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

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

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

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

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

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

State Of Nevada 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 CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

Thursday, November 2, 2017

STATE CONTRACTORS BOARD

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

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

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

Clay County Commissioners Minutes

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

AGENDA II. NOTE: All items on agenda may result in Board action. Page 1 of 7

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

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.

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

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015

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

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

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

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

M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m.

STATE CONTRACTORS BOARD

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

STATE CONTRACTORS BOARD

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

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

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

MEETING AGENDA : W

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

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

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

Table of Contents. Message from Chairman Leggett Message from Executive Officer Margi Grein Licensing Trends... 5

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

Florida Public Service Commission SPECIAL REPORT O C T O B E R N O Application for a Staff-Assisted Rate Case in Pasco County by

PUBLIC MEETING ANNOUNCEMENT

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.

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 NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

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

STATE CONTRACTORS BOARD

MINUTES OF REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES MILAN COMMUNITY SCHOOL CORPORATION SEPTEMBER 17, 2018

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

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

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

MINUTES APPROVAL OF MINUTES

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

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

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

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

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

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

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

ECRA Advisory Council Meeting Minutes of Meeting October 15, 2018

Regular Meeting of the Board of Trustees. Agenda. Tuesday, June 19, 2018

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

Minutes Board of Control Meeting Monday, May 02, :00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Meeting Minutes of October 1, 2009 Board of Supervisors

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

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

Pledge of Allegiance All present recited the Pledge of Allegiance.

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

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

BILLERICA COUNCIL ON AGING (BCOA) BOARD MEETING WEDNESDAY, JUNE 20, 2012 MINUTES

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

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017

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

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.

DEPARTMENT OF ENVIRONMENTAL PROTECTION STATE BOARD FOR CERTIFICATION OF WATER AND WASTEWATER SYSTEMS OPERATORS

STATE CONTRACTORS BOARD

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

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

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

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

July 8, Also present: Kim W. Michel, Executive Director Heidi Fontaine, Administrative Coordinator II M. Jude Daigle, Inspector

Transcription:

Investigations: (702) 486-1110 Reno, Nevada 89521 Investigations: (775) 688-1150 Kent Lay Guy M. Wells COrc.vO Fax (702) 486-1190 9670 Gateway Drive, Suite 100 Northern Nevada www.nscb.nv.gov (702) 486-1100 (775) 688-1141 Fax (775) 688-1271 Joe Hernandez Mason Gorda Margaret Cavin Kevin E. Burke Jan B. Leggett, Chairman MEMBERS O Henderson, Nevada 89074 There was no unfinished business. UNFINISHED BUSINESS: It was moved and seconded to accept the agenda with the change to Item 5.f. MOTION CARRIED. read Discussion of FY 16-17 Budget Augmentation not FY 17-18. Ms. Grein noted that there was a typographical error on Agenda Item number 5.f. The agenda item should APPROVAL OF AGENDA: Sawyer State Building, Clark County Library, Reno City Hall, Washoe County Courthouse and Washoe County Website and the Nevada Public Notice Website. Library. The agenda was also posted in both offices of the Board, Henderson and Reno, on the Board s Internet Ms. Grein stated the agenda was posted in compliance with the Open Meeting Law at Paseo Verde Library, Mr. Noah Allison, Esq. LEGAL COUNSEL PRESENT: Mr. Brian Hayashi, IT. Manager Ms. Deborah Lumbert, Fiscal Service Manager Mr. Paul Rozario, Director of Investigations Ms. Margi Grein, Executive Officer Ms. Nancy Mathias, Licensing Administrator Ms. Jennifer Lewis, Public Information Officer STAFF MEMBERS PRESENT: Mr. Mason Gorda BOARD MEMBERS ABSENT: Mt. Guy Wells Mr. Joe Hernandez Ms. Margaret Cavin Mr. Jan Leggett, Chairman Mr. Kevin Burke Mr. Kent Lay BOARD MEMBERS PRESENT: and Reno, Nevada. Exhibit A is the Meeting Agenda and Exhibit B is the Sign in Log. Pledge of Allegiance at 8:30 am., Thursday, April 20, 2017, State Contractors Board Henderson a. Chairman Jan Leggett called the meeting of the State Contractors Board to order and led the 1. CALL TO ORDER: STATE CONTRACTORS BOARD April 20, 2017 MINUTES OF THE MEETING Governor 2310 Corporate Circle, Suite 200 BRIAN SANDOVAL Southern Nevada STATE OF NEVADA

