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

Size: px
Start display at page:

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

Transcription

1 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, Austin, TX A notice of this meeting containing all items on the agenda was filed in the office of the Secretary of State at 3:53 p.m. on July 23, (TDR # ) (ATTACHMENT 1) Board Members Present Billy M. Atkinson, CPA K. Michael Conaway, CPA, Presiding Officer Jerry A. Davis, CPA, Kimberly Dryden Assistant Presiding Officer Edwardo B. Franco Gwen B. Gilbert, CPA Secretary Rebecca B. Junker, CPA Jimmie L. Mason, CPA Reagan S. McCoy, Esq. Edward L. Summers, Ph.D., CPA Board Members Absent Robert C. Mann, CPA Treasurer, excused Lou Miller Janet F. Parnell excused Barbara J. Thomas, CPA excused Others Present Richard M. Forrest, Esq., CPA Emilie Laroux Wanda R. Lorenz, CPA Gary D. McIntosh, CPA Robert R. Owen, CPA Andrea Carter, Esq. Ismael Castillo Karen Davis Erin Ediger Paul Gavia, Esq. Alan Hermanson, CPA Donna Hiller Jean Keith Eric Marin, Esq. Laura Nugent, Esq. William Treacy I. Mr. Conaway, presiding officer, called the meeting to order at 10:00 a.m. Dr. Summers moved to excuse the absences of Robert C. Mann and Barbara J. Thomas. Mr. Atkinson seconded the motion, and it passed unanimously. II. III. Ms. Gilbert moved to approve the minutes of the May 17, 2001 Board meeting. Ms. Eyeington seconded the Mr. Conaway, presiding officer, reported that the Executive Committee did not meet, but presented the following information on the committee s behalf. A. The Board adjourned into executive session at 10:06 a.m. to discuss personnel matters. The Board reconvened in open session at 10:17 a.m. B. Mr. Conaway reviewed the following NASBA/AICPA matters: 1. Those Board members who attended NASBA s regional meeting gave a report. 2. Mr. Conaway reviewed two articles from Accounting Today. 3. Mr. Conaway reviewed correspondence concerning Briefing Paper No. 2. C. Mr. Conaway reviewed other correspondence that came to the committee s attention. IV. Mr. Mason, Regulatory Compliance Committee chair, reported on the July 25, 2001 committee meeting. Members Present Billy M. Atkinson, CPA K. Michael Conaway, CPA Jerry A. Davis, CPA Jimmie L. Mason, CPA Others Present Dan McNeil Monday Rufus, CPA Alan Hermanson, CPA William Treacy A. Mr. Davis moved to approve the Board s financial statements as presented. Mr. Mason seconded the 1

2 B. Mr. Mason reported on the status of the self-directed, semi-independent state agency legislation. C. Mr. Mason moved to accept the internal auditor s report for the Board s internal audit for FY Dr. Summers seconded the Also, Mr. Mason moved to renew the current internal auditor s contract for a maximum of two years. Ms. Eyeington seconded the motion, and it passed unanimously. D. Mr. Mason briefed the Board on correspondence from the TSCPA dated May 21, 2001, concerning SB He also reviewed the presiding officer s letters dated June 20, 2001 to Senator Duncan and Representative Ron Wilson concerning SB 736. E. Mr. Mason reported on the following legislative issues: 1. HB 430 by Representative Jim Pitts. Governor Rick Perry signed this bill on May 28, This bill amends the Public Accountancy Act to allow for changes necessary for computerization of the exam. 2. SB 736 by Senator Robert Duncan. Governor Rick Perry signed this bill on June 14, This bill provides for implementation of the Self-Directed, Semi-Independent Project. 3. SB 1037 by Senator Rodney Ellis. Governor Rick Perry signed this bill on June 13, This bill amends the Tax Code to provide for the hiring of CPAs to audit a taxpayer s liability for a limited sales, excise, and use tax. 4. SB 1358 by Senator Kenneth Armbrister. Governor Rick Perry signed this bill on June 17, This bill amends the Public Accountancy Act. 5. HB 3088 by Representative Sylvester Turner. Governor Rick Perry signed this bill on June 17, This bill concerns funds consolidation. F. Mr. Davis discussed the Board s FY 2002 operating budget. Dr. Summers moved to approve the budget as presented. Mr. Mason seconded the V. Mr. Davis, Rules Committee chair, reported on the July 25, 2001 committee meeting. Members Present Robert R. Arms, CPA Jerry A. Davis, CPA Gwen B. Gilbert, CPA Gary D. McIntosh, CPA Wanda R. Lorenz, CPA Member Absent Robert C. Mann, CPA Others Present Robert R. Owen, CPA Eric Marin, Esq. A. Mr. Davis moved to approve a comment letter to the AICPA regarding the AICPA s exposure draft of changes to its independence rule. Ms. Gilbert seconded the B. Mr. Davis reported that the committee reviewed a status report on the AICPA s task force on non-attest services but took no action in this matter. C. Mr. Davis moved to approve a comment letter on the General Accounting Office s proposed modifications to its rule on independence for audits performed pursuant to Government Auditing Standards, commonly known as the Yellow Book. Mr. Atkinson seconded the motion, and it passed unanimously. D. Mr. Davis moved to take proposed action on Board Rule Mr. Franco seconded the motion, and it passed unanimously. (ATTACHMENT2) E. Mr. Davis moved to take proposed action on Board Rule Ms. Gilbert seconded the motion, and it passed unanimously. (ATTACHMENT 3) F. Mr. Davis reported that the committee considered, but took no action, concerning Board Rule G. Mr. Davis discussed other rules on the Board s agenda. VI. Dr. Summers, Qualifications Committee chair, reported on the July 25, 2001 committee meeting. 2

