Loading...
HomeMy WebLinkAboutP-24-113 University of Cincinnati Research Institute.pdf P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 SERVICE AGREEMENT 2 This Service Agreement ("Agreement") is dated March 1, 2024 and is between 3 University of Cincinnati Research Institute, an Ohio non-profit 501(c)(3) corporation, whose 4 address is 51 Goodman Drive, University Hall, Suite 240, Cincinnati, OH 45221-0222 5 ("Contractor"), and the County of Fresno, a political subdivision of the State of California 6 ("County"). 7 Recitals 8 A. The County, through its Probation Department (Department), has determined there is a 9 need for training, technical assistance, training, coaching and fidelity monitoring services to help 10 provide oversight of the juvenile sexual offending (JSO) treatment programming hub being 11 developed at the County's Juvenile Justice Campus (JJC) facility. 12 B. On September 30, 2020, SB 823 was signed into law, which stopped the intake of youth 13 to Division of Juvenile Justice (DJJ) custodial facilities on July 1, 2021. DJJ permanently closed 14 on June 30, 2023. The closure of DJJ will transfer responsibility for the custody, care, and 15 supervision of high-risk youth from the DJJ to the local county jurisdiction. As a result, the 16 County created a subcommittee of the multiagency juvenile justice coordinating council to 17 develop a plan that described the facilities, programs, placements, services, supervision and 18 reentry strategies that are needed to provide appropriate rehabilitation and supervision services 19 for the DJJ realignment target population and other probation youth ("Realignment Plan"). 20 C. The Realignment Plan, required by Welfare and Institutions Code section 1995, 21 submitted to the Office of Youth and Community Restoration on January 1, 2022, and approved 22 by the Board of Supervisors on June 7, 2022, describes the sexual offending treatment 23 programming and treatment to be provided to youthful offenders by the County. 24 D. Additionally, as a result of the closure of the DJJ, the Board of State and Community 25 Corrections (BSCC) offered a grant opportunity for California counties to apply grant funding to 26 create regional hubs for high-risk youth. January 11, 2022, the BSCC executed a Youth 27 Programs and Facilities Grant (YPFG) agreement with the County, for a grant award of One 28 Million Dollars ($1,000,000), to assist with funding the County's develop and implementation of 1 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 a JSO hub. The executed grant agreement included technical assistance, training, coaching, 2 fidelity monitoring, and oversight services for the JSO programming. 3 E. The Department has determined there is a need for technical assistance training and 4 oversight services for the JSO treatment programming hub being developed at the JJC. 5 F. The Contractor is qualified and willing to provide technical assistance, training, and 6 oversight to Department staff and contractors administering JSO hub programming services 7 through Contractor's authorized subcontractor, the University of Cincinnati Center for Justice 8 and Communities (UC-CJC). Throughout this Agreement, any reference to UC-CJC also refers 9 to Contractor, and vice versa. 10 G. The Contractor, through UC-CJC, has been providing technical assistance to improve 11 the delivery of the Department's evidence-based practices since early 2019, and began 12 assisting the Department with the design and implementation of the Fresno County Juvenile 13 Justice Realignment Plan in early 2021. 14 H. The County desires to engage the Contractor to provide technical assistance, training, 15 and oversight services to Department staff and contractors administering JSO hub programming 16 to improve the delivery of evidence-based practices within the JSO hub. 17 The parties therefore agree as follows: 18 Article 1 19 Contractor's Services 20 1.1 Scope of Services. The Contractor shall perform all of the services provided in 21 Exhibit A to this Agreement, titled "Scope of Services." 22 (A) The Contractor must adhere to JJC policies and Department policies and any 23 changes or updates to such policies. Current Departmental policies can be reviewed 24 here: ttps://www.tresnocountyca.gov/Departments/Probation/About-Probation/Policy- 25 ManualsTraininq-Plans. 26 1.2 Representation. The Contractor represents that it is qualified, ready, willing, and 27 able to perform all of the services provided in this Agreement. 28 2 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 1.3 Compliance with Laws. The Contractor shall, at its own cost, comply with all 2 applicable federal, state, and local laws and regulations in the performance of its obligations 3 under this Agreement, including but not limited to workers compensation, labor, and 4 confidentiality laws and regulations. 5 1.4 The services shall be provided at the JJC. Contractor shall not have any right to 6 control or exclusively possess all or any portion of any County facility, including the JJC, and at 7 any time, authorized County staff may enter County facilities, including the JJC, where 8 Contractor is performing services. 9 Article 2 10 County's Responsibilities 11 2.1 The County shall collaborate with the Contractor to coordinate in advance the 12 scheduling of the specific days set aside for services, as defined in Exhibit A. 13 2.2 The County shall compensate Contractor in accordance with Exhibit B of this 14 Agreement. 