Ms. Grein informed the Board that another Construction Education event will take place at Ace High School in Ms. Grein welcomed Danica Redman to the Board. 2. PUBLIC COMMENT: will be scheduled for August this year. Ms. Grein also reminded the Board that the Joint Board meeting with the Reno, Nevada on May 23, 2016. Additionally, Ms. Grein noted that training through the National Judicial College FUTURE AGENDAS: California State Licensing Board has been scheduled for June 16, 2017. Coleman Senior Center, Northern Nevada Claims Association, NAMC, and general contractor All departments participated in various outreach initiatives, including presentations to the Cora Remodel and the Reno Office Lease. She also worked closely with the Ferraro Group and staff on our legislative strategies and responses, including testifying before the Assembly Labor and and Technical Academy. Commerce Committee. Ms. Grein spoke at our Construction Education Event at Northwest Career During the month, Ms. Grein continued to be engaged in meetings regarding the Henderson Office The Board and executive team held the annual strategic planning meeting at Springs Preserve. Additional Board Activities: Criminal (SIU) Division: Compliance (CIU) Division: Licensing Division: Ms. Grein provided the following statistics for the month of March: Ms. Grein reserved her report for discussion during the Quarterly Report and Strategic Plan Update. Executive Officer s Report Review of Monthly Department Statistics Received 143 new license applications and 299 change applications; Issued 103 new licenses; Approved 44 Financial Reviews; and Processed 605 inactive and active license renewal applications. Opened 128 complaints and closed 109; Issued 8 Administrative Citations; Held 10 Disciplinary Hearings; and Opened 106 complaints and closed 103 complaints; Issued 1 administrative citation for unlicensed contracting, and 27 court filings; and Recorded 20 misdemeanor convictions, 5 gross misdemeanor convictions, and 1 felonies during the period. 5. EXECUTIVE SESSION It was moved and seconded to approve the draft 2017-18 Strategic Plan. MOTION CARRIED. Mr. lacafano presented the draft 2017-18 Strategic Plan to the Board. 4. PRESENTATION OF DRAFT FY 201 7-18 STRATEGIC PLAN BY DANIEL IACAFANO: Ms. Cavin abstained as she was not in attendance for the March 23, 2017 meeting. It was moved and seconded to approve the minutes of March 23, 2017. MOTION CARRIED. 3. APPROVAL OF MINUTES: NEVADA STATE CONTRACTORS BOARD MINUTES OF April 20, 2017 PAGE 2

