State Of Nevada STATE CONTRACTORS BOARD

Similar documents
State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

NEVADA STATE CONTRACTORS

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

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

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

NEVADA DEPARTMENT OF TRANSPORTATION NOTICE AND AGENDA OF A PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED NEW REGULATIONS

WORKSHOP NOTICE AND AGENDA

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA

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

NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

State Board of Professional Engineers and Land Surveyors

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

STATE OF NEVADA DEPARTMENT OF ADMINISTRATION Public Works Division

OFFICE OF THE LABOR COMMISSIONER

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.

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

NEVADA STATE CONTRACTORS BOARD

Board Members. David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane WORKSHOP AGENDA

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

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

Video or Telephone Conference Connection from the Meeting Site to: Western Nevada College, Fallon 160 Campus Way, Virgil Getto Hall (VRGH) 313

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

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

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

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES REGULAR MEETING MINUTES. January 22, website -

DIRECTOR S REPORT TRANSPORTATION BOARD DECEMBER 11, 2017

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

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

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON

MEETING MINUTES Thursday October 1, 2015 at 3:00 p.m.

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

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

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

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

MINUTES FOR BOARD MEETING OF THE NEVADA STATE BOARD OF ARCHITECTURE, INTERIOR DESIGN AND RESIDENTIAL DESIGN

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

Sent: May 9, :47pm via

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations

SUMMARY MINUTES AND ACTION REPORT

MINUTES OF THE SENATE COMMITTEE ON REVENUE AND ECONOMIC DEVELOPMENT. Seventy-Eighth Session May 7, 2015

Mr. Cedric Crear, Chair

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA

SEMIANNUAL HUMAN SEX TRAFFICKING PROSECUTIONS UNIT REPORT

MINUTES OF THE SUBCOMMITTEE OF THE SENATE COMMITTEE ON COMMERCE AND LABOR. Seventy-third Session April 11, 2005

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom

SUMMARY MINUTES AND ACTION REPORT

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada Telephone (775) * Fax (775)

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

NEVADA HIGH-SPEED RAIL AUTHORITY 4:00 P.M. OCTOBER 28, 2015

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

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

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

MEETING MINUTES College Parkway Carson City, NV. Division of Welfare and Supportive Services

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS

MEETING OF INTERDISCIPLINARY ADVISORY COMMITTEE ON FIDUCIARY ISSUES. November 9, 2007

BYLAWS OF NEVADA SELF STORAGE ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION OF OFFICES

MOTION FOR REIMBURSEMENT OF HEALTH CARE EXPENSES

NEVADA LEGISLATURE LEGISLATIVE COMMITTEE ON EDUCATION (Nevada Revised Statutes )

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

Cedar Pointe Community Development District

LEBANON BOARD OF EDUCATION LEBANON MIDDLE SCHOOL LIBRARY MEDIA CENTER February 10, 2015 REGULAR SESSION 7:30 P.M. MINUTES

UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

Nevada State Democratic Party 2016 Elections

MEETING MINUTES. Governor s Workforce Investment Board (GWIB) Aerospace and Defense Sector Council Friday, March 20, :00 a.m.

Membership. Meeting Paris Hotel. Annual. Las Vegas, Nevada. June 11, PDF Created with deskpdf PDF Writer - Trial ::

Case 2:10-cv RLH -GWF Document 127 Filed 06/29/11 Page 1 of 10

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

NEW CASTLE COUNTY VOCATIONAL-TECHNICAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. June 27, :00 P.M.

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

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

OPPOSITION TO GENERAL MOTION A-3

WORTHINGTON CITY COUNCIL REGULAR MEETING, SEPTEMBER 10, 2012

STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF INDUSTRIAL RELATIONS

The Chairman called the meeting to order at 3:00 p.m.

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

Please turn off cell phones and pagers, as a courtesy to those in attendance.

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

Special Meeting Tuesday 4 October 2011

Clark County Stadium Authority Board

Lee Township March 13, 2017

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017

BOARD OF SELECTMEN'S REGULAR MEETING May 21, 2007 MINUTES

M I N U T E S CITY COUNCIL MEETING May 1, :30 PM Council Chambers

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 296 LAS VEGAS, NV (702)

