STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING March 23, 2011

Similar documents
STATE OF NEVADA STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006

Northern Nevada Contractors Turning To Renewable Energy

* * * PUBLIC NOTICE * * *

Local Governments Move To New Selection Processes By Cheri L. Edelman and David T. Loge

NEVADA STATE CONTRACTORS BOARD

* * * PUBLIC NOTICE * * *

RS Official Gazette, No 101/2017

Completing An Annual Budget Takes The Guess Work Out

Contractors Find Opportunities In Testing Home Energy Use

Geographic Information Systems: A Powerful Tool For Contractors

Summary of the purposes of the Monitor s Reports in USSC s CCAA proceedings.

STATE CONTRACTORS BOARD

FILED: NEW YORK COUNTY CLERK 01/27/ :04 PM INDEX NO /2012 NYSCEF DOC. NO. 318 RECEIVED NYSCEF: 01/27/2017

CERTIFICATE OF INCORPORATIOIN OF THE SULLIVAN COUNTY LAND BANK CORPORATION

COMPAGNIE GENERALE DE GEOPHYSIQUE-VERITAS

COMPAGNIE GENERALE DE GEOPHYSIQUE-VERITAS

EX d343004dex31.htm BYLAWS OF CENCOSUD S.A. Exhibit 3.1 RESTATED TEXT OF THE BYLAWS OF CENCOSUD S.A. TITLE FIRST

STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING DECEMBER 20, 2000

Market-linked Certificates of Deposit

ORDINARY AND EXTRAORDINARY GENERAL MEETING OF JANUARY 8, 2014 at 4:00 pm Pavillon Gabriel 5, Avenue Gabriel Paris DRAFT RESOLUTIONS

MINUTES OF MEETING PASEO COMMUNITY DEVELOPMENT DISTRICT

STATE OF NEVADA. Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City, Nevada

STATE CONTRACTORS BOARD

LCB File No. R PROPOSED REGULATION OF THE DIVISION OF MORTGAGE LENDING OF THE DEPARTMENT OF BUSINESS AND INDUSTRY

Preliminary meeting notice

Committed to Promoting Integrity and Professionalism in the Construction Industry

Dealing With Creditors, Vendors, Suppliers When Payments Are Late

VORNADO REALTY LP FORM 8-K. (Current report filing) Filed 04/02/15 for the Period Ending 04/01/15

August 24 th, 2016 BULLETIN DES ANNONCES LEGALES OBLIGATOIRES Bulletin n 102

COMPAGNIE GENERALE DE GEOPHYSIQUE-VERITAS

GRUPO FINANCIERO BANORTE S.A.B. DE C.V.

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

YOUR OPERATIONAL LEASING SOLUTION TOUAX SCA

COMPAGNIE GENERALE DE GEOPHYSIQUE-VERITAS

MINUTES OF MEETING TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT. The Toscana Isles Community Development District Board of Supervisors held a Regular

STATE OF NEVADA. Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City, Nevada

SOUTHERN WISCONSIN REGIONAL AIRPORT AIRCRAFT STORAGE AGREEMENT

STATE OF NEVADA. Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City, Nevada

Horizons. February 2014

STATE OF NEVADA. Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City, Nevada

OFFICIAL DOCUMENTS. Loan Agreement. Public Disclosure Authorized LOAN NUMBER 8746-IN. Public Disclosure Authorized

NOTICES OF MEETINGS SHAREHOLDERS AND UNIT-HOLDERS MEETINGS UBISOFT ENTERTAINMENT

REPUBLIC OF LITHUANIA LAW ON FEES FOR THE REGISTRATION OF INDUSTRIAL PROPERTY OBJECTS. 5 June 2001 No IX-352 Vilnius

Falling within the field of jurisdiction of the Annual Ordinary Shareholders Meeting:

TOUAX SCA EGM resolutions of 10 th June 2009 YOUR OPERATIONAL LEASING SOLUTION

PRESENTATION OF THE RESOLUTIONS SUBMITTED BY THE BOARD OF DIRECTORS AT THE ORDINARY AND EXTRAORDINARY GENERAL MEETING ON JUNE 30, 2011