Legislative Discussion including, but not limited to; AB328, A6353, AB359, SB69, SB330 It was moved and seconded to accept the Monthly Department Statistics. MOTION CARRIED. Media opportunities included an interview with CBS Radio, Univision, and KTNV Channel 13 News. groups; as well as participated as a vendor at the Sun City Summerlin Home Expo, the Consumer Fraud Prevention Fair, and two Vegas Voice Elder Empowerment events. office space. MOTION CARRIED. It was moved and seconded to approve the Lease Agreement with Nevdex Office Park for the Reno Review and Approval of Lease Agreement with Nevdex Office Park for Reno Office Space Mr. Allison stepped down as Board counsel during the discussion of this item. MOTION CARRIED. It was moved and seconded to approve the contract with Allison Law Firm Chtd. for legal services. Review and Approval of Contract with Allison Law Firm Chtd. for Legal Services There were no Subcommittee Reports. Subcommittee Reports examination services. MOTION CARRIED. It was moved and seconded to approve the contract with PSI Services, LLC for contractor licensing Services. Review and Approval of Contract with PSI Services, LLC for Contractor Licensing Examination It was moved and seconded to approve the legal report. MOTION CARRIED. Mr. Allison reported on pending legal matters. Legal Report Mr. Wells disclosed a personal relationship with a representative of Machabee Office Environments. MOTION CARRIED. It was moved and seconded to approve the FY 2016-17 Budget Augmentation for Office Improvements. Discussion and Approval of FY 2016-17 Budget Augmentation for Office Improvements 2017. MOTION CARRIED. It was moved and seconded to approve the Quarterly Financial Reports for the Period Ending March 31, Review and Approval of Quarterly Financial Reports for the Period Ending March 31, 2017 CARRIED. It was moved and seconded to accept the Quarterly Report and Strategic Plan Update. MOTION Executive Officer s Quarterly Report and Strategic Plan Update It was moved and seconded to accept the Legislative Report. MOTION CARRIED. Ms. Grein provided discussion concerning SB69, AB328, AB330, AB359, AB353, AB404, and 5B186. NEVAD $TATE.i:iV BOAR MiJ

Mr. Kevin Burke made the following disclosures: Mr. Joe Hernandez made no disclosures. Voluntary Surrenders (List Attached, Items 1 to 417) Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, 6. APPROVALOFCONSENTAGENDA: or interaction with law enforcement. MOTION CARRIED. with a $45,000 monetary limit, a $5,000.00 bond, and a two (2) year period to report any criminal activity It was moved and seconded to approve licensure classification C-21 (Refrigeration & Air Conditioning) 1 Exhibit is the Board Notice of Hearing. Exhibit A is the Applicant s Answer received April 6, 2017. Josh E. Bradford, Managing Member Josh Bradford and Derek Wallace were present for the hearing. Derek Henry Wallace, Managing Member/Proposed Qualified Individual MR COOL DBA THE COOL GUYS LV 7. NEW APPLICATION DENIAL HEARING: It was moved and seconded to approve the Consent Agenda. MOTION CARRIED. current business relationship with the applicant. the applicant is a competitor. Ms. Margaret Cavin made the following disclosures: business relationship. relationship with the applicant. applicant. the applicant. Mr. Guy Wells made the following disclosures: relationship with the applicant. Mr. Jan Leggeff made the disclosures: applicant. relationship with the applicant. Item #219-222 (McCarthy Building Companies, Inc.) Disclosed Item #281 (Pueblo Electrical Services, Inc.) Disclosed Item #342-343 (Statewide Fire Protection) Disclosed Item #382-383 (Tribble Investments, LLC) Disclosed Item #411-413 (The Whiting Turner Contracting Company) Disclosed Item #416 (Wultenstein Construction Co., Inc.) Disclosed Item #99 (Custom Painting & Decorating, Inc.) Disclosed Item #139-140 (Geney Gassiot, Inc.) Disclosed Item #209-211 (Madole Construction Co., Inc.) Disclosed Item #17-18 (Ace Asphalt of Arizona, Inc.) Disclosed Item #219-222 (McCarthy Building Companies, Inc.) Disclosed Item #345 (Strata Mechanical, LLC) Disclosed Item #346 (Sunland Asphalt) Disclosed Item #347-348 (Sunland Asphalt & Construction, Inc.) Disclosed Item #349 (Sunland Sports) Disclosed Item #411-414 (The Whiting Turner Contracting Company) Disclosed Item #1 75-1 77 (J W McClenahan Co.) Disclosed Item #209-2 11 (Madole Construction Co., Inc.) Disclosed Item #300 (Reno Iron Works) Disclosed Item #167-169 (ISI Design and Installation Solutions, Inc.) Disclosed and abstained based on a Mr. Kent Lay made the following disclosures: a personal relationship with the applicant and that and abstained based on a current business a past business relationship with the and abstained based on a personal relationship with and abstained based on a current business relationship. and abstained based on a current and abstained based on a current business relationship. a past business relationship. and abstained based on a personal he serves on the Board of AGC with the applicant. that the applicant is a competitor. a past business relationship with the and abstained based on a current business the applicant is a competitor. a past business relationship. NEVADA STATE CONTRACTORS BOARD M!UTES OF April 20, 2017 PAGE 4

