STATE OF NEVADA STATE CONTRACTORS BOARD

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

STATE OF NEVADA STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

Geographic Information Systems: A Powerful Tool For Contractors

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

Northern Nevada Contractors Turning To Renewable Energy

* * * PUBLIC NOTICE * * *

NEVADA STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

Contractors Find Opportunities In Testing Home Energy Use

Completing An Annual Budget Takes The Guess Work Out

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

Committed to Promoting Integrity and Professionalism in the Construction Industry

Dealing With Creditors, Vendors, Suppliers When Payments Are Late

* * * PUBLIC NOTICE * * *

STATE CONTRACTORS BOARD

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

STATE CONTRACTORS BOARD

Horizons. August 2017

GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA JUNE 18, :00 a.m.

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

NOTICE OF ADOPTION OF REGULATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MASTERCARD INTERNATIONAL INCORPORATED

Complainants, Respondent. A hearing on the above-captioned matter was held on June 4, 2013 and July 18, 2013.

STATE CONTRACTORS BOARD

BEFORE THE ARBITRATOR. In the Matter of the Arbitration of a Dispute Between MILWAUKEE COUNTY (FIRE DEPARTMENT)

Complainants, Respondents-Licensees. A hearing on the above-captioned matters was held on January 2, 2014 and January 30, 2014.

Horizons. February 2014

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

MINUTES OF MEETING PASEO COMMUNITY DEVELOPMENT DISTRICT

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

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

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

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

ADOPTED REGULATION OF THE STATE PUBLIC WORKS BOARD. LCB File No. R Effective October 15, 2010

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FINANCE AND AUDIT COMMITTEE MEETING LAS VEGAS, NEVADA

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, April 21, 2016

Preliminary meeting notice

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

Public Health Update Solid Waste Management Authority Hearing Officer Meeting August 2006

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

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

VORNADO REALTY TRUST

MINUTES OF MEETING XENTURY CITY COMMUNITY DEVELOPMENT DISTRICT

Verano Center & #1-5. Community Development Districts

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

ADOPTED REGULATION OF THE COMMISSIONER OF INSURANCE. LCB File No. R Effective October 27, 2009

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

FILED: NEW YORK COUNTY CLERK 10/08/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/08/2017

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

NINTH AMENDMENT A G R E E M E N T. Between BROWARD COUNTY. and THE WEITZ COMPANY, LLC. for

PRE RETIREMENT GUIDE

ADOPTED REGULATION OF THE COMMISSIONER OF INSURANCE. LCB File No. R Effective September 14, 2012

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

BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF DELAWARE

FIRST BANCORP OF INDIANA, INC Davis Lant Drive Evansville, Indiana (812) NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

Nevada State Contractors Board Licensing Overview

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIRST DISTRICT. Appellant, CASE NO. 1D vs. AHCA NO

STATE CONTRACTORS BOARD

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

EAGLE POINTE COMMUNITY DEVELOPMENT DISTRICT

Nevada Division of Insurance 1818 E. College Parkway, Suite 103 Carson City, Nevada Nevada State Business Center

The Midtown Miami Community Development District's Board of Supervisors held a

ADOPTED REGULATION OF THE REAL ESTATE COMMISSION. LCB File No. R Effective May 30, 2012

IN A MATTER BEFORE THE COMMISSIONER OF BANKS DOCKET NO. 06:035:RAL ) ) ) ) )

Statutes Relevant to the Education and Licensure of Fire Sprinkler Inspectors KRS 198B (6401) (6417) Enacted 2010

LCB File No. T002-98

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

EMPLOYES' RETIREMENT SYSTEM OF THE CITY OF MILWAUKEE ANNUITY AND PENSION BOARD. Minutes of the Regular Meeting held February 25, 2019

New Port Tampa Bay Community Development District Corporate Boulevard Orlando, FL Phone ; Fax

Allocation of Money Distributed From the Local Government Tax Distribution Account. Bulletin No Legislative Counsel Bureau

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 18, 2016

MINUTES OF THE CAPE CORAL CONSTRUCTION REGULATION BOARD MEETING WEDNESDAY, MAY 23, 2018

MINUTES OF THE BLOOMINGTON LIQUOR COMMISSION MEETING TUESDAY, MAY 10, :00 PM

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

AN ORDINANCE FOR ADOPTION OF CONTRACTOR LICENSING IN CONJUNCTION WITH THE FAMILY OF INTERNATIONAL BUILDING CODES FOR PEARL RIVER COUNTY

Schedule EDRR ECONOMIC DEVELOPMENT RATE RIDER

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

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008

Translation for information purpose only

March 7, 2019 at 9:00 a.m.

