JPA Regular Board Meeting Agenda 02-25-16

AGENDA

Meeting of the Statewide Automated Welfare System Consortium IV

Thursday, February 25, 2016
10:00 a.m. – 12:00 p.m.

C-IV Project – Sutter 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 Sutter Conference Room, at the C-IV Project located at 11290 Pyrites Way, Suite 150, Rancho Cordova, CA 95670. 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 Board of Directors shall be present via teleconference from the following locations:

Susan von Zabern / 4060 County Circle Drive, Riverside, CA 92503
Linda Haugan / 385 N. Arrowhead Ave, 5th floor, San Bernardino, CA 92415
Dena Murphy / 100 E. California Ave., Bakersfield, CA 93307
Kathy Harwell / 251 E. Hackett Road, Modesto, CA 95353
Scott Pettygrove / 2115 W. Wardrobe Avenue, Merced, CA 95341-0112
Bryan Lowery / 747 South State Street, Ukiah, CA 95482
Cathi Grams / 202 Mira Loma Drive, Oroville, CA 95965

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 agenda and supporting documents are available for review during regular business hours at 11290 Pyrites Way, Suite 150, Rancho Cordova, CA 95670. In accordance with the Ralph M. Brown Act, this meeting agenda is posted at least 72 hours prior to the regularly scheduled meeting date in the lobby of the locations noted above. The C-IV Project 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 Clerk of the Board at least three (3) business days prior to the Board meeting. The Clerk's telephone number is (916) 851-3195. The Clerk’s office is located at 11290 Pyrites Way, Suite 150 Rancho Cordova, CA 95670.

PUBLIC SESSION

10:00 A.M. – Convene Meeting of the Board of Directors

Agenda Topic / Facilitated By /
1.  Call Meeting to Order / Kathy Harwell /
2.  Public opportunity to speak on items not on the Agenda / Kathy Harwell /
Action Items /
3.  Approve the Minutes of the January 22, 2016 JPA Board & General Membership Meeting and update of Action Items / Tom Hartman /
4.  Approve Accenture Change Order CO-079 – Text Messaging Notifications, Revision 1 / Tom Hartman /
5.  Approve Accenture Change Order CO-082 – Elimination of Change Reporting, Revision 1 / Tom Hartman /
6.  Approve Accenture Change Order CO-088 – Horizontal Integration / Tom Hartman /
7.  Approve Accenture County Purchases and authorize the addition of funding to the FY 15/16 C-IV Project Budget / Tom Hartman /
8.  Approve Accenture Contract Amendment No. Eighty-Three (includes Change Orders CO-079 Text Messaging Notifications, Revision 1, CO-082 Elimination of Change Reporting, Revision 1, CO-088 Horizontal Integration, County Purchases and Updates to Exhibit C) / Tom Hartman /
9.  Approve First Data Change Order CO-030 – Elimination of Change Reporting, Revision 1 / Tom Hartman /
10.  Approve First Data Change Order CO-035 – Horizontal Integration / Tom Hartman /
11.  Approve First Data Contract Amendment No. Forty-Four (includes Change Orders CO-030 Elimination of Change Reporting, Revision 1, CO-035 Horizontal Integration, and Updates to Exhibit A) / Tom Hartman /
12.  Approve RGS Contract Amendment No. Fourteen / Tom Hartman /
Informational Items /
13.  LRS/C-IV Migration Update
-  LRS/C-IV Executive Leadership Committee / Kathy Harwell
Tom Hartman /
14.  Migration Planning Update / June Hutchison /
15.  Technology Update
·  C4Yourself Mobile App
·  Telephonic Signature / Scot Bailey
John Dray /
16.  M & O Application Update
·  Task Management Update / Michele Peterson
Lisa Salas /
17.  Adjourn Meeting / Kathy Harwell /

Page 1 of 2