A- A A+
English Spanish
Upcoming Public Meetings COVID-19 Resources

Quarterly Council Minutes, Aug 2014

Quarterly Council Meeting Minutes
August 15, 2014
North Raleigh Hilton, Raleigh, NC

MEMBERS PRESENT:  Caroline Ambrose, Amanda Bergen, Eric Zechman (for Wayne Black) Crystal Bowe, Adonis Brown, Lisa Byrd, Deborah Carroll (for Robin Cummings), Larry Huggins (for John Carbone), Eric Chavis, Anna Cunningham, Wilson Finks, Crystal Foreman, Michael Groves, Katie Holler, Renate Macchirole, Danielle Matula (for Kevin Ryan), Wing Ng, Deb Zuver
(for Joseph Piven), Ron Reeve, I. Azell Reeves, Gina Price (for Jim Swain), Vicki Smith, Peggy Terhune, Dave Richard (for Secretary Wos)

MEMBERS ABSENT:  Christina Carter,  Kerri Eaker, Lourdes Fernandez, Rep. Verla Insko, Samuel Miller, Desiree Peterson, Senator Tommy Tucker, David White, Kelly Woodall
    
STAFF PRESENT: Chris Egan, Cora Gibson, Shayna Simpson-Hall,  Joshua Strasburg, Steve Strom, JoAnn Toomey, Yadira Vasquez, Shar’ron Williams, Letha Young

CONTRACTORS/GRANTEES PRESENT:  Jennifer Bosk, John McCallum, Karen Hamilton, Beth Stalvey

GUESTS:  Beverly Colwell, Renee Cummins, Mary Edwards, Sandy Ellsworth, Eric Fox, Karen Luken, David Taylor, Judy Taylor

WELCOME AND ATTENDANCE

Chairman Ron Reeve asked that any Council member with a potential conflict of interest, in regards to the agenda, identify that conflict, so that it could be documented in the minutes and acted upon, as necessary.  Mr. Reeve reminded Council members of the requirements of members to comply with the Statement of Economic Interest and Ethics Training.  He also reminded members of the emergency exits at the North Raleigh Hilton.  JoAnn Toomey then conducted the roll call.

APPROVAL OF COUNCIL MINUTES

Ron Reeve asked for approval of the May 2014 Council meeting minutes.  A copy of the minutes had previously been made available to Council members.  Adonis Brown made a motion to approve the minutes.  Crystal Foreman seconded the motion.  The motion was approved.  

At this time, Mr. Reeve asked that the Council recognize JoAnn Toomey for her outstanding service and dedication during the time that the Council was without an Executive Director and presented her with a Distinguished Service Award.  Mr. Reeve thanked all the staff for their efforts and also introduced new staff member, Shar’ron Williams.

DIRECTOR’S REPORT
Chris Eagan provided a brief overview of his progress since joining the Council on June 30, 2014. He spoke of the importance of the Council to continue to work with stakeholders and policymakers to make sure we have meaningful outcomes.  

FINANCE REPORT
Anna Cunningham reminded members to complete their reimbursement forms and submit them to staff.  Ms. Cunningham gave a brief report on the financial status of the Council.  A copy of the report had previously been made available to Council members.  

PUBLIC COMMENT

David Taylor gave an update on the upcoming SABE conference.  He encouraged all Council members to attend.

Karen Luken gave an update on the Medical Health Home Initiative.

Christian Barbour sent a message via email that was read to the members:  “I have been going to Vocational Rehab for almost a year now.  They made me a plan and got me a job coach, I have heard from her 2 or 3 times.  She says she is trying to get me a job, It’s on and off and It makes me feel disappointed, depressed, and scared as if I will never be able to find a job.  I plan on trying to get my license again, so I won’t have to keep relying on others all the time.  I hope this conference will help me and others get a job.”  Member discussion followed.

EXECUTIVE COMMITTEE REPORT
The Executive Committee members met June 16, 2014 and July 21, 2014.  A copy of the minutes of each meeting has been made available to Council members.  Mr. Reeve asked each member to review the minutes.   

COMMITTEE REPORTS
Mr. Reeve requested presentation of committee reports.  Please refer to the committee minutes for a detailed description of the committees’ work, including motions made in committee.

DISABILITY SYSTEMS CHANGE COMMITTEE
In the absence of Committee chair Samuel Miller, Crystal Bowe presented the Disability Systems Change Committee report.  Background information concerning the funding requests appears in the committee minutes.  Following are the motions presented on the floor for Council consideration:

Motion:  Anna Cunningham made a motion to grant NCCDD staff authority to release the Request for Application (RFA) for the “Guardianship Initiative”.  Crystal Foreman seconded the motion.  The motion was approved.
Vicki Smith, Peggy Terhune, Deborah Zuver, Adonis Brown, Katie Holler and Wilson Finks recused themselves since they potentially would be bidding on this contract through their agencies or they are affiliated with an agency that may bid on the contract.  

Motion: Wilson Finks made a motion to rescind the motion approved in May for continuation funding of Year 2 (of 3) to the National Association of State Directors of Developmental Disabilities Services (NASDDDS) for the Enhancing Disability Stakeholder Engagement in Managed Long-Term Services/Supports and Primary/Acute Care Systems Coordination Initiative.  The Council now approves a no-cost extension for Year 1 (of 3) to end on October 31, 2014.  Year 2 (of 3) continuation funding is approved for up to $160,000 (Beginning November 1, 2014 to October 31, 2015).  Match requirement is waived for this initiative.   Anna Cunningham seconded the motion.  Motion was approved.

