Loading...
1975-06-16 Regular Meeting /" (220 MINUTES OF SPECIAL MEETING, JUNE 9, 1975 (CONTINUED) DISCUSSION OF JAIL/LAW ENFORCEMENT CENTER (CONTINUED) Comm. Alper moved, seconded by Comm. O'Shields, that the architects be authorized to proceed with the contract documents for the remainder of the building pursuant to the Design Development Drawings. Upon vote, motion carried as follows: voting Aye: Corom. Alper, O'Shields, Taylor, and Chm. Davis. Absent: Comm. Wright. fj ADJOURNMENT Comm. O'Shields moved, seconded by Comm. Taylor, that the meeting be adjourned. Upon vote, motion carried as follows: Voting Aye: Corom. Alper, O'Shields, Taylor, and Chm. Davis. Absent: Comm. Wright. Chm. Davis adjourned the meeting at 8:00 o'clock p.m. Respectfully submitted, ~ ~' " ,,/' , ,~/~' :J (r-tts.) Lise K. Kin( Clerk to the Board k MINUTES OF REGULAR MEETING, JUNE 16, 1975 ASSEMBLY The New Hanover Board of County Commissioners met in regular session on Monday, June l6, 1975, at ll:OO o'clock a.m. in the Assembly Room, County Com- mission Building, Wilmington, North Carolina. t) Members present were Commissioners George E. Alper; ~laud O'Shields, Jr.; William C. Taylor; Vivian S. Wright; Chairman Peter R. Davis; County Manager, Dan W. Eller; County Attorney, James C. Fox; and Clerk to the Board, Lise K. King. No members were absent. Chm. Davis called the meeting to order. Comm. Alper offered the invocation. APPROVAL OF MINUTES: REGULAR MEETING, JUNE 2, 1975 Upon motion by Comm. 0' Shields, seconded by Comm. Al:per, the minutes of the regular meeting held on June 2, 1975, were unanimously ap?roved as presented. APPROVAL OF MINUTES: SPECIAL MEETING, JUNE 9, 1975 (ll:O>) AM) Corom. Wright stated that on Page 217 under "Designati;)n of Operator of Summer Youth Program" the word "unanimously" needed to be insert~~d to show that this had been adopted by a unanimous vote. Upon motion by Corom. O'Shields, seconded by Comm. Alper, the minutes of the special meeting held on June 9, 1975, at ll: 00 a.m. were ~manimously approved as corrected. r) APPROVAL OF MINUTES: SPECIAL MEETING, JUNE 9, 1975 (7:00 PM) Upon motion by Corom. O'Shields, seconded by Comm. Alper, the minutes of the special meeting held on June 9, 1975, at 7:00 p.m. were u~lanimously approved as presented. \ \ '~ '1' J ? ~ 221 ~t MINUTES OF REGULAR MEETING, JUNE 16, 1975 (CONTINUED) ROAD PETITION - SECTIONS 1 & 2, ;CASTLE ESTATES Upon motion by Comm. Wright, seconded by Comm. Alper, the Board unanimously adopted a resolution requesting:that the roads in Sections 1 and 2 of Castle Estates Subdivision be added to the Stat~'s Secondary Road System in that the former County Engineer and the State had advi~ed that these roads met the State's standards and criteria for acceptance. . COUNTY TO REQUEST EXEMPTION FROM COMMITTEE SUBSTITUTE FOR HB 961 Senator W. G. Smith appeared before the Board to determine what action the County desired with regard to the Committee Substitute for House Bill 961 regu- lating entry and investigation of private property by building inspectors. He stated tbat the City of Wilmington had requested to be exempted from this legisla- tion and~recommended that the County do likewise. Building Inspector Charles Register appeared b~fore the Board and recommended that the County request to ,be exempted from this le9i8lation. Upon motion by chm. Davis, seconded by Comm. Alper, the Board unanimously directed Senator Smith to request that New Hanover County be exempted from this bill. MAJORITY OF BOARD OPPOSED TO COMMITTEE SUBSTITUTE FOR HB 473 AND COMMITTEE SUBSTITUTE FOR HB 254 Senator W. G. Smith appeared before the Board ,qith regard to Committee Sub- stitute for HB 473, which would cut Inventory Taxes in half, and the Committee Substitute for HB 254, which would exempt household and kitchen personal property from taxation. Chm. Davis asked for the concensus of the Board with regard to these two pieces of legislation. Comm. Wright stated that shn felt Senator Smith should support these bills. Conon. Alper, O'Shields, Tayl0l7, and Chm. Davis stated that they felt Senator Smith should oppose these two pieces of legislature due to the reduction of revenues to the County. 