STATE CONTRACTORS BOARD

Similar documents
STATE CONTRACTORS BOARD

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 Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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 CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE CONTRACTORS BOARD

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

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

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

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

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

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

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

Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

Cosmetologist s Board Meeting

ANSWER WITH AFFIRMATIVE DEFENSES

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

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

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

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

THE LAW SOCIETY OF ALBERTA HEARING COMMITTEE REPORT

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

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

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

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

February 12, Regular Session Bonifay, Florida

June 9, 2009 Regular Session Bonifay, Florida

STATE CONTRACTORS BOARD

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

Case 6:10-cv HO Document 29-1 Filed 12/21/10 Page 1 of 12 Page ID#: 509 EXHIBIT A

Roll Call: Members Present Members Absent

BOARD S COMMUNICATION TO THE CITY COMMISSION

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

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

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

Meeting Minutes of October 1, 2009 Board of Supervisors

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION VS. CIVIL ACTION NO. H Defendants.

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

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

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

Clay County Commissioners Minutes

University of West Georgia Summary Report Investigation of Allegations Made Against the Vice President of University Advancement April 8, 2011

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

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA February 12, 2015 (approved March 12, 2015)

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

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

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigo v. corn. ,NN,, ^w. INCI] H OI ELi. Meeting Minutes

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

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

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

CALGARY BOARD OF EDUCATION

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA PRINCESS PALM AVENUE TAMPA, FLORIDA 33610

MINUTES APPROVAL OF MINUTES. Chairman Tom Cross presented the minutes from the board meeting of February 3, 2017, March 9, 2017 and March 10, 2017.

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

INTERNATIONAL TELECOMMUNICATION UNION

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

Establishment of Electrical Safety Regulations Governing Generation, Transmission and Distribution of Electricity in Ontario

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

CITY OF RICHMOND SUBDIVISION PLAT AND PUBLIC INFRASTRUCTURE SUBMITTAL, REVIEW AND APPROVAL PROCEDURES

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

Thursday, November 2, 2017

IN THE CIRCUIT COURT OF LAWRENCE COUNTY, ALABAMA

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

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

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS The Westin Key West Resort & Marina 245 Front Street Key West, FL

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

Workshop II. OSHA s New Electronic Reporting Rule How to Prepare and Comply. Wednesday, March 22, :15 a.m. to 12:30 p.m.

Transcription:

KENNY C. GUINN Governor MEMBERS KIM W. GREGORY Chairman DOUG CARSON MARGARET CAVIN DENNIS K. JOHNSON DEBORAH WINNINGHAM SHELTRA MICHAEL ZECH STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING FEBRUARY 24, 2000 REPLY TO: RENO 9670 Gateway Drive, Suite 100 Reno, Nevada 89511 (775) 688-1141 Fax (775) 688-1271 Investigations (775) 688-1150 LAS VEGAS 4220 So. Maryland Parkway Building D, Suite 800 Las Vegas, Nevada 89119 (702) 486-1100 Fax (702) 486-1190 Investigations (702) 486-1110 The meeting of the State Contractors Board was called to order by Chairman Kim Gregory at 8:40 a.m., Thursday, February 24, 2000, State Contractors Board, Las Vegas, Nevada. Exhibit A is the Meeting Agenda and Exhibit B is the Sign In Log. BOARD MEMBERS PRESENT: Mr. Kim Gregory - Chairman Mr. Doug Carson Ms. Margaret Cavin Mr. Dennis Johnson Ms. Deborah Sheltra Mr. Michael Zech (Arrived at 8:50 a.m.) BOARD MEMBERS ABSENT: None STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. Robert Griffy, Legal Counsel (Haney, Woloson & Mullins) Mr. Dennis Haney, Legal Counsel (Haney, Woloson & Mullins) Mr. Bruce Robb, Legal Counsel (Robison, B.R & S) Mr. Hal Taylor, Legal Counsel Ms. Nancy Mathias, Licensing Administrator Mr. George Lyford, Director of Special Investigations Unit Mr. Rick Bertuzzi, Director of Investigations Mr. Frank Torres, Deputy Director of Investigations Mr. Ron Ramsey, Investigator Ms. Betty Wills, Recording Secretary OTHERS PRESENT: Barbara Kulish, Court Reporter, CSR Associates of Nevada; Mark Melson, Executive Vice President, Lehrer McGovern Bovis Inc (L M B); Jennifer Fletcher, Legal Counsel, Lehrer McGovern Bovis Inc; Sterling Kerr, Legal Counsel, R D C Custom Rock ( R D C); Jeff Whittle, President, R D C Custom Rock; Shawn Morris, Legal Counsel, Maui One; Karlene Canepa, Office Manager, Maui One Excavating Inc.; and Stuart Mason, Vice President of Development, Venetian,

