MINUTES. Texas State Board of Public Accountancy November 14, 2002

Size: px
Start display at page:

Download "MINUTES. Texas State Board of Public Accountancy November 14, 2002"

Transcription

1 MINUTES Texas State Board of Public Accountancy November 14, 2002 The Texas State Board of Public Accountancy met from 10:00 a.m. until 12:32 p.m. on November 14, 2002, at 333 Guadalupe, Tower III, Suite 900, Austin, TX A notice of this meeting containing all items on the agenda was filed with the office of the Secretary of State at 2:42 p.m. on November 1, (TDR # ) (ATTACHMENT 1) Board Billy M. Atkinson, CPA K. Michael Conaway, CPA, Presiding Officer Marcela E. Donadio, CPA Kimberly M. Dryden, Assistant Presiding Officer Gwen B. Gilbert, CPA, Secretary Carlos Madrid Jr. Robert C. Mann, CPA, Treasurer Reagan S. McCoy, Esq. Catherine J. Rodewald Edward L. Summers, Ph.D., CPA Board Edwardo B. Franco, Melanie Thompson, CPA, Others Present Richard M. Forrest, CPA, Esq. Gary McIntosh, CPA Robert R. Owen, CPA Ismael Castillo Karen Davis Erin Ediger Paul Gavia, Esq. Rande Herrell, Esq. Alan Hermanson, CPA Donna Hiller Jean Keith Eric Marin, Esq. Patrick Myers, Esq. William Treacy I. Mr. Conaway, presiding officer, called the meeting to order at 10:00 a.m. Ms. Eyeington moved to excuse the absences of Mr. Franco and Ms. Thompson. Mr. Atkinson seconded the motion, and it passed unanimously. II. III. Ms. Gilbert moved to approve the minutes of the September 26, 2002 Board meeting as presented and amended. Ms. Eyeington seconded the motion, and it passed unanimously. Mr. Conaway, presiding officer, reported that the Executive Committee did not meet, but presented the following information on the committee s behalf: A. No executive session was held. B. Mr. Conaway reported on the following NASBA/AICPA matters: 1. Mr. Treacy reported on the September 27, 2002 signing of the Professional Mutual Recognition Agreement between Canada, Mexico and the U.S. in Washington D.C. 2. Mr. Conaway reported on NASBA s annual meeting on October 6-9, 2002 in New Orleans, LA. Mr. Conaway reported that he has assumed the office of NASBA s chair for Mr. Conaway reported on correspondence from NASBA regarding the Uniform Accountancy Act. D. Mr. Conaway reviewed correspondence coming to the committee s attention. 1

2 IV. Mr. Mann, Regulatory Compliance Committee chair, reported on the November 13, 2002 committee meeting. Billy M. Atkinson, CPA K. Michael Conaway, CPA Robert C. Mann, CPA Edward L. Summers, Ph.D., CPA Alan Hermanson, CPA William Treacy A. Mr. Mann moved to approve the Board s financial statements. Ms. Rodewald seconded the motion, and it passed unanimously. B. Mr. Mann reported on the following topics regarding the self-directed, semi-independent pilot project: 1. Mr. Mann moved to authorize the staff to repay one-half of the Board s start-up money to the Comptroller s Office and the remaining one-half at the end of FY 03. Mr. Atkinson seconded the motion, and it passed unanimously. 2. Mr. Atkinson moved to authorize the staff to process repayment to the Comptroller s Office concerning an enforcement retainer. Dr. Summers seconded the motion, and it passed unanimously. 3. Mr. Mann reported that for the past five years the Board, when adjusting for the CPA exam grading expenditures, has exceeded the statewide average of Historically Underutilized Business expenditure percentages. C. Mr. Treacy reported on the following matters regarding the sunset process: 1. October 4, 2002 Exit interview held at the Sunset Advisory office. 2. November 12, 2002 Sunset Public hearing. 3. December 10/11, 2002 Sunset Decision hearing. D. Mr. Mann informed the Board that the following internal audit plan was approved: 1. FY02 Cash disbursements and payables. 2. FY03 Payroll and personnel. E. Mr. Mann discussed the possible effects implementation of the computerized exam will have on revenue. F. Mr. Mann moved to authorize the enforcement contracts listed below. Ms. Rodewald seconded the motion, and it passed unanimously. 1. William M. Foerster, CPA November 1, 2002 August 31, 2003 in the amount of $150, Ike Guest, CPA November 1, 2002 August 31, 2003 in the amount of $75, P. Vincent Milano, CPA - November 1, 2002 August 31, 2003 in the amount of $12,500. V. Ms. Eyeington, Rules Committee chair, reported on the November 13, 2002 committee meeting. Billy M. Atkinson, CPA K. Michael Conaway, CPA ex officio Jerry A. Davis, CPA Marcela E. Donadio, CPA Wanda R. Lorenz, CPA Robert C. Mann, CPA Reagan S. McCoy, Esq. Gary D. McIntosh, CPA Timothy L. La Frey, Esq., CPA Others Present Robert R. Owen, CPA A. Ms. Eyeington reported that the committee debated a FASB proposal for a principles-based approach to standard setting to improve the quality and transparency of financial accounting and reporting in the U.S. Ms. Eyeington moved that the staff prepare a comment letter to be reviewed and approved by the Rules Committee. Ms. Donadio seconded the motion, and it passed unanimously. 2

