CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE MEETING MINUTES. October 18, 2016

Size: px
Start display at page:

Download "CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE MEETING MINUTES. October 18, 2016"

Transcription

1 ARIZONA STATE BOARD OF ACCOUNTANCY 100 North 15 th Avenue, Suite 165 Phoenix, Arizona Phone (602) Fax (602) CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE MEETING MINUTES October 18, 2016 Members of the met in the Board s conference room at 100 North 15 th Avenue, Suite 165, Phoenix, Arizona. Attendance at the Committee meeting is listed below: Committee Members Sean Kindell, CPA... Chairperson Freddy Bedoya, CPA... Member Anne Cornelius, CPA... Member John Cotton, CPA... Member Todd Jason, CPA... Member Craig P. Lewandowski, CPA... Member A. Carter Smitherman, CPA... Member Arrived at 1:34 p.m. Arrived at 1:38 p.m. Absent Staff Members Jacki Hancock... Assistant Director of Registration and Operations Assistant Attorney General Scott Donald... Assistant Attorney General CALL TO ORDER The meeting was called to order at 1:31 p.m. by Sean Kindell. CALL TO THE PUBLIC Pursuant to A.R.S (H), the Committee made an open call to the public, to allow individuals to address the public body on any issue within the jurisdiction of the public body. The following individuals were present and spoke to the Committee: Cheryl Becker, Registrant, spoke to agenda item 11.a., related to her CPE Disciplinary Review. Mrs. Becker summarized that she had a request for CPE pre-approval in her file. She also spoke to two different 8-hour CPE certificates that she received for a course that she attended in August on taxation, which was pre-approved pursuant to a requirement in her Decision & Order (By Consent), or D&O. The first certificate credited all eight hours in Taxation; the latter, four hours in Taxation and four hours in Ethics. October 18, 2016 Page 1

2 Mrs. Becker wanted to be able to use the four hours credited as Ethics to her upcoming renewal. John Cotton asked for clarification as to whether she was asking the Committee to credit her with 12 CPE hours for an 8-hour CPE course, which Mrs. Becker affirmed as being accurate. Mr. Cotton, and the Committee members generally, shared that they would not agree to allow for credit of 12 hours of CPE when only eight hours were taken. However, Sean Kindell stated that he felt that the full eight hours, regardless of the breakout for Ethics, should be counted towards meeting the D&O requirement regarding Tax Practice Management. Jacob Findley, Registrant, spoke to agenda item 10.d, related to his CPE audit. Mr. Findley explained that he taught a course, but did not claim four hours of preparation time for that course, since he had already reported 80 hours. He also noted that one of his certificates for a different course was either not signed, or else that it does not spell out the hours on the certificate itself, which gave him cause for concern that it might be disregarded by the Committee. Thus, he was hoping that the Committee would accept his previously-unreported preparation time for the one course to help cover any other deficits. Jacki Hancock reminded the Committee of Arizona Administrative Code (A.C.C.) R (C)(5), which states, A registrant shall report total CPE hours completed for the registration period and which helps to negate situations like this, of which the Committee affirmed its understanding. Sean Kindell stated that the Committee does not allow for substitution of CPE. Mr. Findley asked what the normal course of action was to remedy the situation. Sean Kindell stated that the Committee makes a recommendation to the Board for the registrant having either met CPE requirements, or not; then, it is up to the Board to determine whether to suspend, or to take other action. The concept of proactively taking CPE in advance of the upcoming November 7th Board meeting was also broached by the Committee; however, Ms. Hancock stated that she did not want Mr. Findley to have false hopes that the Board would accept any CPE submitted post-audit as meeting requirements prior to the audit. Ms. Hancock reaffirmed that Committees and the Board need to maintain consistency with the nature of the law for similarly-situated individuals. She also summarized the process of suspension and the hearing process, should the Board elect to impose discipline in that way. Mr. Findley asked if he could simply cancel his certificate but was advised that, once in the path of possible discipline for not meeting requirements, a registrant is not allowed to cancel the CPA certificate. DISCUSS, AMEND AND APPROVE MINUTES A motion was made by Freddy Bedoya and seconded by Anne Cornelius to approve the minutes, as drafted, from the September 13, 2016 Committee meeting. The motion passed A. Carter Smitherman was not present for the vote; and, John Cotton abstained, since he was not present during the September Committee meeting. October 18, 2016 Page 2

