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

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

STATE CONTRACTORS BOARD

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

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

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

STATE CONTRACTORS BOARD

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

Thursday, November 2, 2017

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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.

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

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

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

TELECONFERENCE CALL CONNECTED

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

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

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.

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

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

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE CONTRACTORS BOARD

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

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

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

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

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.

Roll Call: Members Present Members Absent

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

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

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

Clay County Commissioners Minutes

PROFESSIONAL PHOTOGRAPHY SERVICES AND RELATED PRODUCTS 2019 LEGISLATIVE SESSION

ITOCO INC Amended Quarterly Report March 31, 2018

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

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

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

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

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

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

PUBLIC MEETING ANNOUNCEMENT

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

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

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

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

CALGARY BOARD OF EDUCATION

ORGANIZATION OF THE BOARD AND WORK SESSION

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

December 10, 2002 No. 11

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

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

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION May 25, :00 a.m. 495 West State Street Trenton, New Jersey

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 21, 2013 MINUTES

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

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

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

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

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

WINSTON-SALEM STATE UNIVERSITY MINUTES OF THE BOARD OF TRUSTEES MEETING FRIDAY, DECEMBER 9, 2016 DRAFT PENDING BOARD APPROVAL

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

Houma-Terrebonne Regional Planning Commission

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

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

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

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

[LLNVS L PQ0000. LVRWF09F1840; N ; MO# ; Notice of Intent to Prepare an Environmental Impact Statement and a Possible

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

STATE CONTRACTORS BOARD

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

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

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

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

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

Robert W. Browning, PCAM, RS

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

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM

Neevia docconverter 4.9.9

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

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Special Meeting August 11, 2011

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

Transcription:

BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Jan B. Leggett Stephen P. Quinn 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.nv.gov MINUTES OF THE MEETING February 21, 2013 1. CALL TO ORDER: a. Chairman Wells called the meeting of the State Contractors Board to order and led the Pledge of Allegiance at 8:30 a.m., Thursday, February 21, 2013, 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. Guy Wells, Chairman Mr. Jim Alexander Mr. Kevin Burke Ms. Margaret Cavin Mr. Donald L. Drake Mr. Jan B. Leggett Mr. Stephen Quinn STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. George J. Lyford, Director of Investigations Mr. Dan Hammack, Chief of Enforcement Ms. Nancy Mathias, Licensing Administrator LEGAL COUNSEL PRESENT: David Brown, Esq., Legal Counsel Ms. Grein stated the agenda was posted in compliance with the Open Meeting Law at Las Vegas City Hall, Sawyer State Building, Clark County Library, Reno City Hall, Washoe County Court House and Washoe County Library. The agenda was also posted in both offices of the Board and on the Board s Internet Website. b. APPROVAL OF AGENDA Ms. Grein announced that item number two on the Applications (Initial and Renewal) In Question (Charger Construction, LLC.) has been continued. It was moved and seconded to approve the Agenda as presented. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 21, 2013 PAGE 2 c. UNFINISHED BUSINESS: There was no unfinished business. d. FUTURE AGENDAS Ms. Grein stated the Strategic Planning meeting is scheduled for March 5, 2013 2. PUBLIC COMMENT No one was present for Public Comment. 3. NOTICE OF INTENT TO AWARD CASH BOND BULLDOG FRAMING, LLC., License No. 74171 Steven Samuel Chelimski, Managing Member/CMS Qualifier Donald Wayne Turman, Trade Qualifier It was moved and seconded to approve the award of claims of the cash bond in the amount of $8,871.36 to Rosen Materials and $5,871.36 to Frazee Industries, Inc. and to reimburse $257.28 to the Nevada State Contractors Board for publication costs. MOTION CARRIED. 4. APPROVAL OF MINUTES: January 17, 2013 It was moved and seconded to approve the Minutes of January 17, 2013. MOTION CARRIED. 5. EXECUTIVE SESSION a. Executive Officer s Report b. Legislative Report: Ms. Grein provided a status report on pending legislation. AB36: It was moved and seconded to authorize Ms. Grein to submit proposed amendments to SB36. MOTION CARRIED. AB86: It was moved and seconded to oppose Assembly Bill 86. MOTION CARRIED. Discussion of Proposed Bill Draft Request Concerning Issuance of Cease and Desist Orders David Brown presented an analysis of this proposed bill draft request It was moved and seconded to withdraw this proposed bill draft. MOTION CARRIED. c. Appointment of Subcommittee Members Mr. Burke was appointed to the Classification/Regulation Subcommittee.