15 Article 3 16 Compensation, Invoices, and Payments 17 3.1 The County agrees to pay, and the Contractor agrees to receive, compensation for 18 the performance of its services under this Agreement as described in Exhibit B to this 19 Agreement, titled "Compensation." 20 3.2 Maximum Compensation. The maximum compensation payable to the Contractor 21 under this Agreement is Seventy Thousand Dollars ($70,000), commencing as of the Effective 22 Date, for the entire term of the Agreement. The Contractor acknowledges that the County is a 23 local government entity, and does so with notice that the County's powers are limited by the 24 California Constitution and by State law, and with notice that the Contractor may receive 25 compensation under this Agreement only for services performed according to the terms of this 26 Agreement and while this Agreement is in effect, and subject to the maximum amount payable 27 under this section. The Contractor further acknowledges that County employees have no 28 authority to pay the Contractor except as expressly provided in this Agreement. 3 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 3.3 Invoices. The Contractor shall submit monthly invoices to Fresno County Probation 2 Department, 3333 East American Ave. Bldg. 701 Ste. B Fresno CA, 93725 or electronically to: 3 Probation Invoices(a_fresnocountyca.gov. The Contractor shall submit each invoice within 60 4 days after the month in which the Contractor performs services and in any case within 60 days 5 after the end of the term or termination of this Agreement. Contractor shall maintain backup 6 documentation and shall make available to County if requested. 7 3.4 Payment. The County shall pay each correctly completed and timely submitted 8 invoice within 45 days after receipt. The County shall remit any payment to the Contractor's 9 address specified in the invoice. 10 3.5 Incidental Expenses. The Contractor is solely responsible for all of its costs and 11 expenses that are not specified as payable by the County under this Agreement. 12 Article 4 13 Term of Agreement 14 4.1 Term. This Agreement is effective on March 1, 2024 ("Effective Date") and 15 terminates on June 01, 2024. 16 Article 5 17 Notices 18 5.1 Contact Information. The persons and their addresses having authority to give and 19 receive notices provided for or permitted under this Agreement include the following: 20 For the County: 21 Chief Probation Officer County of Fresno 22 Probation Department County of Fresno 23 3333 E. American Ave., Building 701, Suite B Fresno, CA 93725 24 For the Contractor: 25 Executive Director University of Cincinnati Research Institute 26 51 Goodman Drive; University Hall, Suite 240, Cincinnati, OH 45221-0222 27 5.2 Change of Contact Information. Either party may change the information in section 28 5.1 by giving notice as provided in section 5.3. 4 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 5.3 Method of Delivery. Each notice between the County and the Contractor provided 2 for or permitted under this Agreement must be in writing, state that it is a notice provided under 3 this Agreement, and be delivered either by personal service, by first-class United States mail, by 4 an overnight commercial courier service, by telephonic facsimile transmission, or by Portable 5 Document Format (PDF) document attached to an email. 6 (A) A notice delivered by personal service is effective upon service to the recipient. 7 (B) A notice delivered by first-class United States mail is effective three County 8 business days after deposit in the United States mail, postage prepaid, addressed to the 9 recipient. 10 (C)A notice delivered by an overnight commercial courier service is effective one 11 County business day after deposit with the overnight commercial courier service, 12 delivery fees prepaid, with delivery instructions given for next day delivery, addressed to 13 the recipient. 14 5.4 Claims Presentation. For all claims arising from or related to this Agreement, 15 nothing in this Agreement establishes, waives, or modifies any claims presentation 16 requirements or procedures provided by law, including the Government Claims Act (Division 3.6 17 of Title 1 of the Government Code, beginning with section 810). 18 Article 6 19 Termination and Suspension 20 6.1 Termination for Non-Allocation of Funds. The terms of this Agreement are 21 contingent on the approval of funds by the appropriating government agency. If sufficient funds 22 are not allocated, then the County, upon at least 30 days' advance written notice to the 23 Contractor, may: 24 (A) Modify the services provided by the Contractor under this Agreement; or 25 (B) Terminate this Agreement. 26 6.2 Termination for Breach. 27 (A) Upon determining that a breach (as defined in paragraph (C) below) has 28 occurred, the County may give written notice of the breach to the Contractor. The written 5 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 notice may suspend performance under this Agreement, and must provide at least 30 2 days for the Contractor to cure the breach. 3 (B) If the Contractor fails to cure the breach to the County's satisfaction within the 4 time stated in the written notice, the County may terminate this Agreement immediately. 5 (C) For purposes of this section, a breach occurs when, in the determination of the 6 County, the Contractor has: 7 (1) Obtained or used funds illegally or improperly; 8 (2) Failed to comply with any part of this Agreement; 9 (3) Submitted a substantially incorrect or incomplete report to the County; or 10 (4) Improperly performed any of its obligations under this Agreement. 