Loading...
HomeMy WebLinkAboutAgreement A-20-359 ESE Master Agreement.pdf-1- 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 G R E E M E N T THIS AGREEMENT is made and entered into this day of September, 2020, by and between the COUNTY OF FRESNO, a Political Subdivision of the State of California, hereinafter referred to as "COUNTY," and each contractor listed in Exhibit A, attached hereto and by this reference incorporated herein, and collectively hereinafter referred to as "CONTRACTOR," and any such additional contractors as may, from time to time during the term of this Agreement, be added by COUNTY. Reference in this Agreement to party or parties shall be understood to refer to COUNTY and each individual CONTRACTOR unless otherwise specified. W I T N E S S E T H: WHEREAS, pursuant to the California Work Opportunity and Responsibility to Kids Act (Welfare and Institution Code sections 11200 es seq. hereinafter called “CalWORKs” and 42 United States Code sections 601 et seq. (Temporary Assistance for Needy Families (TANF) Block Grant), COUNTY is mandated and funded to deliver a time-limited structural sequence of employment related activities and supportive services that are designed to maximize unsubsidized employment opportunities to able-bodied, non-exempt CalWORKs public assistance applicants and recipients; and WHEREAS, Assembly Bill 74 (Chapter 21, Salutes of 2013) created the Expanded Subsidized Employment (ESE) Program to increase subsidized employment programs for CalWORKs clients in California with the goal of increasing job retention in an unsubsidized position of employment; and WHEREAS, many non-exempt CalWORKs Welfare-to-Work (WTW) clients choose to gain employment through the COUNTY’s subsidized employment programs; and WHEREAS, CONTRACTORs are licensed businesses which can provide employment opportunities for eligible CalWORKs participants. NOW, THEREFORE, in consideration of their mutual covenants and conditions, the parties hereto agree as follows: 1.OBLIGATIONS CONTRACTOR and COUNTY shall provide all services as set forth in Exhibit B, Summary of Services, attached hereto and by this reference incorporated herein. /// Agreement No. 20-359 22nd -2- 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.TERM The term of this Agreement shall be for a period of three (3) years, commencing on October 1, 2020 through and including September 30, 2023. This Agreement shall automatically renew for two (2) twelve (12) month periods, upon the same terms and conditions herein set forth, unless written notice of non-renewal is given by either CONTRACTOR, COUNTY, or COUNTY's DSS Director or designee no later than thirty (30) days prior to the close of the current Agreement term. The termination date specified herein shall be the termination date for all CONTRACTORs, regardless of when CONTRACTOR is added to this Agreement. Each CONTRACTOR added to this Agreement after the execution of this Agreement by all parties shall become part of the Agreement, as set forth in Section Twelve (12) of this Agreement. 3.TERMINATION A.Non-Allocation of Funds - The terms of this Agreement, and the services to be provided hereunder, are contingent on 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. B.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; or 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 -3- 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 shall promptly refund any such funds upon demand. C.Without Cause - Under circumstances other than those set forth above, this Agreement may be terminated by CONTRACTOR or COUNTY or COUNTY’s DSS Director, or designee, upon the giving of thirty (30) days advance written notice of an intention to terminate to CONTRACTOR. 4.COMPENSATION For actual services provided pursuant to the terms of this Agreement, COUNTY agrees to pay CONTRACTOR and CONTRACTOR agrees to receive compensation in accordance with Exhibit C, Budget Summary. For each twelve (12) month period of this Agreement, in no event shall services performed under this Agreement be in excess of Three Million and No/100 Dollars ($3,000,000). It is understood that all expenses incidental to CONTRACTOR'S performance of services under this Agreement shall be borne by CONTRACTOR. The cumulative total of this Agreement shall not be in excess of Fifteen Million and No/100 Dollars ($15,000,000). All final claims shall be submitted by CONTRACTOR within (60) days following the final month the of service per contract year. No action shall be taken by COUNTY on claims submitted beyond sixty (60) day closeout period. Any compensation which is not expended by CONTRACTOR pursuant to the terms and conditions of this Agreement shall automatically revert to COUNTY. It is understood that all expenses incidental to CONTRACTOR'S performance of services under this Agreement shall be borne by CONTRACTOR. If CONTRACTOR should fail to comply with any provision of the Agreement, COUNTY shall be relieved of its obligation for further compensation. Any compensation which is not expended by CONTRACTOR pursuant to the terms and conditions of this Agreement shall automatically revert to COUNTY. The services provided by the CONTRACTOR under this Agreement are funded in whole or