Kellie Jean Johnson, President Kellie Johnson and Ronald Johnson were present for the hearing. Ronald Wayne Johnson, Secretary/Treasurer/Proposed Qualified Individual NUVIA WATER TECHNOLOGIES INC 8. NEW APPLICATION DENIAL HEARING: Patrick Wendell Frankoski, Manager/Proposed Qualified Individual P AND G EXCAVATION LLC 13. NEW APPLICATION DENIAL HEARING: monetary limit and a $2,000.00 bond. MOTION CARRIED. It was moved and seconded to approve licensure classification C-16 (Finishing Floors) with a $10,000.00 Exhibit 1 is the Board Notice of Heating. Doug Bolton was present for the hearing. DOUG BOLTONS FLOOR SHOW INCORPORATED Doug J. Bolton, President/Proposed Qualified Individual 12. NEW APPLICATION DENIAL HEARING: documentation of the family emergency preventing him from attending the hearing. MOTION CARRIED. It was moved and seconded to continue this item for thirty (30) days. Mr. Smales must provide John Smales was not present for the hearing, but was represented by Counsel Melissa Engleby, Esq. John Michael Smales, President/Proposed Qualified Individual 11. NEW APPLICATION DENIAL HEARING: GOLD COUNTRY BUILDERS INC Russell Robbins was present for the hearing and represented by Counsel Steven Bus, Esq. Russell K. Robbins, Owner/Proposed Qualified Individual RUSSELL ROBBINS DBA ZWORKS INSULATION 10. NEW APPLICATION DENIAL HEARING: CARRIED. It was moved and seconded to continue this item for up to one-hundred twenty (120) days. MOTION Kyle Sambrano was present for the hearing. Tami Sambrano was not present for the hearing. Tami Marie Sambrano, Managing Member Kyle Robert Sambrano, Managing Member/Proposed Qualified Individual SAMBRANO STEEL LLC 9. NEW APPLICATION DENIAL HEARING: NFEVADA STA ONTRACTORS BOARD MiNUTril2O20lj_ PAGE 5

Patrick Frankoski was present for the hearing. PROGLASS AND MIRROR INC Gerald Lee Swartz, President/Secretary/Treasurer/Proposed Qualified Individual 14. NEW APPLICATION DENIAL HEARING: Jan LeggettCh irr Margi APPROVED: Re pectfully Submitted, There being no further business to come before the Board, the meeting was adjourned by Chairman Jan Leggett at 12:18 p.m. ADJOURNMENT There was no one present to offer public comment. 17. PUBLIC COMMENT: It was moved and seconded to continue this item for thirty (30) days. MOTION CARRIED. Domico, Esq. Edward Baran, Jr. and Kathryn Baran were present for the hearing and represented by Counsel Robert Kathryn Anne Baran, Member Edward Charles Baran Jr., Managing Member/Proposed Qualified Individual 16. NEW APPLICATION DENIAL HEARING (Continued from Match 23, 2017): NORTH BAY CONSTRUCTION LLC Mr. Hernandez left the meeting at 12:00 p.m. Timothy Brown was present for the hearing. LEX ROOTER LLC 15. NEW APPLICATION DENIAL HEARING: Timothy Eugene Brown, Managing Member/Proposed Qualified Individual It was moved and seconded to continue this item for sixty (60) days. MOTION CARRIED. Exhibit I is the Board Notice of Hearing. Gerald Swartz was present for the hearing. NEVADA STATE CONTP.TORS BO inutes OF Apr11 20. 2017 PAGE 6