3 B. Ms. Eyeington moved to take proposed action on Section of the Board s Rules. Ms. Donadio seconded the motion, and it passed unanimously. (ATTACHMENT 2) C. Ms. Eyeington reported that, as part of an analysis of what action is necessary regarding Texas rules, the committee considered various developments in the implementation of Sarbanes-Oxley Act. D. Ms. Eyeington reported the Board that the committee received a request for comment on a form of certification which is being used in industry in Texas. A company has asked that its regional CFOs and CPA managers provide certification of certain matters within their job responsibilities concerning the company s financial statements. After an extended discussion of this matter, the staff was directed to prepare a revised draft letter, subject to committee review, for distribution to the requestor and posting on the Board s website that addresses the request only as it affects employees of the issuer. E. The following actions were taken on Board Rules: 1. Ms. Eyeington moved to adopt new Section of the Board s Rules. Dr. Summers seconded the motion, and it passed unanimously. (ATTACHMENT 3) 2. Ms. Eyeington moved to repeal old Section of the Board s Rules. Dr. Summers seconded the motion, and it passed unanimously. (ATTACHMENT 4) VI. Dr. Summers, Qualifications Committee chair, reported on the November 13, 2002 committee meeting. Charles J. Gregg, CPA Carlos Madrid Jr. Edward L. Summers, Ph.D., CPA Larry D. Edgerton, CPA Catherine J. Rodewald Donna Hiller A. Dr. Summers discussed the November 2002 CPA exam and reported that there were no unusual incidents. B. Dr. Summers moved to take proposed action on Section of the Board s Rules. Ms. Donadio seconded the motion, and it passed unanimously. (ATTACHMENT 5) C. Dr. Summers moved to take proposed action on Section of the Board s Rules. Ms. Donadio seconded the motion, and it passed unanimously. (ATTACHMENT 6) D. Dr. Summers moved to take proposed action on Section of the Board s Rules. Ms. Donadio seconded the motion, and it passed unanimously. (ATTACHMENT 7) E. Dr. Summers moved to take proposed action on Section of the Board s Rules. Ms. Donadio seconded the motion, and it passed unanimously. (ATTACHMENT 8) F. Dr. Summers informed the Board that action on Section of the Board s Rules was tabled and will be presented at a future meeting. VII. Mr. McCoy, Continuing Professional Education chair, reported on the October 28, 2002 committee meeting. Kimberly Dryden Gwen B. Gilbert, CPA Reagan S. McCoy, Esq. Thomas Oliver, CPA Charles W. Shirley, CPA L. Eldon Miller, CPA Others Present Kay Woods Crider Karen Davis Elsie Hodges Jean Keith Vincent Pina A. Mr. McCoy moved to continue monitoring The Professional Publishing Group. Ms. Gilbert seconded the motion, and it passed unanimously. Also in attendance from The Professional Publishing Group were Mr. Finger, Mr. Guido and Mr. Deltorios. B. Refer to Agenda Item V-E for action taken on Section of the Board s Rules. 3

4 C. Mr. McCoy moved to approve additional CPE credit for the following individuals. Ms. Dryden seconded the motion, and it passed unanimously. Dr. Summers recused himself in the matter of William C. Bradley, CPA. 1. William G. Shenkir, CPA 30 hours 2. William C. Bradley, CPA 10 hours D. Mr. McCoy moved to take proposed action on Section of the Board s Rules. Ms. Dryden seconded the motion, and it passed unanimously. (ATTACHMENT 9) VIII. Mr. Mann, Peer Review Committee chair, reported on the November 13, 2002 committee meeting. Jerrel L. Cross, CPA Kimberly M. Dryden Dan H. Hanke, CPA Gwen B. Gilbert, CPA Robert C. Mann, CPA Jimmie L. Mason, CPA David C. Start Jr., CPA Edwardo B. Franco Others Present Gary S. Hoffman, CPA PROB member Karen Davis Micaela Hernandez Jean Keith Patrick Myers, Esq. Barbara Wright A. Mr. Mann discussed the amendment of the Peer Review Compliance Reporting form. B. Mr. Mann reported no action was taken on the consideration of statistical information for firms on the last completed review or current statistics. C. Mr. Mann moved to send certified correspondence to two firms who were directed by the committee to set up accelerated peer reviews. Ms. Gilbert seconded the motion, and it passed unanimously. D. Mr. Mann reported that the committee reviewed past peer reviews reports submitted by nine firms that had two or more consecutive modified and/or adverse reviews. Mr. Mann moved to inform the firms that their next reviews must be accelerated. Ms. Eyeington seconded the motion, and it passed unanimously. IX. Ms. Eyeington, of the Behavioral Enforcement Committee, reported on the following committee meetings: October 17, 2002 Gwen B. Gilbert, CPA Wanda Lorenz, CPA Carlos Madrid Jr. Jimmie L. Mason, CPA Anthony B. Ross, CPA Joyce J. Smith, CPA Melanie G. Thompson, CPA October 18, 2002 Gwen B. Gilbert, CPA Wanda Lorenz, CPA Carlos Madrid Jr. Jimmie L. Mason, CPA Anthony B. Ross, CPA Joyce J. Smith, CPA Melanie G. Thompson, CPA Catherine J. Rodewald Catherine J. Rodewald Rande Herrell, Esq. Eric Marin, Esq. Rande Herrell, Esq. Eric Marin, Esq. 4

