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

Size: px
Start display at page:

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

Transcription

1 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, Austin, Texas A notice of this meeting containing all items on the agenda was filed with the office of the Secretary of State at 8:42 a.m., January 8, (TRD # ) (ATTACHMENT 1) Board Members Present Gregory L. Bailes, CPA Presiding Officer Treasurer John W. Dunbar, CPA Everett R. Ferguson, CPA James C. Flagg, PhD, CPA Secretary Dorothy M. Fowler, CPA Assistant Presiding Officer Jon R. Keeney David L. King, CPA Executive Committee member-at-large Evelyn M. Martinez, Esq. Maribess L. Miller, CPA Steve D. Peña, CPA James W. Pollard Thomas G. Prothro, CPA Catherine J. Rodewald John W. Steinberg, CFE Others Present Richard Forrest, Esq., CPA Robert Owen, CPA Sandra Bradshaw Andrea Carter, Esq. Ismael Castillo Karen Davis James Hamilton, CPA Alan Hermanson, CPA Donna Hiller Jean Keith Steven Mahaffey Virginia Moher, Esq., CPA Patrick Myers, Esq. Marisa Rios Barbara Stooksberry Lorna Schwimmer William Treacy I. Mr. Bailes, presiding officer, called the meeting to order at 10:00 a.m. II. III. Mr. Steinberg moved to approve the November 19, 2009, Board meeting minutes as presented. Ms. Fowler seconded the motion, and it passed unanimously. Mr. Bailes, Executive Committee chair, reported on the January 20, 2010, committee meeting. Members Present Gregory L. Bailes, CPA James C. Flagg, PhD, CPA Dorothy M. Fowler, CPA David L. King, CPA James Hamilton, CPA Alan Hermanson, CPA William Treacy A. Mr. Dunbar moved to approve the Board s financial statements as presented. Mr. Steinberg seconded the motion, and it passed unanimously. 1

2 B. The following SDSI matters were reported: 1. Ms. Fowler moved to approve the Board s Affirmative Action Report for CY 2009 as presented. Dr. Flagg seconded the motion, and it passed unanimously. 2. Mr. Peña moved to approve the Board s internal audit report of the Peer Review Program as presented. Mr. Dunbar seconded the motion, and it passed unanimously. C. Dr. Flagg moved for the Board to endorse the nomination of Mark P. Harris, CPA, of Louisiana, for NASBA vice-chair for Mr. Prothro seconded the motion, and it passed, with Ms. Fowler recusing herself from voting on this matter. D. Ms. Fowler moved to approve the following professional service contract. Mr. Dunbar seconded the motion, and it passed unanimously. FY 2010 Amendment: State Office of Administrative Hearings: 9/1/09 8/31/10 $10,548 (increase contract by $10,548 from $14,452 to $25,000) E. Mr. Bailes reviewed general correspondence received by the Board. F. Mr. Bailes announced that an executive session would be held at the end of the general meeting. IV. Mr. Barrera, Rules Committee chair, reported on the January 20, 2010, committee meeting. Members Present Gregory L. Bailes, CPA ex officio Dorothy M. Fowler, CPA Jon R. Keeney Evelyn M. Martinez, Esq. Maribess L. Miller, CPA Member Absent Catherine J. Rodewald Others Present Gary S. McIntosh, CPA Robert Owen, CPA James W. Pollard Karen Davis James Hamilton, CPA Donna Hiller Jean Keith Steven Mahaffey Marisa Rios Lorna Schwimmer Barbara Stooksberry William Treacy A. Mr. Dunbar moved to authorize the executive director to publish in the Texas Register, for public comment, new Board Section (Unlicensed Entities) of the Board s Rules. Mr. Steinberg seconded the motion, and it passed unanimously. (ATTACHMENT 2) B. Dr. Flagg moved to authorize the executive director to publish in the Texas Register, for public comment, the committee s proposed amendments to Section (Institutions) of the Board s Rules. Ms. Fowler seconded the motion, and it passed unanimously. (ATTACHMENT 3) C. The following was presented: 1. Mr. Dunbar moved to authorize the executive director to publish in the Texas Register, for public comment, the committee s proposed amendments to (Reinstatement of a License) of the Board s Rules. Mr. Steinberg seconded the motion, and it passed unanimously. (ATTACHMENT 4) 2

