NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

Size: px
Start display at page:

Download "NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001"

Transcription

1 NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President Sydney Wickliffe, on Wednesday, December 5, 2001 at 200 S Virginia Street, Suite 670, Reno, Nevada. Board Members Present: Sydney H. Wickliffe Michael J. Small Bruce W. Gamett Bonnie M. Houldsworth Raja Mourey Harry O. Parsons David W. Turner Board Staff Present: N. Johanna Bravo, Executive Director Todd Russell, Counsel Viki A. Windfeldt, Assistant Director President Sydney Wickliffe welcomed the new board members and asked for selfintroductions of the board members and staff. Agenda Item 1: Approval of October 3, 2001 Board Meeting Minutes Motion was made, seconded and carried to approve the minutes of the October 3, 2001 board meeting. Agenda Item 2: Grievance Report and Grievance Matters. Motion was made, seconded and carried to go into closed session to discuss grievance matters. Upon resumption of the open session, a motion was made, seconded and carried to close complaint matter N-01-3, Gordon Simmonds based on satisfaction of hearing decision provisions. Motion was made, seconded and carried to close complaint matter S-01-7 based on lack Sydney Wickliffe as liaison abstained from the vote. Motion was made, seconded and carried to close complaint matter S-01-9, Catherine Sourk based on satisfaction of hearing decision provisions and subject to staff monitoring for remainder of the probationary period. Motion was made, seconded and carried to close complaint matter S based on lack Mike Small as liaison abstained from the vote.

2 Motion was made, seconded and carried to close complaint matter S based on receipt of Corporation Application. Motion to include approval of the fictitious firm name Mustang Accounting. 2

3 Agenda Item 2 Continued Motion was made, seconded and carried to close complaint matter N-01-6 based on lack Motion was made, seconded and carried to close complaint matter N-01-7 based on lack Motion was made, seconded and carried to close complaint matter N-01-8 based on lack Motion was made, seconded and carried to close complaint matter N-01-9 based on lack Motion was made, seconded and carried to close complaint matter S based on lack Motion was made, seconded and carried to approve formal complaint against Leonard Morris for failure to report felony conviction to the board. Hearing scheduled for January 23, 2001 in Las Vegas. Motion was made, seconded and carried to close the following non-licensee grievance matters based on compliance: NN SS SS SS SS SS-01-1 SS-01-4 NN-01-5 SS Agenda Item 3: Steele Accountancy Corp Gina Hartford Professional Office Systems H & R Block Glenn N. Martin James M. Jerra C & L Outsourcing Tyron Levin Gloria Dillian Report of Counsel Todd Russell did not have items to report to the board. Agenda Item 4: Applications for Certification: Motion was made, seconded and carried to approve the applications for CPA Certification for the following individuals: Kimberly Arnett Sally Bedotto Robert Boliard Cory DeMille Craig Ganger Brian Hodge Peggy Hoffman Vahag Kachaturian Gail Luna Kenneth Mayer Wade McKnight Toye Payne Marcia Pierce Pamela Pruitt Thomas Rhoda 3

4 Kirk Starkey Shaine Stevenson Pamala Stossel Christopher Thomas Vanessa Wong Jan Work 4

5 Agenda Item 2 Continued Motion was made, seconded and carried to deny the application for CPA Certification of Lee Giardini based on Mr. Giardini s not meeting Nevada s examination requirements. In addition, the Board denied Mr. Giardini s request for reimbursement of costs associated with his application for licensure. Agenda Item 5: Request for Inactive/Retired Status: Motion was made, seconded and carried to approve the requests for Inactive/Retired Status for the following individuals: A. Lee Bergstrom Retired B. William Crews Inactive C. Joanne Yates Inactive Agenda Item 6: Review of Income & Expense Statement. The board reviewed the Income & Expense Statements for the months of September & October, Agenda Item 7: Bills Paid since last board meeting. Motion was made, seconded and carried to approve the bills paid by check numbers 4802 through 4847 totaling $36, and check numbers 4848 through 4909 totaling $41, Agenda Item 8: Approval of Temporary Permits: Motion was made, seconded and carried to ratify the following temporary permits: A. Walter Hwang (Burbank CA) B. Roland Roos (Fresno CA) C. Dale Rector (Stone Mountain GA) D. Toye Payne (High Point NC) E. Frank Espina (San Mateo CA) Motion was made, seconded and carried to deny the Temporary Permit for Suzanne Edwards based on her not meeting Nevada s examination requirements. Agenda Item 9: Executive Director Report. Executive Director advised the board of the current status of printing the newsletter and requested board approval to change printers. The board discussed the issue of the costs surrounding the newsletter. Board approved the recommended printer and directed staff to provide 2 newsletters per year. 5