in part by the State of California. In the event that funding for these services is delayed by the State Controller, COUNTY may defer payment to CONTRACTOR. The amount of the deferred payment shall not exceed the amount of funding delayed by the State Controller to the COUNTY. The period of time of the deferral by COUNTY shall not exceed the period of time of the State Controller’s delay of payment to COUNTY plus forty-five (45) days. -4- 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 5.INVOICING CONTRACTOR shall invoice COUNTY’s DSS in arrears by the tenth (10th) of each month for wages paid in the previous month to via the Ready2Hire website at http://ready2hire.org/. Payments by COUNTY’s DSS shall be in arrears, for actual wages paid during the preceding month, within forty-five (45) days after receipt, verification, and approval of CONTRACTOR’s invoices by COUNTY’s DSS. A detailed monthly employee progress report/evaluation, regarding employee performance should accompany each invoice. At the discretion of COUNTY’s DSS Director or designee, if an invoice is incorrect or is otherwise not in proper form or detail, COUNTY’s DSS Director or designee shall have the right to withhold full payment of the invoice that is incorrect or improper after 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 designee may elect to terminate this Agreement, pursuant to the termination provisions stated in Paragraph Three (3) of this Agreement. 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 venture, partner, or associate of the COUNTY. Furthermore, COUNTY shall have no right to control or supervise or direct the manner or method by which CONTRACTOR shall perform its work and function. However, COUNTY shall retain the right to administer this Agreement so as to verify that CONTRACTOR is performing its 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 its status as an independent contractor, CONTRACTOR shall have absolutely -5- 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 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 save COUNTY harmless from all matters relating 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. NON-ASSIGNMENT Neither party shall assign, transfer or sub-contract this Agreement nor their rights or duties under this Agreement without the prior written consent of the other party. 8. HOLD HARMLESS COUNTY agrees to indemnify, save, hold harmless, CONTRACTOR, its officers, agents, and employees from any and all costs and expenses , damages, liabilities, claims, and losses occurring or resulting to CONTRACTOR in connection with the performance, or failure to perform, by COUNTY, its officers, agents, or employees under this Agreement, and from any and all costs and expenses , 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 COUNTY, its officers, agents, or employees under this Agreement. 9. INSURANCE Without limiting the COUNTY's right to obtain indemnification from CONTRACTOR or any third parties, and until such required insurance coverages, stated below, are available or in place by CONTRACTOR, the following requirements will be in force. COUNTY, at its 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: A. Commercial General Liability Commercial General Liability Insurance with limits of not less than Two Million Dollars ($2,000,000.00) per occurrence and an annual aggregate of Four Million Dollars ($4,000,000.00). This -6- 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 policy shall be issued on a per occurrence basis. COUNTY may require specific coverages including completed operations, products liability, 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 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. E.Additional Requirements Relating to Insurance COUNTY shall obtain endorsements to the Commercial General Liability insurance naming the CONTRACTOR, 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 CONTRACTOR, its officers, agents and employees shall be excess only and not contributing with insurance provided under COUNTY's policies herein. This insurance shall not be cancelled or changed without a minimum of thirty (30) days advance written notice given to CONTRACTOR. 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. Within Thirty (30) days from the date COUNTY signs and executes this Agreement, -7- 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 COUNTY shall provide certificates of insurance and endorsement as stated above for all of the foregoing policies, as required herein, to the County of Fresno, P.O. Box 1912, Fresno, CA 93718-1219, Attention: Contract Analyst, stating that such insurance coverage has been obtained and is 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, its 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 CONTRACTOR, 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 CONTRACTOR, its officers, agents and employees, shall be excess only and not contributing with insurance provided under COUNTY'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 CONTRACTOR. 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.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. /// -8- 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 11. 