STATE CONTRACTORS BOARD

Similar documents
STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING FEBRUARY 21, 2001

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

Advice No Rule 8 Metering and Schedule 300 Charges as Defined by Rules and Regulations

Diana Gordick, Ph.D. 150 E Ponce de Leon, Suite 350 Decatur, GA Health Insurance Portability and Accountability Act (HIPAA)

IN THE MATTER OF THE REAL ESTATE SERVICES ACT DENISE RENEE DECARY

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION FINAL ORDER. THIS CAUSE came on to be heard at an informal hearing held before the Florida APPEARANCES

Southern Nevada. Northern Nevada STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING. April 20, CALL TO ORDER:

Northern Nevada Mason Golda 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, February 10, :00 AM

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA

Case 1:11-cv JSR Document 33 Filed 01/20/12 Page 1 of 9

REQUEST FOR APPROVAL FOR SATELLITE DISH/ANTENNA INSTALLATION JASMINE HEIGHTS HOMEOWNERS ASSOCIATION, INC.

TENNESSEE DEPARTMENT OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES, Petitioner, vs. GWENDOLYN STEWART-JEFFERY, Grievant

Case 3:02-cv EBB Document 34 Filed 01/20/2004 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. Plaintiff,

JAMES A. KUCHTA, SAL OLIVO,

SHARED TENANT SERVICE (STS) ARRANGEMENTS

ANSWER WITH AFFIRMATIVE DEFENSES

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Case 2:13-cv MAN Document 59 Filed 06/03/14 Page 1 of 13 Page ID #:318

CALGARY BOARD OF EDUCATION

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

University of West Georgia Summary Report Investigation of Allegations Made Against the Vice President of University Advancement April 8, 2011

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 16, Ballots Due: November 15, 2018

Thursday, November 2, 2017

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA. Contempt, Fines and Compliance with Commission Rules

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4

ALBERTA COLLEGE OF PHARMACISTS IN THE MATTER OF THE HEALTH PROFESSIONS ACT. AND IN THE MATTER OF A HEARING REGARDING THE CONDUCT OF Connie Orbeck

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS

SAMPLE. This document is presented for guidance only and does not completely state either Oklahoma law or OCC regulations.

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

FILED: NEW YORK COUNTY CLERK 11/04/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 11/04/2016

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

A. Action Submittals: Written and graphic information that requires Engineer's responsive action.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL

December 10, 2002 No. 11

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ALBEMARLE COMMISSION HERTFORD, NORTH CAROLINA

The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017

c;~l!nty Fax:

Ross Jones vs. Dept. of Mental Health

: BEFORE THE SCHOOL IN THE MATTER OF : ETHICS COMMISSION : : DINO PETTINELLI : Docket No. C01-04 ALPHA BOARD OF EDUCATION : WARREN COUNTY : DECISION :

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

Nevada. Southern. Kevin E. Burke. Northern Nevada. BRIAN SANDOVAL overnor

IN THE CIRCUIT COURT FOR THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH. Case No. COMPLAINT

Ms. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously.

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

Meeting Minutes of October 1, 2009 Board of Supervisors

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5

TOWN OF BOURNE BOARD OF HEALTH. 24 Perry Avenue Buzzards Bay, MA Phone ( 508) x MINUTES September 28, 2016

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES

Unofficial Translation

THE LAW SOCIETY OF ALBERTA HEARING COMMITTEE REPORT

Pickens Savings and Loan Association, F.A. Online Banking Agreement

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6

MINUTES BOARD OF PUBLIC WORKS AND SAFETY APRIL 18, 2013

Transcription:

KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING AUGUST 11, 2003 REPLY TO: RENO 9670 Gateway Drive, Suite 100 Reno, Nevada 89521 (775) 688-1141 Fax (775) 688-1271 Investigations (775) 688-1150 LAS VEGAS 2310 Corporate Circle, Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 Investigations (702) 486-1110 The meeting of the State Contractors Board was called to order by Adjudicating Board Member Jerry Higgins at 12:30 p.m., Monday, August 11, 2003, State Contractors Board, Reno, Nevada. Exhibit A is the Meeting Agenda and Exhibit B is the Sign In Log. BOARD MEMBERS PRESENT: Mr. Jerry Higgins Mr. David W. Clark STAFF MEMBERS PRESENT: Mr. George Lyford, Director Investigations Ms. Nancy Mathias, Licensing Administrator LEGAL COUNSEL PRESENT: Ms. Carolyn Broussard, In House Counsel Mr. Bruce Robb, Legal Counsel 1. DISCIPLINARY HEARING: ADJUDICATING BOARD MEMBER: JERRY HIGGINS ROBERT QUINN, LICENSE NO. 54046 (CONTINUED FROM JULY 8, 2003) Mr. Robert Quinn, owner; Mr. Bruce Mullin, Homeowner; Mr. Alfred Ceglia and Investigator Gary Hoid were sworn in. Mr. Quinn provided an update on the repairs completed on the Mullin and Ceglia residences. Mr. Hoid stated he had conducted an on-site visit to the Mullins and Ceglia homes on August 8, 2003. Mr. Hoid verified that the Mullin s repairs have been substantially completed, however, Mr. Quinn had not commenced any repairs at the Ceglia residence. Mr. Ceglia described the outstanding workmanship issues and testified that he still has not been provided sub-contractor information or Residential Recovery Fund Disclosures. Mr. Ceglia presented a letter addressed to the Nevada State Contractors Board dated August 10, 2003 that was entered into the record as Exhibit 3 and a Statement of his Position that was entered as Exhibit 4.