11 6.3 Termination without Cause. In circumstances other than those set forth above, the 12 County may terminate this Agreement by giving at least 30 days advance written notice to the 13 Contractor. 14 6.4 No Penalty or Further Obligation. Any termination of this Agreement by the County 15 under this Article 6 is without penalty to or further obligation of the County. 16 6.5 County's Rights upon Termination. Upon termination for breach under this Article 17 6, the County may demand repayment by the Contractor of any monies disbursed to the 18 Contractor under this Agreement that, in the County's sole judgment, were not expended in 19 compliance with this Agreement. The Contractor shall promptly refund all such monies upon 20 demand. This section survives the termination of this Agreement. 21 Article 7 22 Independent Contractor 23 7.1 Status. In performing under this Agreement, the Contractor, including its officers, 24 agents, employees, and volunteers, is at all times acting and performing as an independent 25 contractor, in an independent capacity, and not as an officer, agent, servant, employee,joint 26 venturer, partner, or associate of the County. 27 28 6 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 7.2 Verifying Performance. The County has no right to control, supervise, or direct the 2 manner or method of the Contractor's performance under this Agreement, but the County may 3 verify that the Contractor is performing according to the terms of this Agreement. 4 7.3 Benefits. Because of its status as an independent contractor, the Contractor has no 5 right to employment rights or benefits available to County employees. The Contractor is solely 6 responsible for providing to its own employees all employee benefits required by law. The 7 Contractor shall save the County harmless from all matters relating to the payment of 8 Contractor's employees, including compliance with Social Security withholding and all related 9 regulations. 10 7.4 Services to Others. The parties acknowledge that, during the term of this 11 Agreement, the Contractor may provide services to others unrelated to the County. 12 Article 8 13 Indemnity and Defense 14 8.1 Indemnity. The Contractor shall indemnify and hold harmless and defend the 15 County (including its officers, agents, employees, and volunteers) against all claims, demands, 16 injuries, damages, costs, expenses (including attorney fees and costs), fines, penalties, and 17 liabilities of any kind to the County, the Contractor, or any third party that arise from or relate to 18 the performance or failure to perform by the Contractor (or any of its officers, agents, 19 subcontractors, or employees) under this Agreement. The County may conduct or participate in 20 its own defense without affecting the Contractor's obligation to indemnify and hold harmless or 21 defend the County. 22 8.2 Survival. This Article 8 survives the termination or expiration of this Agreement. 23 Article 9 24 Insurance 25 9.1 The Contractor shall comply with all the insurance requirements in Exhibit D to this 26 Agreement. 27 28 7 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 Article 10 2 Inspections, Audits, and Public Records 3 10.1 Inspection of Documents. The Contractor shall make available to the County, and 4 the County may examine at any time during business hours and as often as the County deems 5 necessary, all of the Contractor's records and data with respect to the matters covered by this 6 Agreement, excluding attorney-client privileged communications. The Contractor shall, upon 7 request by the County, permit the County to audit and inspect all of such records and data to 8 ensure the Contractor's compliance with the terms of this Agreement. 9 10.2 State Audit Requirements. If the compensation to be paid by the County under this 10 Agreement exceeds $10,000, the Contractor is subject to the examination and audit of the 11 California State Auditor, as provided in Government Code section 8546.7, for a period of three 12 years after final payment under this Agreement. This section survives the termination of this 13 Agreement. 14 10.3 Public Records. The County is not limited in any manner with respect to its public 15 disclosure of this Agreement or any record or data that the Contractor may provide to the 16 County. The County's public disclosure of this Agreement or any record or data that the 17 Contractor may provide to the County may include but is not limited to the following: 18 (A) The County may voluntarily, or upon request by any member of the public or 19 governmental agency, disclose this Agreement to the public or such governmental 20 agency. 21 (B) The County may voluntarily, or upon request by any member of the public or 22 governmental agency, disclose to the public or such governmental agency any record or 23 data that the Contractor may provide to the County, unless such disclosure is prohibited 24 by court order. 25 (C)This Agreement, and any record or data that the Contractor may provide to the 26 County, is subject to public disclosure under the Ralph M. Brown Act (California 27 Government Code, Title 5, Division 2, Part 1, Chapter 9, beginning with section 54950). 28 8 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 (D) This Agreement, and any record or data that the Contractor may provide to the 2 County, is subject to public disclosure as a public record under the California Public 3 Records Act (California Government Code, Title 1, Division 7, Chapter 3.5, beginning 4 with section 6250) ("CPRA"). 