3 2. Mr. Steinberg moved to authorize the executive director to publish in the Texas Register, for public comment, the committee s proposed amendments to (Collection of License Fees Following Disciplinary Action) of the Board s Rules. Mr. King seconded the motion, and it passed unanimously. (ATTACHMENT 5) V. Mr. Bailes reported that the Qualifications Committee meeting had been cancelled and will be rescheduled for a later date. VI. Ms. Fowler, Behavioral Enforcement Committee chair, reported on the January 11, 2010, committee meeting. Members Present John W. Dunbar, CPA Donna J. Hugly, CPA Jerry L. Love, CPA Jimmie L. Mason, CPA Maribess L. Miller, CPA Steve D. Peña, CPA John W. Steinberg, CFE Member Absent Dorothy M. Fowler, CPA Andrea Carter, Esq. A. Mr. Pollard moved to dismiss the following investigations based on insufficient evidence. Mr. Keeney seconded the motion, and it passed. 1. Investigation No L 1 2. Investigation No L 1 3. Investigation No L 1 4. Investigation No L 1 5. Investigation No L 1 6. Investigation No L 1 B. Dr. Flagg moved to dismiss the following investigations based on voluntary compliance. Mr. Keeney seconded the motion, and it passed. 1. Investigation No L 1 2. Investigation No L 1 3. Investigation No L 1 4. Investigation No L 1 5. Investigation No L 1 C. Other The committee took no action on 10 other investigations the committee had considered. VII. Mr. Barrera, Technical Standards Review I Committee chair, reported on the January 12, 2010, committee meeting. Members Present Ben W. Bender, CPA James C. Flagg, PhD, CPA Maribess L. Miller, CPA W. David Rook, CPA Edward L. Summers, PhD, CPA Members Absent Michael McConnell, CPA James W. Pollard Virginia Moher, Esq., CPA William Treacy A. Mr. Dunbar moved to dismiss the following investigations based on insufficient evidence. Mr. Steinberg seconded the motion, and it passed. 1. Investigation No L 2 2. Investigation No L 2 3. Investigation No L 2 B. Other The committee took no action on six other investigations the committee had considered. VIII. Ms. Moher, staff attorney, reported on the status of the Enforcement Division s probation monitoring system. 3

4 IX. Mr. Hill, general counsel, reported on the status of investigations of violations of Subchapter J of the Public Accountancy Act regarding the unauthorized practice of public accountancy. X. The Board took the following actions on agreed consent orders, agreed cease and desist orders, agreed settlement for failure to abide by cease and desist order, and proposals for decision: A. Agreed Consent Orders Behavioral Enforcement Committee Dr. Flagg moved to approve the following Agreed Consent Orders as presented. Mr. Steinberg seconded the motion, and it passed. 1. Investigation No.: L Hometown: Houston Jason Ashley Sparks Certificate No.: Rule Violations: (4) and Firm No.: T09534 Act Violations: (6), (10) and (11) Respondent entered into an Agreed Consent Order with the Board whereby Respondent s certificate and firm license were revoked in lieu of further disciplinary proceedings. In addition, Respondent must pay $ in administrative costs within 30 days of the date the Board ratifies the order. On December 19, 2008, Respondent was convicted of two counts of aggravated assault, a felony offense. As a result, Respondent was sentenced to five years of confinement. Further, Respondent failed to report the conviction within thirty days of the event. 2. Investigation No.: L Hometown: Frisco DeWayne Todd Ahner Certificate No.: Rule Violations: , (5), and 519.7(b)(3) Act Violations: (6), (10) and (11) Respondent entered into an Agreed Consent Order (ACO) with the Board whereby Respondent s license was reinstated. However, for a period of two (2) years; Respondent was placed on probated revocation. Prior to the reinstatement becoming effective, Respondent must complete, and submit proof of completion, 120 hours of continuing professional education. In addition, Respondent must sign, and have notarized, an affidavit regarding the nature of his practice on or before January 1 and July 1 of each year of his probation Investigation No.: L Hometown: Merkel Billy Elvin Clark Certificate No.: Rule Violation: (4) Act Violations: (6), (10) and (11) Respondent entered into an Agreed Consent Order with the Board whereby Respondent s certificate was revoked in lieu of further disciplinary proceedings. In addition, Respondent must pay $ in administrative costs within 30 days of the date the Board ratifies the order. On March 18, 2002, Respondent pleaded guilty to lewd or indecent proposals/acts to a child, a felony offense. As a result, Respondent was placed on 10 years criminal probation. Further, Respondent failed to report the conviction to the Board within 30 days of the event Investigation No.: L Hometown: Webster Jeffrey Ben Colwell Certificate No.: Rule Violations: , , (11) and Act Violations: (6) and (11) Respondent entered into an Agreed Consent Order with the Board whereby Respondent was reprimanded. In addition, Respondent must pay an administrative penalty of $4, and $ in administrative costs within 30 days of the date the Board ratifies the order. Further, Respondent shall comply with all state and federal laws pertaining to the practice of public accountancy. Respondent failed to complete a client s audit engagement and failed to respond to the client s inquiries within a reasonable time without good cause. In addition, Respondent is performing attest services through an unregistered entity and has failed to participate in a peer review program. 3 4

