Loading...
HomeMy WebLinkAbout890399.tiff AAVH'L mEmoRAnDum C. W. Kirby, Chairman ' To Board of County Commissioners Date May 8, 1989 COLORADO From Walter J. Speckman , Executive Director, Human Resources dQ(J/4-' subject: 1989 Purchase of Services Agreement Between Migrant Head Start and San Luis Valley Board of Cooperative Services Enclosed for Board approval is the Purchase of Services Agreement between the Weld County Division of Human Resources' Migrant Head Start Program and the San Luis Valley Board of Cooperative Services. (BOCS) The Migrant Head Start Program will be subcontracting with the San Luis Valley BOCS to provide services to 50 migrant children in the San Luis Valley during the period June 1, 1989 through September 30, 1989. BOCS will be reimbursed a maximum of $78,580.00 under this agreement. If you have any questions, please telephone me at 353-3816. , IV1 89)399 ///, "o PURCHASE OF SERVICE AGREEMENT THIS AGREEMENT, made and entered into this 26th day of April 1989, by and between the Board of County Commissioners, by and through the Weld County Division of Human Resources ' Migrant Head Start Program, hereinafter referred to as "Department," and the San Luis Valley Board of Cooperative Services, hereinafter referred to as "Delegate," is for the purpose of conducting activities of the Migrant Head Start Program during the period June 1st , 1989 through Sept. 30 , 1989. Funding for the program is provided by the Federal Administration for Children, Youth, and Families (ACYF--Migrant Head Start) , hereinafter referred to as "ACYF," and is contingent upon availability of funds. The parties hereto agree as follows: A. Maximum Reimbursable Amount (MRA) 1. For satisfactory performance of the service requirements, the Delegate shall be reimbursed a Maximum Reimbursable Amount (MRA) of $78,580.00 to be paid with ACYF funds from the Department. The Delegate will be required to provide $19,645.00 as non-federal share. This non-federal share may be evidenced as "In-Kind" match for donated services , items, or cash. All valuation of donated services or items shall be reasonable. Fair market value is usually the appropriate valuation method. 2. All dollar amounts in this Agreement are maximum amounts. They shall be reduced by Department, if necessary, to match approved budgets and/or program earnings. 3. The consideration paid to Delegate, as provided in this Agreement, shall be full compensation for all Delegate's expenses incurred in the performance of this Agreement. 4. All funds to be awarded under this Agreement must be requested by Delegate and approved by Department prior to the commitment of expenditures. Formats for budget and supporting narrative shall be supplied by Department. B. Service Requirements/Reimbursement Rates 1. Delegate is funded to serve 50 eligible Migrant Head Start children and to generate 50 Child Days of Classroom Attendance (CDA) . Delegate will be required to maintain average daily attendance of 85% throughout the program period of performance. 2. Registration is restricted to current migrants only. Delegate shall maintain at least 10% of enrollment as handicapped children. C. Program Earnings 1. Delegate may earn all of its approved ACYF expenditures up to its approved ACYF budget if it generates at least 85% of said days of classroom attendance. Classroom attendance includes only those days that the child is present in the classroom. It excludes all absences. 2. Department reserves the right to waive any reduction in earnings when S90399 Page Two unusual circumstances exist that prohibit Delegate from serving the number of children required or generating the required number of Child Days of Classroom Attendance. The granting of such a waiver shall be at the sole discretion of Department and may also be contingent upon approval by ACYF. D. Compliance Department expects Delegate to conduct all phases of program operation in accordance with Department and ACYF guidance documents and consistent with program goals and objectives. Delegate assures that: 1. the child eligibility, recruitment, and registration process , includ- ing criteria for handicapping conditions , is proper and complete 2. that centers reflect optimum child development opportunities 3. all child care facilities have been approved and licensed by the State of Colorado 4. that a system of individualized instruction is implemented 5. that health, nutrition, and safety needs of the child are attended to 6. that staff is selected with parent concurrence and reflects ethnic factors consistent with center enrollments 7. that viable parent participation and parent education programs are maintained 8. that a Parent Policy Committee is formed and provided with orientation, resources, and in-service activities necessary for its effective functioning 9. that self-assessment activities are conducted 10. that community resources are generated to the fullest extent possible 11. that staff training needs, including CDA, have been addressed 12. all activities authorized by this Agreement shall be performed in accordance with the approved work program, the approve budgets, the grant conditions, and all