NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

Size: px
Start display at page:

Download "NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003"

Transcription

1 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President Bruce Gamett, on Wednesday, March 19, 2003 at 4455 S Pecos, Suite A, Las Vegas, Nevada. Board Members Present: Bruce W. Gamett Bonnie M. Houldsworth Sharon J. McNair Charles A. Morrison Harry O. Parsons Sydney H. Wickliffe Board Member Absent: Raja Mourey Board Staff Present: N. Johanna Bravo, Executive Director Todd Russell, Counsel Viki A. Windfeldt, Assistant Director Agenda Item 1: Approval of January 29, 2003 Board Meeting Minutes Motion was made, seconded and carried to approve the minutes of the January 29, 2003 board meeting as amended. Agenda Item 2: Grievance Report and Grievance Matters. Note: The Board may convene in closed session to consider the character, alleged misconduct, professional competence or physical or mental health for any of the grievances filed with the board. Motion was made, seconded and carried to go into closed session to discuss grievance matters. Upon resumption of the open session, motion was made, seconded and carried to close complaint matter N-02-9 based on the satisfactory conclusion of the matter. Liaison Harry Parsons abstained from the vote. In complaint matter S-02-15, motion was made, seconded and carried to revoke the CPA Certificate of Kurt D. Saliger, stay the revocation and apply the following provisions: (1) a 3 year probation during which Mr. Saliger will not engage in any Audits or Reviews and Compilations must be reviewed by the board; (2) complete 16 hours of CPE for 2003 in Audit, Review and Compilation; (3) pay attorney s fees and costs of $775 and civil penalty of $1,000 within 30 days of approval of the stipulated agreement. Mr. Saliger will be issued a formal letter of reprimand and the decision will be published in accordance with NAC Liaison Sharon McNair abstained from the vote. Motion was made, seconded and carried to issue a formal complaint against Bruce Hendrix, N-02-10, based on a recommendation that there is probable cause to proceed and for failure to pay his 2003 License Renewal Fees and provide the required CPE. Liaison Bonnie Houldsworth abstained from the vote.

2 Agenda Item 2 Continued Motion was made, seconded and carried to close complaint matter S based on lack of probable cause to proceed with a formal complaint. Liaison Sydney Wickliffe abstained from the vote. Motion was made, seconded and carried to close complaint matter S-03-1 based on lack of probable cause to proceed with a formal complaint. Motion was made, seconded and carried to close complaint matter S-03-4, based on compliance. Board members were assigned as liaison to the following complaints: S-03-2 S-03-3 Sharon McNair Sydney Wickliffe Motion was made, seconded and carried to close the following non-licensee grievance matters based on compliance, NN-03-2 Shallika Professional Services. Agenda Item 3: Report of Counsel Todd Russell reported on the following legislative bills that may have some impact on the board. Mr. Russell summarized the following bills: AB 24 SB 389 SB 310 All criminal action must go through the attorney general s office. Language to remove board s ability to hire outside legal counsel and would require use of the Attorney General s office. Requires the Executive Director to meet certain proficiencies and new board members to attend training at the Attorney General s office. Mr. Russell also provided information on the following bills that may have an impact on the board or the profession: (1) tax bill on services provided which may impact the profession; (2) a bill that would require all public meetings to provide for an open comment session after every agenda item and (3) wording for gaming internal audits. Mr. Russell indicated that he couldn t address the legislature on behalf of the Board, as it would be a violation of the ethics commission rules. Executive Director will prepare a letter in connection with SB 389. Agenda Item 4: Applications for Certification: Motion was made, seconded and carried to approve the applications for CPA Certification for the following individuals: Raymond Benetti Carolyn Burkett Ronald Gentry Adam Hodson Gary Krape Mark Little Sharon Mancuso Scott Miller Pattie Montgomery Melissa Olivas Jason Payan Suzanne Perez Russell Steele Elliott Weinberg Kelly Welter 2

