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

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

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

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

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

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

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

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

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

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

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015

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

February 12, Regular Session Bonifay, Florida

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

June 9, 2009 Regular Session Bonifay, Florida

MINUTES OF MEETING April 6, 2010

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, May 6, 2015

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

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

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Monthly Society Board Meeting Saturday February 11th OPEN Board Meeting Agenda SMOKEY D s 5055 NW 2 nd Street Des Moines, IA

Bettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey

Town of Barnstable Regulatory Services Richard V. Scali, Director

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

Recognition for members Betty Currie and Linda Palchinsky

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

Reflection Pointe HOA Meeting February 18, :00 p.m.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)

Surry County Board of Commissioners Meeting of February 3, 2014

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. May 20, 2015

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting November 13, 2018 Genesee County :00 P.M. MINUTES

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015

STATE CONTRACTORS BOARD

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

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

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1

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

Washington Board of Selectmen s Meeting March 24, 2014

CALL TO ORDER - Board Chairperson Edward Berghorst, Chairperson, called the November 20, 2006 meeting to order at 1:02 pm.

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday July 2 nd, 2018 at 4:30 p.m.

Topic: April Meeting Minute Approval

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street

February 27, Meeting begins at 12:00 p.m. or immediately following the MARC Budget & Personnel Committee meeting

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES January 12, 2016

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting July 10, :00 A.M. to 11:00 A.M.

DRAFT MINUTES. Staff (2): Mr. Gary Roth and Mr. Jeremy Bradham, Capital Area Preservation, Inc. (CAP)

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

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016

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

MINUTES APPROVAL OF MINUTES

STATE CONTRACTORS BOARD

IN ATTENDENCE: Harbour Master/Harbour Engineer 1. APOLOGIES 3. MINUTES

Nashville Photography Club

March 10, Commissioner Vinton E. Cassidy was not present.

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011

Members Present: Charles Arnold, Dr. Anthony Shipley, Sheldon Johnson, Kathleen Armstrong, Barbara Wynder

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

Houma-Terrebonne Regional Planning Commission

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

CITY OF NORWALK PUBLIC LIBRARY BOARD OF DIRECTORS MEETING NOVEMBER 8, ATTENDANCE: Alex Knopp, Chairman; Jannie Williams; Mary Mann; Moina Noor;

MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017

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

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

Meeting Minutes of October 1, 2009 Board of Supervisors

HABITAT FOR HUMANITY OF EVANSVILLE SWEAT EQUITY POLICY

BOARD OF ACCOUNTANCY MEETING MINUTES JULY 23, :00 AM LANDON STATE OFFICE BULDING, ROOM 106 TOPEKA, KS

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014

School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015

BCWSA MINUTES OF THE REGULAR BOARD MEETING July 27, 2015; 7:00 pm

King and Queen County Board of Supervisors Meeting. Monday, March 13, :00 P.M.

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410

MINUTES OF MEETING February 10, 2015

STATE CONTRACTORS BOARD

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018

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

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

JULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION

Transcription:

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner Todd B. Morgan, Commissioner Daniel L. Morris, Commissioner ST. MARY S COUNTY ELECTRICAL BOARD July 1st MEETING MINUTES Donald Haskin Chairman Present James Johnson Secretary Present Rudolph Worch, III Member Present James Bacot Member Absent Robert Spence Member Present Total Deposited for May 2014: $525.00 Total Deposited Since May 1 st 1989: $241,360.00 May Deposits to Planning & Zoning: Master Electrical New License Deposits $300.00 (5) Master Electrical License Renewal Deposits $0 Master Electrical License Renewal Late Fee $0 Master Electricians Exam Deposits $25.00 (1) Restricted License Deposits $0 Restricted License Renewal Deposits $0 Restricted License Exam Deposits $0 Low Voltage License Deposits $0 Low Voltage License Renewal Deposits $0 Low Voltage Exam Deposit $0 Re-Instatement Fee $175.00 (7) Homeowners Exam $25.00 (1) Insurance Up-Dates for May: 117 2013/2015 New License: 6 Total Casey Clary Clarified Electric 2284 Michael Zeltwanger N/A 3077 John McKay McKays Electric 3078 Steven Sedwick S&S Electric 3079 Timothy Brennan Dunning Electrical Services 3080