NEVADA STATE CONTRACTORS BOARD MINUTES OF FEBRUARY 24, 2000 PAGE 2 Ms. Grein stated that Ben Sample and Greg Welsh, NSCB Investigators, had posted the agenda in compliance with the open meeting law on February 16, 2000, at the Sawyer State Building, Clark County Library, and Las Vegas City Hall. Additionally, the agenda had been posted in each office of the Board, Las Vegas and Reno, and on the Board s Internet web site. DISCIPLINARY HEARING LEHRER MCGOVERN BOVIS INC. #35850 DISCIPLINARY HEARING (Continued from January 10, 2000) Mark Melson, Executive Vice President, Lehrer McGovern Bovis Inc (L M B); Jennifer Fletcher, Legal Counsel, Lehrer McGovern Bovis Inc; Sterling Kerr, Legal Counsel, R D C Custom Rock ( R D C); Jeff Whittle, President, R D C Custom Rock; Shawn Morris, Legal Counsel, Maui One; Karlene Canepa, Office Manager, Maui One Excavating Inc.; Stuart Mason, Vice President of Development, Venetian, The notice of hearing and complaint, dated November 15, 1999 and consisting of pages 1-17, had been sent certified mail. The return receipt was dated November 18, 1999. The notice of continued hearing and an amended complaint, dated December 2, 1999 and consisting of pages 1-36, had been sent certified mail. The return receipt was dated December 6, 1999. Mr. Robb provided the Board with the background of events leading to the January 10, 2000 hearing, and announced that a resolution had been reached by R D C and L M B. Mr. Kerr and Mr. Whittle confirmed that a resolution had been reached and formally withdrew R D C s complaint against L M B. Mr. Robb commented how much the professionalism displayed by Mr. Kerr and Mr. Whittle in getting the matter resolved was appreciated. Addressing the Maui One complaint, Mr. Robb said a signed stipulation had been entered into indicating that the claim presented through the disciplinary complaint had been paid in its entirety. Proof in the form of a check and a partial waiver and reduction of claim executed on behalf of Maui One had been forwarded to Mr. Robb by Ms. Canepa. Mr. Robb then pointed out that the difference between the Maui One and the R D C resolution was L M B recognized that under the contractors law there was a question as to whether investigative costs and attorneys fees could be awarded if there was a dismissal of the action or if the complaint was withdrawn. As part of the stipulation, it had been agreed that the Board could assess all or part of its investigative costs and fees incurred in the prosecution of the disciplinary action; therefore the Executive Officer and special counsel were recommending that the Board approve the stipulation. Mr. Robb recommended that an allocation be performed as to the costs incurred by the Board to differentiate between the costs incurred on Maui One as opposed to the other claimants. Mr. Robb reiterated that the complaint against L M B had started with five complaints. Three had been resolved early. R D C was now resolved, leaving only Maui One remaining. Mr. Robb presented a request to Mr. Morris and asked Ms. Canepa, on behalf of Maui One, to sign the requested stipulation that he had prepared regarding submission of the settlement to the Board. Mr. Morris pointed out that the dispute between Maui One and L M B was for approximately $1 million. The stipulation that had been entered into by Mr. Robb and L M B represented approximately only $300,000 of the amount owed. Due to continuing litigation and a

NEVADA STATE CONTRACTORS BOARD MINUTES OF FEBRUARY 24, 2000 PAGE 3 balance of $700,000 remaining unpaid, Mr. Morris said his client was hesitant to sign the approval of the stipulation. Mr. Robb then explained how the agreement had been reached, and said there were two claims that Maui One had reserved: change orders for work performed and any moneys that had been paid by the Venetian to L M B that should have been designated to Maui One but which Maui One did not receive. Mr. Taylor clarified what was represented in the $300,000 plus payment. Ms. Canepa confirmed Maui One had been paid the full amount requested in the disciplinary complaint, clarifying that the original complaint was for the entire amount due. What came before the Board was the $334,000. That had been paid in full. Mike Zech arrived at 8:50, and abstained. Ms. Canepa stated that Maui One reserved their right to come before the Board with the remaining invoices that were signed, and work had been performed for L M B. Mr. Shawn said Maui One would not sign the stipulation. Mr. Robb then summarized the two issues remaining before the Board. Discussion then focused on case costs and pending complaints. Ms. Fletcher expressed L M B s appreciation for the professionalism of the special counsel and the Executive Officer, and addressed the case costs and sanctions. Mr. CARSON MOVED TO REFER THE MATTER TO FORMAL FINDINGS OF FACT, CONCLUSIONS OF LAW. MS. SHELTRA SECONDED THE MOTION. Mr. Carson and Ms. Sheltra withdrew the motion based on Ms. Fletcher s representation that L M B was prepared to sign the waiver of formal findings stipulation. Mr. Melson signed the stipulation. The evidentiary was closed. MR. CARSON MOVED TO DISMISS ALL CAUSES OF ACTION #1-9 WITHOUT PREJUDICE AGAINST LICENSE #35850, LEHRER MCGOVERN BOVIS INC. MS. CAVIN SECONDED THE MOTION. In further discussion of the motion, Ms. Sheltra and Mr. Johnson agreed there was guilt on the ninth cause of action. Mr. Johnson said he could agree with items 1-8, but not item 9. After further discussion, the motion was called. (MS. SHELTRA WAS OPPOSED) MR. CARSON MOVED TO FIND LICENSE #35850, LEHRER MCGOVERN BOVIS INC., IN VIOLATION OF NRS 624.307 (3).

