) days
prior written notice or email correspondence to CONTRACTOR. CONTRACTOR agrees to continue to
provide services for a period of ninety (90) days after written or email notification of an incorrect or
improper invoice. If after the ninety (90) day period the invoice(s) is still not corrected to COUNTY’s
DSS satisfaction, COUNTY or COUNTY’s DSS Director or his designee may elect to terminate this
Agreement, pursuant to the termination provisions stated in Paragraph Three (3) of this Agreement.
All final claims shall be submitted by CONTRACTOR within sixty (60) days following the
month of actual service for which payment is claimed. No payment for services shall be made by
COUNTY’s DSS on claims submitted beyond sixty (60) days following the month of actual service for
which payment is invoiced.
6.INDEPENDENT CONTRACTOR
In performance of the work, duties and obligations assumed by CONTRACTOR under this
Agreement, it is mutually understood and agreed that CONTRACTOR, including any and all of the
CONTRACTOR’s officers, agents, and employees will at all times be acting and performing as an
independent contractor, and shall act in an independent capacity and not as an officer, agent, servant,
employee, joint venturer, partner, or associate of the COUNTY. Furthermore, the COUNTY shall not have
any right to control or supervise or direct the manner or method by which CONTRACTOR shall perform
their work and function. However, COUNTY shall retain the right to administer this Agreement so as to
verify that CONTRACTOR is performing their obligations in accordance with the terms and conditions
thereof.
CONTRACTOR and COUNTY shall comply with all applicable provisions of law and the rules
and regulations, if any, of governmental authorities having jurisdiction over matters the subject thereof.
Because of their status as an independent contractor, CONTRACTOR shall have absolutely no right to
employment rights and benefits available to COUNTY employees. CONTRACTOR shall be solely liable
and responsible for providing to, or on behalf of, its employees all legally-required employee benefits. In
addition, CONTRACTOR shall be solely responsible and hold COUNTY harmless from all matters relating
1
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
to payment of CONTRACTOR’s employees, including compliance with Social Security withholding and all
other regulations governing such matters. It is acknowledged that during the term of this Agreement,
CONTRACTOR may be providing services to others unrelated to the COUNTY or to this Agreement.
7.MODIFICATION
A.Any matters of this Agreement may be modified from time to time by the written consent of
all the parties without, in any way, affecting the remainder.
B. CONTRACTOR hereby agrees that changes to the compensation under this Agreement
may be necessitated by a reduction in funding from State and/or Federal sources. The COUNTY’S DSS
Director or designee may modify the annual maximum compensation and cumulative maximum
compensation payable to CONTRACTOR, as set forth in Section Four (4) of this Agreement, necessitated
by reductions in funding from State and/or Federal sources.
8.HOLD HARMLESS
CONTRACTOR agrees to indemnify, save, hold harmless, and at COUNTY’s request,
defend the COUNTY, their officers, agents, and employees from any and all costs and expenses (including
attorney’s fees and costs), damages, liabilities, claims, and losses occurring or resulting to COUNTY in
connection with the performance, or failure to perform, by CONTRACTOR, its officers, agents, or
employees under this Agreement, and from any and all costs and expenses (including attorney’s fees and
costs), damages, liabilities, claims, and losses occurring or resulting to any person, firm, or corporation
who may be injured or damaged by the performance, or failure to perform, of CONTRACTOR, its officers,
agents, or employees under this Agreement. In addition, CONTRACTOR agrees to indemnify COUNTY
for Federal, State of California and/or local audit exceptions resulting from noncompliance herein on the
part of CONTRACTOR.
9.INSURANCE
W ithout limiting the COUNTY’s right to obtain indemnification from CONTRACTOR or any third
parties, CONTRACTOR, at their sole expense, shall maintain in full force and effect, the following
insurance policies or a program of self-insurance, including but not limited to, an insurance pooling
arrangement or Joint Powers Agreement (JPA), throughout the term of the Agreement:
///
1
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
A. Commercial General Liability
Commercial General Liability Insurance with limits of not less than Two Million Dollars
($2,000,000) per occurrence and an annual aggregate of Four Million Dollars
($4,000,000). This policy shall be issued on a per occurrence basis. COUNTY may
require specific coverages including completed operations, products liability, and
contractual liability, Explosion-Collapse-Underground, fire legal liability or any other liability
insurance deemed necessary because of the nature of this contract.
B. Automobile Liability
Comprehensive Automobile Liability Insurance with limits of not less than One Million
Dollars ($1,000,000.00) per accident for bodily injury and for property damages. Coverage
should include any auto used in connection with this Agreement.
C. Professional Liability
If CONTRACTOR employs licensed professional staff, (e.g., Ph.D., R.N., L.C.S.W.,
M.F.C.C.) in providing services, Professional Liability Insurance is required with limits of
not less than One Million Dollars ($1,000,000.00) per occurrence, Three Million Dollars
($3,000,000.00) annual aggregate.
D. Worker's Compensation
A policy of Worker's Compensation insurance as may be required by the California Labor
Code.
Additional Requirements Relating to Insurance
CONTRACTOR shall obtain endorsements to the Commercial General Liability insurance naming
the County of Fresno, its officers, agents, and employees, individually and collectively, as additional
insured, but only insofar as the operations under this Agreement are concerned. Such coverage for
additional insured shall apply as primary insurance and any other insurance, or self-insurance, maintained
by COUNTY, its officers, agents and employees shall be excess only and not contributing with insurance
provided under CONTRACTOR's policies herein. This insurance shall not be cancelled or changed
without a minimum of thirty (30) days advance written notice given to COUNTY.
CONTRACTOR hereby waives its right to recover from COUNTY, its officers, agents, and
employees any amounts paid by the policy of worker’s compensation insurance required by this
Agreement. CONTRACTOR is solely responsible to obtain any endorsement to such policy that may be
necessary to accomplish such waiver of subrogation, but CONTRACTOR’s waiver of subrogation under
this paragraph is effective whether or not CONTRACTOR obtains such an endorsement.
