MINUTES. Escambia County Contractor Competency Board. November 6, 2013

Similar documents
ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

a. Roll Call: Ms. Teresa Mullins conducted roll call. II. Acknowledge Guests Chairman Curtis welcomed staff and applicants to the meeting.

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

c;~l!nty Fax:

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

STATE CONTRACTORS BOARD

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Cosmetologist s Board Meeting

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

February 12, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

STATE CONTRACTORS BOARD

I. Call to Order Chairman Damian Curtis called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015

V. Old Business: None VI. New Business a. Swearing in applicants/speakers: Ms. Mullins swore in all those wishing to address the Board.

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

Minutes Arkansas State Board of Optometry Office of the Attorney General Little Rock, AR. December 15, 2005

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

February 12, Regular Session Bonifay, Florida

Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005

ATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM October 31, 2018

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004

STATE CONTRACTORS BOARD

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

Meeting Minutes of October 1, 2009 Board of Supervisors

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

Residential Room Additions

December 10, 2002 No. 11

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present:

Pledge of Allegiance All present recited the Pledge of Allegiance.

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017

County Wetlands Board Minutes. July 8, 2008

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

(2) The project specifications do not violate Tabb Lakes covenants or County Code.

ATHENS TOWNSHIP SUPERVISORS December 17, PM

JULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m.

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

Cosmetologist s Board Meeting

S17Y1593. IN THE MATTER OF JOHN F. MEYERS. This disciplinary matter is before the Court on the report of the Review

A/C Change-Out Permit Guidelines - Residential

Clay County Commissioners Minutes

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call

STATE CONTRACTORS BOARD

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

CHAPTER 10 - PUBLIC SAFETY RADIO SYSTEM COVERAGE INTENT AND PURPOSE DEFINITIONS USE AND OCCUPANCY EXEMPTIONS.

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

TOWN OF FLEMING 2433 Dublin Road, Auburn, NY Phone (315) , Fax (315)

BOARD OF DIRECTORS MEETING Port Authority of the Cayman Islands 45A Harbour Drive April 28,

CITY COMMENTS ON THE OMBUDSMAN S RECOMMENDATIONS

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005

CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, :00 P.M.

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1

MINUTES BOARD OF PUBLIC WORKS AND SAFETY APRIL 18, 2013

PLAN SUBMITTAL REQUIREMENTS

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

Fountain Hills Community Association Board of Directors Meeting September 6, 2012

June 9, 2009 Regular Session Bonifay, Florida

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING DECEMBER 19, 2012

Transcription:

MINUTES Escambia County Contractor Competency Board November 6, 2013 Present: Absent: John Matthews, Vice Chairman Victor Wallace Sam Menezes Trice Dukes David Schwartz Leroy White Verris Magee James Reynolds James Lee, Chairman Mike Batchelor Staff Present: Sue Garrett, Secretary Attendees: Kathy Peterson, BID Admin Supervisor Ryan Ross, Asst. County Attorney Robert Kyles, BID Investigator Deb Asplund, BID Investigator Robert Flewellyn, Applicant Gary Blatz Michael Bradford, Applicant Todd St. Ores Michael J. Brown William Gulsby, Complainant Gabrieli Davis, Complainant 1. Call to Order: Vice Chairman Matthews called to order the regular meeting of the Escambia County Contractor Competency Board at 9:00 a.m. on Wednesday, November 6, 2013, in Room 104 of the Central Office Complex. 2. Determination of Quorum: Vice Chairman Matthews confirmed a quorum of members were present. 3. Proof of Publication: Vice Chairman Matthews, upon inquiry, confirmed the meeting date and time was properly advertised in the Pensacola News Journal on November 2, 2013.