As filed with the Securities and Exchange Commission on March 3, 2004

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

MINUTES OF THE ANNUAL GENERAL MEETING OF THE SHAREHOLDERS OF KSG AGRO S.A. HELD AT THE COMPANY S REGISTERED OFFICE ON JULY 6 th, 2018

Case KJC Doc 1714 Filed 11/15/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11

Casino, Guichard-Perrachon. Report on the Meeting

Translation for information purposes in case of discrepancy between French version and English version, French version shall prevail

COMBINED GENERAL OF 26 JULY 2018 *** AGENDA

This document is a free translation of the original French version

) ) ) ) ) ) ) Chapter 11 NOTICE OF CHANGE OF OMNIBUS HEARING DATE. PLEASE TAKE NOTICE that the omnibus hearing originally scheduled for November

LCB File No. R PROPOSED REGULATION OF THE DIVISION OF MORTGAGE LENDING OF THE DEPARTMENT OF BUSINESS AND INDUSTRY

REPSOL, S.A. NOTICE OF CALL TO ORDINARY GENERAL SHAREHOLDERS MEETING

National Fuel Gas Distribution Corporation 2013 Purchased Gas Cost Filing Docket No. R : Supplement No.145 to Tariff Gas Pa. P.U.C. No.

LAS VEGAS OFFICE Grant Sawyer Office Building, Suite E. Washington Avenue Las Vegas, Nevada Phone: (702) Fax: (702)

Table of Contents. Message from NSCB Chairman Wells...3. Message from Executive Officer Margi Grein...4. Licensing trends...5

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DG LIBERTY UTILITIES (ENERGYNORTH NATURAL GAS) CORP. d/b/a LIBERTY UTILITIES

Ordinary and Extraordinary General Meeting. July 6, Neopost SA

NOTICE OF MEETING AND INVITATION TO ATTEND MEETING OF THE SHAREHOLDERS OF INGENICO GROUP

EXTRAORDINARY GENERAL MEETING. Dossier: CO/SB/ /lv Record :

NorthStar Education Finance, Inc. Student Loan Asset-Backed Notes, FFEL Trust Monthly Servicing Report Report Date: January 25, 2017.

Translation for information purpose only

UBISOFT ENTERTAINMENT

NOTICE OF MEETING AND INVITATION TO ATTEND MEETING OF THE SHAREHOLDERS OF COMPAGNIE INDUSTRIELLE ET FINANCIERE D INGENIERIE INGENICO

Ordinary and Extraordinary General Meeting. 1 July Neopost SA

Exhibit 10 Reallocation of Distributions from Subordinated Notes to Senior Obligations

THE GRAND JURY OF THE COUNTY OF NEW YORK, by this indictment, accuses the defendants of the crime of CONSPIRACY IN THE

Notice of Shareholders Meeting

DECLARATION OF CHARITABLE TRUST As Amended

ANNUAL SHAREHOLDERS ORDINARY AND EXTRAORDINARY GENERAL MEETING

COMBINED GENERAL MEETING

Verano Center & #1-5. Community Development Districts

AGENDA AND DRAFT RESOLUTIONS OF THE COMBINED SHAREHODLERS GENERAL MEETING OF APRIL AGENDA

Trustee Sponer moved to approve the Agenda as proposed. There was no opposition and the motion carried.

T e x t o f t h e R e s o l u t i o n s

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MASTERCARD INTERNATIONAL INCORPORATED

2017 SHAREHOLDERS MEETING. Thursday 9 November 2017

Horizons. March 2018

STATE CONTRACTORS BOARD

LCB File No. T002-98

AGENDA AND DRAFT RESOLUTIONS OF THE COMBINED SHAREHODLERS GENERAL MEETING OF AVRIL AGENDA

Ordinary and Extraordinary Annual General Meeting 2009


AGENDA. Ordinary Shareholders Meeting Sixteenth Resolution: Powers to carry out the necessary legal formalities.

Notice of meeting. Agenda

(the Company ) CONVENING NOTICE OF SHAREHOLDERS MEETING

SERVICE CLASSIFICATION NO. 1 RESIDENTIAL AND RELIGIOUS

+UNOFFICIAL TRANSLATION

TENNESSEE SECURITIES DIVISION and TENNESSEE INSURANCE DIVISION, Petitioner, s, vs. KT INVESTMENTS, LLC, and DERRICK TRENT FORTNER, Respondents.