3 Agenda Item 4 Continued Reconsideration of David Hawkins Application for Certification David Hawkins came forward to discuss his application for CPA Certification. Bruce Gamett summarized the application and the basis of the Board s decision to deny licensure to Mr. Hawkins rendered at the last board meeting. Mr. Hawkins answered a variety of questions from the Board and board counsel regarding his involvement in a California disciplinary matter. Following reconsideration of Mr. Hawkins request for certification a motion was made, seconded and carried that the application for CPA Certification is denied. Agenda Item 5: Request for Inactive/Retired Status: Motion was made, seconded and carried to approve the requests for Retired Status for Grant Anderson, Merlin Jones, and Bernie Leiter. Motion was made, seconded and carried to approve the requests for Inactive Status for Clyde Horner and Dean Walker. Motion was made, seconded and carried to deny the requests for Retired and Inactive Status for Beatrice Moore and Robert Sellers. Agenda Item 6: Review of Income & Expense Statement The board reviewed the Income & Expense Statements for the months of January and February Agenda Item 7: Bills Paid since last board meeting. Motion was made, seconded and carried to approve the bills paid by check numbers 5544 through 5584 totaling $46, for January 2003 and check numbers 5585 through 5611 totaling $27, for February Agenda Item 8: Approval of Temporary Permits: Motion was made, seconded and carried to ratify the following temporary permits: A. David Martin, Self B. Russell Andrews, Schechter Dokken et al C. Michael Carpenter, McKinnon & Assoc. D. Hitesh Adhia, Self E. Gregory Anton, Anton Collins Mitchell F. Dale Rector, Rector & Moffitt, PC 3

4 Agenda Item 9: Executive Director Report. Executive Director provided the board with the names of the individuals nominated for the various NASBA positions. Executive Director summarized some of the issues from the Executive Director Conference in February. NASBA is looking at providing a state specific ethics examination. Nevada s experience does not follow the UAA and would require a statute change. Another issue that will be discussed at the Regional Conference will be substantial equivalency. The board members scheduled their proctor sessions for the May 2003 CPA Examination. Agenda Item 10: Approval of Fictitious Name request for Refund of Application Fee A. Kim Stemples Motion was made, seconded and carried to deny the request of Kim Stemples for refund of the fictitious name registration fee based on the prior consideration and denial of the fictitious name. Agenda Item 11: Discussion of Proposed Amendments to NAC Chapter 628 Todd Russell summarized the proposed language change to Nevada Administrative Code 628. The notice will be sent out to all licensees 30 days prior to the May 21, 2003 hearing. The board discussed re-wording the language within regarding the fee for the CPA Examination. Agenda Item 12: Board Consideration Regarding Hiring of a Disciplinary Investigator The board discussed the advantages of hiring an independent investigator and the requirements and options in seeking a qualified individual. Suggestions included use of the Nevada Division of Investigation or the establishment of a pool of individuals having specific expertise in different areas. It was agreed that an investigator must be a CPA. The Board directed legal counsel to develop a contract for an investigator position in the event one would be required. Agenda Item 13: Board Consideration of CPE Requests Motion was made, seconded and carried to approve the request of Patricia Dulin for waiver of the CPE penalty in connection with the 2003 License Renewal based on medical evidence as provided. Motion was made, seconded and carried to approve the request of Jim Beshear for waiver of the CPE requirement for the 2003 calendar year based on evidence of medical hardship as provided. 4

5 Agenda Item 14: Board Consideration Waiver of License Renewal Late Penalty Motion was made, seconded and carried to approve the request of Sid Packer for waiver of the late penalty in connection with his 2003 License Renewal based on medical evidence as provided. Motion was made, seconded and carried to deny the request of James Nicholas for waiver of the late penalty in connection with his 2003 License Renewal based on lack of reasonable cause. Agenda Item 15: Report of Individual Review - Joseph Foti Executive Director summarized the individual review report of Joseph Foti for CPA Certification as provided by John Rhodes. Motion was made, seconded and carried to accept the individual review report as provided by John Rhodes indicating Mr. Fotis failure to meet Nevada s experience requirement. Agenda Item 16: Approval of Board Examination Fee to be assessed in connection with the computerized CPA Examination. Board staff described the process involved in the application process for the computerized CPA Examination. The board discussed the fees assessed by the AICPA, NASBA and Prometric. Based on the information provided the board considered the boards costs for processing CPA Examination applications. Agenda Item 17: Request Approval of Formal Complaint for Non-Payment of 2003 License Renewal Fee and Non-Compliance of 2002 CPE Requirement: Motion was made, seconded and carried to file formal complaints against the following individuals for failure to pay 2003 license renewal fees and comply with the 2002 CPE requirement. Harry Parsons was appointed as hearing officer and abstained from the vote. Ryan Albright Dean Bone Kevin Brown Patricia Cherry Margaret Debevec Carol English Joya Frisco Erin Funston Edward Halstead Bruce Hendrix Rafael Herrera Edward Hussman Vahag Kachaturian Kathleen Kelly Diane Kennedy William Kimball Homer Koliba Joelle Mathis Cathy Maurer Dennis McGee Jerry McKnight Carey Means Bryan Merryman Robert Mohler James Moore Mitchell Robins Michael Shapiro Anne Steward Craig Stewart Vernon Todd Kenneth Whitton Mark Williford 5

