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

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

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 Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

State Of Nevada STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

ANSWER WITH AFFIRMATIVE DEFENSES

Thursday, November 2, 2017

STATE CONTRACTORS BOARD

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

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

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

MINUTES OF MEETING BARTRAM SPRINGS COMMUNITY DEVELOPMENT DISTRICT

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

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

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

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

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

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

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

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

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

c;~l!nty Fax:

NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

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

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

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410

Case 3:14-cv PK Document 53 Filed 04/23/15 Page 1 of 7

Fountain Hills Community Association Board of Directors Meeting September 6, 2012

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

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

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

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

STATE CONTRACTORS BOARD

FILED: NEW YORK COUNTY CLERK 09/15/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/15/2016

MINUTES OF MEETING. May 18, 2016

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

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

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6

PROFESSIONAL PHOTOGRAPHY SERVICES AND RELATED PRODUCTS 2019 LEGISLATIVE SESSION

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. Index No /2012 (Ramos, J.

December 10, 2002 No. 11

[Investment Company Act Release No ; ] New Mountain Finance Corporation, et al.; Notice of Application

SIGN PERMIT APPLICATION

Did you know that prior to late 1912, there were no laws or regulations restricting amateur radio transmitters in the United States?

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

Minutes Arkansas State Board of Optometry Office of the Attorney General Little Rock, AR. December 15, 2005

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

CONSTRUCTION BOARD OF ADJUSTMENT AND APPEALS

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

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

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

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

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

ORDINANCE NO Adopted by the Sacramento City Council. April 14, 2016

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014

AGENDA WEST VIRGINIA CONTRACTOR LICENSING BOARD. April 30, 2009 Charleston, West Virginia

BOARD OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Minutes of the Regular Board Meeting held in Reno, Nevada, Thursday, March 9, 2017

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting October 19, 2011 MINUTES

