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

Similar documents
STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 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 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 Of Nevada STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

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

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

Thursday, November 2, 2017

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

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE CONTRACTORS BOARD

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

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

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

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

MINUTES. Board of Veterinary Medicine General Business Meeting. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034

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

Wednesday, August 19, 2009 Chairman Garlock called the meeting to order at 9:10 a.m.

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

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF

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

NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

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

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

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

PROFESSIONAL PHOTOGRAPHY SERVICES AND RELATED PRODUCTS 2019 LEGISLATIVE SESSION

Roll Call: Members Present Members Absent

MANAGEMENT DIRECTIVE CONTRACTOR ALERT REPORTING DATABASE (CARD)

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

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

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

Appeals Policy Council for the Accreditation of Educator Preparation th Street, N.W., Suite 400 Washington, D.C

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

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL

Name of Registrant: - Amanda Gauthier (referred August 8, 2013) Dates of Hearing: January 15 and 16, 2014; March 24, Decision and Reasons

NASD REGULATION, INC. OFFICE OF HEARING OFFICERS. Complainant, : Disciplinary Proceeding : No. C v. :

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

MINUTES OF MEETING. May 18, 2016

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

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

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

ANSWER WITH AFFIRMATIVE DEFENSES

MINUTES BOARD OF PUBLIC WORKS AND SAFETY APRIL 18, 2013

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL

Case No: PSHS /17 Commissioner: Thando Ndlebe Date of award: 20 October 2017 In the matter between:

MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018

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

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

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

SUBJECT: RULES AND REGULATIONS GOVERNING COMMERCIAL RADIO OPERATORS

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

CONTRACT OF EMPLOYiMENT. between LULA MAE PERRY. and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA

STATE OF NORTH CAROLINA

Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.

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

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

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

Lesli K. Johnson Licensed Psychologist Licensed Independent Social Worker 17 Blue Line Drive Athens, Ohio (740)

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

Board of Accountancy January 30 & 31, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

Table of Contents. Message from Chairman Leggett Message from Executive Officer Margi Grein Licensing Trends... 5

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

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

Truckee Fire Protection District Board of Directors

MINUTES. Of the. Board of Directors. Of the. City of Baltimore Development Corporation

APPLICATION DESIGN REVIEW Please Print or Type

c;~l!nty Fax:

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

CITY OF ROCHESTER City Council Agenda Council/Board Chambers 151 4th Street SE. Recessed Meeting October 30, :00 PM

S17Y1593. IN THE MATTER OF JOHN F. MEYERS. This disciplinary matter is before the Court on the report of the Review

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

Hilton Daytona Beach Oceanfront 100 North Atlantic Ave Daytona Beach, FL May 10, :30am

Transcription:

BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING November 16, 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, November 16, 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 Ms. Margaret Cavin, Board Member 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 November 10, 2011, at Las Vegas City Hall, Sawyer State Building and Clark County Library. The agenda was also posted in both offices of the Board, Henderson and Reno and on the Board Internet Website. ADJUDICATING BOARD MEMBER: NATHANIEL HODGSON 1. DISCIPLINARY HEARING: ATLAS BUILDING AND DEVELOPMENT, LLC, License No. 70308 DAVID PAUL KOERBER, OWNER, dba DAVID KOERBER, License No. 56597 Licensee was present with counsel, Keith Gregory, Esq. One witness testified for the Board.

NEVADA STATE CONTRACTORS BOARD MINUTES OF NOVEMBER 16, 2011 PAGE 2 Exhibit 2 Operating Agreement of Atlas Building and Development, LLC. The following Respondent s exhibits were entered. Exhibit A David Paul Koerber s Answer to the Board s Amended Complaint dated September 27, 2011. Hearing Officer Hodgson found Respondent guilty of one (1) violation of NRS 624.3016(1) any fraudulent act committed in the capacity of a contractor, misrepresentation or omission of a fact; one (1) violation of NRS 624.3011(1)(b)(2) willful disregard of the safety or labor 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(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 $500.00 for each of the Second, Fourth and Fifth Causes of Action; a fine of $250.00 for the Third Cause of Action for total fines of $2,750.00 and investigative costs of $1,727.00. The Sixth Cause of Action was dismissed along with the Board s Complaint against David Paul Koerber, license number 56597. License number 70308, Atlas Building and Development, LLC was revoked. Audra Marie Tubin 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. 2. DISCIPLINARY HEARING: DANIEL SCOTT LARSON, OWNER, dba SOUTHWESTERN CONSTRUCTION. License Nos. 69555 and 74852 One witness testified for the Board. Exhibit A Respondent s Answer to the Board s Complaint dated October 14, 2011. Exhibit B Respondent s correspondence dated November 15, 2011. Hearing Officer Hodgson found Respondent guilty of one (1) violation of NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.302(5) failure to respond to a written request from the Board; one 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 the First Cause of Action; a fine of $250.00 for the Second Cause of Action for total fines of $750.00 and investigative costs of $1,318.00. Respondent must also pay investigative costs of $1,956.00 from the August 17, 2011 hearing. All costs and fines are to be paid within sixty (60) days of today s hearing or licenses shall be revoked. ADJUDICATING BOARD MEMBER: MARGARET CAVIN 3. DISCIPLINARY HEARING: HARDY CONSTRUCTION, INC., License No. 19407B H. C. I. UNDERGROUND, LLC, License No. 51357A