3 Members Present Edwardo B. Franco Reagan S. McCoy, Esq. Thomas E. Oliver, CPA Janet F. Parnell Edward L. Summers, Ph.D., CPA Member Absent Rebecca B. Junker, CPA Donna Hiller A. Dr. Summers moved to ratify the May 2001 exam grades and to release the grades in accordance with established procedures on July 30, Mr. Mason seconded the B. Dr. Summers reviewed information relating to the November 2001 CPA examination. C. Dr. Summers requested assistance from the Board members for the November 2001 CPA examination. D. Dr. Summers moved to approve, subject to minor changes, a contract developed by Board staff with the AICPA concerning future examinations. Mr. Mason seconded the E. Dr. Summers reported on the review of the management audit of the Qualifications Division. F. Dr. Summers moved to take proposed action on Board Rule Mr. Davis seconded the motion, and it passed unanimously. (ATTACHMENT 4) VII. Ms. Eyeington, Behavioral Enforcement Committee vice-chair, reported on the June 4, 2001 committee meeting. Members Present Billy M. Atkinson, CPA John Braden, CPA Wanda Lorenz, CPA Virginia Snider, CPA Members Absent Kimberly Dryden Lou Miller Barbara J. Thomas, CPA Andrea Carter, Esq. Eric Marin, Esq. Laura Nugent, Esq. A. Ms. Eyeington moved to dismiss the following investigations based on insufficient evidence. Ms. Dryden seconded the 1. Investigation No L Investigation No L Investigation No L Investigation No L. 1 B. Ms. Eyeington moved to dismiss Investigation No L based on voluntary compliance. Mr. Davis seconded the 1 C. Ms. Eyeington moved to approve a professional services contract with William Foerster to be a consultant to the Behavioral Enforcement Committee. Mr. Davis seconded the motion, and it passed unanimously. VIII. IX. Ms. Nugent reported on the status of investigations of violations of Subchapter J of the Public Accountancy Act (unauthorized practice of public accountancy). Ms. Nugent reported on the status of the Enforcement Division s probation monitoring system. X. The Board took the following actions on agreed consent orders and proposals for decision: 3

