Loading...
B010411 New Hanover County Board of Social Services Meeting Minutes Multi Purpose Room A 10:00 -11:29 The New Hanover County Board of Social Services met in open session on Tuesday, January 4, 2011 at 10:00 in Multi Purpose Room A of the New Hanover County Department of Social Services. ATTENDING: John Craig, Chairman; Patrick Riley, Vice Chairman; Evelyn Bryant; Diana Woolley and Brian Berger ALSO ATTENDING: LaVaughn Nesmith, Secretary to the Board; Stephanie Monteath, Administrative Support Specialist The Chairman called the meeting to order at 10:00 a.m. Mr. Craig asked for a motion to approve the agenda. Mr. Riley moved for approval of the agenda. The motion was seconded by Ms. Woolley with the addition of Mandated Financial Report under item 4 and passed unanimously. Ms. Bryant led the invocation. Ms. Woolley led the pledge of allegiance. CONSENT AGENDA Mr. Craig asked for a motion to approve the consent agenda. Mr. Riley moved to approve the agenda. The motion was seconded by Ms. Bryant and passed unanimously. INFORMATION AGENDA There were no comments on the Director's monthly report. Ms. Woolley noted the numbers were up in nearly every category of the Significant Service Delivery Indicators. Mr. Nesmith shared that despite the agency's best efforts, no trends can be found to explain the number's increase. Mr. Craig inquired about the numbers in red on the monthly expenditures report. Karen Graham explained those funding sources were running above or close to the monthly allotted percentage. STRATEGIC ACTION AGENDA Legal Update Dean Hollandsworth, Senior Attorney introduced himself and gave a summary of the evolution of the legal department at DSS and reviewed the various units receiving legal counsel in the agency; Child Protective Services, Adult Protective Services, Economic Services and Administrative Areas. Mr. Hollandsworth reviewed the Legal Leading By Results indicators and the recently revised personnel information sharing laws. Mr. Nesmith and Kari Sanders noted that adding specific language to court orders allows DSS to draw down more IV-E Federal funds. No action was taken by the Board. Page 2 of 3 In-Home Aide Policy Revisions Leslie Smiley, Kari Sanders and Wilma Daniels presented information about the In- Home Aide policy. Ms. Smiley reviewed the proposed changes: Under "Agency Operation" #2, the reference to "Home Community Block Grant, Medicaid Personal Care Services, etc" was removed. Under #15, the wording from "will be requested" was changed to "will be given the opportunity". Ms. Woolley moved to approve the proposed changes. The motion was seconded by Ms. Bryant and passed unanimously. Mandated Programs Financial Report Karen Graham and Christine McNamee presented the Mandated Programs Financial Report. Ms. Graham explained line item usage of non-reoccurring funds. Mr. Nesmith further explained the impact on service with the depletion of the non-reoccurring funds. Mr. Berger asked how much of the non-reoccurring funds DSS will receive in the coming year. Ms. McNamee explained DSS is not anticipating any of the non-reoccurring funds (a total loss of $3,190,746.38) for FY2011/2012. Ms. Graham reviewed all changes in funding for mandated programs. Brian Bocnuk discussed the extraordinary importance of continuing the Family Find program, which assists children in finding permanency, despite the lack of funds. Mr. Nesmith added the Family Find program actually saves the agency money in the long run by finding family members for placement and reducing the cost of foster care or leveled care. Mr. Nesmith added that NHCDSS in actuality needs 14 additional staff but is willing to see what technology can do to lessen that number. Ms. McNamee talked about capital improvement projects such as the Food and Nutrition Program application kiosk in the lobby and the addition of several cars in the agency fleet as opposed to reimbursing employees for mileage. Mr. Berger asked if a document could be produced which quantifies savings by adding certain measures such as adding vehicles to the fleet. Ms. McNamee noted that information already exists and will be shared at the strategic planning meeting in February. Next Meeting Objectives Annual Report Leading By Results/Strategic Planning Board Self Evaluation The Board completed self evaluations. Additional Items Ms. Bryant moved to enter into closed session at 11:11 AM 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 motion was seconded by Ms. Woolley and passed unanimously. Mr. Riley moved to return to open session at 11:26 AM. The motion was seconded by Ms. Woolley and passed unanimously. Ms. Bryant made a motion to delete the Board Self Evaluation form. The motion was seconded by Ms. Woolley and passed unanimously. The Board was given a copy of the Board Code of Ethics by Mr. Craig and a copy of the document Page 3 of 3 is included in each Board Book. As there were no further items to discuss, Mr. Riley moved to adjourn the meeting at 11:28 AM. The motion was seconded by Ms. Woolley and passed unanimously at 11:29 AM. Respectfully s omitted, LaVaughn Nesmith, Secretary to the Board U John E. Craig, Chairman LN: scm