HomeMy WebLinkAboutB100510
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