Free translation - In the event of discrepancies between the French and the English versions, the French one shall prevail.

AGENDA POINTS REGARDING THE ANNUAL ACCOUNTS, MANAGEMENT BY THE BOARD AND THE RE- ELECTION OF THE ACCOUNTS AUDITOR

Case KJC Doc 1615 Filed 02/16/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11

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 MINUTES OF THE MEETING March 23, 2011 REPLY TO: 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 Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada 89521 (775) 688-1141 Fax (775) 688-1271 I ti ti (775) 688 1150 CALL TO ORDER: Hearing Officer Wells called the meeting of the State Contractors Board to order at 8:30 a.m., Wednesday, March 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. Guy Wells, Hearing Officer Mr. Thomas Jim Alexander, Board Member Mr. Donald Drake, Board Member STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. Daniel Hammack, Chief of Enforcement Mr. George Lyford, Director of Investigations LEGAL COUNSEL PRESENT: Mr. Jonathan Andrews, Esq., Legal Counsel Mr. David Brown, Esq., Legal Counsel Ms. Grein stated the agenda was posted in compliance with the open meeting law on March 16, 2011, 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. ADJUDICATING BOARD MEMBER: GUY WELLS 1. DISCIPLINARY HEARING: FLAMINGO TILE, INC., License No. 43301A Licensee was present with counsel, Donald Williams, Esq. Exhibit 1 Board s Hearing File. The following Respondent s Exhibits were entered: Exhibit A Respondent s Answer to the Board s Complaint dated February 16, 2011.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MARCH 23, 2011 PAGE 2 Hearing Officer Wells found Respondent guilty of one (1) violation of NRS 624.3017(1) substandard workmanship. Respondent was assessed a fine of $500.00 for the First Cause of Action and investigative costs of $1,415.00. Fines and costs must be paid within sixty (60) days of the March 23, 2011 Board Hearing or license number 43301A, Flamingo Tile, Inc., will be suspended. 2. DISCIPLINARY HEARING: SOUTH TECH CONSTRUCTION CORP., License Nos. 39606A, 73090, 73092 HALLET COMPANIES, LLC, License Nos. 74094, 74095 TOM E. HALLET, Owner, dba TOM E. HALLET, License No. 39606 Licensee was present with counsel, Luis Ayon, Esq. Exhibit 1 Board s Hearing File. The following Respondent s Exhibits Exhibit A Respondent s Answer to the Board s Complaint dated March 16, 2001. Exhibit B A letter from Luis Ayon, Esq. to the Board dated March 16, 2011. Exhibit C A second letter from Luis Ayon, Esq. to the Board dated March 16, 2011 stipulating to the revocation of the licenses. Hearing Officer Wells found Respondent guilty of two (2) violations of NRS 624.302(2) failure to comply with a written citation from the Board; two (2) violations of NRS 624.3013(4) failure to keep bond in force; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.3018(2) certain persons are prohibited from serving as officer, director, associate or partner of licensee. The Licensee stipulated to the revocation of license numbers 39606A, 73090 and 73092, South Tech Construction Corporation and license numbers 74094 and 74095, Hallet Companies, LLC. Licensee stipulated to the reduction of the license limit for license number 39606 to $250,000.00. Hearing Officer Wells accepted the stipulated revocation of all the above licenses and the lowering of the license limit to $250,000.00 for license number 39606. License number 39606 shall be suspended until a current financial statement with a bank verification for all cash accounts that supports the new license limit of $250,000.00 is received at the Board offices. Fines and costs were not assessed as the Respondent is in Bankruptcy. 3. DISCIPLINARY HEARING: UNITED SOLAR ENERGY, INC., dba UNITED CUSTOM POOLS AND SPAS, License No. 52771 UNITED SOLAR ENERGY, INC., License Nos. 43928, 30600A Licensee was present with counsel, Eugene Backus, Esq. Homeowner, Fred Nassiri was present. This matter was continued to April 20, 2011.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MARCH 23, 2011 PAGE 3 4. DISCIPLINARY HEARING: (Continued from February 23, 2011) R. W. STUCCO, INC., License No. 29409 Licensee was present. Exhibit 1 Board s Hearing File. Respondent stipulated to the First and Second Causes of Action. Hearing Officer Wells found Respondent guilty of one (1) violation NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.302(6) failure to comply with a written request by the Board. The Respondent was assessed a fine of $500.00 for the First Cause of Action; a fine of $250.00 for the Second Cause of Action for total fines of $750.00 and investigative costs of $2,099.00. License number 29409, R. W. Stucco, Inc. shall remain suspended until such a time that a current financial statement with bank verification for all cash accounts that supports the license limit is provided and the fines and costs are paid. 5. DISCIPLINARY HEARING: (Continued from February 23, 2011) LEGACY WOODWORKS, LLC, License No. 71377 Licensee was present. Three witnesses testified for the Board. Exhibit 1 Board s Hearing File. Exhibit 2 A job invoice dated November 19, 2009. Exhibit 3 A time line of events provided from Lawrence and Alice Olson. Exhibit 4 A letter dated September 9, 2010 from Lawrence and Alice Olson to the Respondent. The following Respondent s Exhibits were entered: Exhibit A The Respondent s Answer to the Board s Complaint dated March 8, 2011. Hearing Officer Wells found Respondent guilty of one (1) violation NRS 624.3017(1) substandard workmanship; one (1) violation of NRS 624.3013(5), as set forth in NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; one (1) violation of NRS 624.3013(5), as set forth in NRS 624.520(1) failure to provide Residential Recovery Fund notice to owner; one (1) violation of NRS 624.3013(4) failure to keep bond in force; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $500.00 for each of the First, Second and Fifth Causes of Action; a fine of $100.00 for the Third Cause of Action for total fines of $1,600.00 and investigative costs of $1,951.00. License number 71377, Legacy Woodworks, LLC shall remain suspended until such a time that a current financial statement with bank verification for all cash accounts that supports the license limit is provided and the fines and costs are paid.