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. 12. SEPARATE AGREEMENT It is mutually understood by the parties that this Agreement does not, in any way, create a joint venture among the individual CONTRACTORs. By execution of this Agreement, CONTRACTOR understands that a separate Agreement is formed between each individual CONTRACTOR and COUNTY. 13. 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, subcontractor, 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 participants’ language and can effectively communicate any specialized terms and concepts peculiar to CONTRACTOR’s services. 14. CLEAN AIR AND WATER In the event the funding under this Agreement exceeds One Hundred Thousand and No/100 Dollars ($100,000), CONTRACTOR shall comply with all applicable standards, orders or requirements issued under the Clear 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 -9- 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 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. 15.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 Workplace Act of 1990 (California Government Code section 8350 et seq.) 16.CERTIFICATION REGARDING DEBARMENT, SUSPENSION, INELIGIBILITY, AND VOLUNTARY EXCLUSION-LOWER TIER COVERED TRANSACTIONS A.COUNTY and CONTRACTOR recognize that CONTRACTOR is a recipient of State funds under the terms of this Agreement. By signing this Agreement, CONTRACTOR agrees to notify COUNTY of any past, present, or future Federal suspension or debarment. By signing this Agreement, CONTRACTOR attests to the best of its knowledge and belief, that it and its principals: 1)Are not presently debarred, suspended, proposed for debarment, declared ineligible, or voluntarily excluded by any Federal department or agency; and 2)Shall not knowingly enter into any covered transaction with an entity or person -10- 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 is proposed for debarment under Federal regulations, debarred, suspended, declared ineligible, or voluntarily excluded from participation in such transaction. B.CONTRACTOR shall provide immediate written notice to COUNTY if at any time during the term of this Agreement CONTRACTOR learns that the representations it makes above were erroneous when made or have become erroneous by reason of changed circumstances. C.CONTRACTOR shall include a clause titled “Certification Regarding Debarment, Suspension, Ineligibility, and Voluntary Exclusion – Lower Tier Covered Transactions” and similar in nature to this paragraph in all lower tier covered transactions and in all solicitations for lower tier covered transactions. D.CONTRACTOR shall, prior to soliciting or purchasing goods and services in excess of $25,000 funded by this Agreement, review and retain the proposed vendor’s suspension and debarment status at https://sam.gov/SAM/. 17.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. CONTRACTOR 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 (CDSS) Manual of Policies and Procedures, Division 19-0000 and the California Department of Health Care Services (DHCS) Medi-Cal Eligibility Procedures Manual, Section 2H. These Code sections provide that: A.All applications and records concerning any individual made or kept by any public officer or agency in connection with the administration of any provision of the Welfare and Institutions Code relating to Medicaid or any form of public social services for which grants-in-aid are received by the State of California from the United States government shall be confidential, and shall not be open to examination for any purpose not directly connected with the administration of such public social services. 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. C.No person shall publish, disclose, or use or permit or cause to be published, -11- 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 disclosed or used any confidential information pertaining to an applicant or recipient, except as is provided by laws. CONTRACTOR 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. In addition, CONTRACTOR, its employees, agents and officer shall comply, and require all of its subcontractors to comply, with (1) the DHCS Medi-Cal Privacy and Security Agreement between the California DHCS and the County of Fresno that is then in effect, and (2) the Privacy and Security Agreement between the CDSS and the County of Fresno that is then in effect, both of which together shall be referred to as “the Agreements” and are incorporated herein by this reference. The current versions of both the DHCS and CDSS Privacy and Security agreements are available upon request or can be viewed at: https://www.co.fresno.ca.us/departments/social- services/administration/reports-and-documents/contractor-documents. CONTRACTOR shall ensure that all personally identifiable information (PII), as defined in the 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. CONTRACTOR shall use appropriate administrative, physical, and technical safeguards to protect PII, as set forth in the Agreements. Upon discovery of a breach, security incident, intrusion, or unauthorized access, use, or disclosure of PII, CONTRACTOR shall immediately report the incident to the COUNTY by calling (559) 600-2300 or E-mailing at dssprivacyofficer@fresnocountyca.gov. CONTRACTOR shall certify that all employees, agents, officers and subcontractors have received privacy and security training before accessing any PII and have received refresher training annually, as required by the Agreements. 