1
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
Within Thirty (30) days from the date CONTRACTOR signs and executes this Agreement,
CONTRACTOR shall provide certificates of insurance and endorsement as stated above for all of the
foregoing policies, as required herein, to the County of Fresno, (Attention: Contract Analyst, 205 W.
Pontiac Way, Clovis, Ca 93612), stating that such insurance coverage have been obtained and are in full
force; that the County of Fresno, its officers, agents and employees will not be responsible for any
premiums on the policies; that for such worker’s compensation insurance the CONTRACTOR has waived
its right to recover from the COUNTY, it’s officers, agents, and employees any amounts paid under the
insurance policy and that waiver does not invalidate the insurance policy; that such Commercial General
Liability insurance names the County of Fresno, its officers, agents and employees, individually and
collectively, as additional insured, but only insofar as the operations under this Agreement are concerned;
that such coverage for additional insured shall apply as primary insurance and any other insurance, or
self-insurance, maintained by COUNTY, its officers, agents and employees, shall be excess only and not
contributing with insurance provided under CONTRACTOR's policies herein; and that this insurance shall
not be cancelled or changed without a minimum of thirty (30) days advance, written notice given to
COUNTY.
In the event CONTRACTOR fails to keep in effect at all times insurance coverage as herein
provided, the COUNTY may, in addition to other remedies it may have, suspend or terminate this
Agreement upon the occurrence of such event.
All policies shall be issued by admitted insurers licensed to do business in the State of California,
and such insurance shall be purchased from companies possessing a current A.M. Best, Inc. rating of A
FSC VII or better.
10.ASSIGNMENTS AND SUBCONTRACTS
CONTRACTOR shall obtain written approval from COUNTY before assigning or
subcontracting any or all of CONTRACTOR’s rights or duties under this Agreement. Any transferee,
assignee or subcontractor will be subject to all applicable provisions of this Agreement, and all applicable
State and Federal regulations. CONTRACTOR shall be held primarily responsible by COUNTY for the
performance of any transferee, assignee or subcontractor unless otherwise expressly agreed to in writing
by COUNTY. The use of subcontractors by CONTRACTOR shall not entitle CONTRACTOR to any
1
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
additional compensation than is provided for under this Agreement.
11.CONFLICT OF INTEREST
No officer, employee or agent of the COUNTY who exercises any function or responsibility
for planning and carrying out of the services provided under this Agreement shall have any direct or
indirect personal financial interest in this Agreement. In addition, no employee of the COUNTY shall be
employed by the CONTRACTOR under this Agreement to fulfill any contractual obligations with the
COUNTY. The CONTRACTOR shall comply with all Federal, State of California and local conflict of
interest laws, statutes and regulations, which shall be applicable to all parties and beneficiaries under this
Agreement and any officer, employee or agent of the COUNTY.
12.DISCLOSURE OF SELF-DEALING TRANSACTIONS
This provision is only applicable if the CONTRACTOR is operating as a corporation (a for-
profit or non-profit corporation) or if during the term of this agreement, the CONTRACTOR changes its
status to operate as a corporation.
Members of the CONTRACTOR’s Board of Directors shall disclose any self-dealing
transactions that they are a party to while the CONTRACTOR is providing goods or performing services
under this Agreement. A self-dealing transaction shall mean a transaction to which the CONTRACTOR
is a party and in which one or more of its directors has a material financial interest. Members of the
Board of Directors shall disclose any self-dealing transactions that they are a party to by completing
and signing a Self-Dealing Transaction Disclosure Form, attached hereto as Exhibit C and incorporated
herein by reference, and submitting it to the COUNTY prior to commencing with the self-dealing
transaction or immediately thereafter.
13.NON-DISCRIMINATION
During the performance of this Agreement CONTRACTOR shall not unlawfully
discriminate against any employee or applicant for employment, or recipient of services, because of
ethnic group identification, gender, gender identity, gender expression, sexual orientation, color,
physical disability, mental disability, medical condition, national origin, race, ancestry, marital status,
religion, or religious creed, pursuant to all applicable State of California and Federal statutes and
regulations.
1
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
14.RECRUITMENT OF EMPLOYEES AND SERVICES TO CLIENTS
CONTRACTOR shall ensure that its employment recruitment efforts, including administrative
and professional staff positions, are carried out so as to adequately reflect the cultural and ethnic diversity
of the population of Fresno County. CONTRACTOR shall use its best efforts to serve all cultural and
ethnic groups residing in Fresno County.
15.LIMITED ENGLISH PROFICIENCY
CONTRACTOR shall provide interpreting and translation services to persons participating in
CONTRACTOR’s services who have limited or no English language proficiency, including services to
persons who are deaf or blind. Interpreter and translation services shall be provided as necessary to allow
such participants meaningful access to the programs, services and benefits provided by CONTRACTOR.
Interpreter and translation services, including translation of CONTRACTOR’s “vital documents” (those
documents that contain information that is critical for accessing CONTRACTOR’s services or are required
by law) shall be provided to participants at no cost to the participant. CONTRACTOR shall ensure that any
employees, agents, subcontractors, or partners who interpret or translate for a program participant, or who
directly communicate with a program participant in a language other than English, demonstrate proficiency
in the participant’s language and can effectively communicate any specialized terms and concepts peculiar
to CONTRACTOR’s services.
16.CONFIDENTIALITY
All services performed by CONTRACTOR under this Agreement shall be in strict
conformance with all applicable Federal, State of California, and/or local laws and regulations relating
to confidentiality.
17.DATA SECURITY
For the purpose of preventing the potential loss, misappropriation or inadvertent disclosure
of COUNTY data including sensitive or personal client information; abuse of COUNTY resources;
and/or disruption to COUNTY operations, individuals and/or agencies that enter into a contractual
relationship with COUNTY for the purpose of providing services under this Agreement must employ
adequate data security measures to protect the confidential information provided to CONTRACTOR by
COUNTY, including but not limited to the following:
1
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
A.Contractor-Owned Mobile/Wireless/Handheld Devices may not be connected to
COUNTY networks via personally owned mobile, wireless or handheld devices, except when
authorized by COUNTY for telecommuting and then only if virus protection software currency
agreements are in place and if a secure connection is used.