NEVADA STATE CONTRACTORS BOARD MINUTES OF MARCH 23, 2011 PAGE 4 6. DISCIPLINARY HEARING: (Stipulated Revocation) a. JOHN THOMAS LANSFORD, Owner, dba JOHN T. LANSFORD, License No. 51996 Exhibit 1 Board Hearing file. Exhibit 2 Respondent s letter to the board dated March 11, 2011 stipulating to the revocation of the license due to financial insolvency. Hearing Officer Wells found Respondent guilty of one (1) violation of NRS 624.302(1)(a) contracting or submitting a bid if license has been suspended or revoked; one (1) violation of NRS 624.3013(4) failure to keep bond in force; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent stipulated to the First and Second Causes of Action. Respondent was assessed a fine of $500.00 for each of the Second, Fifth and Sixth Causes of Action, for total fines of $1,500.00 and investigative costs of $1,515.00. License number 51996, John Thomas Lansford, Owner, dba John T. Lansford, was revoked. If Respondent does not have any pending bankruptcy issues from the time the Complaint was received to today s Hearing date, the fines and costs shall be owed. If Respondent does have pending bankruptcy issues the fines and costs are waived. 7. DISCIPLINARY HEARING DEFAULT ORDERS a. SCOTT WILLIAMS, Owner, dba CREATIVE OUTDOORS, License No. 51886 Exhibit 2 A letter from Scott Williams to the Board dated March 21, 2011. Hearing Officer Wells found Respondent Scott Williams, Owner, dba Creative Outdoors, license number 51886 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Williams was found guilty of one (1) violation of NRS 624.3017(1) substandard workmanship; one (1) violation of NRS 624.3013(5), as set forth in NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; one (1) violation of NRS 624.3013(5), as set forth in NAC 624.640(5) each licensee shall include in all bids he submits or contracts he enters into for construction work within this State, the number of the license and any monetary limit placed upon his license; one (1) violation of NRS 624.3015(1) acting beyond scope of license; one (1) violation of NRS 624.3013(5), as set forth in NAC 624.640(3) failure to notify Board of change of address or personnel; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $500.00 for each of the First, Second, Fourth and Sixth Causes of Action; a fine of $100.00 for the Third Cause of Action; a fine of $250.00 for the Fifth Cause of Action for total fines of $2,350.00 and investigative costs in the amount of $1,690.00. License number 51886, Scott Williams, Owner, dba Creative Outdoors was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. b. MIDWEST LANDSCAPE DESIGNS, License No. 64139

