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

State Of Nevada STATE CONTRACTORS BOARD

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:

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

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

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. MINUTES OF THE MEETING July 20, 2011

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

Thursday, November 2, 2017

STATE CONTRACTORS BOARD

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

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

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

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

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

STATE CONTRACTORS BOARD

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

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.

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

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

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

Houma-Terrebonne Regional Planning Commission

STATE CONTRACTORS BOARD

Minutes of the Poudre River Public Library District Board of Trustees Annual Meeting. March 11, p.m.

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE CONTRACTORS BOARD

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

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

MINUTES OF THE BOARD OF RETIREMENT RETREAT March 16, 2016 Riviera Ballroom, The Canary 5650 Calle Real Goleta, California

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

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

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

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

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

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

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

D R A F T. Motion was made by Tim O'Connell, and seconded by John George to approve the minutes from the October 13, 2015 meeting.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

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

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

December 10, 2002 No. 11

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

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

Town of Northwood Planning Board April 28, Vice Chairman Rich Bojko calls the work session to order at 6:30 p.m.

YÉâÇw Çz `xåuxüá. [âåtç tçw V ä Ä e z{àá TááÉv tà ÉÇ Éy axã ]xüáxç. P.O Box 2254 Edison, NJ 08818

STATE CONTRACTORS BOARD

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

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m.

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017

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

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

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

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

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.

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

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

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

Volume 61 Page 251 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 20, 2012

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

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

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

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

Monthly Board of Directors Meeting June 8, 2010

AGENDA PORT OF VANCOUVER USA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA 3103 Lower River Road, Vancouver, WA Tuesday, February 26, 2019

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

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.

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

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

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

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

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017

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

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

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

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

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

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

Special Meeting August 11, 2011

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

MINUTES. Northwest Wyoming OHV Alliance, Inc. General Meeting. Tuesday, January 10, 2017 Irma Hotel and Restaurant. David Wood

Transcription:

BRIAN SANDOVAL STATE OF NEVADA 2310 Corporate Circi Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 MEMBERS Investigations: (702) 486-1110 Jan B. Leggett, Chairman Kevin E. Burke www.nscb.nv.gov Margaret Cavin Northern Nevada Mason Golda 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: a. Chairman Jan Leggett called the meeting of the State Contractors Board to order and led the Pledge of Allegiance at 8:30 am., Thursday, November 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. Kevin Burke Ms. Margaret Cavin Mr. Mason Gorda Mr. Joe Hernandez Mr. Kent Lay BOARD MEMBERS ABSENT: Mr. Guy Wells STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. Paul Rozario, Director of Investigations Ms. Deborah Lumbert, Fiscal Service Manager Ms. Nancy Mathias, Licensing Administrator Ms. Jennifer Lewis, Public Information Officer Mr. Brian Hayashi, IT. Manager LEGAL COUNSEL PRESENT: Mr. Noah Allison, 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. ADMINISTER OATH OF OFFICE TO NEWLY APPOINTED BOARD MEMBER Mr. Leggett administered the Oath of Office to Mr. Mason Gorda. APPROVAL OF AGENDA: STATE CONTRACTORS BOARD DRAFT MINUTES OF THE MEETING November 17, 2016 Ms. Grein noted that Item #7 (Wayne Timothy Atkins) was vacated. It was moved and seconded to accept the agenda. MOTION CARRIED.

UNFINISHED BUSINESS: There was no unfinished business. FUTURE AGENDAS: Ms. Grein reported that Board Training with Dale Atkinson has been scheduled for December 12, 2016, and the Christmas Luncheon has been scheduled for December 15, 2016. Ms. Grein also noted that the 2017 Board Meeting, Disciplinary Hearing, and Recovery Fund Hearing schedules were enclosed in the Board packet for review. 2. PUBLIC COMMENT: There was no one present to offer public comment. 3. APPROVAL OF MINUTES: This item was tabled to the next scheduled Board meeting. 4. EXECUTIVE SESSION Executive Officer s Report Review of Monthly Department Statistics Ms. Grein provided the Board with an overview of departmental statistics for the month of October 2016. Legal Report Mr. Allison reported on pending legal matters. Executive Officer s Quarterly Report and Strategic Plan Update It was moved and seconded to accept the Quarterly Report and Strategic Plan Update. MOTION CARRIED. Review and Approval of Quarterly Financial Reports for the Period Ending September 30, 2016 It was moved and seconded to approve the Quarterly Financial Reports for the Period Ending September 30, 2016. MOTION CARRIED. Subcommittee Reports There were no Subcommittee Reports. 5. APPROVAL OF CONSENT AGENDA: Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders (List Attached, Items 1 to 374) Ms. Margaret Cavin made the following disclosures: Item #58 (Building Control Services, Inc.) - Disclosed a past business relationship with the applicant. Item #140-142 (Granite Construction Company) - Disclosed a personal relationship with the applicant. Item #157 (Industrial Logistics Services, Inc.) - Disclosed a past business relationship with the applicant. Item #218 (Nevada Tn Partners, LLC) - Disclosed a past business relationship with the applicant. Item #266-268 (Q&D Construction, Inc.) - Disclosed and abstained based on a current business relationship with the applicant.

