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

Similar documents
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

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

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 CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

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

STATE CONTRACTORS BOARD

Thursday, November 2, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

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

STATE CONTRACTORS BOARD

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

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

Pledge of Allegiance All present recited the Pledge of Allegiance.

December 10, 2002 No. 11

PUBLIC MEETING ANNOUNCEMENT

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

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.

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

Ms. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously.

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

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

Meeting Minutes of October 1, 2009 Board of Supervisors

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

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

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

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

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

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

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

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

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

ITOCO INC Amended Quarterly Report March 31, 2018

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.

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

PLANNING COMMISSION August 4, 2016

a. Experience in providing services to school districts and other governmental

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

PROFESSIONAL PHOTOGRAPHY SERVICES AND RELATED PRODUCTS 2019 LEGISLATIVE SESSION

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

The Belmont at St. Lucie West Condominium Association, Inc.

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

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

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

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

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

MINUTES. Prayer by Robbie Heatherly. Pledge of Allegiance led by Crystal Creekmore. I. Roll Call and Call to Order. Recognition of Guests

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

AGENDA MEETING OF THE BOARD OF INVESTMENTS. LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

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

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

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

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

Minutes of Meeting December 3, 2015

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

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

June 9, 2009 Regular Session Bonifay, Florida

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

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

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

In the Matter of the Association of Alfred G. Block (CRD # ) with Buckman, Buckman & Reid, Inc. (CRD # 23407)

Lewis & Clark Library Board of Trustees Meeting Lewis & Clark Library Augusta Branch August 16, 2016 MINUTES

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

STATE CONTRACTORS BOARD

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION OCTOBER 23, 2008

GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084

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

Roll Call: Members Present Members Absent

MEETING AGENDA : W

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

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

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

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

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

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

Houma-Terrebonne Regional Planning Commission

Transcription:

BRIAN SANDOVAL Governor MEMBERS Jan B. Leggett, Chairman Kevin E. Burke Margaret Cavin Mason Gorda Joe Hernandez Kent Lay Guy M. Wells 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING February 16, 2017 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 Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada 89521 (775) 688-1141 Fax (775) 688-1271 Investigations: (775) 688-1150 a. Chairman Jan Leggett called the meeting of the State Contractors Board to order and led the Pledge of Allegiance at 8:57 am., Thursday, February 16, 2017, 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 Mr. Guy Wells BOARD MEMBERS ABSENT: None. STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. Paul Rozario, Director of Investigations Ms. Nancy Math ias, Licensing Administrator 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. APPROVAL OF AGENDA: Ms. Grein noted the following change to the agenda: Item #7 (Mike Hickey dba 3 M Roofing) was continued at the request of the It was moved and seconded to accept the amended agenda. MOTION CARRIED. UNFINISHED BUSINESS: There was no unfinished business.

NEVADA STATE CONTRACTORS BOARD MIIUTES_Obrua 16 2017 PAGL2 FUTURE AGENDAS: There were no future agendas. 2. PUBLIC COMMENT: There was no one present to offer Public Comment. 3. APPROVAL OF MINUTES: It was moved and seconded to approve the minutes of January 19, 2017. MOTION CARRIED. 4. EXECUTIVE SESSION Executive Officer s Report Ms. Grein reported on the Henderson office building tenant improvements and the Reno office building negotiations. Review of Monthly Department Statistics Ms. Grein requested the monthly statistics for January be included in the minutes, although they were not read into the record. Licensing Division: o Received 133 new license applications and 508 change applications; o Issued 93 new licenses; o Approved 39 Financial Reviews; and o Processed 596 inactive and active license renewal applications. Compliance (CIU) Division: o Opened 105 complaints and closed 119; o Issued 18 Administrative Citations; o Held 5 Disciplinary Hearings; and o Closed 3 Recovery Fund Cases, with approximately $5,000 being awarded. Criminal (SIU) Division: o Opened 74 complaints and closed 63 complaints; o Issued 1 administrative citation for unlicensed contracting, and 8 court filings; and o Recorded 8 misdemeanor convictions and 6 felonies during the period. Additional Board Activities: o Board members, Board counsel, and members of management received a training by Dale Atkinson of Federation of Regulatory Boards (FARB), which focused on the role of a regulatory Board, included scenario-based discussions, and provided the Board updates on recent case law. o The Public Information Office represented the Board at the 2017 Las Vegas Metro Chamber of Commerce PREVIEW Las Vegas event. o Chairman Leggett, Executive Officer Grein, and members of executive staff attended the 2017 FARB conference. Legislative Discussion Ms. Grein provided the Board an overview of Senate Bill 55 and Senate Bill 69. It was moved and seconded to accept the Executive Officer s recommendations to remain neutral on Senate Bills 55 and 69. MOTION CARRIED. Discussion concerning conditional licensure pursuant to the provisions of NAC 624.603 This item was tabled to the March 23, 2017 Board meeting.