5 TECHNICAL STANDARDS REVIEW I COMMITTEE Mr. Peña moved to approve the following Agreed Consent Order as presented. Mr. Dunbar seconded the motion, and it passed. Investigation No.: L Hometown: Dallas KPMG, LLP Certificate No.: P04938 Rule Violation: Act Violation: (6) Respondent firm was a defendant in two related class action lawsuits entitled Lenore M. Schmick Trust, et. al. (Schmick) v. KPMG LLP and Werner, et. al. v. KPMG LLP, et. al. The Board performed an independent review of the allegations made by the plaintiffs regarding failure to adhere to auditing standards. Without admitting or denying the applicable finding of fact, Respondent firm agrees to the Board Order that the Respondent firm be Reprimanded and pay $14, in administrative costs within 30 days of the date of the Board Order. 4 TECHNICAL STANDARDS REVIEW II COMMITTEE Mr. Dunbar moved to approve the following Agreed Consent Orders as presented. Mr. Steinberg seconded the motion, and it passed. Investigation Nos.: N and N Hometown: Indianapolis, IN Respondents: Gregory Nowling and Temporary Permits: TP0770 & Comer, Nowling and Associates, P.C. TP2147 Rule Violations: and Act Violation: (6) Respondents came to Texas to perform an audit for a Texas Public Housing Authority for the fiscal year ending June 30, Respondents did not comply with applicable auditing standards in the following ways: their working papers did not document an analysis and determination of the reporting entity and its component units in accordance with GASB Statement no. 14; they did not adequately test certain compliance requirements under the Housing Choice Voucher Program and the Shelter Plus Care Program; they did not obtain sufficient information or perform sufficient tests to support Respondents opinion regarding the client s financial statements; they did not substantiate in their working papers that the client filed completed data collection forms for the fiscal years 2004 and 2005; they did not modify their audit opinion despite the fact that the client s financial statements contained material departures from GAAP; and they did not qualify their audit opinion despite the fact that certain required note disclosures were omitted or did not conform with GAAP. Respondents agreed to be Reprimanded by the Board. Respondents agreed that they must pay an administrative penalty of $1,000 within 30 days of the date of the Board Order. In addition, Respondents also agreed that any application to the Board for a firm license must first be reviewed and approved by the TSRII Committee before the issuance of such a license. Respondents must also comply with all requests for information made by the TSRII Committee during such a review and comply with any requirements imposed by the Committee in order to obtain its approval of the firm license application. 5 B. Mass Hearings Mr. Steinberg moved to approve the following proposals for decision as presented. Mr. Dunbar seconded the motion, and it passed unanimously. 1. Respondents: In The Matter of Disciplinary Action Against Certain Licensees for Nonpayment of Professional Fees for Three Consecutive License Periods The respondents failed to pay their licensing fees for three consecutive license periods. Following the public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the certificate of each respondent still not in compliance be revoked without prejudice. Each respondent may regain his or her certificate by paying all license fees and penalties and by otherwise coming into compliance with the Act. The ALJ found that the respondents violated Section (4) (failure to pay license fees for three consecutive years) of the Act. The respondents, although properly notified, failed to appear, and were not represented at the hearing. No Board Committee considered these actions. (ATTACHMENT 6) Docket Investigation Numbers Scheduled Hearing through September 29, through October 27,