B.Contractor-Owned Computers or Computer Peripherals may not brought into COUNTY
for use, including and not limited to mobile storage devices, without prior authorization from COUNTY’s
Chief Information Officer or her designee. Data must be stored on a secure server approved by
COUNTY and transferred by means of a VPN (Virtual Private Network) connection, or another type of
secure connection of this type if any data is approved to be transferred.
C.County-Owned Computer Equipment – CONTRACTOR or anyone having an
employment relationship with COUNTY may not use COUNTY computers or computer peripherals on
non-COUNTY premises without prior authorization from COUNTY’s Chief Information Officer or her
designee.
D.CONTRACTOR may not store COUNTY’s private, confidential or sensitive data on any
hard-disk drive.
E.CONTRACTOR is responsible to employ strict controls to insure the integrity and
security of COUNTY’s confidential information and to prevent unauthorized access to data maintained
in computer files, program documentation, data processing systems, data files and data processing
equipment which stores or processes COUNTY data internally and externally.
F.Confidential client information transmitted to one party by the other by means of
electronic transmissions must be encrypted according to Advanced Encryption Standards (AES) of 128
BIT or higher. Additionally, a password or pass phrase must be utilized.
G.CONTRACTOR is responsible to immediately notify COUNTY of any breaches or
potential breaches of security related to COUNTY’s confidential information, data maintained in
computer files, program documentation, data processing systems, data files and data processing
equipment which stores or processes COUNTY data internally or externally.
H.In the event of a breach of security related to COUNTY’s confidential client information
provided to CONTRACTOR, COUNTY will manage the response to the incident, however,
1
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
CONTRACTOR will be responsible to issue any notification to affected individuals as required by law or as
deemed necessary by COUNTY in its sole discretion. CONTRACTOR will be responsible for all costs
incurred as a result of providing the required notification.
18.CLEAN AIR AND WATER
In the event the funding under this Agreement exceeds One Hundred Thousand and No/100
Dollars ($100,000.00), CONTRACTOR shall comply with all applicable standards, orders or requirements
issued under the Clean Air Act contained in 42 U.S. Code 7601 et seq; the Clean Water Act contained in
33 U.S. Code 1368 et seq.; and any standards, laws and regulations, promulgated thereunder. Under
these laws and regulations, CONTRACTOR shall assure:
A.No facility shall be utilized in the performance of the Agreement that has been listed on
the Environmental Protection Agency (EPA) list of Violating Facilities;
B.COUNTY shall be notified prior to execution of this Agreement of the receipt of any
communication from the Director, Office of Federal Activities, U.S. EPA indicating that a facility to be
utilized in the performance of this Agreement is under consideration to be listed on the EPA list of Violating
Facilities;
C.COUNTY and U.S. EPA shall be notified about any known violation of the above laws and
regulations; and
D. This assurance shall be included in every nonexempt subgrant, contract, or subcontract.
19.DRUG-FREE WORKPLACE REQUIREMENTS
For purposes of this paragraph, CONTRACTOR will be referred to as the “grantee”. By
drawing funds against this grant award, the grantee is providing the certification that is required by
regulations implementing the Drug-Free Workplace Act of 1988, 45 CFR Part 76, Subpart F. These
regulations require certification by grantees that they will maintain a drug-free workplace. False
certification or violation of the certification shall be grounds for suspension of payments, suspension or
termination of grants, or government wide suspension or debarment. CONTRACTOR shall also comply
with the requirements of the Drug-Free W orkplace Act of 1990 (California Government Code section 8350
et seq.)
///
1
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
20.CERTIFICATION REGARDING DEBARMENT, SUSPENSION, INTELIGIBILITY AND
VOLUNTARY EXCLUSION-LOWER TIER COVERED TRANSACTIONS
A.COUNTY and CONTRACTOR recognize that Federal assistance funds will be used
under the terms of this Agreement. For purposes of this paragraph, CONTRACTOR will be referred to as
the “prospective recipient”.
B. This certification is required by the regulation implementing Executive Order 12549,
Debarment and Suspension, 29 CFR Part 98m section 98.510, Participant’s responsibilities.
1)The prospective recipient of Federal assistance funds certified by entering into this
Agreement, that neither it nor its principals are presently debarred, suspended, proposed for debarment,
declared ineligible, or voluntarily excluded from participation in this transaction by any Federal department
or agency.
2) The prospective recipient of funds agrees by entering into this Agreement, that it shall
not knowingly enter into any lower tier covered transaction with a person who is debarred, suspended,
proposed for debarment, declared ineligible, or voluntarily excluded from participation in this transaction by
any Federal department or agency with which this transaction originated.
3) Where the prospective recipient of Federal assistance funds is unable to certify to any
of the statements in this certification, such prospective participant shall attach an explanation to this
Agreement.
4)The prospective recipient shall provide immediate written notice to COUNTY if at any
time prospective recipient learns that its certification in Paragraph Twenty Two (22) of this Agreement was
erroneous when submitted or has become erroneous by reason of changed circumstances.
5)The prospective recipient further agrees that by entering into this Agreement, it will
include a clause identical to Paragraph Twenty Two (22) of this Agreement and titled “Certification
Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion-Lower Tier Covered
Transactions”, in all lower tier covered transactions and in all solicitations for lower tier covered transaction.
6)The certification in Paragraph Twenty Two (22) of this Agreement is a material
representation of fact upon which COUNTY relied in entering into this Agreement.
///
1
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
21.STATE ENERGY CONSERVATION
CONTRACTOR must comply with the mandatory standard and policies relating to energy
efficiency which are contained in the State Energy Conservation Plan issued in compliance with 42 United
States (US) Code sections 6321, et. seq.
22.FRATERNIZATION
CONTRACTOR shall establish procedures addressing fraternization between
CONTRACTOR’s staff and clients. Such procedures will include provisions for informing
CONTRACTOR’s staff and clients regarding fraternization guidelines.
