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

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

Northern Nevada Contractors Turning To Renewable Energy

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

* * * PUBLIC NOTICE * * *

Contractors Find Opportunities In Testing Home Energy Use

Geographic Information Systems: A Powerful Tool For Contractors

NEVADA STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

Dealing With Creditors, Vendors, Suppliers When Payments Are Late

STATE CONTRACTORS BOARD

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

* * * PUBLIC NOTICE * * *

Committed to Promoting Integrity and Professionalism in the Construction Industry

Completing An Annual Budget Takes The Guess Work Out

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

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

LCB File No. T002-98

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

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

Horizons. February 2014

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

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

STATE CONTRACTORS BOARD

Horizons. August 2017

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

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

SENATE COMMITTEE ON TRANSPORTATION MINUTES OF MEETING WEDNESDAY, FEBRUARY 17, 1971 HELEN HERR, CHAIRMAN

NOTICE OF ADOPTION OF REGULATION

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

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

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

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

Horizons. March 2018

PROPOSED REGULATION OF THE ADMINISTRATOR OF THE EMPLOYMENT SECURITY DIVISION OF THE DEPARTMENT OF EMPLOYMENT, TRAINING AND REHABILITATION

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

STATE CONTRACTORS BOARD

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

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

ADOPTED REGULATION OF THE COMMISSIONER OF INSURANCE. LCB File No. R Effective September 18, 2006

ADOPTED REGULATION OF THE COMMISSIONER OF MORTGAGE LENDING. LCB File No. R Effective January 27, 2017

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

THIS MEETING IS OPEN TO THE PUBLIC. (a) Hickson Eugene Sr (F019243) (Arcadia) (b) Stephen R Baldauff Funeral Home Inc (F019297)(Orange City)

Follow this and additional works at:

DIVISION OF PUBLIC & BEHAVIORAL HEALTH BUREAU OF HEALTH CARE QUALITY AND COMPLIANCE COMMUNITY BASED LIVING ARRANGMENT LCB File No.

LYCOMING COUNTY WATER AND SEWER AUTHORITY Board Meeting Minutes December 3, 2014

September 2007 Volume 2, Issue 3

NOTICE OF INTENT TO ACT UPON TEMPORARY 1 REGULATION AND HEARING AGENDA

Life Insurance Council Bylaws

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

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

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON SEPTEMBER 29, 2009.

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

Public Health Update Solid Waste Management Authority Hearing Officer Meeting September 12, 2013

ADOPTED REGULATION OF THE BOARD TO REVIEW CLAIMS OF THE DIVISION OF ENVIRONMENTAL PROTECTION OF THE STATE DEPARTMENT OF

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

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

Verano Center & #1-5. Community Development Districts

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

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

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

Nevada State Contractors Board Licensing Overview

Public Health Update

HVACR Reciprocal License Information In the state of Indiana licensing is at the discretion of the local municipality.

Virgin Valley refinance Page 1 of 9 4/24/15

Case 4:11-cv Document 99 Filed in TXSD on 09/10/12 Page 1 of 17

Horizons. August 2018

Case 1:14-cv CRC Document Filed 01/22/19 Page 1 of 9

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1824

CITY OF LAKEPORT TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA

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

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

GADSDEN COUNTY CODE ENFORCEMENT DIVISION MINUTES. Thursday, April 24, :00 a.m.

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

RESOLUTIONS & BACKUP INFORMATION FOR THE REGULAR MEETING OF DECEMBER 14, 2017

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019

Maryland Statutes, Regulations, & Ethics for Professional Engineers

STATE CONTRACTORS BOARD

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

IN THE SUPREME COURT OF FLORIDA (Before a Referee) Complainant, TFB NO ,087 (20D) ,277 (20D) v ,881 (20D) REPORT OF THE REFEREE

INSTRUCTION SHEET FOR NON-RESIDENT (OUT-OF-STATE) DRUG OUTLET (PHARMACY)

Board: S. Moulton M. Saunders. Charles Dorsey, Wells Fargo Insurance Services USA, Inc. Lisa Dixon, Wells Fargo Insurance Services USA, Inc.

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

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

Professional Conduct Committee Saskatchewan Association of Social Workers and Ms. Penelope (Penny) F. G. Kelly (SASW Reg. #2479)

Case 2:12-cv RCJ -GWF Document 1 Filed 07/26/12 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY

STATE CONTRACTORS BOARD

Leasing (called in approximately 45 minutes after start of meeting)

STATE CONTRACTORS BOARD

CHAPTER 20 - QUESTIONS

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

ARMED SERVICES BOARD OF CONTRACT APPEALS

2017 Session (79th) A SB Senate Amendment to Senate Bill No. 90 (BDR 18-18) Title: Yes Preamble: No Joint Sponsorship: No Digest: Yes

ADOPTED REGULATION OF THE COMMISSIONER OF INSURANCE. LCB File No. R028-18

MEETING NOTICE AND AGENDA

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON October 13th, Vehicles 305 Galletti Way. Reno, NV.