Disclosed Noum Mr. Mason Gorda abstained from the Consent Agenda with the exception of Item Nos. 266-268 (Q&D Construction, Inc.). Mr. Kevin Burke made the following disclosures: Item #67 (Calatlantic Homes) - Disclosed and abstained based on a current business relationship with the applicant. Item #227-229 (Northwest Construction & Consulting, LLC) - Disclosed a past business relationship with the applicant. Item #338-341 (The Mirage Casino Hotel, LLC) - Disclosed a past business relationship with the applicant. Mr. Jan Leggett made the disclosures: Item #140 (Granite Construction Company) - Disclosed a past business relationship with the applicant. Item #266-268 (Q&D Construction, Inc.) - Disclosed and abstained based on a current business relationship with the applicant. Mr. Joe Hernandez made the following disclosures: Item #31-32 (Amazon Masonry, Inc.) - Disclosed and abstained based on a current business relationship. Item #338-341 (The Mirage Casino Hotel, LLC) - Disclosed and abstained based on a current business relationship. Mr. Ken Lay made the following disclosures: Item #67 (Calatlantic Homes) - Disclosed that the applicant is a competitor. Item #1 00-1 02 (Design Source Interiors, LLC) - Disclosed and abstained based on a current business relationship. Item #146 (Harmony Homes, Inc.) - that the applicant is a competitor. Item #147-148 (Hearth & Home Specialties, Inc.) - Disclosed and abstained based on a current business relationship. Item #249 (Patriot Framing, LLC) - Disclosed and abstained based on a current business relationship. It was moved and seconded to approve the Consent Agenda. MOTION CARRIED. 6. NEW APPLICATION DENIAL HEARING: HILL & DALE LANDSCAPE INC. Ken Christine McCarron, President/Proposed Qualified Individual Ken McCarron and Theodore Rovelio were present for the hearing. is the Board Notice of Heating. Exhibit A is the Applicant s document received November 17, 2016. It was moved and seconded to approve licensure classification C-IC (Landscape Contracting) with an $80,000.00 monetary limit, a $10,000.00 bond based on the offered personal indemnification by Theodore Rovelio, and contingent upon the applicant supplying and satisfying all documentation requested by Staff. MOTION CARRIED. Ms. Cavin opposed the motion. 7. NEW APPLICATION DENIAL HEARING: WAYNE TIMOTHY ATKINS DBA WAYNE TIMOTHY ATKINS Wayne Timothy Atkins, Owner/Proposed Qualified Individual This item has been vacated.

NUTES Of November 17, 201E 8. NEW APPLICATION DENIAL HEARING: CALIFORNIA ENVIRONMENTAL SYSTEMS Carter Sterling Pierce Jr., President Jeanette Alexander Pierce, Secretary Carter Sterling Pierce Sr., Proposed Qualified Individual Jeanette Pierce and Carter Pierce, Sr. were present for the hearing. Carter Pierce, Jr. was not present. It was moved and seconded to continue this matter for up to one hundred twenty (120) days. MOTION CARRIED. 9. NEW APPLICATION DENIAL HEARING: DISCOUNT ROOFING OF NEVADA LLC Christa Lee Isbell, Managing Member/CMS Qualified Individual Terence Dean Isbell, Managing Member/Trade Qualified Individual Christa Isbell and Terence Isbell were present for the hearing. It was moved and seconded to approve licensure classification C-15a (Roofing) with a $10,000.00 monetary limit, a $2,000.00 bond, an annual business review for two (2) years, and personal indemnifications by Christa Isbell and Terence Isbell. MOTION CARRIED. 10. NEW APPLICATION DENIAL HEARING: TIMOTHY CHARLES WHEELER DBA WOLFE PLUMBING Timothy C. Wheeler, Owner/Proposed Qualified Individual Timothy Wheeler was present for the hearing. It was moved and seconded to accept the applicants request to withdrawal the application. MOTION CARRIED. 11. NEW APPLICATION DENIAL HEARING: CITY SEAMLESS, LLC Cody Peterson, Managing Member/Proposed Qualified Individual Cody Peterson and Jin-Ming Lai were present for the hearing and represented by Eric Dobberstein, Esq. Exhibit A is the Applicant s Answer dated November 2, 2016. It was moved and seconded to approve licensure classification C-13 (Using Sheet Metal Limited to Rain Gutters and Downspouts Only) with a $25,000.00 monetary limit, a $5,000.00 bond, an annual business review for two (2) years, and a personal indemnification by Cody Peterson. MOTION CARRIED. Mr. Leggett and Mr. Hernandez opposed the motion.

