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

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

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

STATE CONTRACTORS BOARD

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. 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

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Reading Area Water Authority Board Meeting Thursday September 29, 2016

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

The Coffee County Board of Education met in regular session on September 9, 2010 at the Coffee County Board of Education.

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

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

PROFESSIONAL PHOTOGRAPHY SERVICES AND RELATED PRODUCTS 2019 LEGISLATIVE SESSION

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

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

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

Thursday, November 2, 2017

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

New Jersey City University Board of Trustees Meeting September 12, 2016

New Rochelle Industrial Development Agency

Bettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

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

Clay County Commissioners Minutes

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

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

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

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

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

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017

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

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

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

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

MINUTES. Board of Veterinary Medicine General Business Meeting. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034

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

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

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

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

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

Small Business Investment Companies

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS

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

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

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

City of Derby Board of Aldermen / Alderwomen

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

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

STOCKTON UNIVERSITY BOARD OF TRUSTEES MEETING OPEN PUBLIC MINUTES July 18, 2018

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Minutes Board of Trustees Teleconference Meeting University of Central Florida August 21, 2018

MORGAN STATE UNIVERSITY PROCEDURES ON PATENTS AND TECHNOLOGY TRANSFER APPROVED BY THE PRESIDENT NOVEMBER 2, 2015

STATE CONTRACTORS BOARD

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

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

Special Meeting August 11, 2011

Roll Call: Members Present Members Absent

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting July 10, :00 A.M. to 11:00 A.M.

ORGANIZING, FINANCING, AND OPERATING A START-UP ENTERTAINMENT PRODUCTION COMPANY

Meeting Minutes of October 1, 2009 Board of Supervisors

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

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

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

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

Board Members Present: Tina Dharman (Chair), Julie Broadus, Margaret McClure, Norman Urquhart, and Joseph Johnson

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

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

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

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.

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

Transcription:

BRIA N SANDOVAL Governor MEMBERS Kevin E. Burke, Chair man Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells 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 MEETI NG December 15, 2011 1. CALL TO ORDER: Chairman Burke called the meeting of the State Contractors Board to order at 8:30 a.m., Thursday, December 15, 2011, 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. Kevin Burke, Chairman Mr. Jim Alexander Ms. Margaret Cavin Mr. Donald L. Drake Mr. Nathaniel W. Hodgson, III Mr. Stephen Quinn Mr. Guy M. Wells STAFF MEMBERS PRES ENT: Ms. Margi Grein, Executive Officer Mr. George J. Lyford, Director of Investigations Mr. Daniel Hammack, Chief of Enforcement Ms. Nancy Mathias, Licensing Administrator LEGAL COUNSEL PRESENT: Mr. Bruce Robb, Esq., Legal Counsel Ms. Grein stated the agenda was posted in compliance with the open meeting law on December 9, 2011, at Las Vegas City Hall, Sawyer State Building, Clark County 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. APPROVAL OF AGENDA Tony Alston, dba Fabtech Welding Service, item number 13 on the Agenda was continued. It was moved and seconded to approve the Agenda. MOTION CARRIED. 2. PUBLIC COMMENT No one was present for public comment in Las Vegas or Reno.