NEVADA STATE CONTRACTORS BOARD MINUTES OF MARCH 23, 2011 PAGE 5 Hearing Officer Wells found Respondent Midwest Landscape Desigsn, license number 64139 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Johlfs was found guilty of one (1) violation of NRS 624.3011(1)(b)(4) willful disregard of the industrial insurance laws of the State; one (1) violation of NRS 624.3013(4) failure to keep bond in force; one (1) violation of NRS 624.302(5) failure to comply with a written request from the Board; one (1) violation of NRS 624.3013(5), as set forth in NAC 624.640(3) failure to notify Board of change of address or personnel; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $500.00 for each of the First, Second and Fifth Causes of Action; a fine of $250.00 for each of the Third and Fourth Causes of Action for total fines of $2,000.00 and investigative costs in the amount of $1,243.00. License number 64139, Midwest Landscape Designs was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. c. KEYSTONE ELECTRIC, LLC, dba CORNERSTONE ELECTRIC, License No. 61012 Hearing Officer Wells found Respondent Keystone Electric, LLC, dba Cornerstone Electric, license number 61012 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Hunt was found guilty of one (1) violation of NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.3013(4) failure to keep bond in force. Respondent was assessed a fine of $500.00 for each of the First and Second Causes of Action for total fines of $1,000.00 and investigative costs in the amount of $1,324.00. License number 61012, Keystone Electric, LLC, dba Cornerstone Electric was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. d. NEW VIEW FLOORING, LLC, License No. 72261 Hearing Officer Wells found Respondent New View Flooring, LLC, license number 72261 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Elmountassir was found guilty of one (1) violation of NRS 624.3017(1) substandard workmanship; one (1) violation of NRS 624.3013(5), as set forth in NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; one (1) violation of NRS 624.3013(5), as set forth in NRS 624.520(1) failure to provide Residential Recovery Fund notice to owner; one (1) violation of NRS 624.3013(5), as set forth in NAC 624.640(5) each licensee shall include in all bids he submits or contracts he enters into for construction work within this State, the number of the license and any monetary limit placed upon his

NEVADA STATE CONTRACTORS BOARD MINUTES OF MARCH 23, 2011 PAGE 6 license; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $500.00 for each of the First, Second and Fifth Causes of Action; a fine of $100.00 for the Third Cause of Action and a fine of $250.00 for the Fourth Cause of Action for total fines of $1,850.00 and investigative costs in the amount of $2,668.00. License numbers 72261, New View Flooring, LLC, was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. e. STURGIS CABINETS, INC., License No. 59153 Hearing Officer Wells found Respondent Sturgis Cabinets, Inc., license number 59153 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Sturgis was found guilty of one (1) violation of NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.302(5) failure to respond to a written request from the Board. Respondent was assessed a fine of $500.00 for each of the First and Second Causes of Action for total fines of $1,000.00 and investigative costs in the amount of $1,234.00. License number 59153, Sturgis Cabinets, Inc. was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. f. HENRY ARMIJO, Owner, dba New Vision Electric, License No. 52895 Hearing Officer Wells found Respondent Henry Armijo, Owner, New Vision Electric, license number 52895 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Armijo was found guilty of one (1) violation of NRS 624.3011(1)(b)(4) willful disregard of the industrial insurance laws of the State; one violation of NRS 624.3013(5), as set forth in NAC 624.640(3) failure to notify Board of change of address or personnel; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $500.00 for each of the First and Third Causes of Action; a fine of $250.00 for the Second Cause of Action for total fines of $1,250.00 and investigative costs in the amount of $1,499.00. License numbers 52895, Henry Armijo, Owner, dba New Vision Electric was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. g. GUARDIAN HEATING AND COOLING, LTD., License No. 43539

