PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

Similar documents
Largo, Florida, May 17, 2016

Largo, Florida, May 20, 2014

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

Largo, Florida, September 15, 2015

Largo, Florida, December 1, 2016

Largo, Florida, September 13, 2016

Largo, Florida, February 9, 2017

Largo, Florida, July 12, 2016

Mechanical Contractor (Late Arrival)

Largo, Florida, January 23, 2018

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

Be It Enacted by the Legislature of the State of Florida:

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

PCCLB Special Act. Updated

RULES AND REGULATIONS Revised/Effective as of 5/21/2018

CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FLORIDA 34474

MINUTES OF THE MEETING

A G E N D A. BUILDING CODE ADMINISTRATORS AND INSPECTORS Bohemian Hotel 700 Bloom Street Celebration, Florida meeting notice

Cooper Construction changed to Precision Electrical Service, Inc.

Chapter 5. Code Enforcement

MINUTES OF THE MEETING

MINUTES OF THE MEETING

Boards, Authorities and Special Districts Pinellas County. License Board for Children s Centers and Family Day Care Homes

CHAPTER 471 ENGINEERING

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

BUILDING SERVICES CORPORATION ACT 1989 Na 147

Thursday, December 6, 2018 (December 2018 FBPE Business Book) C. Introduction of guests and announcements as to presentations at a time certain

MINUTES OF THE MEETING

PART 4: PARTICIPATION, CONDUCT, HEARINGS, AND APPEALS

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

Overview of Illinois Legislature & State Roofing Industry Licensing Act

STATE CONTRACTORS BOARD

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012

STATE OF FLORIDA DEPARTMENT OF HEALTH

BOARD OF EMPLOYEE LEASING COMPANIES

CHAPTER 18 - BOARD OF EXAMINERS OF ELECTRICAL CONTRACTORS

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

MINUTES. Texas State Board of Public Accountancy November 20, 2014

SUMMARY CANDIDATE - OFFICE REPORT

Not Present: Ed Hooper, State Representative Melissa B. Jagger Deborah Kynes

CITY OF INDIAN ROCKS BEACH

MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA Tuesday, October 26, :00 a.m.

CITY OF ANTIGO COMMON COUNCIL FEBRUARY 12, 2014

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

Chairman Valentino called the First Budget Public Hearing to order at 5:21 p.m.

M. Ernest Gammon, Sr., P.L.S. Theodore H. Thompson, P.E. Kevin E. Crosby, P.E., P.L.S. John W. "Billy" Moore, P.E.

MINUTES OF THE SECOND REGULAR JULY 2009 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 21, :00 P.M.

MINUTES OF THE MEETING

AGENDA. I. Citizens to be Heard. EAC II. Employees Advisory Council Representative

Special Act. Be It Enacted by the Legislature of the State of Florida: Section 1. Purpose. --

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MARCH 6, 2019

PART XVI MOLD-RELATED SERVICES Mold-related services licensing program; legislative purpose.

The 2011 Florida Statutes

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

Minutes City of Mountain City City Council Meeting 11 May, 2015 City Hall 1. CALL REGULAR COUNCIL MEETING TO ORDER & ROLL CALL

STATE OF FLORIDA DEPARTMENT OF HEALTH

CITY COUNCIL AGENDA November 9, 2017 Tuesday, November 14, :00 p.m. Council Chambers, 315 N. Broadway 1. Call to Order a) Roll Call of Members

Council Chambers Regular Session Monday, March 8, 2010

M I N U T E S NSPE House of Delegates Annual Assembly

Board of Rules & Appeals

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

Tallahassee, Florida, for the purpose of considering a Settlement Stipulation ( attached hereto as

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 993 and House Bill No.

Victoria Daniels, called the meeting to order at 5:30 p.m. and read the opening remarks statement.

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting

OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2018 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS

CHAPTER 115: CONTRACTORS LICENSING

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION LAW ENFORCEMENT PLANNING COUNCIL FINAL MINUTES. Thursday, May 5, :30 a.m.

MINUTES OF THE MEETING

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARINGS

MEETING MINUTES. MINUTES: (1-0:48) 1. June 2, Moved by Kevin M. Janak and seconded by Danny Garcia, the

State Of Nevada STATE CONTRACTORS BOARD

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

CLARKE COUNTY RESERVOIR COMMISSION

A meeting of the New Jersey Board of Chiropractic Examiners was held on October 24, 2013 at the th

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING February 24, :00 PM

-1- ANNOUNCEMENTS Colorado Court of Appeals September 8, 2016

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M.

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications.

A Regular July 10, 2012

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan

STATE OF FLORIDA BOARD OF ORTHOTISTS AND PROTHETISTS

ENVIRONMENTAL CONTROL HEARING BOARD

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

MINUTES OF MEETING OF BOARD OF DIRECTORS August 15, 2017

MINUTES. Minutes Mecklenburg County Board of Park and Recreation Commissioners. August 14, 2007

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

ENTRY ORDER SUPREME COURT DOCKET NO APRIL TERM, 1996

Transcription:

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the Largo City Hall Community Room, 201 Highland Avenue, Largo on July 20, 2010. This meeting was publicly advertised and a quorum was present. Members in attendance were: MEMBERS Thomas Tafelski, Vice Chair Steve Andrews Mike Besel John C. Burket Rick Dunn Kevin Garriott Larry Goldman Ernest Hand Alan Holderith Rick Johnson Jack Joyner Mike Kelly Ed Mullins Patrick Murphy James Rosenbluth Peter Vasti Gerald H. White Fritz Wolf, Jr. CLASSIFICATION Residential Plumbing General Fire Marshall General Mechanical Swimming Pool Fire Marshall Building Consumer Representative Electrical Residential Also attending: Rodney Fischer, Executive Director Carl E. Brody, Sr. Assistant County Attorney Jason Ester, Assistant County Attorney Caroline Jones, Executive Administrative Secretary The meeting was called to order at 1:32 PM Pledge of Allegiance/Roll Call/Oath I. A. The Board Received a Recommended Order from the Division of Administrative Hearings in the matter of PCCLB vs. Paul W. Bourdon (C09-582) DOAH Case No. 10-0096. After consideration and review of the record with input provided by Attorneys Brody and Ester, on a motion by Member Rosenbluth, seconded by Member Burket, the Board voted unanimously to accept the

Recommended Order DOAH Case No. 10-0096 as the Final Order of the PCCLB in accordance with Section 120.57(1), Florida Statutes. II. PUBLIC HEARING The Board received a proposed local technical amendment to add an exemption applicable to section 3109.4.1, the Pinellas Gulf Beaches Coastal Construction Code, as referenced in the Florida Building Code 2007 Building, as recommended by the Countywide Board of Adjustment & Appeals Building. After consideration, on a second by Member Andrews and a second by Member Goldman, the Board voted approval of adding an Exemption to Section 3109.4.1 as follows: EXEMPTION: A structure listed on the National Registry of Historic Places, listed on the State Inventory of Historic Places, or certified by the Secretary of the Interior as contributing to the historical significance of a registered historic district. III. CONSENT AGENDA After consideration and on a motion by Member Burket, seconded by Member Rosenbluth the Board unanimously accepted/approved the consent agenda. All stipulations are Final Orders of the Board in accordance with Section 120.57(3), Florida Statutes. A. Minutes for PCCLB Regular PCCLB meeting of May 18, 2010 and Special Master Minutes of June 8, 2010 B. Financial Reports April and May 2010 C. Examining Committees Reports June 2010 D. Stipulations (Section 120.57(3), Florida Statutes) 1. Michael C. Williams 09-327; 09-740 2. Mark C. Tenney 09-1198 3. Harold H. Ervin 09-1201/1202 4. Peter R. Sheeran 09-1247 5. Robert J. Yankanich 09-1310 6. Donald D. Gibson 10-5 7. John Oldja 10-27; 10-128; 09-1281 8. Darrin McCormick 10-106; 10-250 9. Eric C. Baum 10-134 10. Jeffrey T. Lindsley 10-177 11. Michael S. Lane II 10-189; 190 12. William John Klein 10-208 13. John R. Comans 10-216 14. Eric Taylor 10-242 15. Daniel B. Valentine 10-256 16. Mark V. Jedlovec 10-294 17. Thomas J. Gavaghan 10-354 18. Ronald P. Sciarretta 10-409 2

IV. REGULAR AGENDA A. The Board conducted informal administrative hearings in accordance with section 120.57/(2), Florida Statutes. The Respondent either elected an informal hearing or defaulted by not executing an Election of Rights and was therefore scheduled for informal hearings by the Board to resolve the complaints. The actions taken are Final Orders of the Pinellas County Construction Licensing Board. Rodney S. Fischer appeared in the cases for the Petitioners. 1. Guy Gannaway Deferred to a later meeting 2. Frank Revella Suspended and license surrendered to Board 3. Michael Scott Parham, a state-certified Building Contractor (I-CBC1256883), did not appear in the case of Administrative Complaint C09-1224. Mr. Fischer provided background information and following discussion, on a motion by Member Rosenbluth, seconded by Member Dunn, the Board voted to accept the allegations of Administrative Complaint C09-1224 as Findings of Fact and concluded Respondent violated Section 24(2)(d)(e)(j)(l)(k)(m), Chapter 75-489, Laws of Florida, as amended; and imposed the following penalty: (a) Respondent is reprimanded for aiding and abetting, workers compensation insurance violation and misconduct; and (b) Stipulated settlement of $500.00 imposed; and provides proof of resolution of the complaint and permit violation within 30 days of a final order. 4. Robert L. Herbert, Jr., state-certified Plumbing Contractor (I-CFC046006), did not appear in the case of Administrative Complaint C09-1318. Mr. Fischer provided background information and following discussion, on a motion by Member Burket, seconded by Member Joyner, the Board voted to accept the allegations of Administrative Complaint C09-1318 as Findings of Fact and concluded Respondent violated Section 24(2)(d)(e)(j)(l)(m), Chapter 75-489, Laws of Florida, as amended, and imposed the following penalty: (a) Respondent is reprimanded for working outside the scope of licensure; failure to obtain required permit and inspection, financial mismanagement, misconduct; and (b) Stipulated settlement of $500.00 imposed; and provides proof of resolution of the complaint within 30 days of a final order. 3