1See Page 234 for addition.) . DISCUSSION OF SENATE BILL 703 Senator W. G. Smith stated that he had introduced Senate Bill 703 to allow collective bargaining for municipal employees. He stated that this bill would allow municipal employees to organize but would prohibit strikes and would require arbitration. ADOPTION OF MASSAGE PARLOR ORDINANCE Upon motion by ChIn. Davis, seconded by Comm. Alper, the ordinance entitled "An Ordinance of the New Hanover County Board of Commissioners Governing the Profession of Masseur" adopted June 26, 1972, was unanimously amended in its entirety to read as follows: "TITLE: AN ORDINANCE REGULATING THE BUSINESS OF MA~:SAGE AND MASSAGE PARLORS Section 1. Definitions. , " A. "Massagist" (masseur, masseuse.) One who cffers to massage another for a salary or fee. B. "Massage parlor." Any place of business where massagists are employed to offer massage for a salary or fee. Section 2. Licensed health professionals excluded. Licensed health pro- fessionals acting in the ordinary course of their profession are not "massagists" . as defined in Section 1 (A) nor owners of "massage parlors" as defined in Section 1 (B). Section 3. License required. A person may not (a) work as a massagist nor (b) operate a massage parlor unless licensed. Section 4. Fingerprinting required. An applic~nt for a license shall submit to fingerprinting. The fingerprints may be sent to the S.B.I., F.B.I., or other appropriate law enforcement agencies. ........ / 1222 MINUTES OF REGULAR MEETING, JUNE 16, 1975 (CONTINUED) ADOPTION OF MASSAGE PARLOR ORDINANCE (CONTINUED) Section 5. Issuing of licenses, fee required.. The Sheriff shall issue licenses to any eligible persons who pay an annual fee of $25.00 (twenty five dollars) for a massagist's license or of $lOO.OO (one hundred dollars) for a massage parlor license. Such licenses shall be valid for' one year only and must be renewed annually. Section 6. Persons ineligible for licenses. The following persons may not be licensed to work as a massagist or hold a massage parlor license: ) A. A person who has been convicted of a crime involving sexual misconduct including but not limited to G.S. 14-177 through -202.1, Article 26 (Offenses Against Public Morality and Decency) and G.S. 14-203 and -208, Article 27 (Prostitution) . B. A person under l8. C. A person violating this ordinance. Section 7. Posting required. A. The Sheriff shall provide a copy of this ordinar,lce for posting to each massage parlor licensee upon licensing. B. Each massage parlor licensee shall display in a prominent place the license issued pursuant to this ordinance together with ~ copy of this ordinance. C. Each massagist shall post his license in his work area. Section 8. Prohibitions and limitations. A. Minimum Age. (1) No person in the business of massage may massage a person under l8 except under the direction or by order of a licensed health professional. (2) No person may employ one under 18 to ~~rk as a massagist. (3) It shall be the duty of a person in the business of massage to determine and have verification of the age of the person patronizing his establishment. : ) B. Limitation on hours of operation. Massage parlors may operate only between the hours of 8:00 o'clock a.m. to 10:00 o'clock p.m. C. Limitation on scope of massage. No massagist mcLY, in the course of business, massage, touch, manipulate, uncover or otherwi~e have physical contact with the penis, scrotum, mons veneris, vulva or vaginal clrea of another. D. Inducement to violate ordinances or provisions ~)f General Statutes relating to sexual misconduct. No person may induce a licensee or employee or agent thereof to violate this ordinance or any provision'of the General Statutes of North Carolina involving sexual misconduct including l~ut not limited to G.S. 14-177 through -202.l, (Offenses Against Public Morality and Decency), Article 26, and G.S. l4-203 th~ough -208, Article 27, (Prostitution). E. Licensee required to supervise. Massage parlor licensees shall supervise the conduct of massagists in their employ. Fa:~lure to suppress illegal activity is grounds for revocation of a license. Section 9. Massage parlors subject