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

Similar documents
Southern Nevada. There was no unfinished business. May 19, CALL TO ORDER:

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

Board Members Directors Ferris and Ainsleigh arrived late.

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney

I. Roll Call and Confirmation of a Quorum, Richard Saperstein, Chairperson A quorum was present at this meeting which was called to order at 3:35pm.

911 Emergency Response Advisory Committee

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

OVERSIGHT PANEL FOR CONVENTION FACILITIES IN CLARK COUNTY THURSDAY, SEPTEMBER 6, 2018 LAS VEGAS CONVENTION CENTER

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

Tuesday, August 27, :00 A.M. Physical Location: 1105 Terminal Way Reno, NV Third floor conference room

Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

SOUTHERN NEVADA WATER AUTHORITY BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2017 MINUTES

MONTGOMERY COUNTY BAIL BOND BOARD EDIE CONNELLY, PRESIDING OFFICER MINUTES THURSDAY, NOVEMBER 13, 2003

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

MINUTES OF THE SENATE COMMITTEE ON ENERGY, INFRASTRUCTURE AND TRANSPORTATION. Seventy-fifth Session February 3, 2009

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

Clark County Stadium Authority Board

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON HEALTH AND HUMAN SERVICES. Seventy-Fourth Session May 9, 2007

UNITED RESOURCE HOLDINGS GROUP, INC. 200 S Virginia Street, Suite 800, Reno, NV Telephone: (844)

MINUTES OF MEETING OF THE COMMISSIONERS COURT OF MIDLAND COUNTY, TEXAS

MANITOU SPRINGS HISTORIC PRESERVATION COMMISSION REGULAR MEETING MINUTES

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

Thursday, January 25, 2018

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

NEVADA STATE CONTRACTORS BOARD

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. March 16, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m.

Mr. Kevin J. Page, Chair. Ms. Allison Stephens

Mr. Kevin J. Page, Chairman Mr. Rick Trachok, Vice Chairman. Dr. Andrea Anderson, Chair

REGULAR BOARD MEETING MINUTES. October 14, 2009

PLEASE POST ****NOTICE OF PUBLIC MEETING****

Pre-council Conference: April 23, :30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, :00 a.m. MINUTES

NEVADA STATE CONTRACTORS

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

COMMISSIONERS COURT NOVEMBER 13, 2012

SUMMARY MINUTES AND ACTION REPORT

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

MINUTES Maryland Society of Surveyors Board of Directors Meeting April 27, 2010 Offices of Dewberry, Lanham, MD

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016

ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Maine Board of Dental Examiners Board Meeting Minutes September 18, 2015

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLEDGE OF ALLEGIANCE Chairman Prieto called the meeting to order at 6:00 p.m. and opened with the Pledge of Allegiance.

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

Regular Meeting February 22, 2010

MEETING MINUTES Access Code Charlotte Centuori; Sean Higgins; Tiffany Young, Secretary; Swadeep

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

AGENDA OF THE TRINITY RIVER AUTHORITY OF TEXAS REGULAR MEETING OF THE BOARD OF DIRECTORS

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION FEBRUARY 11, 2010

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:07 a.m.

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 6, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

AIRPORT AUTHORITY BOARD MEMBER(S) PRESENT: Chair Lynne Werner, Vice-Chair Larry Hobbs, Secretary/Treasurer Brian Quandt, and Joe Cook.

VENTURA PORT DISTRICT BOARD OF PORT COMMISSIONERS

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

General Session - 7:00 p.m. Burlington Town Hall, Main Hearing Room

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

Call to Order: Public Hearing Period:

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017

SARTELL CITY COUNCIL MEETING MINUTES JULY 10, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017

STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. SEPTEMBER 5, 2002

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17

FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 35, OF FORT BEND COUNTY, TEXAS

Corrected Minutes August 25, 2015

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS APPLICATION REVIEW COMMITTEE EMBASSY SUITES BY HILTON 3705 SPECTRUM BOULEVARD TAMPA, FLORIDA 33612

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

BOOK 69, PAGE 566 AUGUST 8, 2011

BOARD OF DIRECTORS MINUTES OF THE REGULAR MEETING MONTEREY-SALINAS TRANSIT July 9, CALL TO ORDER

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, AUGUST 24, 2011

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON February 5, Vehicles 305 Galletti Way Reno, NV.

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M.