relevant Department and ACYF directives E. Child Care Food Program Delegate assures that: all children shall be enrolled in the Child Care Food Program; appropriate filing for reimbursement shall be made; and Child Care Food Program revenue shall be reported to Department as it is received by Delegate. F. Facility Licenses Delegate assures that: all children shall be located in licensed centers or Family Day Care Homes; copies of all licenses shall be displayed in 890399 Page Three Delegate' s centers; and copies of all current center licenses shall be submitted to Department prior to opening centers each program year. G. Insurance/Incorporation Requirements 1. Delegate shall provide Department with evidence of: incorporation, if applicable; all pertinent insurance policies, as required by department; fidelity bonds; Social Security; and other coverages required by federal and state regulations, upon request. 2. Delegate verifies that liability insurance at a limit of not less than $ shall be kept in force during the entire term of this Agreement. Failure to maintain liability insurance in the limits stated above is grounds for immediate termination of this Agreement. Said liability insurance shall include property and casualty, and errors and omissions coverage, and shall include as an additional named insured: Weld County, Colorado, by and through the Board of County Commissioners of Weld County and its employees. H. Out-of-State Travel Delegate shall not be reimbursed for any out-of-state travel expense without prior written approval of Department. I . Required Reports/Documents Delegate agrees to submit to Department or have on file such reports and other program data as may be required by ACYF or Department, including, but not limited to, the following: Code: s = submit to Department f = Delegate have on file 1. Pre-Program Operation Due date is prior to opening of first child care center. a. Evidence that all vacant positions were appropriately advertised and the selection process documented (f) b. A current list of all employees, including job titles (f) c. Copies of all center licenses (s) d. Copies of all pertinent insurance policies (s) e. Criteria for enrollment. Children must meet Migrant Head Start guidelines and be registered on appropriate form(s) furnished by Department. (f) f. Training/in-service schedule (f) g. Copy of Delegate personnel policies (f) h. The most recent community needs assessment for Migrant Head Start services (f) i . List of the names of the "Authorized Delegate Representative" at each site (s) 2. During Program Operation a. List of current parent officers and representatives at Center and Delegate level (f) 890399 Page Four b. Copy of the bylaws of the Delegate Parent Policy Committee (f) c. Copies of all contracts (f) d. Notification of any Delegate personnel changes for the positions of Executive Director or Migrant Head Start Director (s) 3. Monthly Due date is the fifth working day of the month, except where otherwise indicated. a. Child and family registration and eligibility documentation (f) b. Daily Attendance Records and Monthly Enrollment/Attendance Summaries (s) c. Copies of Health History and Physical Evaluations (due 15 days after completion) (f) d. Quarterly Reports (due as indicated on Department form) (s) e. Summary of staff and parent training and in-service sessions , including sign-in sheets from each Parent Policy Committee meeting (f) f. Copy of Child Care Food Program reimbursement claims (f) g. Delegate Agency Claim (due 15th of month for prior month) (s) h. PIR Monthly Report (due 15th of month for prior month) (s) i . Documentation of Handicaps of Children in Head Start programs (due 15th of month for prior month) (f) j. IMPD Head Start Categorical Diagnostic Statement (due within two weeks of identification (f) 4. Annually a. Program Self-Assessment Instrument (due date as instructed by Department) (s) b. Final Delegate Agency Claim (due 30 days following closure of last attendance site (s) c. Equipment Inventory (due 30 days following closure of last attendance site) (s) Failure of Delegate to submit and/or have available on file any of the reports listed above in a complete, accurate, and timely manner shall be sufficient cause for Department to delay payment of any or all funds then due Delegate until such time as the required reports are submitted or available to and accepted by Department. J. Annual Program Review 1. Delegate shall annually conduct a Program Self-Assessment to assess compliance and quality. The documents to be used shall be the Department Program Self-Assessment Instrument, and such other formats as may be required. 2. Training shall be provided by Department to key Delegate staff and by Delegate to parents and staff who are to complete the format at each Center and Delegate level . 