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

Size: px
Start display at page:

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

Transcription

1 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, TX A notice of this meeting containing all items on the agenda was filed with the office of the Secretary of State at 9:49 a.m. on July 12, (TDR # ) (ATTACHMENT 1) Board K. Michael Conaway,, Presiding Officer Marcela E. Donadio, Kimberly M. Dryden April L. Eyeington,, Assistant Presiding Officer Edwardo B. Franco Gwen B. Gilbert,, Secretary Rebecca B. Junker, Robert C. Mann, Reagan S. McCoy, Esq. Catherine J. Rodewald Edward L. Summers, Ph.D., Melanie G. Thompson, Board Member Absent Carlos Madrid Jr. Robert Clyde, Alan Dennis Fernelius, Richard M. Forrest,, Esq. Eric Gorman Lori Hartman Gary D. McIntosh, Robert R. Owen, Rob Schneider Andrea Carter, Esq. Ismael Castillo Karen Davis Erin Ediger Paul Gavia, Esq. Alan Hermanson, Donna Hiller Jean Keith Eric Marin, Esq. Patrick Myers, Esq. I. Mr. Conaway, presiding officer, called the meeting to order at 10:00 a.m. II. The following actions were taken on the approval of the Board s minutes: A. Ms. Gilbert moved to approve the minutes of the May 16, 2002 Board meeting minutes as presented/amended. Mr. Mann seconded the motion, and it passed unanimously. B. Ms. Rodewald moved to re-approve Rules Committee agenda items V-B and V-C of the March 14, 2002 Board meeting minutes as amended. Ms. Gilbert seconded the motion, and it passed unanimously. III. Mr. Conaway, presiding officer, reported that the Executive Committee did not meet, but presented the following information on the committee s behalf: A. Mr. Conaway reported on the following NASBA/AI matters: 1. Mr. Conaway briefed the Board on the signing of the computer-based examination agreement. The first computer-based test is scheduled for implementation in early A final pencil and paper version of the examination will be delivered in November Mr. Conaway reported that a Professional Mutual Recognition Agreement with Canada, Mexico and the United States was approved, and signing will take place in Washington D.C. on September 20, Ms. Junker moved to nominate Michael Weatherwax,, of Colorado, as one of NASBA s directors-at-large. Mr. Atkinson seconded the motion, and it passed unanimously. 3. Mr. Conaway informed the Board that Mr. Atkinson was elected to NASBA s Nominating Committee for B. Mr. Conaway reviewed other correspondence coming to the committee s attention. 1

2 IV. Mr. Mann, Regulatory Compliance Committee chair, reported on the July 24, 2002 committee meeting. K. Michael Conaway, April L. Eyeington, Robert C. Mann, Edward L. Summers, Ph.D., Members Absent Lori Hartman Alan Hermanson, A. Mr. Mann moved to approve the Board s financial statements. Dr. Summers seconded the motion, and it passed unanimously. B. Mr. Treacy, the Board s executive director, briefed the Board on the following topics: status of the Board s self-directed, semi-independent project implementation (SDSI), an update on Texas Online in relation to on-line license renewals, and the submission of the Board s Legislative Appropriations Request which is due August 2, C. Mr. Treacy briefed the Board on a semi-final interview held with the Sunset Advisory Commission staff on July 18, He also informed the Board of the following meeting dates: 1. October 4, 2002 Exit conference at Sunset Advisory Commission s offices 2. November 12, 2002 Public hearing before Sunset Advisory Commission 3. December 11-12, 2002 Sunset Advisory Commission decision meeting D. Mr. Mann informed the Board that the executive director s overall evaluation was exceptional. Mr. Mann moved to approve a four percent increase in salary for the executive director. Mr. Atkinson seconded the motion, and it passed unanimously. E. Mr. Mann reported that since the penalty for late license renewal is based on the examination fee, the committee authorized the executive director to consider assigning the responsibility of collecting all CBT related fees to NASBA, not including the Board s application for eligibility fee. V. Ms. Eyeington, Rules Committee chair, reported on the July 24, 2002 committee meeting. K. Michael Conaway, ex officio Jerry A. Davis, Marcela E. Donadio, April L. Eyeington, Timothy L. La Frey, Esq., Wanda R. Lorenz, Robert C. Mann, Reagan S. McCoy, Esq. Gary D. McIntosh, Nita J. Clyde, Ph.D., Robert R. Owen, A. Ms. Eyeington reported that the committee considered U.S. SB The U.S. Senate bill would create a new private entity that would register and regulate s auditing public issuers. The SEC would have the right to review rules and action of the new board. The committee also considered a significant proposed SEC rulemaking which, if adopted, would also establish a new body, the Public Accountability Board, which would perform annual peer reviews of firms auditing publicly traded companies. The staff was directed to work with Ms. Eyeington, Mr. Davis, and Ms. Lorenz to develop a draft response on those issues identified by the SEC. The letter will state that the SEC proposal should be withdrawn if SB 2673 is passed. B. Ms. Eyeington moved to take proposed action on Section of the Board s Rules. Ms. Thompson seconded the motion, and it passed unanimously. (ATTACHMENT 2) 2

