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 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

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)

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

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

State Of Nevada STATE CONTRACTORS BOARD

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 CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

Thursday, November 2, 2017

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

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 CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

Clay County Commissioners Minutes

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

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

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

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

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

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

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017

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

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

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

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

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

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

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

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

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

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

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

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

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

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON SEPTEMBER 5, 2017

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

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

TELECONFERENCE CALL CONNECTED

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

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m.

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

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

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

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

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

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

Columbus Board of Education October 1, 2013

CALGARY BOARD OF EDUCATION

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

COMMERCIAL / INDUSTRIAL APPLICATION FOR PLAN EXAMINATION AND BUILDING PERMIT

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

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

IC (b) (9) To discuss a job performance evaluation of individual employees

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

Monthly Board of Directors Meeting June 8, 2010

PROFESSIONAL PHOTOGRAPHY SERVICES AND RELATED PRODUCTS 2019 LEGISLATIVE SESSION

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Board Minutes June 11, 2018 Page 1 of 6

MINUTES BOARD OF LANDSCAPE ARCHITECTURE. TELEPHONE CONFERENCE CALL Toll Free ; Conference Code

CAPITAL COMMITTEE December 7, 2017 MEETING AGENDA 10:00 AM. 125 Worth Street, Room th Floor Board Room

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

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

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

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

APPLICATION DESIGN REVIEW Please Print or Type

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.

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING September 17, 2009

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

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

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

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

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.

Nevada Shared Radio System Update. WCRCS 800 MHz Joint Operating Committee Meeting, July 28, 2017 Agenda Item 11

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

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

Transcription:

BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King 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 MEETING May 26, 2011 1. CALL TO ORDER: Chairman Burke called the meeting of the State Contractors Board to order at 8:30 a.m., Thursday, May 26, 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 Mr. Donald L. Drake Mr. Nathaniel W. Hodgson, III Mr. Bruce King (Departed at 12:30 p.m.) Mr. Guy M. Wells BOARD MEMBERS ABSENT: Mr. Stephen Quinn STAFF MEMBERS PRESENT: 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 May 20, 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: MG Equipment, Inc., item number 20 on the Agenda was continued. It was moved and seconded to approve the Agenda. MOTION

