State Of Nevada STATE CONTRACTORS BOARD

Similar documents
STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

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 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

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

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

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

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

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.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

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

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL USF 3705 SPECTRUM BLVD. TAMPA, FL 33612

ROTARY CLUB OF PLEASANTBURG MEMBERSHIP DIRECTORY

STATE CONTRACTORS BOARD

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406

Members and Alternates present: David Dumaine, Bill Overton, Stephanie Knybel, Dave Wichman, Tim Bergin and Aprill Shines

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

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

Highland County, Ohio Court Schedule Report from: 12/15/2015 to 12/31/2015 MAGISTRATE CYNTHIA WILLIAMS Wednesday, December 16, 2015

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

Monthly Board of Directors Meeting June 8, 2010

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

800 MHZ USERS COMMITTEE

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES ORLANDO DOWNTOWN 191 EAST PINE STREET ORLANDO, FL 32801

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

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

ELI WHITNEY INVESTMENT COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, March 5, 2015

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

Highland County, Ohio Court Schedule Report from: 7/6/2015 to 7/31/2015 MAGISTRATE CYNTHIA WILLIAMS Monday, July 6, 2015

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

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

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

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.

AMERICAN BAR ASSOCIATION

BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, :00 PM Veterans Memorial Bldg. Room Main Street, Millis, MA 02054

Minutes of the Advisory Board of Examiners for Water and Wastewater Treatment Plant Operators July 22, 2004

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

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406

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

REGULAR MEETING UTAH STATE UNIVERSITY BOARD OF TRUSTEES AUGUST 26, 2011

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

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

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

MINUTES PROPERTY MAINTENCANCE APPEALS BOARD

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

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

Henry County Drainage Board Henry County Office Building 1201 Race Street, Suite 216 New Castle, Indiana

CHAMBER OF COMMERCE OF FRONT ROYAL-WARREN COUNTY, INC. TUESDAY, FEBRUARY 13, P.M. AT THE CHAMBER

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

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

JOHN M. MUEHL OTSEGO COUNTY DISTRICT ATTORNEY

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute

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

TABLE OF CONTENTS FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

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

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

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

HOUSING COMMISSION. March 16, :00 pm 54-B DISTRICT COURT, COURTROOM #2 101 LINDEN STREET

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

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

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD SPECIAL MAGISTRATE HEARING MINUTES

c;~l!nty Fax:

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

December 10, 2002 No. 11

Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017

2017 Trainer/Second Licensees Name Sex Age DateOfBirth Phone

The Palace at Somerset Park. 6:30-11:00pm. Thursday, Oct. 24, 2013 RSVP: Davidson Ave., Somerset, NJ. at the.

MINUTES 5b REGULAR SCHOOL BOARD MEETING

At 7:01 p.m. Ms. Ellen Snoyenbos, Library Director, entered the room.

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

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

Agenda. 9:00 am 12:00 pm Executive Directors Committee Meeting Pelican (Committee Members Only)

Transcription:

JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells State Of Nevada STATE CONTRACTORS BOARD 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 MINUTES OF THE RECOVERY FUND SUBCOMMITTEE MEETING February 28, 2008 1. CALL TO ORDER: Mr. Lyford called the hearing to order at 1:00 p.m. on Thursday, February 28, 2008, at the offices of the State Contractors Board, 2310 Corporate Circle, Suite 200, Henderson, Nevada 89074 and teleconferenced from the Board offices 9670 Gateway Drive, Suite 100, Reno, Nevada 89521. COMMITTEE MEMBERS PRESENT: Mr. Randy Schaefer, (Committee Chairman) Mr. Spiridon Filios, Board Member Mr. Jerry Higgins, Board Member STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. George Lyford, Director of Investigations Mr. Daniel Hammack, Chief of Enforcement Ms. Grein stated that John White had posted the agenda in compliance with the open meeting law on February 21, 2008 at the Sawyer State Building, Clark County Library, and Las Vegas City Hall. The agenda was also posted in both offices of the Board, Henderson and Reno, and on the Board s Internet web site. 2. SUPERIOR CONCRETE, LICENSE NO. 55485 Dale Robert Lehto, Owner Randy and Sharon Sanchez - Homeowners 30008307 No one from Superior Concrete was present. Mr. and Mrs. Sanchez, Homeowners were present. The committee awarded Mr. and Mrs. Sanchez $5,000.00.