6 2. Respondents: In The Matter of Disciplinary Action Against Certain License Holders for CPE Delinquencies The respondents failed to comply with CPE reporting requirements found in Chapter 523 of the Rules and Section of the Act. Following the scheduled public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the license of each respondent still not in compliance be suspended for a period of three years, or until he or she complies with the licensing requirements of the Act, whichever is sooner. Additionally, the ALJ recommended a $100 penalty be imposed for each year a respondent is not in compliance with the Board's CPE requirements. The ALJ found that the respondents violated Sections (mandatory CPE) and (mandatory CPE reporting) of the Board's Rules, and (CPE) of the Act. The respondents, although properly notified, failed to appear, and were not represented at the hearing. No Board Committee considered these actions. (ATTACHMENT 7) Docket Investigation Numbers Scheduled Hearing through September 29, through October 27, Respondents: In The Matter of Disciplinary Action Against Certain Certificate Holders for Failure to Complete License Notice The respondents failed to complete the renewal of their licenses required under Section of the Board's Rules, engaged in the practice of public accountancy without a license issued by the Board as required by Section of the Board's Rules and failed to substantively respond to Board communications as required by Section of the Board's Rules. Following the public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the certificate of the respondents not in compliance be revoked without prejudice until such time as the respondent complies with the requirements of the Act. The ALJ found that the respondents violated Sections and of the Board's Rules well as Sections (6) (violation of a rule of professional conduct) and (11) (conduct indicating lack of fitness to serve the public as a professional accountant) of the Act. The respondents, although properly notified, failed to appear, and were not represented at the hearing. No Board Committee considered these actions. (ATTACHMENT 8) Docket Investigation Numbers Scheduled Hearing through September 29, through October 27, 2008 C. Agreed Cease and Desist Orders Mr. King moved to approve the following Agreed Cease and Desist Orders as presented. Mr. Prothro seconded the motion, and it passed unanimously. 1. Investigation No.: N Hometown: Austin Julie A. Barnes 2. Investigation No.: N Hometown: North Miami Mario A. Beckles and Beckles International, Inc. Beach, FL Respondent used the CPA designation and the term accounting, although Respondent does not hold a license in Texas. 6

7 3. Investigation No.: N Hometown: Houston Christine Huong Vu and CPA Tax Services 4. Investigation No.: N Hometown: Freeport Judy T. Worrell Act Violations: , , Respondent used the terms CPA, public accountant, accounting, and accountant, although Respondent does not hold a license in Texas. 5. Investigation No.: N Hometown: Houston Jaswant Gill and Gill & Company LLC Respondent used the CPA designation, offered compilations, and used the term accounting, although Respondent does not hold a license in Texas. 6. Investigation No.: N Hometown: Houston Johnwin Sim and T-Accounting Bookkeeping Services Respondent used the CPA designation and the term accounting, although Respondent does not hold a license in Texas. 7. Investigation No.: N Hometown: Johnson City Wesley A. Lokken Respondent offered reviews and used the term accounting, although Respondent does not hold a license in Texas. 8. Investigation No.: N Hometown: Cedar Hill Leslie H. Wallace 7

8 9. Investigation No.: N Hometown: Farmers Branch Joseph Quezada 10. Investigation No.: N Hometown: Houston J. Michael Gross D. Agreed Settlement for Failure to Abide by Cease and Desist Order Dr. Flagg moved to approve the Agreed Settlement for Failure to Abide by Cease and Desist Order as presented. Mr. Dunbar seconded the motion, and it passed unanimously. Investigation No.: N Hometown: Schertz Richard M. Soto Respondent, in accordance with Sections , and of the Act, agreed to pay the Board $2,500 in penalties. Respondent violated an agreed cease and desist order by using the CPA designation on his business cards, office marquee, fax cover sheets, and an income tax return. E. Proposals for Decisions King moved to approve the following Proposals for Decision as presented. Mr. Keeney seconded the motion, and it passed unanimously. 1. Investigation Nos.: L Hometown: Fairfax SOAH Docket No.: Certificate No.: Linh Khan Nguyen Ho Rule Violations: (13) and (4) Act Violations: (6), (10) and (11) The State Office of Administrative Hearings issued a Proposal For Decision whereby the Administrative Law Judge (ALJ) found that Respondent violated Board Rules (13), and (4) and Act Sections (6), (10), and (11). The ALJ recommends that the Board revoke Respondent s certificate and assess administrative penalties in the amount of $20,000 and administrative costs in the amount of $ On June 20, 2002, Respondent was convicted of the Class 1 Misdemeanor of Battery of her husband. On June 20, 2006, Respondent submitted a Reciprocal Application to the Board for a certificate and license in Texas (Application). In that Application, Respondent signed an affidavit that certified, under penalty of perjury, that she had never been arrested or charged with a felony misdemeanor. This certification was untrue because Respondent had been arrested and charged with misdemeanor assault and battery on May 11, Further, on June 13, 2007, Respondent pled guilty to, and was convicted of obtaining money under false pretenses, a felony offense. Although Respondent was given an opportunity to appear and respond to the allegations against her, she did not appear and she was not represented at the hearing Investigation No.: L Hometown: Weatherford SOAH Docket No.: Certificate No.: Gary B. Williams Rule Violations: (5), (4), (a) and (c) Act Violations: (6) and (11) 8

