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

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

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

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada 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 CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

Meeting Minutes of October 1, 2009 Board of Supervisors

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

Thursday, November 2, 2017

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

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

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

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

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

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

Houma-Terrebonne Regional Planning Commission

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.

STATE CONTRACTORS BOARD

Michael D. Sapraicone President Brian W. Fagan Vice President John DelGiudice - Trustee Linda Hurley Trustee. Richard G.

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 EDUCATION REGULAR MEETING JANUARY 16, 2019

Clay County Commissioners Minutes

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

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

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

STATE CONTRACTORS BOARD

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

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.

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

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

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

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

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

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

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

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

THE PUBLIC SCHOOL RETIREMENT SYSTEM MINUTES OF MEETING. Monday, September 12, 2011

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

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

Neevia docconverter 4.9.9

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

Houma-Terrebonne Regional Planning Commission

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

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

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT

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

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

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

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

PUBLIC MEETING ANNOUNCEMENT

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

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

SUMMARY OF MINUTES PLANNING AND DEVELOPMENT BOARD CITY HALL, ROOM 219 MAY 24, :00 PM

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

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

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

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

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

PLANNING COMMISSION August 4, 2016

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

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

Minutes. Having noted a quorum, Dr. Womack called the meeting to order at 3:02 p.m.

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

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

Town of Carrollton Regular Board Meeting February 2, 2016

MEETING AGENDA : W

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

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

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

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

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

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

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

D R A F T. Motion was made by Tim O'Connell, and seconded by John George to approve the minutes from the October 13, 2015 meeting.

Transcription:

BRIAN SANDOVAL overnor MEMBERS Jan B. Leggett, Chairman Thomas Jim Alexander Kevin E. Burke Southern Nevada STATE OF 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 Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada 89521 Kent Lay (775) 688-1141 Guy Fax (775) M. Wells 688-1271 Investigations: (775) 688-1150 STATE CONTRACTORS BOARD MINUTES OF THE MEETING November 19, 2015 1. CALL TO ORDER: a. Chairman Jan Leggett Called the meeting of the State Contractors Board to order and led the Pledge of Allegiance at 8:30 a.m., Thursday, November 19, 2015, 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. Jim Alexander Mr. Kevin Burke Ms. Margaret Cavin Mr. Joe Hernandez Mr. Guy Wells BOARD MEMBERS ABSENT: Mr. Kent Lay STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Ms. Nancy Mathias, Licensing Administrator Mr. Paul Rozario, Director of Investigations LEGAL COUNSEL PRESENT: Mr. David Brown, Esq. 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 Boards Internet Website and the Nevada Public Notice Website. APPROVAL OF AGENDA: Ms. Grein noted the following changes to the agenda: Item #5d (Selection of Subcommittee Members) has been tabled to the January 2016 Board Meeting. Item #11 (International Systems of America) has been continued at the request of the applicant. Item #19 (Go Solar Group, LLC) has been vacated. It was moved and seconded to accept the agenda as amended. MOTION CARRIED.

NEVADA STATE CONTRAC BOARD MINUTES OF Novemhj0l_ PAGE 2 UNFINISHED BUSINESS: Ms. Grein reported that Mr. Hernandez has been reappointed to the Board and Mr. Kent Lay has been appointed to the Board. FUTURE AGENDAS: There were no future agendas. 2. PUBLIC COMMENT: Mr. Jonas Stoltzfus provided comments concerning LCB File R009-15. 3. APPROVAL OF MINUTES: It was moved and seconded to approve the minutes of October 22, 2015. MOTION CARRIED. Mr. Wells abstained as he was not present for the October 22, 2015 Board meeting. 4. ADVISORY OPINION: Request for Advisory Opinion regarding the applicability of NRS 624.220 with respect to large construction projects with multiple phases. McDonald Carano - Wilson LLP on behalf of Tesla Motors, Inc. Noah Allison, Esq. presented an analysis of applicable statutory provisions and recommended opinions. Mr. Paul Georgeson of McDonald, Carano, Wilson, LLP and Mr. Robert Harmon, Esq. of Telsa presented their views concerning this matter. Other members of the public were also provided an opportunity to comment on the issue. It was moved and seconded to accept Mr. MOTION CARRIED. Noah Allison s analysis and recommended opinions. 5. EXECUTIVE SESSION Executive Officer s Report Ms. Grein provided information concerning upcoming training seminars and events. Review of Monthly Department Statistics Ms. Grein provided the Board with an overview of departmental statistics for the month of October 2015. Legal Report Mr. Brown reported on pending legal matters. It was moved and seconded to accept the Legal Report. MOTION CARRIED. Selection of Subcommittee Members This item has been tabled to the January 2016 Board meeting. Designation of Board Members to Serve on Construction Education Commission per NRS 624.570(4) It was moved and seconded to appoint Mr. Wells to the Construction Education Commission. MOTION CARRIED.