6 Agenda Item 9 Continued The board reviewed the Regional Focus Questions and provided the Executive Director with appropriate responses. The Board directed that a question be inserted regarding the changes to the CPE Standards and other States reaction. The board reviewed the quick poll results regarding the use of the term Accounting and Accountant. The board discussed the issue and the possibility of changing the regulations. Todd Russell advised the board that if changes were going to be made a decision would be required within the next 4-5 months. The board was provided with State responses to Briefing Paper #2. The board was also provided with NASBA s annual report for information only. Agenda Item 10: Approval to Return to Active CPA Status: Motion was made, seconded and carried to approve the requests to return to active CPA status for the following individuals: A. Linda Rohacek B. Sharon Sims The board directed staff to develop a form for individuals returning to active status that would include fingerprint cards. Agenda Item 11: Approval of CPA Examination Refund: Gloria Dillian Motion was made, seconded and carried to approve a refund of the CPA Examination fee for Gloria Dillian based on reasonable cause and medical evidence provided. Agenda Item 12: Approval of staff attendance NASBA Executive Director Conference, February 10-13, 2002, San Diego, CA. Motion was made, seconded and carried to approve expenses for staff attendance at the NASBA Executive Director Conference, February 10-13, Agenda Item 13: Approval of 2002 Board Meeting Schedule The board reviewed the proposed board meeting dates for Motion was made, seconded and carried to approve the following 2002 board meeting dates: January 23, 2002 March 20, 2002 May 22, 2002 July 17, 2002 September 18, 2002 November 13, 2002 Agenda Item 14: Discussion of Computerized CPA Examination Issues and Contract Sydney Wickliffe summarized the issues surrounding the Computerized CPA Examination and the contract between NASBA, AICPA and Prometric. 6

7 Agenda Item 14 Continued Todd Russell indicated that the Board is merely a third party and is not a signer on the contract. It is a contract between NASBA, AICPA and Prometric. Mr. Russell added that the Insurance and Indemnity clauses within the contract appeared to be well written. The board discussed the issues surrounding the various fees that will be attached to the examination such as the Prometric Seat Charge, NASBA Database Charge, AICPA Per Exam Section Charge, Board Charges. The board reviewed the Exposure Draft for Conditioning and Transitioning to a Computer Based CPA Examination as provided by the Board of Examiners. The board discussed the proposed changes in conjunction with our current requirements. The board reviewed the various changes that would be required to both Nevada Revised Statutes and Nevada Administrative Code. Harry Parsons indicated to the board that he would be removing himself from the Society s Peer Review Committee so he would remain impartial through discussions as a Board Member. Agenda Item 15: Discussion of UAA Revisions The board discussed the Uniform Accountancy Act proposed revisions. Agenda Item 16: Local Government Finance Committee Appointments Executive Director advised the board that the Local Government Finance Committee was seeking appointments to fill the position of Therral Jackson. The board directed staff to solicit responses from the licensees by including an additional insert with the license renewal forms. Agenda Item 17: Final Report 2001 Practice Enhancement Program John Rhodes John Rhodes came forward to provide the board with the final 2001 Practice Enhancement Program report. Todd Russell advised the board to discuss the Society proposal and the current PEP program in conjunction with the employment contract for Mr. Rhodes. The board asked Mr. Rhodes a variety of questions regarding the program. Motion was made, seconded and carried to approve a formal complaint for the following individuals for non-response to the Practice Enhancement Program: Donald Biddle Paul Cornbleth David Ellison Gala Fort Motion was made, seconded and carried to approve the 2001 Practice Enhancement Program as provided by John Rhodes. 7