5 A. Ms. Eyeington moved to dismiss the following Investigations based on voluntary compliance. Ms. Donadio seconded the motion, and it passed unanimously Investigation No L. 2. Investigation No L. B. Ms. Eyeington moved to dismiss the following Investigations based on insufficient evidence of a violation of the Rules or the Act. Mr. Madrid seconded the motion, and it passed unanimously Investigation No L. 2. Investigation No L. 3. Investigation No L. 4. Investigation Nos L, L and L. 5. Investigation No L. 6. Investigation No L. 7. Investigation Nos L and L. 8. Investigation No L. 9. Investigation No L. 10. Investigation No L. 11. Investigation No L. X. Mr. Atkinson, Technical Standards Review Committee chair, reported on the October 23, 2002 committee meeting. Larry D. Dodson, CPA Marcela E. Donadio, CPA Carlos Madrid, Jr. Stephen M. McEachern, CPA Melanie G. Thompson, CPA Billy M. Atkinson, CPA Wanda Lorenz, CPA Eric Marin, Esq. Patrick Myers, Esq. A. Investigation Nos L and L. Mr. Atkinson reported the committee considered these matters and referred them to a consultant. B. Investigation Nos L, L and L. These respondents allegedly violated standards by failing to issue a going concern qualification to an audit report. Mr. Atkinson moved to dismiss these matters due to insufficient evidence of a violation of the Rules or the Act. Dr. Summers seconded the motion, and it passed unanimously. C. Investigation No L. Mr. Atkinson reported the committee offered the respondent an agreed consent order. D. Investigation Nos L and L. Mr. Atkinson reported the committee offered these respondents an agreed consent order. E. Investigation No L. Mr. Atkinson reported the committee offered the respondent an agreed consent order. 5

6 F. Investigation Nos L, L, L, and L. Mr. Atkinson reported that these matters were referred to a consultant. G. Investigation No L. Mr. Atkinson reported the committee offered the respondent an agreed consent order. H. Investigation No L. Mr. Atkinson reported the committee invited the respondent to an informal conference. I. Investigation No L. The respondent allegedly associated herself with false financial statements. Ms. Eyeington moved to dismiss this investigation due to insufficient evidence of a violation of the Rules or the Act. Ms. Dryden seconded the motion, and it passed unanimously. Although Mr. Atkinson was not present at the committee meeting, he indicated in his written comments that he would recuse himself from participating in this matter. J. Investigation No L. Mr. Atkinson reported the committee offered the respondent an agreed consent order. K. Investigation Nos L and L. Mr. Atkinson reported the committee considered these matters and entered into an abatement agreement with the respondents. L. Investigation Nos L and L. The respondents allegedly failed to disclose the client s financial problems to the buyer of the client s business. Mr. Atkinson moved to dismiss these investigations due to insufficient evidence of a violation of the Rules or the Act. Mr. Madrid seconded the motion, and it passed unanimously. M. Investigation Nos L and L. These respondents allegedly violated standards in performing an audit. Mr. Atkinson moved to dismiss these investigations due to insufficient evidence of a violation of the Rules or the Act. Mr. Madrid seconded the motion, and it passed unanimously. N. Investigation No L. This respondent allegedly violated standards in performing an audit. Mr. Atkinson moved to dismiss this investigation due to insufficient evidence of a violation of the Rules or the Act. Mr. Madrid seconded the motion, and it passed unanimously. O. Investigation No L. The respondent allegedly filed a fraudulent tax return. Mr. Atkinson moved to dismiss this investigation due to insufficient evidence of a violation of the Rules or the Act. Mr. Madrid seconded the motion, and it passed unanimously. P. Investigation Nos L and L. Mr. Atkinson reported that the committee has granted the respondent s request to terminate his agreed consent orders. Q. Mr. Atkinson reported that the committee discussed the status of its pending cases. XI. XII. XIII. Mr. Myers, staff attorney, reported on the status of investigations of violations of Subchapter J of the Public Accountancy Act (unauthorized practice of public accountancy). Mr. Myers, staff attorney, reported on the status of the Enforcement Division s probation monitoring system. The Board took the following actions on agreed consent orders and proposals for decision: A. Agreed consent orders Investigation No L. This investigation was withdrawn by the staff for further investigation. Mr. Mann moved to approve the following agreed consent orders as presented. Mr. Atkinson seconded the motion, and it passed unanimously. 1. Investigation No L. (Terrill Walter Bell) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded and required to complete an additional 8 hours of live CPE in the area of corporate tax, 4 hours of live CPE in the area of ethics, 8 hours of live CPE in the area of compilations and reviews, and 8 hours of live CPE in the area of financial statement preparation to include GAAP. The respondent filed Extreme Air Conditioning Services Inc. s corporate tax return as a C corporation instead of an S corporation as directed and wrote off the accounts receivable without evidence of uncollectability. The respondent s conduct violated Board Rule and Sections (6) and (11) of the Act. 2 6

