Loading...
B052505 NEW HANOVER COUNTY • BOARD OF SOCIAL SERVICES MINUTES MAY 25, 2005 The New Hanover County Board of Social Services met in open session on Wednesday, May 25, 2005, 9:00 a.m. in the Multipurpose Room of the New Hanover County Department of Social Services. ATTENDING: Dallas Brown, Chairman; Frankie Roberts, Vice Chairman; Bill Caster; John Craig; Ann Pitts ALSO ATTENDING: LaVaughn Nesmith, Secretary to the Board; Anne Marie White, Assistant to the Director Anne Marie White, Notary Public, administered the oath of office to Mr. John Craig. Mr. Craig was appointed by the other four members of the Board to complete the term of Ms. Phyllis Gorham who resigned in March 2005. That term will expire June 30, 2006. The Chairman called the meeting to order at 9:04 a.m. Mr. Roberts moved to approve the agenda as presented. The motion was seconded by Mr. Caster and passed unanimously. Mr. Brown delivered the invocation. Mr. Craig led the Pledge of Allegiance. CONSENT AGENDA Mrs. Pitts moved to approve the items on the consent agenda as presented. The motion was seconded by Mr. Caster and passed unanimously. Approved were the minutes of April 27, 2005, and Client Transportation Policy and Procedure. Staff will draft the agency Medical Transportation Appeal Process for the Board's consideration at the next meeting. INFORMATION AGENDA Service Awards Summer Ayres was recognized for five years of service with New Hanover County. Personnel Change Report The Director introduced new employees, Cynthia McClendon and Cheryl Crossman. Karen Graham was recognized for her recent promotion. is Significant Service Delivery Indicators for April 2005 Item 2 Page 1 Minutes May 25, 2005 Page 2 of 3 • The Board discussed the number of child protective services (CPS) reports received and referred, the number of children in DSS custody and the placement of those children and therapeutic care. The Significant Service Delivery Indicators for April 2005 were accepted as information. County Budget Expenditures Report for April 2005 Ten months into the fiscal year, expenditures are at 76%. The Director commended staff for their hard work in utilizing existing funding and pulling down additional funding. In response to a question from Mr. Craig, the Director stated that he has been working with the county on an incentive awards program for employees. The County Budget Expenditures Report for April 2005 was accepted as information. Supplanting Child Support The supplanting formula will no longer be individualized by county. Instead, each county will be evaluated by the statewide average. Based on this formula, New Hanover County DSS will have no money to supplant. Bunny DeBose, Child Support Manager, DynTek, will retire in June. Bob Johnson will serve as the interim manager. • Budget Update James Oxendine, Business Manager, stated that the budget remains the same as approved by the Board on March 3, 2005. The public hearing for the budget for New Hanover County is scheduled for June 6, 2005. The Board of Commissioners is scheduled to adopt the budget on June 20, 2005. STRATEGIC/ACTION AGENDA Revise Indicators and Approve Targets Staff has determined a target for Result 4, Indicator 4h. Currently, 20% of children in our custody have had paternity established. The target will increase that number to 27%. Staff continues to work on Result 5, Indicator 5e, with the Chairman. Finalize Agenda for Leading by Results Community Forum Mr. Caster moved to approve the draft agenda as presented. The motion was seconded by Mrs. Pitts and passed unanimously. The forum will be recorded for broadcast on the county channel. Item 2 Page 2 Minutes May 25, 2005 Page 3 of 3 ® NEXT MEETING OBJECTIVES • Revise Indicators and approve Targets • Foster Care Board Rates BOARD SELF-EVALUATION Each member of the Board will complete the self-evaluation. ADDITIONAL ITEMS Election of Vice Chairman Mrs. Pitts nominated Frankie Roberts for Vice Chairman. The motion was seconded by Mr. Caster and passed unanimously. Mrs. Pitts moved to enter closed session as provided in G.S. 143-318.11, to consider information that is confidential pursuant to G.S. 108A-80 and/or G.S. 154A-98. The motion was seconded by Mr. Brown and passed unanimously. The Board entered closed session at 10:15 a.m. . The Board returned to open session at 10:20 a.m. There being no further business the Board by consensus adjourned. The Board adjourned at 10:20 a.m. Respectful y submitted, LaVaughn Nesmith Secretary to the Board a as r r Chairm v Date approved: LN:amw B052505 Item 2 Page 3