18.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 -12- 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 limited to the following: A.CONTRACTOR may not store COUNTY’s private, confidential or sensitive data on any hard-disk drive. B.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. C.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. D.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. E.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, 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. When no longer needed, all Medi-Cal Personally Identifiable Information, as defined in the Medi-Cal Data Privacy and Security Agreement between the California DHCS and the County of Fresno, Agreement No. A-19-429, whether stored in print of electronic format, must be destroyed and disposed of through confidential means, as described in Agreement No. A-19-429. Agreement no. A-19-429 is available upon request or can be viewed at: https://www.co.fresno.ca.us/departments/social-services/administration/reports-and- documents/contractor-documents F.The requirements in this Data Security provision shall apply to CONTRACTOR’s subcontractor, if any. /// -13- 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 19.SINGLE AUDIT CLAUSE A.If CONTRACTOR expends Seven Hundred Fifty Thousand Dollars ($750,000) 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) Title 2 of the Code of Federal Regulations Part 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 DSS, 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 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) requirement or CONTRACTOR’s 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 DSS, 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. -14- 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 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. 20.AUDITS AND INSPECTIONS The CONTRACTOR shall at any time during business hours, and as often as the 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. The CONTRACTOR shall, upon request by the 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 dollars ($10,000.00), CONTRACTOR shall be subject to the examination and audit of the Auditor General for a period of three (3) years after final payment under contract (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 the sole discretion in the determination of fiscal review outcomes, decisions and actions. 21.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. -15- 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 22.STATE ENERGY CONSERVATION CONTRACTOR must comply with the mandatory standard and policies relating to energy efficiency which are contain in the State Energy Conservation Plan issued in compliance with 42 United States (US) Code sections 6321, et. seq. 23.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 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 who requested referrals to alternate providers based on religious objection. 24.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 SEE EXHIBIT A Department of Social Services P.O. Box 1912 Fresno, CA, 93718 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 -16- 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 personal service is effective upon service to the recipient. A notice delivered by first-class United States mail is effective three 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 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). 25. 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. 26. CHANGE OF OWNERSHIP In the event of any change in the status of CONTRACTOR’s ownership, CONTRACTOR shall provide written notice to COUNTY within thirty (30) days from the date of change. Such notification shall include any new owner(s)’s name, address and CONTRACTOR’s updated tax documentation. 27. LOBBYING ACTIVITY None of the funds provided under this Agreement shall be used for publicity, lobbying or propaganda purposes designed to support or defeat legislation pending in the Congress of the United States of America or the Legislature of the State of California. 28. 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 the agreement, the CONTRACTOR changes -17- 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 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 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. 29.SEVERABILITY The provisions of this Agreement are severable. The invalidity or unenforceability of any one provision in the Agreement shall not affect the other provisions. 30.ENTIRE AGREEMENT This Agreement constitutes the entire agreement between the CONTRACTOR and COUNTY with respect to the subject matter hereof and supersedes all previous Agreement negotiations, proposals, commitments, writings, advertisements, publications, and understanding of any nature whatsoever unless expressly included in this Agreement IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first hereinabove written. /// /// /// /// /// /// /// /// /// /// 1 IN WITNESS WHEREOF , the parties hereto have executed this Agreement as of the day and year 2 first hereinabove written . 