5. Donald Walter Lester, state-certified Air Conditioning B Contractor (I-CAC1813891), did not appear in the case of Administrative Complaint C10-58. Mr. Fischer provided background information and following discussion, on a motion by Member Joyner, seconded by Member Holderith, the Board voted to accept the allegations of Administrative Complaint C10-58 as Findings of Fact and concluded Respondent violated Section 24(2)(d)(j)(m)(n), Chapter 75-489, Laws of Florida, as amended, and imposed the following penalty: (a) Respondent is reprimanded for permit and inspection violations and misconduct; and (b) Stipulated settlement of $500.00 imposed; and provides proof of resolution of the complaint within 30 days of a final order. 6. Samuel L. Copeland, a Flatwork Concrete Specialty Contractor (C-4868), did not appear in the case of Administrative Complaint C10-72. Mr. Fischer provided background information and following discussion, on a motion by Member Murphy, seconded by Member Joyner, the Board voted to accept the allegations of Administrative Complaint C10-72 as Findings of Fact and concluded Respondent violated Section 24(2)(d)(h)(j)(m)(n), Chapter 75-489, Laws of Florida, as amended, and imposed the following penalty: (a) Respondent is reprimanded for contracting while license was expired, financial mismanagement, and misconduct; and (b) Administrative fine of $500.00 imposed; and (c) Suspension of Respondent s license, however, suspension is stayed and will be one-year probation if Respondent pays the fine, renews license C-4868, and provides proof of resolution of the complaint within 30 days of a final order. 7. Kurt S. Dombroski, a state-certified Roofing Contractor (I-CCC1326322), did not appear in the case of Administrative Complaint C10-109. Mr. Fischer provided background information and following discussion, on a motion by Member Burket, seconded by Member Murphy, the Board voted to accept the allegations of Administrative Complaint C10-109 as Findings of Fact and concluded Respondent violated Section 24(2)(d)(e)(j)(l)(m), Chapter 75-489, Laws of Florida, as amended, and imposed the following penalty: (a) Respondent is reprimanded for aiding and abetting, failure to provide workers compensation insurance coverage, and misconduct; and (b) Stipulated settlement of $500.00 is imposed; and stayed and will be one-year probation if Respondent pays the administrative fine, provides proof that individuals are Respondent s employees and covered with workers compensation insurance within 30 days of a final order. 4

Mr. Fischer indicated that the following cases pertain to expired permits that have been referred to the PCCLB by the Pinellas County Building Department and various municipalities; and that each specific violation has been indicated on the agenda; whereupon, he noted that Items Nos. 2 and 6 had been resolved and referring to the remaining cases stated that $500.00 fines will be imposed if approved by the Board. Member Kelley moved, seconded by Member Joyner, that the recommended disciplinary actions be approved. Responding to Member Wolf s inquiry as to whether suspension of registration/licensure would be automatic; Member Kelley amended his motion to include suspension if the fines are not paid and/or complaints resolved, within 30 days of a final order; and the seconder concurred. 1. Darcy H. Babin, a state-certified Residential Contractor (I-CRC1328661) did not appear with regard to Administrative Complaint C10-209: (b) Stipulated settlement of $500.00; and 2. Douglas Benjamin, resolved and closed. 3. John B. Bentley, a state-certified Roofing Contractor (I-CCC1328381) did not appear with regard to Administrative Complaint C09-1113: (b) Stipulated settlement of $500.00 is imposed; and 4. Osborne P. Herndon III, a state-certified Building Contractor (I-CBC025173) did not appear with regard to Administrative Complaint C10-200: (b) Administrative fine of $500.00 is imposed; and 5

5. Dannie C. Patterson, a state-certified Building Contractor (I-CBC040886) did not appear with regard to Administrative Complaint C09-1203: (b) Administrative fine of $500.00 is imposed; and 6. Kori L. Monroe Finaled and paid 7. Harvey O. Tolbert, a Residential Contractor (C-8528) did not appear with regard to Administrative Complaint C10-274: (b) Administrative fine of $500.00 is imposed; and (c) Suspension of Respondent s license, however, suspension is stayed and will be one-year probation if Respondent pays the fine and IV. MISCELLANEOUS CORRESPONDENCE & REQUESTS A. Old Business None B. New Business - None C. Miscellaneous Correspondence None D. Citizens to Be Heard 1. Board grants applicant, Gary Thompson, ability to pay back fees in two payments. ADJOURNMENT The meeting was adjourned at 2:06 PM The next meeting of the PCCLB will be held on September 21, 2010, at 1:30 PM in the Community Room, Largo City Hall. Vice-Chair 6

7