23.INTERPRETATION OF LAWS AND REGULATIONS
COUNTY reserves the right to make final interpretations or clarifications on issues relating to
Federal and State laws and regulations, to ensure compliance.
24.COMPLIANCE WITH APPLICABLE LAWS AND REGULATIONS
CONTRACTOR, its officers, consultants, subcontractors, agents and employees shall comply
with all applicable State, Federal and local laws and regulations governing projects that utilize Federal
Funds.
25.RECORDS
A.Record Establishment and Maintenance
CONTRACTOR shall establish and maintain records in accordance with those requirements
prescribed by COUNTY, with respect to all matters covered by this Agreement. CONTRACTOR shall
retain all fiscal books, account records and client files for services performed under this Agreement for at
least three (3) years from date of final payment under this Agreement or until all State and Federal audits
are completed for that fiscal year, whichever is later.
B.Cost Documentation
1) CONTRACTOR shall submit to COUNTY within fifteen (15) calendar days following
the end of each month, all fiscal and program reports for that month. CONTRACTOR shall also furnish to
COUNTY such statements, records, data and information as COUNTY may request pertaining to matters
covered by this Agreement. In the event that CONTRACTOR fails to provide reports as provided herein, it
shall be deemed sufficient cause for COUNTY to withhold payments until compliance is established.
1
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
2)All costs shall be supported by properly executed payrolls, time records, invoices,
vouchers, orders, or any other accounting documents pertaining in whole or in part to this Agreement and
they shall be clearly identified and readily accessible. The support documentation must indicate the line
budget account number to which the cost is charged.
3)COUNTY shall notify CONTRACTOR in writing within thirty (30) days of any potential
State or Federal audit exception discovered during an examination. Where findings indicate that program
requirements are not being met and State or Federal participation in this program may be imperiled in the
event that corrections are not accomplished by CONTRACTOR within thirty (30) days of receipt of such
notice from COUNTY, written notification thereof shall constitute COUNTY’S intent to terminate this
Agreement.
C.Service Documentation
CONTRACTOR agrees to maintain records to verify services under this Agreement including
names and addresses of clients served, the dates of service and a description of services provided on
each occasion. These records and any other documents pertaining in whole or in part to this Agreement,
shall be clearly identified and readily accessible.
D.Use of Data
CONTRACTOR shall grant to COUNTY and the United States Department Health and
Human Services the royalty-free, nonexclusive and irrevocable license throughout the world to publish,
translate, reproduce, deliver, perform, dispose of, duplicate, use, disclose in any manner and for any
purpose whatsoever and to authorize others to do so, all subject data now or hereafter covered by
copyright. However, with respect to subject data not originated in the performance of this Agreement, such
license shall be only to the extent that CONTRACTOR has the right to grant such licenses without
becoming liable to pay any compensation to others because of such grants. CONTRACTOR shall exert all
reasonable effort to advise COUNTY at time of delivery of subject data furnished under this Agreement, of
all possible invasions of the right of privacy therein contained, and of all portions of such subject data
copied from work not composed or produced in the performance of this Agreement and not licensed under
this provision.
///
1
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
As used in this clause, the term “Subject Data” means writing, sound recordings, pictorial
reproductions, drawings, designs or graphic representations, procedural manuals, forms, diagrams, work
flow charts, equipment descriptions, data files and data processing of computer programs, and works of
any similar nature (whether or not copyrighted or copyrightable) which are first produced or developed
under this Agreement. The term does not include financial reports, cost analyses and similar information
incidental to contract administration.
CONTRACTOR shall report to COUNTY promptly and in written detail, each notice of claim
of copyright infringement received by CONTRACTOR with respect to all subject data delivered under this
Agreement. CONTRACTOR shall not affix any restrictive markings upon any data. If markings are
affixed, COUNTY shall have the right at any time to modify, remove, obliterate or ignore such markings.
COUNTY shall have access to any report, preliminary findings or data assembled by
CONTRACTOR under this Agreement. In addition, CONTRACTOR must receive written permission from
COUNTY prior to publication of any materials developed under this Agreement and file with COUNTY a
copy of all educational and training materials, curricula, audio/visual aids, printed material and periodicals,
assembled pursuant to this Agreement prior to publication.
26.SINGLE AUDIT CLAUSE
A. If CONTRACTOR expends Seven Hundred Fifty Thousand Dollars ($750,000.00) or
more in Federal and Federal flow-through monies, CONTRACTOR agrees to conduct an annual audit
in accordance with the requirements of the Single Audit Standards as set forth in Office of
Management and Budget (OMB) Circular 2 CFR 200. CONTRACTOR shall submit said audit and
management letter to COUNTY. The audit must include a statement of findings or a statement that
there were no findings. If there were negative findings, CONTRACTOR must include a corrective
action plan signed by an authorized individual. CONTRACTOR agrees to take action to correct any
material non-compliance or weakness found as a result of such audit. Such audit shall be delivered to
COUNTY’s Human Services System, Administration, for review within nine (9) months of the end of
any fiscal year in which funds were expended and/or received for the program. Failure to perform the
requisite audit functions as required by this Agreement may result in COUNTY performing the
necessary audit tasks, or at COUNTY’s option, contracting with a public accountant to perform said
1
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
audit, or, may result in the inability of COUNTY to enter into future agreements with CONTRACTOR.
All audit costs related to this Agreement are the sole responsibility of CONTRACTOR.
B.A single audit report is not applicable if all CONTRACTOR’s Federal contracts do not
exceed the Seven Hundred Fifty Thousand Dollars ($750,000.00) requirement or CONTRACTOR’s
only funding is through Drug related Medi-Cal. If a single audit is not applicable, a program audit must
be performed and a program audit report with management letter shall be submitted by
CONTRACTOR to COUNTY as a minimum requirement to attest to CONTRACTOR’s solvency. Said
audit report shall be delivered to COUNTY’s Human Services System, Accounting Office for review no
later than nine (9) months after the close of the fiscal year in which the funds supplied through this
Agreement are expended. Failure to comply with this Act may result in COUNTY performing the
necessary audit tasks or contracting with a qualified accountant to perform said audit. All audit costs
related to this Agreement are the sole responsibility of CONTRACTOR who agrees to take corrective
action to eliminate any material noncompliance or weakness found as a result of such audit. Audit
work performed by COUNTY under this paragraph shall be billed to the CONTRACTOR at COUNTY
cost, as determined by COUNTY’s Auditor-Controller/Treasurer-Tax Collector.