4 A. Agreed consent orders Mr. Davis moved to approve the following agreed consent orders as presented. Dr. Summers seconded the 1. Investigation No L (Marlin Ray Buchanan) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded and his certificate was placed on probated suspension until the respondent cures his quality review deficiency. The respondent was practicing public accountancy in an unregistered entity since July The respondent s conduct violated Board Rules and as well as Sections (6) and (11) of the Act Investigation No L (Andrew Scott Carter) The respondent entered into an agreed consent order whereby the respondent was voluntarily revoked in lieu of further disciplinary proceedings. On April 1, 1999, the respondent was convicted of one count of possessing forged securities. The respondent s conduct violated Board Rules and (4) as well as Sections (6) and (11) of the Act Investigation No L (Karen Janae Chamblee) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded. The respondent s internet advertisements contained misleading statements. The respondent s conduct violated Board Rule as well as Sections (6) and (11) of the Act Investigation No L (Inga A. Cortright) The respondent entered into an agreed consent order with the Board whereby the respondent s certificate was placed on probated suspension for a period of two years. On August 18, 2000, the respondent entered into a two-year fully probated decision and order with the Arizona State Board of Public Accountancy for failure to comply with applicable accounting and auditing standards. The respondent s conduct violated Board Rules (7) and as well as Sections (6) and (11) of the Act Investigation No L (Fei-Fei Catherine Fang) The respondent entered into an agreed consent order with the Board whereby the respondent was placed on probated suspension for a period of two years. In addition, the respondent shall complete and submit proof of a live instruction 24-hour SSARS course, an eight hour corporate and individual tax return course, an eight-hour IRS procedures course, an eight-hour practice before the IRS course and a four-hour ethics course, all to be completed by December 31, The respondent incompetently prepared tax returns and financial statements for Hill Country Smokehouse, and the respondent lacked objectivity regarding the financial assertions of her client in the preparation of the tax returns. The respondent s conduct violated Board Rule as well as Sections (6) and (11) of the Act Investigation No L (Joseph Edward Georges) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded and his certificate suspended until the respondent cures his licensing deficiencies. The respondent practiced public accountancy with a misleading firm name and in an unregistered entity. The respondent also failed to respond to Board communications. The respondent s conduct violated Board Rules , , and as well as Sections (6) and (11) of the Act Investigation No L (Warren Todd Howard) The respondent entered into an agreed consent order with the Board whereby the respondent was placed on probated suspension for a period of five years. On January 31, 2001, the respondent was convicted of one felony count of misapplication of fiduciary property. As a result, the respondent was placed on community supervision for a term of five years. The respondent s conduct violated Board Rule (4) as well as Sections (6) and (11) of the Act Investigation No L (Gregory C. Krug) The respondent entered into an agreed consent order with the Board whereby the respondent s certificate was suspended pending the appeal of the respondent s felony conviction. On June 15, 1999, the respondent was convicted of one count of possession of an unregistered silencer, one felony count of shipping firearms on a common carrier without permission and one count of shipping firearms with intent to commit murder. As a result of his conviction, the respondent was sentenced to 120 months of confinement. The respondent has appealed his conviction. The respondent s conduct violated Sections , (6), and (11) of the Act Investigation No L (Henry A. Ramsey) The respondent entered into an agreed consent order with the Board whereby the respondent s certificate was revoked. In addition, the respondent shall pay $1, in administrative costs. On February 28, 2000, the 98 th Judicial District Court of Travis County, found in its Final Judgment in Cause No that the respondent breached his fiduciary duty to a trust, and, therefore, caused damages to the beneficiaries of the trust, James and Oscie Morgan. As a result of these findings, the court ordered in its final judgment that the respondent pay approximately $200,000 in actual damages and attorneys' fees to the Morgans and their attorneys. The respondent s 4

