State Of Nevada STATE CONTRACTORS BOARD
|
|
|
- Stephen Heath
- 9 years ago
- Views:
Transcription
1 JIM GIBBONS Governor MEMBERS Guy M. Wells, Chairman Kevin E. Burke Michael Efstratis John C. Ellison Jerry Higgins Nathaniel W. Hodgson, III William Bruce King State Of Nevada STATE CONTRACTORS BOARD Reply To: 1 LAS VEGAS 2310 Corporate Circle, Suite 200 Henderson, Nevada (702) Fax (702) Investigations: (702) RENO 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775) MINUTES OF THE MEETING January 29, CALL TO ORDER: Chairman Guy Wells called the meeting of the State Contractors Board to order at 9:00 a.m., Thursday, January 29, 2009, 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. Kevin Burke Mr. Michael Efstratis Mr. John Ellison Mr. Jerry Higgins Mr. Nathaniel Hodgson Mr. Bruce King STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. George Lyford, Director of Investigations Mr. Dan 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 January 23, 2009, at Las Vegas City Hall, Sawyer State Building and Clark County Library. The agenda was also posted in both offices of the Board, Henderson and Reno and on the Board Internet Website. AMENDED AGENDA: Ms. Grein reported that items # 9, Terra Vision Construction, LLC; # 10, Lewis Crane & Hoist, LLC; # 11 Cornerstone Tower Service, Inc; and # 16, High Sierra Alarm; had been granted a continuance, and # 461 on the Consent Agenda was void. It was moved and seconded to approve the agenda as amended. MOTION CARRIED.
2 NEVADA STATE CONTRACTORS BOARD MINUTES OF JANUARY 29, 2009 PAGE 2 UNFINISHED BUSINESS: Future Board meetings will commence at 8:30 a.m. 2. PUBLIC COMMENT: None 3. APPROVAL OF MINUTES: December 18, 2008 It was moved and seconded to approve the minutes of December 18, MOTION CARRIED. 4. LEGISLATIVE DISCUSSION a. LEGISLATIVE DISCUSSION KEITH LEE b. DISCUSSION AND BOARD ACTION ON PROPOSED LEGISLATION INCLUDING, BUT NOT LIMITED TO: SB50, AND ANY OTHER LEGISLATION THAT MAY AFFECT THE NEVADA STATE CONTRACTORS BOARD Keith Lee provided a status report on pending legislation. 5. EXECUTIVE SESSION: a. DISCUSSION OF ADOPTED REGULATION NO S. R095-07, R AND R Comments concerning adopted regulation numbers R095-07, R and R were received. It was moved and seconded not to commence rulemaking proceedings. MOTION CARRIED. b. REVIEW AND APPROVAL OF EXECUTIVE OFFICER S QUARTERLY REPORT 10/1/08 THROUGH 12/31/08 It was moved and seconded to approve the Executive Officer s Quarterly Report from 10/1/08 through 12/31/08. MOTION CARRIED. c. REVIEW AND APPROVAL OF CASH DISBURSEMENTS AND TRANSFER JOURNALS 10/1/08 THROUGH 12/31/08 It was moved and seconded to approve the cash disbursements and transfer journals from 10/1/08 through 12/31/08. MOTION CARRIED. d. APPROVAL OF QUARTERLY FINANCIAL REPORT FOR PERIOD 10/1/08 THROUGH 12/31/08 It was moved and seconded to approve the Quarterly Financial Report for the period of 10/1/08 through 12/31/08. MOTION CARRIED. e. DISCUSSION AND REVIEW OF RESPONSES UNDER NRS f. DISCUSSION AND REVIEW OF CASH BOND ACCOUNTS Ms. Grein reported on efforts to transfer the cash bond accounts.
