12/01/1999
91
I
Mr. William T. Steuer, Chairman, called the regular business meeting of the New Hanover County Board
of Health to order at 8:00 a.m. on Wednesday, December I, 1999.
Members Present:
William T. Steuer, Chairman
Wilson O'Kelly Jewell, DDS, Vice-Chairman
Henry V. Estep, RHU
Michael E. Goins, 00
Robert G. Greer, Vice-Chair, County Commissioners
W. Edwin Link, Jr., RPH
Anne Braswell Rowe
Philip P. Smith, Sr., MD
Melody C. Speck, DVM
Gela N. Hunter, RN, Nurse Practitioner
Estelle G. Whitted, RN
Members Absent:
Others Present:
David E. Rice, Health Director
Lynda F. Smith, Assistant Health Director
Wyatt Blanchard, New Hanover County Engineer
Frances De Vane, Recording Secretary
Invocation:
I Mr. Edwin Link gave the invncation.
Minutes:
Mr. Steuer asked for corrections to the minutes of the November 3, 1999 New Hanover County Board of
Health meeting. The minutes of the November 3, 1999 Board of Health meeting were corrected by the
Board of Health.
Recognitions:
Personnel
Mr. Rice recognized and congratulated the following New Hanover County Service Awards recepients for
their public health service to the community:
Service Awards
Twenty-Five (25) Years Service
I
Norma Davis, Dental Assistant, Dental
Diane V osnock, Laboratory Supervisor, Laboratory
1
92
Ten (0) Years Service
I
B. J. Stallings, Environmental Health Specialist, Environmental Health
Mr. Rice introduced the following health department employees:
New Emolovees
Dorothy P. Asbaugh, Public Health Nurse I, Community Health/School
Murdis W. Charles-craft, Accounting Technician II, Animal Control Services
Debbie S. Goodwin, Public Health Nurse I, Child Health
Joan A. Michael, Clerical Specialist I, Child Health
Helen M. Millinor, Shelter Attendant, Animal Control Services
Stacy Skinner, Shelter Attendant, Animal Control Services
Other Reco!!nitions
Servin!! Safe Food - Clarence Foster's Restaurant
Mr. Steuer presented a Serving Safe Food Certificate to Brian Fleishman of Clarence Foster's Restaurant
at Wrightsville Beach, North Carolina. The Serving Safe Food Certificate is awarded to restaurants
particpating in the Serving Safe Food training sponsored by Cape Fear Community College and New
Hanover County Health Department. Ms. Isabel Charlton and Ms. Allison Rankin represented Cape Fear
Community College. Mr. Fleishman expressed the Serving Safe Food course is an excellent educational I
course, and he hopes more of his staffwill participate.
Mr. Rice welcomed UNCW nursing students, who were observing the Board of Health meeting. On
behalf of the Board of Health, Mr. Steuer expressed appreciation to the Service Award recipients for their
years of service and welcomed new employees and guests.
Department Focal:
Clinical Laboratory Improvement Act (CLIA) and Quality Assurance
Ms. Susan O'Brien, Laboratory Director, presented the department focal on Quality Assurance - a
requirement of the Clinical Laboratory Improvement Act (CLIA) of 1988. She gave the history of the
CLIA that began in 1967. She explained in 1988 the CLIA passed legislation that governs the Health
Department Laboratory. CLIA designated the types of laboratories. New Hanover County Health
Department Laboratory is a moderately complex laboratory. Congress designated HCF A the job of
implementation of CLIA. The act governs quality assurance, quality control, proficiency testing,
reporting of test results, competency testing of personnel, continuing education, and the confirmation of
values. Ms. O'Brien reported CLIA certified the New Hanover County Health Department Laboratory
as quality assured with no deficiencies.
Mr. Steuer thanked Ms. O'Brien for her presentation. The Laboratory staff was congratulated for the I
outstanding CLIA Certification. Mr. Rice expressed the Health Department is a real service to the
citizens of New Hanover County.
2
I
I
I
93
Monthly Financial Report - Seotember 1999 and October 1999
Ms. Lynda Smith, Assistant Health Director, presented a health department financial summary monthly
revenue and expenditure reports for September and October 1999. The revenue report reflects a 33.32%
cumulative percent. She stated county monies are not included in the reports.
The budgeted amount was $9,397,435 with a $7,457,612 remaining balance in the expenditure and
revenue line items. Earned revenues and fees for the prior and current years were reviewed. Ms. Smith
explained $192,301 Medicaid Maximization funding was carried forward for the health department
renovation project. Total revenue and expenditure for September and October 1999 were $119,823
(20.47%). Salary and Fringe, Operating, and Capital Outlay expenses were reviewed. Ms. Smith
explained Capital Outlay will be expended during the year.