RECOVERY FUND SUBCOMMITTEE MINUTES OF February 28, 2008 PAGE 2 3. SILVER MEADOWS LANDSCAPING, LICENSE NO. 57801 Dave Scott Micone, President Tony Bellucci, Homeowner 30008053 No one from Silver Meadows Landscaping was present. Mr. Tony Bellucci, Homeowner The committee awarded Mr. Bellucci $9,666.32. 4. SILVER MEADOWS LANDSCAPING, LICENSE NO. 57801 Dave Scott Micone, President Linell Mohun, Homeowner 30006959 No one from Silver Meadows Landscaping was present. Mr. Linell Mohun, Homeowner The committee awarded Mr. Mohun $2,425.00. 5. LAKE TAHOE DEVELOPERS, LICENSE NO. 57719 Robert Atanazio, Homeowner 30007511 Mr. Richard Birmingham from Lake Tahoe Developers was present. Mr. Robert Atanazio, Homeowner The committee awarded Mr. Atanazio $1,612.96. 6. LAKE TAHOE DEVELOPERS, LICENSE NO. 57719 Joy Ashcraft, Homeowner 30007512 Mr. Richard Birmingham from Lake Tahoe Developers was present. Ms. Joy Ashcraft was present. It was moved and seconded to deny the claim. MOTION CARRIED.

RECOVERY FUND SUBCOMMITTEE MINUTES OF February 28, 2008 PAGE 3 7. LAKE TAHOE DEVELOPERS, LICENSE NO. 57719 Ronald Rodriguez, Homeowner 30007368 Mr. Richard Birmingham from Lake Tahoe Developers was present. Mr. Ronald Rodriguez, Homeowner was present. It was moved and seconded to deny the claim. MOTION CARRIED. 8. LAKE TAHOE DEVELOPERS, LICENSE NO. 57719 Robert Samuelian, Homeowner 30007619 Mr. Richard Birmingham from Lake Tahoe Developers was present. Mr. Robert Samuelian, Homeowner The committee awarded Mr. Samuelian $10,331.07. 9. PANDA BEAR HOMES, INC., LICENSE NO. 42582 Mitchell Dean McCuistion, President Donald White, Homeowner 30008063 No one from Panda Bear Homes, Inc. was present. Mr. Donald White, Homeowner The committee awarded Mr. White $3,675.00. 10. SPRIET & SONS EXCAVATING AND CONSTRUCTION, LICENSE NO. 45746 Frank Wayne Spriet, Partner and Qualifying Individual Robert Burrows, Homeowner 30006869 No one from Spriet & Sons Excavating and Construction was present. Mr. Robert Burrows, Homeowner was not present, but was represented by his attorney Ellen Jean Winograd, Esq. This matter was continued to the next Recovery Fund Hearing to be held on April 24, 2008.

RECOVERY FUND SUBCOMMITTEE MINUTES OF February 28, 2008 PAGE 4 11. VISIONSCAPE, INC., LICENSE NO. 53260 Glenn Leslie Sylvern, President Tim Koci, Homeowner 30007776 No one from Visionscape, Inc. was present. Mr. Tim Koci, Homeowner The committee awarded Mr. Koci $20,964.07. 12. R.D. STEVENS CONSTRUCTION, LICENSE NO. 37332 Russell D. Stevens, Owner Richard Hanlock, Homeowner 30006106 No one from R.D. Stevens Construction was present. Mr. Richard Hanlock, Homeowner was not present. The committee awarded Mr. Hanlock $5,800.00. 13. ALL PRO WOODWORKING, LICENSE NO. 58598 Leann Thomas Nutig, President Mark Tenzer, Homeowner 30006867 No one from All Pro Woodworking was present. Mr. Mark Tenzer, Homeowner It was moved and seconded to deny the claim. MOTION CARRIED. 14. ALL PRO WOODWORKING, LICENSE NO. 58598 Leann Thomas Nutig, President Sharon Overton, Homeowner 30007687 No one from All Pro Woodworking was present. Ms. Sharon Overton, Homeowner was present. The committee awarded Ms. Overton $2,100.00.

