Loading...
01/08/1992 BOH Minutes I I I 139 Dr. Goins called the regular meeting of the New Hanover County Board of Health (NHCBH) to order at 8:00 A.M. on Wed~esday, January 8, 1992, in the Dr. Thomas Fanning Wood Library of the New Hanover County Health Department (NHCHD), Wilmington, North Carolina. Members Present: Michael Goins, OD, Chairman John Coble, Vice Chairman Mary Lou Alford, RN Mary King Dean, RN W. Keith Elmore, RPh Robert G. Greer W. Leslie Hall, Jr.. PE John Leonard, DVM Spiro Macris, DDS Sheram Robinson Alan E. Thomas, MD Members Absent: Others Present: Robert S. (Bob) Parker, Health Director Frances F. De Vane, Recording Secretary Dr. Leonard presented the invocation. Dr. Goins called for corrections to the minutes of the meeting on December 4, 1991. The minutes were approved. Oath of Office: Dr. Goins, on behalf of the Board, welcomed and introduced the new Board of Health members. Oath was administered to Ms. Mary Lou Alford, Registered Nurse Member; Ms. Mary King Dean, Public Ci ti zen Member and Mr. W. Keith Elmore, Registered Pharmacist Member, by Ms. Frances De Vane, Notary Public. Recognition: 100% Smokefree Establishments Dr. Goins recognized and presented a Smokefree Certificate to The James A. Wolfe Agency as a New Hanover County 100% Smokefree Establishment. Ms. Dorothy Paul, Licensed Practical Nurse, Retirement Dr. Goins congratulated and presented Ms. Dorothy Paul, Home Health LPN, a plaque commemorating her retirement effective January 1, 1992 after 22 years of service to the Health Department and the citizens of New Hanover County. Departmental Focal: Ms. Beth Day presented the departmental focal to the Board of Health concerning 1989 New Hanover County deaths. Her program was entitled, "What's sending Us To An Early Grave." 140 Committee Reports: I Environmental Health: Mr. Coble, Chairman, reported that the Environmental Health Committee met at 7:30 A.M. on Wednesday, January 8, 1992 at the heal th department. He presented a proposed amendment to the Rules Governing The Sanitation of Restaurants and Other Foodhandling Establishments (15A NCNA 18A .2600). These proposed guidelines are for informal conferences with restaurateurs to promote the resolution of problems concerning plan review and/or sanitary conditions and grading of establishments. He explained after approval of the Board of Health, this amendment will be referred to the Commission for Health Services. After discussion Dr. Macris moved that the Board approve the proposed amendment. Upon vote, the MOTION CARRIED. Unfinished Business: Downsizing/Reduction in Services Mr. Parker gave an update on downsizing in the New Hanover County Health Department. He explained that one Public Health Nurse II position (Epidemiology/Adult Health) and one Animal Control Officer position have been terminated. Present vacant positions recommended for termination are: Health Services Coordinator (HOP), Public Health Nurse I (HOP), Clerk Typist IV (HOP), and Licensed Practical Nurse II (MCC). Animal Control Officer's Position Terminated I Due to the termination of one Animal Control Officer's position, Mr. Parker made the following recommendations to the Board for the reduction of Animal Control services: 1. Discontinue receiving out-of-county residents' animals. 2. Discontinue setting of animal traps except for injured or bite animals. The Animal Control Shelter will continue to remove animals trapped by homeowners. Traps may be secured from the Animal Control Shelter or rented from local vendors. 3. Establish new shelter hours for adoption and redemption of animals from 12 Noon until 4:45 P.M. The Animal Control office will continue to open at 8:00 A.M. for other services. Mr. Greer moved to approve the above recommendations for reduction of services at the Animal Control Shelter. Upon vote, the MarION CARRIED. I I I I 141 Childrens' Special Health Services (CSHS) At the request of the health department, the State has offered New Hanover County Health Department $10,000 to continue regional CSHS services at the health department through this fiscal year. Mr. Parker recommended the acceptance of these one-time funds for this purpose. Mr. Robinson moved tha t the Board approve the acceptance of $10,000 from the state for CSHS services provided by the New Hanover County Health Department through June 30, 1992. Upon vote, the MOTION CARRIED. Adult Health Neurology The Board reviewed a cost analysis of the Adult Neurology Program. A discussion followed regarding the cost of Adult Health Neurology Clinic services to out-of-county residents. Dr. Macris moved that Adult Neurology Clinic services to out-of-county residents be terminated. Upon vote, the MOTION CARRIED. Foreign Travel After discussion Mr. Coble moved to refer the continuance of foreign travel immunization services in the General Clinic to the Executive Committee of the Board of Health for recommendations on whether to discontinue this heal th department service. Upon vote, the MOTION CARRIED. Half-Time Clerk Typist III - Administration As a part of the downsizing plan