3 C. Ms. Eyeington moved to take proposed action on Section of the Board s Rules. Ms. Donadio seconded the motion, and it passed unanimously. (ATTACHMENT 3) D. Ms. Eyeington reported that the committee considered several exposure drafts from the AI concerning independence. VI. Dr. Summers, Qualifications Committee chair, reported on the July 24, 2002 committee meeting. Catherine J. Rodewald Edward L. Summers, Ph.D., Members Absent Larry D. Edgerton, Charles J. Gregg, Rebecca B. Junker, excused Carlos Madrid Jr. Eric Gorman Karen Davis Donna Hiller Eric Marin, Esq. A. Dr. Summers reviewed problems in Houston due to the facility s air conditioning malfunction during the FARE portion of the exam. To recompense candidates for this inconvenience, Dr. Summers moved to take the following actions. Ms. Rodewald seconded the motion, and the first two items passed unanimously; item three passed with Ms. Junker dissenting. 1. Candidates , , , and were awarded credit for parts passed. These candidates passed one or more other parts of the May 2002 examination but earned a score of less than 50 on FARE. 2. Candidates with conditional credits who passed parts of the May 2002 or previous exams were awarded a one-exam extension in which to complete the remaining parts beyond their established examination deadlines. 3. Candidates who took the FARE examination in Houston were offered either: (1) a $12 pro rata refund or (2) waiver of the grading fee of up to $45. Candidates must request either the refund or waiver by November 15, 2002 or both options will be waived. B. Dr. Summers moved to ratify the May 2002 Uniform Examination grades and that they be released in accordance with established procedures on August 5, Ms. Rodewald seconded the motion, and it passed unanimously. C. Dr. Summers reviewed examination sites for November D. Dr. Summers requested assistance from Board members to conduct the November 2002 exam. E. Dr. Summers moved to take proposed action on Section of the Board s Rules. Mr. Franco seconded the motion, and it passed unanimously. (ATTACHMENT 4) F. Dr. Summers moved to take proposed action on Section of the Board s Rules. Mr. Franco seconded the motion, and it passed unanimously. (ATTACHMENT 5) G. Dr. Summers reported that the committee withdrew proposed action to Section of the Board s Rules for further research. H. Dr. Summers reported that the committee withdrew proposed action to Section of the Board s Rules for further research. I. Dr. Summers reported the on committee s discussion of the AI/NASBA/Prometric contract. The committee instructed the staff to draft a contract for the computer-based Uniform Examination between the Board and NASBA. The contract should address concerns about site security, adequate test centers, and access to test centers for all Texas candidates. 3

4 J. Dr. Summers reported that the committee discussed an AI document containing policy decisions relating to the computer-based Uniform Examination. The committee requested staff to review Sections and of the Board s Rules concerning the definitions of accounting courses and related business courses in view of the content specifications for the computer exam, in addition, the committee asked the staff to review the internship program addressed in Section of the Board s Rules. K. Dr. Summers reviewed the number and placements of Prometric test sites in Texas. VII. Mr. McCoy, Continuing Professional Education chair, reported on the June 26, 2002 committee meeting. Kimberly Dryden L. Eldon Miller, Reagan S. McCoy, Esq. Thomas Oliver, Charles W. Shirley, Members Absent Gwen B. Gilbert, Rebecca B. Junker, Gary D. McIntosh, Kay Woods Crider Karen Davis Jean Keith Vincent Pina A. Mr. McCoy moved to adopt the Statement on Standards for Continuing Professional Education Programs of the National Association of State Boards of Accountancy with exceptions for Sections (a), , , , and of the Board s Rules. Ms. Gilbert seconded the motion, and it passed unanimously. B. Mr. McCoy moved to approve proposed action on Sections , , , , and of the Board s Rules. Ms. Eyeington seconded the motion, and it passed unanimously. (ATTACHMENT 6-10) C. Mr. McCoy informed the Board that a training course for ethics course authors and instructors was held on July 8, D. Mr. McCoy moved to take proposed action on Section of the Board s Rules to be effective September 1, 2003; until then the Board will keep Section of the Board s Rules intact. Ms. Rodewald seconded the motion, and it passed unanimously. (ATTACHMENT 11-12) E. Mr. McCoy reported that all approved ethics course authors have updated their ethics courses. F. Mr. McCoy moved to take proposed action on Section of the Board s Rules. Dr. Summers seconded the motion, and it passed unanimously. (ATTACHMENT 13) VIII. Mr. Mann, Peer Review Committee chair, reported on the July 24, 2002 committee meeting. Jerrel L. Cross, Edwardo B. Franco Gwen B. Gilbert, Robert C. Mann, Jimmie L. Mason, David C. Start Jr., Members Absent Kimberly M. Dryden Dan H. Hanke, John Mason Andres, PROB member Gary S. Hoffman, PROB member Karen Davis Micaela Hernandez Jean Keith Barbara Wright A. Mr. Mann moved to take proposed action Chapter 527 of the Board s Rules. Ms. Thompson seconded the motion, and it passed unanimously. (ATTACHMENT 14) B. Mr. Mann reported that the committee reviewed past peer review reports submitted by firms that had three consecutive modified and/or adverse reviews. Mr. Mann moved to inform the firms that their next reviews must be accelerated. Ms. Eyeington seconded the motion, and it passed unanimously. 4