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 26, 2011 PAGE 2 2. PUBLIC COMMENT No one was present for public comment in Reno or Las Vegas. 3. APPROVAL OF MINUTES: April 21, 2011. It was moved and seconded to approve the Minutes of April 21, 2011. MOTION 4. LEGISLATIVE REPORT a. Discussion and Board Action on Proposed Legislation including, but not limited to: AB 1; AB 31; AB 32; AB 37; AB 144, AB 203, AB 363, AB 441, AB 474, SB 18; SB 19; SB 351; SB 354; and SB 487. Ms. Grein presented a summary of legislative issues. 5. NEW APPLICATION DENIAL HEARING CONTINUED: INFERNO FIRE PROTECTION, LLC 6. NEW APPLICATION DENIAL HEARING CONTINUED: DEDALOS, INC. It was moved and seconded to continue this matter in ninety (90) days. MOTION 7. NEW APPLICATION DENIAL HEARING CONTINUED: HOME MEDIC, LLC, dba HOME MEDIC Mr. King opposed the motion. 8. NEW APPLICATION DENIAL REHEARING: BEAUTY WITH PAVERS Applicant was present with counsel, Eric Dobberstein, Esq. It was moved and seconded to approve the license application with a monetary limit of $200,000.00 and a bond of $10,000.00. A current financial statement and bank verification must be submitted with a one year business review. MOTION 9. NEW APPLICATION DENIAL HEARING: BOII SERVICES, LLC.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 26, 2011 PAGE 3 Applicant was not present. 10. NEW APPLICATION DENIAL HEARING: MARINA ABBNUB, INC. It was moved and seconded to continue this matter for ninety (90) days to allow applicant to obtain work references in support of experience. MOTION 11. NEW APPLICATION DENIAL HEARING: WATER CONSULTANTS OF NEVADA, LLC, dba HAGUE QUALITY WATER It was moved and seconded to approve the license application with a monetary limit of $50,000.00 and a bond of $5,000.00. MOTION 12. NEW APPLICATION DENIAL HEARING: CS CONSTRUCTION AND MANAGEMENT, LLC Applicant was present with counsel, John Naylor, Esq. It was moved and seconded to approve the license application with a monetary limit of $750,000.00 and a bond of $20,000.00 contingent upon applicant changing its business name and providing a copy of the settlement agreement with SBS Construction and LV Pipe Line. MOTION 13. NEW APPLICATION DENIAL HEARING: ARCHITECTURAL TRANSITIONS It was moved and seconded to approve the license application with a monetary limit of $10,000.00 and a bond of $2,000.00. MOTION 14. NEW APPLICATION DENIAL HEARING: HOME MASTERS Applicant was present with counsel, David Winter, Esq. 15. NEW APPLICATION DENIAL HEARING: STONECREATIONS OF NEVADA Applicant was present with Evan Petty, who testified as a character witness for the applicant.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 26, 2011 PAGE 4 It was moved and seconded to approve the license application with a monetary limit of $10,000.00 and a bond of $2,000.00 with a business review for the first two (2) years of licensure. MOTION 16. NEW APPLICATION DENIAL HEARING: FOOTHILL HEATING AND AIR CONDITIONING, LLC Applicant was present with counsel, Steven Bus, Esq. It was moved and seconded to continue this matter to the June 23, 2011 Board Hearing. MOTION 17. NEW APPLICATION DENIAL HEARING: KEMPER HIX HENDRICK, dba KEMPER HENDRICK MASONRY Applicant was present with counsel, William Cherry, Esq. It was moved and seconded to approve the license application with a monetary limit of $10,000.00 and a bond of $2,000.00 with a business review for the first two (2) years of licensure. MOTION Mr. Drake opposed the motion. 18. NEW APPLICATION DENIAL HEARING: ALL WIRED UP ELECTRIC, LLC It was moved and seconded to approve the license application with a monetary limit of $15,000.00 and a bond of $5,000.00 with a six (6) month business review and verification of discharge of bankruptcy. MOTION 19. NEW APPLICATION DENIAL HEARING: BOBBY T S COMMERCIAL BUILDING MAINTENANCE It was moved and seconded to table this matter for thirty (30) days. MOTION 20. NEW APPLICATION DENIAL HEARING: MG EQUIPMENT, INC. Applicant was not present. This matter was continued. 21. APPROVAL OF CONSENT AGENDA: a. Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 26, 2011 PAGE 5 Mr. Hodgson made disclosures or recused himself from item numbers: #115 Core Construction, disclosed a business #121 D & C Landscape and Maintenance, Inc. disclosed a personal #147 Dunhill Homes, recused based on a personal and business #167 Focus Electric, LLC, disclosed a personal and business #178 G T I, recused based on a business #237 K B Homes, recused based on a business #324, 325 and 326 Native Resources Nevada, recused based on a personal and business #348 and 349 Pete King Nevada Corporation, disclosed a personal and business #404 Schilling General Contractors, disclosed a business #426 Soil Tech, recused based on a personal #449-451 Superior Tile and Marble, Inc., disclosed a business #514 XO Windows Nevada, LLC, disclosed a business Mr. Wells made disclosures or recused himself from item numbers: #22 Aggregate Industries SWR, Inc., recused based on a business #46 Austin General Contracting, Inc., recused based on a business and personal #348 and 349 Pete King Nevada Corporation, disclosed a personal and business Mr. King made disclosures or recused himself from item numbers: #167 Focus Electric, LLC, disclosed a personal and business #178 G T I disclosed a personal and business #348 and 349 Pete King Nevada Corporation, recused based on ownership of company. Mr. Burke made disclosures or recused himself from item numbers: #115 Core Construction, disclosed a personal and business #202 Hammond Caulking, Inc., recused based on a business #285 and 286 Marnell Corrao Associates, Inc., recused based on a business #324 326 Native Resources Nevada, disclosed a personal #348 and 349 Pete King Nevada Corporation, recused based on a personal and business #426 Soil Tech, disclosed a personal #438 and 439 Stout Roofing, Inc., recused based on a business It was moved and seconded to approve the Consent Agenda. MOTION 22. APPLICATIONS (INITIAL AND RENEWAL IN QUESTION): FRONTIER HOME SERVICES, LLC, LAS VEGAS, NV (C-21B AIR CONDITIONING); CHANGE/ADDITION Q.I.; RECONSIDERATION Licensee was present. It was moved and seconded to continue this matter. MOTION MILESTONE PAVING AND GRADING, INC., LAS VEGAS, NV. (A-7 EXCAVATING AND GRADING, A-8 SEALING AND STRIPING OF ASPHALTIC SURFACES, A-12 EXCAVATING, GRADING, TRENCHING AND SURFACING, A-16 PAVING STREETS, DRIVEWAYS AND PARKING LOTS); CHANGE/ADDITION Q.I.; RECONSIDERATION