Transcription:

JIM GIBBONS 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 CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING December 15, 2010 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 Investigations (775) 688-1150 Hearing Officer Drake called the meeting of the State Contractors Board to order at 8:30 a.m., Wednesday, December 15, 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. Donald Drake, Hearing Officer Mr. Jim Alexander, Board Member Mr. Kevin Burke, 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 December 9, 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: DONALD DRAKE 1. DISCIPLINARY HEARING: CHRISTOPHER HOMES, LLC, License No. 51938 CHRISTOPHER COMMERCIAL, LLC, License 57851 J. CHRISTOPHER STUHMER, INC., License No. 21076 Licensee was present with counsel, Frank Flansburg, Esq. Three witnesses testified for the Board. One witness testified for the Respondent.

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2010 PAGE 2 Exhibit 1 Board s Hearing File. Exhibit 2 A letter from Pengilly, Robbins, Slater and Bell dated December 14, 2010. Exhibit A The Respondent s Motion to Dismiss or In The Alternative, to Continue Hearing Date dated December 10, 2010. Exhibit B Multiply lien releases. Hearing Officer Drake found Respondent guilty of three (3) violations of NRS 624.3012(4) failure to obtain the discharge of any lien recorded against property to be improved by a construction project for the price of materials or services rendered when the contractor has received sufficient money as payment for the project, within 75 days after recording the lien; 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, Second and Third Causes of Action; a fine of $500.00 for the Fourth Cause of Action for total fines of $3,500.00 and investigative costs of $2,734.00. The Fifth, Sixth, Seventh and Eighth Causes of Action were dismissed. Fines and costs are to be paid within thirty (30) days of the December 15, 2010 Board Hearing or license number 51938, Christopher Homes, LLC, license number 57851, Christopher Commercial, LLC and license number 21076, J. Christopher Stuhmer, Inc. will be suspended. A current audited/reviewed financial statement with full disclosures and a bank verification form for all cash accounts that supports the license limit is due within ninety (90) days of Hearing. If the financial statement provided does not support the license limit, the license limit shall be lowered to the amount the financial statement supports. If a financial statement is not provided within ninety (90) days of the Hearing, the license shall be suspended. ADJUDICATING BOARD MEMBER: KEVIN BURKE 2. DISCIPLINARY HEARING: KEVIN LEE ROBINSON, OWNER, dba HUNTER ELECTRIC, License No. 38140 KEVIN LEE ROBINSON, OWNER, dba KEVCO CONSTRUCTION AND DESIGN, License No. 30505 Licensee was present. Exhibit 1 Board s Hearing File. Exhibit 2 Respondent s Settlement Agreement with Crescent Electric Supply Company dated December 14, 2010. Exhibit A Respondent s letter to the Board dated November 17, 2010. Exhibit B Respondent s letter to the Board dated December 2, 2010. Hearing Officer Burke found Respondent guilty of one (1) violation of NRS 624.3012(2) willful failure to pay any money when due for materials or service. Respondent was assessed a fine of $1,000.00 for

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2010 PAGE 3 the First Cause of Action and investigative costs of $1,356.00. Fines and costs are due within thirty (30) days of the December 15, 2010 Board Hearing or license number 38140, Kevin Lee Robinson, Owner, dba Hunter Electric and license number 30505, Kevin Lee Robinson, Owner, dba Kevco Construction and Design will be suspended. License numbers 38140 and 30505 are placed on probation for two (2) years and a business review is ordered. If Licensee fails to comply with the payment agreement with Crescent Electric Supply Company, the licenses shall be suspended until such time as payment is made. 3. DISCIPLINARY HEARING: R & B BLDG., LLC, License No. 70866 Licensee was present. Two witnesses testified for the Board. Exhibit 1 Board s Hearing File. Exhibit 2 City of Las Vegas Investigation Inspection dated December 6, 2010. Exhibit 3 - City of Las Vegas Fire Prevention Permit/Hard Card for M & M Electric, Inc. Exhibit A A letter from Respondent to the Board dated November 9, 2010. Exhibit B A letter from Respondent to Yolanda Duke dated November 9, 2010. Hearing Officer Burke 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 NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; one (1) violation of NRS 624.3015(1) acting beyond scope of license; one (1) violation of NRS 624.3011(1)(b)(1) disregard of the building laws of the state; 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. Respondent was assessed a fine of $500.00 for the First Cause of Action; a fine of $50.00 for each of the Second and Fifth Causes of Action; a fine of $2,000.00 for the Third Cause of Action; a fine of $1,000.00 for the Fourth Cause of Action for total fines of $3,600.00 and investigative costs of $1,688.00. Licensee must pay $500.00 per month until all fines and costs are paid or license number 70866, R & B Bldg., LLC shall be suspended. 4. DISCIPLINARY HEARING DEFAULT ORDERS a. OPTIMUM AIR, INC., License No. 52205 Hearing Officer Burke found Respondent Optimum Air, Inc., license number 52205 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr.