4. Approval of Minutes: Members were informed by the Board Secretary that the October 2013 Meeting Minutes would be provided at the next meeting. 5. Public Forum: No speakers were present. 6. Board Secretary Status Report: 1. Members were informed the License Issuance Activity Report has been filed with DBPR for October 2013. 2. The Board Secretary updated Members on the progress of the Ordinance Revision for License (expired) renewal time period. 3. Members were advised that Staff had not completed drafting the Marine Contractor Workers' Compensation procedure but would provide the final document to the Board at a later date. 7. Old Business A. Staff provided the proposed, revised Unlicensed Contractor Ordinance with Members, advising of the following: AMENDING AND REPLACING SECTIONS 18-91 THROUGH 18-105; PROVIDING FOR AUTHORITY AND INTENT; PROVIDING FOR CITATIONS AND NOTICES; ESTABLISHING VIOLATIONS AND FINES FOR UNLICENSED CONTRACTORS; ESTABLISHING PROCEDURES AFTER CITATIONS AND MAXIMUM FINE PENALTIES FOR UNLICENSED CONTRACTORS; PROVIDING FOR HEARINGS; PROVIDING FOR LIENS ON PROPERTY; PROVIDING FOR APPEALS; PROVIDING FOR SEVERABILITY; PROVIDING FOR INCLUSION IN THE CODE; AND PROVIDING AN EFFECTIVE DATE. Motion made by Leroy White, Seconded by James Reynolds to approve the proposed revisions to the Unlicensed Contractor Ordinance. Motion made by Leroy White, Seconded by David Schwartz to recommend the Board of County Commissioners approve the scheduling of a Public Hearing for consideration of the revisions to the Unlicensed Contractor Ordinance. 8. Contractor Applications: A. ROBERT COSTANTINI - Application for Examination (Marine Contractor) Motion made by James Reynolds, Seconded by Victor Wallace to approve ROBERT COSTANTINI'S Application for Examination - Marine Contractor. B. ROBERT M. FLEWELLYN, Certificate of Competency License No.: DWS0057 - Application for Restoration/Reinstatement (expired: 5/20/2011). This matter was continued from October 9, 2013 meeting so that Mr. Flewellyn could be present. Mr. Flewellyn explained to the Board that he had surgery prior to license expiration and was uncertain as to whether he would continue as a contractor. He stated he had been working for Rebuild Northwest Florida since he was able to return to work.

Motion made by Victor Wallace, Seconded by James Reynolds to approve ROBERT M. FLEWELLYN's Application for Restoration/Reinstatement of Certificate of Competency License No.: DWS0057, contingent upon payment of all past due renewal fees. C. MICHAEL D. BRADFORD, Certificate of Competency License No.: BC2058 - Application for Restoration/Reinstatement (expired: 8/30/2010). This matter was continued from October 9, 2013 in order that Contractor could attend. Mr. Bradford addressed the Board and explained that he has been working in other jurisdictions; his CEU's are current back to 2009 and his State Registration is current through August 2015. Motion made by Victor Wallace, Seconded by Trice Dukes to approve MICHAEL D. BRADFORD's Application for Restoration/Reinstatement of Certificate of Competency No.: BC2058 to active status, contingent upon payment of all past due and current renewal periods. D. GARY D. BLATZ - Application for Reciprocity (Building Contractor) Mr. Blatz was present and addressed the Board explaining the reason(s) and providing documentation to supplement Page 5(A) where he answered 'yes' to the question pertaining to the filing of bankruptcy. Motion made by Victor Wallace, Seconded by David Schwartz to approve GARY D. BLATZ's Application For Reciprocity for issuance of a Certificate of Compentency License (Residential Contractor). E. MICHAEL F. BROWN, Certificate of Competency License No.: AB0051 - Application for Restoration/Reinstatement (expired: 9/30/1997). Mr. Brown was present and informed the Board that his State Registration has remained current. He provided proof of current CEU's dated 2001 to present and he is now current in Santa Rosa County. Motion made by David Schwartz, Seconded by Verris Magee to approve MICHAEL F. BROWN'S Application for Restoration/Reinstatement of Certificate of Competency License No.: AB0051, contingent upon payment of all past due renewal periods, 2005 - present. 9. UNPERMITTED / UNLICENSED ACTIVITY & COMPLAINTS: A. COMPLAINT: WILLIAM L. GULSBY vs. ROBERT G. PETTRY and PETTRY PLUMBING AND GAS (Contractor Competency License No.: MP0268). The Board heard from Mr. Gulsby regarding his Complaint againt Mr. Pettry and Pettry Plumbing and Gas. Mr. Pettry failed to show. The Board directed that a Show Cause Hearing be scheduled for December 11, 2013.