3 DISCUSSION AND POSSIBLE ACTION REGARDING CPE MEETINGS NOTED IN 2017 MASTER MEETING SCHEDULE Following discussion regarding a schedule conflict, due to Tax Day being on April 18, 2017, it was initially-recommended that the Committee date be moved. Ultimately, the Committee felt that the Committee date in April should be retained as is. UPDATE ON COMMITTEE RECOMMENDATIONS Board staff apprised Committee members regarding files that had been reviewed by the Board and how they motioned for the following registrants: Lopez, Bryon David 6983-E Hughes, Timothy F E DISCUSSION AND POSSIBLE ACTION REGARDING SEPTEMBER 15, 2016 CERTIFICATION ADVISORY COMMITTEE MOTION TO DENY THE FOLLOWING APPLICANT S REQUEST FOR CERTIFICATION BY RECIPROCITY The Committee took no action on this item, as it was not intended to be reviewed by the CPE Committee. ITEMS FOR COMMITTEE REVIEW, DISCUSSION, AND POSSIBLE ACTION ON REQUESTS FOR REINSTATEMENT A motion was made by Craig P. Lewandowski and seconded by Todd Jason that the CPE Advisory Committee recommends that the following individuals who applied for Reinstatement be recommended to the Board as being compliant with CPE requirements. The motion passed 6-0. A. Carter Smitherman was not present for the vote. Burns, L. Leann 9303-E Oxer, Stuart Scott 9169-E A motion was made by Craig P. Lewandowski and seconded by Todd Jason that the CPE Advisory Committee recommends that the following individual who applied for Reinstatement be recommended to the Board as being non-compliant with CPE requirements. The motion passed 6-0. A. Carter Smitherman was not present for the vote. Daie, Teresa Paul 7977-E Required CPE Reported CPE Approved CPE Noted Deficiency A motion was made by Craig P. Lewandowski and seconded by Todd Jason that the CPE Advisory Committee recommends that the following individuals who applied for Reinstatement be continued for evaluation at a subsequent Committee meeting. The motion passed 6-0. A. Carter Smitherman was not present for the vote. Beauchamp, Bart Ausby E Buness, Randal L R Kelley, Steven Ross 5577-R October 18, 2016 Page 3

4 ITEMS FOR COMMITTEE REVIEW, DISCUSSION, AND POSSIBLE ACTION ON CPE AUDITS A motion was made by John Cotton and seconded by Anne Cornelius that the CPE Advisory recommended to the Board as being compliant with CPE requirements. The motion passed 6-0. A. Carter Smitherman was not present for the vote. Abeles, Kristina Leigh E Bednarik, Walter Anthony 4017-R Dobrusin, David J R Holmes, D. Diane 5183-E Jankes, Ann K E McClanahan, Marjorie T E O'Farrell, Laura Lynn E Pope, Kerry A E Priniski, Michael J E Stoecker, Claudia 8707-E Vetter, Scott F E Whitman, Donald W R A motion was made by John Cotton and seconded by Anne Cornelius that the CPE Advisory recommended to the Board as being non-compliant with CPE requirements. The motion passed 6-0. A. Carter Smitherman was not present for the vote. Holzhauer, Robert E R Required CPE Reported CPE Approved CPE Noted Deficiency AICPA Tax Power (1 CPE) did not include a certificate of completion. Duplicate reporting (5 CPE) was attributed to: Total Payroll Management, Recording Transactions, and Spreadsheet Practices Roadmap to Reduced Risk. The Committee also noted that additional certificates of completion (4 CPE, completed on 6/8/14) were added after-the-fact by the registrant, in that he forgot to report the CPE as part of his renewal; however, since the course was not included in the submittal (i.e., the reported CPE), these hours were not considered by the Committee. Olson, D. Sam 6150-E Required CPE Reported CPE Approved CPE Noted Deficiency The Committee noted that Annual Tax Update, dated 12/19/13, for a total of 8.0 reported CPE, did not have a certificate of completion. The registrant also noted this omission as part of his initial response to the audit. A motion was made by John Cotton and seconded by Anne Cornelius that the CPE Advisory continued for evaluation at a subsequent Committee meeting. The motion passed 6-0. A. Carter Smitherman was not present for the vote. Findlay, Jacob E Hughes, Timothy F E Tadesse, Belaynesh 8286-E October 18, 2016 Page 4