Mr. Parker explained he has proposed to county management the termination of a Half-Time Clerk Typist III position in Administration and the transfer of the present employee into the Clerk Typist IV position in Administration. Conununity Health Nurse - Possible Termination Mr. Parker indicated that there is a possibility that a Community Health Nurse position may be terminated and the Public Health Nurse in that position will be transferred to a nursing position funded by the Maternal and Child Care Program. Ministering Circle Ms. Betty Creech stated that the health department assists in the administration and identification of patients for the Ministering Circle Chore Provider Program. She stated that this is a service which could be considered for termination. ,-< 142 State Funding I A discussion followed on the cost of state mandated services which are not supported financially by state revenues and the regional concept for health services provided by New Hanover County for the surrounding catchment area. Mr. Greer suggested that Mr. Parker write a letter on behalf of the Board of Health requesting additional funding from the state for state mandated services. Mr. Parker stated he felt it would be appropriate for a letter to be prepared by the County Commissioners requesting additional funds for these state mandated services. It was the consensus of the Board that letters should go to legislators requesting revenues for health services provided by New Hanover County. OUt of County Residents Who Are New Hanover County Property owners and Taxpayers At the December meeting, the Board voted to terminate clinic services to out-of-county residents. Mr. Parker informed the Board that he had received a complaint from a non-county resident who is a New Hanover County taxpayer. Dr. Macris moved that the out-of-county resident restriction of services passed by the Board of Heal th be amended to include I services to out-of-county residents who are qualified New Hanover County property taxpayers and who show documented proof of their New Hanover County taxpayer status. Upon vote, the MOTION CARRIED . Animal Control Redemption Policy Mr. Currie stated the Animal Control Advisory Committee was requested to review the Animal Control Redemption Policy and make a recommendation to the Board. Ms. Donna Neal, Chairman, Animal Control Advisory Committee, presented downsizing objectives of her committee. She stated that the Animal Control Trust Fund Ordinance was approved by the County Commissioners and the Capi tal Outlay request is being presented to the County Commissioners. Mr. Currie presented the proposed revision of the Animal Control Redemption Policy which would hold animals with any form of identification for five (5) days and all other unidentified animals for three (3) days. Mr. Greer moved that the Board approve the proposed revision to the Animal Control Redemption Policy for Impounded Animals, Section 3-17(a) which would hold identified animals for five (5) I days and other unidentified animals for three ( 3 ) days. Upon vote, the MarION CARRIED. I I I !13 New Business: American Stop smoking Intervention Study for Cancer Prevention (Project ASSIST) Mr. Parker explained that the North Carolina grant for Project ASSIST is $8.2 million which will be distributed to local health departments. He stated he has prepared an application for these project funds for NHCHD and asked for the endorsement of the Board. Mr. Greer moved that the Board endorse the application for Project ASSIST. Upon vote, the MarION CARRIED UNANIMOUSLY. Committee Appointments Dr. Goins referred to the 1992 Board of Health Committee appointments in the Board packet. (Attachment *1) Fiscal Year 90 Local Expenditure Summaries Mr. Parker reviewed the Fiscal Year 1990 Local Expenditure Summaries. Comments: Board Members: Dr. Goins congratulated new Board members on their appointment to the Board of Health. Dr. Leonard referred to a newspaper article regarding women who smoke. He stated he felt special emphasis should be placed on adult smoking. Mr. Greer inquired about clarification of sanitation requirements for portable cooking in restaurants and/or outdoor portable cooking. Mr. Parker stated that Ms. Dianne Harvell, Environmental Health Director, would clarify this issue with a memo to the Board of Health. Health Director: Mr. Parker stated the Association of North Carolina Boards of Health Sixth Annual Meeting will be held at the Brownestone Hotel on January 17, 1992, in Raleigh, N.C. The Orientation to Board of Health Service Workshop will be on February 28, 1992 from 2:00 P.M.- 8:00 P.M., Hilton, Wilmington, N.C. 144 Mr. Parker announced the Health Leadership Institute will be held on April 3 & 4, 1991, Siena, Chapel Hill, N.C. The Executive Committee is to met following the Board meeting for the selection of the Semi-Annual Super Staff Award winner. There being no further business, Dr. Goins adjourned the meeting at 10:10 A.M. ÆÞ(~ Dr. Michael E. Goins Chairman, Board of Health ~k-(J~ Robert S. (Bob) Parker Secretary to the Board Approved: I I I