5 conduct violated Board Rules (2) and (9) as well as Sections (6), (10), and (11) of the Act Investigation No L (John Joseph Schafer) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded. The respondent verbally abused Barbara Goolsby in the course of an engagement. The respondent s conduct violated Board Rule as well as Sections (6) and (11) of the Act Investigation No L (David Anthony Skrocki) The respondent entered into an agreed consent order with the Board whereby the respondent s certificate was placed on probated suspension for a period of three years. On September 8, 2000, the respondent was convicted of one misdemeanor count of making a false statement to the U. S. Department of Housing and Urban Development. As a result, the respondent was sentenced to two months of home detention, three years probation and a settlement payment of $45,000 to HUD. The respondent s conduct violated Board Rule (5) as well as Sections (6) and (11) of the Act. 2 Mr. Franco moved to approve the following agreed consent order as presented. Ms. Gilbert seconded the 12. Investigation No L (Pedro Espinoza) The respondent entered into an agreed consent order with the Board whereby the respondent is prohibited from performing audits or reviews for three years. The respondent shall obtain a quality review for each of the three years in which he is prohibited from performing audits and reviews and shall complete and submit proof of completion of an additional sixteen hours of continuing professional education courses in financial statements reporting (eight in the first year by the end of six months following the date of this order, and eight more 18 months after the effective date of this order). The respondent was assessed $3,000 in administrative penalties and $1,000 in administrative costs to be paid within ninety (90) days of the effective date of this order. In 1997 the Board issued an order (first order) ratifying an agreed consent order. The first order found that the respondent failed to comply with Generally Accepted Accounting Principles, Generally Accepted Auditing Standards and Governmental Auditing Standards in regards to the respondent s working papers prepared for a financial compliance audit for Planned Parenthood Association of Hidalgo County for the fiscal year ended December 31, The first order required the respondent to, within thirty days after entry of the first order, engage a qualified technical consultant acceptable to the Chair of the Technical Standards Review Committee to perform a pre-issuance review of any and all of the respondent s audited financial statements and working papers in support thereof for a period of one year from the date of the first order or until the respondent received an unqualified peer review, whichever was sooner. The respondent failed to retain a qualified technical consultant or to receive an unqualified peer review in violation of the first order. The respondent also performed and issued an audit during his probation period. The respondent s conduct violated Board Rule (19) as well as Sections (6) and (11) of the Act. 5 B. Proposals for decision Ms. Gilbert moved to approve the following proposal for decision as presented. Mr. Franco seconded the 1. Investigation No L (Robert R. Bolding) The respondent s license was revoked, he was assessed $4,000 in administrative penalties, and he was required to pay $1,000 in administrative costs. The respondent, while employed as the CPA for trusts owned by Carol Maupin, borrowed and failed to repay large amounts of money from the trusts. The moneys were used in order to pay off debts incurred by other businesses owned and operated by the respondent. The respondent also failed to respond in writing within 30 days to three written Board inquiries concerning the above-referenced matter. Following a public hearing on April 10, 2001, an administrative law judge of the State Office of Administrative Hearings entered a default judgment against the respondent. The respondent, although properly notified, failed to appear and was not represented at the hearing. The respondent violated Board Rules (2), (9) and as well as Sections (6) and (11) of the Act. 6 Mr. Mason moved to approve the following proposal for decision as presented. Dr. Summers seconded the 2. Investigation Nos L and L (Ruth E. Haynes) The respondent s license was revoked, and she was assessed $2,000 in administrative costs. The respondent failed to complete services for a client, Michelle Busenlehner; failed to respond to repeated client inquiries within a reasonable time; disclosed confidential information about her client to another business entity; and permitted another person to act in a way that violated the Rules. The respondent also threatened another client, Glynn Pattison. Following a public hearing on February 20, 2001, an administrative law judge of the State Office of Administrative Hearings ruled against the respondent. The respondent violated Board Rules , (12) and as well as Sections (6) and (11) of the Act. 4 5

6 Ms. Gilbert moved to approve the following proposals for decision as presented. Mr. Franco seconded the 3. Investigation No L (Cynthia T. Singleton) The respondent s license was revoked, and she was assessed $875 in administrative costs. On September 13, 1999, the respondent pleaded guilty to ten counts of aiding and abetting in the filing of false federal tax returns. Following a public hearing on April 24, 2001, an administrative law judge of the State Office of Administrative Hearings entered a default judgment against the respondent. The respondent violated Board Rules (2), (4), (8) and (9) as well as Sections (2), (6), (10) and (11) of the Act Investigation No L (Thomas E. Snyder) The respondent s license was revoked, and he was assessed $5,000 in administrative penalties and $750 in administrative costs. The respondent falsely swore to the Board that he was in the industry practice of public accountancy. The respondent practiced public accountancy in an unregistered entity and his firm s name failed to contain the name of the sole proprietor. Also, the respondent failed to notify the Board in writing of a telephone and address change. Finally, the respondent failed to respond to Board communications. Following a public hearing on March 20, 2001, an administrative law judge of the State Office of Administrative Hearings entered a default judgment against the respondent. The respondent, although properly notified, failed to appear and was not represented at the hearing. The respondent violated Board Rules , , (11) and as well as Section (1) of the Act. 4 Dr. Summers moved to approve the following proposal for decision as presented. Ms. Gilbert seconded the 5. Investigation Nos through (Docket No A) The certificate of as well as Sections (6) and (11) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 5) 6. Investigation Nos through (Docket No B) The certificate of each respondent 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 6) 7. Investigation Nos through (Docket No C) The certificate of and Sections (6) and (11) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 7) 8. Investigation Nos through (Docket No A) The certificate of as well as Sections (6) and (11) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 8) 9. Investigation Nos through (Docket No B) The certificate of each respondent 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 9) 10. Investigation Nos through (Docket No C) The certificate of 6

