22.02.2013 Views

Minutes of June 20, 2000 - Nevada State Contractors Board

Minutes of June 20, 2000 - Nevada State Contractors Board

Minutes of June 20, 2000 - Nevada State Contractors Board

SHOW MORE
SHOW LESS

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

NEVADA STATE CONTRACTORS’ BOARD MINUTES OF JUNE <strong>20</strong>, <strong>20</strong>00 PAGE 24<br />

MS. CAVIN SECONDED THE MOTION.<br />

THE MOTION CARRIED.<br />

SUN PARADISE POOLS #33580 - DISCIPLINARY HEARING<br />

The <strong>Board</strong> granted Sun Paradise Pools a continuance.<br />

ACE SIGNS INC #44419 - DISCIPLINARY HEARING<br />

The notice <strong>of</strong> hearing and complaint, dated May 1, <strong>20</strong>00 and consisting <strong>of</strong> pages 1-8, had been<br />

sent certified mail. The return receipt was dated May 26, <strong>20</strong>00.<br />

The hearing was for possible violation <strong>of</strong> NRS 624.3013 (3), failure to establish financial<br />

responsibility pursuant to NRS 624.2<strong>20</strong> and 624.260 to 624.265, inclusive, at the time <strong>of</strong> renewal<br />

<strong>of</strong> the license or at any other time when required by the board.<br />

Jeffrey Robert Talley, President, Ace Signs Inc., was not present. Neither legal counsel<br />

nor anyone else was present to represent the Licensee.<br />

Ron Ramsey, NSCB Investigator, was sworn in.<br />

Mr. Taylor stated the license had been summarily suspended on July 23, 1998, for failure<br />

to pay an administrative fine imposed by the <strong>Board</strong>.<br />

Mr. Ramsey testified that a request for documentation to establish financial responsibility<br />

had been made, but there had been no formal response. Mr. Ramsey said Mr. Talley had<br />

told him he wasn’t going to do anything.<br />

The notice <strong>of</strong> hearing was entered into the record as EXHIBIT 1.<br />

The evidentiary was closed.<br />

MS. CAVIN MOVED TO ACCEPT THE FILE AND TESTIMONY AS FORMAL<br />

FINDINGS OF FACT, CONCLUSIONS OF LAW.<br />

MR. ZECH SECONDED THE MOTION.<br />

THE MOTION CARRIED.<br />

MS. CAVIN MOVED TO REVOKE LICENSE #44419, ACE SIGNS INC, AND TO<br />

RECOVER THE INVESTIGATIVE COSTS OF $1,221 AND THE ORIGINAL<br />

ADMINISTRATIVE FINE $10,000 FINE IMPOSED BY THE BOARD ON MAY 28,<br />

1998, IF THE LICENSEE WERE TO EVER APPLY FOR FUTURE LICENSURE IN<br />

THE STATE OF NEVADA.<br />

MR. ZECH SECONDED THE MOTION.<br />

THE MOTION CARRIED.<br />

SOUTHWEST COLORED ROCK #430<strong>20</strong> - DISCIPLINARY HEARING<br />

The notice <strong>of</strong> hearing and complaint, dated May 3, <strong>20</strong>00 and consisting <strong>of</strong> pages 1-41, had been<br />

sent certified mail. The return receipt had not been received. The notice had then been hand<br />

delivered to Mr. Ford at the <strong>of</strong>fice <strong>of</strong> the <strong>Board</strong> on <strong>June</strong> 5, <strong>20</strong>00.<br />

The hearing was for possible violation <strong>of</strong> NRS 624.3013 (3), failure to establish financial<br />

responsibility pursuant to NRS 624.2<strong>20</strong> and 624.260 to 624.265, inclusive, at the time <strong>of</strong> renewal

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!