NEVADA STATE CONTRACTORS BOARD MINUTES OF FEBRUARY 24, 2000 PAGE 4 Penalty phase. MS. SHELTRA MOVED TO IMPOSE THE INVESTIGATIVE COST OF $47,269.00, TO BE PAID WITHIN 30 DAYS OR THE LICENSE WOULD BE AUTOMATICALLY SUSPENDED. EXECUTIVE SESSION Mr. Robb was commended for his fine representation of the Board in the Lehrer McGovern Bovis hearing. INVESTIGATIONS DEPARTMENT REPORTS 1. Rick Bertuzzi provided the Board with the Las Vegas Investigations Department Report, detailing how cases were now being assigned in order to distribute the caseload more evenly per investigator. 2. Frank Torres provided the Board with the Reno Investigations Department Report. 3. George Lyford provided the Board with the Las Vegas Special Units Investigations Department Report. Mr. Lyford requested recovery of costs for complex background investigations. He was informed that request would have to made of the Legislature. The Board requested that staff keep close watch on the money owing complaints; to schedule summary suspension hearings when it was in the best interest of the public health, safety, and welfare; to set up investigative phone logs, as well as standard telephone return-calls procedures; and to review a methodology to substantiate proof of service. Mr. Carson recommended utilizing Mr. Nelson and Mr. Lindell on the Enforcement Advisory Committees to assist in resolving the backlog of complaints. It was recommended that staff notice carpet companies reminding them of their responsibilities as a contractor. LICENSING DEPARTMENT REPORTS Ms. Mathias provided the Board with the Licensing Department Reports. A discussion followed regarding the number of applications, conducting workshops to update examinations, and possibly reviewing license categories, as well as reviewing definitions. REQUEST FOR CONSIDERATION OF RE-HEARING OF DENNIS LONG COMPLAINT AGAINST BLADES CONSTRUCTION #23397 The request for re-hearing in the matter of the Dennis Long complaint against Blades Construction was approved. EXECUTIVE OFFICER S QUARTERLY REPORT 12/31/99 Ms. Grein presented the Board with the Executive Officer s Quarterly Report. MS. SHELTRA MOVED TO ACCEPT THE EXECUTIVE OFFICER S QUARTERLY REPORT.

NEVADA STATE CONTRACTORS BOARD MINUTES OF FEBRUARY 24, 2000 PAGE 5 The Management Letter from the last audit was addressed, and the Board discussed the procedure for the transfer of funds. In discussion, the Board expressed their desire to move forward with document imaging and requested staff to look into the cost and feasibility of adopting a system. Addressing a request for advisory opinion regarding prison labor, the Board said the issue was outside of its jurisdiction, and requested Mr. Haney to prepare a response. STRATEGIC PLANNING SESSION The Board was reminded of the committees each member was assigned to, and Ms. Cavin was advised of committee openings and appropriately assigned to committees. CONSIDERATION OF ADOPTION OF PROPOSED REGULATIONS NRS 338.147 AND 338.1389 CERTIFICATE OF ELIGIBILITY FOR BIDDERS PREFERENCE; NRS 624.265(4) FEES FOR PROCESSING FINGERPRINTS, NRS 624.282.6(A)(B)(C)- APPLICATION AND RELATED FEES FOR INACTIVE LICENSE Ms. Grein informed the Board she had received a fax from the office of the Northern Nevada Associated General Contractors. She was still awaiting an opinion from the AG s office in response to her requests of January 7, January 11, and January 24, 2000. PUBLIC COMMENT No one from the general public was present to speak for or against any items on the agenda. There being no further business to come before the Board, the meeting was adjourned by Chairman Gregory at 10:40 a.m. Respectfully Submitted, APPROVED: Betty Wills, Recording Secretary Margi Grein, Executive Officer Kim Gregory, Chairman