NEVADA STATE CONTRACTORS BOARDMUTESOFNovomberjjQj6 _fe5 12. NEW APPLICATION DENIAL HEARING: KYLE SPREADBOROUGH DBA CRYSTAL LAKES PAINTING Kyle Spreadborough, Owner/Proposed Qualified Individual Kyle Spreadborough was present for the hearing and was represented by Scott Oliphant, Esq. It was moved and seconded to approve licensure classification C-4a (Painting) with a $10,000.00 monetary limit, a $2,000.00 bond, contingent upon court confirmation that Mr. Spreadborough is no longer on probation. MOTION CARRIED. 13. NEW APPLICATION DENIAL HEARING: AVENIR CONSTRUCTION LLC David Leslie Craik, Managing Member Jason David Craik, Manager Avenir Senior Corp., Managing Member Matthew L. Whalen, Proposed Qualified Individual Jason Craik and Matthew Whalen were present for the hearing and represented by Shemilly Briscoe, Esq. David Craik was not present. It was moved and seconded to approve licensure classification 5-2 (Residential & Small Commercial) with a $7,000,000.00 monetary limit, a $50,000.00 bond, and personal indemnifications by all Principles and the Trust. MOTION CARRIED. 14. NEW APPLICATION DENIAL HEARING: M C I SOLUTIONS LLC DBA, ABILITY HEATING AND AIR Michael Andrew Campbell, Manager Christopher Herbert Hosein, Manager/Proposed CMS Qualified Individual Timothy James LaMasters, Manager/Proposed Trade Qualified Individual Michael Campbell and Christopher Hosein were present for the heating and represented by Jeff Spencer, Esq. Timothy LaMasters was not present. It was moved and seconded to continue this matter for up to sixty (60) days. MOTION CARRIED. 15. NEW APPLICATION DENIAL HEARING: JENNIFER LYNN O KEEFE DBA, J AND G TILE AND STONE Jennifer Lynn O Keefe, Owner/Proposed Qualified Individual, Jennifer O Keefe was present for the hearing. It was moved and seconded to approve licensure classification C-20 (Tiling) with a $10,000.00 monetary limit and a $2,000.00 bond. MOTION CARRIED. Mr. Hernandez abstained and disclosed a current business relationship with the applicant.

16. NEW APPLICATION DENIAL HEARING: A C J MAINTENANCE LLC Chona P Ascasibar, Manager/Proposed Qualified Individual Chona Ascasibar and Javier Ascasibar were present for the hearing. It was moved and seconded to approve licensure classification C-JO (Landscape Contracting) with a $20,000.00 monetary limit, and a $5,000.00 bond. MOTION CARRIED. 17. NEW APPLICATION DENIAL HEARING: MICHAEL ANDREW SZANYI DBA MIKE SZANYI HANDYMAN SERVICES Michael Andrews Szanyi, Owner/Proposed Qualified Individual Michael Szanyi was present for the hearing. It was moved and seconded to approve licensure classification C-Id (Plumbing) with a $10,000.00 monetary limit, and a $2,000.00 bond. MOTION CARRIED. 18. PUBLIC COMMENT: There was no one present to offer public comment. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Chairman Jan Leggett atl2:08 p.m. Respectfully Submitted APPROVED: %1/ii L74Jj. Margi A. G rein, xe6utive Officer - Crystal (AJC ywood, Recordecretary