Loading...
B100510 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, October 5, 2010 at 9:00 in Multi Purpose Room A of the New Hanover County Department of Social Services. ATTENDING: John Craig, Chairman; Patrick Riley, Vice Chairman, Bill Caster; Evelyn Bryant and Diana Woolley ALSO ATTENDING: LaVaughn Nesmith, Secretary to the Board; Stephanie Monteath, Administrative Support Specialist The Chairman called the meeting to order at 9:06 a.m. Mr. Craig introduced new Board Member Diana Woolley. Mr. Craig asked for a motion to approve the agenda. Mr. Riley moved for approval of the agenda. The motion was seconded by Mr. Caster and passed unanimously. Mr. Caster led the invocation. Mr. Riley led the pledge of allegiance. CONSENT AGENDA Mr. Craig asked for a motion to approve the consent agenda. Mr. Caster moved to approve the consent agenda. The motion was seconded by Mr. Riley and passed unanimously. INFORMATION AGENDA The single county audit information was presented to the Board. Mr. Nesmith noted the audit satisfies the State requirement. No action was taken. STRATEGIC ACTION AGENDA Child Care Waiting List and Service Reduction Policy Approval Kathi Heslin and Christine McNamee reviewed the Child Care Waiting List and Service Reduction Policy. Ms. Bryant moved to approve the proposed policy changes. The motion was seconded by Mr. Caster and passed unanimously. Renovation Update • Angelina Bernard updated the board on the agency renovations and noted the entire project was completed under budget. No action was taken by the Board. Item 2 Page 1 Page 2 of 2 Domestic Violence Awareness Month Celeste Chadwick, Kari Sanders and Renee McGill-Cox of the Domestic Violence Center discussed domestic violence, funding and processes. No action was taken by the Board. Proposed New Board Meeting Time Ms. Woolley moved the Board meetings be moved to 10:00 AM. The motion was seconded by Ms. Bryant and passed unanimously. Destruction of Records Angelina Bernard gave the list of Day Care case records to be destroyed from 1998 - 2001 to the Board for review. No motion was needed. Next Meeting Objectives Adoption Awareness Month Proclamation Food and Nutrition Process Improvements CCPT Quarterly Report • Board Self Evaluation The Board completed self evaluations. Additional Items 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, Mr. Craig asked for a motion to adjourn. Mr. Caster moved to adjourn the meeting. The motion was seconded by Mr. Riley and passed with a unanimous aye at 10:01 a.m. Respectfully submitted, LaVaughn Nesmith, Secretary to the Board qS Craig, Chairman LN: scm