5 C. Mr. Mann reported on statistical information on firms based on the last complete review and current review statistics. D. Mr. Mann reported on correspondence regarding a firm s peer review. E. Mr. Mann updated the Board on two firms that were scheduled for accelerated peer reviews. F. Mr. Mann reported on correspondence from the AI regarding the AI Peer Review Board s efforts to continuously modernize their Peer Review Program. IX. Ms. Thompson, Behavioral Enforcement Committee chair, reported on the following committee meetings: June 20, 2002 April L. Eyeington, Gwen B. Gilbert, Wanda Lorenz, Carlos Madrid Jr. Jimmie L. Mason, June 21, 2002 April L. Eyeington, Wanda R. Lorenz, Carlos Madrid Jr. Jimmie L. Mason, Catherine J. Rodewald Anthony B. Ross, Joyce J. Smith, Melanie G. Thompson, Catherine J. Rodewald Anthony B. Ross, Joyce J. Smith, Melanie G. Thompson, Members Absent Gwen B. Gilbert, Andrea Carter, Esq. Eric Marin, Esq. Andrea Carter, Esq. Eric Marin, Esq. A. Ms. Thompson moved to dismiss the following Investigations based on voluntary compliance. Mr. Atkinson seconded the motion, and it passed unanimously Investigation No L 2. Investigation No L 3. Investigation No L 4. Investigation No L B. Ms. Thompson moved to dismiss the following Investigations based on insufficient evidence. Ms. Donadio seconded the motion, and it passed unanimously Investigation No L 2. Investigation No L 3. Investigation No L 4. Investigation No L 5. Investigation No L 6. Investigation No L 7. Investigation No L 5

6 8. Investigation No L 9. Investigation No L 10. Investigation No L 11. Investigation Nos L and L 12. Investigation No L 13. Investigation No L 14. Investigation No L 15. Investigation No L 16. Investigation No L X. Mr. Atkinson, Major Case Enforcement Committee chair, reported on the following committee meetings: May 16, 2002 K. Michael Conaway, ex officio Jerry A. Davis, Marcela Donadio, Edwardo B. Franco Robert M. McAdams, Joseph W. Richardson, Ronnie Rudd, Edward L. Summers, Ph.D., Melanie G. Thompson, David Mattax, Esq. Paul Gavia, Esq. A. Investigation Nos L and L. The firm was sued based on failure to provide appropriate tax advice and tax preparation regarding generation skipping transfer tax. The trial court granted plaintiffs an indefinite abatement pending possible congressional action that would alleviate the plaintiff s situation. The committee abated its investigation pending resolution at the trial level or by congressional action. B. Investigation Nos L and L. The committee considered this matter and gave instructions to its attorney. C. Investigation Nos L and L through L. This firm violated the Securities and Exchange Commission s rules on auditor independence. Of the 105 Texas licensees involved, the committee determined that 17 merited opening investigative files. After obtaining a considerable amount of documentation and evidence from several sources, the committee decided to conduct informal conferences and entertain a presentation from the firm and eleven selected individual s. Dr. Summers moved to dismiss Investigation Nos L, L, L, L, L and L. Ms. Thompson seconded the motion, and it passed unanimously. Mr. Atkinson recused himself, left the room and did not participate in the discussion and consideration of this matter at the committee meeting. D. Investigation Nos L through L. These investigations were opened based on the previous Public Accountancy Act s prohibition against non- ownership of firms. Amendments to the current Public Accountancy Act permit non- ownership to a degree. These firms are all in compliance with the amended Public Accountancy Act and the Board s Rules. Dr. Summers moved to dismiss these investigations due to Legislative amendments to the Public Accountancy Act. Ms. Junker seconded the motion and it passed unanimously. Mr. Atkinson, Mr. Davis, Ms. Donadio, Mr. Rudd and Ms. Thompson recused themselves, left the room and did not participate in the discussion and consideration of these matters at the committee meeting. E. Mr. Atkinson moved for the Board to approve a new $25,000 consulting contract with Mr. Pietro Vincent Milano,. Ms. Rodewald seconded the motion, and it passed unanimously. 6

