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

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

State Of Nevada STATE CONTRACTORS BOARD

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

State Of Nevada STATE CONTRACTORS BOARD

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

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

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain.

STATE CONTRACTORS BOARD

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

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

Thursday, November 2, 2017

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

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

STATE CONTRACTORS BOARD

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

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

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

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

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

STATE CONTRACTORS BOARD

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

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

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.

ATTENDING THE MEETING Robert Balogh, Chairman Marcus Staley, Vice-Chairman Bob Ross, Supervisor Harold Close, Supervisor Neil Kelly, Supervisor

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

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director

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.

Houma-Terrebonne Regional Planning Commission

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

STATE CONTRACTORS BOARD

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

PUBLIC MEETING ANNOUNCEMENT

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

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

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

December 10, 2002 No. 11

MEETING AGENDA : W

MINUTES SUMMARY Board Meeting Thursday, July 9, 2015

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

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

SUMMARY OF MINUTES PLANNING AND DEVELOPMENT BOARD CITY HALL, ROOM 219 MAY 24, :00 PM

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

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

WESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.

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

Limited Public Comment Regarding Agenda Items

ELI WHITNEY INVESTMENT COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, March 5, 2015

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

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

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

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

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

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

Houma-Terrebonne Regional Planning Commission

Meeting Minutes of October 1, 2009 Board of Supervisors

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

April 14, 2015 SEVENTH MEETING

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

AGENDA WEST VIRGINIA CONTRACTOR LICENSING BOARD. April 30, 2009 Charleston, West Virginia

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

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

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

Mayor Covington called this regular meeting of the Board of Trustees to order at 7:12 p.m. Milton C. Payton Present Oscar H. Brown, Jr.

WELCOME AND CALL TO ORDER

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

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.

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

Clay County Commissioners Minutes

Florida Housing Finance Corporation Board of Directors Meeting Minutes July 27, 2018

Below is a list of items that are required to accompany the application prior to review by the Architectural Review Committee.

MINUTES. Ms. Christine Boardman called the meeting to order at the time and location set forth in the notice of the meeting.

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

CITY OF METTER REGULAR MEETING MONDAY, FEBRUARY 9, :00 P.M.

City of Derby Board of Aldermen / Alderwomen

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.

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

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

Transcription:

BRIAN SANDOVAL MEMBERS STATE OF NEVADA rauite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 Investigations: (702) 486-1110 Jan B. Leggett, Chairman Thomas Jim Alexander www.nscb.nv.gov Kevin E. Burke Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada 89521 Kent Lay (775) 688-1141 Fax (775) 688-1271 Guy M. Wells Investigations: (775) 688-1150 1. CALL TO ORDER: STATE CONTRACTORS BOARD MINUTES OF THE MEETING March 17, 2016 a. Chairman Jan Leggett called the meeting of the State Contractors Board to order and led the Pledge of Allegiance at 9:09 a.m., Thursday, March 17, 2016, 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. Jan Leggett, Chairman Mr. Jim Alexander Mr. Kevin Burke Mr. Joe Hernandez Mr. Kent Lay Mr. Guy Wells BOARD MEMBERS ABSENT: Ms. Margaret Cavin STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. Paul Rozario, Director of Investigations LEGAL COUNSEL PRESENT: Mr. David Brown, Esq. Ms. Grein stated the agenda was posted in compliance with the Open Meeting Law at Paseo Verde Library, Sawyer State Building, Clark County Library, Reno City Hall, Washoe County Courthouse and Washoe County Library. The agenda was also posted in both offices of the Board, Henderson and Reno, on the Board s Internet Website and the Nevada Public Notice Website. APPROVAL OF AGENDA: It was moved and seconded to accept the agenda. MOTION CARRIED. UNFINISHED BUSINESS: There was no unfinished business. FUTURE AGENDAS: Ms. Grein informed the Board of upcoming meetings. 2. PUBLIC COMMENT:

MINUTES OF March 17, 2016 PAGE 2 2. PUBLIC COMMENT: There was no one present to offer public comment. 3. APPROVAL OF MINUTES: Mr. Burke abstained as he was not present for the February 18, 2016 meeting. It was moved and seconded to approve the minutes of February 18, 2016 and March 3, 2016. MOTION CARRIED. 4. EXECUTIVE SESSION Executive Officer s Report Ms. Grein reported on the Strategic Planning Session and the NASCLA conference. Review of Monthly Department Statistics Ms. Grein provided the Board with an overview of departmental statistics for the months of January and February 2016. Subcommittee Reports Ms. Grein reported on the March 16, 2016 Residential Recovery Fund Committee hearing. Legal Report Mr. Brown reported on pending legal matters. It was moved and seconded to accept the Legal Report. MOTION CARRIED. 5. APPROVAL OF CONSENT AGENDA: Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders (List Attached, Items 1 to 404) Mr. Jan Leggett made no disclosures. Mr. Kent Lay made the following disclosures. Item #57 (Bravo Underground, Inc.) - Disclosed and abstained based on a current business Item #61-66 (Builders Design Group) - Disclosed and abstained based on a current business Item #188-189 (Hy Rock Excavation, LLC) - Disclosed and abstained based on a current business Item #273 (Pearson and Pearson, Inc.) - Disclosed and abstained based on a current business Item #356-359 (Sunrise Carpentry, Inc.) - Disclosed and abstained based on a current business Item #403 (Younger Brothers Construction Company) - Disclosed and abstained based on a current business Mr. Joe Hernandez made no disclosures. Mr. Guy Wells made the following disclosures: Item #35 (American Building Systems, LLC) - Disclosed a personal Item #57 (Bravo Underground, Inc.) - Disclosed and abstained based on a personal and business