Motion: Crystal Foreman made a motion that O’Neill Communications be approved as the contractor selected for the NCCDD Communications contract.  Funding is approved for up to $135,000 with a required minimum of 25% non-federal matching funds, for year one of up to 3 years from October 1, 2014 to September 30, 2015.   Adonis Brown seconded the motion.  The motion was approved.

COMMUNITY CAPACITY BUILDING COMMITTEE
Committee chair I. Azell Reeves presented the Community Capacity Building Committee Report.  Background information concerning the funding requests appears in the committee minutes.  Following are the motions presented on the floor for Council consideration:

Motion: Crystal Bowe made a motion to grant authority to staff to draft the RFA to support the implementation of the NC ADA Network Fiscal Agent initiative, for up to an amount of $35,000 (level-funded) for up to three years beginning with the period of July 1, 2015 – June 30, 2016, with a required minimum of 25% non-federal matching funds.  Adonis Brown seconded the motion.  The motion was approved.    
Anna Cunningham recused herself from the vote due to being affiliated with an agency that may bid on this contract.

Motion: Eric Chavis made a motion that the NCCDD will make available up to $100,000 (January 1, 2015 to December 31, 2015), 100% federal funds of external, sole source continuation funding for year 2 of 3 years, to Cincinnati Hospital to implement the Project SEARCH Technical Assistance Initiative, with a minimum 25% non-federal match requirement.  Wilson Finks seconded the motion.  The motion was approved.

ADVOCACY AND LEADERSHIP COMMITTEE
Committee chair Caroline Ambrose presented the Advocacy and Leadership Committee report.  Background information concerning the funding requests appears in the committee minutes.  Following are the motions presented on the floor for Council consideration:

Motion: Eric Chavis made a motion that the Rape Crisis Center of Coastal Horizons, Inc. be approved for continuation funding for Year 2 (of 3) for the Safety and Security: Addressing Domestic Violence and Sexual Violence Against People with Intellectual and other Developmental Disabilities initiative.  Funding is approved in the amount of $50,000 with required minimum of 25% non-federal matching funds for the period of January 1, 2015 to December 31, 2015.  Lisa Byrd seconded the motion.  The motion was approved.
Adonis Brown and Crystal Foreman recused themselves from the vote due to being affiliated with an agency or organization related to this contract.

Motion: Wilson Finks made a motion that Benchmarks, Inc. be approved for continuation funding for Year 2 (of 3) for the NC Chapter of the Alliance for Direct Support Professionals initiative in the amount of $100,000 for the period of January 1, 2015 to December 31, 2015.  Match requirement is waived for this grant.  Eric Chavis seconded the motion.  The motion was approved.     
Adonis Brown, Peggy Terhune and Renate Macchirole recused themselves from the vote due to being affiliated with an agency or organization related to this contract.

OLD BUSINESS
Chris Egan updated the members regarding the current State Plan Amendment process.

Motion: Eric Chavis made a motion to solicit public input/comment from September 15 (or earlier, if possible) to October 31, 2014 on the NCCDD state plan (Year three of five) for consideration in the development of state plan amendments effective 10/01/2014 – 09/30/2015.  In November, the Council will review public input/comments and entertain approval for state plan amendment submission to the Administration on Intellectual and Developmental Disabilities (AIDD) to occur no later than December 31, 2014.   Crystal Foreman seconded the motion.  The motion was approved.

NEW BUSINESS
Ron Reeve discussed the on-going issue regarding the difficulty for some members to up-front the costs to attend conferences and other events and then wait to be reimbursed from the Council Development Fund In-House initiative.  He asked Chris Egan to further address this issue and how it also affected potential participants of the Jean Wolff-Rossi Fund for Participant Involvement.  Lengthy member discussion occurred and the following motion was made:

Motion:  Peggy Terhune made a motion for the Executive Committee to have the authority to explore the option of an external contract(s) for the Council Development Fund and the Jean Wolff-Rossi Fund for Participant Involvement and the possibility of including both funds in the current RFA release for the NC ADA Fiscal Agent initiative.  Anna Cunningham seconded the motion.  The motion was approved.

Ron Reeve asked the members for a motion to approve the 2015 Council meeting dates.

Motion: Eric Chavis made a motion to approve the Council meeting dates for 2015:  February 12 and 13, May 14 and 15, August 13 and 14 and November 18, 19 and 20.  Wilson Finks seconded the motion. The motion was approved.

Motion: Deborah Zuver made a motion to change the dates for the August meeting to August 6 and 7.  Crystal Bowe seconded the motion.  The motion was approved.

Motion: Crystal Foreman made a motion to keep the 2015 meetings in Raleigh.  Lisa Byrd seconded the motion.  The motion was approved.

Crystal Bowe made a motion to adjourn.  Crystal Foreman seconded the motion.  Meeting was adjourned.

Approved:  _________________________
Anna Cunningham Secretary/Treasurer
Date: _______________

Click here to download the Word document.

Newsletter

Stay updated on news and events.

Sign Up

Get In Touch

Connect with the Council. We want to hear your questions, thoughts and comments.

Contact Us

North Carolina Council on Developmental Disabilities

Office Hours: 9AM-4PM Monday-Friday
3109 POPLARWOOD COURT, SUITE 105,
RALEIGH, NC 27604
 
1-800-357-6916 (Toll Free)
984-920-8200 (Office/TTY)
984-920-8201 (Fax)
 
This project was supported, in part by grant number 2001NCSCDD-02, from the U.S. Administration for Community Living, Department of Health and Human Services, Washington, D.C. 20201. Grantees undertaking projects with government sponsorship are encouraged to express freely their findings and conclusions. Points of view or opinions do not, therefore, necessarily represent official ACL policy.

Sign Up For Our Newsletter and Alerts!

Invalid Input