5 ITEMS FOR COMMITTEE REVIEW, DISCUSSION, AND POSSIBLE ACTION ON PRE-APPROVAL OF CPE AND/OR CPE COMPLIANCE AS REQUIRED BY DECISIONS & ORDERS A motion was made by John Cotton and seconded by Freddy Bedoya that the CPE Advisory recommended to the Board as being compliant with CPE requirements. The motion passed 6-0. A. Carter Smitherman was not present for the vote. Becker, Cheryl A E The Committee recommended pre-approval of the following courses related to the requirement for S-Corporations, Intermediate level: - Calculating Tax Basis for Subchapter S Corporation (2 CPE) - S-Corporation Taxation (4 CPE) - Tax Forms Boot Camp S-Corporations (8 CPE) The Committee also recommended approval of the following CPE certificates: - Ethics and Quality Control in Tax Practice (8 CPE) McCormick, Marlene Denise 9405-E The Committee completed a full audit of the registrants CPE and verified all as meeting requirements. A motion was made by John Cotton and seconded by Freddy Bedoya that the CPE Advisory Committee recommends that the following individual who was subject to a CPE Audit be recommended to the Board as being partially-compliant with CPE requirements. The motion passed 6-0. A. Carter Smitherman was not present for the vote. Stern, Jeffrey Louis 3548-E The Committee recommended pre-approval of 16 CPE of 24 CPE submitted, related to the requirement Computers/Information Technology: - Cybersecurity Webcast Series with Ridge Global, Parts 1, 2, and 3 (6 CPE) Technology Update (2 CPE) - Technology for Accounting Conference (8 CPE) The Committee noted that the course, Fraud Detection in Financial Statements (8 CPE) does not meet the category requirement for Computers/Information Technology. The course, AZ Accounting Ethics with Emphasis on Tax Practice Issues (4 CPE) also does not meet the Incremental Ethics (i.e., Behavioral Ethics) category requirement. The Committee further recommended that, if the classroom setting is not available for the Behavioral Ethics course, to see for an example. October 18, 2016 Page 5

6 A motion was made by John Cotton and seconded by Freddy Bedoya that the CPE Advisory Committee recommends that the following individual who was subject to a CPE Audit be deferred to the Board to determine compliance/non-compliance with CPE requirements: Renberg, Mark E R The submitted certificates for 21 CPE hours represented completed courses that were not pre-approved by the Committee, as required by the D&O. The certificates include: CPE Hours Course Date Course Title Subject 8.0 6/9/16 The Complete Trust Workshop Taxation 7.5 6/22/16 The Top 50 Business Tax Mistakes Practitioners Make and How to Fix Them Taxation 5.5 6/23/16 Surgent s 2016 Annual Tax-Planning Guide for S- Taxation Corporation, Partnerships, and LLCs Had the courses been pre-approved, the Committee would have approved the resulting certificates. However, as the courses were not pre-approved, the Committee motioned to defer to the Board to decide whether or not to accept the CPE certificates of completion. The motion passed 6-0. A. Carter Smitherman was not present for the vote. DISCUSSION AND POSSIBLE ACTION REGARDING PROPOSED CHANGES TO A.C.C. R AND/OR DISCUSSION OF SUBSTANTIVE POLICY TO INCORPORATE SPECIFICS OF HOW TO INTERPRET EXISTING RULES, INCLUDING WHAT TO INCLUDE IN THE OTHER SUBJECT AREA FOR CPE REPORTING, AND CPE NANO- OR MICRO-CREDITS Todd Jason stated that, in relation to the Other subject area, he felt that the Committee should consider whether or not to allow for self-improvement coursework to be credited towards CPE requirements. Sean Kindell added that the Committee may wish to narrow the focus. In addition, Mr. Kendall suggested that the Committee make a recommendation relating to nano-credits. Ms. Hancock highlighted key aspects of the AICPA s guidelines regarding nano-credits, then suggested that the Law Review Committee anticipates receiving some recommendations from the CPE Committee. Additional discussion ensued about finding ways to manage the Committee s workload, so that more time might be devoted to discussing the matter at a future Committee meeting. Ultimately, a decision was made to continue this matter to the December 6, 2016 Committee meeting; and, if the Committee is short on time, it might elect to continue some CPE audits to the January 2017 meeting. In addition, it was decided that all Committee members would arrive by 1:00 p.m. in to review files, prior to the actual 1:30 p.m. start for the Committee meeting. October 18, 2016 Page 6