7 515.1 and Sections (6) and (11) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 10) 11. Investigation Nos through (Docket No D) The certificate of and Sections (6) and (11) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 11) XI. The Board took the following actions on Board rules : A. Dr. Summers moved to adopt the following rule as presented on second reading. Ms. Eyeington seconded the Section (Action Relating to Violations of Rules Governing Conduct During the Examination) (ATTACHMENT 12) B. Dr. Summers moved to repeal the following rule as presented on second reading. Mr. Mason seconded the Section (Grounds for Disciplinary Action of Candidates) [Repeal] C. Mr. Davis moved to adopt the following rule as presented on second reading. Mr. Franco seconded the motion, and it passed unanimously. Section (Processing Suspected Irregularities Involving Candidates for the Uniform CPA Examination) (ATTACHMENT 13) D. Mr. Franco moved to adopt the following rule as presented on second reading. Dr. Summers seconded the Section (Examination Fees) (ATTACHMENT 14) XII. XIII. Mr. Conaway reviewed the schedule of future Board meetings. Mr. Mason moved to excuse Ms. Parnell s absence from today s Board meeting. Mr. Davis seconded the Mr. Conaway adjourned the meeting at 12:21 p.m. ATTEST: K. Michael Conaway, CPA, Presiding Officer Gwen B. Gilbert, CPA, Secretary Mr. Atkinson and Ms. Eyeington recused themselves from participating in this matter. Mr. Atkinson, Mr. Miller and Ms. Thomas recused themselves from participating in this matter. Mr. Atkinson, Ms. Eyeington, Mr. Miller and Ms. Thomas recused themselves from participating in this matter. Ms. Eyeington and Ms. Thomas recused themselves from participating in this matter. Mr. Atkinson, Mr. Davis, Ms. Eyeington and Ms. Parnell recused themselves from participating in this matter. Mr. Atkinson, Ms. Dryden and Ms. Eyeington recused themselves from participating in this matter. Mr. Atkinson, Ms. Eyeington, and Ms. Thomas recused themselves from participating in this matter. 7

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 25, 2002

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

More information

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

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

More information

Texas State Board of Public Accountancy May 12, 2016

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

More information

Texas State Board of Public Accountancy July 19, 2018

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

More information

Texas State Board of Public Accountancy May 17, 2018

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

More information

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

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

More information

Texas State Board of Public Accountancy March 24, 2016

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

More information

Texas State Board of Public Accountancy July 13, 2017

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

By Laws Maine Society of Certified Public Accountants

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

More information

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

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

REGULATED HEALTH PROFESSIONS ACT

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

More information

BY - 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

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

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

More information

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

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

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

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 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

Broward College Focused Report August 26, 2013

Broward College Focused Report August 26, 2013 Broward College Focused Report August 26, 2013 3.2.5 The governing board has a policy whereby members can be dismissed only for appropriate reasons and by a fair process. (Board dismissal) Non-Compliance

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

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

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

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

American Midwifery Certification Board (Corporation) Discipline Policy and Procedures June 2007 Revised November 2012

American Midwifery Certification Board (Corporation) Discipline Policy and Procedures June 2007 Revised November 2012 American Midwifery Certification Board (Corporation) Discipline Policy and Procedures June 2007 Revised November 2012 1 I. Discipline Policy A. Grounds for Disciplinary Action. The Corporation may sanction

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

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS ARTICLE I: ADOPTION OF UNIFORM CHAPTER BYLAWS OF THE INSTITUTE FOR INTERNAL CONTROLS Section 1.01. Adoption & Modification All local chapters (referred to as the Chapter ), authorized to operate by the

More information

bylaws The Sudbury Savoyards, Inc

bylaws The Sudbury Savoyards, Inc bylaws The Sudbury Savoyards, Inc ARTICLE I - NAME AND PRINCIPAL OFFICE The name of this Corporation is The Sudbury Savoyards, Inc., (hereafter The Sudbury Savoyards ). Its principal office shall be as

