BOE Meetings 2019

2019 Board Meeting Schedule

 Meeting Date* Agency Deadline
January 15th, 2019 December 4th, 2018 at 5 pm
February 12th, 2019 January 8th, 2019 at 5 pm
March 12, 2019 February 5, 2019 at 5 pm
April 9, 2019 March 5,  2019 at 5 pm
May 14, 2019 April 9, 2019 at 5 pm
June 13, 2019 May 7, 2019 at 5 pm
July 9, 2019 June 4, 2019 at 5 pm
August 9, 2019 July 5, 2019 at 5 pm
September 10, 2019 August 6, 2019 at 5 pm
October 8, 2019 September 3, 2019 at 5 pm
November 12, 2019 October 8, 2019 at 5 pm
December 10, 2019 November 5, 2019 at 5 pm

*All Dates are subject to change

Board Meeting Agenda's & Minutes

Physical location Originating Site | Call in to teleconference Teleconference remote site | Remote viewing of conference online Video Conference remote site | View events and/or documents online View Online
BOE Meetings 2019
DateLocationAgendaMinutesAttachments
12/10/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All agenda items were approved with the following exceptions: Agenda Item #3 Approval of the November 12, 2019 Minutes – the Minutes were amended to make technical changes, Agenda Item #5A (1) - this item was withdrawn, Agenda Item #7 - Leases #4 - this lease was denied by the Board, Agenda Item, # 8 Contracts - #18 Department of Education – Jobs for Nevada Graduates, Inc. #18985 – this Contract will be placed on the January Board of Examiners Agenda and #39 Department of Public Safety – Division of Parole and Probation – GEO Reentry, Inc. #22578 – this Contract was withdrawn by the Agency.
11/12/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All agenda items were approved with the following exceptions: Agenda Item #8 Leases Summary - #12 Nevada State Board of Dental Examiners – This lease was withdrawn and Agenda # 9 Contracts Summary - #19 Department of Education – Office of the Superintendent – Wested – the description was updated to remove “and identifying potential changes to existing laws and regulations to increase efficacy of the PCFM.
10/08/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All agenda items were approved with the following exceptions: Agenda Item #4 State Vehicle Purchases – Division of Fleet Services -the number of vehicles was reduced to 267 and the not to exceed amount was reduced to $8,054,464. Agenda item # 8 Leases – Lease # 2 between Department of Transportation and 1320-1350 Freeport, LLC. The location was corrected to Sparks. Agenda item # 9, contract # 23 – between the Department of Business and Industry and the Law Office of Charles R. Zeh was pulled from the agenda.
09/10/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All agenda items were approved with the exception of: Agenda Item #8 Contract #26 Adjutant General & National Guard - Nevada Army National Guard – it was withdrawn by the agency.
08/09/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All agenda items were approved with the exception of: Agenda Item #7 Department of Employment, Training and Rehabilitation - Commission of Post - Secondary Education - their request was amended from $11,594 to $8,468.
07/09/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All agenda items were approved with the exception of: Agenda item #6-BA #3800-Parole Board was withdrawn. Agenda item # 9- MSA-contracts #13 & 14 with STARK MEDICINE MCKAY, KHURANA, JEIDER, PLLC were withdrawn.
06/13/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All the Agenda items were approved with the exception of: Technical changes will be done to the minutes and Agenda item #11 contract between Business and Industry and The Law Offices of Charles R. Zeh, Esq., LLC (21689) was withdrawn by the agency.
05/14/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All the Agenda items were approved with the exception of: Agenda item #5 Colorado River Commission was tabled.
04/09/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All the Agenda items were approved with the exception of: Agenda item #5 was tabled to the May meeting.
03/12/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaMeeting MinutesBOE Packet
All the Agenda items were approved with the exceptions of: Agenda item # 5 was withdrawn, Agenda item # 12 - contract # 3 (21245) #4 (21544) were withdrawn, contract # 7 (21457), #8 (21460), #9 (21462) - The Governor recused himself since he had previously signed the contracts on behalf of the Clark County Commission. Agenda Item # 13 Master Service Agreements # 12 (21511), #15 (21524) were withdrawn.
02/12/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaApproved MinutesBOE Packet
All items on the agenda were approved.
01/22/2019
01:00 PM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
AgendaApproved MinutesBOE Packet
All items on the agenda were approved.
01/15/2019
10:00 AM
originate - Old Assembly Chambers of the Capitol Building 101 N. Carson Street - Carson City, NV 89701 -
video - Grant Sawyer State Office Building 555 E. Washington Avenue, Ste. 5100 - Las Vegas, Nevada 89101 -
Final AgendaApproved MinutesBOE Packet
All items on the Agenda were approved with the exception of items #6, #7, #8A which were not heard and #11 Master Service Agreement #8, contract #21279 was withdrawn by Agency.