9 The State Office of Administrative Hearings issued a Proposal For Decision whereby the Administrative Law Judge (ALJ) found that Respondent violated Board Rules (5), (4), (a) and (c), and Act Sections (6) and (11). The ALJ recommends that the Board revoke Respondent s certificate and assess administrative penalties in the amount of $5, and administrative costs in the amount of $ On May 16, 2006 Respondent pled guilty to the Class A misdemeanor charge of failure to pay taxes collected $10,000 - $20,000. Further, Respondent failed to respond to Board communications dated August 4 and October 2, 2006, within 30 days of the dates of the Board communications. 7 XI. The Board went into executive session at 10:45 a.m., pursuant to Texas Government Code Section , to seek the advice of the Board s attorney concerning the litigation styled Bauer, Bass & Grutzmacher v. TSBPA and Beakley v. TSBPA. The full Board reconvened at 10:58 a.m. XII. XIII. Mr. Bailes reviewed the schedule of future Board meetings. Mr. Bailes adjourned the meeting at 11:00 a.m. ATTEST: Gregory L. Bailes, CPA, Presiding Officer James C. Flagg, PhD, CPA, Secretary Mr. Barrera, Mr. Dunbar, Ms. Fowler, Mr. Peña, Ms. Miller and Mr. Steinberg recused themselves from participating in this matter. Mr. Barrera, Dr. Flagg, and Ms. Miller recused themselves from participating in this matter. Mr. Barrera, Mr. Dunbar, Ms. Fowler, and Ms. Miller recused themselves from participating in this matter. Mr. Barrera recused himself from participating in this matter. Mr. Ferguson, Mr. Keeney, Mr. King, Mr. Peña and Mr. Prothro recused themselves from participating in this matter. Mr. Bailes, Mr. Barrera, Mr. Dunbar, Ms. Fowler, and Mr. Steinberg recused themselves from participating in this matter. Mr. Bailes, Mr. Dunbar, and Ms. Fowler recused themselves from participating in this matter. 9

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

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

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

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

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

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 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

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 November 14, 2002

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Committee issued a public reprimand in Case No. S on June 13, BODA cause number

Committee issued a public reprimand in Case No. S on June 13, BODA cause number G eneral questions regarding attorney discipline should be directed to the Chief Disciplinary Counsel s Office, toll-free (877)953-5535 or (512)453-5535. The Board of Disciplinary Appeals may be reached

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

EVERY QUESTION MUST BE ANSWERED OR THE APPLICATION WILL BE RETURNED TO YOU!

EVERY QUESTION MUST BE ANSWERED OR THE APPLICATION WILL BE RETURNED TO YOU! APPLICATION FOR LICENSE FOR REAL ESTATE SALESPERSON NORTH DAKOTA REAL ESTATE COMMISSION P.O. BOX 727 BISMARCK, NORTH DAKOTA 58502-0727 SFN 12163 (03/15) FOR OFFICIAL USE ONLY FBI Report Received Date Granted

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 1 of 15 APPLICATION CHECKLIST IMPORTANT Submit all items on the

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

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

WEST TEXAS GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME

WEST TEXAS GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME WEST TEXAS GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. BYLAWS Amended 3/27/06 ARTICLE I: NAME The name of this association is West Texas Golf Course Superintendents Association, Inc., a non-profit Association.