7 2. Investigation No L. (John William Brimer) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded and required to complete an additional 8 hours of live CPE in the area of franchise tax and 8 hours of live CPE in the area of S and C corporate tax. The respondent incorrectly prepared Richard Beck s 2000 franchise tax return. The respondent s conduct violated Board Rule and Sections (6) and (11) of the Act Investigation No L. (Barbara L. Daniels) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded. In addition, the respondent must complete and submit proof of completion of 8 hours of live CPE in the area of Form 1040 taxation and 4 hours of live CPE in the area of ethics within 90 days of this order. The respondent shall also not violate any Rules or Act provisions, including but not limited to, Rule The respondent incorrectly prepared Rene Ledger's 1999 personal income tax return and incorrectly prepared Silver Gilmer's unemployment tax returns. The respondent violated Board Rule as well as Sections (6) and (11) of the Act Investigation No L. (Felix Einshon) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded and his license suspended for a period of one year; however, the suspension was stayed and the respondent was placed on probation for one year, provided the respondent completes 4 hours of live CPE within the area of ethics in addition to the respondent s annual CPE, within 60 days, completes and submits proof of pre-issuance review compliance, and complies with all of the terms and conditions of his probation. The respondent used misleading facts in advertising by stating his firm was associated with Benny Vaughan, when in fact Mr. Vaughan had sold his practice to the respondent, and misrepresented facts by telling clients that Mr. Vaughan would prepare their tax returns, knowing this to be a false statement. The respondent s conduct violated Board Rules and (12) as well as Sections (6) and (11) of the Act Investigation No L. (Stanley Eisenberg) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded. In addition, the respondent was placed on probated suspension for two years from the date of the Board s order. The respondent was barred by the Securities and Exchange Commission (SEC) from associating with any transfer agent registered with the SEC and was ordered by the SEC to pay a $10,000 fine. The respondent violated Board Rule (7) as well as Sections (6), (9), and (11) of the Act Investigation No L. (Lloyd Harrison) The respondent entered into an agreed consent order with the Board whereby the respondent was revoked. On February 22, 2002, the respondent was barred by the New Mexico State Board of Public Accountancy from performing government audits of public housing authorities in New Mexico. The respondent violated Board Rule (7) as well as Sections (6) and (11) of the Act Investigation No L. (Cecillia Ruth Rivas) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded and her license suspended for a period of two years; however, the suspension was stayed and the respondent was placed on probation for two years, provided the respondent cures her licensing deficiency within 60 days and complies with all of the terms and conditions of her probation. The respondent knowingly prepared false payroll tax reports and practiced public accountancy with a delinquent and expired license. The respondent s conduct violated Board Rule and Sections (6) and (11) of the Act. 2 Ms. Gilbert moved to approve the following proposals for decision as presented. Ms. Rodewald seconded the motion, and it passed unanimously. 1. Investigation No L. (KPMG LLP) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded and assessed $1,000 in fines and $5,000 in administrative costs. The respondent was censured by the Securities and Exchange Commission for engaging in improper professional conduct because it purported to serve as an independent accounting firm for an audit client at the same time that it had made substantial financial investments in the client. The respondent s conduct violated Board Rule (7) and Section (6) of the Act. 4 7