6 Agenda Item 18: Report of the 2000, 2001, 2002 CPE Documentation Audit Motion was made, seconded and carried to approve the report of the and 2002 CPE Documentation Audit as provided. Board staff requested processing the CPE Documentation Audit in April after the renewal processing has been completed. The board discussed the process and directed staff to conduct the audit at the end of the renewal processing. Agenda Item 19: Approval of Board and Staff Attendance at NASBA s Regional Conference, June 11-13, 2003, Portland, OR. Motion was made, seconded and carried to approve board member and staff attendance and related expenses for the NASBA Regional Conference to be held June 11-13, 2003 in Portland Oregon. Board Members Bruce Gamett, Bonnie Houldsworth and Sharon McNair will not be attending the Regional Conference. Agenda Item 20: Request Approval of Late Applicant to sit for the May 2003 CPA Examination Motion was made, seconded and carried to deny the request of Jeremy Walker to sit for the May 2003 CPA Examination based on lack of reasonable cause for his late filing of the exam application. Agenda Item 21: President s Report No report was provided under this agenda item. Agenda Item 22: New Business/Public Comment Sydney Wickliffe advised the board of the public oversight board s intention to develop inspection standards. The board discussed the issue and determined that no change to the regulations would be required. 6

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001 NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President Sydney Wickliffe, on Wednesday, December

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

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

More information

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

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

More information

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

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

More information

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

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

More information

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

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005 President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 8:00 a.m. In attendance were Board members Drs. Linwood Jernigan, Amy Lewis, David Marshall,

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

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

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

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015 MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA 33701 JULY 15-17, 2015 The Board meeting was called to order by Chairman Timothy

More information

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

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

More information

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

Division of Professions and Occupations

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

More information

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

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

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

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

More information

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Minutes for The Florida Board of Professional Engineers April 13, 2016 beginning at 1:00 p.m. or soon thereafter and April 14, 2016 beginning at 8:30 a.m., or soon thereafter Crowne Plaza Orlando Universal

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, and

More information

Uniform Accountancy Act Model Rules

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

More information

A. PEVZNER, MICHAEL D

A. PEVZNER, MICHAEL D Board of Accountancy January 24, 2012 Tampa Airport Marriott Tampa International Airport Tampa Florida 33607 Tuesday, January 24, 2012 The meeting was called to order at 9:00 a.m. by Ms. Borders-Byrd,

More information

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

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

More information

MINUTES, North Carolina Veterinary Medical Board Myrtle Beach, South Carolina, June 20 and 21, 2005

MINUTES, North Carolina Veterinary Medical Board Myrtle Beach, South Carolina, June 20 and 21, 2005 On June 20, 2005, President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 3:05 p.m. In attendance were Board members Drs. Linwood Jernigan,

More information

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS 30-X-7-.01 30-X-7-.02 30-X-7-.03 30-X-7-.04 30-X-7-.05 30-X-7-.06 30-X-7-.07 30-X-7-.08

More information

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

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

More information

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015 General Session Minutes Electrical Contractors Licensing Board September 2015 FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL 33316

More information

PART XVI MOLD-RELATED SERVICES Mold-related services licensing program; legislative purpose.