NEVADA STATE CONTRACTORS BOARD MINUTES OF NOVEMBER 16, 2011 PAGE 3 Licensee was present with counsel, Keith Gregory, Esq. Mr. Hodgson recused himself based on a past business relationship. Exhibit A Respondent s Answer to the Board s Complaint dated September 9, 2011. Exhibit B Keith Gregory, Esq. s correspondence to the Board dated November 7, 2011. Hearing Officer Cavin 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 for the First Cause of Action and investigative costs of $1,586.00. The Second and Third Causes of Action were dismissed. Hearing Officer Cavin accepted the lower limit of $3.8 million and ordered that a year end financial statement for 2011 be provided to the Board by March 15, 2012. Fines and costs are due within thirty (30) days of today s hearing or license number 19407B shall be suspended. 4. DISCIPLINARY HEARING: (Continued from September 21, 2011) AQUA BLUE PLUMBING, LLC, dba ORACLE PLUMBING, License Nos. 74101 and 74152 COBALT CONSTRUCTION MANAGEMENT, LLC, License No. 74100 MECHANICAL BUILDING SERVICES, LLC, License No. 68381 Two witnesses testified for the Board. Exhibit 2 A September 27, 2011 e-mail from Ideal Supply Company. Exhibit A A letter from Mechanical Building Services, LLC to the Board dated August 25, 2011. Hearing Officer Hodgson found Respondent guilty of one (1) violation of NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.3013(4) failure to keep bond in force; one (1) violation of NRS 624.302(5) failure to respond to a written request from the Board; two (2) violations 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 and Second Causes of Action; a fine of $250.00 for the Third Cause of Action for total fines of $1,250.00 and investigative costs of $2,419.00. Mechanical Building Services, LLC, license number 68381 shall have thirty (30) days from today s hearing to replace Kevin Donaldson Hartshorn as the Qualified Individual on the license. If they fail to replace Mr. Hartshorn within thirty (30) days, license number 68381 shall be suspended until Mr. Hartshorn is replaced. If Mechanical Building Services, LLC complies with the Decision and Order the Fifth Cause of Action shall be dismissed. If Mr. Hartshorn

NEVADA STATE CONTRACTORS BOARD MINUTES OF NOVEMBER 16, 2011 PAGE 4 complies with the payment agreement with Ideal Supply, he may be considered to return on Mechanical Building Services, LLC s license. License numbers 74101 and 74152, Aqua Blue Plumbing, LLC, dba Oracle Plumbing, and license number 74100, Cobalt Construction Management, LLC, Barton Kay, Manager and Qualified Individual were revoked. 5. DISCIPLINARY HEARING: (Continued from June 22, 2011 and July 20, 2011) SOUTHWEST STONE AND TILE, INC., License Nos. 46544 and 46545 Licensee was present with counsel, Charles Bennion, Esq. Larry Halverson, CPA of Southwest Stone and Tile, Inc. was present. Three witnesses testified for the Board. Exhibit A A reorganization plan. Exhibit B - Monthly operating statements. This matter was continued for an additional one-hundred and twenty (120) days. 6. DISCIPLINARY HEARING: (Continued from October 20, 2011) SACHAN CORPORATION, License No. 73733 Licensee was present. One witness testified for the Board. Exhibit A Respondent s Answer to the Board s Complaint dated July 27, 2011. Hearing Officer Hodgson found Respondent guilty of one (1) violation of NRS 624.3015(2) bidding in excess of the limit placed on the license by the Board. Respondent was assessed a fine of $500.00 for the First Cause of Action and investigative costs of $1,000.00. The Second Cause of Action, NRS 624.3016(1) was dismissed. Fines and costs are due within sixty (60) days of today s hearing or license number 73733, Sachan Corporation, Shambhu Dayal Sachan, President and Qualified Individual will be suspended. 7. DISCIPLINARY HEARING DEFAULT ORDERS: a. ALLIED WEST CONSTRUCTION, INC., License Nos. 49422, 52233 and 69785

NEVADA STATE CONTRACTORS BOARD MINUTES OF NOVEMBER 16, 2011 PAGE 5 Exhibit 1 Board Hearing File. Exhibit 2 - Correspondence to the Board from Mr. Darden dated November 15, 2011 stipulating to the revocation of the licenses. Hearing Officer Hodgson found Respondent Allied West Construction, Inc., license numbers 49422, 52233 and 69785 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 624.3013(4) failure to keep bond in force; 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 and Second Causes of Action for total fines of $1,000.00 and investigative costs of $1,464.00. License numbers 49422, 52233 and 69785, Allied West Construction, Inc., were 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. b. ADAMS ENTERPRISES UNLIMITED, INC., dba SIGNATURE SIGNS SERVICES, License No. 70254 Exhibit 1 Board Hearing File. Hearing Officer Hodgson found Respondent Adams Enterprises Unlimited, Inc., dba Signature Signs Services, license number 70254 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 624.3013(5), as set forth in NRS 624.263(3) a contractor shall notify the Board in writing upon filing of an application that initiates any proceedings or adjudication in bankruptcy court. Respondent was assessed a fine of $500.00 for First Cause of Action; a fine of $250.00 for the Second Cause of Action for total fines of $750.00 and investigative costs of $1,338.00. License number 70254, Adams Enterprises Unlimited, Inc., dba Signature Signs Services 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. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Hearing Officer Hodgson at 9:35 a.m. Respectfully Submitted, APPROVED: Janet Brinkley, Recording Secretary

NEVADA STATE CONTRACTORS BOARD MINUTES OF NOVEMBER 16, 2011 PAGE 6 Margi A. Grein, Executive Officer Nathaniel Hodgson, Hearing Officer Margaret Cavin, Hearing Officer