Joint Meeting of the Member Representatives & Board of Directors Agenda 01-26-18

AGENDA FOR THE

CALIFORNIA AUTOMATED CONSORTIUM ELIGIBILITY SYSTEM’S

JOINT MEETING OF THE MEMBER REPRESENTATIVES
AND
BOARD OF DIRECTORS
Friday, January 26, 2018 - 9:00a.m.– 12:00 p.m.

Bodie Conference Room

11290 Pyrites Way, Suite 150

Rancho Cordova, CA 95670

All scheduled items will be heard in the Bodie Conference Room located at 11290 Pyrites Way, Suite 150, Rancho Cordova, CA 95670. This meeting shall also be accessible via teleconference and webcast. To join the meeting and be automatically dialed in please use the following URL: The call-in number for non- webcast access is (866) 297-5635, enter conference code 3679527247 followed by #.

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

Board Directors
Name / Address / County / Region
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 Rd., Modesto, CA 95353 / Stanislaus / 4
Scott Pettygrove / 2115 W. Wardrobe Ave., Merced, CA 95341 / Merced / 5
Mike Dent / 950 Maidu Avenue, Nevada City, CA 95959 / Nevada / 6
Shelby Boston / 202 Mira Loma Blvd.,Oroville, CA 95965 / Butte / 7
Sheryl Spiller / 12860 Crossroads Parkway South, City of Industry, CA 91746 / Los Angeles / 8
Antonia Jimenez / 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 Nichols / 425 Shatto Place, Suite 600, Los Angeles, CA 90020 / Los Angeles / 8
Member Representatives
Name / Address / County / Region
Nichole Williamson / 75-A Diamond Valley Road, Markleeville, CA 96120 / Alpine / 5
James Foley / 10877 Conductor Blvd., Sutter Creek, CA 95685 / Amador / 5
Kristin Brinks / 509 E. St. Charles St., San Andreas, CA 95249-9701 / Calaveras / 5
Elizabeth Kelly / 251 E. Webster Street, Colusa, CA 95932 / Colusa / 6
Heather Snow / 880 Northcrest Drive, Crescent City, CA 95531 / Del Norte / 7
Patricia Charles-Healthers / 3057 Briw Road, Suite B, Placerville, CA 95667 / El Dorado / 6
Christine Zoppi / 420 E. Laurel Street, Willows, CA 95988 / Glenn / 6
Connie Beck / 507 F Street, Eureka, CA 95501 / Humboldt / 6
Peggy Price / 2995 South 4th Street, Suite 105, El Centro, CA 92243 / Imperial / 1
Marilyn Mann / 163 May Street, Bishop, CA 93514 / Inyo / 5
Dena Murphy / 100 E. California Ave., Bakersfield, CA 93307 / Kern / 3
Crystal Markytan / 15975 Anderson Ranch Parkway, Lower Lake, CA 95457 / Lake / 6
Eric Nielson / 720 Richmond Road, Susanville, CA 96130 / Lassen / 7
Deborah Martinez / 700 E. Yosemite Ave., Madera, CA 93638 / Madera / 5
Kari Beuerman / 20 North San Pedro Road, San Rafael, CA 94903 / Marin / 4
Chevon Kothari / 5362 Lemee Lane, Mariposa, CA 95338 / Mariposa / 5
Bekkie Emery / 737 South State Street, Ukiah, CA 95482 / Mendocino / 6
Kelly Crosby / 120 N. Main St., Alturas, CA 96101 / Modoc / 7
Kathy Peterson / 452 Old Mammoth Road, 3rd Floor, Mammoth Lakes, CA 93546 / Mono / 5
Elliott Robinson / 1000 S. Main St., Suite 301, Salinas, CA 93901 / Monterey / 3
Howard Himes / 2751 Napa Valley Corporate Drive, Napa, CA 94558 / Napa / 4
Elliott Smart / 270 County Hospital Road, Suite 207, Quincy, CA 95971 / Plumas / 7
James Rydingsword / 11290 Pyrites Way., Suite 150 Rancho Cordova, CA 95670 / San Benito / 3
Michael Miller / 102 S. San Joaquin St., Stockton, CA 95201-3006 / San Joaquin / 4
Melissa Janulewicz / 1506 Market St., Redding, CA 96001 / Shasta / 7
Vickie Clark / 202 Front Street, Loyalton, CA 96118 / Sierra / 7
Katherine O’Shea / 818 South Main, Yreka, CA 96097 / Siskiyou / 7
Lori Harrah / 190 Garden Hwy., Suite C, Yuba City, CA 95991 / Sutter / 6
Mandy Sharp / 310 S. Main St., Red Bluff, CA 96080 / Tehama / 7
Letty Garza / 51 Industrial Parkway, Weaverville, CA 96093 / Trinity / 7
Ann Connolly / 20075 Cedar Road North, Sonora, CA 95370 / Tuolumne / 5
Jennifer Vasquez / 5730 Packard Ave., Suite 100, Marysville, CA 95901 / Yuba / 6

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) 851-3195. 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 meeting location, as well as the teleconference 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.

9:00 A.M. – Convene Joint Meeting of the Member Representatives and Board of Directors (“Board”) of the California Automated Consortium Eligibility System (“CalACES”)

Agenda Topic / Facilitated By
  1. Call Joint Member Representatives and Board Meeting to Order
/ Scott Pettygrove
  1. Public opportunity to speak on items not on the Agenda
/ Scott Pettygrove
  1. Confirmation of Quorum, Webinar/Conference Call Logistics/Protocols and Agenda Review
/ John Boule
JPA Board Action Items
  1. Approve the Minutes of the December21, 2017, JPA Special Board Meeting and update of Action Items
/ John Boule
  1. ApproveFirst Data C-IV Change Order CO-047 CalACES Migration Technical Planning and Analysis
/ John Boule
  1. ApproveFirst Data C-IV Contract Amendment No. 57 (references Change Order CO-047 CalACES Migration Technical Planning and Analysis and updates to Exhibit A)
/ John Boule
  1. Approve First Data C-IV Change Order CO-031 C-IV Migration Planning, Rev.3
/ John Boule
  1. Approve First Data C-IV Contract Amendment No. 58 (references Change Order CO-031 C-IV Migration Planning, Rev.3 and updates to Exhibit A)
/ John Boule
Member RepresentativesAction Item
  1. Approve Administrative Budget for Unfunded Costs for FY 2018/19
  • Review Administrative Budget Line Items
/ Jenny Rutheiser
Vat Om
Member Representatives Informational Items
  1. CalACES Budget Status
  • Governor’s Budget
/ Jenny Rutheiser
Vat Om
  1. CalSAWS Leadership Team Update
/ Scott Pettygrove
Antonia Jimenez
Susan von Zabern
Brandon Nichols
  1. CalACES Extended Planning
/ John Boule
  1. M& O Application Update
  • Update: Integrated Change Control Process
  • Policy
/ Michele Peterson
Dorothy Avila
Karen Rapponotti
Kelly Young
  1. Public Comment
/ All
  1. Adjourn Meeting
/ Scott Pettygrove

Page 1 of 3