5 (E) This Agreement, and any record or data that the Contractor may provide to the 6 County, is subject to public disclosure as information concerning the conduct of the 7 people's business of the State of California under California Constitution, Article 1, 8 section 3, subdivision (b). 9 (F) Any marking of confidentiality or restricted access upon or otherwise made with 10 respect to any record or data that the Contractor may provide to the County shall be 11 disregarded and have no effect on the County's right or duty to disclose to the public or 12 governmental agency any such record or data. 13 10.4 Public Records Act Requests. If the County receives a written or oral request 14 under the CPRA to publicly disclose any record that is in the Contractor's possession or control, 15 and which the County has a right, under any provision of this Agreement or applicable law, to 16 possess or control, then the County may demand, in writing, that the Contractor deliver to the 17 County, for purposes of public disclosure, the requested records that may be in the possession 18 or control of the Contractor. Within five business days after the County's demand, the 19 Contractor shall (a) deliver to the County all of the requested records that are in the Contractor's 20 possession or control, together with a written statement that the Contractor, after conducting a 21 diligent search, has produced all requested records that are in the Contractor's possession or 22 control, or (b) provide to the County a written statement that the Contractor, after conducting a 23 diligent search, does not possess or control any of the requested records. The Contractor shall 24 cooperate with the County with respect to any County demand for such records. If the 25 Contractor wishes to assert that any specific record or data is exempt from disclosure under the 26 CPRA or other applicable law, it must deliver the record or data to the County and assert the 27 exemption by citation to specific legal authority within the written statement that it provides to 28 the County under this section. The Contractor's assertion of any exemption from disclosure is 9 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 not binding on the County, but the County will give at least 10 days' advance written notice to 2 the Contractor before disclosing any record subject to the Contractor's assertion of exemption 3 from disclosure. The Contractor shall indemnify the County for any court-ordered award of costs 4 or attorney's fees under the CPRA that results from the Contractor's delay, claim of exemption, 5 failure to produce any such records, or failure to cooperate with the County with respect to any 6 County demand for any such records. 7 Article 11 8 Disclosure of Self-Dealing Transactions 9 11.1 Applicability. This Article 11 applies if the Contractor is operating as a corporation, 10 or changes its status to operate as a corporation. 11 11.2 Duty to Disclose. If any member of the Contractor's board of directors is party to a 12 self-dealing transaction, he or she shall disclose the transaction by completing and signing a 13 "Self-Dealing Transaction Disclosure Form" (Exhibit C to this Agreement) and submitting it to 14 the County before commencing the transaction or immediately after. 15 11.3 Definition. "Self-dealing transaction" means a transaction to which the Contractor is 16 a party and in which one or more of its directors, as an individual, has a material financial 17 interest. 18 Article 12 19 General Terms 20 12.1 Modification. Except as provided in Article 6, "Termination and Suspension," this 21 Agreement may not be modified, and no waiver is effective, except by written agreement signed 22 by both parties. The Contractor acknowledges that County employees have no authority to 23 modify this Agreement except as expressly provided in this Agreement. 24 12.2 Non-Assignment. Neither party may assign its rights or delegate its obligations 25 under this Agreement without the prior written consent of the other party. 26 12.3 Governing Law. The laws of the State of California govern all matters arising from 27 or related to this Agreement. 28 10 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 12.4 Jurisdiction and Venue. This Agreement is signed and performed in Fresno 2 County, California. Contractor consents to California jurisdiction for actions arising from or 3 related to this Agreement, and, subject to the Government Claims Act, all such actions must be 4 brought and maintained in Fresno County. 5 12.5 Construction. The final form of this Agreement is the result of the parties' combined 6 efforts. If anything in this Agreement is found by a court of competent jurisdiction to be 7 ambiguous, that ambiguity shall not be resolved by construing the terms of this Agreement 8 against either party. 9 12.6 Days. Unless otherwise specified, "days" means calendar days. 10 12.7 Headings. The headings and section titles in this Agreement are for convenience 11 only and are not part of this Agreement. 12 12.8 Severability. If anything in this Agreement is found by a court of competent 13 jurisdiction to be unlawful or otherwise unenforceable, the balance of this Agreement remains in 14 effect, and the parties shall make best efforts to replace the unlawful or unenforceable part of 15 this Agreement with lawful and enforceable terms intended to accomplish the parties' original 16 intent. 