Horizons. March 2018

Coalition of Mutual Fund Investors (CMFI)

Construction Licensing. Presented by: Christopher M. Cobb, Esq. CILB Chairman Division II Board Member

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

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

FINANCIAL INDUSTRY REGULATORY AUTHORITY OFFICE OF HEARING OFFICERS

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

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR DUVAL COUNTY, FLORIDA. Plaintiff, v. Case No. COMPLAINT

Ms. Walden made a motion to approve the minutes of January 12,2017. Mr. Dixon seconded the motion. The motion passed unanimously.

ADOPTED REGULATION OF THE PUBLIC UTILITIES COMMISSION OF NEVADA. LCB File No. R Effective November 1, 2012

(1) Misappropriated funds in the amount of $150,000 from the account of the N.B.O.

Maryland Statutes, Regulations, & Ethics for Professional Engineers

Case CSS Doc 1700 Filed 06/26/17 Page 1 of 11 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Present: Board: S. Bilbray-Axelrod, Chair K. Crear R. Ence J. Melendrez S. Moulton F. Ortiz R. Wadley-Munier M. Saunders, ex-officio

Transcription:

JIM GIBBONS Governor MEMBERS Kevin E. Burke, Chairman Donald L. Drake Michael Efstratis John C. Ellison Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING February 24, 2010 REPLY TO: LAS VEGAS 2310 Corporate Circle Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 Investigations (702) 486-1110 www.nscb.state.nv.us RENO 9670 Gateway Drive, Suite 100 Reno, Nevada 89521 (775) 688-1141 Fax (775) 688-1271 Investigations (775) 688-1150 Hearing Officer Hodgson called the meeting of the State Contractors Board to order at 8:30 a.m., Wednesday, February 24, 2010, 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. Nathaniel Hodgson, Hearing Officer Mr. Donald L. Drake, Board Member Mr. Stephen Quinn, Board Member STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. George Lyford, Director of Investigations Mr. Daniel Hammack, Chief of Enforcement 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 February 18, 2010, 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: NATHANIEL HODGSON 1. DISCIPLINARY HEARING: DAMON R. INNERARITY, dba INNERARITY MARBLE, License No. 72571 Licensee was present. Two witnesses testified for the Board.. Exhibit 2 Estimates received from John Simpson. The following Respondent s Exhibits were entered:

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 24, 2010 2 Exhibit A The Respondent s Answer to the Board s Complaint. Hearing Officer Hodgson found Respondent guilty of two (2) violations of NRS 624.3017(1) substandard workmanship; two (2) violations 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 624.302(5) failure to respond to a written request from the Board; two (2) violations of NRS 624.3015(1) acting beyond scope of license; two (2) violations of NRS 624.3013(5), as set forth in NRS 624.520(1); two (2) violations of NRS 624.3013(5), as set forth in NRS 624.520(1) failure to provide Residential Recovery Fund notice to owner; two (2) violations 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; two (2) violations of NRS 624.3011(1)(b)(1) willful disregard of the building laws of the State; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $4,000.00 for the First, Second, Fourth, Seventh, Eighth, Ninth, Tenth and Thirteenth Causes of Action; a fine of $750.00 for the Third, Fifth, Sixth, Eleventh and Twelfth Causes of Action and a fine of $500.00 for the Fourteenth Cause of Action, for total fines of $5,250.00 and investigative costs of $1,840.00. Licensee stipulated to violating all Causes of Action, license is to be suspended for ninety (90) days. If license is reinstated, monetary license limit shall be lowered to $5,000.00. Restitution of $7,841.00 is to be paid to John Simpson and $100.00 to Tim Kramer. Restitution, fines and costs are due within ninety (90) days of the February 24, 2010 Hearing or license number 72571, Damon Roy Innerarity, dba Innerarity Marble shall be revoked. 2. DISCIPLINARY HEARING: VEGAS CONSTRUCTION AND REMODELING, LLC, License Nos. 58293 and 65321 Licensee was present with counsel, Neil Ackerman, Esq. Three witnesses testified for the Board. Three witnesses testified for the Respondent:. Exhibit 2 Photos taken by Board Investigator, Gordon LaPointe on August 27, 2009 and October 1, 2009 of the Cochran project. The following Respondent s Exhibits were entered: Exhibit A Respondent s Answer to the Board s Complaint, dated January 19, 2010. Exhibit B Updated list of all steps completed documents provided by the Respondent. Exhibit C Photos of the Cochran project taken by Respondent. Exhibit D Various documents to include correspondence and waivers of release provided by Respondent. Exhibit E Various documents to include correspondence, invoices and photos provided by the Respondent. Hearing Officer Hodgson found Respondent guilty of one (1) violation of NRS 624.3017(1) substandard workmanship; 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 624.3015(1) acting beyond scope of license; one (1) violation of NRS 624.3011(1)(b)(1) willful disregard of the building laws of the State; one (1) violation of NRS 624.3018(2) certain persons are prohibited from serving as officer, director,