8 8

9 Agenda Item 18: Discussion of John Rhodes Employment Contract The board discussed the issue of having John Rhodes review a sample of workpapers in connection with audit reports submitted for the Practice Enhancement Program. The board expressed a variety of difficulties surrounding workpaper review under the current program. Mr. Rhodes asked the board for clarification of an workpaper audit. The board reviewed the contract for John Rhodes. Motion was made, seconded and carried to approve the employment contract for John Rhodes to conduct the Certificate of Attest Experience Review and the Practice Enhancement Program with the same terms. Agenda Item 19: Full Board Hearing Douglas Ibey Motion was made, carried to go into closed session to conduct a board hearing. Upon resumption of the open session, a motion was made, seconded and carried to revoke the license of Douglas Ibey, CPA Certificate No based on non-response to the Practice Enhancement Program and his inability to document his 1998 continuing education in connection with the CPE Documentation Audit. Agenda Item 20: President s Report The President did not discuss any items under this agenda item. Agenda Item 21: New Business/Public Comment Board President Sydney Wickliffe presented a plaque to Donald L. Muckel on behalf of the Board for his time as Board Member from April 1996 October The board acknowledged Mr. Muckel s dedication and contribution to the CPA Profession. David Turner advised the board that John Gidney, CPA had passed away. 9

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President Bruce Gamett, on Wednesday, March 19, 2003

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002 An open meeting of the Nevada State Board of Accountancy was called to order at 11:00 A.M. by President Bruce Gamett, on Wednesday, November

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President Sydney Wickliffe, on Wednesday, March 20,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President Bonnie Houldsworth, on Wednesday, May 12, 2004

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011 NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Harry O. Parsons, on Wednesday, July 13,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by Secretary/Treasurer Nicola Neilon, September 21,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Patrick M. Thorne, on Friday, November

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007 NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Kathy Zeller, on Friday, January 19, 2007

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008 NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008 An open meeting of the Nevada State Board of Accountancy was called to order at 9:30 A.M. by President, Patrick M. Thorne, on Friday, July 11, 2008

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President Sharon McNair, on Friday, March 24, 2006

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Felicia R. O Carroll, on Wednesday, May 11,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Glenn D. Bougie, on Monday, March 1, 2010

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008 An open meeting of the Nevada State Board of Accountancy was called to order at 9:30 A.M. by President, Patrick M. Thorne, on Friday, September

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006 NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by Secretary Treasurer Charles Morrison, on Friday, July

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013 An open meeting of the Nevada State Board of Accountancy was called to order at 8:00 A.M. by President, Lisa Milke, on Tuesday, September 17,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by Robert Anderson, on Thursday, September 24, 2015

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015 NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:00 A.M. by President, Benjamin C. Steele, on Friday, January

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:00 A.M. by President, Benjamin C. Steele, on Thursday, March 19,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013 An open meeting of the Nevada State Board of Accountancy was called to order at 9:30 A.M. by President, Lisa Milke, on Tuesday, November 12,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013 NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Colleen M. Bacchus, on Tuesday, January

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Robert C. Anderson, March 23, 2016 at the

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 An open meeting of the Nevada State Board of Accountancy was called to order at 8:15 A.M. by President, Nicola Neilon, May 16, 2018 at the offices

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017 NEVADA STATE BOARD OF ACCOUNTANCY Minutes An open meeting of the Nevada State Board of Accountancy was called to order at 8:15 A.M. by President, Nicola Neilon, at the offices of Snell & Wilmer, 3883 Howard

More information

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant. Minutes of the South Carolina Board of Accountancy Thursday,, at 9AM in Room 111 (Board Meeting) Synergy Office Park, Kingstree Building, 110 Centerview Drive Columbia, South Carolina Donald H. Burkett,

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

Uniform Accountancy Act Rules

Uniform Accountancy Act Rules Uniform Accountancy Act Rules July, 00 Standards for Regulation Including Self-Reporting Published by the National Association of State Boards of Accountancy th Avenue, North, Nashville, TN 1-1 Rules-I-1

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Patrick M. Thorne, on Monday, March 23,

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

Division of Professions and Occupations

Division of Professions and Occupations Division of Professions and Occupations Lauren Larson Division Director State Board of Accountancy Ofelia Duran Program Director John W. Hickenlooper Governor Barbara J. Kelley Executive Director NOTICE

More information

Uniform Accountancy Act

Uniform Accountancy Act Exposure Draft Uniform Accountancy Act Seventh Edition, 01 Revised Definitions Published jointly by the American Institute of Certified Public Accountants 1 Avenue of the Americas, New York, NY 0- and

More information

American Institute of CPAs/Public Accounting Board of Directors

American Institute of CPAs/Public Accounting Board of Directors American Institute of CPAs/Public Accounting Board of Directors Public Accounting Professional Unit and AICPA Board of Directors Minutes of Meeting: January 25, 2017 Contents (by Topic) Approval of Associate

More information

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, 2016 Orlando, FL MINUTES OF MEETING INDEX PAGE Approval of the Minutes from the 2016 Spring

More information

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

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the

More information

Tuesday, July 17, 2018, 8:00 a.m. to 11:42 a.m.

