HomeMy WebLinkAboutM-24-540 Center For Employment Opportunities Inc.pdf M-24-540
MEMORANDUM OF UNDERSTANDING BETWEEN
County of Fresno Department of Social Services and
Center for Employment Opportunities (CEO) of Fresno County
THIS MEMORANDUM OF UNDERSTANDING, hereinafter referred to as MOU, is made and entered
into this 1st day of October 2024 by and between County of Fresno Department of Social Services,
hereinafter referred to as "COUNTY" and Center for Employment Opportunities, Inc., a New York non-
profit corporation, hereinafter referred to as PROVIDER. It is expressly understood and agreed by all
participants as follows:
I. Purpose
This MOU establishes a collaborative for the CalFresh Employment and Training (CFET) Pro-
gram whose purpose is to increase CalFresh participants' employability by providing employer-
valued skills training and supporting participants' ability to afford costs associated with the em-
ployment and training program. PROVIDER contracts directly with the California Department of
Social Services (CDSS) as a Statewide Third-Party Partner to provide Employment and Training
activities for the CalFresh program. This MOU will define the areas of responsibilities for inter-
agency cooperation to facilitate implementation.
II. Responsibilities of Collaborative Partners
To ensure collaboration occurs as needed in order to enable the services PROVIDER has con-
tracted directly with CDSS, the parties will meet the following responsibilities:
A. RESPONSIBILITIES OF PROVIDER
PROVIDER shall:
1. Identify and assess potential participants;
2. Implement program, actively managing daily administrative, fiscal, and programmatic ac-
tivities and incorporating relevant rules, guidelines, forms, templates, policies, and pro-
cedures;
3. Ensure that participants are actively participating in the program;
4. Confirm that participants are CFET eligible for each month in which they receive CFET
services using CalFresh Confirm or other available sources;
5. Obtain and record ABAWD status from COUNTY or other available sources for each
new participant upon entry to the program and at the start of each federal fiscal year for
continuing participants;
6. Maintain and submit records for quarterly and annual reporting requirements;
7. Participate in any necessary planning for the end of the ABAWD waiver and collaborate
with COUNTY to develop systems to comply with state and federal requirements as
needed; and
8. Cooperate with program and fiscal reviews and address any corrective actions.
B. RESPONSIBILITIES OF COUNTY
COUNTY shall:
1. Refer appropriate CalFresh participants to PROVIDER by placing flyers and other infor-
mational material provided by PROVIDER in COUNTY office lobbies;
1
M-24-540
2. Accurately determine eligibility and enroll all eligible applicants referred by PROVIDER
into CalFresh;
3. Ensure PROVIDER has access to data required to confirm CFET eligibility of potential
participants and CalFresh Able-Bodied Adults Without Dependents (ABAWD) status for
each successfully enrolled participant;
4. Ensure PROVIDER has access to current and accurate monthly data on continuing
CFET eligibility of participants until such time as PROVIDER can obtain required data
through the California Department of Social Services' CalFresh Confirm system;
5. Approve PROVIDERS' access to CalFresh Confirm by delegating authority for approval
per the processes required by the CDSS;
6. Safeguard confidentiality of PROVIDER information and data in accordance with
CalFresh policies;
7. Integrate tabulated data on participation from PROVIDER into quarterly STAT 47 reports;
8. Participate in any necessary planning for the end of the ABAWD waiver and collaborate
with PROVIDER to develop systems to comply with state and federal requirements as
needed; and
9. Cooperate with program and fiscal reviews and address any corrective actions.
III. Compensation
The parties agree that no compensation shall be paid by either party to the other party for ser-
vices rendered under this MOU.
IV. Term
This MOU shall be effective October 1, 2024, between the COUNTY and PROVIDER and shall
remain in effect until September 30, 2025. This MOU may be extended for two (2) additional
one-year terms upon written approval of both parties no later than thirty (30) days prior to the
first day of the next extension period, unless terminated or otherwise amended before that date.
The Purchasing Manager or designee is authorized to execute such written approval on behalf
of COUNTY based on PROVIDER' s satisfactory performance.