8 B. Proposals for decision Ms. Rodewald moved to approve the following proposals for decision as presented. Ms. Donadio seconded the motion, and it passed unanimously. 1. Investigation Nos through (Docket No ) The certificate of each respondent still not in compliance was revoked without prejudice. Each respondent may regain his or her certificate by paying all the required license fees and penalties and by otherwise coming into compliance with the Act. The respondents failed to pay the licensing fees and penalties required under Section of the Act for three consecutive license periods. The respondents are in violation of Section of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 10) 2. Investigation Nos through (Docket No ) The certificate of each respondent still not in compliance was suspended for three years, or until the respondent complies with the licensing requirements of the Act, whichever is sooner. The respondents failed to report sufficient continuing professional education credits under Section of the Act. Additionally, a $100 penalty was imposed for each year a respondent has been in non-compliance with the Board s CPE requirements. The respondents are in violation of Board Rules and as well as Section of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 11) 3. Investigation Nos through (Docket No ) The certificate of each respondent not in compliance was revoked without prejudice until such time as the respondent complies with the licensing requirements of the Act. The respondents failed to complete the renewal of their licenses as required by Section (b) of the Act. The respondents are in violation of Board Rule as well as Sections (6) and (11) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 12) 4. Investigation Nos through (Docket No ) The certificate of each respondent still not in compliance was revoked without prejudice. Each respondent may regain his or her certificate by paying all the required license fees and penalties and by otherwise coming into compliance with the Act. The respondents failed to pay the licensing fees and penalties required under Section of the Act for three consecutive license periods. The respondents are in violation of Section of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 13) 5. Investigation Nos through (Docket No ) The certificate of each respondent still not in compliance was suspended for three years, or until the respondent complies with the licensing requirements of the Act, whichever is sooner. The respondents failed to report sufficient continuing professional education credits under Section of the Act. Additionally, a $100 penalty was imposed for each year a respondent has been in non-compliance with the Board s CPE requirements. The respondents are in violation of Board Rules and as well as Section of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 14) Ms. Dryden moved to approve the following proposals for decision as presented. Ms. Rodewald seconded the motion, and it passed unanimously. 1. Investigation Nos through (Docket No ) The Board dismissed without prejudice the complaints against the respondents in order for the staff to revise the procedures for this particular mass hearing docket. If any respondents are found to be out of compliance, the staff will reopen the complaints. 8

9 XIV. The Board took the following actions on Board Rules: A. Ms. Eyeington moved to adopt Section (Firm Names) on second reading. Dr. Summers seconded the motion, and it passed unanimously. (ATTACHMENT 15) XV. XVI. Mr. Conaway reviewed the schedule of future Board meetings. Mr. Conaway adjourned the meeting at 12:32 p.m. ATTEST: Assistant Presiding Officer Gwen B. Gilbert, CPA, Secretary 1 Ms. Eyeington, Ms. Gilbert, Ms. Junker, Mr. Madrid, Ms. Rodewald and Ms. Thompson recused themselves from participating in this matter. 2 Ms. Eyeington, Ms. Gilbert, Mr. Madrid, Ms. Rodewald and Ms. Thompson recused themselves from participating in this matter. 3 Ms. Eyeington, Mr. Madrid, Ms. Rodewald and Ms. Thompson recused themselves from participating in this matter. 4 Mr. Atkinson, Mr. Conaway, Ms. Donadio, Ms. Eyeington, Mr. Franco, Dr. Summers and Ms. Thompson recused themselves from participating in this matter. 9

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES. Texas State Board of Public Accountancy September 20, 2001 MINUTES Texas State Board of Public Accountancy September 20, 2001 The Texas State Board of Public Accountancy met from 10:03 a.m. until 12:52 p.m. on September 20, 2001, at 333 Guadalupe, Tower III, Suite

More information

MINUTES. Texas State Board of Public Accountancy July 25, 2002

MINUTES. Texas State Board of Public Accountancy July 25, 2002 MINUTES Texas State Board of Public Accountancy July 25, 2002 The Texas State Board of Public Accountancy met from 10:00 a.m. until 1:12 p.m. on July 25, 2002, at 333 Guadalupe, Tower III, Suite 900, Austin,

More information

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

MINUTES. Texas State Board of Public Accountancy July 26, 2001 MINUTES Texas State Board of Public Accountancy July 26, 2001 The Texas State Board of Public Accountancy met from 10:00 a.m. until 12:21 p.m. on July 26, 2001, at 333 Guadalupe, Tower III, Suite 900,

More information

Texas State Board of Public Accountancy July 19, 2018

Texas State Board of Public Accountancy July 19, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:05 a.m. until 11:30 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

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

MINUTES. Texas State Board of Public Accountancy November 20, 2014 MINUTES Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:14 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice

More information

Texas State Board of Public Accountancy May 12, 2016

Texas State Board of Public Accountancy May 12, 2016 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 10:56 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of

More information

Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy May 17, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:06 a.m. until 11:35 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

Texas State Board of Public Accountancy July 13, 2017

Texas State Board of Public Accountancy July 13, 2017 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:25 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

MINUTES. Texas State Board of Public Accountancy January 21, 2010

MINUTES. Texas State Board of Public Accountancy January 21, 2010 MINUTES Texas State Board of Public Accountancy January 21, 2010 The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:00 a.m. on January 21, 2010, at 333 Guadalupe, Tower 3, Suite 900,