Tuesday, July 17, 2018, 8:00 a.m. to 11:42 a.m. Minutes of: Date & Time: Location: New York State Society of CPA s, Board of Directors Meeting Tuesday, July 17, 2018, 8:00 a.m. to 11:42 a.m. Turning Stone Hotel & Casino, Verona, New York Presiding Officer:

More information

Uniform Accountancy Act Model Rules

Uniform Accountancy Act Model Rules Uniform Accountancy Act Model Rules July, 00 Standards for Regulation Including Code of Conduct Published by the National Association of State Boards of Accountancy th Avenue North, Nashville, TN 1-1 Rules-I-1

More information

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL December 11, 2015 Board of Accountancy Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL Friday, December 11, 2015 The meeting was called to order at 9:00 a.m.

More information

Table of Contents. Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS. Part XIX. Certified Public Accountants

Table of Contents. Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS. Part XIX. Certified Public Accountants Table of Contents Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS Part XIX. Certified Public Accountants Chapter 1. General Provisions... 1 101. Definition of Terms Used in the Rules... 1 Chapter 3. Operating

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

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003 4316. OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING June 20, 2003 The Oklahoma Accountancy Board convened in regular session on Friday, June 20, 2003 in Suite 284, 4545 N. Lincoln Boulevard, Oklahoma City,

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

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting NOTICE OF PUBLIC MEETING CSN FOUNDATION Board of Trustees Meeting Location of Meeting: Southwest Gas Corporation 5241 Spring Mountain Rd. Las Vegas, Nevada 89150 Room: 2 nd Floor, Mini Board Room Dial-in

More information

NCACPA Board of Directors Meeting Minutes

NCACPA Board of Directors Meeting Minutes NCACPA Board of Directors Meeting Minutes NCACPA Education Center, Morrisville, NC Donna Taylor, CPA, Chair, presiding Members Participating Donna Taylor Rollin Groseclose Dianne Uzzell Art Winstead Lanier

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

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

VIRGINIA STATE UNIVERSITY BOARD OF VISITORS

VIRGINIA STATE UNIVERSITY BOARD OF VISITORS VIRGINIA STATE UNIVERSITY BOARD OF VISITORS DRAFT BOARD MEETING MINUTES THURSDAY, JANUARY 26, 2017 The Full Board Meeting will be held on the 2 nd floor of the Gateway Dining Event Center Salon A, on the

More information

UNIFORM ACCOUNTANCY ACT STANDARDS FOR REGULATION. Eighth Edition January 2018

UNIFORM ACCOUNTANCY ACT STANDARDS FOR REGULATION. Eighth Edition January 2018 UNIFORM ACCOUNTANCY ACT STANDARDS FOR REGULATION Eighth Edition Copyright 2018, American Institute of Certified Public Accountants, Inc. 220 Leigh Farm Road, Durham, NC 27713 National Association of State

More information

APPLICATION FOR JOURNEYMAN CERTIFICATE OF COMPETENCY

APPLICATION FOR JOURNEYMAN CERTIFICATE OF COMPETENCY APPLICATION FOR JOURNEYMAN CERTIFICATE OF COMPETENCY Lee County Development Services, Attention: Contractor Licensing P.O. Box 398, Fort Myers, Florida 33902 Phone (239) 533-8895 I. Applicant s Name: Certificate

More information

Re: Revisions to Statement on Standards for Attestation Engagements No. 18, Attestation Standards: Clarification and Recodification

Re: Revisions to Statement on Standards for Attestation Engagements No. 18, Attestation Standards: Clarification and Recodification National Association of State Boards of Accountancy 150 Fourth Avenue, North Suite 700 Nashville, TN 37219-2417 Tel 615.880-4201 Fax 615.880.4291 www.nasba.org Ms. Sherry Hazel Audit & Attest Standards

More information

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. A regular meeting of the Board of Directors of the California Tow Truck Association was held on Thursday, January 15th,