More information

MODEL FEDERAL RULES OF DISCIPLINARY ENFORCEMENT

MODEL FEDERAL RULES OF DISCIPLINARY ENFORCEMENT AMERICAN BAR ASSOCIATION MODEL FEDERAL RULES OF DISCIPLINARY ENFORCEMENT Developed by Standing Committee on Professional Discipline and Center for Professional Discipline February 14, 1978 Model Federal

More information

West Virginia Chiropractic Society BY-LAWS

West Virginia Chiropractic Society BY-LAWS West Virginia Chiropractic Society BY-LAWS Article I (Name) The name of the corporation is the West Virginia Chiropractic Society, Inc. hereafter referred to as the society. Article II (Purpose) The purpose

More information

BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME

BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME The name of the Association shall be FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article II - OFFICE

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

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II. BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION Updated as of June 6, 2017 SECTION I Organization On the 24th day of August, 2007 the National Retail and Restaurant Defense Association

More information

Preamble to the American Legion Auxiliary s Constitution and By-laws:

Preamble to the American Legion Auxiliary s Constitution and By-laws: Preamble to the American Legion Auxiliary s Constitution and By-laws: For God and Country, we associate ourselves together for the following purposes: To uphold and defend the constitution of the United

More information

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS 741-X-6-.01 741-X-6-.02 741-X-6-.03 741-X-6-.04 741-X-6-.05 741-X-6-.06 741-X-6-.07 741-X-6-.08

More information

December, Tex. B.J. 1040

December, Tex. B.J. 1040 December, 2005 68 Tex. B.J. 1040 REINSTATEMENT John T. Burton, 46, of Dallas, has petitioned the district court of Dallas County for reinstatement as a member of the State Bar of Texas. BODA ACTIONS On

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

By Laws Maine Society of Certified Public Accountants

By Laws Maine Society of Certified Public Accountants By Laws Maine Society of Certified Public Accountants ARTICLE 1 NAME The name of this Society shall be THE MAINE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. It may be referred to as the Society and MSCPA,

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING October Term, A.D. 2018 In the Matter of the ) Amendments to the ) Bylaws of the Wyoming State Bar ) ORDER AMENDING THE BYLAWS OF THE WYOMING STATE BAR The Officers

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

PARALEGAL DIVISION State Bar of Texas

PARALEGAL DIVISION State Bar of Texas PARALEGAL DIVISION State Bar of Texas STANDING RULES OCTOBER 2017 PD Standing Rules October 2017 Page 1 TABLE OF CONTENTS Page INTRODUCTION A. AUTHORITY 4 B. PURPOSE 4 I. MEMBERSHIP CRITERIA, DUES AND

More information

OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017

OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017 OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017 Article I NAME AND MISSION STATEMENT 1.1 NAME: The name of this Society shall be

More information

Central Virginia Basketball Officials Association Constitution

Central Virginia Basketball Officials Association Constitution Central Virginia Basketball Officials Association Constitution Article I - Name and Affiliation This organization shall be known as the Central Virginia Basketball Officials Association, Inc., and shall

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 THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS

BYLAWS OF THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS BYLAWS OF THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS Adopted September 30, 2008 ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Lubbock Area

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

Substitute for HOUSE BILL No. 2159

Substitute for HOUSE BILL No. 2159 Substitute for HOUSE BILL No. 2159 AN ACT concerning driving; relating to driving under the influence and other driving offenses; DUI-IID designation; DUI-IID designation fund; authorized restrictions

More information

DRIVER LICENSE AGREEMENT

DRIVER LICENSE AGREEMENT DRIVER LICENSE AGREEMENT General Purpose... 2 Article I Definitions... 3 Article II Driver Control... 5 Article III Identification Cards... 8 Article IV Document Security and Integrity... 9 Article V Membership

More information

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS Bylaws Revised 4/14/2018 And Grievance Procedures 7/15/2009 FLORIDA ASSOCIATION OF MORTGAGE BROKERS d/b/a FLORIDA

More information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue

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

SALESPERSON INITIAL LICENSE APPLICATION INSTRUCTIONS AND REQUIREMENTS

SALESPERSON INITIAL LICENSE APPLICATION INSTRUCTIONS AND REQUIREMENTS STATE BOARD OF VEHICLE MANUFACTURERS, DEALERS & SALESPERSONS PO Box 2649 Harrisburg PA 17105-2649 Phone Number: 717-783-1697 Fax Number: 717-787-0250 www.dos.pa.gov/vehicle SALESPERSON INITIAL LICENSE