Mr. Rice advised he met with Dr. Jean McNeil, Animal Control Director, regarding the backlog of data
entry for Animal Control Services revenues. He reported this data has been entered.
Committee Reports:
Executive Committee
Mr. Steuer, Chairman, Executive Committee, reported the Executive Committee met at 6:00 p.m. on
Tuesday, November 28, 1999. Items are listed under New Business on this agenda.
Unfinished Business:
Generators/Hookups at Emer!!ency Shelters
Mr. Rice advised Mr. Allen O'Neal sent a letter to Dr. D. John Morris, Superintendent, New Hanover
County Schools, the installation of generator transfer switches in four schools and in the construction
plans for new schools used as disaster shelters. Mr. Dennis Ihnant has been employed by New Hanover
County Emergency Management. He will lead the School/Emergency Shelter Electric Transfer Switches
Project.
Mr. Steuer thanked Mr. Greer, Vice-Chair, New Hanover County Commissioners, and the Board of
County Commissioners for their support of this project. He reiterated the need to complete the
SchoolÆmergency Shelter Electric Switches Project and to provide generators in new schools used as
disaster shelters.
New Business:
Amendment of Bylaws - Article VII. Section 3
Mr. Steuer recommended from the Executive Committee for the Board of Health to accept and approve
a proposed amendment of Article VII, Section 3., of the New Hanover Board of Health Bylaws. The
amendment requires a 2/3 vote.
3
94
Mr. Rice explained the Health Promotion Program is being placed under the Women's Health Care I
Division of Personal Health. The reorganization will focus health promotion activities under Personal
Health. The words Health Promotion Committee will be changed to Personal Health Committee in the
Board of Health Bylaws. Personal Health will expand and include personal health and clinical activities.
MOTION: Mr. Steuer moved from the Executive Committee for the Board of Health to approve the
amendment to Article VII, Committees, Section 3., of the New Hanover Board of Health Bylaws to state:
A Personal Health Committee composed of five members shall be appointed by the Chairman in January.
It shall be the duty of this committee to act as an advisor to the Board of Health with respect to health
promotion and disease prevention. Upon vote, the MOTION CARRIED UNANAMOUSLY.
Dr. Goins suggested when the Board of Health officers are elected, this be done through a secret ballot
vote.
MOTION: Dr. Goins MOVED, SECONDED by Mr. Greer that any election of Board of Health officers
be done through a secret ballot vote. Upon vote the MOTION CARRIED UNANAMIOUSL Y.
Child Health Consultant Grant Proposal
Mr. Steuer recommended from the Executive Committee for the Board of Health to accept and approve
the Child Health Consultant Grant Proposal ($50,000).
I
Ms. Janet McCumbee, Child Health Director, presented a Child Care Consultant Grant Proposal. She
explained that the University of North Carolina at Chapel Hill Department of Maternal and Child Health
was awarded a contract with the Department of Health and Human Services, Division of Public Health,
Women's and Children's Health Section. The purpose of the grant is to enhance health, nutrition, and
safety for infants and toddlers in out-of-home child care in North Carolina. Funding is to support a child
care health consultant and should be spent on salary, communications, office equipment, and travel. Ms.
McCumbee advised it is important for the health department to apply for the first funding in order to be
eligible for the second disbursement of funding in October 2000.
MOTION: Mr. Steuer moved from the Executive Committee for the Board of Health to accept and
approve the Child Care Consultant Grant Proposal in the amount of $50,000 and to submit the grant
request to the New Hanover County Commissioners for their consideration. Upon vote, the MOTION
CARRIED UNANAMOUSL Y.
Health Department Grant Review Process
Dr. Goins expressed concern regarding the current grant process in the health department. He suggested
for the Executive Committee to address streamlining the grant process since staff spends a lot of time and
effort on the preparation of grants. Dr. Goins stated grants should require less work and paperwork. He
advised the time line of grants is a problem. He asked if the Board of Health could be notified after the
grant funds are secured. Mr. Estep concurred. Dr. Smith inquired whether the grant proposals have to go
to the County Commissioners. Mr. Steuer explained the Board of Health sends the grant proposals to the I
County Commissioners for their consideration or approval. Mr. Greer advised the Board of Health's
recommendation and study of the grants is important. He stated the time line for grants is perhaps a
problem, but the real problem is the continuation of grant monies. Mr. Rice explained if the funds run
out, the position is cut. Mr. Greer commented it seems this is very seldom.