More information

Texas State Board of Public Accountancy March 24, 2016

Texas State Board of Public Accountancy March 24, 2016 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:12 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of

More information

MINUTES. Texas State Board of Public Accountancy January 8, 2009

MINUTES. Texas State Board of Public Accountancy January 8, 2009 MINUTES Texas State Board of Public Accountancy January 8, 2009 The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:24 a.m. on January 8, 2009, at 333 Guadalupe, Tower 3, Suite 900,

More information

MINUTES. Texas State Board of Public Accountancy September 20, 2012

MINUTES. Texas State Board of Public Accountancy September 20, 2012 MINUTES Texas State Board of Public Accountancy September 20, 2012 The Texas State Board of Public Accountancy met from 10:00 a.m. until 10:33 a.m. on September 20, 2012, at 333 Guadalupe, Tower 3, Suite

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS As approved June 21, 1974, and amended June 27, 1980, June 26, 1981, June 1984, June 20, 1985, June 19, 1986, June 23, 1989, June 17, 1993, June 23,

More information

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

TITLE XXX OCCUPATIONS AND PROFESSIONS

TITLE XXX OCCUPATIONS AND PROFESSIONS New Hampshire Registration of Medical Technicians pg. 1 TITLE XXX OCCUPATIONS AND PROFESSIONS CHAPTER 328-I BOARD OF REGISTRATION OF MEDICAL TECHNICIANS Section 328-I:1 In this chapter: I. "Board'' means

More information

By-Laws of Foundation for Food and Agriculture Research

By-Laws of Foundation for Food and Agriculture Research Foundation for Food and Agriculture Research By-Laws of Foundation for Food and Agriculture Research ARTICLE I NAME, ORGANIZATION, AND LOCATION Section 1. Name and Organization. The name of the body corporate

More information

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010 1 5484. OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS February 5, 2010 The Oklahoma Accountancy Board (OAB) convened in special session on Friday, February 5, 2010, in Room 133 of

More information

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY CHAPTER 0020-01 BOARD OF ACCOUNTANCY, LICENSING AND REGISTRATION TABLE OF CONTENTS 0020-01-.01

More information

McKinney Ice Hockey Club Bylaws

McKinney Ice Hockey Club Bylaws McKinney Ice Hockey Club Bylaws ARTICLE I NAME & OFFICE 1.1 The name of this club shall be: McKinney Ice Hockey Club 1.2 McKinney Ice Hockey Club ( MIHC ) shall maintain a mailing address in the McKinney

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA (Effective November 5, 2013) I. NAME The name of this corporation shall be THE SURPLUS LINE ASSOCIATION OF ARIZONA (Hereinafter called

More information

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

The Society of FlavorChemists, Inc.

The Society of FlavorChemists, Inc. The Society of FlavorChemists, Inc. BY-LAWS ARTICLE I. OFFICES 1. THE PRINCIPAL OFFICE shall be located at the office of the Secretary. 2. THE SOCIETY may also have offices at such other places, either

More information

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017 As Amended August 15, 2017 ARTICLE I: NAME Section 1: The name of this Association shall be the Colorado Propane Gas Association, a nonprofit organization. ARTICLE II: PURPOSE Section 1: The purposes of

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) Chapter I. Name The name of this organization shall be the Texas Academy of Family Physicians (TAFP) hereinafter referred to as the Academy.

More information

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 ARTICLE I. NAME, PURPOSES, AND FUNCTIONS Section 1. Name The name of this association shall be the North Carolina Nurses Association

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 BY-LAWS OF WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 I certify that the attached is a full, true and correct copy of the By-Laws of Western Climate

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

New Jersey State Board of Accountancy Laws

New Jersey State Board of Accountancy Laws 45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature

More information

BYLAWS OF THE WYOMING STATE BAR

BYLAWS OF THE WYOMING STATE BAR BYLAWS OF THE WYOMING STATE BAR TABLE OF CONTENTS Article I. Membership Section 1. Persons included in membership. 2. Member contact information. 3. [Effective until August 1, 2018.] Status of membership.

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

DISTRICT 2-A2 LIONS SIGHT RESEARCH FOUNDATION, INC. CONSTITUTION

DISTRICT 2-A2 LIONS SIGHT RESEARCH FOUNDATION, INC. CONSTITUTION DISTRICT 2-A2 LIONS SIGHT RESEARCH FOUNDATION, INC. CONSTITUTION As amended by vote April 8, 2017 at the District 2-A2 Convention in Kerrville, Tx Article I - NAME The legal name of the corporation is

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION AND BY LAWS. Warren Council of Senior Citizens, Incorporated CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.