3 NEVADA STATE CONTRACTORS BOARD MINUTES OF JANUARY 29, 2009 PAGE 3 g. REVIEW AND APPROVAL OF COMPARISON REPORTS FOR THE PERIOD 1/1/ /31/08 It was moved and seconded to approve the comparison reports for the period 1/1/2007 through 12/31/2008. MOTION CARRIED. h. DISCUSSION AND APPROVAL OF SETTLEMENT AGREEMENTS 1. Bramble Homes, Inc., License No ; Bramble Development Group, Inc., License No It was moved and seconded to accept the Settlement Agreement. MOTION CARRIED. 2. Calvert Construction, Inc., License No A It was moved and seconded to accept the Settlement Agreement. MOTION CARRIED. 3. Rhapsody Partners, LLC, License Nos It was moved and seconded to accept the Settlement Agreement contingent upon Rhapsody agreeing to notify subcontractors of their probationary status. MOTION CARRIED. i. DISCUSSION OF STRATEGIC PLANNING It was moved and seconded to proceed with strategic planning. MOTION CARRIED. j. DEPARTMENTAL REPORTS: 1. LEGAL: Mr. Robb provided a status report on legal matters. 6. SUBCOMMITTEE REPORTS: Executive Subcommittee, Recovery Fund Subcommittee, Classification/Regulation Subcommittee, Finance Subcommittee, Subcommittee(s) Discussion 7. NEW APPLICATION DENIAL HEARING: ICON ELECTRIC CORPORATION It was moved and seconded to deny the application. MOTION CARRIED. 8. NEW APPLICATION DENIAL HEARING: TERRA VISION CONSTRUCTION,, LLC. Applicant was present with counsel, Vicki Driscoll, Esq.
4 NEVADA STATE CONTRACTORS BOARD MINUTES OF JANUARY 29, 2009 PAGE 4 It was moved and seconded to approve the license application with a monetary limit of $200, contingent upon evidence of sufficient working capital and net worth. MOTION CARRIED. 9. NEW APPLICATION DENIAL HEARING: LEWIS EQUIPMENT COMPANY, LLC. 10. NEW APPLICATION DENIAL HEARING: LEWIS CRANE & HOIST, LLC. 11. NEW APPLICATION DENIAL HEARING: CORNERSTONE TOWER SERVICE, INC. 12. NOTICE OF INTENT TO AWARD CLAIM: NEVAZ CONSTRUCTION COMPANY, INC., License No It was moved and seconded to award each claimant a pro rata share of the cash bond. MOTION CARRIED. 13. RECONSIDERATION OF CASH BOND CLAIM: MEDINA CONSULTING, LLC, License No Susan Frankewich, Esq., was present to represent Impact Sand and Gravel. Marhna Shindelus, Esq., was present to represent Jensen Precast. Darlene Adams was present to represent Highway Technologies. It was moved and seconded to award a pro rata share of the cash bond to each of the four claimants identified in the Notice. MOTION CARRIED. 14. NEW APPLICATION DENIAL HEARING: A ABLE POOL SERVICE It was moved and seconded to deny the application. MOTION CARRIED. 15. NEW APPLICATION DENIAL HEARING: STAL TRE HUS, INC., DBA NORWEGIAN WOOD & CONSTRUCTION
5 NEVADA STATE CONTRACTORS BOARD MINUTES OF JANUARY 29, 2009 PAGE 5 It was moved and seconded to deny the application. MOTION CARRIED. 16. FINANCIAL RESPONSIBILITY HEARING: HIGH SIERRA ALARM, License No FINANCIAL RESPONSIBILITY HEARING: CIRCLE TECHNOLOGIES, INC., License No Licensee was present. It was moved and seconded to approve the license with no change in limit, a financial review in one year. MOTION CARRIED. 18. FINANCIAL RESPONSIBILITY HEARING: MICHAEL LESLIE ROBBINS, License No A new financial statement was submitted that supports the license limit. 19. STATUS REPORT: REYNEN & BARDIS COMMUNITIES OF NEVADA, INC., License No Licensee was present. It was moved and seconded to continue to require monthly status reports that will be reviewed by staff. MOTION CARRIED. 20. FINANCIAL RESPONSIBILITY HEARING: DEPOALI FLOORING SYSTEMS, INC., License No Licensee was present. It was moved and seconded to continue the license with no change in limit contingent upon executing a subordination agreement. MOTION CARRIED. 21. NEW APPLICATION DENIAL HEARING: C S CONCRETE, LLC.