17 12.9 Nondiscrimination. During the performance of this Agreement, the Contractor shall 18 not unlawfully discriminate against any employee or applicant for employment, or recipient of 19 services, because of race, religious creed, color, national origin, ancestry, physical disability, 20 mental disability, medical condition, genetic information, marital status, sex, gender, gender 21 identity, gender expression, age, sexual orientation, military status or veteran status pursuant to 22 all applicable State of California and federal statutes and regulation. 23 12.10 No Waiver. Payment, waiver, or discharge by the County of any liability or obligation 24 of the Contractor under this Agreement on any one or more occasions is not a waiver of 25 performance of any continuing or other obligation of the Contractor and does not prohibit 26 enforcement by the County of any obligation on any other occasion. 27 12.11 Entire Agreement. This Agreement, including its exhibits, is the entire agreement 28 between the Contractor and the County with respect to the subject matter of this Agreement, 11 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 and it supersedes all previous negotiations, proposals, commitments, writings, advertisements, 2 publications, and understandings of any nature unless those things are expressly included in 3 this Agreement. If there is any inconsistency between the terms of this Agreement without its 4 exhibits and the terms of the exhibits, then the inconsistency will be resolved by giving 5 precedence first to the terms of this Agreement without its exhibits, and then to the terms of the 6 exhibits. 7 12.12 No Third-Party Beneficiaries. This Agreement does not and is not intended to 8 create any rights or obligations for any person or entity except for the parties. 9 12.13 Consistent Federal Income Tax Position. Contractor acknowledges that the JJC 10 referred to herein has been acquired, constructed, and/or improved using net proceeds of 11 governmental tax-exempt bonds ("Bond-Financed Facility"). Contractor agrees that, with respect 12 to this Agreement and the Bond Financed Facility, Contractor is not entitled to take, and shall 13 not take, any position (also known as a "tax position") with the Internal Revenue Service ("IRS") 14 that is inconsistent with being a "service provider" to the County, as a "qualified user" with 15 respect to the Bond Financed Facility, as "managed property," as all of those terms are used in 16 Internal Revenue Service Revenue Procedure 2017-13, and to that end, for example, and not 17 as a limitation, Contractor agrees that Contractor shall not, in connection with any federal 18 income tax return that it files with the IRS or any other statement or information that it provides 19 to the IRS, (a) claim ownership, or that Contractor is a lessee, of any portion of the Bond 20 Financed Facility, or (b) claim any depreciation or amortization deduction, investment tax credit, 21 or deduction for any payment as rent with respect to the Bond-Financed Facility. 22 12.14 Authorized Signature. The Contractor represents and warrants to the County that: 23 (A) The Contractor is duly authorized and empowered to sign and perform its 24 obligations under this Agreement. 25 (B) The individual signing this Agreement on behalf of the Contractor is duly 26 authorized to do so and his or her signature on this Agreement legally binds the 27 Contractor to the terms of this Agreement. 28 12 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 12.15 Electronic Signatures. The parties agree that this Agreement may be executed by 2 electronic signature as provided in this section. 3 (A) An "electronic signature" means any symbol or process intended by an individual 4 signing this Agreement to represent their signature, including but not limited to (1) a 5 digital signature; (2) a faxed version of an original handwritten signature; or (3) an 6 electronically scanned and transmitted (for example by PDF document) version of an 7 original handwritten signature. 8 (B) Each electronic signature affixed or attached to this Agreement (1) is deemed 9 equivalent to a valid original handwritten signature of the person signing this Agreement 10 for all purposes, including but not limited to evidentiary proof in any administrative or 11 judicial proceeding, and (2) has the same force and effect as the valid original 12 handwritten signature of that person. 13 (C)The provisions of this section satisfy the requirements of Civil Code section 14 1633.5, subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, 15 Part 2, Title 2.5, beginning with section 1633.1). 16 (D) Each party using a digital signature represents that it has undertaken and 17 satisfied the requirements of Government Code section 16.5, subdivision (a), 18 paragraphs (1) through (5), and agrees that each other party may rely upon that 19 representation. 20 (E) This Agreement is not conditioned upon the parties conducting the transactions 21 under it by electronic means and either party may sign this Agreement with an original 22 handwritten signature. 23 12.16 Counterparts. This Agreement may be signed in counterparts, each of which is an 24 original, and all of which together constitute this Agreement. 25 [SIGNATURE PAGE FOLLOWS] 26 27 28 13 P-24-113 University of Cincinnati Research Insitute March 13, 2024 1 The parties are signing this Agreement on the date stated in the introductory clause. 2 UNIVERSITY OF CINCINNATI RESEARCH COUNTY OF FRESNO 3 INSTITUTE Manuel M. Digitally signed by ManuelM. 