STATE CONTRACTORS BOARD

Similar documents
State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

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

NEVADA STATE CONTRACTORS

NEVADA STATE CONTRACTORS BOARD

CHAPTER 115: CONTRACTORS LICENSING

DEVELOPMENT CONTRACT FOR PUBLIC IMPROVEMENTS. WHEREAS,, (the Developer ), whose. business address is, is the owner and developer of

Board Members. David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane WORKSHOP AGENDA

Southern Nevada. There was no unfinished business. May 19, CALL TO ORDER:

NEVADA DEPARTMENT OF TRANSPORTATION NOTICE AND AGENDA OF A PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED NEW REGULATIONS

ESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD. Vs Case No.: COM Respondent. / ADMINISTRATIVE COMPLAINT

NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation

(Reprinted with amendments adopted on April 20, 2015) FIRST REPRINT A.B. 211 MARCH 2, Referred to Committee on Commerce and Labor

WESTERN NATIONAL MUTUAL INSURANCE COMPANY (WNMIC) General / Prime Contractor Questionnaire Bond #

WESTERN NATIONAL MUTUAL INSURANCE COMPANY (WNMIC) Sub-Contractors and/or Material Supplier Questionnaire

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations

DOWNLOAD MATERIAL FOR CE COURSE 10/20/2017

RULE CAPTION. RULEMAKING ACTION List each rule number separately,

WORKSHOP NOTICE AND AGENDA

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

NOTICE OF PUBLIC MEETING (NRS 241)

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

Assembly Bill No. 60 Committee on Transportation

NC General Statutes - Chapter 87 Article 1 1

Complainants, Respondent.

Largo, Florida, September 13, 2016

THE STATE PUBLIC WORKS BOARD. LCB File No. R December 14, 2011

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

Section 1. Title of Act. This Act shall be known as the "Contractors' License Law." ARTICLE I Administration

Largo, Florida, May 17, 2016

SUMMARY MINUTES AND ACTION REPORT

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

Overview of Illinois Legislature & State Roofing Industry Licensing Act

Largo, Florida, May 20, 2014

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 1, SYNOPSIS Concerning the "Contractor's Registration Act.

SUMMARY MINUTES AND ACTION REPORT

BUILDING SERVICES CORPORATION ACT 1989 Na 147

Assembly Amendment to Assembly Bill No. 125 (BDR 3-588) Title: No Preamble: No Joint Sponsorship: No Digest: Yes

PCCLB Special Act. Updated

SB 908 AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

MINUTES. Texas State Board of Public Accountancy November 20, 2014

DIVISION ONE. ARIZONA REGISTRAR OF CONTRACTORS, Defendant/Appellant. No. 1 CA-CV

ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES. LCB File No. R085-17

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 206

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

Assembly Bill No. 32 Committee on Natural Resources, Agriculture, and Mining

Annotated Code of Maryland BUSINESS REGULATION TITLE LOCKSMITHS SUBTITLE 1. DEFINITIONS; GENERAL PROVISIONS

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE DRS35136-LUf-35 (02/08) Short Title: Rewrite Landscape Contractor Laws.

RULES AND REGULATIONS CHAPTER ONE. GENERAL PROVISIONS

PART XVI MOLD-RELATED SERVICES Mold-related services licensing program; legislative purpose.

Brief Narration of Changes in the 2017 Contractors Manual. Chapter 1 - No Change. Chapter 2 - Under Exemptions New one added

Referred to Committee on Commerce and Labor. SUMMARY Makes various changes to provisions governing contractors. (BDR )

Texas State Board of Public Accountancy July 19, 2018

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

MINUTES OF THE SUBCOMMITTEE OF THE SENATE COMMITTEE ON COMMERCE AND LABOR. Seventy-third Session April 11, 2005

3 By Representatives Whorton (R), Ellis, Crawford, Butler, 4 Hanes, Ball, Rowe, Williams (JW), Moore (B) and Ledbetter

December, Tex. B.J. 1040

( ) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE RESIDENTIAL BUILDERS AND MAINTENANCE AND ALTERATION CONTRACTORS

Security Guard Exam Answer Sheet

Referred to Committee on Natural Resources, Agriculture, and Mining. SUMMARY Revises provisions governing pest control.