6 NEVADA STATE CONTRACTORS BOARD MINUTES OF JANUARY 29, 2009 PAGE APPROVAL OF CONSENT AGENDA: a. RATIFICATION OF STAFF APPROVED LICENSE APPLICATIONS, CHANGES OF LICENSURE, REINSTATEMENT OF LICENSURE, VOLUNTARY SURRENDERS: Mr. Hodgson abstained from items number 507 through 508, 414, 25, 26, 246, 75, 658, 659, 351 and 352. Item number 461 was vacated. It was moved and seconded to approve the consent agenda. MOTION CARRIED. 23. APPLICATIONS (INITIAL AND RENEWAL) IN QUESTION. MAD DOG CONSTRUCTION, INC. (B2-RESIDENTIAL AND SMALL COMMERCIAL, B5- PREFABRICATED STEEL STRUCTURES); NEW APPLICATION; RECONSIDERATION-WAIVER OF TRADE EXAM It was moved and seconded to waive the trade exam requirement. MOTION CARRIED. GREEN DAY LANDSCAPE (C-10 LANDSCAPE CONTRACTING; C-18 MASONRY); NEW APPLICATION; BOARD DECISION It was moved and seconded to approve the applications with a $250, monetary limit and a $15, bond for each license. MOTION CARRIED. PACIFIC WEST BUILDERS, LLC B-GENERAL BUILDING); CHANGE/ADDITION Q.I.; RECONSIDERATION WAIVER OF TRADE EXAM PYRATE CONTRACTORS, LLC (B-GENERAL BUILDING); CHANGE/ADDITION Q.I.; RECONSIDERATION WAIVER OF TRADE EXAM Licensee was present. It was moved and seconded to waive the trade exam requirement. MOTION CARRIED. GATES PLUMBING INCORPORATED (C-21B-AIR CONDITIONING); NEW APPLICATION MOTION CARRIED. It was moved and seconded to approve all applications not specifically discussed. MOTION CARRIED.
7 NEVADA STATE CONTRACTORS BOARD MINUTES OF JANUARY 29, 2009 PAGE 7 ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Chairman Wells at 12:38 p.m. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi Grein, Executive Officer Guy Wells, Chairman
8 NEVADA STATE CONTRACTORS BOARD MINUTES OF JANUARY 29, 2009 PAGE 8 ADJUDICATING BOARD MEMBER: JERRY HIGGINS 23. DISCIPLINARY HEARING: (Continued from December 17, 2008) AMERICAN ASPHALT & GRADING COMPANY, License Number Ron Suoma, Vice President of Alliance Residential was present. Keith Gregory, Esq., counsel for American Asphalt and Grading Company was present. The dispute with Alliance Residential has been solved and a Settlement Agreement approved. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi Grein, Executive Officer Jerry Higgins, Board Member
Rule 42. Practice of attorneys not admitted in Nevada. (1) All actions or proceedings pending before a court in this state;
Rule 42. Practice of attorneys not admitted in Nevada. 1. Application of rule. (a) This rule applies to: (1) All actions or proceedings pending before a court in this state; (2) All actions or proceedings
STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov. MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.
STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS November 19, 2014 These minutes constitute a summary of the above proceedings of the
BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES. Ground Floor, Poplar Conference Room Nashville, TN 37243
BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES DATE: TIME: LOCATION: MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m. C.S.T 665 Mainstream Drive Ground Floor, Poplar Conference Room
North Carolina Board of Massage & Bodywork Therapy Open Session Minutes October 18, 2007
North Carolina Board of Massage & Bodywork Therapy Open Session Minutes October 18, 2007 TIME AND PLACE The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the Offices of the
FLORIDA Board of Optometry. DRAFT MINUTES July 15, 2015. West Palm Beach Marriott 1001 Okeechobee Boulevard West Palm Beach, Florida, 33410
1 0 1 0 1 0 1 0 Timothy Underhill, O.D. Chair FLORIDA Board of Optometry DRAFT MINUTES July, 0 West Palm Beach Marriott 01 Okeechobee Boulevard West Palm Beach, Florida, Stuart Kaplan, O.D. Vice-Chair
Investigations Committee Meeting Wednesday, March 1, 2000 Maine EMS Conference Room, Augusta. Meeting Minutes
STATE OF MAINE DEPARTMENT OF PUBLIC SAFETY MAINE EMERGENCY MEDICAL SERVICES MICHAEL F. KELLY 16 EDISON DRIVE COMMISSIONER AUGUSTA, MAINE ANGUS S. KING, JR. 04330 JAY BRADSHAW GOVERNOR DIRECTOR Investigations
BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555
STATE OF NEVADA BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555 MINUTES OF BOARD MEETING December 16, 2011 at 9:00 a.m. The meeting of the Board of
STATE OF NEVADA NOTICE OF MEETING/HEARING. DATE: Saturday, September 26, 2015 TIME: 10:00 a.m.
BRIAN SANDOVAL Governor BENJAMIN LURIE, DC President LAWRENCE DAVIS, DC Vice President DAVID G. ROVETTI, DC Secretary-Treasurer STATE OF NEVADA JACK NOLLE, DC Member MAGGIE COLUCCI, DC Member TRACY DiFILLIPPO,
MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316.
MINUTES Board of Veterinary Medicine Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:00 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair
REGULAR BOARD MEETING 1 February 18, 2015
REGULAR BOARD MEETING 1 February 18, 2015 A Regular meeting of the Board of School Directors of the School District of the City of York, Pennsylvania was held on this date at 6:30 p.m., E.S.T. in the Cafeteria
NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015
NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015 ROLL CALL Jennifer King, R.P., Chair, called the meeting of the Board of Pharmacy to order at 8:36 a.m. in the Lighthouse Room of the Country Inn
AGENDA PRIVATE INVESTIGATORS LICENSING BOARD
State of Nevada Prri ivate IInvesti igatorrs Licensi ing Boarrd Board Members Mechele Ray, Executive Director David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane 704 W. Nye Lane
BOARD OF CLINICAL SOCIAL WORK, MARRIAGE & FAMILY THERAPY, AND MENTAL HEALTH COUNSELING
BOARD OF CLINICAL SOCIAL WORK, MARRIAGE & FAMILY THERAPY, AND MENTAL HEALTH COUNSELING GENERAL BUSINESS MEETING MINUTES at 12:00 p.m. Omni Orlando Resort at ChampionsGate 1500 Masters Blvd. ChampionsGate,
PRIVATE INVESTIGATOR S LICENSING BOARD
Board Members. Mark Zane, Chairman Jim Colbert Raymond Flynn Jim Nadeau Kevin Ingram, Executive Director 3110 S. Durango Drive, Suite 203 Las Vegas, Nevada 89117 Phone: (702) 486-3003 Fax: (702) 486-3009
TENNESSEE REAL ESTATE COMMISSION MINUTES
TENNESSEE REAL ESTATE COMMISSION MINUTES The Tennessee Real Estate Commission convened on, at 9:30 a.m., in the 1 st Floor Commission Chambers at the Shelby County Administration Building, 160 N. Main
Minutes of the Meeting STATE BOARD OF EQUALIZATION June 1-2, 2015 8:00 a.m.