V. Notice
A. Any notice, demand, request, consent, or approval that either party provides pursuant to this
MOU shall be in writing and shall be either personally delivered or sent by mail or email, ad-
dressed as follows:
COUNTY PROVIDER
County of Fresno Center for Employment Opportunities
Director, Department of Social Services Deputy Executive Director
205 W. Pontiac Way, Bldg. 2 1320 East 7th St., Suite 240
Clovis, CA 93612 Los Angeles, CA 90021
B. Either party may change the address to which subsequent notice and/or other communica-
tions can be sent by giving written notice designating a change of address to the other party,
which shall be effective upon receipt.
2
M-24-540
C. For all claims arising out of or related to this MOU, 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 Govern-
ment Code, beginning with section 810).
VI. Compliance with Laws
The parties shall observe and comply with all applicable Federal, State, and County laws, regu-
lations, and ordinances.
VII. Confidentiality and Security
All services performed by PROVIDER under this MOU shall be in strict conformance with all ap-
plicable Federal, State of California, and/or local laws and regulations relating to confidentiality.
PROVIDER shall require its employees, agents, officers and subcontractors to comply with the
provisions of Sections 10850 and 14100.2 of the Welfare and Institutions Code, as well as the
California Department of Social Services (COSS) Manual of Policies and Procedures, Division
19-0000 and the California Department of Health Care Services (DHCS) Medi-Cal Eligibility Pro-
cedures Manual, Section 2H. These Code sections provide that:
A. All applications and records concerning any individual receiving services pursuant to this
MOU are confidential and are not open to examination for any purpose not directly con-
nected with the administration, performance compliance, monitoring, evaluation, or auditing
of the program.
B. No person shall publish, disclose or use or permit or cause to be published or disclosed any
list of persons receiving public social services, except as is provided by law.Any inadvertent
or willful disclosure of any confidential information may result in criminal penalties.
C. No person shall publish, disclose, or use or permit or cause to be published, disclosed or
used any confidential information pertaining to an applicant or recipient, except as is pro-
vided by laws.
D. PROVIDER shall inform all of its employees, agents, officers and subcontractors of the
above provisions and that any person knowingly and intentionally violating such provisions
is guilty of a misdemeanor.
The current versions of both the DHCS and COSS Privacy and Security Agreements are availa-
ble upon request or can be viewed at: htti3s://www.fresnocountyca.gov/Departments/Social-Ser-
vices/DSS-Administration/Privacy-and-Security-Agreements. PROVIDER shall insure that all
personally identifiable information (PII), as defined in the DHCS and COSS Privacy and Security
Agreements, concerning program recipients shall be kept confidential and shall not be opened
to examination, publicized, disclosed, or used for any purpose not directly connected with the
administration of the program. PROVIDER shall use appropriate administrative, physical, and
technical safeguards to protect PII, as set forth in the DHCS and COSS Privacy and Security
Agreements. Upon discovery of a breach, security incident, intrusion, or unauthorized access,
use, or disclosure of PII, PROVIDER shall immediately report the incident to the COUNTY by
3
M-24-540
calling (559) 600-2300 or E-mailing at dssprivacyofficer(a)-fresnocountyca.gov. PROVIDER shall
certify that all employees, agents, officers and subcontractors have received privacy and secu-
rity training before accessing any PH and have received refresher training annually, as required
by the Agreements.
Vill. Conflict of Interest
No party or their officers or employees shall have a financial interest, or acquire any financial
interest, direct or indirect, in any business, property, or source of income which could be finan-
cially affected by or otherwise conflict in any manner or degree with the performance of services
required under this MOU.
IX. Non-Discrimination in Employment, Service, Benefits and Facilities
The parties, with regards to the work performed by them under this MOU, shall not unlawfully
discriminate on the ground of race, color, national origin, ancestry, religion, sex, age, marital sta-
tus, disability, veteran status, sexual orientation, or medical condition as defined in Section
12926 of the California Government Code. In all solicitations made for work to be performed un-
der any subcontract, that party shall notify each potential subcontractor or supplier of its obliga-
tion under this MOU and applicable statutes and regulations. Neither party shall participate ei-
ther directly or indirectly in discrimination prohibited applicable statutes and regulations.
