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 Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

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

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

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

Thursday, November 2, 2017

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

December 10, 2002 No. 11

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

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

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

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

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

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

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

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

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

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

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

Board of Accountancy January 30 & 31, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

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

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

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

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

CALGARY BOARD OF EDUCATION

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

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 Hotel 1100 SE 17 th Street Ft. Lauderdale, FL

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

TELECONFERENCE CALL CONNECTED

Pledge of Allegiance All present recited the Pledge of Allegiance.

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

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

STEUBEN COUNTY PUBLIC WORKS COMMITTEE. Monday, January 7, :15 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. June 28, :00 P.M. Eastern Time

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

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

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

Pledge of Allegiance All present recited the Pledge of Allegiance. Invocation Mr. Genoble delivered the invocation.

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

Special Meeting August 11, 2011

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

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

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

Clay County Commissioners Minutes

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

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

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

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

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

Meeting Minutes of October 1, 2009 Board of Supervisors

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES Monday, December 3, Warshof Conference Center Empire Room 3-209, Brighton Campus 4:00 PM

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

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

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES March 30, 2017 Official

APPLICATION FOR COMMERCIAL CONSTRUCTION FIRE AND LIFE SAFETY PLAN REVIEW PROJECT INFORMATION: Project phone: Project Address: City: State: Zip:

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE APRIL 27, 2016, REGULAR MEETING

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

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

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

Wednesday, August 19, 2009 Chairman Garlock called the meeting to order at 9:10 a.m.

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

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

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

Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft

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

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

Transcription:

JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING May 22, 2008 REPLY TO: 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: Chair Margaret Cavin called the meeting of the State Contractors Board to order at 9:00 a.m., Thursday, May 22, 2008, State Contractors Board, Henderson and Reno, Nevada. Exhibit A is the Meeting Agenda and Exhibit B is the Sign in Log. BOARD MEMBERS PRESENT: Ms. Margaret Cavin - Chair Mr. Spiridon G. Filios Mr. Bruce King Mr. Michael Efstratis Mr. Guys Wells Mr. Jerry Higgins BOARD MEMBERS ABSENT: Mr. Randy Schaefer STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Ms. Nancy Mathias, Licensing Administrator Mr. George Lyford, Director of Investigations Mr. Dan Hammack, Chief of Enforcement LEGAL COUNSEL PRESENT: Mr. Bruce Robb, Esq., Legal Counsel Ms. Grein stated the agenda was posted in compliance with the open meeting law on March 16, 2008, 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. AMENDED AGENDA: Ms. Grein requested that the agenda be amended to include an application for National Construction, Inc. It was moved and seconded to approve the agenda as amended. MOTION CARRIED. Ms. Grein reported that the next Board Meeting will be held on June 19, 2008.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 22, 2008 PAGE 2 2. PUBLIC COMMENT: Mr. James Thompson commented on one time raise in limit process. Mr. Robert Portnoff commented on industry standards. Ms. Tanya Behm commented on minority contracts. 3. APPROVAL OF MINUTES: April 24, 2008 It was moved and seconded to approve the minutes of April 24, 2008. MOTION CARRIED. 4. LEGISLATIVE DISCUSSION: a. PROPOSED BILL DRAFT REQUEST It was moved and seconded to ratify and approve action by the Executive Officer in submitting the Bill Draft request to the Legislature. MOTION CARRIED. 5. EXECUTIVE SESSION: a. EXECUTIVE OFFICER S REPORT b. DISCUSSION OF SINGLE PROJECT LIMIT INCREASES AND PROPOSED CHANGES TO NAC 624.670 It was moved and seconded to commence rulemaking proceedings. MOTION CARRIED. c. DISCUSSION CONCERNING BIDDING OR CONTRACTING IN EXCESS OF THE LIMIT PLACED ON THE LICENSE Ms. Cavin requested that Board Counsel meet with Michael Springer, Esq. to discuss the issues brought forward in Mr. Springer s correspondence. The matter will be placed on the June 19, 2008 Board meeting agenda. d. DISCUSSION AND REVIEW OF RESPONSES UNDER NRS 40.6887 It was moved and seconded to approve the response under NRS 40.6887. MOTION CARRIED. e. DEPARTMENTAL REPORTS This matter was continued. 6. SUBCOMMITTEE REPORTS: Executive Subcommittee, Recovery Fund Subcommittee, Classification/Regulation Subcommittee, Finance Subcommittee, Subcommittee (s) Discussion This matter was continued. 7. NEW APPLICATION DENIAL HEARING: J. CAMERON CONSTRUCTION, INC. Applicant was present. It was moved and seconded to continue the matter pending receipt of a CPA prepared financial statement. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 22, 2008 PAGE 3 8. NEW APPLICATION DENIAL HEARING: PREFERRED LANDSCAPE AND DESIGN, INC., dba PARAMOUNT LANDSCAPE AND DESIGN Applicant was present with counsel, Kenneth Friedman, Esq. It was moved and seconded to approve the application with a monetary limit of $40,000.00 and a $5,000.00 bond contingent upon applicant providing evidence that Mr. Reyes s felony conviction had been reduced to a misdemeanor crime. MOTION CARRIED. 9. NEW APPLICATION DENIAL HEARING: SURFACE SPECIALISTS OF NEVADA, INC. Applicant was present with counsel, Travis Twitchell, Esq. It was moved and seconded to approve the application with a monetary limit of $500,000.00 and a $15,000.00 bond. MOTION CARRIED. 10. NEW APPLICATION DENIAL HEARING: PEPCO FLOORING, INC. Applicant was present with counsel, Robert Weatherford, Esq. It was moved and seconded to deny the application. MOTION CARRIED 11. FINANCIAL RESPONSIBILITY HEARING: ADVANCED CONCEPTS AND DESIGN, LLC, License No. 59461 This matter was continued from March 27, 2008. It was moved and seconded to suspend the license of Advanced Concepts and Design, LLC, license number 59461 pending receipt of a CPA prepared financial statement. MOTION CARRIED. 12. FINANCIAL RESPONSIBILITY HEARING: TROPIX LANDSCAPING, INC., License No. 60135 It was moved and seconded to place the license of Tropix Landscaping, Inc, license number 60135 on inactive status. MOTION CARRIED. 13. FINANCIAL RESPONSIBILITY HEARING: MERCURY STEEL AND PLACING, INC., License No. 64991 Brian Travesty from Mercury Steel and Placing, Inc. was present to represent the Licensee. It was moved and seconded to lower the monetary limit placed on the license from $150,000.00 to $50,000.00 requiring a $10,000.00 bond. A current financial statement must be provided within 60 days. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 22, 2008 PAGE 4 14. FINANCIAL RESPONSIBILITY HEARING: TIMBERLINE HARDWOOD, License No. 66233 It was moved and seconded to accept the financial statement as filed with the condition that licensee provides a financial statement at its next renewal date. MOTION CARRIED. 15. FINANCIAL RESPONSIBILITY HEARING: NEVADA PLATINUM CONSTRUCTION, INC., License No. 64007 Licensee was present with counsel, Jennifer Robinson, Esq. It was moved and seconded to accept the financial statement contingent upon receipt of indemnification documents. MOTION CARRIED. 16. FINANCIAL RESPONSIBILITY HEARING: HAVASU GLASS AND MIRROR, INC., License No. 67207 Licensee was not present. It was moved and seconded to continue this matter for 30 days. MOTION CARRIED 17. FINANCIAL RESPONSIBILITY HEARING: DESERT HEIGHTS INVESTMENTS, INC., dba DUNN RITE SEAMLESS RAIN GUTTERS, License No. 67080 It was moved and seconded to lower the monetary limit placed on the license from $50,000.00 to $15,000.00 requiring a $5,000.00 bond. MOTION CARRIED. 18. SUMMARY SUSPENSION: PC PLUMBING, INC., License No. 58373 Licensee was not present. It was moved and seconded to summarily suspend license number 58373, PC Plumbing, Inc., (C-1 Plumbing and Heating), pursuant to the provisions of NRS 624.291(4) in the interest of the public health, safety and welfare. MOTION CARRIED. 19. APPROVAL OF CONSENT AGENDA: a. RATIFICATION OF STAFF APPROVED LICENSE APPLICATIONS, CHANGES OF LICENSURE, REINSTATEMENT OF LICENSURE, VOLUNTARY SURRENDERS: (List attached, Items 1 to 720) It was moved and seconded to approve the consent agenda. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 22, 2008 PAGE 5 20. APPLICATIONS (INITIAL AND RENEWAL) IN QUESTION: (Closed meeting pursuant to NRS 241.030, list attached) 1. CONCRETE IMAGES (C5-CONCRETE CONTRACTING); NEW APPLICATION, RECONSIDERATION Applicant was present with counsel, Keith Gregory, Esq. It was moved and seconded to deny the application. MOTION CARRIED. 2. GREEN VALLEY LANDSCAPING, INC. (C-10-LANDSCAPE CONTRACTING); NEW APPLICATION Applicant was present with counsel, Eric Dobberstein, Esq. It was moved and seconded to approve the application with a monetary limit of $100,000.00 requiring a $20,000.00 bond. MOTION CARRIED. 3. INVIETA POOL CONSTRUCTION AND CONSULTANTS (A-10-COMMERCIAL AND RESIDENTIAL POOLS); NEW APPLICATION Applicant was present. It was moved and seconded to deny the application. MOTION CARRIED. 4. MS FRAMING, LLC. (C-3A-CARPENTRY, REMODELING AND REPAIRS); CHANGE/ADDITION Q.I., RECONSIDERATION WAIVER OF EXAMS Todd Stephensen, applicant s brother was present. Mr. King recused himself from this item. It was moved and seconded to approve the application and waive exams. MOTION CARRIED. 5. NATIONAL CONSTRUCTION PROVIDERS, INC., (B-GENERAL BUILDING); SINGLE PROJECT LIMIT INCREASE Applicant was present. It was moved and seconded to approve the application contingent upon receipt of indemnification documents and financial statement. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 22, 2008 PAGE 6 ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Chair Cavin at 11:58 a.m. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi A. Grein, Executive Officer Margaret Cavin, Chair