7 F. Mr. Atkinson reviewed cases pending July 23, 2002 K. Michael Conaway, ex officio Jerry A. Davis, Marcela Donadio, Edwardo B. Franco Robert M. McAdams, Joseph W. Richardson, Ronnie Rudd, Edward L. Summers, Ph.D., Melanie G. Thompson, Member Absent excused Eric Gorman Lori Hartman Paul Gavia, Esq. A. Dr. Summers moved to excuse the absence of Billy M. Atkinson. Ms. Dryden seconded the motion, and it passed unanimously. B. Dr. Summers reported that the committee conducted informal conferences with one firm and eleven s. All the respondents were represented by the same attorneys and firm representatives. The issues were a s individual responsibility for independence and adequate firm supervision and control of the independence of the firm and its s. All of the s invested funds in entities that were restricted investments due to their firm s association with the entities, the entities parent company or closely related entities. The committee offered agreed consent orders to the firm and three of the s. Dr. Summers moved to dismiss Investigation Nos L, L, and L because the errors were minor or technical. Ms. Junker seconded the motion, and it passed unanimously. Also, Dr. Summers moved to dismiss Investigation Nos L, L and L with letters of admonishment for their actions and also stating that the dismissal should not be construed as an exoneration of their actions. Ms. Eyeington seconded the motion, and it passed unanimously. July 24, 2002 K. Michael Conaway, ex officio Jerry A. Davis, Marcela Donadio, Edwardo B. Franco Robert M. McAdams, Joseph W. Richardson, Ronnie Rudd, Edward L. Summers, Ph.D., Melanie G. Thompson, Mark Holland, Esq. David Mattox, Esq. Paul Gavia, Esq. A. Mr. Atkinson moved for the Board to enter into a new consulting contract with Ike Guest, for $25,000. Ms. Dryden seconded the motion, and it passed unanimously. B. Mr. Atkinson moved for the Board to enter into a standard consulting contract with Lester Sprouse,, for $25,000 to assist the committee in the income tax area. Dr. Summers seconded the motion, and it passed unanimously. C. Investigation Nos L, L, L and L through L. The committee received status reports on these investigations. In connection with Investigation No L, Mr. Atkinson reported David Duncan is scheduled for hearing on Monday July 29, 2002 before an administrative law judge of the State Office of Administrative Hearings. Dr. Summers moved for the Board not to accept the surrender of certificate from David Duncan without his executing an agreed 7

8 consent order. Ms. Gilbert seconded the motion, and it passed unanimously. Mr. Atkinson, Mr. Davis, Ms. Donadio, Mr. Rudd and Ms. Thompson recused themselves, left the room and did not participate in the discussion and consideration of this matter at the committee meeting. D. Investigation Nos L and L. A firm provided some income tax advice in connection with the spin-off of a subsidiary. The spin-off failed and triggered adverse income tax consequences. The individual Texas had no involvement in the spin-off tax advice which was provided by two of the firm s non-texas offices. The committee offered the firm an agreed consent order. Mr. Atkinson moved to dismiss Investigation No due to lack of evidence of a violation of the Rules or the Act. Dr. Summers seconded the motion, and it passed unanimously. Mr. Rudd and Ms. Thompson recused themselves, left the room and did not participate in the discussion and consideration of this matter at the committee meeting. E. Investigation Nos L, L and L. The committee considered these matters and instructed the staff to open one additional investigative file and schedule an informal conference on the firm, two of the firm s s and the complainant. Mr. Rudd and Ms. Thompson recused themselves, left the room and did not participate in the discussion and consideration of this matter at the committee meeting. F. Investigation No L. The committee considered this matter and referred it to a consultant to review and prepare a report. G. Investigation No L. The committee considered this matter and offered an agreed consent order. Mr. Davis and Ms. Donadio recused themselves, left the room and did not participate in the discussion and consideration of this matter at the committee meeting. H. Investigation No L. The committee considered this matter and referred it to a consultant to review and prepare a report. I. Investigation No L. This firm settled a lawsuit filed by a former client s bankruptcy representative. The former client s demise was caused by several business and economic factors, bad weather, business failures and falling prices in its industry. Mr. Atkinson moved to dismiss due to lack of evidence of a violation of the Rules or the Act. Dr. Summers seconded the motion, and it passed unanimously. J. Investigation No L. This firm settled a lawsuit. The firm was sued because a former client filed for bankruptcy. The client rapidly changed its business from small and rural with minimal competition to large and urban with aggressive competition through six acquisitions and was unable to manage the change. Mr. Atkinson moved to dismiss due to lack of evidence of a violation of the Rules or Act. Dr. Summers seconded the motion, and it passed unanimously. K. Investigation No L. This firm entered into an agreed consent order with another state board of accountancy. Some of its s were assisting one client to have some of its expenses, including the firm s professional fees, paid by another client without the knowledge or consent of the paying client. After further investigation there were no Texas s or clients involved. Dr. Summers moved to dismiss due to lack of jurisdiction. Ms. Eyeington seconded the motion, and it passed unanimously. Mr. Atkinson recused himself, left the room and did not participate in the discussion and consideration of this matter at the committee meeting. L. Mr. Atkinson reported that the committee reviewed pending cases. XI. Mr. Atkinson, Technical Standards Review Committee chair, reported on the June 25, 2002 committee meeting. Members present Larry D. Dodson, Marcela E. Donadio, April L. Eyeington, Wanda R. Lorenz, Carlos Madrid Jr. Stephen M. McEachern, Melanie G. Thompson, Staff present Eric Marin, Esq. Patrick Myers, Esq. 8