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 TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. APPROVED BY: TSCPA Membership. EFFECTIVE DATE: October 11, 2014

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. APPROVED BY: TSCPA Membership. EFFECTIVE DATE: October 11, 2014 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

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

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

More information

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Texas Association

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

Referred to Committee on Judiciary. SUMMARY Revises provisions relating to bail. (BDR )

Referred to Committee on Judiciary. SUMMARY Revises provisions relating to bail. (BDR ) A.B. ASSEMBLY BILL NO. ASSEMBLYMEN FUMO, FLORES, NEAL, MCCURDY, CARRILLO; MARTINEZ, PETERS AND THOMPSON MARCH, 0 Referred to Committee on Judiciary SUMMARY Revises provisions relating to bail. (BDR -)

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

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

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW BYLAWS.

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW   BYLAWS. 11709 Bowman Green Drive Reston, Virginia 20190 Phone 703-689-DMAW (3629); Fax 703-481-DMAW info@dmaw.org; www.dmaw.org BYLAWS DMAW Mission Statement The purpose of this association is to promote the exchange

More information

Session of SENATE BILL No By Committee on Financial Institutions and Insurance 1-10

Session of SENATE BILL No By Committee on Financial Institutions and Insurance 1-10 Session of 0 SENATE BILL No. By Committee on Financial Institutions and Insurance -0 0 0 0 AN ACT concerning crimes, punishment and criminal procedure; relating to expungement; requiring disclosure of

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

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

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

Compliance Policies for the Alliance for Physician Certification & Advancement

Compliance Policies for the Alliance for Physician Certification & Advancement Created 2016-06-01 Version 1.0.0 Compliance Policies for the Alliance for Physician Certification & Advancement 2017. Inteleos. All rights reserved. APCA is part of the non-profit Inteleos family of certification

More information

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Version 2018-1 1 Table of Contents Article I Name, Principal

More information

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc.

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Article I: Name The name of the academy shall be the American Academy of Water Resources Engineers (hereinafter

More information

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

California Society of CPAs East Bay Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE California Society of CPAs East Bay Chapter Bylaws Amended June 2017 (1) Name. The name of this organization is the East Bay Chapter, hereinafter called the Chapter, of the

More information

WILDCAT YOUTH FOOTBALL CLUB. Developing The Future Since 1997 BY-LAWS. Rev L Adopted: July 26, 2012

WILDCAT YOUTH FOOTBALL CLUB. Developing The Future Since 1997 BY-LAWS. Rev L Adopted: July 26, 2012 WILDCAT YOUTH FOOTBALL CLUB Developing The Future Since 1997 BY-LAWS Rev L Adopted: July 26, 2012 REV. L 7/26/2012 SUPERCEDES REV J 1/27/2011 WILDCAT YOUTH FOOTBALL CLUB BY-LAWS (REV L ADOPTED 7/26/12)

More information

EVERY QUESTION MUST BE ANSWERED OR THE APPLICATION WILL BE RETURNED TO YOU!

EVERY QUESTION MUST BE ANSWERED OR THE APPLICATION WILL BE RETURNED TO YOU! APPLICATION FOR LICENSE FOR REAL ESTATE BROKER NORTH DAKOTA REAL ESTATE COMMISSION P.O. BOX 727 BISMARCK, NORTH DAKOTA 58502-0727 SFN 12159 (03/15) FOR OFFICIAL USE ONLY FBI Report Received Date Granted

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

Constitution ARTICLE I NAME

Constitution ARTICLE I NAME Constitution ARTICLE I NAME The name of this Association, incorporated under the laws of the State of New York, is the Sheet Metal and Air Conditioning Contractors' National Association, Inc., hereinafter

More information

IC Chapter 1.3. Security Guard Agency Licensing

IC Chapter 1.3. Security Guard Agency Licensing IC 25-30-1.3 Chapter 1.3. Security Guard Agency Licensing IC 25-30-1.3-1 "Board" Sec. 1. As used in this chapter, "board" refers to the private investigator and security guard licensing board established

More information

Washington Association of Health Underwriters Bylaws

Washington Association of Health Underwriters Bylaws Washington Association of Health Underwriters Bylaws ARTICLE I Name & Principle Office The name of this professional Association shall be Washington Association of Health Underwriters (hereinafter referred