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Transcription:

BRIAN SAN DOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Joe Hernandez Jan B. Leggett Stephen P. Quinn 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING April 23, 2015 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 Guy Wells called the meeting of the State Contractors Board to order and led the Pledge of Allegiance at 8:30 am., Thursday, April 23, 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. Guy Wells, Chairman Mr. Jim Alexander Mr. Kevin Burke Ms. Margaret Cavin Mr. Jan Leggett Mr. Stephen Quinn BOARD MEMBERS ABSENT: Mr. Joe Hernandez STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. Dan Hammack, Chief of Enforcement Ms. Nancy Mathias, Licensing Administrator Mr. Paul Rozario, Director of Investigations LEGAL COUNSEL PRESENT: Mr. David Brown, 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 announced the following changes to the Agenda: ltem#13 (SWC, Inc.) has been continued atthe requestoftheapplicant. It was moved and seconded to accept the agenda as amended. MOTION CARRIED.. UNFINISHED BUSINESS: There was no unfinished business.

For NEVADA STTE CONTRACTORS ROARD MINUTE2 of APRIL 23. 2015 PAGE 2 FUTURE AGENDAS: Ms. Grein reminded the Board that the Joint Board Meeting with the California Contractors State License Board is scheduled for June 19, 2015. Ms. Grein also noted that a Board training seminar has been scheduled for August 18, 2015 at the Judicial College. 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 March 19, 2015 and March 25, 2015. MOTION CARRIED. Mr. Quinn abstained as he was not present for the March 19, 2015 or March 25, 2015 meeting. 4. EXECUTIVE SESSION: a. Executive Officer s Report. Ms. Grein provided the Board with an update on the efforts to address the recent Supreme Court ruling regarding the North Carolina Board of Dental Examiners v. Federal Trade Commission case. b. Report of Monthly Department Statistics Ms. Grein provided the Board with an overview of departmental statistics for the month of Match 2015. c. Review and Approval of Quarterly Financial Reports for the Period Ending March 31, 2015 Ms. Lumbert presented the Quarterly Financial Report for the period ending March 31, 2015. It was moved and seconded to approve the Quarterly Financial Report for the period ending March 31, 2015. MOTION CARRIED. d. Legislative Discussion Possible Action Including, but not limited to: i. Assembly Bills 53, 60, 72, 84, 89, 125, 133, 135, 137, 172, 193, 229, 269, 298, 332, 345, 353, 410, 418 ii. Senate Bills 39, 50 59, 70, 83, 122, 197, 223, 375, 413 Ms. Grein and Ms. Misty Grimmer of The Ferraro Group reported on pending legislation for the 2015 Legislative Session. It was moved and seconded to accept the Legislative Report. MOTION CARRIED. e. Legal Report Mr. Brown reported on pending legal matters. It was moved and seconded to accept the Legal Report. MOTION CARRIED. f. Review and Approval of Executive Officer s Quarterly Report and Strategic Plan Update for the Period Ending March 31, 2015 Board staff reported on quarterly activities. It was moved and seconded to approve the Executive Officer s Quarterly Report and Strategic Plan Update. MOTION CARRIED.

For Disclosed.:RS_BOAPJ ii:.i APRIL 23, 2015 PAGE 3 g. Subcommittee Reports There were no Subcommittee Reports. 5. APPROVAL OF CONSENT AGENDA: Possible Action Ratification of Staff Approved License Applications, Changes of Licensute, Reinstatement of Licensure, Voluntary Surrenders (List Attached, Items 1 to 390) Chairman Guy Wells made the following disclosures: Item #151 (Habitat for Humanity Las Vegas, Inc.) - Disclosed and abstained based on a current business Item #199-201 (M & H Enterprises, Inc.) - Disclosed and abstained based on a past and current business Item #213-217 (Martin Harris Construction, Inc.) - Disclosed and abstained based on a personal Item #233-237 (N D L Group, Inc.) - Disclosed and abstained based on a past and current business Item #261 (Pardee Homes of Nevada) - Disclosed and abstained based on a current business Item #388 (Western States Contracting) - Disclosed a personal relationship with the applicant. Ms. Margaret Cavin made the following disclosures: Item #3-4 (A & K Earth Movers, Inc.) - Disclosed a past business Item #349 (T & I Electric, Inc.) - Disclosed a past business Item #352 (T D C Construction) - Disclosed a past business Mr. Jan Leggett made the following disclosures: Item #3-4 (A & K Earth Movers, Inc.) - Disclosed that he sits on the AGC Board with the applicant. Item #41 (American Arborists, LTD) - Disclosed that the applicant is a competitor. Item #318 (Signature Landscapes, LLC) - Disclosed that the applicant is a competitor. Item #362 (The Turf Authority) - Disclosed that the applicant is a competitor. Mr. Jim Alexander made no disclosures: Mr. Stephen Quinn made no disclosures. Mr. Kevin Burke made the following disclosures: Item #74 (California Pools of Las Vegas) - Disclosed and abstained based on a current business Item #1 07-1 08 (Dri Tech Corporation) - Disclosed and abstained based on a current business Item #199-201 (M & H Enterprises, Inc.) - Disclosed that the applicant is a competitor and he has a personal relationship with Frank and Bonnie Martin. Item #213-217 (Martin Harris Construction, Inc.) - Disclosed that the applicant is a competitor and he has a personal relationship with Frank and Bonnie Martin. Item #339 (Steel Partners, LLC) - Disclosed and abstained based on a current business Item #388 (Western States Contracting) a past business It was moved and seconded to approve the Consent Agenda. MOTION CARRIED.