More information

Leadership Roles and Responsibilities

Leadership Roles and Responsibilities Leadership Roles and Responsibilities AICPA Council.1 Board of Directors...2 Chairman-elect.4 Executive Board...7 Nominations Committee.8 Secretary 9 Treasurer-elect...10 American Institute of Certified

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

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

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BYLAWS OF GIRL SCOUTS OF CENTRAL TEXAS, INC., A Texas Non-Profit Corporation ARTICLE I THE CORPORATION Section 1.1 Corporation: The term Corporation

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

International Drum Horse Association, Inc. BYLAWS

International Drum Horse Association, Inc. BYLAWS International Drum Horse Association, Inc. BYLAWS These Bylaws govern the affairs of the International Drum Horse Association, inc., an Ohio nonprofit corporation. Article I - Name The name of the non-profit

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

RULES OF TENNESSEE STATE BOARD OF ARCHITECTURAL AND ENGINEERING EXAMINERS CHAPTER INTERIOR DESIGNERS TABLE OF CONTENTS

RULES OF TENNESSEE STATE BOARD OF ARCHITECTURAL AND ENGINEERING EXAMINERS CHAPTER INTERIOR DESIGNERS TABLE OF CONTENTS RULES OF TENNESSEE STATE BOARD OF ARCHITECTURAL AND ENGINEERING EXAMINERS CHAPTER 0120-04 INTERIOR DESIGNERS TABLE OF CONTENTS 0120-04-.01 Definitions 0120-04-.08 Renewal of Registration 0120-04-.02 Applicability

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

PART 4. OFFICE OF THE SECRETARY OF STATE

PART 4. OFFICE OF THE SECRETARY OF STATE authorized by the candidate." The rule, consistent with the statutory language, would exempt from the disclosure statement requirement any political advertising by a person who, without authorization of

More information

APPENDIX E ARC DISCIPLINARY POLICY

APPENDIX E ARC DISCIPLINARY POLICY APPENDIX E ARC DISCIPLINARY POLICY The ("ARC") has developed and administers the Registered Aromatherapist registration program as a means to fulfill its mission of promoting the safe delivery and effective

More information

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

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

More information

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS Revised June 2014 ARTICLE I. NAME Section 1. The name of this organization shall be the Texas Economic Development Council, Inc. (hereafter designated TEDC).

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008 ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED August 5, 2008 The undersigned, being at least eighteen years of age, in order to form Crescent Club, Incorporated, a Maryland tax-exempt nonstock

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

TUPPERWARE BRANDS CORPORATION. Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009)

TUPPERWARE BRANDS CORPORATION. Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009) TUPPERWARE BRANDS CORPORATION Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009) Statement of Purpose The purposes of the Audit, Finance and Corporate Responsibility

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

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

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

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE The compacting states to this Interstate Compact recognize that each state is responsible for the proper supervision or return of juveniles, delinquents

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

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Prairie Trail Property, Inc., hereinafter referred to as the "Association". The principal office of the

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 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

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

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

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

Charter Audit and Finance Committee Time Warner Inc.

Charter Audit and Finance Committee Time Warner Inc. Charter Audit and Finance Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries) has adopted this

More information

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

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

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1

More information

CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE PURPOSE

CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE PURPOSE CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE 20-1.1 PURPOSE The purpose of this chapter is to set forth a definition that must be met in order to use the title paralegal,

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

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

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

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

THE FINANCIAL SERVICES ACT ARRANGEMENT OF SECTIONS PART I PRELIMINARY PART II THE FINANCIAL SERVICES COMMISSION

THE FINANCIAL SERVICES ACT ARRANGEMENT OF SECTIONS PART I PRELIMINARY PART II THE FINANCIAL SERVICES COMMISSION The text below has been prepared to reflect the text passed by the National Assembly on 24 July 2007 and is for information purpose only. The authoritative version is the one published in the Government

More information

BERMUDA BERMUDA BAR AMENDMENT ACT : 53

BERMUDA BERMUDA BAR AMENDMENT ACT : 53 QUO FA T A F U E R N T BERMUDA 2018 : 53 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 Citation Amends section 1 Amends section 9 Amends section 10 Amends section 10A Inserts

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION PLEA AGREEMENT

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION PLEA AGREEMENT UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION UNITED STATES OF AMERICA v. KENNETH CONLEY No. 12 CR 986 Judge Gary Feinerman PLEA AGREEMENT 1. This Plea Agreement between the