4
I
I
I
95
Ms. Lynda F. Smith advised Mr. Allen O'Neal, County Manager, and the County Commissioners inquire
whether the Board of Health has recommended the grant proposals. Occasionally grants are not
approved. The Board expressed concern regarding the status of the grants once approved by the Board
of Health. Mr. Rice will prepare a list of grant proposals including their status for the Board of Health's
reView.
MOTION: Dr. Goins moved and seconded by Mr. Link for the Executive Committee to review and
study the current grant process of the health department to streamline the grant process. Upon vote, the
MOTION CARRIED UNANAMOUSL Y.
1999 Board of Health Accomplishments
Mr. Steuer gave a review of the New Hanover County Board of Health 1999 Accomplishments.
Accomplishments included new positions and staff appointments, resolutions, Public Health activities, fee
changes, newly adopted policies and procedures, a proposal for single-person jail cells, emergency shelter
improvements, hurricane response and recovery, Board of Health bylaws amendment, the purchase of a
Vector Control boat, a monthly financial report, the installation of a new Animal Control Services (ACS)
computer system, the adoption of a Spay Neuter Program, the notification of sewage spills, the adoption
of Body Piercing Regulations, and a 120 Years of Public Health in New Hanover County Celebration.
Mr. Steuer noted the improvement of the revised Animal Control Services Potentially Dangerous Dog
Policy and the amended Adoption Policy that includes a Spay/Neuter Program. He requested Mr. Greer
assist with obtaining manual generator switches by June 2000.
Mr. Steuer expressed his appreciation to the Board of Health and to the staff for their accomplishments
during 1999. He stated the Board addressed and resolved many issues and responded to three hurricanes.
FY 1998-99 Annual Re{)ort - January Department Focal
Mr. Rice distributed copies of the FY 1998-99 Annual Report to the Board. He advised an Annual Report
Committee was appointed to prepare the report. A department focal is planned for the January Board of
Health meeting.
Mr. Steuer Year 2000 Meetin~ Dates
Mr. Steuer presented the New Hanover County Board of Health Year 2000 meeting dates. The Year 2000
dates are:
January 5
February 2
March 1
April 5
May 3
June 7
July 5
August 2
Septem ber 6
October 4
November 1
December 6
It was the consensus of the Board of Health to accept the schedule of Year 20000 meeting dates.
Election of Board of Health Qfficers
5
96
Mr. Link, Chairman, Nominating Committee, submitted the following nominees at the November 1 Board I
of Health meeting for the 2000 New Hanover County Board of Health Chairman and Vice-Chairman.
The nominees are Mr. William T. Steuer, Chairman, and Dr. Wilson O'Kelly Jewell, Vice-Chairman
Mr. Steuer asked for other nominations from the floor. There were no other nominations.
A secret ballot vote was taken. Mr. Steuer requested Mr. Link tabulate the secret ballot votes for the
election of the officers. Mr. Link reported the slate officers were selected as presented by the Nominating
Committee.
MOTION: Mr. Link moved from the Nominating Committee to elect by secret ballot the slate of
officers as follows Mr. William T. Steuer, Chairman, and Dr. Wilson O'Kelly Jewell, Vice-Chairman, of
the New Hanover County Board of Health. Upon vote the MOTION CARRIED UNANAMIOUSLY.
Mr. Steuer thanked the members of the Nominating Committee for serving. He thanked the Board for
their vote of confidence and thanked Dr. Jewell for agreeing to serve as Vice-Chairman another year.
Comments:
Board of Health
Dr. Jewell thanked the Board for their vote confidence. He stated much was accomplished this year, and
he looks forward to serving as Vice-Chairman of the Board of Health next year. Dr. Smith added after
serving a year on the Board of Health, he is impressed with the health department staff and high level of I
public health activity.
Dr. Goins expressed his appreciation to Mr. Steuer, Chairman, and Dr. Jewell, Vice-Chairman, for their
leadership. He challenged the Board of Health and to actively participate in the Community Assessment
($20,000) process to make New Hanover County a healthier county. Dr. Goins stated he supports Mr.
Rice, supports the AEIOU Committee, and sees strategic planning for the coming millennial year as a
wonderful opportunity.
Ms. Whitted stated she appreciates serving as a Board of Health member, appreciates Mr. Greer's support
of the Board as Vice Chairman of the County Commissioners, and is grateful to Mr. Rice and the health
department staff for serving the public.