C.CONTRACTOR shall make available all records and accounts for inspection by
COUNTY, the State of California, if applicable, the Comptroller General of the United States, the Federal
Grantor Agency, or any of their duly authorized representatives, at all reasonable times for a period of at
least three (3) years following final payment under this Agreement or the closure of all other pending
matters, whichever is later.
27.TAX EQUITY AND FISCAL RESPONSIBILITY ACT
To the extent necessary to prevent disallowance of reimbursement under section 1861 (v) (1)
(1)(I) of the Social Security Act, (42 U.S.C § 1395x, subd. (v)(1)[I]), until the expiration of four (4) years
after the furnishing of services under this Agreement, CONTRACTOR shall make available, upon written
request to the Secretary of the United States Department of Health and Human Services, or upon request
to the Comptroller General of the United States General Accounting Office, or any of their duly authorized
representatives, a copy of this Agreement and such books, documents, and records as are necessary to
certify the nature and extent of the costs of these services provided by CONTRACTOR under this
1
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
Agreement. CONTRACTOR further agrees that in the event CONTRACTOR carries out any of its duties
under this Agreement through a subcontract, with a value or cost of Ten Thousand and No/100 Dollars
($10,000) or more over a twelve (12) month period, with a related organization, such Agreement shall
contain a clause to the effect that until the expiration of four (4) years after the furnishing of such services
pursuant to such subcontract, the related organizations shall make available, upon written request to the
Secretary of the United Sates General Accounting Office, or any of their duly authorized representatives, a
copy of such subcontract and such books, documents, and records of such organization as are necessary
to verify the nature and extent of such costs.
28.CHILD ABUSE REPORTING
CONTRACTOR shall utilize a procedure acceptable to COUNTY to ensure that all of
CONTRACTOR’s employees, volunteers, consultants, subcontractor or agents performing services under
this Agreement shall report all known or suspected child abuse or neglect to one or more of the agencies
set forth in Penal Code Section 11165.9. This procedure shall include having all of CONTRACTOR’s
employees, volunteers, consultants, subcontractor or agents performing services under this Agreement
sign a statement that he or she knows of and will comply with the reporting requirements set forth in Penal
Code Section 11166.
29.CHARITABLE CHOICE
CONTRACTOR may not discriminate in its program delivery against a client or potential
client on the basis of religion or religious belief, a refusal to hold a religious belief, or a refusal to actively
participate in a religious practice. Any specifically religious activity or service made available to individuals
by the CONTRACTOR must be voluntary as well as separate in time and location from County funded
activities and services. CONTRACTOR shall inform County as to whether it is faith-based. If
CONTRACTOR identifies as faith-based, they must submit to DSS a copy of its policy on referring
individuals to alternate treatment CONTRACTOR, and include a copy of this policy in their client admission
forms. The policy must inform individuals that they may be referred to an alternative provider if they object
to the religious nature of the program, and include a notice to DSS. Adherence to this policy will be
monitored during annual site reviews, and a review of client files. If CONTRACTOR identifies as faith-
based, by July 1 of each year CONTRACTOR will be required to report to DSS the number of individuals
1
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
who requested referrals to alternate providers based on religious objection.
30. PERSONNEL DISCLOSURE
CONTRACTOR shall make available to COUNTY a current list of all personnel providing
services hereunder. Changes to this list will be immediately provided to COUNTY in writing. The list shall
provide the following information:
A. All full or part-time staff positions by title whose direct services are required to provide the
programs described herein;
B. A brief description of the functions of each such position and hours each person in such
position works each week or, for part-time positions, each day or month, as appropriate;
C. The education and experience levels required for each position; and
D. The names of persons filling the identified positions.
31. PROHIBITION ON PUBLICITY
None of the funds, materials, property or services provided directly or indirectly under this
Agreement shall be used for CONTRACTOR’s advertising, fundraising, or publicity (i.e., purchasing of
tickets/tables, silent auction donations, etc.) for the purpose of self-promotion. Notwithstanding the above,
publicity of the services described in Paragraph One (1) of this Agreement shall be allowed as necessary
to raise public awareness about the availability of such specific services when approved in advance by the
Director or designee and at a cost as provided in Exhibit B for such items as written/printed materials, the
use of media (i.e., radio, television, newspapers) and any other related expense(s).
32. PROPERTY OF COUNTY
Any use of COUNTY funds provided under this Agreement, as specified in Exhibit B, for the
purchase of computer hardware, software and printer must be approved by COUNTY prior to purchase
and must meet COUNTY specifications. Any hardware and software so provided shall remain the property
of COUNTY and shall revert to COUNTY’s physical possession upon termination or expiration of this
Agreement. CONTRACTOR agrees to take reasonable and prudent steps to ensure the security of any
and all said hardware and software provided to it by COUNTY under this Agreement, to maintain
replacement-value insurance coverage on said hardware and software of like kind and quality approved by
COUNTY.
1
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
All purchases over Five Thousand Dollars ($5,000), and certain purchases under Five
Thousand Dollars ($5,000) such as cameras, televisions, DVD players and other sensitive items, made
during the life of this Agreement that will outlive the life of this Agreement, shall be identified as fixed
assets with an assigned Fresno County DSS Accounting Inventory Number. These fixed assets shall be
retained by COUNTY, as COUNTY property, in the event this Agreement is terminated or upon expiration
of this Agreement. CONTRACTOR agrees to participate in an annual inventory of all COUNTY fixed
assets and shall be physically present when fixed assets are returned to COUNTY possession at the
termination or expiration of this Agreement. CONTRACTOR is responsible for returning to COUNTY all
COUNTY owned fixed assets upon the expiration or termination of this Agreement.