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 21, 2013 PAGE 3 d. Discussion concerning the Policy for the use of Committees to Review and Rule on Application Denial Matters: It was moved and seconded that a committee of three Board Members would hear and rule on application denial matters and applications in question. Each member would serve on the committee on a rotating basis, and Board Counsel would represent the committee. MOTION CARRIED. Committee members appointed for the March 21, 2013 Application Denials hearing were Mr. Drake, Mr. Leggett, and Mr. Quinn. e. Discussion and review of Board s Partnering Activities: Ms. Grein provided an overview of partnering activity since October, 2012. It was determined that she would provide a quarterly report to the Board on the partnering activities. f. Discussion and Review of Responses under NRS 40.6887 AVCO Construction, Inc., License No. 45204 Floyd B. Banks, Homeowner It was moved and seconded to approve the response as written. MOTION CARRIED. 6. SUBCOMMITTEE REPORTS: Ms. Grein reported on proposed future meetings. 7. APPROVAL OF CONSENT AGENDA a. Ratification of Staff approved License Applications, Changes lf Licensure, Reinstatement of Licensure, Voluntary Surrenders (List Attached, Items 1-402). Ms. Cavin made disclosures or recused herself from item numbers #9 A M T Construction Company Disclosed and recused based on a personal friendship and current contracts with the applicant. #31 Anchorage Construction Management, Inc. Disclosed she was the hearing officer on a case involving the applicant.. #161 Granite Perfection Disclosed she was the hearing officer on the applicant s license application. #196 and #197 L A Perks Petroleum Specialists Disclosed she has done business in the past with the applicant. #207 Legacy Painting, LLC Disclosed she has done business in the past with the applicant s former entity. #279 Peavine Construction, Inc. Disclosed and recused based on mutual business interests. #322 Shaver Construction, Inc. Disclosed she has done business with the applicant in the past. #397 and #398 West Coast Contractors of Nevada, Inc. Disclosed she has done business with the applicant in the past. Mr. Quinn made disclosures or recused himself from item numbers #31 Anchorage Construction Management, Inc. Disclosed and recused based on the applicant is a former employee. #42, #43, and #44 Bella Patio Disclosed and recused based on a business relationship and personal friendship with the applicant. #199 L V I Services, Inc. Disclosed and recused based on past arbitration with the applicant.

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 21, 2013 PAGE 4 Mr. Wells made disclosures or recused himself from item numbers #42, #43, and #44 Bella Patio Disclosed and recused based on a business relationship and personal friendship with the applicant. #237 Mesa Mechanical, Inc. Disclosed and recused based on a business relationship and personal friendship with the applicant Mr. Burke made disclosure from item number #85, #86, #87, and #88 CityCenter Facilities Management, LLC Disclosed that Burke Construction Group, Inc. was the Prime Contractor at CityCenter. It was moved and seconded to approve the Consent Agenda. MOTION CARRIED. b. Ratification of Application Denial Hearing Decisions (List Attached, Items 1 to 402) It was moved and seconded to approve the Application Denial Hearing Decisions. MOTION CARRIED. 8. APPLICATIONS (INITIAL AND RENEWAL) IN QUESTION 1. ARCHITECTURAL WOODWORKING COMPANY MONTEREY PARK, CA 0066206; John Ketelsen Heydorff, President; John Ketelsen Heydorff, CMS/Trade; (C-3B Finish Carpentry); Change of Officer/Member/Manager It was moved and seconded to table this item. MOTION CARRIED 2. CHARGER CONSTRUCTION, LLC, BOULDER CITY, NV 0076308; Timothy J. Washburn, Manager, Timothy J. Washburn, CMS/Trade; (B-2 Residential & Small Commercial); Permanent Raise in limit. This matter was tabled. SPEARS ELECTRIC NORTH LAS VEGAS, NV 0075120; Michael Royce Jorgensen, Secretary/Treasurer; Michael Royce Jorgensen, CMS/TRADE; (C-2 Electrical Contracting); Change of Officer/Member/Manager; Reconsideration. Michael Jorgensen and Shawn Addison, Proposed President were present. It was moved and seconded to approve the Change of Officer application. MOTION CARRIED. 9. PUBLIC COMMENT No one present for Public Comment. 10. ADJOURNMENT With no further business to come before the Board, the meeting was adjourned by Chairman Wells at 10:51 a.m.

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 21, 2013 PAGE 5 Respectfully Submitted, Judy Teller, Recording Secretary APPROVED: Margi A. Grein, Executive Officer Date Guy Wells, Chairman Date