4 L Vilanova Vilanova Date:2024.03.13 13:39:02-07'00' 5 Patrick Clark, Executive Director Manuel Vilanova, Deputy Director ISD 51 Goodman Drive 333 W. Pontiac Way 6 University Hall, Suite 240 Clovis, CA 93612 Cincinnati, OH 45221-0222 7 8 9 For accounting use only: 10 Org No.: 34409999/34321995 Account No.: 7295 11 Fund No.: 0001 Subclass No.: 10000 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 14 P-24-113 University of Cincinnati Research Insitute March 13, 2024 Exhibit A 1 Scope of Services 2 Contractor shall provide and/or coordinate program-specific training to Department- 3 contracted community-based organizations (CBOs) and/or Department staff, coaching, fidelity 4 monitoring, Technical Assistance (TA) and oversight of involved CBOs, to increase the 5 effectiveness of the programming provided through the JSO Hub. 6 By June 1, 2024, the Contractor shall provide the following services in support of the 7 JSO hub: 8 A. Case Planning Trainings for working with Youth who have Sexually Offended 9 with one (1) Trainer up to ten (10) Department staff, (16 hours total) 10 B. I Decide Trainings with one (1) Trainer up to eight (8) Department staff, 3-day 11 training (24 hours total) 12 C. Family Systems Trauma Online Training up to three (3) Department staff, (12 13 hours total) 14 D. Juvenile Sexual Offending Counselor Certification Program for up to (3) 15 Department staff. Provided through an organization affiliated with University of 16 Louisville Kent School of Social Work. The program is virtual, and it is $1,375 17 per registration. There may be additional expenses for books or materials. 18 E. Training, Onsite TA, Coaching and Fidelity Monitoring 5-day (40 hours) 19 *Included in training hours are breaks and lunch. 20 Each of these services are described in more detail below: 21 A. Integrated Case Plan Trainings 22 Contractor shall conduct periodic reviews of the case plan for each program participant 23 using the Juvenile Sex Offense Specific Treatment Needs and Progress Scale to adjust case 24 plans as needed. Contractor shall communicate this information to the Department and juvenile 25 court on a biannual basis to inform decision-making about each case. Contractor shall provide 26 A-1 27 28 P-24-113 University of Cincinnati Research Insitute March 13, 2024 Exhibit A 1 case planning training for working with youth who have sexually offended to Department or CBO 2 case management staff. 3 B. I Decide Training 4 Contractor shall provide the training and materials for the I Decide training to the 5 Department-contracted CBO that will deliver the groups sessions. The Department-contracted 6 CBO will also provide the online aftercare sessions; the Contractor shall provide support to 7 design a modified version of the sessions for the virtual platform. 8 C. Family Systems Trauma Training 9 The Family Systems Trauma (FST) model is an evidence-based framework that has 10 demonstrated positive outcomes in terms of family reunification. Contractor shall coordinate the 11 online training and payment of registration fees for staff(Department staff or staff of 12 Department-contracted CBOs) who will deliver FST services to youth/families in the program. 13 D. Juvenile Sexual Offending Counselor Certification Program (JSOCCP)Training 14 Contractor shall provide specialized training in JSO treatment through the University of 15 Louisville Kent School of Social Work to those providers who are delivering individual 16 counseling to program participants. Contractor shall coordinate the online training and payment 17 of registration fees for staff(Department staff or staff of Department-contracted CBOs) who will 18 deliver individual counseling services to youth in the program. 19 E. Fidelity Monitoring, Coaching, and Technical Assistance 20 Contractor shall provide fidelity monitoring, coaching and technical assistance for 21 Department staff, contractors and hub county assessors on the Juvenile Sex Offender 22 Assessment Protocol — II (JSOAP) and other assessment tools. Protective + Risk Observations 23 for Eliminating Sexual Offense Recidivism (PROFESOR) is a structured checklist to identify 24 protective and risk factors in adolescents and emerging adults (i.e., between the ages of 12 to 25 25 years) who have offended sexually. Contractor shall provide fidelity monitoring, coaching and 26 A-2 27 28 P-24-113 University of Cincinnati Research Insitute March 13, 2024 Exhibit A 1 technical assistance for staff administering, interpreting or using assessment results 2 (Department staff or staff of Department-contracted CBOs) who will administer the PROFESOR 3 to youth in the program. Structured Assessment of Violence Risk in Youth (SAVRY) is a risk 4 assessment instrument designed to structure appraisals of violence risk and risk management 5 plans for adolescents. Contractor shall provide fidelity monitoring, coaching and technical 6 assistance on the SAVRY for the contracted CBO's and Department staff who will be 7 administering the violence risk assessment. 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 A-3 27 28 P-24-113 University of Cincinnati Research Insitute March 13, 2024 Exhibit B 1 Compensation 2 The Contractor will be compensated for performance of its services under this 3 Agreement as provided in this Exhibit B. The Contractor is not entitled to any compensation 4 except as expressly provided in this Exhibit B. 5 Deliverable Total Cost Training Cost Travel Cost Method Case Planning Trainings with Youth who have Contractor Supplied; 6 Sexually Offended(10)2-day,1 trainer $ 12,750.00 $ 7,750.00 $5,000 In Person I Decide Trainin s 8 3-day,1 trainer Contractor Supplied; 7 g ( ) y $ 15,300.00 $ 10,300.00 $5,000 In Person Family Systems Trauma Online Training(3) $ 11,000.00 $ 11,000.