33.AUDITS AND INSPECTIONS
CONTRACTOR shall at any time during business hours, and as often as COUNTY may
deem necessary, make available to the COUNTY for examination all of its records and data with
respect to the matters covered by this Agreement. CONTRACTOR shall, upon request by COUNTY,
permit the COUNTY to audit and inspect all of such records and data necessary to ensure
CONTRACTOR's compliance with the terms of this Agreement.
If this Agreement exceeds Ten Thousand and No/100 Dollars ($10,000.00),
CONTRACTOR shall be subject to the examination and audit of the State of California Auditor General
for a period of three (3) years after final payment under contract (California Government Code section
8546.7).
In addition, CONTRACTOR shall cooperate and participate with COUNTY’s fiscal review
process and comply with all final determinations rendered by the COUNTY’s fiscal review process. If
COUNTY reaches an adverse decision regarding CONTRACTOR’s services to consumers, it may
result in the disallowance of payment for services rendered; or in additional controls to the delivery of
services, or in the termination of this Agreement, at the discretion of COUNTY’s DSS Director or
designee. If as a result of COUNTY’s fiscal review process a disallowance is discovered due to
CONTRACTOR’s deficiency, CONTRACTOR shall be financially liable for the amount previously paid
by COUNTY to CONTRACTOR and this disallowance will be adjusted from CONTRACTOR’s future
payments, at the discretion of COUNTY’s DSS Director or designee. In addition, COUNTY shall have
1
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
the sole discretion in the determination of fiscal review outcomes, decisions and actions.
34.NOTICES
The persons and their addresses having authority to give and receive notices under this
Agreement include the following:
COUNTY CONTRACTOR
Director, County of Fresno Executive Director
Department of Social Services
P.O. Box 1912
Fresno, CA 93721
Central Valley Children’s Services Network
1911 N. Helm Ave
Fresno, CA 93727
All notices between the COUNTY and CONTRACTOR provided for or permitted under this Agreement
must be in writing and delivered either by personal service, by first-class United States mail, by an
overnight commercial courier service, or by telephonic facsimile transmission. A notice delivered by
personal service is effective upon service to the recipient. A notice delivered by first-class United States
mail is effective three (3) COUNTY business days after deposit in the United States mail, postage prepaid,
addressed to the recipient. A notice delivered by an overnight commercial courier service is effective one
(1) COUNTY business day after deposit with the overnight commercial courier service, delivery fees
prepaid, with delivery instructions given for next day delivery, addressed to the recipient. A notice
delivered by telephonic facsimile is effective when transmission to the recipient is completed (but, if such
transmission is completed outside of COUNTY business hours, then such delivery shall be deemed to be
effective at the next beginning of a COUNTY business day), provided that the sender maintains a machine
record of the completed transmission. For all claims arising out of or related to this Agreement, nothing in
this section establishes, waives, or modifies any claims presentation requirements or procedures provided
by law, including but not limited to the Government Claims Act (Division 3.6 of Title 1 of the Government
Code, beginning with section 810).
35.CHANGE OF LEADERSHIP/MANAGEMENT
In the event of any change in the status of CONTRACTOR’s leadership or management,
CONTRACTOR shall provide written notice to COUNTY within thirty (30) days from the date of change.
Such notification shall include any new leader or manager’s name, address and qualifications.
“Leadership or management” shall include any employee, member, or owner of CONTRACTOR who
1
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
either a) directs individuals providing services pursuant to this Agreement, b) exercises control over the
manner in which services are provided, or c) has authority over CONTRACTOR’S finances.
36.GOVERNING LAW
Venue for any action arising out of or related to this Agreement shall only be in Fresno
County, California.
The rights and obligations of the parties and all interpretation and performance of this
Agreement shall be governed in all respects by the laws of the State of California.
37.ENTIRE AGREEMENT
This Agreement, including all Exhibits, constitutes the entire agreement between the
CONTRACTOR and the COUNTY with respect to the subject matter hereof and supersedes all previous
agreement negotiations, proposals, commitments, writings, advertisements, publications, and
understandings of any nature whatsoever unless expressly included in this Agreement.
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
1 IN WITNESS WHEREOF, the parties hereto have executed this Agreement .as of the day
2 and year first hereinabove written.
3
4 CONTRACTOR:
CENTRAL VALLEY CHILDREN'S
5 SERVICES NETWORK
6 l-l--~=~--=~~=~+>'-1-----
7
a 1~~~.;.=.:~f-t-r-=~~-=--=~ff~Tor
9
10
11 11A<IZcZ> -, rne.f'l,,l-(
12 Print Name & Title
13 Mailing Address:
1911 N. Helm Ave
Fresno, CA 93727 14 Attn: Gayle Duffy, Executive
15 Director ·
16
17
18 FOR ACCOUNTING USE ONLY:
19 Fund/Subclass: 0001/10000
ORG No.: 56107001
20 Account No.: 7870/0
21
22
23
24
25
26
27
28
COUNTY Of FRESNO
ATTEST:
ro, Chairperson of the Board of
f the County of Fresno
Bernice E. Seidel
Clerk of fhe Board of Supervisors
County of Fresno, State of California
By; d d)>.', c., · • tr
Deputy
EXHIBIT A
SUMMARY OF SERVICES
ORGANIZATION: Central Valley Children’s Services Network (CVCSN)
PROJECT TITLE: Emergency Child Care Bridge Program for Foster Children
ADDRESS: 1911 N Helm Ave. Fresno, CA 93727
SERVICES: Child Care Navigator, Trauma-Informed Care Training and
Voucher Distribution Services
TELEPHONE: (559) 456-1100
CONTACT: Gayle Duffy, Executive Director
EMAIL: gayled@cvcsn.org
CONTRACT PERIOD: November 1, 2018 – June 30, 2019
With two (2) possible one (1) year extensions
I.PURPOSE
With the passage of Senate Bill 89, families that have a child placed with them in an
emergency or for a compelling reason, licensed foster family homes or certified family
homes, approved homes of relatives or nonrelative extended family members, and
parents under the jurisdiction of the juvenile court, including, but not limited to non-minor
dependent parents who have their child placed with them (hereinafter referred to as
“eligible families”) are eligible to receive a time-limited monthly payment or voucher for
child care and services from a child care navigator. SB 89 also provides for the
provision of trauma-informed care training and coaching for child care providers to
support their work with foster children.
