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