to inspection. The Sheriff or any member of his department may inspect massage business premises during the hours that they are open for business. ~ ) Section 10. Revocation. A. The Sheriff shall revoke the license of any licensee who has violated this ordinance. B. Such revocation may be made only after written notice of the grounds for revocation has been given to the licensee and he has had an opportunity to answer the charges. ~. . . '. .., 22:::i ~i~ MINUTES OF REGULAR MEETING, JUNE 16, 1975 (CONTINUED) I ADOPTION OF MASSAGE PARLOR ORDINANCE (CONTINUED) Section 11. violation a misdemeanor. Violation of this ordinance is punishable by a fine of not more than $50 (fifty dollars) or imprisonment for not more than 30 (thirty) days. Section 12. Injunctive relief available. This ordinance may be enforced by any appropriate equitable remedy as authorized by G.S. l53A-123. CERTIFICATION OF ROSTERS - CASTLE HAYNE & MYRTLE GROVE VOLUNTEER FIRE DEPARTMENTS Upon motion by Comm. Alper, seconded by Corom. O'Shields, the rosters of active firemen submitted by Castle Hayne and Myrtle Grove Volunteer Fire Depart- ments were unanimously certified and the Chairman was authorized to sign the certification forms. TRANSFERS OF FUNDS - PUBLIC HEALTH Upon motion by Comm. Alper, seconded by Comm. O'Shields, the following budget transfers were unanimously approved in the Public Health BU~get. 1) $2,000 from.capital outlay - Equipment, Account #44 590 74, to Drainage & Mosquito Control, Account #44 590 65; and, 2) $700 from Capital Outlay - Equipment, Account #44 590 74, to Maintenance & Repair - Equipment, Accoun1: #44 590 l6. TRANSFERS OF FUNDS - CAPE FEAR TECHNICAL INSTITUTE Upon motion by Comm. Wright, seconded by Comnl. Alper, the following transfers of funds in the Cape Fear Technical Institute Budget were unanimously approved. $500 from Alterations & Additions, #9151, to'Repair - Facilities, #6223 $ll from Other Expenses, #6249, to Motor Vehicle Repair, #6224 $15 from Salaries - Janitor, #6104, to Salaries - Work Study, #7110 $112 from Retirement, #7206, to Social Securi.ty, #7207 TRANSFER OF FUNDS - SHERIFF'S DEPARTMENT Upon motion by Corom. Alper, seconded by Corom. Taylor, a transfer of $250 from Salaries & Wages, Account #11 510 02, to Depclrtment Supplies & Materials, Account #ll 510 33, in the Sheriff's Department Budget was unanimously approved as requested by Sheriff Grohman. RESOLUTION OF APPRECIATION FOR ENERGY TASK FORCE ']'ABLED Comm. O'Shields moved that a resolution of alpreciation prepared by Gen. Andrew H. Harriss, Jr., Civil Preparedness Coordinator, for the Chamber of Commerce Energy Task Force be adopted. Motion died for lack of a second. ! Chm. Davis moved, secondeli by Comm. Alper, tt:at this resolution be tabled due to the inclusion of the phrase "that they be invited to continue this service as a permanent assignment." Upon vote, tabling motion carried as follows: Voting Aye: Corom. Alper, wright, and Chm. Davis. Voting Noe: Corom. O'Shields and Taylor. APPOINTMENT OF SHERIFF GROHMAN TO LOWER CAPE FEAR PLANNING UNIT Upon motion by Corom. Alper, seconded by Comm. Wright, Sheriff H. G. Grohman was unanimously appointed to the Lower Cape Fear Planning Unit, term to expire June 30, 1976. TRANSFER OF FUNDS - REGISTER OF DEEDS Upon motion by Corom. Alper, seconded by Comm. Wright, a transfer of $250 from Contracted Services, Account #11 480 45, to Equipment Rental, Account #11 480 21, in the Register of Deeds Budget was unanimously approved in order to cover the xerox bill for the month of June, 1975. ~ (f24 MINUTES OF REGULAR MEETING, JUNE l6, 1975 (CONTINUED) ABATEMENTS AND REFUNDS Upon motion by Chm. Davis, seconded by Comm. O'Shields, the requests for abatements and refunds contained in Tax Administrator Pm\'ell' s memorandum dated June 12, 1975, were unanimously approved as requested in that County Attorney Fox stated that they appeared to be in order. This memorand~m is contained in Exhibit Book III, Page 11. REPORT OF COLLECTOR OF REVENUE By common cpnsent, the report of Janie B. Straughn, Collector of for tax collections through May 3l, 1975, was accepted by the Board. is contained in Exhibit Book III, Page 