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 24, 2010 3 associate or partner of licensee. The Fifth and Sixth Causes of Action were dismissed. Respondent was assessed a fine of $2,000.00 for the First Cause of Action; a fine of $100.00 for the Second Cause of Action and a fine of $7,500.00 for each of the Third and Fourth Causes of Action, for total fines of $17,100.00 and investigative costs of $2,144.00. The Respondent must submit a Business Review by September 1, 2010. Fines and costs are due within sixty (60) days of receipt of decision or license numbers 58293 and 65321, Vegas Construction and Remodeling, LLC will be revoked. 3. DISCIPLINARY HEARING: (Continued from December 15, 2009) POWERCOM, INC., dba ELECTRICAL SOLUTIONS, License No. 58035 POWERCOM, INC., dba POWERCOM, INC., License Nos. 56515 and 59927 Exhibit 1 Board Hearing file. The following Respondent Exhibits were entered: Exhibit A Letter from Powercom requesting a sixty (60) day continuance due to death of Jacob Andrew Reynolds, President and Qualified Individual of Powercom, Inc., Hearing Officer Hodgson granted sixty (60) days continuance. 4. DISCIPLINARY HEARING: (Stipulated Revocation) (Continued from January 27, 2010) AQUAPHINA POOL AND SPA OF NEVADA, License No. 57119 Exhibit 1 Board Hearing file. The following Respondent Exhibits were entered: Exhibit A Letter from Respondent stipulating to the Revocation. Hearing Officer Hodgson found Respondent guilty of one (1) violation of NRS 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 total fine of $750.00 and investigative costs in the amount of $2,334.00. License number 57119, Aquaphina Pool and Spas of Nevada was revoked. Respondent was ordered to make full restitution to all 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. 5. DISCIPLINARY HEARING: (Stipulated Revocation) TOMLYN, INC., dba SIGN CITY USA, License No. 43782 Exhibit 1 Board Hearing file.

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 24, 2010 4 The following Respondent s Exhibits were entered: Exhibit A The Respondent s letter to the Board dated January 25, 2010. Hearing Officer Hodgson found Respondent guilty of one (1) violation of NRS 624.3011(1)(b)(1) willful disregard of the building laws of the State; 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 total fine of $1,750.00 and investigative costs of $1,486.00. License number 43782, Tomlyn, Inc., dba Sign City USA, was revoked. Respondent was ordered to make full restitution to all 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. 6. DISCIPLINARY HEARING DEFAULT ORDERS a. MARTIN METAL WORKS, LLC, dba MARTIN METAL DESIGNS, License No. 62867. Hearing Officer Hodgson found Respondent Martin Metal Works, LLC, dba Martin Metal Designs, license number 62867, Matthew Lee Martin, Managing Member, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Martin was found guilty of 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(3) failure to establish financial responsibility. Respondent was assessed a total fine of $750.00 and investigative costs in the amount of $1,350.00. License number 62867, 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. BLOOMING VISTA POOLS AND SPAS, LLC, License No. 70670 Hearing Officer Hodgson found Respondent Blooming Vista Pools and Spas, LLC, license number 70670, Sean Timothy Alexander, Managing Member, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Alexander was found guilty of one (1) violation of NRS 624.3012(2) willful failure to pay any money when due for materials or service; 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(4) failure to keep bond in force; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a total fine of $2,000.00 and investigative costs in the amount of $1,427.00. License number 70670 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. SWEET ROOTS LANDSCAPING, LLC, License Nos. 58396, 57592 and 72992

