STATE CONTRACTORS BOARD

Similar documents
STATE CONTRACTORS BOARD

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 Of Nevada 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)

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

Thursday, November 2, 2017

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

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

December 10, 2002 No. 11

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

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

Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.

APPLICATION DESIGN REVIEW Please Print or Type

Clay County Commissioners Minutes

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

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

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

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

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

STATE CONTRACTORS BOARD

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898

Fountain Hills Community Association Board of Directors Meeting September 6, 2012

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

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

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

CALGARY BOARD OF EDUCATION

Perry Valdez, BLPEPS Executive Director Annette Thompson-Martinez, BLPEPS Deputy Director Sami Romero, BLPEPS Executive Assistant

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

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

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

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING September 17, 2009

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

CALGARY BOARD OF EDUCATION

Meeting Minutes of October 1, 2009 Board of Supervisors

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES January 21, 2016 Official

MINUTES DRYCLEANER ENVIRONMENTAL RESPONSE TRUST FUND COUNCIL OF ILLINOIS HOLIDAY INN SELECT-NAPERVILLE NAPERVILLE, ILLINOIS.

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

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

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

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO December 19, At 1:00 p.m.

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 7:00 P.M. January 18, 2011

Niguel Shores Community Association Architectural Committee (AC) EXTERIOR MODIFICATION SUBMITTAL (EMS) FINAL APPLICATION

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19:

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

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF

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

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.

New Rochelle Industrial Development Agency

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION

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

Special Meeting August 11, 2011

STATE CONTRACTORS BOARD

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

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

Residential Room Additions

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

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

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

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

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

SITE PLAN Application Packet (Required For All Non-Residential Development Projects)

BOARD S COMMUNICATION TO THE CITY COMMISSION

City of Lompoc Building & Safety Services Section 100 Civic Center Plaza Lompoc, CA Phone: Fax:

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary

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

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

Transcription:

KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS BOARD MINUTES OF THE MEETING December 15, 2005 LAS VEGAS 2310 Corporate Circle Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 Investigations (702) 486-1110 www.nscb.state.nv.us RENO 9670 Gateway Drive, Suite 100 Reno, Nevada 89521 (775) 688-1141 Fax (775) 688-1271 Investigations (775) 688-1150 1. CALL TO ORDER: Chairman Randy Schaefer called the meeting of the State Contractors Board to order at 8:30 a.m., Thursday, December 15, 2005, 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. Randy Schaefer - Chairman Ms. Margaret Cavin Mr. David Clark Mr. Spiridon G. Filios Mr. Jerry Higgins Mr. J. Brian Scroggins STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Ms. Nancy Mathias, Licensing Administrator Mr. George Lyford, Director of Investigations Mr. Chris Denning, Deputy Director of Investigations Mr. Gary Hoid, Deputy Director of Investigations Mr. Daniel Hammack, Chief of Enforcement LEGAL COUNSEL PRESENT: Mr. Bruce Robb, Esq., Legal Counsel Ms. Laura Browning, Esq., Legal Counsel Ms. Grein stated the agenda was posted in compliance with the open meeting law on December 9, 2005, at Las Vegas City Hall, Sawyer State Building and Clark County Library. The agenda was also posted in both offices of the Board, Henderson and Reno and on the Board Internet Website. 2. PUBLIC COMMENT: Mr. Bob Portnoff was present requesting information on the procedure to appeal a license application denial. 3. APPROVAL OF MINUTES: November 17, 2005 It was moved and seconded to approve the minutes of November 17, 2005. MOTION CARRIED. 4. EXECUTIVE SESSION: 1. DISCUSSION AND APPROVAL OF PROPOSED SALARY INCENTIVES: It was moved and seconded to approve proposed salary incentives. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2005 PAGE 2 2. DISCUSSION AND REVIEW OF RESPONSES UNDER NRS 40.6887: Ms. Grein provided copies of case responses. It was moved and seconded to approve the responses. MOTION CARRIED. 3. REVIEW OF NSCB 457(B) DEFERRED COMPENSATION PLAN: Ms. Grein stated the 457(b) Deferred Compensation Plan is in effect as of December 1, 2005. It was moved and seconded to approve the 457(b) Deferred Compensation Plan. MOTION CARRIED. 4. PROPOSED INDUSTRY EXPERT WITNESS PROGRAM: Ms. Grein provided a proposed draft of the Industry Expert Witness Program. It was moved and seconded to proceed with the development of a plan for approval by the Board. b. ADOPTION OF PROPOSED REGULATION LCB R-174-05 CONCERNING REDUCTION OF FEES FOR CERTIFICATE OF ELIGIBILITY AND RENEWAL: Ms. Grein reported the Workshop and Public hearing on proposed regulation R-174-05 concerning the reduction of fees for an application to receive Certificate of Eligibility and to renew a Certificate of Eligibility was held on December 1, 2005. It was moved and seconded to adopt the proposed regulation. MOTION CARRIED. c. ADOPTION OF PROPOSED REGULATION LCB R-094-05 CONCERNING RESIDENTIAL POOLS AND SPA CONTRACTORS: Ms. Grein reported the Public Hearing on proposed regulation R-094-05 concerning residential Pool and Spa Contractors was held on December 1, 2005. Comments were received concerning the scope of work related to water and piping. It was moved and seconded to adopt the proposed regulation excluding the scope of work provisions. MOTION CARRIED. d. DEPARTMENTAL REPORTS: ENFORCEMENT AND INVESTIGATIONS: Mr. Hammack provided a status report of the enforcement and investigations department. HUMAN RESOURCES: Mr. Joseph Grepiotis was introduced as the Board s new compliance investigator. LICENSING: Ms. Mathias provided a status report of the licensing department. PUBLIC RELATIONS AND EDUCATION: Mr. Nadler provided a status report of the public relations and education department. RECOVERY FUND: Mr. Lyford provided a status of the Residential Recovery Fund meeting scheduled for January 18, 2005. 5. LEGAL:

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2005 PAGE 3 a. LEGAL REPORT: Ms. Browning and Mr. Robb provided a summary report of pending litigation. b. DISCUSSION AND ACTION CONCERNING RENAISSANCE POOLS AND SPAS PETITION FOR DETERMINATION OF: 1. PROPER APPLICATION OF BOARD S STATUTES AND REGULATIONS. 2. VALIDITY OF STAFF S SUBPOENAS. Kevin Stolworthy, Esq. and Richard Peel, Esq. were present on behalf of Renaissance Pools and Spas. Bruce Robb, Esq. recommended the Board agendize the petition of Renaissance Pools and Spas as an advisory opinion pursuant to NRS 624.160. It was moved and seconded to place the petition on the January 18, 2006 agenda. MOTION CARRIED. 6. SUBCOMMITTEE REPORTS: This matter was continued. 7. NEW APPLICATION DENIAL HEARING: CALVARY CONCRETE CONSTRUCTION It was moved and seconded to approve the license application for C-5 (Concrete Contracting) with a monetary limit of $100,000.00 and bond of $10,000.00. MOTION CARRIED. 8. NEW APPLICATION DENIAL HEARING: DEE & HOLIDAY BUSINESS ENTERPRISES, INC. It was moved and seconded to approve the license application for B-2 (Residential & Small Commercial) with a monetary license limit of $500,000.00 and bond of $20,000.00 contingent upon submittal of an amended application and new financial statement reflecting new equity in the company or personal indemnification by Dee Towels. A financial statement is due at the time of renewal 2006. MOTION CARRIED. 9. FINANCIAL REVIEW HEARING: BIGHORN GLASS, INC., LICENSE NO. 41876A Licensee was present. It was moved and seconded to lower the monetary license limit to $300,000.00 and the bond to remain the same conditioned upon a financial review at the time of renewal 2006. MOTION CARRIED. 10. NEW APPLICATION DENIAL HEARING:

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2005 PAGE 4 SOLELY MIST, LLC, DBA FODOR LOADER It was moved and seconded to approve the license application for A-12 (Excavate, Grade, Trench, and Surface) with a monetary license limit of $50,000.00 and bond of $5,000.00 contingent upon payment of court fine. MOTION CARRIED. 11. NEW APPLICATION DENIAL HEARING: HARDACKER ROOFING CORPORATION It was moved and seconded to approve the license application for C-15 (Roofing and Siding) with a monetary license limit of $1,000,000.00 and bond of $50,000.00. MOTION CARRIED. 12. RENEWAL DENIAL/FINANCIAL RESPONSIBILITY HEARING: BROWN & READ ENGINEERING, INC., LICENSE NOS. 56119, 56120 Licensee was present. It was moved and seconded to approve the renewal application. MOTION CARRIED. 13. NEW APPLICATION DENIAL HEARING: ALL OUT GUTTERS It was moved and seconded to approve the license application for C-13 (Wrecking Buildings) with a monetary limit of $10,000.00 and bond of $2,000.00 contingent upon submittal of an amended application. MOTION CARRIED. 14. APPROVAL OF CONSENT AGENDA: It was moved and seconded to approve the consent agenda. MOTION CARRIED. a. RATIFICATION OF STAFF APPROVED LICENSE APPLICATIONS, CHANGES OF LICENSURE, REINSTATEMENTS OF LICENSURE, VOLUNTARY SURRENDERS: 15. APPLICATIONS IN QUESTION: (CLOSED MEETING PURSUANT TO NRS 241.030) It was moved and seconded to close the meeting to the public in accordance with NRS 241.030 to discuss financial matters. MOTION CARRIED ACCENT SURFACES, LLC, (B-GENERAL BUILDING) NEW APPLICATION

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2005 PAGE 5 Applicant was present with Counsel David Brown, Esq. A C N CONSTRUCTION, INC., (B-GENERAL BUILDING) NEW APPLICATION GREENCARE LAWN & LANDSCAPE ENTERPRISES, INC.,(C-10 LANDSCAPE CONTRACTING) NEW APPLICATION It was moved and seconded to approve the license application conditioned upon payment of court fine. MOTION CARRIED. THE FINISHING TOUCH LANDSCAPE & DESIGN, (C-10 LANDSCAPE CONTRACTING) NEW APPLICATION METRO AUDIO AND VIDEO SYSTEMS, LLC, (C-2 ELECTRICAL CONTRACTING) NEW APPLICATION PREMIER STEEL, INC., (C-14B STRUCTURAL STEEL) NEW APPLICATION It was moved and seconded to approve the license application conditioned upon financial statement at the time of renewal 2006. MOTION CARRIED. ALL STAR PAINTING & REPAIRS, (C-4A PAINTING) NEW APPLICATION It was moved and seconded to approve the license application contingent upon taking and passing the Construction Management Survey exam and trade exam. MOTION CARRIED. INDEPENDENT CUSTOM HOMES, (B-2 RESIDENTIAL & SMALL COMMERCIAL) NEW APPLICATION, REQUESITNG WAIVER OF TRADE EXAM M L ENTERPRISES, (C-4A PAINTING) NEW APPLICATION, REQUESTING RECONSIDERATION It was moved and seconded to approve the license application contingent upon taking and passing the Construction Management Survey Exam. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2005 PAGE 6 DE ANGELI CONSTRUCTION, LICENSE NO. 22294 (B-2 RESIDENTIAL & SMALL COMMERCIAL) RAISE IN LIMIT Licensee was present. It was moved and seconded to approve the raise in limit application. MOTION CARRIED. The Board reviewed the remainder of the applications on the agenda. It was moved and seconded to reopen the meeting to the public. MOTION CARRIED. It was moved and seconded to ratify all applications not specifically discussed in closed session as recommended by staff. MOTION CARRIED. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Chairman Schaefer at 11:49 p.m. Respectfully Submitted, APPROVED: Traci Greenlee, Recording Secretary Margi Grein, Executive Officer Randall Schaefer, Chairman ADJUDICATING BOARD MEMBER: SPIRIDON FILIOS

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2005 PAGE 7 16. DISCIPLINARY HEARING: WATT RESIDENTIAL PARTNERS, A CALIFORNIA GENERAL PARTNERSHIP, LICENSE NO. 40576 J L H REALTY & CONSTRUCTION, INC., LICENSE NO. 55813 Licensee was not present. Present was Counsel Joel Odon, Esq. and Ed Cooper, Project Manager. Hearing Officer Filios continued this matter for 90 days to allow the Respondent to provide documents requested by the Hearing Officer and to come to a conclusion on how to repair the residences. 17. DISCIPLINARY HEARING: CONCORDIA HOMES OF NEVADA, INC., LICENSE NO. 55215 Licensee was present with Counsel John Naylor, Esq. Hearing Officer Filios continued this matter for 90 days to allow Laura Peragus, homeowner time to compile a list of workmanship items to be validated by Investigator Welch.