Nevada State Contractors Board Minutes of August 11, 2003 PAGE 2 Mr. Mullins expressed his frustration over the Respondent s behavior and failure to perform the repair work in a timely and satisfactory manner. Hearing Officer Higgins found Robert Quinn, license number 54046 guilty on the first, second, third, fourth, fifth, sixth, seventh and eighth causes of action. Respondent was assessed a fine of $500 for each cause of action for a total fine of $4,000. Investigative costs in the amount of $2,925 were assessed. The fines and costs must be paid within 120 days from the date of the Decision and Order or the license will be suspended. A permanent letter of reprimand is to be placed in Mr. Quinn s file. Respectfully Submitted, APPROVED: Jeanne Reynolds, Recording Secretary George Lyford, Director of Investigations Jerry Higgins, Adjudicating Board Member

Nevada State Contractors Board Minutes of August 11, 2003 PAGE 3 2. DISCIPLINARY HEARING: ADJUDICATING BOARD MEMBER: DAVID W. CLARK PRISKE JONES NEVADA, LICENSE NO. 43389 The hearing was for possible violation of NRS 624.3017(1) and NRS 624.3013(5) as set forth in NAC 624.700(3)(a) Mr. Rob Miller, Division Manager, Priske Jones Nevada and Gary Hoid, Investigator, were sworn in. The Hearing File was entered as Exhibit 1. Mr. Hoid testified that he received a copy of a full and final release entered into by the parties on July 31, 2003. A copy of the release was entered into the record as Exhibit 2. Hearing Officer Clark found to dismiss the complaint based on the full and final release. 3. DISCIPLINARY HEARING: ANGEL ELECTRIC, LICENSE NO. 42580 The hearing was for possible violation of NRS 624.3017(1); NRS 624.3013(5) as required by NRS 624.700(3)(a); NRS 624.3013(5) as set forth in NAC 624.640(5); NRS 624.3011(2); NRS 624.3013(5) pursuant to NRS 624.520(1); NRS 624.3013(4). Mr. Ronald Williams, owner was not present at the commencement of the hearing. Ms. Maria de la Gallegos, homeowner and Gary Hoid, Investigator, were sworn in. The Hearing File was entered into the record as Exhibit 1. Ms. Broussard stated for the record that the Notice of Complaint and Notices of Hearing were mailed in compliance with applicable laws. Mr. Hoid stated that Maria de la Gallegos entered into a contract with Angel Electric for the installation of an electrical panel at her residence for a contract amount of $1975. The contract has been paid in full. Mr. Hoid validated two workmanship issues and additionally determined that the Respondent had not obtained a building permit, had not provided the homeowner with required Residential Recovery Fund Disclosures,did not state his monetary license limit on the contract and that his license had been suspended for failure to maintain the required bond. Ms. de la Gallegos testified that she had paid Respondent the contract amount, however, Respondent failed to label the electrical panel circuits. Ms. de la Gallegos explained her contacts with Respondent and the reasons she restricted access to her residence unless her Brother was present. She stated that she had obtained the required building permit.

Nevada State Contractors Board Minutes of August 11, 2003 PAGE 4 Hearing Officer Clark found Respondent Ronald Albert Williams, dba Angel Electric, license number 42580 guilty on the first, second, third, fourth and fifth causes of action. The sixth cause of action was dismissed. License number 42580 was suspended until the work on Ms. de la Gallegos residence is completed to the satisfaction of the Board s Investigator. Mr. Williams was assessed a fine of $500 on the first, second, third and fourth causes of action and investigative costs in the amount of $2,130. The fines and costs must be paid within 90 days or the license will be automatically revoked. At approximately 2:30 p.m. Mr. Ronald Williams, owner of Angel Electric arrived and explained that he had not seen the notice changing the time of the hearing to 1:15 p.m. Mr. Williams acknowledged that the Amended Notice of Hearing had been received and the certified mail receipt signed by his wife. Mr. Robb advised Mr. Williams that testimony had been given and the Hearing Officer had made a decision on the matter, however, Mr. Williams could offer testimony to be considered by the hearing officer. Mr. Williams testified that he installed an electrical panel box at the de la Gallegos residence. He did not mark the electrical circuits because his magic marker was dry. He did not revisit the residence for approximately two months. Mr. Williams indicated he was denied access by the homeowner and was threatened by Ms. de la Gallegos and her brother. He also stated he sued the homeowner in small claims court to force payment for the work. Hearing Officer Clark reaffirmed his earlier decision. 4. DISCIPLINARY HEARING ACE FURNACE & STEAM CLEANING, LICENSE NO. 19893B A 1 REMEDIATION, LICENSE NO. 19893C Mr. John Abbey, homeowner was present. Ms. Broussard requested the matter be continued since Board personnel had been advised that Respondent has been hospitalized. Ms. Sandy Diederich, Legal Assistant, Investigations, stated that she had received a telephone call from Kelly Turner, Esq. attorney for Respondent indicating that Mr. Castro was hospitalized and not available for the Board hearing. Hearing Officer Clark continued the matter and requested that verification of hospitalization of Respondent be provided. 5. DISCIPLINARY HEARING AXIS ENVIRONMENTAL, LICENSE NO. 50419 The hearing was for possible violation of NRS 624.301(1); NRS 624.301(4); NRS 624.3016(1); NRS 624.3013(5) as set forth in NAC 624.640(5); NRS 624.3013(3) pursuant to NRS 624.220, 624.260 to 624.265; NRS 624.302(5); NRS 624.3013(3). No representatives of Axis Environmental were present.