More information

The Georgia Society of CPAs

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

More information

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

The Agri-Food Act, 2004

The Agri-Food Act, 2004 1 AGRI-FOOD, 2004 c. A-15.21 The Agri-Food Act, 2004 being Chapter A-15.21 of The Statutes of Saskatchewan, 2004 (effective October 8, 2004) as amended by the Statutes of Sasktchewan, 2010, c.1; 2013,

More information

7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially

7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially 7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially the following form with any one or more of the states

More information

Tools Regulatory Review Materials California Accountancy Act

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

More information

OKLAHOMA 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

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NASHVILLE CHAPTER BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NASHVILLE CHAPTER BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS NASHVILLE CHAPTER BYLAWS October, 2003 i TABLE OF CONTENTS ARTICLE I - NAME... 1 ARTICLE II - ASSOCIATION MISSION, PURPOSE AND OBJECTIVES... 1 SECTION 1. Mission and

More information

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS ARTICLE I Name The name of this Association shall be WYOMING ASSOCIATION OF SHERIFFS AND CHIEFS OF POLICE. ARTICLE II Principal

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

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 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

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

This article shall be known and may be cited as the "Mississippi Check Cashers Act."

This article shall be known and may be cited as the Mississippi Check Cashers Act. 75-67-501. Short title. 75-67-501. Short title This article shall be known and may be cited as the "Mississippi Check Cashers Act." Cite as Miss. Code 75-67-501 Source: Laws, 1998, ch. 587, 1; reenacted

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

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

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 ARTICLE I: NAME The name of this association shall be known as the United States Tennis Association - Florida

More information

NATIONAL SCHOOL TRANSPORTATION ASSOCIATION, INC. BYLAWS WITH CHANGES

NATIONAL SCHOOL TRANSPORTATION ASSOCIATION, INC. BYLAWS WITH CHANGES NATIONAL SCHOOL TRANSPORTATION ASSOCIATION, INC. BYLAWS WITH CHANGES Second... July 1969 Third Revision... July 1970 Fourth Revision... January 1972 (Proposed) Fifth Revision... July 1973 (Proposed) Sixth

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

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII NAME AND OFFICE OBJECTS AND PURPOSE JURISDICTION

More information

ARTICLE II. SYSL MEMBERSHIP

ARTICLE II. SYSL MEMBERSHIP BY- LAWS OF THE SOMERVILLE YOUTH SOCCER LEAGUE, INC. 1.1 Name and Purposes. ARTICLE I. NAME, PURPOSES, LOCATION, CORPORATE SEAL AND FISCAL YEAR The organization shall be called the Somerville Youth Soccer

More information

GENERAL BY-LAW No. 1. A by-law relating generally to the conduct of the affairs of CLIMBING ESCALADE CANADA. (the Corporation )

GENERAL BY-LAW No. 1. A by-law relating generally to the conduct of the affairs of CLIMBING ESCALADE CANADA. (the Corporation ) GENERAL BY-LAW No. 1 A by-law relating generally to the conduct of the affairs of CLIMBING ESCALADE CANADA (the Corporation ) TABLE OF CONTENTS Page ARTICLE I INTERPRETATION... 1 1.1 Definitions...1 1.2

More information

Lobbyist Laws and Rules. Fiscal Year

Lobbyist Laws and Rules. Fiscal Year Lobbyist Laws and Rules Fiscal Year 2017-2018 Revised December 28, 2017 Table of Contents Regulation of Lobbyists... 3 Title 1, Article 45 (Fair Campaign Practices Act) Sections of Interest... 18 House

More information

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL 1.01 Name. The name of the Association is the SHASTA GROWERS ASSOCIATION. 1.02 Principal Office. The

More information

CHARTER ANACONDA-DEER LODGE COUNTY EFFECTIVE JANUARY 1, 1977

CHARTER ANACONDA-DEER LODGE COUNTY EFFECTIVE JANUARY 1, 1977 CHARTER OF ANACONDA-DEER LODGE COUNTY EFFECTIVE JANUARY 1, 1977 Original Charter Adopted 1976 November General Election Effective May 2, 1977 Amended Charter 1994 Adopted in Charter Amendment Election

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

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

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

More information