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17

Hall of the House of Representatives 87th General Assembly - Regular Session, 2009 Amendment Form

REPLY TO COUNTERCLAIM A 1. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

OFFICE OF THE LABOR COMMISSIONER

Chapter UNFAIR TRADE AND CONSUMER PROTECTION. Article Credit Service Organizations

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

Case 2:11-cv Document 1 Filed 11/23/11 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

ARTICLE 7 - VIOLATIONS, ENFORCEMENT AND PENALTIES

Assembly Bill No. 125 Committee on Judiciary

DEPARTMENT OF TRANSPORTATION

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA

THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 471. Short Title: Fail to Obtain DL/Increase Punishment. (Public)

Ethics Training Wisconsin Asphalt Pavement Association December 2, 2014

AMENDMENT NUMBER 1 TO STADIUM DISBURSING AGREEMENT

BYLAWS OF PALOMINO LAKES MUTUAL WATER COMPANY (As Amended March 28, 2007)

HOUSE BILL lr2061 CHAPTER. Business Regulation Mold Remediation Services Licensing

ADOPTED REGULATION OF THE COLORADO RIVER COMMISSION OF NEVADA. LCB File No. R148-13

MINUTES. Texas State Board of Public Accountancy July 26, 2001

CHAPTER 19 PREVAILING WAGE COMPLIANCE PROGRAM

The Collection Agency Act

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs

Alabama License Law Article 2

NEW JERSEY BOARD OF PUBLIC UTILITIES 44 South Clinton Avenue 3 rd Floor, Suite 314, P.O. Box 350 Trenton, New Jersey

ADOPTED REGULATION OF THE STATE BOARD OF COSMETOLOGY. LCB File No. R Effective October 24, 2014

Commonwealth of Massachusetts County of Suffolk The Superior Court

MINUTES OF THE SUBCOMMITTEE OF THE SENATE COMMITTEE ON JUDICIARY. Seventy-Eighth Session April 30, 2015

Private Investigator and Security Guard Licensing Board

REAL ESTATE. Complaints and Investigation Procedures COVERING:

Transcription:

KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS WILLIAM BRUCE KING GUY M. WELLS STATE OF NEVADA REPLY TO: STATE CONTRACTORS BOARD MINUTES OF THE MEETING August 2, 2006 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 CALL TO ORDER: Hearing Officer Filios called the meeting of the State Contractors Board to order at 9:00 a.m., Wednesday, August 2, 2006, 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. Spiridon Filios Mr. Jerry Higgins STAFF MEMBERS PRESENT: Ms. Margi Grein, Executive Officer Mr. George Lyford, Director of Investigations Mr. Daniel Hammack, Chief of Enforcement LEGAL COUNSEL PRESENT: Mr. Bruce Robb, Esq., Legal Counsel Ms. Laura Browning, 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 26, 2006, 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: Spiridon Filios 1. DISCIPLINARY HEARING: AA PRIMO BUILDERS, LLC, LICENSE NO. 53046 Licensee was present with counsel, Becky Pintar, Esq.