7 BOARD STAFF REPORT Jacki Hancock informed the Committee of the recent resignation of Board staff member, Jessica Buckner, and expressed gratitude for the significant contributions she made to process improvements and ongoing Board work. SUMMARY OF CURRENT EVENTS No current events were discussed at this time. FUTURE AGENDA ITEMS As previously stated, the Committee requested that the following items be placed on the October 18, 2016 Committee agenda: Discussion and possible action regarding proposed changes to A.C.C. R and/or discussion of substantive policy to incorporate specifics of how to interpret existing rules, including what to include in the other subject area for CPE reporting, and CPE nano- or micro-credits ADJOURNMENT The Committee motioned to adjourn at 4:35 p.m. October 18, 2016 Page 7

CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE MEETING MINUTES. April 19, 2016 at 1:30 P.M.

CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE MEETING MINUTES. April 19, 2016 at 1:30 P.M. ARIZONA STATE BOARD OF ACCOUNTANCY 100 North 15 th Avenue, Suite 165 Phoenix, Arizona 85007 Phone (602) 364-0804 Fax (602) 364-0903 www.azaccountancy.gov CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE

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

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

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

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

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 REGULAR MEETING OF LBOPG Tuesday, July 17, 2018, 1:00 P.M. Louisiana Engineering Society Building Conference

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

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

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

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

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

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

THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM

THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM Adopted by the KPA August 2010; Amended October 2014 PART ONE: INTRODUCTION.................................................

More information

4. Mr. Robinson moved, Ms. Latham seconded, to approve the regular meeting minutes of March 9, 2015 as presented.

4. Mr. Robinson moved, Ms. Latham seconded, to approve the regular meeting minutes of March 9, 2015 as presented. MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SCHOOL DISTRICT 133, COOK COUNTY, ILLINOIS, HELD ON MONDAY, APRIL 13, 2015, IN THE BOARD ROOM AT THE ANNEX, 150 W 137 TH STREET, RIVERDALE, ILLINOIS

More information

Bylaws of the Illinois CPA Society

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

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

Issue/Topic Findings/Discussion Information/Action Action/Follow-up Call to Order 11:30 a.m. Old business/may Minutes approval

Issue/Topic Findings/Discussion Information/Action Action/Follow-up Call to Order 11:30 a.m. Old business/may Minutes approval Georgia Society of CPAs GSCPA Taxation Section Leadership Team Meeting August 11, 2009 Minutes Members Present: John Masters, Keith Early, Brad Dickson, Jim Taudte, Virginia Persons, Joel Pascaner, Ron

More information

Peer Review Board Open Session Materials. November 9, 2017 Conference Call

Peer Review Board Open Session Materials. November 9, 2017 Conference Call Peer Review Board Open Session Materials November 9, 2017 Conference Call 1 AICPA Peer Review Board Open Session Agenda November 9, 2017 Teleconference Date: Thursday, November 9, 2017 Time: 1:00 PM -

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

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION RULE CHANGE 2018(04) COLORADO RULES OF PROCEDURE REGARDING ATTORNEY DISCIPLINE AND DISABILITY PROCEEDINGS, COLORADO ATTORNEYS FUND FOR CLIENT PROTECTION, AND MANDATORY CONTINUING LEGAL EDUCATION AND JUDICIAL

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

Rulemaking Hearing Rule(s) Filing Form

Rulemaking Hearing Rule(s) Filing Form Department of State Division of Publications 312 Rosa L. Parks Avenue, 8th Floor Snodgrass/TN Tower Nashville, TN 37243 Phone: 615-741-2650 Email: publications.information@tn.gov For Department of State