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 1. CALL TO ORDER: MINUTES OF THE MEETING June 23, 2011 Chairman Burke called the meeting of the State Contractors Board to order at 8:30 a.m., Thursday, June 23, 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 Mr. Stephen Quinn Mr. Guy M. Wells STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. George J. Lyford, Director of Investigations Mr. Daniel Hammack, Chief of Enforcement LEGAL COUNSEL PRESENT: Mr. Bruce Robb, Esq., Legal Counsel Ms. Grein stated the agenda was posted in compliance with the open meeting law on June 17, 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: Sierra Eco Systems, item number 12 on the Agenda was continued. It was moved and seconded to approve the Agenda. MOTION CARRIED. FUTURE AGENDAS: Starting in July 2011, the Executive Session will be agendized at the beginning of the meeting.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JUNE 23, 2011 PAGE 2 2. PUBLIC COMMENT No one was present for public comment in Reno or Las Vegas. 3. 2011 2012 STRATEGIC PLAN UPDATE DANIEL IACOFANO Daniel Iacofano, Chief Executive Officer with MIG, Incorporated presented a report on Strategic Planning. It was moved and seconded to approve the 2011 2012 Strategic Plan. MOTION CARRIED. 4. APPROVAL OF MINUTES: May 26, 2011 and June 7, 2011. It was moved and seconded to approve the Minutes of May 26, 2011 and June 7, 2011. MOTION CARRIED. Mr. Quinn abstained from this matter, due to the fact that he did not attend the May 26, 2011 and June 7, 2011 hearings. 5. LEGISLATIVE DISCUSSION 2011 LEGISLATIVE SESSION REPORT KEITH LEE Mr. Keith Lee presented a summary of legislative issues. 6. NEW APPLICATION DENIAL HEARING: INDUSTRIAL LIGHT AND POWER, LLC Applicant was present with Andrew James, Managing Partner and Jonas Stoltzfus, CPA of Industrial Light and Power, LLC. It was moved and seconded to deny the license application. MOTION CARRIED. 7. NEW APPLICATION DENIAL HEARING: FINCH ENVIRONMENTAL, INC. Applicant was present. It was moved and seconded to approve the application contingent upon receipt of a personal financial statement that supports the requested license, personal indemnification agreement and clarification of accounts receivable and notes payable. MOTION CARRIED. 8. NEW APPLICATION DENIAL HEARING: VISION DESIGN PAINTING, INC. Applicant was present with counsel, Nathan Aman, Esq. Richard Perez, Qualified Individual of Visions Design Painting, Inc. was present. It was moved and seconded to approve the license application with a monetary license limit of $245,000.00 with a bond of $15,000.00. MOTION CARRIED. Mr. Wells opposed the motion.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JUNE 23, 2011 PAGE 3 9. NEW APPLICATION DENIAL HEARING: MICHAEL CRAIG CONSTRUCTION Applicant was present. It was moved and seconded to approve the license application with a monetary limit of $200,000.00 with a bond of $10,000.00 contingent upon applicant subordinating the shareholder loan. MOTION CARRIED. 10. NEW APPLICATION DENIAL HEARING: JOHN DANIEL HAYS, LLC, dba CREATIVE FINISHES Applicant was present. It was moved and seconded to approve the license application with a monetary limit of $5,000.00 with a bond of $2,000.00 contingent upon a six (6) month business review and submitting an updated financial statement. MOTION CARRIED. Mr. Drake opposed the motion. 11. NEW APPLICATION DENIAL HEARING: ALEX THADEUS RENCZARSKI, dba SLIDE MOUNTAIN HOME IMPROVEMENT Applicant was not present. It was moved and seconded to deny the license application MOTION CARRIED. 12. NEW APPLICATION DENIAL HEARING: SIERRA ECO SYSTEMS Applicant was not present. This matter was continued. 13. NEW APPLICATION DENIAL HEARING: M J S FINISHING, LLC Applicant was present It was moved and seconded to deny the license application. MOTION CARRIED. 14. NEW APPLICATION DENIAL HEARING: SEAN CRAIGS PLUMBING, LLC Applicant was present with counsel, Keith Gregory, Esq. Bruce King disclosed that he has a personal relationship with Keith Gregory, Esq. It was moved and seconded to approve the license application with a monetary limit of $750,000.00 with a bond of $20,000.00. MOTION CARRIED.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JUNE 23, 2011 PAGE 4 15. NEW APPLICATION DENIAL HEARING (CONTINUED): FOOTHILL HEATING AND AIR CONDITIONING, LLC Applicant was present with counsel, Stephen Bus, Esq. It was moved and seconded to approve the license application for a monetary limit of $10,000.00 with a bond of $2,000.00 contingent upon indemnification of Mr. Spinelli, Sr. MOTION CARRIED. 16. APPROVAL OF CONSENT AGENDA: a. Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, Voluntary Surrenders Mr. Hodgson made disclosures or recused himself from item numbers: #70 Canyon Plumbing, LLC disclosed a personal #107 Dunhill Homes, disclosed a personal and business #134 Focus Plumbing, LLC disclosed a personal and business #216 Ledcor Construction, Inc. disclosed a business #304 and #305 Pulte Homes of Nevada disclosed and recused since applicant is former employer. #341 343 Selectbuild Nevada, Inc. disclosed a personal and business #344 Sierra Air Conditioning, Inc. disclosed a business #347 Simplex Grinnel, LP disclosed a business #373 and 374 T & R Construction Group recused based on a personal and business #386 Triple H Contracting, LLC recused based on a personal and business Mr. King made disclosures or recused himself from item numbers: #134 Focus Plumbing, LLC disclosed a personal and business #200 Juliet Property Company disclosed a personal #373 and #374 T & R Construction Group disclosed and recused based on longstanding professional differences. Mr. Wells made disclosures or recused himself from item numbers: #1 and #2 (license application) disclosed and recused based on a debt owed to Wells Cargo. #211 Lake Construction, Inc. disclosed and recused citing personal and business competitor. #246 McIntosh Communications, Inc. disclosed a prior business #304 and #305 Pulte Homes of Nevada disclosed and recused based on a business relationship with Mr. Mr. Burke made disclosures or recused himself from item numbers: #175 Helix Electric Renewable Energy disclosed and recused based on a current contractual #221 - #225 M C A Construction, Inc. disclosed and recused based on a current contractual #239 - #240 Marnell, LLC disclosed and recused based on a current contractual #301 - #302 Premier Mechanical, LLC disclosed and recused based on a current contractual Mr. Quinn made disclosures or recused himself from item numbers:

NEVADA STATE CONTRACTORS BOARD MINUTES OF JUNE 23, 2011 PAGE 5 #143 Frontier Radio, Inc. disclosed a former relationship from years ago. #156 Gore Custom Coatings, Inc. disclosed a former relationship from years ago. #157 Gore Painting, Inc. disclosed a former relationship from years ago. #180 - #182 Hufcor Nevada, LLC disclosed a former relationship from years ago. #208 and #209 Kitchell Contractors, Inc. disclosed a former relationship from years ago. #350 Southwest Stone and Tile, Inc. disclosed that he acted as hearing officer on a case involving applicant. Mr. Drake made disclosures or recused himself from item numbers: #372 Systems of Nevada, Inc. disclosed that he is a member of organization. It was moved and seconded to approve the Consent Agenda. MOTION CARRIED. 17. APPLICATIONS (INITIAL AND RENEWAL IN QUESTION): 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 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 Licensee was present with counsel, Georlen Spangler, Esq. Mr. Wells recused himself from this matter based on a debt owed to Wells Cargo, and departed the meeting at 11:20 a.m. Mr. Wells returned to the meeting at approximately 11:40 a.m. Mr. Quinn disclosed a business It was moved and seconded to deny the Change of Qualified Individual and Broadening of Classification. MOTION CARRIED. 18. SUBCOMMITTEE REPORTS: Executive Subcommittee, Recovery Fund Subcommittee, Classification/Regulation Subcommittee, Finance Subcommittee, Subcommittee(s) Discussion 19. EXECUTIVE SESSION: a. EXECUTIVE OFFICER S REPORT b. FOLLOW-UP DISCISSION ON ITEM NUMBER 19-H FROM THE APRIL 21, 2011 BOARD MEETING AGENDA Mr. Quinn stated that he met with Ms. Grein, Mr. Lyford and Mr. Hammack and that his concerns have been met and his questions answered. c. CONSIDERATION AND APPROVAL OF CONTRACT FOR LEGISLATIVE AND REGULATORY REPRESENTATION It was moved and seconded to table this matter to the July 21, 2011 Board meeting.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JUNE 23, 2011 PAGE 6 MOTION CARRIED. d. REPORT CONCERNING STATUS OF AGENCY REGULATION REVIEW AND SUBCOMMITTEE MEETING Louis Ling, Esq. presented a report on the status of agency regulation review and subcommittee meeting. e. DISCUSSION CONCERNING HEARING OFFICERS AND DELEGATION OF APPLICATION DENIAL HEARINGS Louis Ling, Esq. presented a report on hearing officers and delegation of application denial hearings. Mr. Ling suggested that licensure denials be removed from the full board hearing and be heard as a committee of one and that a specific time be noted on the agenda for each hearing. The staff will move forward on defining this process. It was moved and seconded beginning July, 2011 to allocate more time for the Executive Session in the first section of Board meetings. MOTION CARRIED. f. DISCUSSION CONCERNING JUNE 7, 2011 CALIFORNIA STATE LICENSE BOARD JOINT MEETING Board members and staff commented on the positive interaction with the California State License Board and reported on past and future cooperative efforts. g. REVIEW AND APPROVAL OF FY 2011-2012 BUDGET Ms. Lumbert presented a report on the budget. It was moved and seconded to approve the FY 2011-2012 budget. MOTION CARRIED. h. DEPARTMENTAL REPORTS: LEGAL Mr. Robb provided a report concerning legal matters.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JUNE 23, 2011 PAGE 7 ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Chairman Burke at 1:50 p.m. Respectfully Submitted, APPROVED: Janet Brinkley, Recording Secretary Margi A. Grein, Executive Officer Kevin E. Burke, Chairman