Loading...
B061405 NEW HANOVER COUNTY BOARD OF SOCIAL SERVICES MINUTES JUNE 14, 2005 The New Hanover County Board of Social Services met in open session on Tuesday, June 14, 2005, 4:30 p.m. in the Board of Commissioner's Assembly Room, Old Courthouse. 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 The Chairman called the meeting to order at 4:35 p.m. The Board presented flowers to Anne Marie White, Assistant to the Director, in recognition of her birthday and in • appreciation for her assistance to the Board and the good job that she does. Mrs. Pitts moved to approve the agenda as presented. The motion was seconded by Mr. Caster and passed unanimously. Mrs. Pitts delivered the invocation. Mr. Craig led the Pledge of Allegiance. CONSENT AGENDA Mr. Roberts 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 May 25, 2005, and the proposal to increase Foster Home Board Rates. INFORMATION AGENDA Significant Service Delivery Indicators for May 2005 After minor discussion, the Significant Service Delivery Indicators for May 2005 were accepted as information. County Budget Expenditures Report for May 2005 Figures for the County Budget expenditures Report for May 2005 are unavailable until June 15, 2005. Minutes June 14, 2005 Page 2 of 3 The Director stated that even after including additional funding received from the Partnership for Children, there remains a $130,000 deficit in child day care. Staff is waiting to hear about additional reallocations from the State. Medical Transportation Appeal Process The Director noted the Medical Transportation Appeal Process included in the Board packet. The Board will serve as the appeal board for medical transportation. The Director stated that there should be few appeals. Special Children Adoption Fund The Director noted correspondence included in the Board packet regarding the receipt of $27,000 from the Special Children Adoption Fund to enhance the adoption services program. STRATEGIC/ACTION AGENDA Revise Indicators and Approve Targets The Chairman stated that he had information regarding the indicator concerning affordable housing. There are changes at this time regarding the other indicators. Appoint Board Representative to Community Child Protection Team (COPT) Mr. Craig volunteered to serve as the Board representative on the CCPT. A meeting is scheduled for August 19, 2005, 9:00 a.m. - 11:30 a.m. Board Appointments Mrs. Pitts' and Mr. Brown's appointments to the Board expires June 30, 2005. To date there has been no written communication regarding reappointments. NEXT MEETING OBJECTIVES • Administer Oath of Office • FY 2005-2006 Budget • Develop Work Plan for the Board's Role in Leading by Results Targets BOARD SELF-EVALUATION Each member of the Board completed the self-evaluation. Minutes June 14, 2005 Page 3 of 3 There being no need for closed session and no further business, Mr. Roberts moved to adjourn. The motion was seconded by Mr. Caster and passed unanimously. The Board adjourned at 5:06 p.m. Respectfu y submitted, LaVaughn Nesmith ` Secretary to the Board a as r Chairm Date approved: LN:amw B061405 •