3. Delegate understands and agrees that Delegate shall be responsible for developing a written plan outlining strategies for corrective actions for each non-compliance item, as determined by Department, and that 590399 Page Five failure to develop and implement such a plan may result in Department not offering an Agreement to Delegate in ensuing years. K. Participation in Department Functions Delegate agrees to participate in Department coordination functions that are consistent with the goals of the program and necessary for the Department to discharge its responsibility to ACYF. L. Maintenance of Records 1 . Delegate shall prepare and maintain appropriate fiscal , programmatic, management, personnel , and property record. 2. Delegate shall permit Department and/or agents of ACYF to review, evaluate, and/or audit said records as deemed necessary for purposes of monitoring compliance with this Agreement. 3. All records shall be maintained for a minimum of three (3) years after Completion of the Agreement period. M. Property Management 1. Title to equipment and/or supplies purchased with Department funds rests with the Delegate only so long as this Agreement is in effect. Upon termination of this Agreement, title to all equipment and remaining supplies shall revert to the Department, in trust for ACYF. 2. A perpetual property inventory of all equipment purchased with ACYF funds shall be maintained by Delegate containing the following minimum information: description, including intended use and estimated useful life; manufacturer's serial number or identification number; asset number, acquisition date; original cost; vendor name and address; location of item; percent of ACYF funds used to purchase item; condition; and ultimate disposition data. A physical inventory shall be completed not less than annually. Discrepancies between physical inventory and property records shall be noted and any differences shall be reconciled. 3. Any unit of equipment costing over $500.00 and having a useful life expectancy of two (2) years or more and purchased with ACYF funds shall have prior written authorization from the Department and ACYF. The ACYF definition of equipment purchased with ACYF funds shall apply to all property. 4. Written approval must be given by Department in order for Delegate to dispose of any item costing over $500.00 and having a life expectancy of more than two (2) years. N. Agency Reimbursement Funds shall be disbursed to Delegate according to the following schedule, subject to the receipt of funds by Department from ACYF: 1. Delegate shall file a monthly Agency Claim of actual expenditures with Department no later than the 15th of the following month. 890399 Page Six 3. Department reserves the right to refuse payment of amount due Delegate until Department is satisfied Delegate has fulfilled all of its obligations under this Agreement, including filing of all required reports and correction of audit deficiencies. 4. The final payment under this Agreement, based upon actual earnings and expenditures , shall be made by Department no later than thirty (30) days after the close of the program year. Any overpayment to Delegate shall be refunded to Department within thirty (30) days. 6. Delegate shall report all Child Care Food Program reimbursements received and shall reduce the actual expenditures reported on the Agency Claims by the amounts received from the Child Care Food Program. 7. Delegate agrees to submit all final Agency Claims no later than thirty (30) days following the date of closing of all centers operated by Delegate. 0. Savings Clause If any term or condition of this Agreement is held by a court of competent jurisdiction to be contrary to law, such term or condition shall be deemed invalid, but all other terms and conditions shall continue in full force and effect. P. Termination of the Agreement 1. Breach of Contract If Delegate materially breaches any provision of this AGreement, the Department may terminate this Agreement by giving thirty (30) days written notice of termination to the Delegate. Any one of the following specific actions by Delegate shall constitute a material breach of this Agreement. They include, but are not limited to: a. Non-compliance with the applicable laws, regulations, or requirements b. Submission of false, misleading, or erroneous information to the Department c. Failure to maintain required records d. Administrative mismanagement e. Denial of access by authorized representatives of the Department to all program-related or fiscal records during normal work hours f. Failure to timely complete an audit for the previous year's Agreement g. Lack of fiscal accountability h. Unsatisfactory performance under terms and conditions of this Agreement 2. Immediate Termination The following documented actions of the Delegate shall result in immediate termination: a. Fraud or conspiracy to defraud 390399 Page Seven b. Misuse of ACYF funds in violation of the applicable regulations c. Embezzlement d. Maintenance of an unsafe or unhealthy physical environment for children e. Abuse or molestation of children f. Failure to report suspected child abuse or molestation g. Theft of supplies, equipment, or food h. Operating in violation of safety and health regulations, and therefore creating imminent danger to the health and welfare of children 3. Change in State or Federal Regulations or Laws If federal or state laws or regulations are changed to prohibit the performance of the Department's obligations under a federal or state grant by contracting with Delegate, Department may terminate this Agreement upon thirty (30) day's written notice to Delegate. Q. Hold Harmless Clause Each of the parties hereto shall be solely liable for the negligent or wrongful acts or omissions of its employees occurring in the performance of this Agreement. If either party becomes liable for damages caused by its employees, it shall pay such damages without contribution by the other party. R. Subdelegation 1. No portion of the program operation or of program funds shall be subdelegated or otherwise contracted by Delegate without prior written authorization of the Department. 