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

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

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

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York The Citizens Police Review Board (hereinafter referred to as the Board ) shall seek to fulfill the purpose and goals

More information

Missouri Society of Certified Public Accountants Peer Review Annual Report on Oversight Date Issued December 12, 2014

Missouri Society of Certified Public Accountants Peer Review Annual Report on Oversight Date Issued December 12, 2014 Missouri Society of Certified Public Accountants Annual Report on Oversight Date Issued December 12, 214 Administering Entity Oversight Process and Procedures Oversight of s and ers The Committee is required

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

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

UNITED STATES PATENT AND TRADEMARK OFFICE TRADEMARK MANUAL OF EXAMINING PROCEDURE (TMEP) Chapter 600 Attorney, Representative, and Signature

UNITED STATES PATENT AND TRADEMARK OFFICE TRADEMARK MANUAL OF EXAMINING PROCEDURE (TMEP) Chapter 600 Attorney, Representative, and Signature UNITED STATES PATENT AND TRADEMARK OFFICE TRADEMARK MANUAL OF EXAMINING PROCEDURE (TMEP) Chapter 600 Attorney, Representative, and Signature April 2016 TABLE OF CONTENTS 601 Owner of Mark May Be Represented

More information

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

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

More information

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS March 17, 2010 Orten Cavanagh Richmond & Holmes, LLC Community Association Attorneys Denver Phone

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

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

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, :00 p.m.

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, :00 p.m. ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, 2015 7:00 p.m. (The times noted on this document reflect the time on the video, not necessarily the number of minutes past

More information

Bylaws of the American Institute of Constructors

Bylaws of the American Institute of Constructors Note: The use of pronouns in the masculine sense in the foregoing document refers to male or female and is independent of gender. Article I. INTRODUCTION 1. General Name: The name of the organization is

More information

BYLAWS September 25, 2012

BYLAWS September 25, 2012 BYLAWS September 25, 2012 BY-LAWS I. Interpretation 3 II. Membership 3 2.01 SAWHA Governing Body 4 2.02 Regular Memberships 4 2.03 Associate Memberships 5 2.04 Membership Rights for Applications 5 2.05

More information

SCHOOL BUSINESS OFFICIALS REGULATION

SCHOOL BUSINESS OFFICIALS REGULATION Province of Alberta PROFESSIONAL AND OCCUAPTIONAL ASSOCIATIONS REGISTRATION ACT SCHOOL BUSINESS OFFICIALS REGULATION Alberta Regulation 37/2004 Extract Published by Alberta Queen s Printer Alberta Queen

More information

TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES

TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES The meeting was called to order at 1:15 p.m. by Assistant Presiding Officer, Everett G. Heinze, Jr., M.D. Board members present

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

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia March 13, 2013

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia March 13, 2013 MINUTES PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia March 13, 2013 The Georgia Professional Standards Commission (PSC) met on Thursday, March 13, 2013, at 12:30 p.m. Members

More information

1. The meeting was called to order at 9:03 A.M.

1. The meeting was called to order at 9:03 A.M. Secretary of State, Office of Professional Regulation National Life Building, North, Floor 2, Montpelier, VT 05620-3402 Approved Minutes Meeting of Tuesday, September 15, 2009 1. The meeting was called

More information

1) The Act or the Community Association Managers Practice Act means , et seq., C.R.S.

1) The Act or the Community Association Managers Practice Act means , et seq., C.R.S. DEPARTMENT OF REGULATORY AGENCIES COMMUNITY ASSOCIATION MANAGERS 4 CCR 725-7 [Editor s Notes follow the text of the rules at the end of this CCR Document.] A RULES LICENSE QUALIFICATIONS, APPLICATIONS

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

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 6, 2012 MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council was held at

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

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING Adopted by the Council under the Chartered Professional Accountants of Ontario Act, 2017 and the By-law on September

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, 2006 9:00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Adley Johnson, CPA, Chair, called the