More information

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES By-Laws Page 1 BY - LAW S OF VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES The principal office of the Corporation in the Territory of the Virgin Islands shall be located at

More information

BYLAWS OF 4-COUNTY FOUNDATION, INC.

BYLAWS OF 4-COUNTY FOUNDATION, INC. BYLAWS OF 4-COUNTY FOUNDATION, INC. ARTICLE I NAME AND OFFICES SECTION I. Name. The name of the Corporation shall be 4-COUNTY FOUNDATION, INC., (the FOUNDATION ). SECTION II. Registered Office and Agent.

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

(Non-legislative acts) REGULATIONS

(Non-legislative acts) REGULATIONS EN 27.8.2011 Official Journal of the European Union L 222/1 II (Non-legislative acts) REGULATIONS COMMISSION IMPLEMENTING REGULATION (EU) No 842/2011 of 19 August 2011 establishing standard forms for the

More information

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA 2018-19 EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 2018-2019 MEMBERS PRESENT Stephen Parker, Chairman Lei Testa, Chairman-elect Jim Oliver, Immediate Past Chairman Ben Simiskey, Treasurer Billy Kelley,

More information

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS APPROVED BY: TSCPA Membership EFFECTIVE DATE: October 11, 2014 ARTICLE I - PURPOSE The Texas Society of Certified Public Accountants ( Society ) dedicates

More information

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE BY-LAWS Page PREAMBLE...2 OFFICES...2 MEMBERS AND SUPPORTERS...2 MEMBER LISTING...4 MEETINGS OF MEMBERS...5 BOARD OF DIRECTORS...5 OFFICERS...7 CERTIFICATES

More information

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL NOVEMBER 19, 2014 NEW YORK STATE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS 14 WALL STREET NEW YORK, NEW YORK 10005 PROFESSIONAL ETHICS COMMITTEE PROCEDURES

More information

Uniform Accountancy Act Model Rules

Uniform Accountancy Act Model Rules Uniform Accountancy Act Model Rules As approved by NASBA Board of Directors July 29, 2011 Published by the National Association of State Boards of Accountancy 150 4th Avenue North, Nashville, TN 37219-2417

More information

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) 273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

Handcrafted Soap and Cosmetic Guild

Handcrafted Soap and Cosmetic Guild Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG

More information

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting Westin Copley Place Boston, MA Tuesday, October 28, 2008 A duly called Annual Business Meeting of

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

ENROLLED SENATE BILL No. 963

ENROLLED SENATE BILL No. 963 Act No. 407 Public Acts of 2016 Approved by the Governor January 3, 2017 Filed with the Secretary of State January 4, 2017 EFFECTIVE DATE: April 4, 2017 STATE OF MICHIGAN 98TH LEGISLATURE REGULAR SESSION

More information

The Georgia Society of CPAs

The Georgia Society of CPAs The Georgia Society of CPAs THE GEORGIA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS EFFECTIVE JUNE 26, 2009 ARTICLE I Name and Form of Organization II Mission III Membership: Eligibility and Election

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

EASTERN OFFICIALS ASSOCIATION, INCORPORATED

EASTERN OFFICIALS ASSOCIATION, INCORPORATED EASTERN OFFICIALS ASSOCIATION, INCORPORATED CONSTITUTION Article I - Name The name of this organization shall be Eastern Officials Association, Incorporated. Article II Objectives The objectives of the

More information

Tools Regulatory Review Materials California Accountancy Act

Tools Regulatory Review Materials California Accountancy Act Article 1.5 Continuing Education Tools Regulatory Review Materials California Accountancy Act 5026. Continuing education requirement The Legislature has determined it is in the public interest to require

More information

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS Approved October 2010 ARTICLE I Name and Objectives (1) The name of this organization shall be the Corpus Christi Chapter

More information

REGULATED HEALTH PROFESSIONS ACT

REGULATED HEALTH PROFESSIONS ACT c t REGULATED HEALTH PROFESSIONS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information

More information

BY-LAWS BASEBALL BEAUMONT CHAPTER

BY-LAWS BASEBALL BEAUMONT CHAPTER BASEBALL BEAUMONT CHAPTER BY-LAWS ARTICLE I PRESIDENT The President shall preside at all Chapter meetings, and or, meetings of the Board of Directors. The President shall conduct all negotiations on behalf

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC.

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC. CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC. CONTENTS Page PART 1 PRELIMINARY 1. Definitions.. 1 2. Name.. 3 3. Objects... 3 PART 2 MEMBERSHIP 4. Membership 3 5. Membership qualifications...