The parties agree and assure that they and any subcontractors shall comply with all applicable
Federal, State, and local anti-discrimination laws, regulations, and ordinances and shall not un-
lawfully discriminate, harass, or allow harassment against any employee, applicant for employ-
ment, or recipient of services contemplated to be provided or provided under this MOU, be-
cause of race, ancestry, marital status, color, religious creed, political belief, national origin, eth-
nic group identification, sex, sexual orientation, age (over 40), medical condition (including HIV
and AIDS), or physical or mental disability.
The parties represent that they are complying with and agree that they will continue to comply
with the Americans with Disabilities Act of 1990 (42 U.S.C. § 12101 et seq) and regulations and
guidelines issued pursuant thereto. PROVIDER shall provide all eligible activities under this
MOU in a manner that is free from religious influences. PROVIDER shall include this nondis-
crimination provision in all subcontracts related to this MOU.
X. Indemnification
PROVIDER shall indemnify and hold harmless and defend COUNTY (including its officers,
agents, employees, and volunteers) against all claims, demands, injuries, damages, costs, ex-
penses (including attorney fees and costs), fines, penalties, and liabilities of any kind to
COUNTY or any third party that arise from or relate to the performance or failure to perform by
PROVIDER (or any of its officers, agents, subcontractors, or employees) under this Agreement.
COUNTY may conduct or participate in its own defense without affecting PROVIDER's obliga-
tion to indemnify and hold harmless or defend COUNTY.
COUNTY shall indemnify and hold harmless and defend PROVIDER (including its officers,
agents, employees, and volunteers) against all claims, demands, injuries, damages, costs,
4
M-24-540
expenses (including attorney fees and costs), fines, penalties, and liabilities of any kind to PRO-
VIDER or any third party that arise from or relate to the performance or failure to perform by
COUNTY (or any of its officers, agents, subcontractors, or employees) under this Agreement.
PROVIDER may conduct or participate in its own defense without affecting COUNTY's obliga-
tion to indemnify and hold harmless or defend PROVIDER.
It is the intention of the parties that the provisions of this paragraph be interpreted to make each
party responsible to the other for the acts and omissions of their respective officers, directors,
agents, employees, volunteers, COUNTY's Board of Supervisors, and PROVIDER subcontrac-
tors. It is also the intention of the parties that, where comparative fault is determined to have
been contributory, principles of comparative fault will be followed and each party shall bear the
proportionate cost of any damage attributable to the fault of that party, its officers, directors,
agents, employees, volunteers, COUNTY's Board of Supervisors and PROVIDER subcontrac-
tors. This Section X survives the termination of this Agreement.
XI. Insurance
Through self-insurance and/or insurance programs, the parties finance their general liability 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), professional liability with limits of not less than One Million
Dollars ($1,000,000) per occurrence and an annual aggregate of Three Million Dollars
($3,000,000), cyber-liability with limits of not less than Two Million Dollars ($2,000,000) per oc-
currence, and workers' compensation risks.
XII. Subcontracts, Assignment
PROVIDER shall inform COUNTY before subcontracting any of the services delivered under
this Agreement. PROVIDER remains legally responsible for the performance of all MOU terms
including work performed by third parties under subcontracts. In the event of such subcontract-
ing, any subcontractor or assignee is subject to the same provisions for providing service as is
the PROVIDER. The PROVIDER must monitor, evaluate, and account for the subcontractor's/
assignee's services and operations.
XIII. Reports
PROVIDER shall make program evaluation, progress, and such other reports as may be rea-
sonably required by COUNTY concerning PROVIDER's activities as they affect the MOU duties
and purposes herein. COUNTY shall explain procedures for reporting the required information.
COUNTY shall make available data, records, or other information needed by PROVIDER for
purposes of reporting, documentation, or evaluation of Fresh Success.
XIV. Audits and Records
Upon request, COUNTY or its designee shall have the right at reasonable times and intervals to
audit, at PROVIDER ' premises, PROVIDER program records as COUNTY deems necessary to
determine PROVIDER compliance with legal and contractual requirements and the correctness
of reports submitted by PROVIDER. PROVIDER shall maintain such records for a period of
5
M-24-540
three years following termination of the MOU and shall make them available for copying upon
COUNTY's request at COUNTY's expense. Should any findings be noted in the audit report,
PROVIDER must submit an action plan with the audit report detailing how the finding will be ad-
dressed. Federal regulations require all findings to be corrected within six months after receipt
of the audit report.