The State’s implementation of SB 89 is the Emergency Child Care Bridge Program
which requires participating counties to specifically contract with the local designated
Resource and Referral agency (R&R) for the provision of child care navigator and
trauma-informed care training and coaching. In addition, the State allows participating
counties to contract for the administration of child care voucher payments with a local
Alternate Payment Program.
In Fresno County, the R&R is the Central Valley Children’s Services Network
(CONTRACTOR), and in addition, they are an Alternative Payment Program provider.
Central Valley Children’s Services Network (“CONTRACTOR”) will provide 1) Child Care
Navigator services, 2) Trauma-Informed Care Training and Coaching, and 3) Voucher
Payment Distribution (APP) services. Services will include but not be limited to the
services identified in item III.
EXHIBIT A
II.TARGET POPULATION
The target population for these services includes but is not limited to:
•Resource families and families that have a child placed with them in an
emergency or for a compelling reason;
•Licensed foster family homes or certified family homes;
•Approved homes of relatives or nonrelative extended family members; and
•Parents under the jurisdiction of the juvenile court, including, but not limited to
non-minor dependent parents.
Priority will be given to relative placements that accept emergency placement of youth.
III.CONTRACTOR SHALL BE RESPONSIBLE FOR THE FOLLOWING SERVICES:
A.Child Care Navigator:
The Navigator will assist with finding a child care provider, securing subsidized child
care placement (if eligible), completing child care program applications, and
developing a plan for long-term child care appropriate to the child’s age and needs.
The Navigator will work with the family to find successful child care placements with
quality providers that will meet the needs of the child and family.
Eligibility for Navigator services shall not be contingent on a child’s receipt of a child
care payment or voucher. Child Care Navigators must have sufficient knowledge of
the child care subsidy system.
The Child Care Navigator will:
•Work with eligible families, child welfare social workers, probation officers (if
applicable), and other child and family team members to access child care, as
well as, identify child care options appropriate to the child’s age and needs;
•Connect the family to information and resources about school readiness and
child care to empower families and improve their ability to access resources and
make informed decisions about their child care needs;
•Assist the family in identifying potential opportunities for an ongoing child care
subsidy, if eligible;
•Assist the family in completing appropriate child care program applications and
enrolling into a child care program; and
•Develop an overall, long-term child care plan for the child, including plans where
possible, to minimize child care transitions or disruptions for the child;
•Complete the Child Care Bridge Monthly Report and other reports as requested
by DSS. Reporting will include an explanation every sixty (60) calendar days a
youth has been enrolled in the Bridge Program addressing challenges/barriers
to obtaining long-term subsidized child care.
EXHIBIT A
B.Trauma-Informed Care Training and Coaching:
CONTRACTOR is required to provide trauma-informed care training and coaching to
child care providers working with children, and children of parenting youth, in the
foster care system. The California Child Care Resource and Referral Network
(Network) will develop and coordinate the training content to be used. Child Care
Navigators will also provide coaching to assist child care providers in applying
training curriculum and learning strategies for working with children in foster care.
The training includes, but is not limited to:
•Infant and toddler development; and
•Research-based, trauma-informed best care practices for children in the child
welfare system.
C.Voucher Payment Distribution
CONTRACTOR will administer and oversee all aspects of voucher payment
distribution for eligible families.
D.Additional Responsibilities
•CONTRACTOR will participate in monthly or quarterly meetings with DSS staff to
discuss program and/or contractual issues, and may include reporting out on
training and voucher distribution.
•CONTRACTOR will assist license-exempt child care applicants with registration,
completion and payment associated with the Trustline process. Should
CONTRACTOR receive any information that indicates the child care provider, or
proposed child care provider of a Bridge Program eligible youth has a clearance
issue at any point in the process, CONTRACTOR is to cross-report the
inf ormation to the assigned Child Welfare Services Program Manager
immediately, or at minimum within 24 hours.
IV.COUNTY RESPONSIBILITIES
A.Provide referrals to CONTRACTOR.
B.Designate a contact person for CONTRACTOR to communicate with as necessary.
C.Meet with CONTRACTOR monthly or as often as needed, to exchange pertinent
information, resolve problems, and work together to coordinate referrals and
services.
D.Ensure the payment or voucher is in an amount to commensurate with the Regional
Market Rate (RMR) ceiling payment rates.
E.Collect/receive reports and outcomes from CONTRACTOR to be submitted to the
California Department of Social Services.
EXHIBIT A
V.PERFORMANCE INDICATORS, OUTPUTS AND OUTCOMES
A.Overall Service Objective:
The goal of these services is to increase the number of foster children successfully
placed in home-based family care, increase capacity of child care programs to meet
the needs of foster children, and maximize funding to support the child care needs of
eligible families. In support of this goal, COUNTY will evaluate CONTRACTOR’s
ability to transition families from Bridge Program funded child care to other
subsidized child care programs within six (6) months of enrollment in the Bridge
Program.
B.Service Objectives
•Child Care Navigator services will be provided to an estimated 40 families
referred by DSS annually.
•Training and coaching are to be provided to an estimated 20 programs/care
providers annually; including 2 training sessions per month.
•Voucher administration and distribution will be provided to all families referred
and eligible to receive a child care payment or voucher.
•Provision of Trustline assistance will be provided to an estimated 80 in-home or
license-exempt child care applicants annually.