3 COUNTY OF FRESNO 4 5 By : '.,,,,,,,:::=..:,,,,,,~::...._~~~::£1..~~-L.L ..,...__~ ----- 6 Ernest Buddy Mendes , Chairman of the Board of 7 Supervisors of the County of Fresno 8 9 ATTEST : 1 O Bernice E. Seidel 11 Clerk of the Board of Supervisors 12 County of Fresno , State of California 13 14 15 16 17 18 19 20 By &~ Deputy FOR ACCOUNTING USE ONLY : Account No .: 7870 ORG No .: 56107001 Fund/Subclass : 0001/10000 21 DEN :dw 22 23 24 25 26 27 28 -18- 1 CONTRACTOR: AM CONSULTING ENGINEERS 2 4 5 Print Name Al.Fo/Jso )16JJ17it?O£ 6 7 Title �Gsf 01:JJT 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Mailing Address: 5150 N. Sixth Street Suite 124 Fresno, CA 93710 Contact: Alfonso Manrique Telephone: 559-369-7235 Fresno, CA CONTRACTOR: ATTENTIVE SENIOR CARE, LLC Print Name f{{ bOUJfe.-11 Ce t/o;lo Vlj Title Q ),,< J 1(1 e._c Mailing Address: 36 E. Tuolumne St. Fresno, CA 93706 Contact: Lawrence C. Holland Telephone: 916-996-6215 Fresno, CA CONTRACTOR: ATTENTIVE SENIOR CARE II, LLC By k1t12Q.«.,CO UJ Print Name f'1 f La lJJ fe//1 <--e. /lo/ !of/Jc/ . Title Q W \/1 e_ f Mailing Address: 6149 E. Lowe Ave. Fresno, CA 93727 Contact: Lawrence C. Holland Telephone: 916-996-6215 Fresno, CA 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 ENVISION UNLIMITED LLC. D.B.A. REPEAT PERFORMANCE CONSIGNMENT SUPERSTORE By _________________________________ Print Name ___________________________ Title ________________________________ Mailing Address:   1429 North Van Ness Ave. Fresno, CA 93728-1938 Contact: Gwynn (Averill) Clark Telephone: 559-422-0129 lGwynn E Clark Manager Owner Fresno, CA 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 LU KITCHEN & BATH INC. DBA LU GRANITE & CABINET INC. By _________________________________ Print Name ___________________________ Title ________________________________ Chairman of the Board, or President or any Vice President By _________________________________ Print Name ___________________________ Title ______________________________ Secretary (of Corporation), or any Assistant Secretary, or Chief Financial Officer, or any Assistant Treasurer Mailing Address: 2431 S Sarah, Fresno, CA 93706 Contact: Jason Zhenming Lu Telephone: 559-298-9998 Jason Lu CEO 1 CONTRACTOR 2 PAUL M. SMITH II 3 D.B.A. LA 4 5 6 7 8 9 10 11 Title () (utA.)G £ -------------Chairman of the Board, or Presidentor any Vice President 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Mailing Address: 7161 N. Howard St. Ste. 206 Fresno, CA. 93720 Contact: Paul M. Smith II Telephone: 559-447-5291 Fresno, CA Exhibit A Page 1 of 2 Expanded Subsidized Employment Vendors AM Consulting Engineers 5150 N. Sixth Street Suite 124 Fresno, CA 93710 Contact: Alfonso Manrique Telephone: 559-369-7235 AM Properties 5150 N. Sixth Street Suite 124 Fresno, CA 93710 Contact: Alfonso Manrique Telephone: 559-369-7235 Attentive Senior Care 36 E. Tuolumne St. Fresno, CA 93706 Contact: Lawrence C. Holland Telephone: 916-996-6215 Attentive Senior Care II 6149 E. Lowe Ave. Fresno, CA 93727 Contact: Lawrence C. Holland Telephone: 916-996-6215 Bertao Family Industries Incorporated DBA Papa Murphy’s Shaw/Blackstone 5054 N. Blackstone Ave. #101 Fresno, CA 93710 Contact: David Bertao Telephone: 559-906-0360 Envisions Unlimited LLC. D.B.A. Repeat Performance Consignment Superstore 1429 North Van Ness Ave. Fresno, CA 93728-1938 Contact: Gwynn (Averill) Clark Telephone: 559-422-0129 Lu Kitchen & Bath Ins. D.B.A. Lu Granite & Cabinet Inc. 2431 S Sarah, Fresno, CA 93706 Contact: Jason Zhenming Lu Exhibit A Page 2 of 2 Telephone: 559-298-9998 Paul M. Smith II D.B.A. The Law Offices of Paul M. Smith II 7161 N. Howard St. Ste. 206 Fresno, CA. 93720 Contact: Paul M. Smith II Telephone: 559-447-5291 Exhibit B Page 1 of 3 SUMMARY OF SERVICES SERVICES: Subsidized Employment AMOUNT/TERMS: $9,000,000 10/1/2020 to 9/30/2023 $3,000,000 10/1/2023 to 9/30/2024 $3,000,000 10/1/2024 to 9/30/2025 The County of Fresno, Department of Social Services (DSS) intends to provide short term wage subsidies to qualified CONTRACTOR's willing and able to hire California Work Opportunities and Responsibility to Kids (CalWORKs) Welfare-To-Work participants. CONTRACTORS shall make good faith efforts to retain the employee upon completion of the subsidized employment period. The goal of subsidized employment is to provide Welfare-To-Work participants with long term and transitional employment opportunities with public, private and nonprofit jobs throughout Fresno County and contribute to the development of a trained workforce in the central valley for the purpose of attracting and retaining employers. All CONTRACTORS will work with the Fresno County Economic Development Corporation (EDC) to for all matters related to this contract. A. In compliance with State of California Labor regulations CONTRACTOR is to ensure the employment of a subsidized participant: 1. Does not result in the displacement of currently employed workers or impair existing contracts. 2. Shall be subject to the same hours of work, rules and regulations, rate of pay and accorded the same benefits as other non-subsidized employees of CONTRACTOR. 