Nevada State Contractors Board Minutes of August 11, 2003 PAGE 5 Ms. Broussard indicated the matter had been noticed in accordance with applicable laws and regulations. The Hearing File was entered into the record as Exhibit 1. Mr. Gary Leonard, Investigator was sworn in. Mr. Leonard stated that Respondent had entered into a contract with the Sienna Hotel for asbestos abatement for a contract price of $14,488 of which a deposit of $3,672 was paid. Mr. Leonard stated the Respondent was notified to return the deposit but did not comply. Additionally, Mr. Leonard stated the Respondent s license had been suspended for failure to maintain a bond; a requested financial statement had not been received and the contract did not contain the monetary license limit as required. Mr. Leonard indicated he was unable to verify a bankruptcy court filing that Respondent had claimed and further stated that Respondent s bond had paid the claim filed by the Sienna Hotel. Hearing Officer Clark found respondent Axis Environmental, license number 50419, guilty on the first, second, third, fourth, fifth, sixth and seventh causes of action. Respondent was assessed a fine of $500 for each cause of action for a total fine of $3,500, assessed investigative costs in the amount of $1,439. The license of Axis Environmental was revoked. Additionally, the fines and costs must be paid before the Board will consider any future licensure requests. 6. DISCIPLINARY HEARING J K ENTERPRISES, LICENSE NO. 38465 This matter was continued. 7. DISCIPLINARY HEARING PRESTIGE FLOORING, LICENSE NO. 51452 The hearing was for possible violation of NRS 624.3017(1) and NRS 624.3013(5) as set forth in NAC 624.700(3)(a). Mr. Danny James, Vice President, Prestige Flooring; Mr. David Kirkwood, President, Prestige Flooring; Mr. Cannon Carruth, Northern Nevada Construction; Mr. Brad Carruth, Northern Nevada Construction and Gary Leonard, Investigator were sworn in. The hearing file was entered into the record as Exhibit 1. Mr. Cannon Carruth testified that Northern Nevada Construction Company had entered into a contract with Prestige Flooring to perform floor preparation work and install a hard wood floor at a residence located at 6544 Breckenridge Way, Reno, Nevada for a contract amount of $1,140.33. The contract amount has been paid in full. Mr. Brad Carruth testified that the sub-floor had not been properly prepared and the installation was not acceptable. Mr. Carruth stated that Northern Nevada Construction hired another contractor to replace the floor. Investigator Gary Leonard testified that he validated the complaint and issued a Notice to Correct. He stated that Prestige attempted to repair the floor, but the repairs did not rectify the problem. Mr. James and Mr. Kirkwood both testified that Prestige Flooring had not been requested to address the area of the sub-floor in question.

Nevada State Contractors Board Minutes of August 11, 2003 PAGE 6 Three photographs provided by Northern Nevada Construction were entered as Exhibit 2. Four photographs provided by Investigator Leonard were entered as Exhibit 3. Hearing Officer Clark found respondent Prestige Flooring, license number 51452, guilty on the first and second causes of action. Prestige Flooring was assessed a fine of $500 for each cause of action for a total of $1,000 and assessed investigative costs in the amount of $500. The fines and costs must be paid within 90 days or the license will be suspended. 8. DISCIPLINARY HEARING OLYMPUS & ASSOCIATES, LICENSE NOS. 51422, 51433 Ms. Broussard requested the matter be continued and stated that counsel for Olympus & Associates, Ms. Shelly O Neil concurs with the request. ADJOURNMENT: There being no further business to come before the Board, the meeting was adjourned at 3:50 p.m. Respectfully Submitted, APPROVED: Jeanne Reynolds, Recording Secretary George Lyford, Director of Investigations David W. Clark, Adjudicating Board Member