Loading...
B060110 New Hanover County Board of Social Services Meeting Minutes Multi Purpose Room A 9:00a.m. - 10:00 a.m. The New Hanover County Board of Social Services met in open session on Tuesday. June 1. 2010 at 9:00 in Multi Purpose Room A of the New Ilanover County Department of Social Services. ATTENDING: John Craig, Chairman:. Minerva Glidden, Vice-Chairman: Evelyn Bryant ALSO ATTENDING: LaVaughn Nesmith. Secretary to the Board: Stephanie Monteath. Administrative Support Specialist The Chairman called the meeting to order at 9:00 a.m. Ms. Glidden moved for approval of the agenda. The motion was seconded by Ms. Bryant and passed by a unanimously. Ms. Bryant led the invocation. Ms. Bryant led the pledge of allegiance. CONSENT AGENDA Ms. Glidden moved for approval of the consent agenda. The motion was seconded by Ms. Bryant and passed unanimously. • INFORMATION AGENDA Personnel Stephanie Monteath recommended postponing the recognition of new employees as they are attending the County orientation session and unavailable. Promotions Emily Brown was promoted to Social Worker trainee. Wendy Davis was promoted to Family and Children's Medicaid Caseworker. Service Awards Amanda Lamkin and Tangy Pearce celebrated 10 years of service with New Hanover County. SSDI Mr. Nesmith noted programs continue to grow and will continue to do so due to the new State policy impacting eligibility requirements in the Food and Nutrition program. County Budget Expenditures Ms. McNamee noted DSS is on track with end of year spending and revenues. Item 2 Pa~~e l Page 2 of 3 Director's Executive Report Mr. Craig made note the Director was appointed to the State Employee's Credit Union Board. STRATEGIC ACTION AGENDA Board PoNver Point Presentation Update John Ranalli reviewed the changes suggested at the May meeting to the presentation that will be given to the New Hanover County Board of Commissioners on ,tune 215`. Emergency Action Planning Ms. Angelina Bernard reviewed the agency's safety plan which begins at orientation and includes random fire and tornado drills, building orientation for new staff (emergency exits, fire extinguishers etc.), security badge identification. security gates. on-site deputies. metal detector in the lobby and surveillance cameras in and out of the building. The building itself has a quarterly inspection and is equipped with fire extinguishers, a defibrillator and exit signs throughout. Mr. Ranalli discussed disaster planning (hurricanes, floods etc.). Annually, training is provided and staff is required to attend at a minimum every three years. DSS staff are responsible for staffing Community shelters, the IC3 (Inter-agency Care Coordination Center) and the EOC (Emergency Operations Center). All areas are equipped with ham radios and knowledgeable operators. The county conducts drills annually and revie%s possible flaws and loop holes afterward. All staff is trained in FEMA courses to be eligible for Federal pay when responding to a storm. Mr. Nesmith wrapped up to say Johnston County would be the evacuation destination if a Class 4 or 5 hurricane ~Ncre to occur. Elder Abuse Proclamation Ms. Glidden read the proclamation. Ms. Bryant moved to support the proclamation. Ms. Glidden seconded the motion and it was passed unanimously Additional Items A plaque in recognition for three years of service by Ms. Glidden was presented to her as she will no longer be serving on the Board after June. Ms. Glidden said farewell. Next Meeting Objectives DSS Board Election of Officers Adopted Budget Update Lobby Renovation Update • Board Self Evaluation The Board completed self evaluations. Item 2 Page 2 Page 3 of 3 As there were no further items to discuss as provided in G.S. 154A-98 to consider information that is confidential pursuant to G.S. 108A-80 and or G.S. 154A-98, the board by consensus adjourned at 9:29 a.m. Respectfully submitted, LaVaughn Nesmith. Secretary to the Board { John E. Craig, Chairman Date approved: LN: scm • Item 2 Pagc