More information

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015 ETHICS COMMISSION MINUTES - Public Meeting January 15, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, January 15, 2015, at the Phillips House, 28 Duke Street, Prince

More information

EVANSVILLE BAR ASSOCIATION BY-LAWS

EVANSVILLE BAR ASSOCIATION BY-LAWS EVANSVILLE BAR ASSOCIATION BY-LAWS ARTICLE I Name and Place SECTION 1: Name. The name of this Association is the Evansville Bar Association, Inc. SECTION 2: Place. The principal place of business of the

More information

New Mexico MCLE Rules

New Mexico MCLE Rules New Mexico MCLE Rules ARTICLE 1 Education Committees 18-101. Purpose and Title. A. Purpose. It is of primary importance to the members of the New Mexico State Bar and to the public that attorneys continue

More information

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date.

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date. MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SCHOOL DISTRICT 133, COOK COUNTY, ILLINOIS, HELD ON MONDAY, FEBRUARY 5, 2018, IN THE BOARD ROOM AT THE ANNEX, 150 W 137 TH STREET, RIVERDALE, IL

More information

STATE OF OKLAHOMA OKLAHOMA ACCOUNTANCY BOARD PEER REVIEW OVERSIGHT COMMITTEE. Peer Review Oversight Committee Annual Report for Calendar Year 2014

STATE OF OKLAHOMA OKLAHOMA ACCOUNTANCY BOARD PEER REVIEW OVERSIGHT COMMITTEE. Peer Review Oversight Committee Annual Report for Calendar Year 2014 RANDALL A. ROSS, CPA, EXECUTIVE DIRECTOR MARY FALLIN GOVERNOR STATE OF OKLAHOMA OKLAHOMA ACCOUNTANCY BOARD PEER REVIEW OVERSIGHT COMMITTEE Peer Review Oversight Committee Annual Report for Calendar Year

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

MINUTES REGULAR MEETING. March 10, 2014

MINUTES REGULAR MEETING. March 10, 2014 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, March 22, 2017 at 5:30 p.m. at the Preble County

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, 2007 9:00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Adley Johnson, CPA, Chair, called the meeting

More information

BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL FROM THE BOARD OF NURSING

BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL FROM THE BOARD OF NURSING BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL FROM THE BOARD OF NURSING IN THE MATTER OF: ) ) J. DETTE AVALON ) ) Board Case No. 2011-000175 DECISION I. INTRODUCTION This case presents

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

Guidance on Complaints and Disciplinary Procedure

Guidance on Complaints and Disciplinary Procedure Guidance on Complaints and Disciplinary Procedure Introduction The Chartered Institute of Procurement & Supply is a professional body incorporated in the UK by Royal Charter. This document explains the

More information

Public Hearing Regular Goverling 11 oard Meeting Agenda

Public Hearing Regular Goverling 11 oard Meeting Agenda Public Hearing Regular Goverling 11 oard Meeting Agenda 05/09/2012 Notice of Public Meeting Pursuant to Arizona Revised Statutes annotated A.R.S. with the requirements 38-431.02. Notice of this Public

More information

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA Bylaws DEFINITIONS (SECTION 1)... 1 PART 1 COLLEGE BOARD, COMMITTEES AND PANELS (SECTIONS 2 TO 26)... 3 Composition of the board... 3 Eligibility for election

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

State of Illinois Internal Audit Advisory Board BYLAWS

State of Illinois Internal Audit Advisory Board BYLAWS State of Illinois Internal Audit Advisory Board BYLAWS Approved: June 13, 2017 Article I Administrative Bylaws Section I Name and Purpose 1.1.1 NAME In accordance with the Fiscal Control and Internal Auditing

More information

Moab City Water Conservation and Drought Management Advisory Board Regular Meeting 217 E. Center Street Wednesday, March 14, 2018

Moab City Water Conservation and Drought Management Advisory Board Regular Meeting 217 E. Center Street Wednesday, March 14, 2018 City of Moab 217 East Center Street Moab, Utah 84532 Main Number (435) 259-5121 Fax Number (435) 259-4135 www.moabcity.org Moab City Water Conservation and Drought Management Advisory Board Regular Meeting

More information

MINUTES OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD

MINUTES OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD Sheet No. 6006 MINUTES OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD CALL TO ORDER: The regular meeting of the Governing Board of Winslow Unified School District No.