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 26, 2011 PAGE 6 MILESTONE PAVING AND GRADING, INC., LAS VEGAS, NV. (A-7 EXCAVATING AND GRADING, A-8 SEALING AND STRIPING OF ASPHALTIC SURFACES, A-12 EXCAVATING, GRADING, TRENCHING AND SURFACING, A-16 PAVING STREETS, DRIVEWAYS AND PARKING LOTS); BROADENING OF CLASSIFICATION; RECONSIDERATION Licensee was present with counsel, Georlen Spangler, Esq. Mr Wells recused himself from this matter based on a business It was moved and seconded to continue this matter to June 23, 2011. MOTION 23. SUBCOMMITTEE REPORTS: Executive Subcommittee, Recovery Fund Subcommittee, Classification/Regulation Subcommittee, Finance Subcommittee, Subcommittee(s) Discussion Ms. Grein announced that the Classification/Regulation Subcommittee meeting is scheduled June 9, 2011. 24. EXECUTIVE SESSION: a. EXECUTIVE OFFICER S REPORT Ms. Grein provided information concerning video conference updates; meetings with representatives of Home Depot and Nevada Building Officials; investigative sting operations; renewal of the health insurance plan; job description updates and management training program; Bring Your Sons and Daughters to Work Day April 28, 2011 and employee appreciation Bar-B-Que. b. REVIEW AND APPROVAL OF THE HENDERSON OFFICE LEASE Ms. Grein announced that the lease for the Henderson office has been renegotiated with American Nevada Corporation. It was moved and seconded to approve the Henderson office lease MOTION c. REVIEW AND APPROVAL OF THE NSCB LOGO It was moved and seconded to approve the NSCB logo. MOTION d. FOLLOW-UP DISCUSSION ON ITEM NUMBER 19-H FROM APRIL 21, 2011 This matter was continued to the June 23, 2011 Board meeting. e. 2011-2012 STRATEGIC PLAN OVERVIEW, INITIAL DRAFT Ms. Grein presented an update and distributed a Strategic Plan draft for 2011-2012. f. DISCUSSION CONCERNING JUNE 7, 2011 JOINT MEETING WITH CALIFORNIA STATE LICENSE BOARD Ms. Grein discussed the June 7, 2011 meeting agenda. g. DEPARTMENTAL REPORTS: HUMAN RESOURCES Ms. Grein reported that Jennifer Turner had been hired as Public Information Officer.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MAY 26, 2011 PAGE 7 LEGAL Mr. Robb provided a report concerning legal matters. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Chairman Burke at 1:49 p.m. Respectfully Submitted, APPROVED: Janet Brinkley, Recording Secretary Margi A. Grein, Executive Officer Kevin E. Burke, Chairman