Richard Huxtable Huxtable Electric, Inc. 3081 May Licensing Period Change of Address and/or T/A: 0 Total May Shelved License: 15 licenses shelved 9 returned to active Miscellaneous: The meeting was called to order by Don Haskin. The discussions held by the board concerned the following items: 1. The June minutes were approved as written. Motion by Chris Worch and seconded by Craig Spence. The vote was 4-0 to approve the minutes. 2. The following is a list of dates for the meetings in 2014: a. January 7 th Board Meeting b. January 23 rd Master/Low Voltage/Restricted Exam c. February 4 th Board Meeting d. March 4 th Board Meeting e. April 1 st Board Meeting f. May 6 th Board Meeting g. June 3 rd Board Meeting h. July 1 st Board Meeting i. July 24 th Master/Low Voltage/Restricted Exam j. August 5 th Board Meeting k. September 2 nd Board Meeting l. October 7 th Board Meeting m. November 4 th Board Meeting n. December 2 nd Board Meeting 3. The electrical board will send out a new roster every Sunday. Any license request sent in during the week will not be processed and become active to the following Monday. Any licenses that become shelved for insurance reasons will be sent out by email on an individual basis. 4. The changes to the yellow book have been made. The board will submit the book with all changes for printing. The board may have some new changes before submitting the yellow book for printing. The book printing is currently on hold. 5. I have started sending emails out to license holders 30 days before their certificate of liability insurance expires. There is NO reason now that we do not receive the certificate on time. At this time we are still receiving emails from companies upset that their COL was sent but the board did not receive it on time. I have responded that the COL should be sent by email. This way the COL is sent directly to the board.

6. Harry Knight has put together a request for public hearing concerning the 2014 NEC and the Homeowners exam for the board to review. The board approved the request and will ask Harry Knight to move forward with the request. Thanks to Mr. Knight for his help on this matter. Update? 7. Updated several application forms on the website to eliminate information not needed. They were submitted to Planning & Zoning to be updated on the website. 8. Discuss license with board that we believe is being fronted. The applicant attended tonight s meeting and discussions were made to explain what he can and can t do with his license once he receives it. The applicant will submit the correct paperwork and understands the requirements. 9. Mr. Atkins of Larry s Electric sent an email asking when his license expires and how to obtain a new copy. Sent email with information and will be sending new license. 10. Mr. Huxtable sent email and called wanting to know status of his license the day after he submitted paperwork. Sent email letting him know that the license will be processed that Sunday. 11. A representative from Nickle Electric called and wanted to know how to obtain a master license. And how to file for an inspection. I referred him to the website for first question and referred him to MDIA for the other information. 12. Mr. Mrs. Grant sent a letter letting the board know that the electrician performing the work on the property was being removed and a new electrician was taking over the job. The issue has been resolved. 13. After the monthly certificate of liability reminder email was sent out, Mr. Brian Francis contacted the board. He thanked the board for the reminder email and let us know that he was canceling his insurance effective June 4 th. I responded and let him know his license would be placed in the inactive status effective that date. 14. Mr. Donald White contacted the board about taking the Journeyman s test in St. Mary s County. I referred him to Calvert County. 15. After speaking with Harry Knight, the board has the freedom to raise the license fee. The new license fee for a St. Mary s Master electricians license, Low Voltage license and Restricted license will raised to $150.00 for every two year cycle starting September 1 st, 2014. 16. Mr. Barrett with Barrett electric has contacted the board wanting to know the status of his license request. I have contacted him several times requesting missing information. When this is received his license will be processed. 17. The board discussed the Restricted license and its limitations. This will be passed on to a new applicant. 18. The Electrical Board budget was passed and is effective July 1 st 2014 19. The board received a complaint letter from an inspector concerning a master electrician. The letter was then requested to be removed by the sender. The issue is now resolved. 20. Gary Hicks sent a letter to the board requesting his license be removed from the inactive status

and placed back to the active status. The board requested a new certificate of liability insurance. This was received and his license is now back on the active status. Homeowners Exam Applicants for July 2014: 0 Total Homeowner Exam Results for June 2014: One Pass & One Fail Monitor Homeowners Exam for August 2014: Chris Worch Master/Restricted/Low Voltage for July 24 th 2014: 4 Total Master/Restricted/Low Voltage Results For January 2014: 1 Pass 2 Fails 1 No Show Monitored Master/Restricted/Low voltage Exam for July 24th 2014: Danny Johnson & Craig Spence Postage for June 2014: $2.88 Next Regular Board Meeting: Next regular board meeting is scheduled for Tuesday August 5th, 2014 at the Governmental Center Carter Building, Leonard Hall Drive, 2 nd floor conference room at 7:30 PM. Motion to Adjourn Meeting: Motion was made by Craig Spence and seconded by Chris Worch The Following Payments are authorized for the Board Members for June 2013 1) James Bacot----MEMBER a) Absent $0 b) Bacot Total $0 2) Robert Spence----MEMBER b) Spence Total $25.00

3) Chris Worch----MEMBER b) Worch Total $25.00 4) Don Haskin----CHAIRMAN b) Haskin Total $25.00 5) James Johnson-----SECRETARY b) Prepare meeting minutes $25.00 c) Johnson Total $50.00 6) James Johnson-----RECORDING SECRETARY a) Duties Listed below (40hrs at 10.00) $400.00 b) Johnson Total $400.00 Recording Secretary Performed the Following Duties (May): 1) Picking up mail 2) Issuing licenses 3) Confirming and updating insurance coverage 4) Shelve and un-shelve licenses for insurance reasons 5) Updating roster with new information on license renewal form 6) Printing new licenses 7) Worked on annual report 8) Responding to mail, email and phone calls. 9) Preparing items to be placed on Website 10) Prepare Master Exam and Low Voltage Exam James D. Johnson Jr. Secretary