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

May 2007 Board of Directors Minutes

May 2007 Board of Directors Minutes May 2007 Board of Directors Minutes I. CALL TO ORDER MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 12, 2007 A. The regular meeting of the Board of Directors of the National

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY Additions are highlighted SC Code of Laws, Title 40 Professions & Occupations Chapter 2 Accountants ARTICLE 1. REGULATION OF CERTIFIED

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 OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Rodney Van Norden, CPA, Chair, called the meeting

More information

1. Do you hold an active or inactive Virginia Real Estate Salesperson License? No Yes. If yes, provide your license number and expiration date below

1. Do you hold an active or inactive Virginia Real Estate Salesperson License? No Yes. If yes, provide your license number and expiration date below Commonwealth of Virginia Department of Professional and Occupational Regulation 9960 Mayland Drive, Suite 400 Richmond, Virginia 23233-1485 (804) 367-8526 www.dpor.virginia.gov Real Estate Board BROKER

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD 66-2 -2 2 JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells 1. CALL TO ORDER: State Of Nevada

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

REPORT OF THE 2018 NOMINATIONS COMMITTEE

REPORT OF THE 2018 NOMINATIONS COMMITTEE REPORT OF THE 2018 NOMINATIONS COMMITTEE To Members of the American Institute of Certified Public Accountants: Updated 7.17.18 Pursuant to Sections 3.6.2.1 and 6.1.5 of the bylaws, the following report

More information

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting NOTICE OF PUBLIC MEETING CSN FOUNDATION Board of Trustees Meeting NV Energy 6226 W. Sahara Avenue Las Vegas, NV 89146 Meeting Room: Wengert Conference Room Dial-in #: 866-428-1156 / Pin #: 566328# Thursday,

More information

STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. SEPTEMBER 5, 2002

STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. SEPTEMBER 5, 2002 STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. The Board of Elko County Commissioners meet in regular session on September 5, 2002, at 1:30 p.m., in Room 105, in the Elko County Courthouse, at 571 Idaho Street,

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

VOLUNTEER POLICIES AND PROCEDURES MANUAL

VOLUNTEER POLICIES AND PROCEDURES MANUAL VOLUNTEER POLICIES AND PROCEDURES MANUAL REVISED 11/3/2017 INTRODUCTION The following (TSCPA) Bylaws provision for the Volunteer Policies and Procedures Manual was approved June 27, 2003. ARTICLE XVI -

More information

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS South Carolina Department of Labor, Licensing and Regulation South Carolina Board of Accountancy 110 Centerview Dr. Columbia SC 29210 P.O. Box 11329 Columbia SC 29211-1329 Phone: 803-896-4770 Contact.Accountancy@llr.sc.gov

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

May 2005 Board of Directors Minutes

May 2005 Board of Directors Minutes May 2005 Board of s Minutes MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 7, 2005 I. CALL TO ORDER A. The regular meeting of the Board of s of the National Association of

More information

F I N A L MONTEREY COUNTY PLANNING COMMISSION January 8, 2003 MINUTES

F I N A L MONTEREY COUNTY PLANNING COMMISSION January 8, 2003 MINUTES F I N A L MONTEREY COUNTY PLANNING COMMISSION MINUTES The Planning Commission met at 9:05 a.m. at the Board of Supervisors Chambers of the Courthouse at 240 Church Street, Salinas, California. A. ROLL

More information

MINUTES FOR ATHENS MUNICIPAL WATER AUTHORITY REGULAR SESSION April 8, 2015

MINUTES FOR ATHENS MUNICIPAL WATER AUTHORITY REGULAR SESSION April 8, 2015 MINUTES FOR ATHENS MUNICIPAL WATER AUTHORITY REGULAR SESSION The Board of Directors of the Athens Municipal Water Authority ("AMWA") met in Regular Session on Wednesday, at 8:00 a.m. in the Hart-Morris

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

Understanding UCC Article 9 Foreclosures. CEU Information

Understanding UCC Article 9 Foreclosures. CEU Information Understanding UCC Article 9 Foreclosures CEU Information CBC 0.5 This course has been reviewed and approved for inclusion in the Certificate of Banking Compliance Program and qualifies for 0.5 credit.