9 A. Investigation Nos L and L. The committee held informal conferences and decided to offer agreed consent orders in these matters. B. Investigation No L. The committee held an informal conference and offered an agreed consent order in this matter. C. Investigation Nos L and L. The committee held an informal conference and offered agreed consent orders in these matters. D. Investigation Nos L, L and L. The respondents allegedly colluded with the complainant s employers to withhold the employer s share of FICA and Medicare taxes from the complainant s salary, as well as the employer s contribution to the complainant s SEP-IRA. Mr. Atkinson moved to dismiss these investigations due to insufficient evidence of a violation of the Rules or the Act. Dr. Summers seconded the motion, and it passed unanimously. E. Investigation Nos L, L and L. The respondents were allegedly negligent in preparing tax returns and allegedly negligent in providing advice in subsequent tax audits. Mr. Atkinson moved to dismiss these investigations due to insufficient evidence of a violation of the Rules or the Act. Ms. Rodewald seconded the motion, and it passed unanimously. F. Investigation No L. The committee referred this matter to one of its consultants for review. G. Investigation Nos L and L. The committee considered these matters and offered an agreed consent order in Investigation No L. Mr. Atkinson moved to dismiss Investigation No L due to insufficient evidence of a violation of the Rules or the Act. Ms. Rodewald seconded the motion, and it passed unanimously. H. Investigation Nos L, L and L. The committee considered these matters and offered Investigation Nos L and L an agreed consent order. Mr. Atkinson moved to dismiss Investigation No L due to insufficient evidence of a violation of the Rules or the Act. Ms. Rodewald seconded the motion, and it passed unanimously. I. Investigation No L. Ms. Eyeington chaired this topic. The respondent allegedly associated himself with false financial statements. Mr. Atkinson moved to dismiss this matter due to insufficient evidence of a violation of the Rules or the Act. Ms. Rodewald seconded the motion, and it passed unanimously. Billy M. Atkinson and Ms. Thompson recused themselves from participating in this matter at the committee meeting. J. Investigation No L. The respondent allegedly lacked independence and lacked competence in conducting an audit for a company in bankruptcy. Mr. Atkinson moved to dismiss this matter due to insufficient evidence of a violation of the Rules or the Act. Ms. Rodewald seconded the motion, and it passed unanimously. K. Mr. Atkinson moved for the Board to enter into a standard consulting contract with Pietro Vincent Milano,, in the amount of $25,000. Ms. Junker seconded the motion, and it passed unanimously. L. Mr. Atkinson reported that the committee reviewed cases pending. XII. XIII. XIV. Mr. Myers, staff attorney, reported on the status of investigation of violation of Subchapter J of the Public Accountancy Act (unauthorized practice of public accountancy). Mr. Myers, staff attorney, reported on the status of the Enforcement Division s probation monitoring system. The Board took the following actions on agreed consent orders and proposals for decision: A. Agreed consent orders Ms. Junker moved to approve the following agreed consent orders as presented. Dr. Summers seconded the motion, and it passed unanimously. 1. Investigation No L. (Cecil Eugene Berry) The respondent entered into an agreed consent order with the Board whereby the respondent s certificate was revoked in lieu of further disciplinary proceedings. The respondent failed to repay personal loans made to the respondent 9