XV. Disputes
The parties acknowledge that issues may arise that require resolution between the parties. Both
organizations agree to meet and confer to resolve such issues. Either party may notify the other
party upon a 48-hour telephone notice or three-day written notice whenever a party desires to
meet and confer and the other party shall attend on a mutually agreed date, time, and location.
Pending resolution of any such dispute, PROVIDER shall continue without delay to carry out all
its responsibilities under this MOU unless the MOU is otherwise terminated in accordance with
the Termination provisions herein. If the dispute cannot be resolved within 15 calendar days of
initiating such negotiations or such other time period as may be mutually agreed to by the par-
ties in writing, either party may pursue its available legal and equitable remedies, pursuant to
the laws of the State of California. Nothing in this MOU or provision shall constitute a waiver of
any of the government claim filing requirements set forth in Title 1, Division 3.6, of the California
Government Code or as otherwise set forth in local, state, and federal law.
XVI. Governing Law
Venue for any action arising out of or related to this MOU shall only be in Fresno County, Cali-
fornia. The rights and obligations of the parties and all interpretation and performance of this
MOU shall be governed in all respects by the laws of the State of California.
XVII. Amendment and Waiver
Except as provided herein, no alteration, amendment, variation, or waiver of the terms of this
MOU shall be valid unless made in writing and signed by both parties.
XVIII. Termination
A. Either party may terminate this MOU without cause upon sixty (60) days written notice to the
other party. Notice shall be deemed served on the date of mailing. If notice of termination for
cause is given by a party and it is later determined that the other party was not in default or
the default was excusable, then the notice of termination shall be deemed to have been
given without cause pursuant to this paragraph (A).
B. If, during the term of this MOU, the prevailing executed contract between PROVIDER and
CDSS is terminated, this MOU shall immediately terminate.At the earliest possible date,
PROVIDER shall provide COUNTY with notice of the potential termination of its contract
with CDSS and the projected termination date.
C. Either party may terminate this MOU for cause upon thirty (30) days written notice to other
party should the other party materially fail to perform any of the covenants contained in this
MOU in the time and/or manner specified. If notice of termination for cause is given by a
6
M-24-540
party and it is later determined that the other party was not in default or the default was ex-
cusable, then the notice of termination shall be deemed to have been given without cause
pursuant to paragraph (A) above.
XIX. CFET Plan Approval Contingency Clause
All elements of this MOU are contingent upon USDA Food and Nutrition Service approval of a
CFET State Plan.
[SIGNATURE PAGE FOLLOWS]
7
M-24-540
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed as of the
day and year first written above.
County of Fresno, Center for Employment
a political subdivision of the State of California Opportunities, Inc.
Riley Blackburn DDa'e:20241008Y15:47:452-07'00'
By: By Samra Haider(Oct 8,2024 12:50 EDT)
Title: Purchasing Manager Title: President
Date: Date: O Ct 8, 2 0 24
"COUNTY" "PROVIDER"
By
Title:
Date:
"PROVIDER
8
M-24-540
CA - Fresno - CFET MOU FY25
Final Audit Report 2024-10-08
Created: 2024-10-08
By: Contracts Team(contracts@ceoworks.org)
Status: Signed
Transaction ID: CBJCHBCAABAAWNtVhnzjKzrZVyna78Z58u6iwhzdAJZo
"CA - Fresno - CFET MOU FY25" History
Document created by Contracts Team (contracts@ceoworks.org)
2024-10-08-4:48:30 PM GMT-IP address:73.234.39.196
Document emailed to Samra Haider(shaider@ceoworks.org)for signature
2024-10-08-4:49:20 PM GMT
Email viewed by Samra Haider(shaider@ceoworks.org)
2024-10-08-4:50:29 PM GMT-IP address:74.125.210.199
Document e-signed by Samra Haider(shaider@ceoworks.org)
Signature Date:2024-10-08-4:50:51 PM GMT-Time Source:server-IP address: 152.179.176.174
Agreement completed.
2024-10-08-4:50:51 PM GMT
Q Adobe Acrobat Sign