NEVADA STATE CONTRACTORS BOARD MINUTES OF AUGUST 2, 2006 PAGE 2 The following Licensee s Exhibits were entered: Exhibit A Cumulative Exhibit A-1 Correspondence dated May 4, 2005, from Washington to Respondent A-2 Board s Notice to Correct dated July 22, 2005 A-3 Correspondence dated September 20, 2005, from Washington s counsel to Pintar A-4 Complaint filed October 10, 2005 A-5 Washington answer to complaint and counterclaim dated January 24, 2006 A-6 Correspondence dated November 21, 2005, from Odor Masters to Washington A-7 Correspondence dated June 23, 2006, from Board to Washington Hearing Officer Filios imposed no additional fine or penalties against the Respondent, A A Primo Builders, LLC, Anthony Michael Ignatowicz and Tina Marie Ignatowicz, Managers. Mr. Ignatowicz is required to pay restitution to Washington in the amount of $1,955.00 within 30 days of the August 2, 2006 hearing. 2. DISCIPLINARY HEARING: WHITE WING PRODUCTIONS, INC., LICENSE NOS: 51135, 53485 Licensee was present with counsel, Jennifer Lloyd-Robinson Exhibit #1 Board Hearing File Exhibit #2 A redacted Administrative Citation Exhibit #3 An estimate from Jay Bee s Finish Specialties General Contracting dated November 4, 2005 Exhibit #4 A fax from the Department of Development Services, Administration Division dated July 14, 2006 The following Licensee s Exhibits were entered: Exhibit A Cumulative Exhibit A-1 A new contract A-2 A license bond for license number 53485 A-3 A new financial statement dated September 16, 2006 A-4 A notice of lien dated September 16, 2005 A-5 Complaint dated November 15, 2006 Hearing Officer Filios found Respondent White Wing Productions, Inc., Kenneth Gerard Lessard, President, license numbers 51135 and 53485, guilty of NRS 624.3017(1) substandard workmanship; NRS 624.3011(1)(b)((1) willful disregard of the building laws of the State; 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 his license and any monetary limit placed upon his license; NRS 624.3013(4) failure to keep in force bond or cash deposit for full period required by Board. Mr. Lessard was assessed a fine of $500.00 for the First Cause of Action, $1,000.00 for the Third Cause of Action, $50.00 for the Fourth Cause of Action, and $300.00 for the Sixth Cause of Action. Total fines assessed were $1,850.00. The Second, Fifth and Seventh Causes of Action were dismissed. The investigative costs were assessed in the amount of $8,703.00. Fines and costs are to be paid within 180 days of the August 2, 2006 Board Hearing or license numbers 51135 and 53485, White Wing Productions, Inc. will be revoked. The Respondent shall obtain the necessary building permits and obtain the required inspections immediately or license numbers 51135 and 53485, White Wing Productions, Inc. shall be revoked.

NEVADA STATE CONTRACTORS BOARD MINUTES OF AUGUST 2, 2006 PAGE 3 3. DISCIPLINARY HEARING: SUN CASTLE BUILDERS, LLC, LICENSE NO. 45856A This matter was continued. 4. DISCIPLINARY HEARING: SHADOW MOUNTAIN CONSTRUCTION, LICENSE NO. 38150 Licensee was present with counsel, Rusty Graf, Esq. Exhibit #1 Board Hearing File Exhibit #2 21 photos taken by Investigator Mincheff on July 28, 2006 at the Reynolds residence Exhibit #3 A memo to file by Tim Pittman dated July 31, 2006 Exhibit #4 A fax from Jean Reynolds to Respondent dated November 29, 2005 Exhibit #5 A cover sheet with listed costs of estimates to repair along with bids The following Licensee s Exhibits were entered: Exhibit A A letter dated April 15, 2006, from Respondent s CPA, Henson & Company, CPA s, Inc. Hearing Officer Filios found Respondent, Kenneth Edward Murphy, dba Shadow Mountain Construction, license number 38150, guilty of NRS 624.3017(1) substandard workmanship and two (2) violations of NRS 624.3014(2)(a)(b) aiding or abetting unlicensed person to evade provisions of chapter and combining or conspiring with unlicensed person to perform unauthorized act. The Second Cause of Action was dismissed. Respondent was assessed a fine of $100.00 for each of the Third and Fourth Causes of Action. The Fifth Cause of Action was held in abeyance. If Mr. Murphy provides a current financial statement that supports his license limit within 60 days of the August 2, 2006 hearing, the charge will be dismissed. If Mr. Murphy does not provide a financial statement or the financial statement provided does not support the license limit, this matter shall be brought back before Hearing Officer Filios. Mr. Murphy was assessed a fine of $200.00 The investigative costs were assessed in the amount of $2,624.00. Fines and costs are to be paid within 30 days of the August 2, 2006 Board Hearing or license number 38150, Kenneth Edward Murphy, dba Shadow Mountain Construction shall be suspended. Mr. Murphy shall either (1) complete the repairs on the Reynolds residence within 30 days of the August 2, 2006 hearing or (2) pay Reynolds $20,000.00 and provide a mechanic s lien release within 30 days of the August 2, 2006 hearing or license number 38150, Kenneth Edward Murphy, dba Shadow Mountain Construction shall be suspended. 5. DISCIPLINARY HEARING: TROPICANA CUSTOM POOLS AND LANDSCAPING, LICENSE NOS. 51441, 51442 Licensee was present with counsel, Eric Dobberstein, Esq. Hearing Officer Filios found Respondent Tropicana Custom Pools and Landscaping, Kayvon Allen Baktiar, President, license numbers 51441 and 51442, guilty of three (3) violations of NRS 624.3016(5), as set forth in NRS 624.940(2)(d) and NAC 624.6958(2)(d) any contract in the amount of more than $1,000.00 must contain in writing the estimated date of completion of all work performed; five (5) violations of NRS 624.3016(5), as set forth in NRS 624.940(3)(b)(2) and NAC 624.6958(2)(1) contract must contain a notice stating that the owner has the right to request a bond for payment and performance if such a bond is not otherwise required; four (4) violations NRS 624.3016(5), as set forth