NVADA STATE CONTRACTORS BOARD MINUTES OF APRIL 23, 2015 PAGE 4 6. CASH BOND CLAIM COLOR COUNTRY CONSTRUCTION License 42168 Roland Gray, President/Qualifier Roland Gray was not present at the hearing. It was moved and seconded to award the cash bond claim filed by Dunn-Edwards in the amount of $4,974.17; Vista Paint in the amount of $6,153.00; Office of the Labor Commissioner (Jorge Avellano) in the amount of $979.00; Office of the Labor Commissioner (Erick Salinas) in the amount of $979.00; and that the Board recover costs of publication in the amount of $272.64. MOTION CARRIED. 7. NEW APPLICATION DENIAL HEARING FILIBERTO VALENCIANO CORDOVA DBA MAGIC SCAPE Filiberto V. Cordova, Owner/Proposed Qualified Individual Filiberto Cordova was present for the hearing. Exhibit us the Board Notice of Hearing. Exhibit 2 is the Board s Supplemental Documents. Exhibit A is the Applicant s Financial Statement. It was moved and seconded to affirm staffs denial of the application. MOTION CARRIED. Mr. Burke and Ms. Cavin opposed the motion. 8. NEW APPLICATION DENIAL HEARING Continued from January 22, 2015 and March 19, 2015 ZZYZX CONSTRUCTION LLC William Robert James, Manager/Proposed Trade Qualified Individual Denise Laura James, Proposed CMS Qualified Individual William James and Denise James were present for the hearing. Exhibit I Exhibit A is the Applicant s documentation dated January 7, 2015. Exhibit B is the Applicant s Financial Statements received April 7, 2015. It was moved and seconded to approve licensure classifications C-3 (Carpentry) and C-20 (Tiling) with a $10,000.00 monetary limit, $2,000.00 bond, and personal indemnifications from Mr. and Mrs. James upon surrendering all current licenses. MOTION CARRIED. 9. NEW APPLICATION DENIAL HEARING TYLO INC DBA MILLENIUM LAWN SERVICE Malissee M. Malonson, President Priscilla Rowena Green, Director/Proposed Qualified Individual Priscilla Green was present at the hearing. Malissee Malonson was not present for the hearing. Exhibit A is the Applicant s Answer received April 8, 2015. It was moved and seconded to continue this matter for ninety (90) days. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOfi H HJTES H HPRJL 23, 2015 PAGE 5 10. NEW APPLICATION DENIAL HEARING D ROCKERIES Waylon Kurt Dowell, President/Proposed Qualified Individual Waylon Dowell was present at the heating. It was moved and seconded to continue this matter for ninety (90) days. MOTION CARRIED. Mr. Quinn opposed the motion. 11. NEW APPLICATION DENIAL HEARING G A GARDENING INC Gerardo Zamudio Alaniz, President Malu Alaniz, Secretary/Treasurer Lynn William Davis, Proposed Qualified Individual Getatdo Alaniz and Malu Alaniz were present for the hearing. Lynn Davis was not present for the hearing. It was moved and seconded to table this matter for 90 (ninety) days. MOTION CARRIED. 12. NEW APPLICATION DENIAL HEARING HEEl BUILDING & DESIGN LLC David Michael Heet, Manager/Proposed Qualified Individual Diane Lee Heet, Manager David Heet and Diane Heet were present for the hearing. It was moved and seconded to accept the applicant s request to withdraw its application. MOTION CARRIED. Mr. Wells opposed the motion. 13. NEW APPLICATION DENIAL HEARING SWCINC James Alan Sparkman, President/Proposed Qualified Individual This item was continued at the request of the applicant. MOTION CARRIED. 14. NEW APPLICATION DENIAL HEARING UNLIMITED CONCRETE INC. Edgar Adame Vatgas, President/Proposed Qualified Individual Edgar Vargas was present for the hearing. Exhibit us the Board Notice of Hearing. It was moved and seconded to approve licensure classification C-5 (Concrete Contracting) with a $10,000.00 monetary limit, $2,000.00 bond, and a personal indemnification from Edgar Vargas. MOTION CARRIED.

[JE I GOARD MINUTES OF APRIL 23, 2015 PAGE 15. 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 Guy Wells at 12:03 p.m. Respectfully Submitted, APPROVED: A.G72Offic/ GuyM.Weffs, airmr(