()0 NA Virtual Juvenile Sexual Offending Counselor Certification Program (JSOCCP)Training with Materials(3) $ 4,500.00 $ 4,500.00 NA Virtual Training,Onsite TA,Coaching and Fidelity Contractor Supplied; 9 Monitoring—Per Add-On Day $ 26,450.00 $ 3,000.00 NA if add-on to training In Person JSO Hub TOTAL $ 70,000.00 10 11 * Virtual' refers to services that Contractor will coordinate (subcontract) via another training 12 provider. 13 In person training shall be provided at the JJC. Travel Costs will be limited to a maximum of 14 $5,000 per week of training(s). Travel expenses shall adhere to U.S. General Services 15 Administration Per Diem rates. Contractor shall maintain backup documentation, which shall be 16 available to County if requested. The Contractor shall make every effort to combine trainings 17 and travel, as appropriate, to keep travel costs to a minimum. 18 19 20 21 22 23 24 25 26 27 28 B-1 P-24-113 University of Cincinnati Research Insitute March 13, 2024 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 P-24-113 University of Cincinnati Research Insitute March 13, 2024 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: C-2 P-24-113 University of Cincinnati Research Insitute March 13, 2024 Exhibit D Insurance Requirements 1. Required Policies Without limiting the County's right to obtain indemnification from the Contractor or any third parties, Contractor, at its sole expense, shall maintain in full force and effect the following insurance policies throughout the term of this Agreement. (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 must be issued on a per occurrence basis. Coverage must include products, completed operations, property damage, bodily injury, personal injury, and advertising injury. The Contractor shall obtain an endorsement to this policy naming the County of Fresno, its officers, agents, employees, and volunteers, individually and collectively, as additional insureds, but only insofar as the operations under this Agreement are concerned. Such coverage for additional insureds will apply as primary insurance and any other insurance, or self-insurance, maintained by the County is excess only and not contributing with insurance provided under the Contractor's policy. (B) Automobile Liability. Automobile liability insurance with limits of not less than One Million Dollars ($1,000,000) per occurrence for bodily injury and for property damages. Coverage must include any auto used in connection with this Agreement. (C)Workers Compensation. Workers compensation insurance as required by the laws of the State of California with statutory limits. (D) Employer's Liability. Employer's liability insurance with limits of not less than One Million Dollars ($1,000,000) per occurrence for bodily injury and for disease. (E) Professional Liability. Professional liability insurance with limits of not less than One Million Dollars ($1,000,000) per occurrence and an annual aggregate of Three Million Dollars ($2,000,000). If this is a claims-made policy, then (1) the retroactive date must be prior to the date on which services began under this Agreement; (2) the Contractor shall maintain the policy and provide to the County annual evidence of insurance for not less than five years after completion of services under this Agreement; and (3) if the policy is canceled or not renewed, and not replaced with another claims-made policy with a retroactive date prior to the date on which services begin under this Agreement, then the Contractor shall purchase extended reporting coverage on its claims-made policy for a minimum of five years after completion of services under this Agreement. (F) Cyber Liability. Cyber liability insurance with limits of not less than Two Million Dollars ($2,000,000) per occurrence. Coverage must include claims involving Cyber Risks. The cyber liability policy must be endorsed to cover the full replacement value of damage to, alteration of, loss of, or destruction of intangible property (including but not limited to information or data) that is in the care, custody, or control of the Contractor. Definition of Cyber Risks. "Cyber Risks" include but are not limited to (i) Security Breach, which may include Disclosure of Personal Information to an Unauthorized Third Party; (ii) data breach; (iii) breach of any of the Contractor's obligations under [identify the Article, section, or exhibit containing data security obligations] of this Agreement; (iv) D-1 P-24-113 University of Cincinnati Research Insitute March 13, 2024 Exhibit D system failure; (v) data recovery; (vi) failure to timely disclose data breach or Security Breach; (vii)failure to comply with privacy policy; (viii) payment card liabilities and costs; (ix) infringement of intellectual property, including but not limited to infringement of copyright, trademark, and trade dress; (x) invasion of privacy, including release of private information; (xi) information theft; (xii) damage to or destruction or alteration of electronic information; (xiii) cyber extortion; (xiv) extortion related to the Contractor's obligations under this Agreement regarding electronic information, including Personal Information; (xv) fraudulent instruction; (xvi)funds transfer fraud; (xvii) telephone fraud; (xviii) network security; (xix) data breach response costs, including Security Breach response costs; (xx) regulatory fines and penalties related to the Contractor's obligations under this Agreement regarding electronic information, including Personal Information; and (xxi) credit monitoring expenses. 