Dr. Speck stated during her first year on the Board, she has been impressed with the Board of Health and
with the accomplishments of the Animal Control Services Division. She expressed her appreciation to
the Board; the County Commissioners; Mr. Rice; and to Dr. Jean McNeil, Animal Control Services
Director; for addressing Animal Control Services issues. The Animal Control Services accomplishments
included the Spay Neuter Program, the new computer system, and the addition of two staff members. Mr.
Link and Mr. Estep reiterated Dr. Speck's comments and commended Mr. Rice; Ms. Lynda Smith,
Assistant Health Director; Ms. Dianne Harvell, and the health department staff for their leadership and for
their assistance during the hurricanes.
Mr. Greer thanked the health department staff. He stated he has served on the Board of Health for ten
years. He congratulated the New Hanover County Health Department for being known as one of the best I
health departments in the state. He commended the Board of Health for their commitment and dedication
to public health services in the community.
6
I
I
I
97
Ms. Rowe explained she is at the end of her first term on the Board of Health and the Board is quite
cohesive team that does a remarkable job. She expressed she is appreciative of the opportunity to serve
another term on the Board.
On behalf of the staff, Mr. Rice thanked the Board for their support and accepted the Board's challenge
for Year 2000.
Health Director
Wodd AIDS Day
Mr. Rice reported World AIDS Day is Thursday, December 2, 1999. A memorial service, activities, and bulletin
boards have been prepared for AIDS awareness. Red ribbons were distributed to the Board and will be worn in
support of World AIDS Day.
End of Hurricane Season
Mr. Rice reminded the Board the 1999 Hurricane Season is officially over.
Manae:ement Academy for Public Health - November 4-5. 1999
Mr. Rice reported Ms. Hewett, Ms. Smith, and Mr. Rice attended Phase II of the Management Academy for Public
Health on November 4-5, 1999. A session will be held in February in Roanoke, Virginia, for North Carolina,
South Carolina, and Virginia participants. Mr. Rice stated the courses contam infonnation that will help both
individual and agency growth.
American Public Health Association Meetine: - November 6-11.1999
Mr. Rice attended the Annual American Public Health Association Meeting on November 6-11, 1999, in
Chicago, Illinois. He thanked the Board for allowing him to attend the annual meeting, and he stated the
national issues will affect local health departments.
North Carolina Grant Funds Frozen
Mr. Rice reported the funds for the New Hanover County Healthy Carolinians Task Force Grant
Application ($10,000) from the N. C. Office of Healthy Carolinians and for the N.C. Childhood Asthma
Initiative Request for Proposals to Support Local Asthma Management and Control Activities were
frozen. These funds were frozen due to the impact of Hurricane Floyd in eastern North Carolina.
United Way Campaie:n
Mr. Rice reported the Health Department United Way Campaign exceeded its goal of $3,500. In fact, the
health department exceeded last year's goal ($5,000) and collected $6,226 this year. New Hanover
County collected $50,434.20. Ms. Susan O'Brien, Laboratory Director, was the County United Way Co-
Chair.
Invocation Request
Mr. Rice presented and passed an invocation schedule for 1999 Board of Health meetings. Volunteers
were asked to sign the schedule.
7
98
Christmas Doll Display
Ms. Smith displayed several dolls dressed by Health Department employees for needy children at
Christmas. The dolls will be displayed in the lobby of the Health Department and then returned to the
Salvation Army on December 3, 1999. They will be displayed during the Old Wilmington by Candlelight
Tour on December 4 and 5 at the Salvation Army Church.
Christmas Party. December 9
Mr. Rice reminded Board members to attend the Health Department Annual Christmas Party to be held at
11 :30 a.m. - 2:00 p.m. on December 9, 1999, in the auditorium.
Board of Health Information
Mr. Rice referred the Board to additional information in their Board packet containing a copy of the EP I
Information Newsletter, a letter to Dr. D. John Morris, Superintendent of New Hanover County Schools
regarding the installation of generator transfer switches at the emergency shelters, a letter of appreciation
for Ms. Mary Jo Newton's antismoking program entitled Smoking is Not Your Friend, and a copy of the
1998-99 Health Department Annual Report.
Other Business:
Year 2000 Board of Health Committee Assie:nments
Mr. Steuer reminded the Board committee appointments will be made after the first of the year. Anyone
wishing to serve on a particular committee should notify Mr. Rice or Mr. Steuer.
Adjournment:
Mr. Steuer adjourned the regular meeting of the New Hanover County Board of Health at 9: 17 a.m.
d~J_~
William T. Steuer, PEtRLS, Chairman
New Hanover County Board of Health
~
David E. Rice, M.P.H.,M.A., Health Director
New Hanover County Health Department
Approved: January 5, 2000
8
I
I
I