More information

TODAY S TOPICS COMPLIANCE OVERVIEW. Corporate Political Activity: Compliance Tips for the 2014 Election Year

TODAY S TOPICS COMPLIANCE OVERVIEW. Corporate Political Activity: Compliance Tips for the 2014 Election Year Corporate Political Activity: Compliance Tips for the 2014 Election Year ACC Legal Quick Hit Presentation Jim Kahl Womble Carlyle Sandridge & Rice, LLP February 18, 2014 TODAY S TOPICS Corporate Contributions

More information

Nevada Archaeological Association PO Box Las Vegas, NV

Nevada Archaeological Association PO Box Las Vegas, NV Nevada Archaeological Association PO Box 73145 Las Vegas, NV 89170-3145 SPRING BOARD MEETING MINUTES CARSON VALLEY INN, MINDEN, NEVADA MAY 9, 2014 Meeting called to order: 4:49 PM Attendees: Craig Hauer,

More information

Summary of Minutes from November 16, 2006 Board Meeting

Summary of Minutes from November 16, 2006 Board Meeting Agenda Item # 2.1 Summary of Minutes from November 16, 2006 Board Meeting The Texas Board of Chiropractic Examiners (the Board) met in a regularly scheduled board meeting on November 16, 2006. The meeting

More information

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS SPRING MEETING OF COUNCIL MAY 15-17, 2016 NEW ORLEANS, LA MINUTES OF MEETING INDEX

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS SPRING MEETING OF COUNCIL MAY 15-17, 2016 NEW ORLEANS, LA MINUTES OF MEETING INDEX ITEM 2 AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS SPRING MEETING OF COUNCIL MAY 15-17, 2016 NEW ORLEANS, LA MINUTES OF MEETING INDEX Approval of the Minutes 2 Attendance 2 Closing Remarks 6 Diversity

More information

PMI-North Alabama Chapter By-Laws

PMI-North Alabama Chapter By-Laws PMI-North Alabama Chapter By-Laws Article I Name, Principal Office. Section 1. PMI North Alabama Chapter, Inc. This organization shall be called the PMI North Alabama Chapter, Inc. (hereinafter PMI-NAC

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

OPERATING AGREEMENT SUN CITY RV CLUB, L.L.C.

OPERATING AGREEMENT SUN CITY RV CLUB, L.L.C. OPERATING AGREEMENT OF SUN CITY RV CLUB, L.L.C. OPERATING AGREEMENT OF SUN CITY RV CLUB, L.L.C. 1. FORMATION. Pursuant to the Arizona Limited Liability Company Act, the parties have formed an Arizona limited

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION Adopted October 12, 1988 Amended September 27, 1989 Amended January 27, 1990 Amended January 24, 1990 Amended June 28, 1992 Amended

More information

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District San Joaquin Valley Air Pollution Control District GOVERNING BOARD Ronn Dominici, Chair Supervisor, Madera County Barbara Patrick, Vice Chair Supervisor, Kern County Mike Maggard Councilmember, City of

More information

STANDING RULES SIERRA NEVADA ASSOCIATION OF PARALEGALS a Nevada nonprofit corporation

STANDING RULES SIERRA NEVADA ASSOCIATION OF PARALEGALS a Nevada nonprofit corporation STANDING RULES SIERRA NEVADA ASSOCIATION OF PARALEGALS a Nevada nonprofit corporation A. NATIONAL ASSOCIATION OF LEGAL ASSISTANTS (NALA) ALTERNATE VOTING REPRESENTATIVE AT THE AFFILIATED ASSOCIATIONS ANNUAL

More information

WIFI: Hyatt Meetings PASSWORD: hillcountry20!91 Materials Password: nasbalc19. Agenda. 1:00 2:00 pm NASBA Orientation for New Attendees Independence 4

WIFI: Hyatt Meetings PASSWORD: hillcountry20!91 Materials Password: nasbalc19. Agenda. 1:00 2:00 pm NASBA Orientation for New Attendees Independence 4 WIFI: Hyatt Meetings PASSWORD: hillcountry20!91 Materials Password: nasbalc19 TUESDAY, MARCH 26, 2019 Agenda AFTERNOON PLENARY SESSION 1:00 2:00 pm Orientation for New Attendees Independence 4 5:00 6:00

More information

Re: Exposure Draft Proposed International Standards on Related Services 4400 (Revised) Agreed-Upon Procedures Engagement

Re: Exposure Draft Proposed International Standards on Related Services 4400 (Revised) Agreed-Upon Procedures Engagement National Association of State Boards of Accountancy 150 Fourth Avenue, North Suite 700 Nashville, TN 37219-2417 Tel 615.880-4201 Fax 615.880.4291 www.nasba.org International Auditing and Assurance Standards