Minutes of the Meeting STATE BOARD OF EQUALIZATION June 1-2, 2015 8:00 a.m. The meeting was held at the Nevada Gaming Control Board, 555 East Washington Avenue, Suite 2450, Las Vegas, Nevada. STATE BOARD
GEORGIA STATE BOARD OF ACCOUNTANCY Board Meeting: February 27, 2014
A meeting of the Georgia State Board of Accountancy was held on Thursday, February 27, 2014, at the Professional Licensing Boards Division, 237 Coliseum Drive, Macon, Georgia. The following Board members
AMENDED AGENDA. 1. Petitioner s Amended Motion to Vacate Final Order and Respondent s Motion to Tax Costs:
I. CALL TO ORDER (Roll Call): AMENDED AGENDA Kevin Fogarty, D.C., F.I.C.A.(hon), Chair Kenneth Dougherty, D.C. Christopher Fox, D.C. Danita Heagy, D.C. Julie Hunt, D.C. Mr. David Colter Ms. Ruth Pelaez
NEVADA STATE DIVISION OF WELFARE & SUPPORTIVE SERVICES PUBLIC HEARING TO ADOPT STATE PLANS
NEVADA STATE DIVISION OF WELFARE & SUPPORTIVE SERVICES PUBLIC HEARING TO ADOPT STATE PLANS The Public Hearing to Adopt State Plans and Regulations was brought to order by Nancy Ford, Division of Welfare
MINUTES OF THE PERSONNEL COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. September 3, 2015. In Open Session
MINUTES OF THE PERSONNEL COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES September 3, 2015 In Open Session Members of the Personnel Committee of the University of Louisville Board of Trustees
Storm Damage Arbitration Agreement ADR Systems File # xxxxxxxxx Insurance Claim # xxxxxxxxxx
Storm Damage Arbitration Agreement ADR Systems File # Insurance Claim # x I. Parties A. xxxxx B. xxxxx II., Time and Location of the Arbitration : Time: Location: III. Rules Governing the Arbitration Each
TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009
TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 8:30 A.M. Hearing Room E2.012 Capitol Extension 1100 Congress Avenue Austin,
State of California Department of Corporations
STATE OF CALIFORNIA BUSINESS, TRANSPORTATION AND HOUSING AGENCY DEPARTMENT OF CORPORATIONS Allied Cash Advance California, LLC dba Allied Cash Advance File # 0- and 0 locations NW th Street, Suite 00 Doral,
BOARD OF EMPLOYEE LEASING COMPANIES
GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA JACKSONVILLE RIVERFRONT 1201 RIVERPLACE BOULEVARD JACKSONVILLE, FLORIDA 32207 904-398-8800 APRIL 20, 2011 10:00 a.m. EST I. CALL TO ORDER The meeting was
BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706 I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by Ms.
Accountancy Board of Ohio Minutes of Board Meeting July 10, 2015
The Accountancy Board met on July 10, 2015 in Room East B on the 31st floor of the Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present:
MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING January 14, 2016. Location: Central Florida Expressway Authority Boardroom
BOARD MEETING January 14, 2016 Location: Central Florida Expressway Authority Boardroom Board Members Present: Commissioner Welton G. Cadwell, Lake County (Chairman) Commissioner Brenda Carey, Seminole
REGULATION 15B LIMITED LIABILITY COMPANY LICENSEES
REGULATION 15B LIMITED LIABILITY COMPANY LICENSEES 15B.010 Definitions. 15B.030 Powers of board and commission. 15B.040 Burden of proof. 15B.050 Certain affiliates of limited-liability company licensees.
