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

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

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

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

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

STATE CONTRACTORS BOARD

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

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

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

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

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

Thursday, November 2, 2017

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

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

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.

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION May 25, :00 a.m. 495 West State Street Trenton, New Jersey

STATE CONTRACTORS BOARD

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.

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

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

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA

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

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

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

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.

Meeting Minutes of October 1, 2009 Board of Supervisors

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

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 20, Ballots Due: November 20, 2017

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

DERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

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

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m.

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

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION OCTOBER 23, 2008

Pledge of Allegiance All present recited the Pledge of Allegiance.

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Board Minutes June 11, 2018 Page 1 of 6

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

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

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

December 10, 2002 No. 11

THE PUBLIC SCHOOL RETIREMENT SYSTEM MINUTES OF MEETING. Monday, September 12, 2011

BOARD OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Minutes of the Regular Board Meeting held in Reno, Nevada, Thursday, March 9, 2017

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

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES ORLANDO DOWNTOWN 191 EAST PINE STREET ORLANDO, FL 32801

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

TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013

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

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA MARCH 13, 2014 (approved April 10, 2014)

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002

CALGARY BOARD OF EDUCATION

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

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

APPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES September 2, 2014 APPROVED September 16, 2014

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

Roll Call: Members Present Members Absent

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

THE BOARD OF DIRECTORS OF THE NORTH KINGS GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY MINUTES FOR THE FEBRUARY 23, 2017, at 6:00 P.M.

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION AUGUST 22, 2013

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

Chairman Estrada asked the Secretary to call upon the registered public speakers. The Secretary called upon the following registered speaker:

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

Minutes of Meeting Business Meeting July 25, :00 p.m.

TELECONFERENCE CALL CONNECTED

Wednesday, August 19, 2009 Chairman Garlock called the meeting to order at 9:10 a.m.

MINUTES APPROVAL OF MINUTES

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406

MONDAY, OCTOBER 8, 2007 * * * * * * * * * * * * * * * * TUESDAY, OCTOBER 9, 2007

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

MINUTES OF MEETING February 10, 2015

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

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

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

Transcription:

BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD Reply To: Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada 89521 (775) 688-1141 Fax (775) 688-1271 Investigations: (775) 688-1150 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 MINUTES OF THE MEETING September 20, 2012 These are DRAFT minutes not yet approved by the Board. 1. CALL TO ORDER: Chairman Wells called the meeting of the State Contractors Board to order and led the Pledge of Allegiance at 8:30 a.m., Thursday, September 20, 2012, 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. Guy Wells, Chairman Mr. Jim Alexander Mr. Kevin Burke Mr. Donald L. Drake Mr. Nathaniel W. Hodgson, III Mr. Stephen Quinn BOARD MEMBER ABSENT: Ms. Margaret Cavin STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. George J. Lyford, Director of Investigations Ms. Nancy Mathias, Licensing Administrator LEGAL COUNSEL PRESENT: Bruce Robb, Esq., Legal Counsel Ms. Grein stated the agenda was posted in compliance with the Open Meeting Law at Las Vegas City Hall, Sawyer State Building, Paseo Verde 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. a. APPROVAL OF AGENDA It was moved and seconded to approve the Agenda. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF September 20, 2012 PAGE 2 a. UNFINISHED BUSINESS: There was no unfinished business. b. FUTURE AGENDAS There was no discussion concerning future agendas. 2. PUBLIC COMMENT No one was present to offer public comment. 3. APPROVAL OF MINUTES: August 23, 2012 It was moved and seconded to approve the Minutes of August 23, 2012. MOTION CARRIED. 4. EXECUTIVE SESSION a. Executive Officer s Report Ms. Grein noted that the Quarterly report with the strategic plan update will be presented at the October, 2012 meeting. b. Legislative Discussion Ms Grein provided copies of Mr. Lee s report. c. Discussion and Review of Tentative 2013 Meeting and Hearing Schedules It was moved and seconded to approve the Tentative 2013 Meeting and Hearing Schedules. MOTION CARRIED. d. Review and Approval Report Filed in Compliance with NRS 624.355 It was moved and seconded to approve the report filed in compliance with 624.355. MOTION CARRIED. e. Discussion concerning Realtors, Property Managers, and Asset Managers Acting in the Capacity of General Contractors It was moved and seconded not to consider changes to NRS 624 or NAC 624 concerning Realtors, Property Managers, and Asset Managers. Staff was asked to continue discussions with the associations and Department of Business & Industry as needed. MOTION CARRIED. f. Discussion concerning Proposed Changes to NAC 624.015 regarding an Application for an Owner/Builder Exemption It was moved and seconded to continue discussions concerning the proposed changes to NAC 624.015. MOTION CARRIED. 5. SUBCOMMITTEE REPORTS Ms. Grein announced the Classification Regulation Subcommittee Meeting is set for September 27, 2012.