NEVADA STATE CONTRACTORS BOARD MINUTES OF AUGUST 2, 2006 PAGE 4 in NAC 624.6958(3) contractor shall ensure each contract of a pool or spa is signed by the contractor or person on license; two (2) violations of NRS 624.3016(5), as set forth in NAC 624.6964(3)schedule of payments must not provide for the contractor to receive payments in excess of 100 percent of the contracted; (4) violations of NRS 624.3016(5), as set forth in NRS 624.940(3)(a) contract must contain a method whereby the owner may initial provisions of the contract; five (5) violations of NRS 624.3016(5), as set forth in NRS 624.940(2)(h) and NAC 624.6958(2)(i) any contract in the amount of more than $1,000.00 must contain information that the contractor has provided owner with the notice and information form; three (3) violations of NRS 624.3016(5), as set forth in NRS 624.940(4) contractor must provide copy of all signed documents; three (3) violations of NRS 624.3013(5), as set forth in NRS 624.520(1) failure to provide Residential Recovery Fund notice to owner; three (3) violations of NRS624.3016(5), as set forth in NRS 624.935(3) and NAC 624.6966(3) if payment is made contractor shall furnish the owner with mechanic s lien for that portion of the work that has been paid; five (5) violations of NRS 624.302(6) failure to comply with a written request by the Board; one (1) violation of NRS 624.302(5) failure to respond to a written request by Board; one (1) violation of NRS 624.3013(3) failure to establish financial responsibility; one (1) violation of NRS 624.3018(2) certain persons prohibited from serving as officer, director, associate or partner of licensee; one (1) violation of NRS 624.3016(5), as set forth in NRS 624.935(2) and NAC 624.6966(2) a contractor shall complete work and not refuse to perform any work for any 30 day period; one (1) violation of NRS 624.3015(1) acting in the capacity beyond the scope of the license; one (1) violation of NRS 624.3017(1) substandard workmanship; two (2) violations of NRS 624.3016(5), as set forth in NAC 624.6958(2)(n) contractor shall ensure prompt and full payment to each subcontractor or supplier upon completion of each stage; one (1) violation of NRS 624.3016(5), as set forth in NRS 624.930(1)(a) contractor shall apply for and obtain all permits; one (1) violation of NRS 624.3016(5), as set forth in NRS 624.940(2)(i) any change to contract contractor must provide in writing that in the form of a change order; one (1) violation of NRS 624.3016(5), as set forth in NRS 624.940(2)(g) and NAC 624.6964(3) any contract must contain the amount of the down payment or deposit paid ; one (1) violation of NRS 624.3016(5), as set forth in NRS 624.940(2)(f) the contract must contain in writing the total amount to be paid to the contractor by the owner for all work performed including all applicable taxes; one (1) violation of NRS 624.3012(2) willful failure to pay any money when due for materials or services. License numbers 51441 and 51442, Tropicana Custom Pools and Landscaping are revoked. Mr. Baktiar was assessed a fine of $10,000.00. The investigative costs were assessed in the amount of $4,484.00. Fines and costs are to be paid within 30 days of the August 2, 2006 Board Hearing. Mr. Baktiar is required to pay full restitution to the damaged parties and reimburse the Board any expenses that may be paid out of the Residential Recovery Fund. 6. DISCIPLINARY HEARINGS DEFAULT ORDERS: LAGMAN LIGHTING AND SIGN: LICENSE NOS. 57063 Licensee was not present. Hearing Officer Filios found Respondent in default and adopted the Findings of Fact and Conclusions of Law as set forth in the Administrative complaint. Mr. Lagman was found guilty of NRS 624.3017(1) substandard workmanship; NRS 624.3013(5), as set forth in NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; NRS 624.302(5) failure to respond to a written request from Board; 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 his license and any monetary limit placed upon his license; NRS 624.301(5) failure to comply with terms of construction contract; NRS 624.3013(5), as set forth in NRS 624.750(3)(a) ) unlawful to receive money for purpose of obtaining or paying for services, labor, materials or equipment if person willfully fails to use money to complete the improvements or failing to pay for any services, labor, materials or equipment provided for construction; NRS 624.302(1)(b) contracting while license is inactive; NRS 624.3013(3) failure to establish financial responsibility; NRS 624.302(6) failure to comply with written request by Board; NRS 624.3013(5), as set forth in NAC 624.640(3) failure to notify Board of change of address or personnel;