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 CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING July 20, 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 Investigations (775) 688-1150 Hearing Officer Hodgson called the meeting of the State Contractors Board to order at 8:30 a.m., Wednesday, July 20, 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. Nathaniel Hodgson, Hearing Officer Mr. Donald Drake, 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 July 14, 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. 1. PUBLIC COMMENT No one from the general public was present to offer comment. ADJUDICATING BOARD MEMBER: NATHANIEL HODGSON 2. DISCIPLINARY HEARING FOR POSSIBLE ACTION: CONSTRUCTION SERVICES UNLIMITED, License Nos. 50079, 56280 Licensee was not present but was represented by counsel, Lars Evensen, Esq.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JULY 20, 2011 PAGE 2 Exhibit 2 Executed copy of the Stipulation of Agreed Upon Disposition signed by Respondent s President, Michael Dean Froelich. Exhibit A Respondent s Answer to the Board s Complaint, dated May 9, 2010. Exhibit B Respondent s Affidavit of Michael Dean Froelich in Support of Motion to Dismiss the First, Fourth and Fifth Causes of Action. Hearing Officer Hodgson found Respondent guilty of one (1) violation of NRS 624.3014(2)(a) aiding or abetting an unlicensed person to evade the provisions of this chapter; two (2) violations of NRS 624.3015(4) knowingly entering into a contract with a contractor while that contractor is not licensed; three (3) violations of NRS 624.3015(1) acting beyond the scope of the license. The First, Fourth and Fifth Causes of Action were dismissed with prejudice; the Tenth, Eleventh and Twelfth Causes of Action with dismissed without prejudice. The Respondent stipulated to the Second, Third, Sixth, Seventh, Eighth and Ninth Causes of Action. Respondent was assessed a fine of $1,000.00 for each of the Second, Third and Ninth Causes of Action; a fine of $500.00 for each of the Sixth and Eighth Causes of Action; a fine of $250.00 for the Seventh Causes of Action for total fines of $4,250.00 and investigative costs of $1,100.00. The Respondent s license limit shall be lowered to $2,500,000.00 and shall remain this amount until such time as a current financial statement with bank verification form for all cash accounts is provided that supports a $5,000,000.00 license limit. The Respondent has agreed to provide a financial statement within sixty (60) days of the hearing. Fines and costs are due within thirty (30) days of the July 20, 2011 hearing or license numbers 50079 and 56280, Construction Services Unlimited, Michael Dean Froelich, President and Qualified Individual will be suspended. 3. DISCIPLINARY HEARING FOR POSSIBLE ACTION: (Continued from April 20, 2011) MICHAEL LEE SPECTER, OWNER, dba SUNDANCE POOLS AND SPAS, License No. 31156 Licensee was not present but was represented by counsel, Douglas L. Monson, Esq. Mr. Hodgson disclosed a business relationship with Sundance Pools and Spas. Exhibit A Answer to the Board s Complaint dated April 18, 2011. Hearing Officer Hodgson granted a thirty (30) days continuance. 4. DISCIPLINARY HEARING FOR POSSIBLE ACTION: RAY WAYNE CRIHFIELD, OWNER, dba AMBER POOLS AND SPAS, License No. 47602 Licensee was present. Two witnesses testified for the Board.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JULY 20, 2011 PAGE 3 Exhibit A Answer to the Board s Complaint dated June 2, 2011. Exhibit B A packet which included Pahrump Regional Planning District Inspection Job Card along with swimming pool plans for the Whitehead residence. 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. Respondent was assessed a fine of $1,000.00 and investigative costs of $1,286.00. Fines and costs are due within thirty (30) days of the July 20, 2011 hearing or license number 47602, Ray Wayne Cribfield, dba Amber Pools and Spas shall be suspended. 5. DISCIPLINARY HEARING FOR POSSIBLE ACTION: (Continued from June 22, 2011) SOUTHWEST STONE AND TILE, INC., License Nos. 46544 and 46545 Licensee was present with counsel, Charles Bennion, Esq. Exhibit A A letter from Respondent to the Board dated June 28, 2010. Hearing Officer Hodgson placed license number 46545, Southwest Stone and Tile, Inc. on probation and continued the matter for one-hundred and twenty (120) days, the renewal of license number 46545 was granted. 6. DISCIPLINARY HEARING FOR POSSIBLE ACTION: AVERY ATLANTIC, LLC, License Nos. 67984, 52522A, 69383 FAITH VISION, INC., dba VISION BUILDERS, License No. 74754 SOL UP USA, LLC, License No. 75025 Licensee was present. Richard Peel, Esq. was present to represent the Complainant. Exhibit A A letter from Respondent to the Board dated June 28, 2010.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JULY 20, 2011 PAGE 4 This matter was continued. 7. DISCIPLINARY HEARING FOR POSSIBLE ACTION: CHRISTOPHER HOMES, LLC, License No. 51938 CHRISTOPHER COMMERCIAL, LLC, License No. 57851 J. CHRISTOPHER STUHMER, INC., License No. 21076 Licensee was not present but was represented by counsel, Dale Hayes, Esq. Mr. Hodgson disclosed a personal relationship with the Qualified Individual for Christopher Homes. Exhibit 2 Respondent s District Court case Arbitration Exemption Claimed: Action for Declaratory Relief on Case No. A-11-644721-C. Exhibit A Respondent s letter to the Board dated April 2, 2011. Exhibit B Dale A. Hayes, Jr., Esq. s letter to the Board dated July 7, 2011. Hearing Officer Hodgson found Respondent 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 624.3018(2) certain persons are prohibited from serving as officer, director, associate or partner of licensee. The Respondent stipulated to the First and Third Causes of Action; a fine of $500.00 was assessed for the First Cause of Action and investigative costs of $650.00. The Second Cause of Action was dismissed. Fines and costs are due within thirty (30) days of the July 20, 2011 hearing or license number 51938, Christopher Homes, LLC, license number 57851, Christopher Commercial, LLC and license number 21076, J. Christopher Stuhmer, Inc., John Christopher Stuhmer, Inc. will be suspended. 8. DISCIPLINARY HEARING FOR POSSIBLE ACTION: PERMASTEELISA NORTH AMERICA, CORP., License No. 73924 PERMASTEELISA NORTH AMERICAN CORP., License No. 72133 Licensee was not present but was represented by counsel, David Johnson, Esq.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JULY 20, 2011 PAGE 5 Exhibit 2 The Handwritten disposition from the mediation meeting held July 7, 2011 between Permasteelisa North America, Dunrite Construction, Inc. and Ermenegeldo Zegna Corp. Exhibit 3 A letter from Candice Renka, Esq., Dunrite Construction, Inc. s counsel dated July 8, 2011. Exhibit A Respondent s Answer to the Board s Complaint dated June 17, 2011 to include Volumes 1 thru 4. Hearing Officer Hodgson dismissed the Board s Complaint contingent upon Respondent complying with the payment agreement entered into on July 7, 2011. 9. DISCIPLINARY HEARING FOR POSSIBLE ACTION: (Continued from February 23, 2011) DUNRITE CONSTRUCTION, INC., License No. 18138 Licensee was not present but was represented by counsel, Jack Juan, Esq. and Candice Renka, Esq. Exhibit 1 Board s Hearing File was submitted at the February 23, 2011 hearing. Exhibit 2 An e-mail from Candice Renka, Esq. to the Board dated February 16, 2011. Exhibit 3 The handwritten disposition from the mediation meeting held July 7, 2011 between Permasteelisa North America Corp., Dunrite Construction, Inc. and Ermenegeldo Zegna Corp. Exhibit 4 A letter from Candice Renka, Esq. to the Board dated July 15, 2011. Exhibit A Respondent s Answer to the Board s Complaint dated January 28, 2011. Exhibit B Respondent s Supplemental Answer to the Amended Complaint was admitted at the July 20, 2011 hearing. Exhibit C A letter from Candice Renka, Esq. to the Board dated July 8, 2011. Exhibit D A letter from Becky A. Pintar, Esq. to the Board dated July 14, 2011. Hearing Officer Hodgson dismissed the Board s Complaint contingent upon Respondent complying with the payment agreement entered into on July 7, 2011. 10. DISCIPLINARY HEARING FOR POSSIBLE ACTION: (Stipulated Revocation) S. B. A. DEVELOPMENT, INC., dba ROYAL CONSTRUCTION COMPANY, License No. 35409