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2010 PAGE 4 Clotfelter 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 624.3016(7) misrepresentation or omission of a material fact or fraudulent or deceitful act to obtain a license; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility. Respondent was assessed a fine of $250.00 for the First Cause of Action; a fine of $750.00 for the Second Cause of Action; a fine of $500.00 for the Third Cause of Action for total fines of $1,500.00 and investigative costs in the amount of $1,314.00. License number 52205 is 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. COLE MORGAN HELLER, OWNER, dba, PROVIDENTIAL DEVELOPMENT CONSTRUCTION, License No. 68778 Hearing Officer Burke found Respondent Cole Morgan Heller, Owner, dba Providential Development Construction, license number 68778 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Heller 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), 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 Fourth and Fifth Causes of Action; a fine of $100.00 for the Third Cause of Action for total fines of $2,100.00 and investigative costs in the amount of $1,299.00. License number 68778 is 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. ICEBERG REFRIGERATION AND AIR CONDITIONING, INC., dba ICEBERG AIR CONDITIONING AND HEATING, License No. 41715 Licensee was present. Two witnesses testified for the Board. Exhibit A Respondent s fax to the Board dated December 7, 2010. Hearing Officer Burke found Respondent Iceberg Refrigeration and Air Conditioning, Inc., dba Iceberg Air Conditioning and Heating, license number 41715 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Lee 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 for the First Cause of Action and investigative costs in the amount of $1,170.00. Fines and costs are due within thirty (30) days of the December 15, 2010 Board Hearing or license number

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2010 PAGE 5 41715, Iceberg Refrigeration and Air Conditioning, Inc., dba Iceberg Air Conditioning and Heating will be suspended. A current compiled financial statement with bank verification form for all cash accounts that supports the license limit to be provided within thirty (30) days of Hearing. If the financial statement provided does not support the license limit, the license limit shall be lowered to the amount that the financial statement supports. If a financial statement is not provided with thirty (30) days of Hearing, the license shall be suspended. d. KENZI CONSTRUCTION, INC., License No. 6891 Licensee was not present Hearing Officer Burke dismissed the Complaint. SCP Distributors were paid in full. A letter from William Abelman stated that the company has ceased doing business in Nevada. It was requested that the qualified individuals, Paul Robert Helms and Jerry L. Helms be disassociated with the license as they have not been associated with the license in a long time. Hearing Officer Burke ordered the disassociation for the Helms. License number 6891, Kenzi Construction, Inc. is cancelled, not renewed. e. S. B. B. PLASTERING, LLC, License No. 64148 Hearing Officer Burke found Respondent S. B. B. Plastering, LLC, license number 64148, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Bonetti 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 624.3011(1)(b)(1) willful disregard of the laws of the state; 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 $250.00 for each of the First and Third Causes of Action; a fine of $500.00 for each of the Second and Fourth Causes of Action for total fines of $1,500.00 and investigative costs in the amount of $1,371.00. License number 64148 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. NEVADA INSTALLATION SERVICES, LLC, dba NEVADA INSTALLATION SERVICES DIVISION OF SERVICE WEST, License No. 73449 Hearing Officer Burke found Respondent Nevada Installation Services, LLC, dba Nevada Installation

NEVADA STATE CONTRACTORS BOARD MINUTES OF DECEMBER 15, 2010 PAGE 6 Services Division of Service West, license number 73449, in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. Mr. Vignoles 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(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 $250.00 for each of the First and Second Causes of Action; a fine of $500.00 for each of the Third and Fourth Causes of Action for total fines of $1,500.00 and investigative costs in the amount of $1,341.00. License number 73449 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 Burke at 11:55 a.m. Respectfully Submitted, APPROVED: Janet Brinkley, Recording Secretary Margi A. Grein, Executive Officer Kevin Burke, Hearing Officer Donald Drake, Hearing Officer