CalACES JPA Board Meeting Agenda 05-24-18

AGENDA FOR THE

CALIFORNIA AUTOMATED CONSORTIUM ELIGIBILITY SYSTEM

MEETING OF THE BOARD OF DIRECTORS
Thursday, May 24, 2018 - 2:00p.m.– 4:00 p.m.

Bodie Conference Room

11290 Pyrites Way, Suite 150

Rancho Cordova, CA 95670

CONVENE MEETING OF THE BOARD OF DIRECTORS – All scheduled items will be heard in the Bodie Conference Room located at 11290 Pyrites Way, Suite 150, Rancho Cordova, CA 95670. The Public Session of this meeting shall also be accessible via teleconference. The call-in number is: 1-866-398-9973, enter meeting access code 472762 followed by #.

The following Board of Directors may attend in-person or via teleconference from the following locations:

Susan von Zabern / 4060 County Circle Drive, Riverside, CA 92503 / Riverside / 1
CaSonya Thomas / 385 N. Arrowhead Ave, 5th floor, San Bernardino, CA 92415 / San Bernardino / 2
Sanja Bugay / 1400 W. Lacey Blvd. #8 Hanford, CA 93230 / Kings / 3
Kathy Harwell / 251 E. Hackett Road, Modesto, CA 95353 / Stanislaus / 4
Scott Pettygrove / 2115 W. Wardrobe Ave., Merced, CA 95341 / Merced / 5
Mike Dent / 988 McCourtney Road, Grass Valley, CA 95949 / Nevada / 6
Roxana Molina / 12860 Crossroads Parkway South, City of Industry, CA 91746 / Los Angeles / 8
Michael Sylvester / 12860 Crossroads Parkway South, City of Industry, CA 91746 / Los Angeles / 8
Brandon Nicholas / 425 Shatto Place, Suite 600, Los Angeles, CA 90020 / Los Angeles / 8

PUBLIC SESSION______

Public Comment: Public opportunity to speak on any Item NOT on the Agenda.Note: The public may also speak on any Item ON the Agenda by waiting until that Item is read then requesting recognition from the Chair to speak.

The meeting facility is accessible to persons with disabilities. If an assisted listening device or other service is needed in order to participate in the public meeting, a request should be made through the Secretary of the Board at least three (3) business days prior to the meeting. The Secretary's telephone number is (916) 851-3201. The Secretary’s office is located at 11290 Pyrites Way, Suite 150, Rancho Cordova, CA 95670. In accordance with the Ralph M. Brown Act, the meeting agenda is posted at least 72 hours prior to the regularly scheduled meeting date in the lobby of the locations noted above. The agenda and supporting documents are available for review during regular business hours at 11290 Pyrites Way, Suite 150, Rancho Cordova, CA 95670.

2:00 P.M. – Convene Meeting of the Board of Directors (“Board”) of the California Automated Consortium Eligibility System (“CalACES”)

Agenda Topic / Facilitated By
  1. Call Meeting to Order
/ Scott Pettygrove
  1. Public opportunity to speak on items not on the Agenda
/ Scott Pettygrove
Action Items
  1. Approve the Minutes of the April26, 2018,CalACES Board of Directors Meeting and update of Action Items
/ John Boule
  1. (a) Approve Accenture C-IV Change Order CO-102 – Diaper Assistance
(b) Approve Accenture C-IV Change Order CO-103 - CalHEERS
(c) Approve Accenture C-IV Change Order CO-104 – SB 1341
(d) Approve Accenture C-IV County Purchases and authorize the addition of funding to the FY 18/19 CalACES Project Budget
(e) ApproveAccenture C-IV Contract Amendment No. Ninety-Eight (references Change Order CO-102 – Diaper Assistance, Change Order CO-103 – CalHEERS, Change Order CO-104 – SB 1341and updates to Exhibit A) / John Boule
  1. Approve Accenture LRS Contract Amendment No. Nine
/ John Boule
  1. (a) Approve First Data C-IV Change Order CO-016 CalHEERS, Revision 10
(b) Approve First Data C-IV Change Order CO-048 CalSAWS Planning, Revision 1
(c) Approve First Data C-IV Change Order CO-050 Diaper Assistance
(d) Approve First Data C-IV Contract Amendment No. Sixty-One (references Change Order CO-016 CalHEERS, Revision 10, Change Order CO-048 CalSAWS Planning, Revision 1, and Change Order CO-050 Diaper Assistance) / John Boule
  1. Approve Sight & Sound Audio Visual Contract for Requirements Gathering Sessions May 14, 2018 – June 21, 2018
/ John Boule
  1. Approve formation and selection of participating Board Members for a Selection and Evaluation Committee for the CalACES General Legal Counsel and Outside Legal Counsel services.
/ John Boule
  1. Approve delegation of authority to the CalACES Executive Director, with Legal Counsel review, to release the General Legal Counsel and Outside Legal Counsel services Request for Proposals by Regional Government Services.
/ John Boule
Informational Items
  1. Status Update on JPA Board of Directors and Project Steering Committee Regional Nominations.
/ John Boule
  1. EBT Vendor Conversion Update
  • PSC Decision
/ John Boule
Jason Horton
  1. CalSAWS Leadership Team Update
/ Scott Pettygrove
Antonia Jimenez
Susan von Zabern
Brandon Nichols
  1. CalACES Extended Planning
  • User Labs Results
  • Supplementary Capabilities
  • Requirements Gathering Sessions
/ John Boule
Thomas Hartman
Laura Chavez
June Hutchison
  1. Update on Moving LRS Replica to the Cloud
/ John Boule
Tom Hartman
Hayward Gee
Seth Richman
  1. MO Application & Policy Update
  • Short Term Emergency Funding for Relative Caregiver
  • (ACL 18-33)
  • Diaper Assistance (ACL 18-38)
  • CalFresh Reporting Requirements (ACL 18-18)
  • ABAWDs
  • Child Support
  • Medi-Cal NO Change Notice
/ Michele Peterson
Kelly Young
  1. Review Draft Agenda
  • June 22, 2018 Member Representative Meeting
/ John Boule
  1. Public Comment
/ All
  1. Adjourn Meeting
/ Scott Pettygrove

Page 1 of 3