NEVADA STATE CONTRACTORS BOARD MINUTES OF September 20, 2012 PAGE 3 6. NEW APPLICATION DENIAL HEARING (continued from 8/23/2012) STONEWATER CONSTRUCTION, INC. Donald Morgan, Jr., Managing Member/Qualified Individual Donald Morgan, Jr. was present. Mr. Alexander disclosed his company has done business with Peek Construction in the past. Mr. Quinn disclosed he was the Hearing Officer in the Peek Construction disciplinary hearing. Mr. Wells disclosed and recused himself based on his company having a current contract with the applicant s employer. Mr. Kevin Burke acted as Chairman for this matter. It was moved and seconded to approve the license application classification A (General Engineering) with a monetary limit of $10,000.00 and a $2,000.00 bond with an annual review for the first two years of licensure. MOTION CARRIED. 7. NEW APPLICATION DENIAL HEARING (continued from 8/23/2012) FLOOR TECH, INC. Ray Taylor Stewart, President Steven Hurshell Melson, Qualified Individual Steven Hurshell Melson was present along with his Counsel, Jeff Spencer, Esq. It was moved and seconded to approve the license application classification C-5 (Concrete Contracting) with a $10,000.00 monetary limit and $2,000.00 bond with a one-year and two-year business and financial review. MOTION CARRIED. 8. NEW APPLICATION DENIAL HEARING (continued from 8/23/2012) INNOVATIVE LIGHTWEIGHT & WATERPROOFING Stacy Rae Melson, President Steven Hurshell Melson, Qualified Individual Stacy Melson and Steven Melson were present along with their counsel, Jeff Spencer, Esq. It was moved and seconded to approve the license application classification C-5 (Concrete Contracting) with a $10,000.00 monetary limit and $2,000.00 bond and a one-year and two-year business and financial review. MOTION CARRIED. 9. APPROVAL OF CONSENT AGENDA a. Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders (List attached, Items 1 to 382)

NEVADA STATE CONTRACTORS BOARD MINUTES OF September 20, 2012 PAGE 4 Mr. Hodgson made disclosures or recused himself from item numbers: #23 Anytime Garage Door Service, LLC Disclosed he hired the applicant to perform work on his house two months ago. #133 Harmony Homes, Inc. Disclosed and recused based on applicant smembership in the Southern Nevada Home Builders Association. #181 Kokopelli Landscaping, Inc. Disclosed that the applicant worked for him at Del Webb. #259 Silver State Construction Technologies, LLC Disclosed and recused based on a personal friendship with Gilbert Ganschow. Mr. Quinn made disclosure or recused himself from item numbers: #111 and #112 Frazier Construction, LLC Disclosed he has done business in the past with the applicant. Mr. Burke made disclosure or recused himself from item numbers: #14 Advanced pro Restoration Disclosed and recused based on his company is a mentor for the applicant and they have a Joint Venture arrangement. #111 and #112 Frazier Construction, LLC Disclosed past projects between the applicant and Burke Construction Group, Inc. Mr. Drake made disclosure or recused himself from item numbers: #236 Q & D Construction, Inc. Disclosed he is a neighbor of the applicant. Mr. Wells made disclosure or recused himself from item numbers: #10 Ace Contracting Co, Inc. Disclosed and recused based on a business relationship with the applicant. #36 and #37 Automatic Door & Glass, LLC Disclosed a business relationship with the applicant. #53 Boulder Sand & Gravel, Inc. Disclosed the applicant is a former competitor. #133 Harmony Homes, Inc. Disclosed an acquaintance with the applicant s officers. #167 and #168 Kalb Construction Company - Disclosed he does business with the applicant. #207, #208, and #209 N P L Construction Co Disclosed the applicant is a material supplier for him. #214 Olson Precast Company Disclosed the applicant is a subcontractor of his. #259 Silver State Construction Technologies, LLC Disclosed a personal friendship with the applicant. It was moved and seconded to approve the ratification of Staff Approved License Applications, changes of Licensure, Reinstatement of licensure, and Voluntary Surrenders (List attached, Items #1 311). MOTION CARRIED. 19. APPLICATIONS (INITIAL AND RENEWAL) IN QUESTION There were no initial or renewal application in question. 20. PUBLIC COMMENT No one was present for public comment.

NEVADA STATE CONTRACTORS BOARD MINUTES OF September 20, 2012 PAGE 5 21. ADJOURNMENT With no further business to come before the Board, the meeting was adjourned by Chairman Wells at 9:47 a.m. Respectfully Submitted, Judy Teller, Recording Secretary APPROVED: Margi A. Grein, Executive Officer Guy Wells, Chairman Kevin Burke, Acting Chairman