10 and his relatives by his client. In addition, he practiced public accountancy with a delinquent, expired personal license and in an unregistered entity. The respondent s conduct violated Board Rules , , (2), (9), (12) and as well as Sections (6) and (11) of the Act Investigation No L. (Brian Keith Boggs) The respondent entered into an agreed consent order with the Board whereby he was reprimanded for practicing public accountancy in an unregistered entity and failing to respond to Board communications in a timely manner. The respondent s conduct violated Board Rule , and as well as Sections (6) and (11) of the Act Investigation No L. (Donald Arthur Galvin) The respondent entered into an agreed consent order with the Board whereby the respondent s certificate was revoked in lieu of further disciplinary proceedings. The respondent took unauthorized advances totaling approximately $50,000 from his former employer, USDYNATX. The respondent s conduct violated Board Rules and (9) as well as Sections (6) and (11) of the Act Investigation No L. (Edward M. Gardner) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded for violating a Board order and falsely claiming a peer review exemption, placed on probated suspension for two years, and restricted from performing compilations, reviews, or audits during his probation. In addition, the respondent must, within ninety days of the Board entering its order, pay a $2, administrative penalty, pay all delinquent licensing fees and related penalties, and complete all delinquent CPE hours. The respondent must also complete eight additional live CPE hours in compilations within ninety days of the Board s order. The respondent violated a prior Board order by failing to complete an accelerated quality review. Respondent also prepared compilations while claiming an exemption from peer review. The respondent violated Board Rules (13) and (18) as well as Sections (6) and (11) of the Act Investigation No L. (Andrew F. Huffmeyer) The respondent entered into an agreed consent order with the Board whereby he was reprimanded for records and objectivity violations. The respondent failed to produce or turn over accounting records pertaining to Apache Ag Service, Inc. ( Apache ) and Stanley Flying Service, Inc. ( Stanley ) in connection with IRS audits, state court lawsuits and bankruptcy proceedings, and acted in a manner lacking in objectivity in his dealings with Apache and Stanley. The respondent violated Board Rules and as well as Sections (6) and (11) Investigation No L. (Alan Wayne Todd) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded. The respondent made threats of bodily harm and retribution to his client, Dr. Mantzoros, in a letter dated November 19, The respondent s conduct violated Board Rule (14) as well as Sections (6) and (11) of the Act. 4 Dr. Summers moved to approve the following agreed consent orders as presented. Ms. Gilbert seconded the motion, and it passed unanimously. 1. Investigation No L. (John Diehm) The respondent entered into an agreed consent order with the Board whereby the respondent agreed to retire by May 31, 2002 and to never reactivate his certificate. The respondent s working papers generated in connection with the audit of NYOS Charter School for the fiscal year ending August 31, 2000 did not adequately support representations that were made in the audit report. The respondent s conduct violated Board Rules , , and (2) as well as Sections (2), (6), and (11) of the Act Investigation No L. (Richard D. Johnston) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded for failing to timely renew his license and failing to register his corporation with the Board. The respondent was delinquent in paying his license fees for the year ending December 31, 2001 and delinquent in reporting 66 hours in Continuing Professional Education. In addition, he failed to register his corporation with the Board in 1998, although the Rules in effect at that time required him to do so. The respondent s conduct violated Board Rules and as well as Sections 21(c)(4), 10(a)(3) and 20 of the old Act Investigation No L. (L. W. Lynch & Co.) The respondent entered into an agreed consent order with the Board whereby Lynden W. Lynch, Jr. and Patricia Cheng Lynch, partners of the respondent, must each complete eight live hours of CPE in the areas of auditing and attest 10

11 standards with an emphasis on financial statements in addition to their required CPE hours. The CPE hours shall be completed within thirty days of the Board entering its order. The respondent undertook to perform a post-closing audited balance sheet in connection with the sale of a business, a service in which the firm s partner in charge of the engagement had no previous experience; the respondent collected inadequate documentation about the purchase transaction; the respondent failed to follow standard audit procedures, and this led to missing two material accounts payable; and the respondent issued a recast earnings statement that should have had a report attached to it. The respondent violated Board Rules , , , and as well as Sections (2), (6) and (11) of the Act Investigation No L. (Terry S. Shilling) The respondent entered into an agreed consent order with the Board whereby the respondent s certificate was placed on probated suspension for two years and required to pay a $2,500 fine within ninety days of the date of the Board order. The respondent signed a voluntary consent order with the Securities and Exchange Commission enjoining him from future violations of Section 10b of the Securities Exchange Act of 1934 and Rule 10b-5 thereunder. The respondent s conduct violated Board Rule (7) as well as Sections (6), (9) and (11) of the Act. 2 B. Proposals for decision Mr. Atkinson moved to approve the following proposals for decision as presented. Dr. Summers seconded the motion, and it passed unanimously. 1. Investigation No L. (Lyle D. Fullmer) Following a public hearing held on April 16, 2002, an administrative law judge of the State Office of Administrative Hearings recommended that the respondent s certificate be revoked, and he was assessed $8,000 in administrative penalties and $ in administrative costs. The respondent was practicing public accountancy with a delinquent, expired license from March 28, 1996 to the present and by failed to respond to two Board communications. The respondent violated Board Rules and as well as Sections (6) and (11) of the Act. The respondent, although properly noticed, failed to appear at the hearing Investigation No L. (Bryan L. Walter) - The respondent was reprimanded and was assessed $5,000 in administrative penalties and $ in administrative costs. The Board found that the respondent violated Board Rules (7) and as well as Section (6) by receiving a reprimand from the State Bar of Texas and failing to respond to Board communications. 5 C. Mass Hearings Ms. Thompson moved to approve the following mass hearings as presented. Ms. Junker seconded the motion, and it passed unanimously. 1. Investigation Nos through (Docket No A) The certificate of each respondent still not in compliance was revoked without prejudice. Each respondent may regain his or her certificate by paying all the required license fees and penalties and by otherwise coming into compliance with the Act. The respondents failed to pay the licensing fees and penalties required under Section of the Act for three consecutive license periods. The respondents are in violation of Section of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 15) 2. Investigation Nos through (Docket No B) The certificate of each respondent still not in compliance was suspended for three years, or until the respondent complies with the licensing requirements of the Act, whichever is sooner. The respondents failed to report sufficient continuing professional education credits under Section of the Act. Additionally, a $100 penalty was imposed for each year a respondent has been in non-compliance with the Board s CPE requirements. The respondents are in violation of Board Rules and as well as Section of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 16) 3. Investigation Nos through (Docket No C) The certificate of each respondent not in compliance was revoked without prejudice until such time as the respondent complies with the licensing requirements of the Act. The respondents failed to complete the renewal of their licenses as required by Section (b) of the Act. The respondents are in violation of Board Rule as well as Sections (6) and (11) 11