2. Additional Requirements (A) Verification of Coverage. Within 30 days after the Contractor signs this Agreement, and at any time during the term of this Agreement as requested by the County's Risk Manager or the County Administrative Office, the Contractor shall deliver, or cause its broker or producer to deliver, to the County Risk Manager, at 2220 Tulare Street, 16th Floor, Fresno, California 93721, or HRRiskManagement@fresnocountyca.gov, and by mail or email to the person identified to receive notices under this Agreement, certificates of insurance and endorsements for all of the coverages required under this Agreement. (i) Each insurance certificate must state that: (1) the insurance coverage has been obtained and is in full force; (2) the County, its officers, agents, employees, and volunteers are not responsible for any premiums on the policy; and (3) the Contractor has waived its right to recover from the County, its officers, agents, employees, and volunteers any amounts paid under any insurance policy required by this Agreement and that waiver does not invalidate the insurance policy. (ii) The commercial general liability insurance certificate must also state, and include an endorsement, that the County of Fresno, its officers, agents, employees, and volunteers, individually and collectively, are additional insureds insofar as the operations under this Agreement are concerned. The commercial general liability insurance certificate must also state that the coverage shall apply as primary insurance and any other insurance, or self-insurance, maintained by the County shall be excess only and not contributing with insurance provided under the Contractor's policy. (iii) The automobile liability insurance certificate must state that the policy covers any auto used in connection with this Agreement. (iv) The professional liability insurance certificate, if it is a claims-made policy, must also state the retroactive date of the policy, which must be prior to the date on which services began under this Agreement. D-2 P-24-113 University of Cincinnati Research Insitute March 13, 2024 Exhibit D (B) Acceptability of Insurers. All insurance policies required under this Agreement must be issued by admitted insurers licensed to do business in the State of California and possessing at all times during the term of this Agreement an A.M. Best, Inc. rating of no less than A: VI I. (C) Notice of Cancellation or Change. For each insurance policy required under this Agreement, the Contractor shall provide to the County, or ensure that the policy requires the insurer to provide to the County, written notice of any cancellation or change in the policy as required in this paragraph. For cancellation of the policy for nonpayment of premium, the Contractor shall, or shall cause the insurer to, provide written notice to the County not less than 10 days in advance of cancellation. For cancellation of the policy for any other reason, and for any other change to the policy, the Contractor shall, or shall cause the insurer to, provide written notice to the County not less than 30 days in advance of cancellation or change. The County in its sole discretion may determine that the failure of the Contractor or its insurer to timely provide a written notice required by this paragraph is a breach of this Agreement. (D) County's Entitlement to Greater Coverage. If the Contractor has or obtains insurance with broader coverage, higher limits, or both, than what is required under this Agreement, then the County requires and is entitled to the broader coverage, higher limits, or both. To that end, the Contractor shall deliver, or cause its broker or producer to deliver, to the County's Risk Manager certificates of insurance and endorsements for all of the coverages that have such broader coverage, higher limits, or both, as required under this Agreement. (E) Waiver of Subrogation. The Contractor waives any right to recover from the County, its officers, agents, employees, and volunteers any amounts paid under the policy of worker's compensation insurance required by this Agreement. The Contractor is solely responsible to obtain any policy endorsement that may be necessary to accomplish that waiver, but the Contractor's waiver of subrogation under this paragraph is effective whether or not the Contractor obtains such an endorsement. (F) County's Remedy for Contractor's Failure to Maintain. If the Contractor fails to keep in effect at all times any insurance coverage required under this Agreement, the County may, in addition to any other remedies it may have, suspend or terminate this Agreement upon the occurrence of that failure, or purchase such insurance coverage, and charge the cost of that coverage to the Contractor. The County may offset such charges against any amounts owed by the County to the Contractor under this Agreement. (G)Subcontractors. The Contractor shall require and verify that all subcontractors used by the Contractor to provide services under this Agreement maintain insurance meeting all insurance requirements provided in this Agreement. This paragraph does not authorize the Contractor to provide services under this Agreement using subcontractors. D-3