NEVADA STATE CONTRACTORS BOARD MINUTES OF AUGUST 2, 2006 PAGE 5 NRS 624.3013(4) failure to keep bond in force. License number 57063, Lagman Lighting and Sign was Revoked. Mr. Lagman is required to pay full restitution to the damaged parties and reimburse the Board for Investigative costs of $1,659.00 and any expenses that may be paid out of the Residential Recovery Fund. SIENNA LANDSCAPE, LICENSE NO. 39997 Licensee was not present. Hearing Officer Filios found Respondent in default and adopted the Findings of Fact and Conclusions of Law as set forth in the Administrative complaint. Ms. Servin was found guilty of NRS 624.3017(1) substandard workmanship; NRS 624.3013(5), as set forth in NAC 624.700(3)(a) failure to comply with Board s Notice to Correct; NRS 624.302(5) failure to respond to a written request from Board; NRS 624.3015(1) acting in capacity of contractor beyond scope of license; NRS 624.3011(1)(b)(1) disregard of building laws of State; NRS 624.3013(5), as set forth in NRS 624.520(1) failure to provide Residential Recovery Fund notice to owner; 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 his license and any monetary limit placed upon his license; NRS 624.3013(3) failure to establish financial responsibility. License number 39997, Donna Michele Servin, dba Sienna Landscape was Revoked. Ms. Servin is required to pay full restitution to the damaged parties and reimburse the Board for Investigative costs of $1,535.00 and any expenses that may be paid out of the Residential Recovery Fund. 7. DISCIPLINARY HEARING: ARTISTIC POOLS/SPA, INC., License No. 24446 Licensee was present with counsel, Robert Nersesian, Esq. Hearing Officer Filios dismissed the Fourth and Fifth Causes of Action and deleted paragraph 16 of the Board s Second Amended Complaint dated May 11, 2006 against Respondent, Artistic Pools/Spa, Inc., Ronald John Foglia, President. This matter shall be brought back before Hearing Officer Filios within one hundred (100) days of the August 2, 2006 hearing. 8. DISCIPLINARY HEARING: P.N.I.I., INC., dba PULTE HOMES OF NEVADA License No. 48129 Licensee was present with counsel, David Lee, Esq. This matter shall be brought back before Hearing Officer Filios within one hundred (100) days of the August 2, 2006 hearing.

NEVADA STATE CONTRACTORS BOARD MINUTES OF AUGUST 2, 2006 PAGE 6 ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned by Hearing Officer Filios at 1:25 PM. Respectfully Submitted, APPROVED: Janet Brinkley, Recording Secretary Margi Grein, Executive Officer Spiridon Filios, Hearing Officer