C.Performance Indicators, Outputs and Outcomes:
CONTRACTOR shall report performance indicators, outputs and outcomes in a
manner determined by DSS. CONTRACTOR shall report the following indicators,
outputs and outcomes:
•Number of children served;
•Net change in population served;
•Length of time to process and issue the voucher to eligible families;
•Type of child care setting selected;
•Type of child care schedule requested (standard weekday or alternative
weekend and evening schedules)
•Number and average duration of vouchers disbursed;
•Length of time (number of months) family received the payment or voucher;
•Number of children unable to secure stable child care prior to the Bridge
Program voucher expiring at 6 months and 12 months, if applicable;
•Number of referrals to child care navigators;
•Number of families served by navigators;
•Number of children enrolled in Bridge subsidized child care;
•Number of children enrolled in non-Bridge subsidized child care;
•Number of children transitioning from Bridge to non-Bridge subsidized child
care;
•Length of time to transition from Bridge to non-Bridge subsidized child care;
EXHIBIT A
•Number of trauma-informed care trainings scheduled and number provided;
Number of child care providers attending trauma-informed care trainings;
•Number of coaching sessions scheduled and number provided;
•Number of child care programs and child care providers served.
The performance indicators, outputs and outcomes to be reported by CONTRACTOR may be
changed, upon written agreement of CONTRACTOR and the Director of DSS, or his designee,
when necessary to comply with changes in State regulations or program requirements.
EXHIBIT B
Page 1 of 3
Bridge Budget (November 1, 2018 – June 30, 2019)
VENDOR NAME: Central Valley Children’s Services Network
SERVICE: Emergency Child Care Bridge Program
Child Care Navigator
1.0 FTE (up to 6 staff) – Estimated salaries for 8 mos. $62,900
Benefits (taxes, WC, 401K, etc.) – Estimated benefits for 8 mos. $20,966
Subtotal $83,866
Trauma-Informed Training & Coaching
1.0 FTE Trainer/Coach – Estimated salaries for 8 mos. (.50FTE
Lead Trainer, .50FTE Coach) $47,000
Benefits (taxes, WC, 401K etc.) – Estimated benefits for 8 mos. $11,750
1 Laptop & Projector for Trainings $3,000
2 Desktop computers and printers $4,000
1 Cell phone and service for 8 months @ $125 per month $1,000
Mileage for Training & Coaching Sessions - approximately 300
miles per month for 8 months @ .545 per gallon = $1,308 $1,308
Office supplies, copies for trainings, training materials, etc. $25,000
On-going professional development – trainer & coach $24,000
Outside consultants and trainer expenses $14,397
Subtotal $131,455
Alternative Payment Program
Voucher payments - actual expenses will be invoiced monthly $518,540
Administrative cost @17.5% of total issued monthly voucher
payments $109,994
*TrustLine Processing Fees as needed (80@$170) $13,600
Subtotal $642,134
Total Expenses: $857,455
EXHIBIT B
Page 2 of 3
Bridge Budget (July 1, 2019 – June 30, 2020)
VENDOR NAME: Central Valley Children’s Services Network
SERVICE: Emergency Child Care Bridge Program
Child Care Navigator
1.0 FTE (up to 6 staff) –Estimated salaries for 12 months $94,348
Benefits (taxes, WC, 401K, etc.)–Estimated benefits for 12 mos. $31,450
Subtotal $125,798
Trauma-Informed Training & Coaching
1.0 FTE Trainer/Coach –Estimated salaries for 12 mos. (.50FTE
Lead Trainer, .50FTE Coach)
$70,500
Benefits (taxes, WC, 401K etc.) - Estimated benefits for 12 mos. $17,625
Mileage for Training & Coaching Sessions - approximately 300
miles per month for 12 months at approved IRS rate
$1,500
Office supplies, copies for trainings, training materials, etc. $20,000
On-going professional development – trainer & coach $11,830
Outside consultants and or 2nd trainer expenses $10,000
Subtotal $131,455
Alternative Payment Program
Voucher payments - actual expenses will be invoiced monthly $518,540
Administrative cost @17.5% of total issued monthly voucher
payments
$109,994
*TrustLine Processing Fees as needed (80@$170) $13,600
Subtotal $642,134
Total Expenses: $899,387
EXHIBIT B
Page 3 of 3
Bridge Budget (July 1, 2020 – June 30, 2021)
VENDOR NAME: Central Valley Children’s Services Network
SERVICE: Emergency Child Care Bridge Program
Child Care Navigator
1.0 FTE (up to 6 staff) – Estimated salaries for 12 months $94,348
Benefits (taxes, WC, 401K, etc.)–Estimated benefits for 12 mos. $31,450
Subtotal $125,798
Trauma-Informed Training & Coaching
1.0 FTE Trainer/Coach – Estimated salaries for 12 mos.
(.50FTE Lead Trainer, .50FTE Coach)
$70,500
Benefits (taxes, WC, 401K etc.)– Estimated benefits for 12 mos. $17,625
Mileage for Training & Coaching Sessions - approximately 300
miles per month for 12 months at approved IRS rate
$1,500
Office supplies, copies for trainings, training materials, etc. $20,000
On-going professional development – trainer & coach $11,830
Outside consultants and or 2nd trainer expenses $10,000
Subtotal $131,455
Alternative Payment Program
Voucher payments - actual expenses will be invoiced monthly $518,540
Administrative cost @17.5% of total issued monthly voucher
payments $109,994
*TrustLine Processing Fees as needed (80@$170) $13,600
Subtotal $642,134
Total Expenses: $899,387
EXHIBIT C
SELF-DEALING TRANSACTION DISCLOSURE FORM
In order to conduct business with the County of Fresno (hereinafter referred to as “County”), members
of a contractor’s board of directors (hereinafter referred to as “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 utilized 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.
(5)Form must be signed by the board member that is involved in the self-dealing transaction
described in Sections (3) and (4).
EXHIBIT C
(1)Company Board Member Information:
Name: Date:
Job Title:
(2)Company/Agency Name and Address:
(3)Disclosure (Please describe the nature of the self-dealing transaction you are a party to)
(4)Explain why this self-dealing transaction is consistent with the requirements of Corporations Code 5233 (a)
(5)Authorized Signature
Signature: Date: