State Of Nevada STATE CONTRACTORS BOARD

Similar documents
State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

Northern Nevada Mason Golda 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

STATE CONTRACTORS BOARD

Nevada. Southern. Kevin E. Burke. Northern Nevada. BRIAN SANDOVAL overnor

Southern Nevada. Northern Nevada STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING. April 20, CALL TO ORDER:

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

Thursday, November 2, 2017

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

STATE CONTRACTORS BOARD

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

Present: Board: A. Aguirre, Chair F. Barron V. Davis-Hoggard R. Kirsh K. Benavidez K. Crear L. Carrasco M. Saunders (via telephone) C. Reese R.

STATE CONTRACTORS BOARD

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

Meeting Minutes of October 1, 2009 Board of Supervisors

December 10, 2002 No. 11

Roll Call: Members Present Members Absent

APPROVED MINUTES CORAL ACADEMY OF SCIENCE LAS VEGAS SPECIAL MEETING OF THE BOARD OF GOVERNORS

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018

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

Clay County Commissioners Minutes

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018

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

TELECONFERENCE CALL CONNECTED

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING FEBRUARY 21, 2001

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

Florida Public Service Commission SPECIAL REPORT O C T O B E R N O Application for a Staff-Assisted Rate Case in Pasco County by

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

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

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

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

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

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

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

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

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ALBEMARLE COMMISSION HERTFORD, NORTH CAROLINA

June 9, 2009 Regular Session Bonifay, Florida

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office

STATE CONTRACTORS BOARD

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m.

Washington Board of Selectmen s Meeting March 24, 2014

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

50 West Liberty Street Suite 400 Reno, NV main: (775) direct: (702) fax: (775)

CALGARY BOARD OF EDUCATION

MINUTES BOARD OF REGENTS. December 6, The Board of Regents met in session at 11:09 a.m., Thursday, December 6, 2012, in the

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

Diana Gordick, Ph.D. 150 E Ponce de Leon, Suite 350 Decatur, GA Health Insurance Portability and Accountability Act (HIPAA)

Karimah J. Lamar. Focus Areas. Overview. 501 West Broadway Suite 900 San Diego, CA main: (619) fax: (619)

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

Nevada Shared Radio System Update. WCRCS 800 MHz Joint Operating Committee Meeting, July 28, 2017 Agenda Item 11

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

MOTION Mr. Clark moved to approve the Wednesday, August 11, 2010, meeting minutes. Mr. Roberts seconded the motion, which carried unanimously.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

Pledge of Allegiance All present recited the Pledge of Allegiance. Invocation Mr. Genoble delivered the invocation.

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

MINUTES. Of the. Board of Directors. Of the. City of Baltimore Development Corporation

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 21, 2013 MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

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

Ms. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously.

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

Alexis Kaczynski, David Schneider, Donna Wheeler, Joan Booth, Michael Lucido

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel Celebration 700 Bloom Street Celebration, FL

Transcription:

BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS BOARD MINUTES OF THE MEETING April 21, 2011 Reply To: Southern Nevada 2310 Corporate Circle, Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 Investigations: (702) 486-1110 www.nscb.state.nv.us Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada 89521 (775) 688-1141 Fax (775) 688-1271 Investigations: (775) 688-1150 1. CALL TO ORDER: Chairman Burke called the meeting of the State Contractors Board to order at 8:30 a.m., Thursday, April 21, 2011, State Contractors Board, Henderson and Reno, Nevada. Exhibit A is the Meeting Agenda and Exhibit B is the Sign in Log. BOARD MEMBERS PRESENT: Mr. Kevin Burke, Chairman Mr. Jim Alexander Mr. Donald L. Drake Mr. Nathaniel W. Hodgson, III Mr. Bruce King Mr. Stephen P. Quinn Mr. Guy Wells STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. George Lyford, Director of Investigations Mr. Daniel Hammack, Chief of Enforcement Ms. Nancy Mathias, Licensing Administrator LEGAL COUNSEL PRESENT: Mr. Bruce Robb, Esq., Legal Counsel Ms. Grein stated the agenda was posted in compliance with the open meeting law on April 15, 2011, at Las Vegas City Hall, Sawyer State Building, Clark County Library and Reno City Hall, Washoe County Court House and Washoe County Library. The agenda was also posted in both offices of the Board, Henderson and Reno and on the Board Internet Website. APPROVAL OF AGENDA: Bobby T s Commercial Building Maintenance, item number 6 on the Agenda was continued. It was moved and seconded to approve the Agenda. MOTION CARRIED. FUTURE AGENDAS Mr. Quinn requested that item number 19 h. on the Agenda be heard earlier in the Hearing.

NEVADA STATE CONTRACTORS BOARD MINUTES OF APRIL 21, 2011 PAGE 2 2. PUBLIC COMMENT Mr. Mitch Altman, President and Owner of Safe Step Tubs commented regarding licensure requirements. 3. APPROVAL OF MINUTES: March 24, 2011. It was moved and seconded to approve the Minutes of March 24, 2011. MOTION CARRIED. 4. LEGISLATIVE REPORT a. Discussion and Board Action on Proposed Legislation including, but not limited to: AB 1; AB 21; AB 31; AB 37; AB 32; AB 44; AB 60; AB 144; AB 153; AB 203; AB 251; AB 363; AB 441; AB 474; AB 479; SB 3; SB 18; SB 19; SB 56; SB 81; SB 141; SB 181; SB 192; SB 351; SB 354; and SB 487 Mr. Grein presented a summary of legislative issues. 5. DISCUSSION OF PROPOSED ADVISORY OPINION CONCERNING INSPECTION, MAINTENANCE, REPAIR AND INSTALLATION OF PRIVATE FIRE HYDRANTS Mr. Doug Sartain, President for Certified Fire Protection and Mr. Chad Hastings, Deputy Chief Assistant Fire Marshall were present for the discussion. Written comments were received from Doug Sartain and Chief James Wright. It was moved and seconded to amend and issue the Advisory Opinion. MOTION CARRIED. 6. NEW APPLICATION DENIAL HEARING: BOBBY T S COMMERCIAL BUILDING MAINTENANCE This matter was continued. 7. NEW APPLICATION DENIAL HEARING: BEAUTY WITH PAVERS, LLC It was moved and seconded to deny the license application. MOTION CARRIED. 8. NEW APPLICATION DENIAL HEARING: L C PROPERTY GROUP, LLC, dba L C PROPERTY GROUP Applicant was present with counsel, Mr. Stan Bus, Esq. It was moved and seconded to approve the license application with a monetary limit of $100,000.00 and a bond of $10,000.00. MOTION CARRIED. Mr. Drake opposed the Motion. 9. NEW APPLICATION DENIAL HEARING: DAIMLER CONSTRUCTION, INC.

NEVADA STATE CONTRACTORS BOARD MINUTES OF APRIL 21, 2011 PAGE 3 It was moved and seconded to approve the license application with a monetary limit of $250,000.00 and a bond of $15,000.00, contingent upon passing required exams and verification of work performed. MOTION CARRIED. Mr. Bruce King opposed the Motion. 10. NEW APPLICATION DENIAL HEARING: CUSTOM CABINETS OF NEW YORK, INC. Applicant was present It was moved and seconded to approve the application contingent upon receipt of a CPA prepared financial statement that supports the license limit, verification of income, and a one year business review. MOTION CARRIED. Mr. Wells, Mr. King and Mr. Alexander opposed the Motion. 11. NEW APPLICATION DENIAL HEARING: VALLEY S BEST GARAGE DOOR It was moved and seconded to approve the license application with a monetary limit of $10,000.00 and a bond of $2,000.00, contingent upon receipt of personal indemnification agreements by the officers, and a one year business review. MOTION CARRIED. 12. NEW APPLICATION DENIAL HEARING: KEITH D. BATORY GENERAL CONTRACTOR It was moved and seconded to deny the license application. MOTION CARRIED. 13. NEW APPLICATION DENIAL HEARING CONTINUED: HOME MEDIC, LLC, dba HOME MEDIC It was moved and seconded to continue this matter. MOTION CARRIED. 14. NEW APPLICATION DENIAL HEARING CONTINUED: ROBERT MANUEL HERRERA, dba HERR-ERA ENTERPRISE Applicant was not present. It was moved and seconded to deny the license application. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF APRIL 21, 2011 PAGE 4 15. NOTICE OF INTENT TO AWARD CLAIM: NET COM COMMUNICATION SERVICES, INC., License No. 69619 Licensee was not present. It was moved and seconded to award payment to Sun Valley Electric and Pen Hall. MOTION CARRIED. 16. APPROVAL OF CONSENT AGENDA: Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders Mr. Drake recused himself from item numbers: #129 and #130 Eikelbergers Awning and Drapery, Inc. recused based on a personal #249 M & M Framing, recused based on a personal #456 Wayne Construction Company, recused based on a personal #463 and #464 Young Electric Sign Company recused based on a personal Mr. Wells made disclosures, or recused himself from item numbers: #35 Amalgamated Safety Company, recusal based on a legal dispute. #185 Hirschi Masonry, LLC, disclosed a personal #192 and #193 Hydro Arch, recused based on a current business #219 and #220 Jakes Crane Rigging and Transport International, disclosed a personal #242 Legacy Construction and Development, Inc. recused based on a personal #272 - #274 Mesa Plumbing, Inc. recused based on a personal and business #354 - #357 S W F Construction, LLC, recused based on a personal Mr. Hodgson made disclosures or recused himself from item numbers: #99 - D & K Drywall, Inc. disclosed a personal and business #185 Hirschi Masonry, LLC, recused based on a personal and business #207 - #209 Interstate Plumbing and Air Conditioning, LLC, recused based on a past business #210 and #211 Interstate Services, recused based on a past business #242 Legacy Construction and Development, Inc. recused based on a current business #268 and #269 Masco Cabinetry, LLC, recused based on a current business #320 323 Pulte Building Systems, LLC, recused based on a current employee. #364 and #365 Selectbuild Nevada, Inc. recused based on a current business Mr. Burke made disclosures or recused himself from item numbers: #65 - C M D Door and Trim, LLC, recused based on a current business #185 Hirschi Masonry, LLC, disclosed a personal and past business #207 - #209 Interstate Plumbing and Air Conditioning, LLC, recused based on a personal and current business

NEVADA STATE CONTRACTORS BOARD MINUTES OF APRIL 21, 2011 PAGE 5 #210 and #211 - Interstate Plumbing and Air Conditioning, LLC, recused based on a personal and business #292 Noorda Sheet Metal Company, recused based on current business #457 Westar Fire Protection, Inc., recused based on a current business Mr. Quinn recused himself from item numbers: #9 A G Spanos Construction, Inc., recused based on a personal #65 C M D Door and Trim, LLC, recused based on a past business #100 D & K Landscape, Inc., recused based on a personal #185 Hirschi Masonry, LLC, recused based on a business #189 HBParko Construction, Inc, recused based on a business #190 HUFCOR Desert West, recused based on a business #219 and #220 Jakes Crane Rigging and Transport International, recused based on a business #292 Noorda Sheet Metal Company, recused based on a current business #497 Westar Fire Protection, Inc., recused based on a business Mr. King recused himself from item numbers: #185 Hirschi Masonry, LLC, recused based on a personal #395 Summit Painting and Drywall, recused based on a personal and business #292 Noorda Sheet Metal Company, recused based on a personal It was moved and seconded to approve the Consent Agenda. MOTION CARRIED. 17. APPLICATIONS (INITIAL AND RENEWAL IN QUESTION): D S M CONSTRUCTION INC., WALNUT, CA (C-5 CONCRETE CONTRACTING); LIMITED TO THE INSTALLATION OF CONCRETE EXPANSION JOINTS ONLY; NEW APPLICATION It was moved and seconded to approve a C40 classification license. MOTION CARRIED. SILVERBACK CONSTRUCTION, LAS VEGAS, NV. (B-2 RESIDENTIAL AND SMALL COMMERCIAL); CHANGE OF OFFICER/MEMBER/MANAGER; RECONSIDERATION Licensee was present with counsel, Robert Kruth, Esq. It was moved and seconded to continue this matter. MOTION CARRIED. 18. SUBCOMMITTEE REPORTS: Executive Subcommittee, Recovery Fund Subcommittee, Classification/Regulation Subcommittee, Finance Subcommittee, Subcommittee(s) Discussion 19. EXECUTIVE SESSION: a. EXECUTIVE OFFICER S REPORT b. REVIEW AND APPROVAL OF EXECUTIVE OFFICER S QUARTERLY REPORT 1/1/11 THROUGH 3/31/11 It was moved and seconded to approve the Executive Officer s Quarterly Report 1/1/11 through 3/31/11. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF APRIL 21, 2011 PAGE 6 c.review AND APPROVAL OF CASH DISBURSEMENTS AND TRANSER JOURNALS 1/1/11 THROUGH 3/31/11 It was moved and seconded to approve Cash Disbursements and Transfer Journals for 1/1/11 through 3/31/11. MOTION CARRIED. d. REVIEW AND APPROVAL OF QUARTERLY FINANCIAL REPORT FOR PERIOD 1/1/11 THROUGH 3/31/11 It was moved and seconded to approve the Quarterly Financial Report for period 1/1/11 through 3/31/11. MOTION CARRIED. e. DISCUSSION AND REVIEW OF HEALTH INSURANCE PLAN RENEWALS Ms. Grein presented a summary of the renewal for the health insurance plan. It was moved and seconded to approve the terms of the plan renewal. MOTION CARRIED f. REVIEW AND APPROVAL OF COMPARISON REPORTS FOR PERIOD 7/1/08 THROUGH 3/31/11 It was moved and seconded to approve the Comparison Reports for period 7/1/08 through 3/31/11. MOTION CARRIED. g. STRATEGIC PLAN UPDATE Julio Sabates presented an update on the Strategic Plan. h. DISCUSSION AND ACTION ON BOARD POLICIES AND PROCEDURES 1. Communication Protocol 2. Employee Handbook 3. Board Member Role In Agency Administration and Management 4. Investigative Process 5. Disciplinary Action and Hearing Process Board member Quinn stated he has received comments from certain former and current employees regarding employment practices. Mr. Quinn questioned human resources practices, disciplinary and investigative procedures, hearing officer responsibilities, communication protocol, training, travel and budget management. Mr. Robb explained the role of Board members in personnel and/or investigative matters. Mr. Alexander indicated he had received comments from certain former employees. He also commented concerning financial statement requirements. There was a Board discussion concerning the matters. It was moved and seconded to form a subcommittee to review the issues identified by Board member Quinn. The motion was subsequently withdrawn. Mr. Drake asked that a follow up discussion be placed on the next meeting agenda.

NEVADA STATE CONTRACTORS BOARD MINUTES OF APRIL 21, 2011 PAGE 7 i. DISCUSSION AND REVIEW OF BOARD AND COMMISSION MANUAL j. DEPARTMENT REPORTS ENFORCEMENT AND INVESTIGATIONS Mr. Lyford presented a report on Enforcement and Investigations. LEGAL Mr. Robb presented a report on legal issues. LICENSING Ms. Mathias presented a report on the Licensing Department. RECOVERY FUND Mr. Lyford presented a report on the Recovery Fund. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Chairman Burke at 2:02 p.m. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi A. Grein, Executive Officer Kevin E. Burke, Chairman