B. COMPLAINT: GABRIELI A. DAVIS vs. DAVID RADEMACHER and HORIZON SUNROOMS & SPAS, INC. (Certificate of Competency License No.: SS0017). The Board heard from Mr. Davis regarding his Complaint against David Rademacher and Horizon Sunrooms & Spas, Inc. Mr. Rademacher was not present. Staff requested this matter be continued to December 11, 2013 for a further report to the Board for determination of whether or not to schedule a Show Cause Hearing. C. COMPLAINT: M/M TOMMY WILLIAMS, 1950 SMYERS ROAD vs JIMMY RAY JONES and JIMMY JONES ROOFING (Certificate of Competency License No.: RR01309) The Board reviewed correspondence including DBPR Complaint filed 9/25/2013 by M/M Williams. Motion made by Victor Wallace, Seconded by James Reynolds to dismiss the Complaint against Jimmy Ray Jones and Jones Roofing after a finding the parties resolved all issues. D. COMPLAINT: ANN SEWELL, 6937 FALCON ROAD vs JIMMY RAY JONES and JONES ROOFING, (Certificate of Competency License No.: RR01309). [continued from September 11, 2013 meeting]. 1. Board review for determination of Notice to Show Cause Hearing. Motion made by Victor Wallace, Seconded by James Reynolds to defer determination of whether to schedule a Show Cause Hearing in this matter until the December 11, 2013 meeting E. CITATION NO.: 2013 K (Unlicensed Complaint No.: UN130800348) GERALD MOSHE PALMER 1. Board to schedule hearing on above referenced Citation for Wednesday, December 4, 2013 at 9:00 a.m., or as soon thereafter as it may be heard. 2. Member Leroy White stated for the record he has a conflict and would not be voting in this matter. Motion made by Victor Wallace, Seconded by James Reynolds to schedule a hearing on Citation No.: 2013-6K (Unlicensed Complaint No.: UN130800348) Gerald Moshe Palmer for December 4, 2013. F. CITATION NO.: 2013 7K (Unlicensed Complaint No.: UN130500203) TIMOTHY L. DUGGINS and DUGGINS CARPET CARE INC. d/b/a DUGGINS SERVICES. 1. Board to schedule hearing on above referenced Citation for Wednesday, December 4, 2013, at 9:00 a.m. or as soon thereafter as it may be heard. Motion made by Victor Wallace, Seconded by David Schwartz to schedule a hearing on Citation No.: 2013-7K (Unlicensed Complaint No.: UN130500203) Timothy L. Duggins and Duggins Carpet Care, Inc. d/b/a Duggins Services, for December 4, 2013.

G. For Information: The Board received a 'highlight' report of UNLICENSED/UNPERMITTED ACTIVITY for the month of October 2013 as follows: 1. Hafdis B. Wright and H. Wright Roofing - (Complaint No.: UN131000436) - reroof under permit number BD131005875; no NOC recorded - job valuation underestimated; homeowner concerns regarding material; NOC recorded; roof passed final inspection. 2. Christopher Joel Melei and Absolute Electrical - abandoned job 3. Members were advised a more informational report will be developed to provide additional information regarding the monthly activities of BID's Investigation Division. 10. Written Communication: NONE. 11. Disciplinary Hearing A. HAFDIS B. WRIGHT and H. WRIGHT ROOFING, Certificate of Competency License No.: RR0186 On October 9, 2013, the Board reserved jurisdiction to award staff/administrative costs in this matter. Mrs. Wright was not present although she had been properly noticed of the hearing to award staff/administrative costs as a result of prior disciplinary action. 1. FOR INFORMATION: The Board received copies of the Final Order and cover letter provided to Hafdis B. Wright and DBPR in the matter " CONTRACTOR COMPETENCY BOARD vs HAFDIS B. WRIGHT." Mrs. Wright did not appear although she was properly noticed. Member Dukes abstained from voting as he was not present for the disciplinary action handed down in October. 2. Assessment of administrative costs per Disciplinary Hearing held October 9, 2013. Motion made by Leroy White, Seconded by James Reynolds to assess seven (7) cases, $350.00 administrative costs each, for a total of $2,450.00 which would be added to the prior disciplinary fines in the Final Order dated October 18, 2013, nunc pro tunc October 9, 2013. 3. Clarification of disposition: 6938 Corrydale Drive re: Board found violation of Section 18-37(d)(8) "Mismanagement or misconduct causing financial harm to the customer..." and ordered $750 fine and Letter of Reprimand. Board was not clear regarding harm to homeowner, (i.e., restitution). Motion made by James Reynolds, Seconded by David Schwartz to take no further action.

4. Clarification of disposition: 5771 Highway 95A Re: Board found violation of Section 18-37(15) "Proceeding on any job without obtaining applicable local building department permits and/or inspections..."; ordered $1000 fine and Letter of Reprimand; and violation of Section 18-37(d)(9)(b) "Contracting beyond scope of practice allowed by license, no safety hazard..." and fined $500 fine and Letter of Reprimand. Homeowner previously requested restitution; however Staff failed to address this at the time of the Disciplinary Hearing. Motion made by James Reynolds, Seconded by David Schwartz to take no further action 12. The Board directed Staff to contact Hafdis B. Wright and direct that permits and inspections must be obtained for 1911 Waxwing Drive and 4690 Red Bud Lane prior to the next meeting on December 4, 2013, with instruction that she is to meet the Building Inspector on site to discuss each job. 13. The Board requested: 1. Staff review the current $350 administrative costs assessment to determine whether an increase is warranted due to increased costs of personnel, fuel, etc.; and 2. Staff to review whether the Contractor Competency Board has the authority to order restitution in a disciplinary hearing as part of a disciplinary action(s) and/or penalty phase. 14. Adjournment. Motion made by Victor Wallace, Seconded by Leroy White to adjourn.