12 of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 17) XV. The Board took the following actions on Board Rules: A. Ms. Eyeington moved to adopt Section (Acting through Others) of the Board s Rules on second reading. Ms. Junker seconded the motion, and it passed unanimously. (ATTACHMENT 18) B. Ms. Eyeington moved to adopt Section (Board Committees) of the Board s Rules on second reading. Ms. Thompson seconded the motion, and it passed unanimously. (ATTACHMENT 19) XVI. XVII. Mr. Conaway reviewed the schedule of future Board meetings. Mr. Conaway adjourned the meeting at 1:12 p.m. ATTEST: K. Michael Conaway,, Presiding Officer Gwen B. Gilbert,, Secretary 1 Ms. Eyeington, Ms. Gilbert, Mr. Madrid, Ms. Junker, Ms. Rodewald and Ms. Thompson recused themselves from participating in this matter. 2 Ms. Gilbert, Mr. Madrid, Ms. Rodewald and Ms. Thompson recused themselves from participating in this matter. 3 Mr. Atkinson, Mr. Madrid and Ms. Thompson recused themselves from participating in this matter. 4 Mr. Atkinson, Ms. Gilbert, Mr. Madrid and Ms. Thompson recused themselves from participating in this matter. 5 Ms. Eyeington, Ms. Gilbert, Mr. Madrid, Ms. Rodewald and Ms. Thompson recused themselves from participating in this matter. 12

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

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

More information

MINUTES. Texas State Board of Public Accountancy 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 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 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 12, 2016

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

More information

Texas State Board of Public Accountancy May 17, 2018

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

More information

Texas State Board of Public Accountancy July 13, 2017

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

More information

Texas State Board of Public Accountancy March 24, 2016

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

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

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

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

More information

Section 1. 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

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

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

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

More information

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

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

More information

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

BYLAWS OF WOMEN CONSTRUCTION OWNERS & EXECUTIVES, USA A Nonprofit Corporation Revised 7/24/2012

BYLAWS OF WOMEN CONSTRUCTION OWNERS & EXECUTIVES, USA A Nonprofit Corporation Revised 7/24/2012 BYLAWS OF WOMEN CONSTRUCTION OWNERS & EXECUTIVES, USA A Nonprofit Corporation Revised 7/24/2012 ARTICLE I Name The name of this organization is WOMEN CONSTRUCTION OWNERS & EXECUTIVES, U.S.A., hereinafter

More information

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

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

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

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

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

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

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

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

More information

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

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 TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION

BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I. GENERAL PROVISIONS. Section 1. Name of Corporation. The corporate name of the alumni association is the, as provided in the corporate documents

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

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf

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. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

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

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

More information

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon.

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon. COACH: CANADA S HEALTH INFORMATICS ASSOCIATION CONSOLIDATED BY-LAWS These By-laws are subject to the Canada Not-for-profit Corporations Act (the Act ) ARTICLE I NAME The name of the association shall be:

More information

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS).

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS). OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS). ARTICLE II: OBJECTIVES In furtherance of Article II of the

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 RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended July 9, 2011 INDEX ARTICLE PAGE ARTICLE I NAME 1 ARTICLE II JURISDICTION 1 ARTICLE III OBJECTS 1 ARTICLE IV COUNCIL STRUCTURE 1

More information

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) ARTICLE I Section 1. NAME. The name of this corporation shall be The Western Society of Periodontology.

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

ACHCA BY-LAWS. April 2013 Updated November 2018

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

More information

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

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

More information

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

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

More information

ENROLLED SENATE BILL No. 963

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

More information

Bylaws of the Airforwarders Association

Bylaws of the Airforwarders Association Bylaws of the Airforwarders Association ARTICLE I: GENERAL A. Name. The name of the corporation (hereinafter the Association or the Corporation ) is the Airforwarders Association, and it is organized as

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

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

More information

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

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

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

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

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC Member Approved 12-05-2015 TABLE of CONTENTS ARTICLE I - NAME... 2 ARTICLE II - SEAL... 2 ARTICLE III - AUTHORIZED ACTIVITIES... 2 ARTICLE IV - MEMBERS...