12. Revenue, This report tj DISCUSSION OF TAX DEPARTMENT AUDIT County Mgr. Eller-reported that he had met with representatives of Cherry, Bekaert & Holland and Beale & Hardison to determine if there were any overlap in the audit done for the County and the one done for the Tax Department. He stated that they had discovered that there was some overlap and that there were some areas that were not being covered in the Tax Department. He stated that he had directed Beale & Hardison to audit the Tax Department from the beginning to alleviate these problems and that he would come back to the Board 1~ith an amendment to the contract with Beale & Hardison. : DISCUSSION OF TAX BASE FOR FY 75/76 Comm. Wright stated for the record that she had ask'~d Tax Administrator Powell twice how many changes had been made in valuations and h'3.d been told that he did not know. She stated that she had gone to the Tax Office herself to get this infor- mation and there had been 12,840 changes in valuations out of 43,000 parcels of land since the abstracts had been mailed out. She stated that, until the Board could verify the tax base to know what they were basing the taK rate on, she did not think the County should adopt a budget. She said that they were asking for trouble to adopt a budget until they had knowledge of the changes, how many there were and how many there would be before they were finished. She stated further that she felt the Board should write the municipalities and tell them to be aware of the situation. 1\, No action was taken by the Board. FIREWORKS DISPLAY AT LEGION STADIUM ON JULY 4, 1975 Upon motion by Comm. Alper, seconded by Comm. Taylor, a request from Mr. Rex Byrd, Director of the Wilmington Parks and Recreation Department, for permission to have a fireworks display at Legion Stadiurr! on July 4, 1975, was unanimously approved. Mr. Byrd had advised the Board that Harold W. Wells and Son would provide insurance coverage for this display. DISCUSSION OF AMENDMENT TO RESOLUTION RE ADVERTISING FUNDS The Commission had received a request from the Chanlber of Commerce that the budget that had been approved for the expenditure of advertising funds be amended. Comm. Wright moved, seconded by Comm. Taylor, that this request be denied. The Board was advised that someone from the Chambel: of Commerce would appear in this regard. Comm. Wright withdrew her motion and Comm. Taylor withdrew his second in order to hear the representative from the Chm~ber of Commerce. I TRANSFERS OF FUNDS - SOCIAL SERVICES Upon motion by Chm. Davis, seconded by Comm. Alper, the following transfers ! of funds in the Social Services Department Budget were unanimously approved. l) $3,000 from Boarding Homes for Children, Account #41 616 19, to Medial Aid to Indigents, Account #41 617 19. f\ 2) $155 from Contracted Services, Account #ll 610 45, to Capital Outlay - Equipment, Account #11 610 74, for replacement purchase of a vacuum cleaner. "'''-........ ~', 4. . . -....-- -_.. ~ -. .., ,,2,25 MINUTES OF REGULAR MEETING, JUNE l6, 1975 (CONTINUED) APPROVAL OF RECREATION MASTER PLAN AND TRANSFER OF FUNDS Clun. Davis presented a letter from Herbert B. Brand, Mayor of the City of Wilmington, requesting that the Commission reconsider its decision of June 2, 1975, not to enter into the Comprehensive Recreation Plan for Wilmington and New Hanover County. Comm. Alper moved, seconded by Comm. O'Shields, that the Commission support the City of Wilmington in the preparation of the Comprehensive Recreation Plan .for Wilmington and New Hanover County 1 that $10,890 he transferred from Contin- gencies, Account #ll 445 61; to Professional Services, Account #11 660 04, in the Non-Departmental Section of the Budget for this purpose1 and that the Chairman be authorized to execute the contract with Gardner GidlE~y and Associates for this purpose. Comm. wright offered the substitute motion, seconded by Comm. Taylor, that the Board ask the professional staff in the Planning Department to do this work. Upon vote, substitute motion was defeated as follows: Voting Aye: Comm. Taylor and Wright. Voting Noe: Comm. Alper, O'Shields, and Clun. Davis. Upon vote, original motion carried