NEVADA STATE CONTRACTORS BOARD MINUTES OF JULY 20, 2011 PAGE 6 Exhibit 1 Board s Hearing file. Exhibit 2 A letter from Respondent s counsel, Frank M. Flansburg, III to the Board dated May 23, 2011 stipulating to the revocation of the license. Hearing Officer Hodgson found Respondent 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 of $1,801.00. License number 35409, S. B. A. Development, Inc., dba Royal Construction Company, Stephen Barrie Aizenberg, President and Qualified Individual was revoked. Respondent is required 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. 11. DISCIPLINARY HEARING DEFAULT ORDERS a. PATTON AND PATTON MARBLE AND GRANITE, INC., License Nos. 72258 and 72259 Fiona Roberts from Illume and Jim Shelton from True Dentistry were present. Exhibit 2 Estimate to repair Stone work. Hearing Officer Hodgson found Respondent Patton and Patton Marble and Granite, Inc., license numbers 72258 and 72259 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. The Respondent 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(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. Respondent was assessed a fine of $500.00 for each of the First, Second, Third and Fourth Causes of Action for total fines of $2,000.00 and investigative costs in the amount of $1,524.00. License numbers 72258 and 72259, Patton and Patton Marble and Granite, Inc. 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. b. MIKOHN SIGNS AND GRAPHICS, LLC, License No. 62921 Erika Twesme, Esq. was present representing Pacific Showcase. Hearing Officer Hodgson found Respondent Mikohn Signs and Graphics, LLC, license number 62921 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. The Respondent was found guilty of one (1) NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of 624.3013(4) failure to keep bond in force; one (1) violation of NRS 624.302(5) failure to comply with a written request by the Board. Respondent was assessed a fine of $500.00 each for the First and Second Cause of Action; a fine of $250.00 for the Third Cause of Action

NEVADA STATE CONTRACTORS BOARD MINUTES OF JULY 20, 2011 PAGE 7 and investigative costs in the amount of $1,321.00. License number 62921, Mikohn Signs and Graphics, 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. c. CITYWIDE ELECTRIC, INC., dba CITYWIDE HEATING, AIR AND ELECTRICAL, License No. 56714 Licensee was present. Hearing Officer Hodgson granted a thirty (30) days continuance. License number 56714, Citywide Electric, Inc., dba Citywide Heating, Air and Electrical was suspended. d. VESTA DEVELOPMENT, LLC, License No. 54941 Hearing Officer Hodgson found Respondent Vesta Development, LLC, license number 54941 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. The Respondent 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 $1,365.00. License number 54941, Vesta Development, 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. e. STONE AGE CONCRETE, LLC, License No. 69222A Hearing Officer Hodgson found Respondent Stone Age Concrete, LLC, license number 69222A in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. The Respondent was found guilty of one (1) violation of NRS 624.301(1) abandonment of construction project; one (1) violation of NRS 624.302(5) failure to comply with a written request by 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 $1,000.00 for the First Cause of Action; a fine of $250.00 each for the Second and Third Causes of Action; a fine of $500.00 each for the Fourth and Fifth Causes of Action for total fines of $2,500.00 and investigative costs in the amount of $1,740.00. License number 69222A, Stone Age Concrete, 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. f. AMERICAN PIPING SERVICES, INC., License No. 49295

NEVADA STATE CONTRACTORS BOARD MINUTES OF JULY 20, 2011 PAGE 8 Hearing Officer Hodgson found Respondent American Piping Services, Inc., license number 49295 in default and adopted the Findings of Fact and Conclusion of Law as set forth in the Administrative complaint. The Respondent 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 each for the First and Second Causes of Action and investigative costs in the amount of $1,740.00. License number 49295, American Piping Services, 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. g. DANIEL SCOTT LARSON, Owner, dba SOUTHWESTERN CONSTRUCTION, License Nos. 74852 and 69555 License was present. Krislynne Markey from Alternative Refrigeration was present. Hearing Officer Hodgson granted a thirty (30) day continuance. License number 74852, Daniel Scott Larson, Owner, dba Southwestern Construction was suspended. h. SANDSTONE BUILDERS, LLC, License No. 59166 WILLIAMS CONSTRUCTION CORP., License No. 48434 Licensee was present. Hearing Officer Hodgson granted a thirty (30) day continuance. License number 59166, Sandstone Builders, LLC and license number 48434 Williams Construction Corporation, were suspended.

NEVADA STATE CONTRACTORS BOARD MINUTES OF JULY 20, 2011 PAGE 9 ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Hearing Officer Hodgson at 12:53 p.m. Respectfully Submitted, Janet Brinkley, Recording Secretary APPROVED: Margi A. Grein, Executive Officer Nathaniel Hodgson, Hearing Officer