Disclosed Disclosed TE CONTRACTORS SOARD MIN OF November 19, 2015 Discussion of LCB File R009-15- proposed sub classification to address commercial remodeling: Ms. Grein provided an update concerning the status of LCB File R009-1 5. Subcommittee Reports There were no subcommittee reports. 6. APPROVAL OF CONSENT AGENDA: Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders (List Attached, Items 1 to 329) Mr. Kevin Burke made the following disclosures: Item # 92 (Dri Tech Corporation) - Disclosed and abstained based on a current business relationship with the applicant. Item #219-221 (R&O Western States, Inc.) - Disclosed and abstained based on the applicant being a competitor of Burke Construction. Item #225-226 (R L Jackson Electric) - Disclosed and abstained based on a current business relationship with the applicant. Ms. Margaret Cavin made the following disclosures: Item #179 (Nelson Electric Co., Inc.) - a past business relationship with the applicant. Mr. Guy Wells made the following disclosure: Item #21-22 (Ace Contracting Co., Inc.) - Disclosed and abstained based on a current business relationship with the applicant. Item #32 (All Valley Paving & Grading) - Disclosed and abstained based on a current business relationship with the applicant. Item #92 (On Tech Corporation) - Disclosed and abstained based on a personal relationship with the applicant. Item #106 (Flippins Trenching, Inc.) - Disclosed a personal relationship with the applicant. Item #141 (Kiewit Western Co.) - and abstained based on a current business relationship with the applicant. Mr. Jan Leggett made no disclosures. Mr. Joe Hernandez made no disclosures. Mr. Jim Alexander made no disclosures. It was moved and seconded to approve the Consent Agenda and to table action on item #10 and #11, AJB General Contractor, for further investigation. MOTION CARRIED. 7. NOTICE OF INTENT TO CONSIDER CASH BOND CLAIMS KURT KARL KRUG DBA GREAT BASIN DECK AND SHADE Kurt Carl Krug, Owner/Qualified Individual Kurt Krug was not present at the hearing. It was moved and seconded to deny the cash bond claims filed by Ms. Brooke Wong and Mr. Jeff Diesner, and approve recovery of publication costs in the amount of $188.00. MOTION CARRIED.

NEVADA STATE CONTRAC1ORS BOARD MINUTES OF November 1%3015 PAGE 4 8. NEW APPLICATION DENIAL HEARING: BESPOKE DEVELOPMENT LLC Michael Dale Carrison, Managing Member Brian Burton Anderson, Managing Member Dwaine Wendell Anderson, Proposed Qualified Individual Michael Carrison, Brian Anderson, and Dwaine Anderson were present for the hearing. Exhibit A is the Applicant s Answer received November 4, 2015. Exhibit B is the Applicants additional correspondence dated November 16, 2015. It was moved and seconded to approve licensure classifications A (General Building) and B-2 (Residential & Small Commercial) each with a $250,000.00 monetary limit, a $15,000.00 bond, personal indemnifications from Mr. Michael Carrison, Mr. Brian Anderson, and Mr. Dwaine Anderson, and an annual business review for two (2) years. MOTION CARRIED. 9. NEW APPLICATION DENIAL HEARING: FLOORING ENCOUNTERS LLC Christopher Scott Colletti, Manager/Proposed Qualified Individual Christopher Colletti was present for the hearing. Exhibit A is the Applicant s Answer received November 13, 2015. 10. NEW APPLICATION DENIAL HEARING: ADVANCE LIGHTING & SIGN DBA ADVANCE SIGN COMPANY Joann Lagman, President/Proposed CMS Qualified Individual Bernard Leary Lagman Jr., Director/Proposed Trade Qualified Individual Bianca Truong, Director Joann Lagman and Bernard Lagman were present with counsel, Eric Dobberstein, Esq. Bianca Truong was not present. Exhibit A is the Applicant s Answer received November 6, 2015. It was moved and seconded to approve licensure classification 5-2 (Residential & Small Commercial) with a $10,000.00 monetary limit, a $2,000.00 bond, personal indemnifications from Joann Lagman, Bernard Lagman, and Bianca Truong, and an annual business review for two (2) years. MOTION CARRIED. 11. NEW APPLICATION DENIAL HEARING: INTERNATIONAL SYSTEMS OF AMERICA LLC Michael Gerard Epperson, Managing Member Roy Owen Messersmith, Managing Member Donald Gentry Combs, Jr., Managing Member Mark Daniel Shoemaker, Managing Member This item has been continued at the request of the applicant.