More information

BYLAWS of the Utah Association of Health Underwriters March 14, 2018

BYLAWS of the Utah Association of Health Underwriters March 14, 2018 BYLAWS of the Utah Association of Health Underwriters March 14, 2018. ARTICLE I NAME AND TERRITORIAL LIMITS This organization shall be known as the Utah Association of Health Underwriters, hereinafter

More information

BYLAWS OPERATING MANUAL

BYLAWS OPERATING MANUAL BYLAWS OPERATING MANUAL Approved by NACE International Board of Directors Date: October 27, 2014 Amended: JUNE 24, 2015 (BYLAW III and VII) Amended: March 5, 2016 (BYLAW VI) Amended: June 22, 2017 (BYLAW

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

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME 1.01. The name of this organization is the Williamson County Criminal Defense Lawyers Association

More information

JOINT ETHICS ENFORCEMENT PROGRAM (JEEP) MANUAL OF PROCEDURES. December 2006

JOINT ETHICS ENFORCEMENT PROGRAM (JEEP) MANUAL OF PROCEDURES. December 2006 JOINT ETHICS ENFORCEMENT PROGRAM (JEEP) MANUAL OF PROCEDURES December 2006 TABLE OF CONTENTS CHAPTER 1: ETHICS ENFORCEMENT... 1 JOINT ETHICS ENFORCEMENT PROGRAM (JEEP)... 2 THIS MANUAL... 3 DEFINITIONS...

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).

More information

CONSTITUTION. 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL

CONSTITUTION. 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL CONSTITUTION NAME 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL OBJECTIVES 2. The BCSPL shall have the following objectives: a) To promote, develop

More information

BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I ARTICLE II

BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I ARTICLE II BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I NAME OF THE CORPORATION AND ITS LOCATION Section 1. The name of this Corporation is Discovery

More information

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED 2014-2015 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal

More information

VIRGINIA: BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF SHELLY RENEE COLLETTE VSB DOCKET NO.: ORDER OF SUSPENSION

VIRGINIA: BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF SHELLY RENEE COLLETTE VSB DOCKET NO.: ORDER OF SUSPENSION VIRGINIA: BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF SHELLY RENEE COLLETTE VSB DOCKET NO.: 18-000-111181 ORDER OF SUSPENSION THIS MATTER came on to be heard on February 16, 2018,

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Application for Licensure as an Individual Form # DBPR ALU 1 1 of 17 APPLICATION CHECKLIST IMPORTANT Submit all

More information

IN THE SUPREME COURT OF FLORIDA CASE NUMBER D.C.A. CASE NO RONALD LEE CRAIG, Petitioner, THE STATE OF FLORIDA, Respondent.

IN THE SUPREME COURT OF FLORIDA CASE NUMBER D.C.A. CASE NO RONALD LEE CRAIG, Petitioner, THE STATE OF FLORIDA, Respondent. IN THE SUPREME COURT OF FLORIDA CASE NUMBER D.C.A. CASE NO. 04-125 RONALD LEE CRAIG, Petitioner, v. THE STATE OF FLORIDA, Respondent. *********************************************************** ON PETITION

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

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

BYLAWS of the Alaska Association of Health Underwriters

BYLAWS of the Alaska Association of Health Underwriters Adopted: February 1999 Amended: March 11, 2009 Amended: January 8, 2014 BYLAWS of the Alaska Association of Health Underwriters ARTICLE I NAME AND TERRITORIAL LIMITS Section 1. This organization shall

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

TEXAS COURT OF APPEALS, THIRD DISTRICT, AT AUSTIN

TEXAS COURT OF APPEALS, THIRD DISTRICT, AT AUSTIN TEXAS COURT OF APPEALS, THIRD DISTRICT, AT AUSTIN NO. 03-10-00276-CV Texas State Board of Public Accountancy and Board Members A. Carlos Barrera, John W. Dunbar, David D. Duree, James C. Flagg, Dorothy

More information

BELLE HAVEN WOMEN S CLUB CONSTITUTION

BELLE HAVEN WOMEN S CLUB CONSTITUTION BELLE HAVEN WOMEN S CLUB CONSTITUTION ARTICLE I. NAME The name of this organization shall be the Belle Haven Women s Club. ARTICLE II. OBJECT The object of this club shall be to stimulate interest in the

More information