PART XVI MOLD-RELATED SERVICES Mold-related services licensing program; legislative purpose. PART XVI MOLD-RELATED SERVICES 468.84 Mold-related services licensing program; legislative purpose. 468.841 Exemptions. 468.8411 Definitions. 468.8412 Fees. 468.8413 Examinations. 468.8414 Licensure. 468.8415

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Kim M. Boyle called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9 a.m., Saturday,

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS WILLIAM BRUCE KING GUY M. WELLS STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

January 28-29, 2016 Board of Accountancy. Tampa Westshore Marriott Tampa, FL

January 28-29, 2016 Board of Accountancy. Tampa Westshore Marriott Tampa, FL January 28-29, 2016 Board of Accountancy Tampa Westshore Marriott Tampa, FL Thursday, January 28, 2016 The meeting was called to order at 1:01 p.m. The Pledge of Allegiance was recited; Introduction of

More information

UNIFORM ACCOUNTANCY ACT STANDARDS FOR REGULATION. Eighth Edition January 2018

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

More information

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

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

More information

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

Ohio Legislative Service Commission

Ohio Legislative Service Commission Ohio Legislative Service Commission Bill Analysis Nicholas A. Keller S.B. 183 131st General Assembly () Sens. LaRose, Thomas BILL SUMMARY Modifies the licensing process for private investigators and security

More information

Part I Wednesday, January 31, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, January 31, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Minutes for The Florida Board of Professional Engineers January 31, 2018 beginning at 1:00 p.m. or soon thereafter and February 1, 2018 beginning at 8:30 a.m., or soon thereafter Hyatt Place Orlando Airport

More information

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved. MINUTES South Carolina Board for Registration of Professional Engineer and Surveyors 9:00 a.m., July 19, 2016 Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia, SC Call

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, 2007 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:03 a.m. EST by Ms.

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008 President Linwood Jernigan, D.V.M., called the regular meeting of the North Carolina Veterinary Medical Board to order at 7:00 p.m. on August 27, 2008. In attendance were Board members Drs. Susan Bull,

More information

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF APRIL 16, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 04/16/18 MOTIONS/UNCONTESTED

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

Uniform Accountancy Act Rules

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

More information

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17,

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17, MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 11:00

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

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

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

More information

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS

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

More information

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS Building Commission Chapter 170 X 24 ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS 170 X 24.01 170 X 24.02 170 X 24.03

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the City of Largo Commission Chambers, 201 Highland Avenue,

More information

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

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

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008 Dr. Jernigan convened the regular meeting of the Board at 8:03 a.m. In attendance were Board members Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, Dante Martin, Mrs. Nancy Robinson,

More information

STATE CONTRACTORS BOARD

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

More information

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607 Division of Certified Public Accounting Veloria Kelly, Director 240 NW 76th Drive, Suite A Gainesville, FL 32607-6655 Phone: 850.487.1395 Fax: 352.333.2508 Ken Lawson, Secretary Rick Scott, Governor Board

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

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled House Bill 2319 Introduced and printed pursuant to House Rule 12.00. Presession filed (at the request of Governor Kate Brown for Oregon Board

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

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

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

More information

State Board of Professional Engineers and Land Surveyors

State Board of Professional Engineers and Land Surveyors State Board of Professional Engineers and Land Surveyors Nevada Revised Statutes (NRS) Chapter 625 Board members (NRS 625.100) The Board consists of nine members appointed by the Governor, as follows:

More information

ending November 16, BODA Cause number

ending November 16, BODA Cause number Contact the Office of Chief Disciplinary Counsel at (512) 453-5535, the Board of Disciplinary Appeals at (512) 475-1578 or txboda.org, or the State Commission on Judicial Conduct at (512) 463-5533. BODA

More information

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves.

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves. I ^ NC BOARD OF FUNERAL SERVICE BOARD MEETING MINUTES May 9,2018 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:04 a.m. on May 9,2018, at the Board's office, 1033

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, Kenneth

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: May 26, 2016 TIME: PLACE: SUBMITTED BY: 9:00 A.M. Holiday Inn Raleigh North Raleigh, North Carolina Barry Echols Director MEMBERS PRESENT:

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

State Of Nevada STATE CONTRACTORS BOARD

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

More information

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 MINUTES Board of Veterinary Medicine Hampton Inn & Suites, Downtown St. Petersburg

More information

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant OREGON BOARD OF OPTOMETRY PUBLIC SESSION MINUTES September 7, 2007 Present - Scott M. Walters, O.D., President Michelle M. Monkman, O.D., Vice President Wesley N. Vorpahl, O.D. Donald R. Garris, O.D. Karen

More information

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr.