NEVADA STATE CONTRACTORS BOARD MINUTES OF MARCH 23, 2011 PAGE 7 Hearing Officer Wells found Respondent Guardian Heating and Cooling, Ltd., license number 43539 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Ms. Carraher was found guilty of one (1) violation of NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.302(5) failure to respond to a written request from the Board; one (1) violation of NRS 624.3013(5), as set forth in NRS 624.640(3) failure to notify Board of change of address or personnel. Respondent was assessed a fine of $500.00 for each of the First and Second Causes of Action; a fine of $250.00 for the Third Cause of Action for total fines of $1,250.00 and investigative costs in the amount of $1,275.00. License numbers 43539, Guardian Heating and Cooling, Ltd. was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. h. HENDERSON BROTHERS INVESTMENTS, INC., LLC, dba KITCHEN WORLD, License No. 73982 Hearing Officer Wells found Respondent Henderson Brothers Investments, Inc., dba Kitchen World, license number 73982 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Henderson was found guilty of one (3) violations of NRS 624.3017(1) substandard workmanship; three (3) violation of NRS 624.3013(5), as set forth in NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; four (4) violation of NRS 624.301(1) abandonment of construction project; two (2) violations of NRS 624.301(4) failure to prosecute a construction project with reasonable diligence; eight (8) violations of NRS 624.3013(5), as set forth in NRS 624.520(1) failure to provide Residential Recovery Fund notice to owner; four (4) violations of NRS 624.3015(1) acting beyond scope of license; four (4) violations of NRS 624.3011(1)(b)(1) willful disregard of the building laws of the State; eight (8) violation of NRS 624.3013(5), as set forth in NAC 624.640(5) each licensee shall include in all bids he submits or contracts he enters into for construction work within this State, the number of the license and any monetary limit placed upon his license; eight (8) violations of NRS 624.302(5) failure to respond to a written request from the Board; two (2) violations of NRS 624.301(2) abandonment of construction project when percentage completed is less than percentage of total contract paid; four (4) violations of NRS 624.301(5) failure to comply with the terms of the construction contract, thereby causing material injury to another; one (1) violation of NRS 624.302(1)(a) contracting or submitting a bid if license has been suspended or revoked; one (1) violation of NRS 624.3013(5), as set forth in NAC 624.640(3) failure to notify Board of change of address or personnel; one (1) violation of NRS 624.3013(4) failure to keep bond in force; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $1,000.00 for each of the First, Eleventh, Seventeenth, Twenty-First, Thirtieth, Thirty-Second, Thirty-Eighth, Forty-Third, and Forty-Eighth; a fine of $500.00 for each of the Second, Third, Sixth, Tenth, Fourteenth, Twenty-Fourth, Twenty-Seventh, Thirty-First, Thirty-Third, Thirty-Fifth, Forty-Second, Forty-Fourth, Fifty-Third, Fifty-Fourth; a fine of $250.00 for each of the Fourth, Seventh, Eighth, Ninth, Twelfth, Fifteenth, Sixteenth, Nineteenth, Twentieth, Twenty-Third, Twenty-Sixth, Twenty-Eighth, Twenty-Ninth, Thirty-Fourth, Thirty-Sixth, Thirty-Seventh, Fortieth, Forty-One, Forty- Sixth, Forty-Seventh, Fiftieth, Fifty-One, Fifty-Two; a fine of $100.00 for each of the Fifth, Thirteenth, Eighteenth, Twenty-Second, Twenty-Fifth, Thirty-Ninth, Forth-Fifth and Forty-Ninth for total fines of $22,550.00 and investigative costs in the amount of $4,903.00. License numbers 73982, Henderson Brothers Investments, Inc., LLC, dba Kitchen World was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. i. CURTIS FRAMING, LLC. License No. 60567

NEVADA STATE CONTRACTORS BOARD MINUTES OF MARCH 23, 2011 PAGE 8 Exhibit 2 - A letter from the Respondent to the Board stipulating to the revocation of the license. Hearing Officer Wells found Respondent Curtis Framing, LLC. license number 60567 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Curtis was found guilty of one (1) violation of NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.3013(4) failure to keep bond in force. Respondent was assessed a fine of $500.00 for each of the First and Second Causes of Action for total fines of $1,000.00 and investigative costs in the amount of $1,322.00. License numbers 60567, Curtis Framing, LLC was revoked. Respondent is ordered to pay full restitution to the damaged parties and reimburse the Board for any monies paid out of the Residential Recovery Fund plus fines and investigative costs prior to consideration of future licensure. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Hearing Officer Wells at 12:14 p.m. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi A. Grein, Executive Officer Guy M. Wells, Hearing Officer