More information

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

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

More information

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

Miniature Schnauzer Club Of Canada Constitution and By-Laws

Miniature Schnauzer Club Of Canada Constitution and By-Laws Miniature Schnauzer Club Of Canada Constitution and By-Laws ARTICLE I Name and Objects Section 3. The name of the Corporation (hereinafter called "the Club" or "MSCC") is the Miniature Schnauzer Club of

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended June 6, 2015 INDEX ARTICLE PAGE ARTICLE I NAME 2 ARTICLE II JURISDICTION 2 ARTICLE III OBJECTS 2 ARTICLE IV COUNCIL STRUCTURE 2

More information

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS ARTICLE I Name CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS This corporation shall be named the CONNECTICUT MULTIPLE LISTING SERVICE, INC., (and may sometimes be referred to as CTMLS, "the Corporation",

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 OF THE WYOMING STATE BAR

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

More information

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

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

More information

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

THE SOCIETY OF PETROLEUM EVALUATION ENGINEERS BY-LAWS

THE SOCIETY OF PETROLEUM EVALUATION ENGINEERS BY-LAWS THE SOCIETY OF PETROLEUM EVALUATION ENGINEERS BY-LAWS ARTICLE I. NAME This Society, which is incorporated under the laws of the State of Texas, shall be called "The Society of Petroleum Evaluation Engineers"

More information

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS () American Academy of Orthopaedic Surgeons 9400 West Higgins Road Rosemont, Illinois 60018-4976 (800) 346-AAOS Table of Contents Bylaws of the American

More information

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015 ARTICLE I: ORGANIZATION 1. The name of this organization shall be the Michigan Air Conditioning Contractors Association ( the Association ). The Association is a nonprofit trade association organized under

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

BYLAWS. Of the. Triangle Association of Health Underwriters

BYLAWS. Of the. Triangle Association of Health Underwriters BYLAWS Of the Triangle Association of Health Underwriters Adopted July 1, 1998 Revised August 2006 Article I - Name and Territorial Limits This organization shall be known as the Triangle Association of

More information

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. ARTICLE I - OFFICES 1.0 The Principal office of the Corporation in the State of Texas shall be located in the City of Austin, County of Travis.

More information

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general

More information

Information about the NAIFA 20/20 strategic plan is available at

Information about the NAIFA 20/20 strategic plan is available at To: NAIFA State and Local Association Secretaries From: NAIFA Secretary Jill M. Judd, LUTCF, FSS cc: NAIFA National Council Members and Association Executives Date: July 14, 2017 Subject: Notice of Proposed

More information

New Jersey State Board of Accountancy Laws

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

More information

BYLAWS Approved September 11, 2017

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

More information

TEXAS PROBATION ASSOCIATION BY-LAWS

TEXAS PROBATION ASSOCIATION BY-LAWS TEXAS PROBATION ASSOCIATION BY-LAWS ARTICLE I: NAME AND PURPOSE THE TEXAS PROBATION ASSOCIATION MAY BE HEREINAFTER REFERRED TO AS THE Association. The purposes for which this Association is formed are

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

Article XIV- Indemnification of Directors 12 and Officers

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

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC.

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. Approved: August 10, 1977 Latest Revision: October 19, 2016 NAR Approved: July 23, 2018 ARTICLE 1 Name and Objectives Section 1. The name of this

More information

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. This annotated document includes notes and cross-references to current Bylaw provisions (in brackets at the end of each provision

More information

AOAC INTERNATIONAL BYLAWS

AOAC INTERNATIONAL BYLAWS AOAC INTERNATIONAL BYLAWS As Amended September 18, 2017 ARTICLE I Name The name by which this Association shall be known is "AOAC INTERNATIONAL" (hereinafter referred to as the "Association"). 1 ARTICLE

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

BEULAH RECREATION ASSOCIATION, INC.

BEULAH RECREATION ASSOCIATION, INC. BEULAH RECREATION ASSOCIATION, INC. 6724 Hopkins Road, P.O. Box 34166 Richmond, Virginia 23234-4166 Phone: 275-9904 BY-LAWS ARTICLE I. NAME OF ASSOCIATION The legal name of the association shall be Beulah

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

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS PROLOGUE The American Association of Cosmetology Schools (AACS) is a Non-Profit Association open to schools that provide education in cosmetology, beauty,

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

More information

TEXAS ETHICS COMMISSION RULES

TEXAS ETHICS COMMISSION RULES TEXAS ETHICS COMMISSION RULES Revised August 7, 2018 Texas Ethics Commission 201 E. 14th St., Sam Houston Bldg., 10th Floor, Austin, TX 78701 P.O. Box 12070, Austin, Texas 78711 (512) 463-5800 FAX (512)

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 NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION 1.1 PURPOSE: The North American Neuromodulation Society (the Society ) operates exclusively for charitable purposes

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws Proposed Amendments incorporated in Restated Bylaws (06-13-17) Association Executives of North Carolina, Inc. (AENC) Bylaws ARTICLE I - Name and Location SECTION 1 - The name of this organization shall

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women (AAUW)

More information