NEVADA STATE CONTRACTORS OARD MINUTES OF November 19, 2015 PACE 5 12. NEW APPLICATION DENIAL HEARING: A STEP ABOVE INC Jeremie Robert Eubank, President/Proposed Qualified Individual Shauna Lynn Eubank, Secretary Jeremie Eubank and Shauna Eubank were present for the hearing. Exhibit A is the Applicant s Answer received November 6, 2015. It was moved and seconded to approve licensure classification C-15 (Roofing & Siding) with a $20,000.00 monetary limit and a $5,000.00 bond. The applicant must work with Board staff for an approved name change. MOTION CARRIED. 13. NEW APPLICATION DENIAL HEARING: PAMPAS LLC Kurt Raymond Taylor, Manager Ronald William Best, Proposed Qualified Individual Kurt Taylor and Ronald Best were present for the hearing. Exhibit A is the Applicant s Answer received November 4, 2015. Mr. Brown disclosed a personal relationship with Kurt Taylor. It was moved and seconded to approve licensure classification B-2 (Residential and Small Commercial) with a $200,000.00 monetary limit, a $10,000.00 bond, and personal indemnifications from Kurt Taylor and Ronald Best. MOTION CARRIED. 14. NEW APPLICATION DENIAL HEARING: ENERGY CONTROLS COMPANY George Allen Fincher, Owner/Proposed Qualified Individual George Fincher was present for the hearing. Exhibit I is the Board Notice of Hearing. Exhibit A is the Applicant s Answer received November 4, 2015. 15. NEW APPLICATION DENIAL HEARING: SARA RAMIREZ DBA BATTLE BORN PAVERS Sara Daun Ramirez, Owner/Proposes Qualified Individual Sara Ramirez was present for the hearing. Exhibit I is the Board Notice of Hearing. Exhibit A is the Applicant s Answer received It was moved and seconded to approve licensure classification C-18 (Masonry Limited to Non Vertical Interlocking Payers Only) with a $10,000.00 monetary limit and a $2,000.00 bond, contingent upon the applicant s financial statement supporting the license limit. If the financials do not support the license limit, this item will be continued for 90 (ninety) days. MOTION CARRIED.

NEVADA STKIE CONTRACTORS_BOARD MINUTES OF November 19 2015 PAC E 16. NEW APPLICATION DENIAL HEARING: DIAMOND DIGITAL LLC Lucinda Kay Stewart-Buchanan, Managing Member/Proposed CMS Qualified Individual Jonathan Andrew Buchanan, Proposed Trade Qualified Individual Lucinda Stewart-Buchanan and Jonathan Buchanan were present for the hearing. Exhibit A is the Applicant s Answer received November 5,2015. It was moved and seconded to accept the applicant s request to withdraw the application. CARRIED. MOTION 17. NEW APPLICATION DENIAL HEARING: J D C PLUMBING LLC David Gonzalez, Managing Member Juan Manuel Gonzalez, Managing Member/Proposed Qualified Individual David Gonzalez, Juan Gonzalez, and Jacinto Juarez were present for the hearing. Exhibit I is the Board Notice of Hearing. It was moved and seconded to continue this agenda item for ninety (90) days. MOTION CARRIED. 18. NEW APPLICATION DENIAL HEARING: CLARENCE THOMAS SILVA DBA ACE HEATING & AIR CONDITIONING Clarence Thomas Silva, Owner/Proposed CMS Qualified Individual James Peter Ausano, Proposed Trade Qualified Individual Clarence Silva and James Ausano were present for the hearing. Exhibit A is the Applicant s Answer received October 20, 2015. 19. NEW APPLICATION DENIAL HEARING (Continued from September 24, 2015): GO SOLAR GROUP LLC Keven Jay Jensen, Manager Scott Mendell Cramer, Manager/Proposed CMS Qualified Individual Jeffrey David Gray, Proposed Trade Qualified Individual This item has been vacated. 20. NEW APPLICATION DENIAL HEARING (Continued from September 24, 2015): EAGLE PIPE & MECHANICAL NV CORPORATION Lori Sue Tschohl, President/Proposed CMS Qualified Individual Michael Vernon Tschohl, Proposed Trade Qualified Individual Lori Tschohl was present for the hearing. Michael Tschohl was not present. Exhibit 1 is the Board Notice of Hearing.

NEVADA STATE CONTRACTORS BOARD M F November 19, 2015 PAGE 7 21. 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 12:55 p.m. R ectfully Submitted, APPROVED. Crys I Caywood, Re21ing Secretary Margi A. drein, ecufive Officer