Disclosed 20f6 GE3 Item #1 88-1 89 (Henderson Steel) - Disclosed and abstained based on a current business relationship with the applicant. Item #216 (Kiewit Infrastructure West) Disclosed and abstained based on a current business Item #373-374 (Tiberti Company, LLC) - and abstained based on a business and personal Mr. Kevin Burke made the following disclosures: Item #57 (Bravo Underground, Inc.) - Disclosed a past business relationship with the applicant and Dennis McCarthy. Item #301-304 (Quality Mechanical Contractors, LLC) - Disclosed a past business relationship with the applicant. Item #321-324 (Ryan Mechanical) - Disclosed a past business Item #373-374 (Tiberti Company, LLC) Disclosed a past business Item #391 (Venetian Casino Resort, LLC) - Disclosed and abstained based on a current business Item #402 (Williams Scotsman, Inc.) - Disclosed a past business Mr. Alexander made no disclosures. It was moved and seconded to approve the Consent Agenda. MOTION CARRIED. 6. NEW APPLICATION DENIAL HEARING: TILE INSTALLATIONS Daniel Eli Pinsonault, President/Proposed Qualified Individual Daniel Pinsonault was present for the hearing with Ana Ayala, and Counsel Karen Lewis, Esq. Exhibit A is the Applicant s Answer received March 3, 2016. It was moved and seconded to affirm staff s denial of the application. MOTION CARRIED. Mr. Alexander opposed the motion. 7. NEW APPLICATION DENIAL HEARING: SKY FIBER VIDEO LLC Garry L. Gomes, Manager/Proposed Qualified Individual Brittany Lane Gomes, Manager Michael Parker Trimm, Manager Garry Games was present for the hearing with Counsel Steven Bus, Esq. Brittany Games and Michael Trimm were not present. Exhibit A is the Applicant s Answer dated March 4, 2016. It was moved and seconded to accept the applicant s request to continue this matter for thirty (30) days. MOTION CARRIED. 8. NEW APPLICATION DENIAL HEARING: ALL ABOUT SHADE LLC Gary Joseph Wetzel, Managing Member/Proposed Qualified Individual Gary Wetzel was present for the hearing. Exhibit 1 is the Board Notice of Hearing. It was moved and seconded to affirm staff s denial of the application. MOTION CARRIED.

YNUTES OF March 17, 2016 PAGE 4 9. NEW APPLICATION DENIAL HEARING: REALSTATE INVESTMENTS LLC Johnathan Michale Kohrs, Managing Member/Proposed Qualified Individual Katie Lynn Lackey, Managing Member Johnathan Kohrs and Katie Lackey were present for the hearing. It was moved and seconded to approve licensure classification C-3b (Finish Carpentry) with a $600,000.00 monetary limit, a $20,000.00 bond, and an annual business review for two (2) years. 10. NEW APPLICATION DENIAL HEARING: COLVIN CONTRUCTION LLC Michael Francis Colvin, Manager/Proposed Qualified Individual Michael Colvin was present for the hearing with Counsel Jim Snyth, Esq. Exhibit A is the Applicants Answer received February 29, 2016. Mr. Lay disclosed and abstained based on a current business relationship. Mr. Wells disclosed that he is a member of a business group with the applicant. It was moved and seconded to approve licensure classification C-3 (Carpentry) with a $7,700,000.00 monetary limit and a $50,000.00 bond. MOTION CARRIED. 11. NEW APPLICATION DENIAL HEARING (Continued from 112112016): ECONOMY LANDSCAPING SERVICES LLC Dania Eva Chavira, Managing Member/Proposed Qualified Individual Dania Chavira was present for the hearing. Exhibit A is the Applicant s Answer dated February 16, 2016. It was moved and seconded to table this item for sixty (60) days to allow the applicant to pay down her current debt. If the applicant does not comply, the action will result in withdrawal of the license application. Upon staff approval, the Board will waive the reapplication fee. MOTION CARRIED. 12. NEW APPLICATION DENIAL HEARING (Continued from 1121/2016): KENNEDY PROPERTIES LLC Michael Patrick Kennedy, Manager Gary Todd Mcintosh/Proposed Qualified Individual Michael Kennedy was present for the hearing. Gary Mcintosh was not present for the hearing. Exhibit A is the Applicant s Answer dated February 29, 2016. It was moved and seconded to approve licensure classification B-2 (Residential and Small Commercial) with a $200,000.00 monetary limit, a $30,000.00 bond, and a personal indemnification from Michael Kennedy. MOTION CARRIED.

Russell Gregofy Stern, Proposed Qualified Individual Donald Gentry Combs Jr, Managing Member Michael Gerard Epperson, Managing Member Roy Owen Messersmith, Managing Member 13. NEW APPLICATION DENIAL HEARING (Continued from 112112016): INTERNATIONAL SYSTEMS OF AMERICA LLC Mark Daniel Shoemaker, Managing Member It was moved and seconded to approve licensure classification C-41a (Automatic Fire Sprinklers) with ( Ja(c Leggett, airman MargA. Gren, xecutive Officer ystal aywood, Recordir36ecretary APPROVED: C, /-4vJ fl4lt ) vc Res tfully Submitted, at 11:48 am. There being no further business to come before the Board, the meeting was adjourned by Chairman Jan Leggett ADJOURNMENT There was no one present to offer public comment. 12. PUBLIC COMMENT: a $1,000,000.00 monetary limit and a $30,000.00 bond. MOTION CARRIED. Exhibit A is the Applicant s Answer received March 7, 2016. Russell Stern were not present. Donald Combs, Jr. was present for the hearing. Michael Epperson, Roy Messersmith, Mark Shoemaker and PAGE 5