3. Shall be compensated equitably to similarly situated employees and will be no less than the minimum or prevailing wage. 4. Shall not be hired or remain working in any position when any person not supported by this Agreement is on layoff from the same or substantially equivalent job, or at a location affected by a labor dispute involving a work stoppage. 5. Shall not infringe on promotional opportunities of regular employees. 6. Shall be provided with Worker's Compensation coverage and with safety instructions and equipment necessary for reasonable protection against injury and damage. 7. Shall not encompass political and/or sectarian activities, or the promotion or deterrence of union organizing. 8. Shall provide a grievance procedure for participants which will include the requirements outlined in Manual Policies and Procedures (MPP) Section 42-720.4, by this reference incorporated herein and at a minimum include: a. Information about the employees' rights under the law regarding displacement by a subsidized participant; b. Information about the informal resolution and formal hearing processes; c. Specific requirements about how to submit a grievance; and d. Where to send the grievance. A notice will be developed for the CONTRACTORs use and will be distributed to CONTRACTOR upon placement of a subsidized participant. Exhibit B Page 2 of 3 9. Will not occur if a member of the subsidized employee's immediate family is the CONTRACTOR or a person engaged in an administrative capacity for the CONTRACTOR. B. CONTRACTOR RESPONSIBILITIES: 1. CONTRACTOR will attend a mandatory subsidized employment program orientation with an EDC representative before employment of a referred participant. 2. CONTRACTOR will register on the subsidized employment website at: https://ready2hire.org/ to register and set up a CONTRACTOR account to manage requests for employees and new hire information. CONTRACTORS who fail to add their new hire information on the website will not receive wage reimbursement until completed. 3. CONTRACTOR will complete a monthly detailed evaluation for each subsidized employment participant on-line when completing the invoice. Failure to do so will result in nonpayment of the invoice until complete. 4. CONTRACTOR will designate a private location on site and permit DSS or EDC staff to speak with the employee at the work site if necessary. 5. CONTRACTOR will inform the DSS or EDC of job performance issues to seek resolution prior to termination. 6. CONTRACTOR will notify the DSS or EDC by telephone or email within five (5) working days of an employee's termination. 7. If CONTRACTOR is represented by a third CONTRACTOR must work with EDC to address any client complaints toward the third-party representative. C. COUNTY RESPONSIBILITIES: 1. COUNTY will refer eligible, job-ready (individuals who have overcome barriers and are wanting and willing to gain employment) CalWORKs participants to the CONTRACTOR based upon the expressed job requirements. 2. COUNTY will provide potential employees with basic employment skills training or certify that the participant has sufficient workplace skills to be successful in the employment placement considered based on prior work history. a. Workplace skills may include, but not be limited to: • Attendance • Timeliness • Appropriate Dress • Communication • Conflict resolution 3. Coordinate with the employer to acquire job specific training and/or certification as may be required. 4. Ensure that each subsidized employment participant has an assigned Case Managing Job Specialist. 5. Work with the employee to address barriers to employment, within the scope and limitations of the CalWORKs program, including but not limited to assistance with transportation, childcare, clothing, tools and equipment. 6. Meet with the CONTRACTOR prior to acceptance of a participant as an employee, and as often as necessary thereafter, to explain the terms, conditions, requirements and procedures related to the administration of the program. 7. Establish formal communication pathways to facilitate communication between the CONTRACTOR, the EDC, and the DSS. 8. Provide a notice for CONTRACTORS use which will provide information for subsidized participants with information about their rights to file displacement grievances, in Exhibit B Page 3 of 3 accordance to All County Information Notice No. 1-33-13, by this reference incorporated herein. D. Subsidized Employment Wage Reimbursement Program Parameters: 1. CONTRACTOR shall be reimbursed only for actual wages paid in accordance to the tier payment identified below. 2. Initial subsidized employment placement is for two 13 week periods and will be reimbursed 100% of wages paid for the first 13 weeks and 75% of wages for the subsequent three 13 weeks (for a total of 26 weeks) in accordance to the following reimbursement structure: 3. The initial extension will not be granted unless employee will be getting an increase in wages and job duties. Placement Week Wage Reimbursement 1-13 100% 14-26 75% 27-39 (Possible Extension) 50% 40-52 (Possible Extension) 25% Page 1 of 2 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). Page 2 of 2 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: I Date: I