RECOVERY FUND SUBCOMMITTEE MINUTES OF February 28, 2008 PAGE 5 15. TROPICANA CUSTOM POOLS AND LANDSCAPING, LICENSE NO. 51441 Kayvon Allen Baktiar, President Ellen Eversole, Homeowner 30003528 No one from Tropicana Custom Pools and Landscaping was present. Ms. Ellen Eversole, Homeowner The committee awarded Ms. Eversole $4,900.00. 16. TROPICANA CUSTOM POOLS AND LANDSCAPING, LICENSE NO. 51441 Kayvon Allen Baktiar, President James Kibby, Homeowner 30008039 No one from Tropicana Custom Pools and Landscaping was present. Mr. James Kibby, Homeowner The committee awarded Mr. Kibby $24,878.24. 17. W.C.S.U., INC., dba MONUMENTS BACKYARD EXPERIENCE, LICENSE NO. 56258 Patrick John Nixon, President Clayton and Marcene Taylor, Homeowners 30003590 No one from W.C.S.U., Inc., dba Monuments Backyard Experience was present. Clayton Taylor, Homeowner was present. The committee awarded Mr. and Mrs. Taylor $3,000.00. 18. CORNERSTONE ROOFING COMPANY, LICENSE NO. 55659 Travis Richard McCormick, President Daniel and Virginia Casas, Homeowners 30008170 No one from Cornerstone Roofing Company was present. Daniel and Virginia Casas, Homeowners were not present. This matter was tabled to the next Recovery Fund Hearing to be held on April 24, 2008.

RECOVERY FUND SUBCOMMITTEE MINUTES OF February 28, 2008 PAGE 6 19. US STONE SERVICES, LICENSE NO. 58240 Shlomo Perez, President Ken Peterson, Homeowner 30007567 No one from US Stone Services was present. Mr. Ken Peterson, Homeowner was present. The committee awarded Mr. Peterson $ 3,600.00. 20. MEADOW VALLEY ENTERPRISES, LICENSE NO. 58843 Roy Eugene Buttery, Manager Vic Papushak, Homeowner 30007080 No one from Meadow Valley Enterprises was present. Mr.Vic Papushak, Homeowner The committee awarded Mr. Papushak $1,861.63. 21. HARDIN CONCRETE COMPANY, LICENSE NO. 49119 Earl King Hardin, President Jamie Jackson, Homeowner 30007690 No one from Hardin Concrete Company, Inc. was present. Ms. Jamie Jackson, Homeowner was present. The committee awarded Ms. Jackson $25,653.00. 22. HARRISON LANDSCAPE COMPANY, LICENSE NO. 44938 Donald Lawrence Harrison, Manager Teodore and Terry Jones, Homeowners 30007899 No one from Harrison Landscape Company was present. Teodore and Terry Jones, Homeowners were not present. The committee awarded Mr. and Mrs. Jones $364.00.

RECOVERY FUND SUBCOMMITTEE MINUTES OF February 28, 2008 PAGE 7 23. NEW PHASE CONSTRUCTION, INC. LICENSE NO. 48446A Fred Phillip Graeff, Owner Nicole Lewis, Homeowner 30004224 No one from New Phase Construction, Inc. was present. Ms. Nicole Lewis, Homeowner The committee awarded Ms. Lewis $12,371.00. 24. APPROVAL OF CONSENT AGENDA: *a. Ratification of staff recommended Recovery Fund Award *1. *Carpeteria, License No. 27295 Raymond T. Yeghiazarian, President (John and Robin McKenna, Homeowners) The committee awarded Mr. and Mrs. McKenna $2,000.00. *2. *USA Plumbing & Electrical, License No. 56599 Estine Akopyan, President (Judith Smith Homeowner) The committee awarded Ms. Smith $2,348.99. 25. ADJOURNMENT: The Meeting was adjourned at 2:13 pm. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi Grein, Executive Officer Randy Schaefer, Committee Chairman