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr. Town of Middletown Election Results history March 6, 2017 Kenneth L. Branner, Jr. James Meyers David Wisniewski 703 votes 181 votes 233 votes Maxwell Amoako 297 votes Drew Chas 798 votes Jason R. Faulkner

More information

Minutes. Staff Present: Carol Miller Georgia Norman Dan Meador Damon Parker Alex Ortiz Steve Slough Gerard Bonner

Minutes. Staff Present: Carol Miller Georgia Norman Dan Meador Damon Parker Alex Ortiz Steve Slough Gerard Bonner Board Members Present: Candace Guillen-Kettelkamp, Professional Member Tim Brown, Professional Member Mark Talbot, Public Member Stewart Geise, Public Member Staff Present: Carol Miller Georgia Norman

More information

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President.

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT 1201 NORTH THIRD STREET BATON ROUGE, LOUISIANA 70802 BEGINNING AT 1:00 PM ON FRIDAY, FEBRUARY 23, 2018 The annual meeting

More information

Cantrell, J. Dismissed for failure to timely file a Notice of Appeal. Lillard, J. Reversed and remanded. Crawford, J. Affirmed

Cantrell, J. Dismissed for failure to timely file a Notice of Appeal. Lillard, J. Reversed and remanded. Crawford, J. Affirmed SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS September 24, 2001 STYLE/APPEAL NUMBER COUNTY TRIAL JUDGE TRIAL COURT NO. APPELLATE JUDGE JUDGMENT NATURE OF APPEAL ACTION American Benefit

More information

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE:

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE: STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ 85012 PHONE: 602.542.1882 FAX: 602.364.0890 Board Website: www.azbbhe.us Email Address: information@azbbhe.us

More information

Part I Wednesday, October 7, 2015 (October 2015 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, October 7, 2015 (October 2015 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Agenda for The Florida Board of Professional Engineers October 7, 2015 beginning at 1:00 p.m. or soon thereafter and October 8, 2015 beginning at 8:30 a.m., or soon thereafter The Shores Resort Daytona

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013 Moore, C.J. 1121126 1121409 Ex parte Cynthia Totty and Jerry Totty. PETITION FOR WRIT OF MANDAMUS: CIVIL (In re:

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Hilton Tampa Airport Westshore 2225 North Lois Avenue Tampa, FL 33607 PH: 813-877-6688 July 21 & 22, 2011 The Board meeting was called to

More information

BOARD OF EDUCATION MEETING REORGANIZATIONAL MEETING Wednesday, July 11, 2018

BOARD OF EDUCATION MEETING REORGANIZATIONAL MEETING Wednesday, July 11, 2018 BOARD OF EDUCATION MEETING REORGANIZATIONAL MEETING Wednesday, July 11, 2018 Present: Adm./Others: Others: Mr. Ryan Bombard Mrs. Tamara Booser Mr. Aaron Lounsbury Mr. Shane Mills Mrs. Catherine Root Mrs.

More information

ALABAMA COURT OF CIVIL APPEALS

ALABAMA COURT OF CIVIL APPEALS REL: 5/22/09 Notice: This opinion is subject to formal revision before publication in the advance sheets of Southern Reporter. Readers are requested to notify the Reporter of Decisions, Alabama Appellate

More information

Courtroom I - 2nd Floor

Courtroom I - 2nd Floor DOCKET REPORT Page No: 1 Tuesday 11-Oct-2011 Courtroom I - 2nd Floor VMW 08:30AM K-05-001090 State of Maryland vs Donald Ronald Grinnage III Arraignment Probation Violatio 1 of 1 Parrack 04/01/06 08:30AM

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000 President Kenneth Padgett, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, George Edwards, Joseph Gordon, Herbert Justus,

More information

MINUTES BOARD OF GOVERNORS MEETING Minden, NV August 30 31, 2017

MINUTES BOARD OF GOVERNORS MEETING Minden, NV August 30 31, 2017 MINUTES BOARD OF GOVERNORS MEETING Minden, NV August 30 31, 2017 A meeting of the Board of Governors of the State Bar of Nevada was convened on August 30, 2017. The following members were in attendance:

More information