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING The Accountancy Board met on November 4, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts,
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: November 17, 2011 TIME: PLACE: SUBMITTED BY: MEMBERS PRESENT: Johnny Phillips Brad Smith Mack Donaldson June Ray James Taylor Larry McClellan
NEVADA AMBER ALERT COMMITTEE (Statewide Alert System for the Safe Return of Abducted Children) April 16, 2014 Meeting Minutes
NEVADA AMBER ALERT COMMITTEE (Statewide Alert System for the Safe Return of Abducted Children) April 16, 2014 Meeting Minutes Meeting held at the Department of Emergency Management, DEM Conference Room,
Contractor Licensing Packet
Contractor Licensing Packet All contractors must have an EIN issued by the Internal Revenue Service. If you are using a DBA (doing business as), please be sure that it is registered with the Colorado Secretary
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD BOARD MEMBERS PRESENT: June 17, 2015 MINUTES J. Dixon W. McLaughlin S. Angel J. Pelfrey J. Clark M. Wheaton R. Griffith Dr. K. Holten
STATE CONTRACTORS BOARD
KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK JERRY HIGGINS DENNIS K. JOHNSON RANDY SCHAEFER STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: October 24, 2014 TIME: LOCATION: 9:00 a.m., CDT Health Related Boards Poplar Room 665 Mainstream Drive Nashville TN 37243 BOARD MEMBERS
A Short Summary on What You Can Do to Improve Your Home Business
NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Public Hearing for the Adoption of Proposed New Regulations The Nevada Governor s Office of Economic Development will hold a public hearing at 1:30 PM
NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS
NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS BOARD MEETING VIA VIDEO CONFERENCE AT OFFICE OF THE ATTORNEY GENERAL, NEVADA DEPARTMENT OF JUSTICE, CARSON CITY OFFICE, 100 NORTH CARSON STREET, CARSON
BOARD OF EMPLOYEE LEASING COMPANIES
GENERAL BUSINESS MEETING MINUTES THE DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF PROFESSIONS BOARD ROOM 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA 32399 850-487-1395 FEBRUARY 12,
How To Discipline A Vet Clinic Owner
CALL TO ORDER MINUTES GENERAL BUSINESS MEETING HYATT REGENCY ORLANDO INTERNATIONAL AIRPORT 9300 AIRPORT BOULEVARD ORLANDO, FL 32827 DECEMBER 7, 2004 Dr. Robert O Neil called the meeting to order at 8:05
STATE OF MINNESOTA DEPARTMENT OF LABOR AND INDUSTRY 443 Lafayette Road North St. Paul, Minnesota 55155-4344 (651) 284-5065 or 1-800-DIAL-DLI
STATE OF MINNESOTA DEPARTMENT OF LABOR AND INDUSTRY 443 Lafayette Road North St. Paul, Minnesota 55155-4344 (651) 284-5065 or 1-800-DIAL-DLI MINNESOTA RESIDENTIAL BUILDING CONTRACTOR AND RESIDENTIAL REMODELER
ORANGEVALE RECREATION & PARK DISTRICT. Minutes of Meeting of Board of Directors April 7, 2011
ORANGEVALE RECREATION & PARK DISTRICT Minutes of Meeting of Board of Directors April 7, 2011 A Regular Meeting of the Board of Directors of the Orangevale Recreation and Park District was held on Thursday,
City of Miami. City Hall 3500 Pan American Drive Miami, FL 33133 www. miamigov. corn. INeuhr _611di[G. J>Jf ^ ^^1 ^ 'l^^l^ Meeting Minutes
City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www. miamigov. corn INeuhr _611di[G J>Jf ^ ^^1 ^ 'l^^l^ ^ Meeting Minutes Tuesday, October 5, 2010 10:00 AM Commission Chambers Civil Service
DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF NURSING HOME ADMINISTRATORS
1 1 1 1 1 1 1 1 0 1 DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF NURSING HOME ADMINISTRATORS MINUTES GENERAL BUSINESS MEETING Hyatt Regency Jacksonville Riverfront E. Coastline Drive Jacksonville,
TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES
TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES DATE: May 5-6, 2011 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m., CST Poplar Room, Ground Floor 227 French Landing
IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE
EFiled: Aug 29 2014 02:16PM EDT Transaction ID 55960322 Case No. 9826-VCN IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN RE ) ) Next Generation Vending, LLC, ) a Delaware limited liability company
OREGON BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES Monday, May 5, 2014, 8:30 A.M. Telephone Conference
OREGON BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES Monday, May 5, 2014, 8:30 A.M. Telephone Conference Members Present: Jessie Bridgham, CPA, Chair Larry Brown, CPA, Vice-Chair Scott Wright, CPA, Treasurer
Nevada State Fire Marshal Pursues Unlicensed Contractors
Nevada State Contractors Board Billboard Established 1941 Committed to Promoting Integrity and Professionalism in the Construction Industry Jim Gibbons, Governor www.nscb.state.nv.us April 2010 Inside
EFFECTIVE DATE: JANUARY 1 ST, 2013
OREGON ADMINISTRATIVE RULES CHAPTER 877 EFFECTIVE DATE: JANUARY 1 ST, 2013 3218 PRINGLE ROAD S.E., SUITE #240 SALEM, OR 97302-6310 503.378.5735 WWW.OREGON.GOV/BLSW Email: [email protected] THE OFFICIAL
TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES
TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES DATE: May 20-21, 2010 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m., CST Iris Room, Ground Floor 227 French Landing
INVESTMENT ADVISORY AGREEMENT- NON-DISCRETIONARY
INVESTMENT ADVISORY AGREEMENT- NON-DISCRETIONARY This Agreement is by and Between and the Board of County Commissioners of Garfield County, Colorado (the Client ). The parties agree as follows: 1. Appointment
RICO TOWN BOARD MINUTES
706 RICO TOWN BOARD MINUTES June 17, 2015 The Regular Town Board meeting was called to order at 7:06 p.m. by Mayor Gregg Anderson. Members Present. Gregg Anderson, Barbara Betts, Joe Corey, David Kunz,
DRAFT MEETING MINUTES Board of Acupuncture General Business Meeting. September 18, 2015. 9:00 a.m.
1 DRAFT MEETING MINUTES Board of Acupuncture General Business Meeting 9:00 a.m. Telephone Conference Call Meet Me #: (888) 670-3525 Participation Code: 6610433568 Call to Order: The meeting was called
DRAFT MINUTES BOARD OF MASSAGE THERAPY TELEPHONE CONFERENCE CALL DECEMBER 11, 2013
DRAFT MINUTES BOARD OF MASSAGE THERAPY TELEPHONE CONFERENCE CALL DECEMBER, 1 1 The meeting was called to order by Ms. Karen Ford, LMT, Chair, approximately :0 a.m. Those present for all or part of the
MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY. January 25, 2013
MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY January 25, 2013 ROLL CALL The meeting of the Board of Medicine and Surgery was called to order by Chairman Judith A. Scott, DO, at 9:00 am on
AGENDA PRIVATE INVESTIGATOR S LICENSING BOARD
ATTORNEY GENERAL NEVADA DEPARTMENT OF JUSTICE PRIVATE INVESTIGATORS LICENSING BOARD 3476 Executive Pointe Way, Suite 14 Carson City, Nevada 89706 GEORGE J. CHANOS Attorney General MECHELE RAY Executive
CLARK COUNTY CIVIL LAW RESOURCE CENTER INSTRUCTIONS FOR PREPARING THE
CLARK COUNTY CIVIL LAW RESOURCE CENTER INSTRUCTIONS FOR PREPARING THE APPLICATION TO PROCEED IN FORMA PAUPERIS AND ORDER (Waiver of Costs and Fees under NRS 12.015 THIS PACKET CONTAINS INSTRUCTIONS AND
Motion by Mr. Salem to approve the minutes from the September 10, 2014 meeting. Second by Mr. Estabrook.
MINUTES OMAHA PLUMBING BOARD Regular Meeting Wednesday, September 24, 2014 1:30 pm City/County Building 1819 Farnam Street Jesse Lowe Conference Room Third Floor I. Roll Call Members Present: Brian A.
AGENDA LIBRARY BOARD MEETING
I. Call to Order AGENDA LIBRARY BOARD MEETING September 21, 2015 II. III. Salute to the Flag First Public Participation Members of the audience may speak about any open agenda item during this time period.
EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana September 10, 2012
EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana September 10, 2012 The Board of School Trustees met in special session at 8:00 a.m. on this date at the Administration Building, 202 S. Keeley
ADOPTED REGULATION OF THE BOARD OF OCCUPATIONAL THERAPY. LCB File No. R017-14. Effective October 24, 2014
ADOPTED REGULATION OF THE BOARD OF OCCUPATIONAL THERAPY LCB File No. R017-14 Effective October 24, 2014 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.