as follows: Voting Aye: Comm. Alper, O'Shields, and Clun. Davis. Voting Noe: Comm. Taylor and Wright. FINAL PLAT APPROVAL - GLEN ARBOR SUBDIVISION, SECTION 3 Upon motion by Comm. O'Shields, seconded by Corom. Taylor, the final plat for Glen Arbor Subdivision, section 3, was unanimously approved and the Chairman was authorized to sign this plat on behalf of the Crnnmission. This plat had been . approved by the Subdivision Review Committee at their meeting of May 26,1975. COUNTY MGR. ELLER TO WRITE REPRESENTATIVES RE SOCIAL SECURITY WITHHOLDINGS County Mgr. Eller advised that he had received ,~ report from the International City Management Association regarding Senate Bill 51372 and House Bill 6294 directing that HEW continue to receive from local go'~ernments the Social Security Taxes withheld from employees' wages on a quarterly basis. HEW had announced that it would require these withholdings to be remitted on a monthly basis unless Congress directed otherwise, which would increase the workload on local govern- ment staffs and would cost local and state governments over $l20 million in lost investment earnings. He requested that he be authorized to write Congressman Rose, and Senators Helms and Morgan requesting that they support these Bills opposing the proposal of HEW. Upon motion by Comm. O'Shields, seconded by Comm. Taylor, County Mgr. Eller was unanimously authorized to write the legislators in Washington as requested. AMENDMENT TO BUDGET FOR ADVERTISING FUNDS THROUGH CHAMBER OF COMMERCE Mr. William R. Burns, Chairman of the Advertising Committee for the Chamber of Commerce, appeared before the Board and requested that the budgetap~oved at the Commission meeting of October 21, 1974, for the advertising funds to be expended through the Chamber of Commerce be amended as follows: . Media Vacation/Travel Shows Vacation Kits Community Information publications Brochures Special Project FROM $24,900.00 l,600.00 2,500.00 3,000.00 3,000.00 5,000.00 $40,000.00 TO $33,741.00 1,145.92 3,732.26 196.82 1,184.20 -0- $40,000.00 Comm. wright moved, seconded by Comm. Taylor, that this request be denied. ~ r;26 MINUTES OF REGULAR MEETING, JUNE 16, 1975 (CONTINUED) AMENDMENT TO BUDGET FOR ADVERTISING FUNDS THROUGH CHAMBER OF COMMERCE (CONTINUED) Chm. Davis offered the substitute motion, seconded l)y Corom. Alper, that this request be approved. Upon vote, substitute motion carriEld as follows: Voting Aye: Comm. Alper, O'Shields, and Chm. Davis, Voting Noe: Comm. Taylor and Wright. Mr. Burns submitted a booklet entitled "Report, Azatea Coast Tourism Promotion Program, FY 1974-1975, for the County of New Hanover andiCity of Wilmington, North Carolina." By common consent, this report was accepted by the Board for study. :) TRANSFER OF FUNDS - LEGAL DEPARTMENT County Mgr. Eller reported that he had requested County Attorney Fox to submit statements for all work pending in the County Attorney's office through the end of the fiscal year so that these statements could be paid through June 30, 1975, and work completed in FY 74/75 would not be carried over into FY 75/76. He stated that he had received the following statements. ' Re: Raney Property, $2,328.85 Re: Taxpayer Association vs. New Hanover County, $428. 3!> Re: Acquisition of property of Mutual Life Insurance Co~pany of New York, $292.24 Re: Acquisition of International Paper Co. Tracts, $945:00 Re: Board of Equalization and Review, $270.00 1 County Mgr. Eller stated tha~ in order to pay these invoices, a transfer of $4,153 from Contingencies, Account #11 445 61, to Professional Services, Account #11 470 04, in the Legal Department Budget would be neceHsary. , ; Corom. Alper moved, seconded by Comm. O'Shields, tha~ these invoices as pre- sented be approved for payment and that the necessary budget transfer as outlined by County Mgr. Eller be approved. Upon vote, motion carJ~ied as follows: 1 , Voting Aye: Corom. Alper, O'Shields, Taylor, and Cmn. Davis. ,1'\: Voting Noe: Comm. Wright. Corom. Wright stated that she was voting against thiH motion due to the inclusion of the following in the Statement regarding the Taxpayers Association vs. New Hanover County: "Reviewing representation questions and preparing request for opinion from North Carolina State Bar Ethics Commitd~e." She stated that she I felt this work should not be done at County expense. i 1 POLICY RE SICK LEAVE TAKEN BUT NOT EARNED - COUNTY PERSONNEL County Mgr. Eller requested that Mr. Charles Regisb,~r, Building Inspector, be granted ten days sick leave taken but not earned. He al~o requested that, if the Commissioners approved this request, they adopt a policy'that, in cases of extreme hardship, they would consider approving requests for extension of sick leave not earned not to exceed more than the amount which would be'accumulated during one year's employment by the employee and never to exceed more than the amount which could be recovered by withholding the employee's final check, should he resign, assuming that the check would be for a full two-week per}od. , Upon motion by Chm. Davis, seconded by Comm. Alper, :the Commission unanimously approved granting Charles Register ten days sick leave taken but not earned and also unanimously adopted the policy with regard to sick teave taken but not earned as recommended by County Mgr. Eller. INCREASE IN JAIL FEES FOR FEDERAL PRISONERS Corom. Wright moved, seconded by Comm. Taylor, that 1:he Board rescind its motion of June 9, 1975, requesting Federal authorities to increase the fee paid to New Hanover County for keeping Federal prisoners from $4 per day to $12 per day and that they request this fee to be increased from ~:4 per day to $8.50 per day as justified by Sheriff H. G. Grohman. Upon vote, motion carried unanimously. ~' ) \ "--- . . . ,., 227 MINUTES OF REGULAR MEETING, JUNE l6, 1975 (CONTINUED) MOTION RE TAX ADMINISTRATOR POWE~L Comm. Wright moved that Ta~ Administrator Powell be notified that he would not be reappointed when his terrri as Tax Administrator expired. Motion died for lack of a second. ~ APPROVAL OF CONTRACT - OTIS ELEVATOR Upon motion by Chm. Davis, seconded by Comm. Alper, the contract with otis Elevator Company for maintenance of two (2) Otis Collective Passenger Elevators in the New Hanover County Administration Building located at 4th and Chestnut Streets at a cost of $395.20 per month was unanimously approved and the Chairman was authorized to execute the contract on behalf of the County. EXECUTIVE SESSION Comm. Wright moved, seconded by Comm. Alper, that the meeting be recessed to executive session to discuss personnel and committee, appointments. Upon vote, motion carried unanimously. Chm. Davis recessed the meeting to executive session at l2:40 p.m. Chm. Davis reconvened the meeting at l:OO p.m. APPOINTMENT OF JUNE JONES TO CAPE FEAR TECH BOARD Upon motion by Comm. Wright, seconded by Comm. Taylor, Mrs. June Hughes Jones was unanimously appointed to the Cape Fear Technical Institute Board of Trustees for an eight-year term to expire June 30, 1983, subject to her acceptance of this appointment. ADJOURNMENT Comm. Alper moved, seconded by Comm. Wright, that the meeting be adjourned. Upon vote, motion carried unanimously. Chm. Davis adjourned the meeting at l:05 o'clock p.m. Respectfully submitted, c:4~,-f! J!~f( (Mrs.) Lise K. Kin;-~ Clerk to the Board k MINUTES OF SPECIAL MEETING, JUNE 23, 1975 ASSEMBLY The New Hanover Board of County Commissioners met in special session on Monday, June 23, 1975, at 11:00 o'clock a.m. in the Assembly Room, County Com- mission Building, Wilmington, North Carolina, with regard to the following: (l) Award of contract for construction of first pha~;e of Jail/Law Enforcement Center; (2) Amendment to School Bond Fund Expense; (3) Resolution of Appreciation - Energy Task Force; (4) Transfer of Funds - Civil Preparedness; (5) Budget Transfer - Tax Department; (6) Late listing penalties; (7) Pre-.Trial Release Program; (8) Transfers of Funds - Buildings and Grounds; and (9) Executive Session - Land Acquisition. Members present were Commissioners George E. Alper; Claud O'Shields, Jr.; William C. Taylor; Vivian S. Wright; Chairman Peter R. Davis; County Attorney, James C. Fox; County Manager, Dan W. Eller; and Clel:k to the Board, Lise K. King. No members were absent. Chm. Davis called the meeting to order. .... '., ";,.._-,-"........