More information

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No. 561795 April 8, 2014September 9, 2017 PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation

More information

Virginia Pest Management Association Constitution and Bylaws

Virginia Pest Management Association Constitution and Bylaws Virginia Pest Management Association Constitution and Bylaws Virginia Pest Management Association Constitution and Bylaws (September 2014) Name and Location Article I Section 1. The name of the organization

More information

CONSTITUTION and BY-LAWS

CONSTITUTION and BY-LAWS TEXAS ASSOCIATION OF SPORTS OFFICIALS-BASEBALL HOUSTON CHAPTER CONSTITUTION and BY-LAWS CONSTITUTION Article I. Name Section 1. This organization shall be known as the Texas Association of Sports Officials-

More information

10 A BILL to amend and reenact , , , , , , , , ,

10 A BILL to amend and reenact , , , , , , , , , 1 H. B./ S. B. 2 3 (By Delegates/ Senators) 4 [] 5 [February, 2009] 6 7 8 9 10 A BILL to amend and reenact 30-19-1, 30-19-2, 30-19-3, 11 30-19-4, 30-19-5, 30-19-6, 30-19-7, 30-19-8, 30-19-9, 12 30-19-10

More information

CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION

CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION ARTICLE I NAME The name of this association is the SAN DIEGO COUNTY PROBATION OFFICERS' ASSOCIATION. (The association may

More information

ARKANSAS ETHICS COMMISSION

ARKANSAS ETHICS COMMISSION ARKANSAS ETHICS COMMISSION RULES ON SPECIAL STATE EMPLOYEES CONFLICTS OF INTEREST ARKANSAS ETHICS COMMISSION Post Office Box 1917 Little Rock, Arkansas 72203-1917 (501) 324-9600 or (800) 422-7773 Facsimile

More information

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS

NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS Table of Contents NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS I. INTRODUCTION...7 II. HIRING PARALEGALS...7 III. TRAINING AND CONTINUING EDUCATION...9

More information

BYLAWS Approved September 11, 2017

BYLAWS Approved September 11, 2017 ARTICLE I NAME, PURPOSE AND OFFICE BYLAWS Approved September 11, 2017 Section 1. The name of the organization shall be the Maryland Association of REALTORS, Inc., hereinafter referred to as the State Association.

More information

Bylaws of the Illinois CPA Society

Bylaws of the Illinois CPA Society (As used herein, "he", "him" and "his" refers to both genders.) (As used herein, mail refers to postal and electronic methods of sending.) (Illinois Compiled Statutes Chapter 805. Business Organizations

More information

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name Effective May 23, 2013 1.1. The name of this association shall be the Association of

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

Bylaws of the American Board of Neuroscience Nursing

Bylaws of the American Board of Neuroscience Nursing Bylaws of the American Board of Neuroscience Nursing Article I Name and Offices Name The name of the corporation shall be the American Board of Neuroscience Nursing (hereinafter the ABNN or the Corporation

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION. Master File No. 02-CV-2775-MRP (PLAx) CLASS ACTION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION. Master File No. 02-CV-2775-MRP (PLAx) CLASS ACTION UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION In re GEMSTAR-TV GUIDE INTERNATIONAL INC. SECURITIES LITIGATION Master File No. 02-CV-2775-MRP (PLAx) CLASS ACTION This Document

More information

CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION

CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION AMENDED on October 18, 2014 I. NAME: The name of the chapter shall be the Central

More information

BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER

BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER Article I NAME The name of this chapter is CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO

More information

Indiana JCI Senate Inc.

Indiana JCI Senate Inc. Indiana JCI Senate Inc. By-Laws Article I. Membership All JCI Senators registered with the World Secretariat of the Jaycees International who received their Senatorship and were a resident of the State

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016 AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016 CHAPTER CONSTITUTION AND BY-LAWS Adopted: December 3, 1986

More information

ACHCA BY-LAWS. April 2013 Updated November 2018

ACHCA BY-LAWS. April 2013 Updated November 2018 ACHCA BY-LAWS April 2013 Updated November 2018 1 Table of Contents Preamble 3 Article I. Name, Pledge, and Objectives.. 3 Article II. Membership...3 Article III. Structure....6 Article IV. Nominations,

More information

KOA KAUAI OUTRIGGER ASSOCIATION BYLAWS

KOA KAUAI OUTRIGGER ASSOCIATION BYLAWS KOA KAUAI OUTRIGGER ASSOCIATION BYLAWS 2015 TABLE OF CONTENTS ARTICLE I. Name 1 Section I. ARTICLE II. Principal Office 1 Section I, Section II ARTICLE III. Purpose 1 Section I, Section II, Section III

More information

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS Sec. 1. Members. The qualifications, classes and conditions of membership shall

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION Member club of the United States Figure Skating Association ARTICLE I Name and Corporation Section 1. The Organization shall be known

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS ARTICLE I NAME AND PURPOSE 1.1 The Name of the Corporation shall be the Council of International Investigators, Inc. also known as Council of International

More information

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings Officially resolved in the Board of Directors Meeting held on October 28, 2005 First amendment was approved by

More information

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA THIS AGREEMENT made and entered into effective this

More information