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2011 PAGE 2 3. APPROVAL OF MINUTES: November 17, 2011 It was moved and seconded to approve the Minutes of November 17, 2011. MOTION CARRIED. 4. EX ECUTIVE S ESSION: a. Executive Officer s Report Ms. Grein reported that in January, 2012 the Quarterly Reports will be presented during the Executive Session. 5. SUBCOMMITTEE REPORTS: Executive Subcommittee, Recovery Fund Subcommittee, Classification/Regulation Subcommittee, Finance Subcommittee, Subcommittee(s) Discussion Ms. Grein reported there is nothing to discuss at this time regarding subcommittee reports. 6. NEW APPLICATION DENIAL HEARING: SUPPORT REFRIGERATION, INC., 7. NEW APPLICATION DENIAL HEARING: COSMOS TILE AND GRANITE, LLC 8. NEW APPLICATION DENIAL HEARING: DAVID MARCEL JACOBSEN It was moved and seconded to table this matter not to exceed six (6) months from today s hearing to allow applicant to resolve tax liens and payment of a promissory note. MOTION CARRIED. 9. NEW APPLICATION DENIAL HEARING: PBI DELTA GROUP, LLC Ms. Cavin recused on this matter based on signing an Application Reference Certificate for the applicant prior to her appointment as a Board Member. It was moved and seconded to approve the license application with a monetary limit of $200,000.00 and a bond of $50,000.00 with a one year business and financial review. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2011 PAGE 3 10. NEW APPLICATION DENIAL HEARING: NICOLAS MARCELO HERNANDEZ, dba PRECISION WINDOWS AND GLASS It was moved and seconded to accept applicant s request to withdraw the application. The Board will not charge an additional application fee if applicant reapplies within twelve (12) months of today s hearing. MOTION CARRIED. 11. NEW APPLICATION DENIAL HEARING: DESIGNS BY GARCEAU, LTD. It was moved and seconded to table this matter to allow applicant to request a lower license limit of $10,000.00, obtain a personal indemnitor, resolve tax liens, and provide a properly prepared financial statement. MOTION CARRIED. 12. NEW APPLICATION DENIAL HEARING: ALLEN BERNARD COWGER, dba AL S HEATING AND AIR CONDITIONING, LLC Applicant was present with counsel, James Dean Leavitt, Esq. 13. NEW APPLICATION DENIAL HEARING: TONY ALSTON, dba FABTECH WELDING SERVICE This matter was continued. 14. NEW APPLICATION DENIAL HEARING: MAXIMUM SECURITY ALARM, INC., dba MAX SECURITY ALARM 15. NEW APPLICATION DENIAL HEARING: GUY SMITHSON PAINTING AND DECORATING, INC. Mr. Burke disclosed a past business relationship with Mr. Smithson. Mr. Quinn disclosed a possible past business relationship. It was moved and seconded to approve the license application with a monetary limit of $245,000.00 and a bond of $15,000.00. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2011 PAGE 4 16. NEW APPLICATION DENIAL HEARING: LAKESIDE DYNAMIC SERVICES, LP Steven Salkeld was present. It was moved and seconded to table this matter to allow Mr. Chavez to appear. MOTION CARRIED. 17. NEW APPLICATION DENIAL HEARING: SNOTECH, INC., dba NATIVE PAINT AND STAIN It was moved and seconded to approve the license application with a monetary amount of $150,000.00 and a bond of $10,000.00. MOTION CARRIED. 18. NEW APPLICATION DENIAL HEARING: HADLOCK MECHANICAL SERVICES, LLC Ms. Cavin disclosed that she is familiar with Mr. Hadlock s work when he was employed with RHP Mechanical Systems. It was moved and seconded to continue this matter not to exceed six (6) months to allow applicant to resolve credit issues, provide an appropriate financial statement, and a detailed resume for the twenty-five (25) years that he was employed with RHP Mechanical Systems. MOTION CARRIED. 19. NEW APPLICATION DENIAL HEARING: LV COLDMEN, LLC It was moved and seconded to table this matter not to exceed ninety (90) days to allow applicant to resolve issues related to license number 58397, Thunder Air that was revoked by the Board. MOTION CARRIED. 20. NEW APPLICATION DENIAL HEARING: CLARK COUNTY BUILDERS, LLC Applicant was present with counsel, Joseph Karacsonyi, Esq. Mr. Burke disclosed that Mr. Karacsonyi s law firm has done work for his company in the past. It was moved and seconded to continue this matter not to exceed six (6) months to allow applicant to pay obligations to Silver City Construction, re solve child support issue s and reimburse the Surety Bond Company. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2011 PAGE 5 21. NEW APPLICATION DENIAL HEARING: SCOTT ELLIOT HANSON, dba SCOTT E. HANSON GENERAL CONTRACTOR Applicant was not present. It was moved and seconded to continue this matter not to exceed sixty (60 days) to allow applicant to provide the required financial statement. MOTION CARRIED. 22. APPROVAL OF CONSENT AGENDA: a. Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders Mr. Wells made disclosures or recused himself from item numbers: #138 Mercer Frazer Company Disclosed a past business relationship with Ted Contri. #139 and #140 Mesa Mechanical, Inc. Disclosed and recused based on a partnership and personal relationship. #303 and #304 Whiteford Grading and Paving, Inc. Disclosed a current business relationship with applicant. #162 Pardee Homes of Nevada - Disclosed that applicant is a customer. Mr. Burke made disclosures or recused himself from item numbers: #125 - #128 MGM Resorts Disclosed a past and current business relationship with his company. #266 - #268 Tippetts Mechanical Disclosed a current business relationship with his company. Mr. Hodgson made disclosures or recused himself from item numbers: #77 Focus Framing Door and Trim, LLC Disclosed and recused based on a past business relationship, personal relationship and applicant is a competitor. #80 - #85 Gale Building Products Disclosed a past business relationship and a personal relationship with Aaron Davis. #162 Pardee Homes of Nevada Disclosed and recused a current business relationship. #214 Ryland Homes Disclosed a current business relationship. #302 Western States Contracting, Inc. Disclosed a past business relationship in the 1990 s. Ms. Cavin made disclosures or recused herself from item numbers: #138 Mercer Fraser Company Disclosed a past business relationship. #192 - #194 Reno Sheet Metal Plumbing and Heating, Inc. Disclosed a past business relationship. Mr. Drake made disclosures or recused himself from item numbers: #192 - #194 Reno Sheet Metal Plumbing and Heating Disclosed that applicant is a personal friend of his son. 23. APPLICATIONS (INITIAL AND RENEWAL IN QUESTION): BRANDMARK LANDSCAPE AND MAINTENANCE, LAS VEGAS, (C-10 LANDSCAPE CONTRACTING); CHANGE/ADDITION Q.I.; RECONSIDERATION License Number 75344

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2011 PAGE 6 BRANDMARK LANDSCAPE AND MAINTENANCE, LAS VEGAS, (C-10 LANDSCAPE CONTRACTING); CHANGE OF OFFICER/MEMBER/MANAGER; RECONSIDERATION, License Number 75344 Licensee was present. It was moved and seconded to approve Richard Dewitte as Qualified Individual and Officer. Mr. Dewitte agrees to a lower license limit of $50,000.00 and an increase in the bond to $20,000.00 and will submit to a business review in six (6) months and one (1) year. MOTION CARRIED. SUNSTATE COMPANIES MASONRY DIVISION, LLC, LAS VEGAS, NV (C-18-MASONRY); CHANGE/ADDITION Q.I.; RECONSIDERATION License Number 74528 Licensee was present. Mr. Hodgson disclosed that he had a past business relationship with Sunstate Companies in the 1990 s. It was moved and seconded to approve the license application and to reinstate the license for thirty (30) days contingent upon applicant paying fines and fees related to Trinity Masonry. If fine s and fees are not paid within thirty (30) days, license number 74528 will be suspended. 24. PUBLIC COMMENT No one was present for public comment in Las Vegas or Reno. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Chairman Burke at 12:23 p.m. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi A. Grein, Executive Officer Kevin E. Burke, Chairman