More information

Consistent with the requirement set forth in ARS , notices of this public hearing/regular meeting held in public were appropriately posted.

Consistent with the requirement set forth in ARS , notices of this public hearing/regular meeting held in public were appropriately posted. GOVERNING BOARD MEETING Administrative Center/Board Room July 3, 2013 Public Hearing/Regular Meeting ADMINISTRATIVE CENTER GOVERNING BOARD 7650 N. 43 rd Avenue Patty Kennedy, President Don DeBusk, Clerk

More information

Arizona Real Estate Advisory Board Meeting Minutes

Arizona Real Estate Advisory Board Meeting Minutes Arizona Real Estate Advisory Board Meeting Minutes Thursday August 24, 2017 10:00 a.m. - Noon Arizona Department of Real Estate Commissioner s Conference Room 2910 N. 44 th Street Phoenix, Arizona 85018

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

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, 2018 10:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

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

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019 INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

ADVISORY COUNCIL REGULAR MEETING WEDNESDAY AGENDA

ADVISORY COUNCIL REGULAR MEETING WEDNESDAY AGENDA ADVISORY COUNCIL REGULAR MEETING WEDNESDAY 7 TH FLOOR BOARD ROOM SEPTEMBER 10, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Roll Call Sam Altshuler, Chairperson

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.2-BOARD ORGANIZATION ATTENDING MEETINGS REMOTELY DISTRICT AUDITS 26

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.2-BOARD ORGANIZATION ATTENDING MEETINGS REMOTELY DISTRICT AUDITS 26 TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2-BOARD ORGANIZATION 2 1.3 DUTIES OF THE PRESIDENT 5 1.4 DUTIES OF THE VICE-PRESIDENT 6 1.5 DUTIES

More information

THE MORTGAGE BROKERS ACT

THE MORTGAGE BROKERS ACT Application for Registration As Mortgage Broker Restricted Mortgage Broker THE MORTGAGE BROKERS ACT Before completing this form, please refer to the instructions on Page 4. If space is not sufficient,

More information

Scott Gessler Secretary of State

Scott Gessler Secretary of State STATE OF COLORADO Department of State 1700 Broadway Suite 200 Denver, CO 80290 Scott Gessler Secretary of State Suzanne Staiert Deputy Secretary of State Notice of Adoption Office of the Secretary of State

More information

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29 QUO FA T A F U E R N T BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT 2011 2011 : 29 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Citation Interpretation TABLE OF CONTENTS PART 1 PRELIMINARY PART 2 ESTABLISHMENT

More information

COVER TO BE SET BY AICPA

COVER TO BE SET BY AICPA COVER TO BE SET BY AICPA NOTICE TO READERS This special report is designed as educational and reference material for American Institute of Certified Public Accountants (AICPA) members and others who provide

More information

LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street. MEETING AGENDA Thursday, January 10, P.M.

LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street. MEETING AGENDA Thursday, January 10, P.M. LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street MEETING AGENDA Thursday, January 10, 2019 6 P.M. 1. Call to Order 2. Approval of Agenda 3. Approval of Minutes 3.1. December 13,

More information

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, March 21, 2017

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, March 21, 2017 State Board of Assessors St. Michael City Center Tuesday, March 21, 2017 Chairperson Brian Koester convened the meeting at 9:00am. Board members in attendance were: Gary Amundson Charlie Blekre Andrea

More information

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

More information

Accountants Liability. An accountant may be liable under common law due to negligence or fraud.

Accountants Liability. An accountant may be liable under common law due to negligence or fraud. Accountants Liability Liability under Common Law An accountant may be liable under common law due to negligence or fraud. Negligence A loss due to negligence occurs when an accountant violates the duty

More information

Property Tax Assessment Appeals Boards

Property Tax Assessment Appeals Boards Audit Report Property Tax Assessment Appeals Boards April 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

More information

SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY:

SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY: SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY: LAURIE KITZUL PRESIDENT FEBRUARY 2011 TABLE OF CONTENTS B1 CONSTITUTION DEFINITION 1 GENERAL 1 B2 MEMBERSHIP 1 FEES 1 MEMBERSHIP CARDS 1 B3

More information

WOMEN AND THE LAW SECTION BY LAWS

WOMEN AND THE LAW SECTION BY LAWS SECTION 1: ORGANIZATION WOMEN AND THE LAW SECTION BY LAWS 1.1 Name: The name of the Section shall be "Section on Women and the Law", ("the Section"). 1.2 Form: Subject to and within the limitations of

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

PROPOSED AMENDMENTS TO THE IPAA VICTORIA CONSTITUTION

PROPOSED AMENDMENTS TO THE IPAA VICTORIA CONSTITUTION Background 1 PROPOSED AMENDMENTS TO THE IPAA VICTORIA CONSTITUTION A Special Resolution will be put at the 13 November 2018 Annual Meeting to amend the Constitution of IPAA Victoria to: ensure compliance

More information

Internal Control Over Financial Reporting

Internal Control Over Financial Reporting Report of Independent Auditors on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing

More information

SOUTH AFRICAN COUNCIL FOR EDUCATORS ACT NO. 31 OF 2000

SOUTH AFRICAN COUNCIL FOR EDUCATORS ACT NO. 31 OF 2000 SOUTH AFRICAN COUNCIL FOR EDUCATORS ACT NO. 31 OF 2000 [ASSENTED TO 26 JULY, 2000] [DATE OF COMMENCEMENT: 2 AUGUST, 2000] (English text signed by the President) This Act has been updated to Government

More information

SECTION 1 BOARD GOVERNANCE and OPERATIONS

SECTION 1 BOARD GOVERNANCE and OPERATIONS Adopted: 8-10-15 TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 5 1.4 DUTIES

More information

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010 GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER 2010 - DECEMBER 2010 AGREED-UPON PROCEDURES REPORT ISSUED MAY 4.2011 LEGISLATIVE

More information

NEW JERSEY COUNTIES EXCESS JOINT INSURANCE FUND OPEN MINUTES JUNE 28, 2018 CAMDEN COUNTY EMERGENCY TRAINING CENTER, BLACKWOOD, NJ 1:00 PM

NEW JERSEY COUNTIES EXCESS JOINT INSURANCE FUND OPEN MINUTES JUNE 28, 2018 CAMDEN COUNTY EMERGENCY TRAINING CENTER, BLACKWOOD, NJ 1:00 PM NEW JERSEY COUNTIES EXCESS JOINT INSURANCE FUND OPEN MINUTES JUNE 28, 2018 CAMDEN COUNTY EMERGENCY TRAINING CENTER, BLACKWOOD, NJ 1:00 PM MEETING OF THE FUND CALLED TO ORDER AT 1:00 P.M. BY CHAIRMAN ANGILELLA

More information

The Police Pension Fund VILLAGE OF LOMBARD

The Police Pension Fund VILLAGE OF LOMBARD The Police Pension Fund VILLAGE OF LOMBARD 235 EAST WILSON AVE. LOMBARD, IL 60148 MINUTES OF THE REGULAR MEETING APRIL 17, 2017 A regular meeting of the Lombard Police Pension Fund Board of Trustees was

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

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR Page 7101 TABLE OF CONTENTS BY-LAW PAGE # 1 DEFINITIONS..... 7103 2 MEMBERSHIP..... 7104 3 MEMBERSHIP APPLICATIONS..... 7107 4

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

Lake Havasu City Sportsman Club, Inc. An Arizona Nonprofit Corporation Bylaws

Lake Havasu City Sportsman Club, Inc. An Arizona Nonprofit Corporation Bylaws Lake Havasu City Sportsman Club, Inc. An Arizona Nonprofit Corporation Bylaws These Articles supersede any prior enacted Bylaws or Amendments of the Lake Havasu City Sportsman Club, Inc. The approved Bylaws

More information

Minutes of the Special Meeting of April 22, 2013

Minutes of the Special Meeting of April 22, 2013 Minutes of the Special Meeting of April 22, 2013 The Board of Education of Community Unit School District No. 1, Coles and Cumberland Counties, Illinois met in special session on Wednesday, April 22, 2013

More information