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 24, 2010 5 Hearing Officer Hodgson found Respondent Sweet Roots Landscaping, LLC, license numbers, 58396, 57592 and 72992, Sheril Byars Bradley, Manager and Qualified Individual, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Ms. Bradley 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(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. Respondent was assessed a total fine of $1,500.00 and investigative costs in the amount of $1,340.00. License numbers 58396, 57592 and 72992 were 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. CABINETEC, INC., License No. 27189 Hearing Officer Hodgson found Respondent Cabinetec, Inc., license number, 27189, Nicholas Bryant Cox, President, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Cox was found guilty of three (3) violations 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; two (2) 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 624.301(1) abandonment of construction project; two (2) violations 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 NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; one (1) violation of NRS 624.301(2) abandonment of construction project when percentage completed is less than percentage of total contract paid; 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(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 total fine of $6,100.00 and investigative costs in the amount of $2,817.00. License number 27189 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. REGENCY DESIGN AND LANDSCAPING, INC., License Nos. 50138, 48775, 48776, 66118, 66016 Hearing Officer Hodgson found Respondent Regency Design and Landscaping, Inc., license numbers, 50138, 48775, 48776, 66118 and 66016, Tracy Cameron Hepner, President and Qualified Individual, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Ms. Hepner was found guilty of one (1) violation of NRS 624.302(2) failure to comply with a written citation from the Board; one (1) violation of NRS 624.3018(2) certain persons are prohibited from serving as officer, director, associate or partner of licensee. Respondent was assessed a total fine of $500.00 and investigative costs in the amount of $1,224.00. License numbers 50138, 48775,

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 24, 2010 6 48776, 66118 and 66016 were 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. HORIZON CONCRETE, INC., License No. 70194 Hearing Officer Hodgson found Respondent Horizon Concrete, Inc., license number, 70194, Michael Anthony Ingrassi, Jr., President and Qualified Individual, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Ingrassi was found guilty of two (2) violations of NRS 624.302(5) failure to respond to a written request from the Board; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a total fine of $1,000.00 and investigative costs in the amount of $1,787.00. License number 70194 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. R. G. & ASSOCIATES DEVELOPMENT, License No. 53082 Hearing Officer Hodgson found Respondent R. G. & Associates Development, license number 53082, Randall Myren Gayler, Manager and Qualified Individual, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Gayler was found guilty of one (1) violation of NRS 624.301(5) failure to comply with the terms of the construction contract, thereby causing material injury to another; one violation of NRS 624.3013(5), as set forth in NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; two (2) violations of NRS 624.302(5) failure to respond to a written request from the Board; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a total fine of $2,000.00 and investigative costs in the amount of $1,986.00. License number 53082 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. GREENCARE LAWN AND LANDSCAPE ENTERPRISES, INC., License No. 60996 Hearing Officer Hodgson found Respondent Greencare Lawn and Landscape Enterprises, Inc., license number 60996, John Gary Reese, President and Qualified Individual, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Reese was found guilty of one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $500.00 and investigative costs in the amount of $1,504.00. License number 60996 was revoked. Respondent is ordered to pay full restitution to the damaged

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 24, 2010 7 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. FIRE HYDRANT SERVICES AND CONSTRUCTION, INC., License No. 53537 Licensee was present. Hearing Officer Hodgson granted a sixty (60) day continuance. License number 53537, Fire Hydrant Services and Construction, Inc., shall be suspended until such time as a Hearing held or a financial statement is provided that supports the license limit, if order is not met at sixty (60) days, the license will be revoked. j. LAS VEGAS CONCRETE PLUMBING, INC., dba POOLS BY GRUDE, License Nos. 6887C, 6887E, 25953 and 25954 FOUR SEASONS LANDSCAPE AND SPRINKLER DESIGN, INC., License No. 72065 Licensee was present. Hearing Officer Hodgson found Respondent Las Vegas Concrete Plumbing, Inc., license numbers 6887C, 6887E, 25953 and 25954 Four Seasons Landscape and Sprinkler Design, Inc., license number 72065, Vincent Delillo, President and Qualified Individual, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Delillo was found guilty of one (1) violation of NRS 624.3017(1) substandard workmanship; two (2) violations 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(3) failure to establish financial responsibility; six (6) violations of NRS 624.302(5) failure to respond to a written request from the Board; one (1) violations of NRS 624.3018(2) certain persons are prohibited from serving as officer, director, associate or partner of licensee. Respondent was assessed a total fine of $3,500.00 and investigative costs in the amount of $7,324.00. License numbers 6887C, 6887E, 25953 and 25954 were 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.

NEVADA STATE CONTRACTORS BOARD MINUTES OF February 24, 2010 8 ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Hearing Officer Hodgson at 1:17 p.m. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi Grein, Executive Officer Nathaniel Hodgson, Hearing Officer