2. All subcontracts are subject to audit as required by the Department. 3. The subcontractor and its agents and employees, in the performance of the subcontract, are acting in an independent capacity and not as officers, agents, or employees of the Department. 4. The Delegate and its agents and employees, in the performance of a subcontract, are acting in an independent capacity and not as officers, agents, or employees of the Department. S. Alterations No alteration or variation of the terms of this Agreement shall be valid unless made in writing and signed by the parties hereto, and no oral misunderstanding or agreement not incorporated in this Agreement shall be binding on either party. T. Nondiscrimination Requirements 1. During the performance of this Agreement, Delegate shall not deny the benefits specified under the terms of this Agreement to any eligible child or family on the basis of religion, color, ethnic group identification, sex, age, or physical or mental disability, nor shall they discriminate unlawfully against any employee or applicant for 890399 Page Eight employment because of race, religion, color, national origin, ancestry, physical handicap, mental disability, medical condition, marital status, age, or sex. 2. Delegate shall comply with the provisions of the Fair Employment and Housing Act (Government Code, Section 12900 et seq. ) , the regulations promulgated thereunder (California Administrative Code, Title 2, Section 7285.0 et seq. ) , the provisions of Article 9.5, Chapter 1, Part 1 , Division 3, Title 2 of the Government Code (Government Code, Sections 11135-11139.5) and the regulations or standards adopted by the awarding agency to implement such article. U. Nepotism Prohibition Delegate shall not employ, hire, or otherwise compensate, directly or through contract, any member of the board of directors or any immediate family member of any member of the board of directors. Nor shall any private Delegate employ, hire, or otherwise compensate, directly or through contract, any individual occupying control over the Delegate's fiscal affairs when such individual is an immediate family member of any supervisor, executive director, or board member. V. Audit Requirements 1. Delegate's financial and business activities, procedures, and records shall be audited annually by an outside audit firm approved by Department. Said audit shall be conducted in accordance with applicable federal and state laws, regulations and audit guidelines. The cost shall be paid by Department. 2. Delegate agrees to correct all audit findings, if any, to the satisfaction of the Department and ACYF. Corrective procedures recommended in the audit report will be reviewed by Department with Delegate, and a deadline date for implementation shall be established by Department. 3. Delegate shall be responsible for any monetary losses as the result of any audit exception or disallowance caused by, or as a result of, Delegate' s lack of performance as required by this Agreement. W. Annual Agreement Renewal The completion of an Agreement by Delegate does not grant vested rights to subsequent Agreements. Delegate shall be notified of renewal criteria during the annual contract review process. X. Open Meetings Delegate's governing board meetings shall be open to the public, except for meetings to: consider the appointment, employment, evaluation of performance, or dismissal of an employee; or to hear complaints or charges brought against an employee, unless such employee requests an open meeting. Minutes of all board meetings shall be available to the public, except for minutes taken at meetings to: consider the appointment, employment, evaluation of performance, or dismissal of an employee; or to 890399 Page Nine hear complaints or charges brought against an employee, unless such employee has requested an open meeting. Public agencies shall comply with Government Code Section 54959 et seq. and other applicable laws and regulations. Y. Amendment of Agreement The terms and conditions of this Agreement are subject to approval and possible amendment by state and/or federal agencies having jurisdiction over program and funding. DEPARTMENT: DELEGATE: WELD COUNTY BOARD OF COMMISSIONERS SAN LUIS VALLEY BOARD OF COOPERATIVE SERVICES C. W. Kirby, Ch�irman ary Mix • SLV BOC WELD COUNTY 'IVISION OF HUMAN RESOURCES ATTEST: We1dliounty Clerk and Recorder and Clerk to a Board Wa t Spec Exec tiv Director Qy; �} : mac a_ putt' County Cler 890399 Hello