CTORS BOARD MINUTES OF February 16, 2017 Legal Report This item was tabled to the Match 23, 2017 Board meeting. Subcommittee Reports This item was tabled to the March 23, 2017 Board meeting. Review and Approval of Contract for Legal Services with The Allison Law Firm It was moved and seconded to approve the Contract for Legal Services with The Allison Law Firm. MOTION CARRIED. 5. APPROVAL OF CONSENT AGENDA: Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders (List Attached, Items 1 to 351) Ms. Margaret Cavin made the following disclosures: Item #18 (Al Shankle Construction Company) a past business relationship with the Item #21 (Algoma Construction, LLC) a personal Item #237 (Omega Environmental Solutions) a personal Item #289 (Silver Peak Construction Services, LLC) - and abstained based on a past business Item #337-338 (Valley Concrete Company, Inc.) a personal relationship with the Item #347 (Western Pacific Electric, Inc.) a personal Mr. Mason Gorda made the following disclosures: Item #5-8 (AAA Flooring, Inc.) a past business Item #32 (Artistic Iron Works, Inc.) a past business Item #55 (California Pools of Las Vegas) and abstained based on a past business Item #70 (Coreslab Structures, Inc.) a past business Item #75 (Custom Painting & Decorating, Inc.) a past business relationship with the Item #178 (Kiewit Western Co.) and abstained based on a current business relationship Item #180 (Kokopelli Landscaping, Inc.) and abstained based on a current business Item #267 (Rafael Construction, Inc.) and abstained based on a current business Item #276 (Robertson Bright Industries, LLC) and abstained based on a current business Item #281 (Salini Impregilo Spa) and abstained based on a current business relationship Item #283 (Schuff Steel Company) and abstained based on a current business Item #337-338 (Valley Concrete Company, Inc.) and abstained based on a current business Mr. Kevin Burke made the following disclosures: Item #303 (Summit Millworks, LLC) and abstained based on a current business Item #329 (Topnotch Services, Inc.) and abstained based on a past business relationship

Mr. Jan Leggett made the disclosures: Item #275 (Riley Concrete, Inc.) a past business Item #337-338 (Valley Concrete Company, Inc.) that the applicant is a fellow member of the Associated General Contractors Association (AGC). Mr. Joe Hernandez made the following disclosures: Item #178 (Kiewit Western Co.) a past business Mr. Kent Lay made the following disclosures: Item #165-167 (ISI Design and Installation Solutions, Inc.) and abstained based on a current business Item #192 (Lewis Management Corp.) a past business Mr. Guy Wells made the following disclosures: Item #178 (Kiewit Western Co.) and abstained based on a current business relationship Item #267 (Rafael Construction, Inc.) a personal It was moved and seconded to approve the Consent Agenda. MOTION CARRIED. 6. NEW APPLICATION DENIAL HEARING: GOLD COUNTRY BUILDERS INC. John Michael Smales, President/Proposed Qualified Individual John Smales was present for the hearing and represented by Counsel Melissa Ingleby, Esq. It was moved and seconded to continue this matter for up to sixty (60) days. MOTION CARRIED. 7. NEW APPLICATION DENIAL HEARING: MIKE HICKEY DBA 3 M ROOFING Michael Kenneth Hickey, Owner/Proposed Qualified Individual This item was continued at the request of the MOTION CARRIED. 8. NEW APPLICATION DENIAL HEARING: URTON LTD. Dustin Andrew Urton, Managing Member/Proposed Qualified Individual Dustin Urton was present for the heating and represented by Michael Kimmel, Esq. Ms. Cavin disclosed that Mr. Michael Kimmel was a past employee. It was moved and seconded to approve a conditional license pursuant to the provisions of NAC 624.603 for classification B-2 (Residential and Small Commercial) with a $200,000.00 monetary limit, a $10,000.00 bond, an annual business review for two (2) years, and a personal indemnification by Dustin Urton. MOTION CARRIED. Mr. Wells opposed the motion. 9. NEW APPLICATION DENIAL HEARING: A M FLOORING LLC Amin Moradi, Manager/Proposed Qualified Individual Amin Moradi was present for the hearing with Duane Frizell, Esq.

It was moved and seconded to approve licensure classification C-20 (Tiling) with a $10,000 monetary limit and a $2,000.00 bond with a personal indemnification by Amin Moradi. MOTION CARRIED. 10. NEW APPLICATION DENIAL HEARING: R D R BUILDERS LP Ronald Anthony Dos Reis, General Partner/Proposed Qualified Individual Mark Kenneth Barbieri, General Partner Ronald Dos Reis and Mark Barbieri were present for the heating. Mr. Leggeft disclosed that he has done business in the past with Mr. Mark Barbieri. It was moved and seconded to approve licensure classification B-2 (Residential and Small Commercial) with a $3,600,000.00 monetary limit and a $30,000.00 bond. MOTION CARRIED. 11. 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 at 11:15 am. R spectfully Submitted, K7i Crystal aywood, Recordir)j Secretary APPROVED: Margi A. GreinExcutive Officer J6n Leggett, Chairm