contractors state license board board · pdf file16.03.2015 · march 16, 2015...

Download CONTRACTORS STATE LICENSE BOARD Board  · PDF file16.03.2015 · March 16, 2015 Glendale, California CONTRACTORS STATE LICENSE BOARD Board Meeting

If you can't read please download the document

Upload: vucong

Post on 12-Feb-2018

232 views

Category:

Documents


4 download

TRANSCRIPT

  • March 16, 2015Glendale, California

    CONTRACTORS STATE LICENSE BOARD

    Board Meeting

  • CONTRACTORS STATE LICENSE BOARD STATE OF CALIFORNIA 9821 Business Park Drive, Sacramento, CA 95827 Governor Edmund G. Brown Jr. Mailing Address: P.O. Box 26000, Sacramento, CA 95826 800-321-CSLB (2752) www.cslb.ca.gov CheckTheLicenseFirst.com

    ***AMENDED*** NOTICE OF BOARD MEETING

    (Changes are highlighted in yellow) The Contractors State License Board (CSLB) will hold a Board Meeting at 9:00 a.m. on Monday, March 16, 2015, in the Salon 1 - 3 Room at the Hilton Hotel, 100 West Glenoaks Blvd., Glendale, CA 91202, and phone (818) 956-5466. The Board intends to provide a live webcast of the meeting. Webcast availability cannot, however, be guaranteed due to limitations on resources or technical difficulties. The meeting will continue even if the webcast is unavailable. If you wish to participate or to have a guaranteed opportunity to observe, please plan to attend at the physical location. All times are approximate and subject to change. Items may be taken out of order to maintain a quorum, accommodate a speaker, or for convenience. The meeting may be canceled without notice. For verification of the meeting, call (916) 255-4000 or access the CSLB website at http://www.cslb.ca.gov. Action may be taken on any item listed on this agenda, including information-only items. Public comments will be taken on agenda items at the time the item is heard and prior to the CSLB taking any action on said items. Total time allocated for public comment may be limited at the discretion of the Chair. The meeting is accessible to the physically disabled. A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Erin Echard at (916) 255-4000 or by sending a written request to CSLB Executive Office, 9821 Business Park Drive, Sacramento, CA 95827. Providing your request at least five (5) business days prior to the meeting will help ensure availability of the requested accommodation.

    AGENDA March 16, 2015

    9:00 a.m. 5:00 p.m. A. Call to Order Establishment of Quorum

    B. Chairs Introductory Remarks and Board Member Comments

    C. Public Comment Session Items not on the Agenda (Note: Individuals may appear before

    the CSLB to discuss items not on the agenda: however, the CSLB can neither discuss nor

    take official action on these items at the time of the same meeting (Government Code

    sections 11125, 11125.7(a)).

    D. Review and Approval of Board Meeting Minutes for December 11, 2014 and December 16,

    2014

    E. Appointment of Nominations Committee

    CONTINUED

    http://www.cslb.ca.gov/

  • F. Enforcement

    1. Review and Approval of February 20, 2015 Enforcement Committee Meeting Summary

    Report

    2. Enforcement Program Update

    3. Predatory Service and Repair Task Force Update

    4. Review, Discussion and Possible Action Regarding Recommendation to Establish

    Operational Agreements with Building Departments

    G. Licensing

    1. Licensing Program Update

    2. Testing Program Update

    H. Public Affairs

    1. Public Affairs Program Update

    I. Legislative

    1. Review, Discussion and Possible Action Regarding New Legislative Proposal to

    Authorize Sharing of Licensee Information with the Employment Development

    Department

    2. Review and Approval of February 20, 2015 Legislative Committee Meeting Summary

    Report

    3. Review, Discussion and Possible Action of Recommended Position on AB 750 (Low),

    AB 1060 (Bonilla), SB 119 (Hill), SB 465 (Hill), SB 560 (Monning), SB 561 (Monning)

    4. Legislative Program Update

    5. Review, Discussion and Possible Action Regarding 2015 Legislative Proposals:

    a. Amendment to Business and Professions Code Section 7011.4 - Notice to Appear

    Authority

    b. Amendment to Business and Professions Code Section 7028.6 Authority to Issue

    Citations Collection of Additional Information

    c. Amendment to Add Business and Professions Code Section 7103.5 Effect of

    Disciplinary Action by Division of Labor Standards Enforcement

    d. Amendment to Business and Professions Code Section 7137 Fee Schedule

  • e. Amendment to Business and Professions Code Sections 7152, 7153, 7153.2,

    7153.3, 7154, 7155.5, 7156 and 7156.5 Home Improvement Salesperson

    Registration

    J. Executive

    1. Review and Approval of Registrar Duty Statement

    2. Administration Update Regarding Personnel and Facilities

    3. Information Technology Update

    4. Budget Update

    5. Strategic Plan

    a. 2014-15 Update

    b. 2015-16 Update

    6. Tentative 2015 Board Meeting Schedule

    K. Review, Discussion and Possible Action Regarding Potential Revisions to Proposed Sunset

    Review Report

    L. Adjournment

  • Call to Order Establishment of Quorum

    Roll is called by the Board Chair or, in his/her absence, by the Board Vice Chair or, in his/her absence, by a Board member designated by the Board Chair.

    Eight members constitute a quorum at a CSLB Board meeting, per Business and Professions Code section 7007.

    Board Member Roster

    Kevin J. AlbaneseAgustin BeltranLinda Clifford

    David DiasSusan Granzella

    Joan HancockPastor Herrera Jr.

    Robert LambEd Lang

    Frank SchetterPaul Schifino

    Johnny SimpsonNancy Springer

    AGENDA ITEM A

  • Chairs Introductory Remarks and Board Member Comments

    Board Chair David Dias will review the scheduled Board actions and make appropriate announcements.

    Board members may comment on issues not on the agenda; they may not debate or vote on issues not included on the agenda notice.

    AGENDA ITEM B

  • Public Comment SessionMembers of the public may address the Board at this time on matters that are not on the agenda. However, because such matters are not on the agenda, the Board may not take action at this meeting. The Board Chair will allow public comment during other agenda items at his/her discretion.

    Board and Committee Meeting ProceduresTo maintain fairness and neutrality when performing its adjudicative function, the Board shall not receive any substantive information from a member of the public regarding matters that are currently under or subject to investigation, or involve a pending or criminal administrative action.

    (1) If, during a Board meeting, a person attempts to provide the Board with substantive information regarding matters that are currently under or subject to investigation or involve a pending administrative or criminal action, the person shall be advised that the Board cannot properly consider or hear such substantive information and the person shall be instructed to refrain from making such comments.

    (2) If, during a Board meeting, a person wishes to address the Board concerning alleged errors of procedure or protocol or staff misconduct involving matters that are currently under or subject to investigation or involve a pending administrative or criminal action, the Board will address the matter as follows:

    (a) Where the allegation involves errors of procedure or protocol, the Board may designate either its Registrar or a board employee to review whether the proper procedure or protocol was followed and to report back to the Board.

    (b) Where the allegation involves significant staff misconduct, the Board may designate one of its members to review the allegation and to report back to the Board.

    (3) The Board may deny a person the right to address the Board and have the person removed if such person becomes disruptive at the Board meeting.

    AGENDA ITEM C

  • AGENDA ITEM D

    Review and Approval of Board Meeting Minutes for

    December 11, 2014 and December 16, 2014

  • BOARD MEETING MINUTES

    BOARD MEETING MINUTES Thursday, December 11, 2014 A. CALL TO ORDER Board Chair David Dias called the meeting of the Contractors State License Board (CSLB) to order at 1:00 p.m. on Thursday, December 11, 2014, in the California Room of the Doubletree by Hilton Hotel, 200 Marina Blvd., Berkeley, CA 94710. A quorum was established. Board Member Augie Beltran led the Board in the Pledge of Allegiance. Board Members Present David Dias, Chair Frank Schetter Ed Lang, Vice Chair Kevin J. Albanese Augie Beltran, Secretary Pastor Herrera Jr. Paul Schifino Linda Clifford Joan Hancock Susan Granzella Bob Lamb Nancy Springer

    Board Members Excused Bruce Rust John ORourke

    CSLB/DCA Staff Present Stephen Sands, Registrar David Fogt, Enforcement Chief Cindi Christenson, Chief Deputy Registrar Rick Lopes, Public Affairs Chief Karen Robinson, Licensing Chief Erin Echard, Executive Staff Laura Zuniga, Legislation Chief Kurt Heppler, DCA Legal Counsel Larry Parrott, Administration Chief Raju Sah, IT Manager Cynthia Kanemoto, IT Chief Nicole Le, Personnel Manager Betty Saeturn, DCA Personnel Manager Tamara Colson, DCA Legal

    Public Visitors Rick Pires Beverly Carr Phil Vermeulen Ken Grossbart

    B. CHAIRS REMARKS AND BOARD MEMBER COMMENTS Board Chair David Dias welcomed the audience and congratulated Registrar Steve Sands on his impending retirement. Mr. Dias asked for Board member comments; several Board Members expressed their well wishes for Mr. Sands. C. PUBLIC COMMENT SESSION There were no public comments.

    1

  • BOARD MEETING MINUTES

    D. CLOSED SESSION Pursuant to subdivision (a) (1) of section 11126 of the Government Code, the Board shall meet in closed session