More information

Texas Extension Specialists Association. Administrative Guidelines

Texas Extension Specialists Association. Administrative Guidelines Texas Extension Specialists Association Administrative Guidelines The purpose of these guidelines is to provide greater continuity in the transfer of responsibilities from President-elect, President, Past-President,

More information

September 22-23, 2016 Board of Accountancy. Daytona Beach Hilton Resort Daytona Beach, Florida

September 22-23, 2016 Board of Accountancy. Daytona Beach Hilton Resort Daytona Beach, Florida September 22-23, 2016 Board of Accountancy Daytona Beach Hilton Resort Daytona Beach, Florida Thursday, September 22, 2016 The meeting was called to order at 8:30 a.m. The Pledge of Allegiance was recited;

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Kathryn J. Mitchell, CPA, Chair, called

More information

Motions that occurred by between October and January meetings:

Motions that occurred by  between October and January meetings: WASFAA Executive Council Meeting January 27-28, 2005 Brickstone s Doubletree Hotel-Mission Valley San Diego CA Present: Jim White, Kate Peterson, Steve Herndon, Kay Soltis, Lana Walter, Kathie Anderson,

More information

1. The meeting was called to order at 10:05 am. The following Executive Committee members were present:

1. The meeting was called to order at 10:05 am. The following Executive Committee members were present: LIBERTARIAN PARTY OF CALIFORNIA Saturday, November 18, 2006 Executive Committee Meeting at Days Inn Hotel in Oakland 1. The meeting was called to order at 10:05 am. The following Executive Committee members

More information

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013 REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO 20 West Wood Street April 9, 2013 The Youngstown Board of Education met in regular session at East High School

More information

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS OF CubingUSA A California Nonprofit Public Benefit Corporation On January 3, 2016 at 2:00 pm PST, the Board of Directors of CubingUSA (the Board ) met

More information

Rawson Oil and Gas Limited

Rawson Oil and Gas Limited ACN 082 752 985 Notice of Annual General Meeting & The Annual General Meeting to be held at Boardroom Limited Level 12, 225 George Street, Sydney At 2pm AEDT on Monday 26 th November 2018 The Annual Report

More information

Social Security Death Index Harris/Marr/Stafford

Social Security Death Index Harris/Marr/Stafford Jay Clark Name: Jay Clark SSN: 544-16-3757 Last Residence: 97814 Baker City, Baker, Oregon, USA Born: 31 Jan 1888 Died: Dec 1973 Mabel Clark Name: Mabel Clark SSN: 544-30-1580 Last Residence: 97814 Baker

More information

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board December 14, 2016 University Medical Center of Southern Nevada Governing Board December 14, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday December 14, 2016 3:00 p.m. The University

More information

Council of Society Delegates Rick Roop, ISA President

Council of Society Delegates Rick Roop, ISA President Meeting Agenda International Society of Automation 67 Alexander Drive P.O. Box 12277 Research Triangle Park, NC 27709 PHONE (919) 549-8411 FAX (919) 549-8288 E-MAIL info@isa.org www.isa.org Meeting: Chair:

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010 MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: April 29, 2010 Jeffrey A. Leiserowitz, CPA, called the

More information

Notice of Annual Meeting of Members

Notice of Annual Meeting of Members WEST VIRGINIA MUTUAL INSURANCE COMPANY 500 Virginia Street, East Suite 1200 Charleston, West Virginia 25301 Notice of Annual Meeting of Members TIME.................................. 10:00 a.m. on May

More information

PROCEDURES Adopted February 3, 2012 Revision April 2015

PROCEDURES Adopted February 3, 2012 Revision April 2015 PROCEDURES Adopted February 3, 2012 Revision April 2015 T A B L E O F C O N T E N T S CHAPTER CONTENT PAGE 1 COMPOSITION 3 2 CHARTER 4 3 BOARD ETHICS STATEMENT 7 4 OFFICERS 8 5 ORIENTATION FOR NEWLY ELECTED

More information

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999 Minutes from the Meeting of the Policy and Planning Board July 28, 1999 CALL TO ORDER Mr. Aubrey Temple, Chairman, called the monthly meeting of the Board of Trustees to order. ROLL CALL Members Present

More information

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, April

More information