STATE OF NEVADA FIRST AMENDED NOTICE OF INTENT TO ACT UPON A PROPOSED PERMANENT REGULATION R013-15
BRIAN SANDOVAL Governor KATERI CARRAHER Interim Executive Officer STATE OF NEVADA PUBLIC EMPLOYEES BENEFITS PROGRAM 901 S. Stewart Street, Suite 1001 Carson City, Nevada 89701 Telephone (775) 684-7000
Retail Marijuana Establishment License Application
Park County Planning Department 1246 County Road 16 Fairplay, Colorado 80440 Phone: 719.836.4293 www.parkco.us Office Hours: Monday - Thursday 7am to 6pm Retail Marijuana Establishment License Application
PENNSYLVANIA GAMING CONTROL BOARD Meeting of the Board June 8, 2011 Minutes
Meeting of the Board June 8, 2011 Minutes A meeting of the Pennsylvania Gaming Control Board was held at the State Museum Auditorium, Harrisburg. The meeting began at approximately 10:00 a.m. Members in
MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012
MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012 OPEN MEETING: Chairman O Connell called the meeting to order at 7:30 p.m. FLAG SALUTE: Chairman O Connell led the flag
DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING May 13, 2015 Cayuga County Civil Service Commission Office
DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING May 13, 2015 Cayuga County Civil Service Commission Office PRESENT: Peter Stephenson, Chairman Ronald J. Oughterson, Commissioner Bruce
President s Designee, RI League of Cities and Towns
Rhode Island State Planning Council Approved Minutes of Thursday, June 11, 2015 Meeting William E. Powers Building Conference Room A One Capitol Hill, Providence, RI I. ATTENDANCE 1. Members Present Mr.
City of Hercules Agenda Item Transmittal
City of Hercules Agenda Item Transmittal Meeting October 27, 2009 Agenda Item Number: IX.6 Agenda Item Wording: Adopt A Resolution Approving The Form Of And Authorizing The Execution And Delivery Of A
STATE HUMAN RESOURCES COMMISSION MEETING LEARNING AND DEVELOPMENT CENTER, COMMISSION CONFERENCE ROOM 101 WEST PEACE STREET - RALEIGH, NORTH CAROLINA
STATE HUMAN RESOURCES COMMISSION MEETING LEARNING AND DEVELOPMENT CENTER, COMMISSION CONFERENCE ROOM 101 WEST PEACE STREET - RALEIGH, NORTH CAROLINA MEETING MINUTES JUNE 4, 2015 Members Present Members
OTHERS PRESENT: Art Renner, CPA, Executive Director of CT Society of CPA
Connecticut State Board of Accountancy Meeting Minutes Tuesday, February 3, 2015 10:00 A.M. Second Floor Conference Room 30 Trinity St., Hartford, CT 06106 Hartford, CT 06106 860-509-6179 [email protected] Chairman
MINUTES BOARD OF HEARING AID SPECIALISTS
MINUTES BOARD OF HEARING AID SPECIALISTS GENERAL BUSINESS MEETING The Walt Disney Swan & Dolphin Resort 1500 Epcot Resorts Blvd. Lake Buena Vista, FL 32830 (407) 934-4000 Friday, September 11, 2015 2:00
FILED November 9, 2007
IN THE SUPREME COURT OF APPEALS OF WEST VIRGINIA September 2007 Term No. 33067 LAWYER DISCIPLINARY BOARD, Petitioner FILED November 9, 2007 released at 10:00 a.m. RORY L. PERRY II, CLERK SUPREME COURT
EIGHTH JUDICIAL DISTRICT COURT CLARK COUNTY, NEVADA ################################### ################################;
NOC Robert B. Gerard, Esq. Nevada State Bar #005323 Ricardo R. Ehmann, Esq. Nevada State Bar #010576 GERARD & ASSOCIATES 2840 South Jones Boulevard Building D, Suite #4 Las Vegas, Nevada 89146 Telephone:
