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

Size: px
Start display at page:

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

Transcription

1 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, Austin, Texas A notice of this meeting containing all items on the agenda was filed with the office of the Secretary of State at 4:35 p.m., December 18, (TRD # ) (ATTACHMENT 1) Board Members Present Gregory L. Bailes, CPA, Secretary A. Carlos Barrera, CPA John W. Dunbar, CPA David D. Duree, CPA, Presiding Officer James C. Flagg, Ph.D., CPA Dorothy M. Fowler, CPA, Treasurer David L. King, CPA Evelyn M. Martinez, Esq. Orville W. Mills Jr., CPA Steve D. Peña, CPA James W. Pollard Joseph W. Richardson, CPA, Assistant Presiding Officer Catherine J. Rodewald John W. Steinberg, CFE John A. Walton Others Present Ben De Leon Richard Forrest, Esq., CPA Durlene Gardner, CPA Susan Henricks, Esq. Jack Hohengarten, Esq. Melissa Juarez, Esq. Charles McDonald, Esq. Robert Owen, CPA Staff Present Ismael Castillo Karen Davis Alan Hermanson, CPA J. Randel Hill, Esq. Donna Hiller Jean Keith Virginia Moher, Esq., CPA Patrick Myers, Esq. Barbara Stooksberry William Treacy I. Mr. Duree, presiding officer, called the meeting to order at 10:00 a.m. II. III. Mr. Steinberg moved to approve the November 13, 2008, Board meeting minutes as presented. Mr. Bailes seconded the motion, and it passed unanimously. Mr. Duree, Executive Committee chair, reported on the January 7, 2009, committee meeting. Members Present Gregory L. Bailes, CPA David D. Duree, CPA James C. Flagg, Ph.D., CPA Dorothy M. Fowler, CPA Joseph W. Richardson, CPA Staff Present James Hamilton, CPA Alan Hermanson, CPA J. Randel Hill, Esq. William Treacy A. Ms. Fowler moved to approve the Board s financial statements. Mr. Steinberg seconded the motion, and it passed unanimously. 1

2 B. Mr. Duree reported on the progress of the Board s technological advances. In particular, he reported that a Board Member and Committee Member portal is being developed which would give members electronic access to committee agendas and other documents. C. The following NASBA/AICPA matters were reported: 1. Mr. Bailes moved to give Mr. Duree and Mr. Treacy the authority to vote on the Board s behalf on NASBA s vice-chair position for and asked that they notify Board members by of their action. Mr. Richardson seconded the motion, and it passed unanimously. 2. Mr. Richardson moved that the Board nominate Mr. Duree as NASBA s Southwest Regional Director. Mr. Steinberg seconded the motion, and it passed unanimously. D. Ms. Fowler moved to ratify a Technical Standards Review II Committee contract not to exceed $20,000 with Harvey Zimmerman, CPA. Mr. Bailes seconded the motion, and it passed unanimously. E. Mr. Duree reported that no general correspondence had been received. F. Mr. Duree reported that the committee is monitoring the status of the Scholarship Fund for Fifth-Year Accounting Students. G. Mr. Duree reported that no executive session was held. IV. Mr. Bailes, Rules Committee chair, reported on the January 7, 2009, committee meeting. Members Present Gregory L. Bailes, CPA A. Carlos Barrera, CPA David D. Duree, CPA ex officio Dorothy M. Fowler, CPA Evelyn M. Martinez, Esq. Joseph W. Richardson, CPA Catherine J. Rodewald Others Present James Brackens, CPA Jerry Cross, CPA Gary S. McIntosh, CPA Robert Owen, CPA Staff Present James Hamilton, CPA Alan Hermanson, CPA J. Randel Hill, Esq. Donna Hiller Jean Keith Marisa Rios William Treacy A. Mr. Bailes moved to adopt the proposed revisions to Section (Confidential Client Communications) of the Board s Rules. Mr. Dunbar seconded the motion, and it passed unanimously. (AT- TACHMENT 2) B. Mr. Bailes reported that the committee tabled its consideration of the proposed rule revisions to Chapter 527 (Peer Review) until the Peer Review Committee has had an opportunity to review them. C. Mr. Bailes moved to authorize the executive director to publish in the Texas Register, for public comment, the committee s proposed amendments to Section (Violation of a Cease and Desist Order) of the Board s Rules. Mr. Walton seconded the motion, and it passed unanimously. (ATTACHMENT 3) D. Mr. Bailes moved to authorize the executive director to publish in the Texas Register, for public comment, the committee s proposed amendments to Section (c) (Receipt of Commissions and Other Compensation) of the Board s Rules. Mr. Richardson seconded the motion, and it passed unanimously. (ATTACHMENT 4) E. Mr. Bailes reported on the Board s amicus letter to the Opinions Committee of the Office of the Attorney General concerning an opinion request by Kerr County for a definition of Audit. 2

3 F. Mr. Bailes informed the Board that the committee s next meeting has been scheduled for Wednesday, March 25, 2009, at 10:00 a.m. V. Dr. Flagg, Qualifications Committee chair, reported on the January 7, 2009, committee meeting. Members Present Jerry A. Davis, CPA David D. Duree, CPA ex officio James C. Flagg, Ph.D., CPA Sharron Graves, CPA David King, CPA Roselyn Morris, Ph.D., CPA James W. Pollard Melanie G. Thompson, CPA Member Absent Florence Atiase, CPA Staff Present Andrea Carter, Esq. Karen Davis Alan Hermanson, CPA J. Randel Hill, Esq. Donna Hiller Barbara Stooksberry A. Dr. Flagg moved to approve or re-approve the following ethics courses in meeting Board Rule (c) (Definitions of Related Business Subjects). Mr. Steinberg seconded the motion, and it passed unanimously. Approvals 1. Southwestern Adventist University BUAD 541 Legal and Ethical Values in Management 2. Angelo State University MGT 4302 Ethics in Organizations Distance Education format 3. Metropolitan State College of Denver ACC 4440 Accounting Ethics & Professionalism Re-approvals 1. University of Houston GENB 4397/5403/7304 Accounting Ethics 2. University of Texas at Austin LEB Legal Liability & Regulation of Accountants 3. St. Mary s University BA 4333/5333 Business & Professional Ethics 4. Tarleton State University ACC 423/586 Ethics for Accountants Tabled for additional information Tarleton State University ACC 423/586 Ethics for Accountants: Writing Intensive Dr. Flagg reported that the committee had discussed a letter received from a Mountain View College student concerning the accuracy of accounting ethics information and the teaching methodology of instructor Nancy Batch, CPA. Staff was directed to draft a letter to Gary Ergish, Executive Dean of Business at Mountain View College, expressing the committee s concern about the events reported by the student, the teaching methodology used by the instructor, and the accuracy of accounting ethics information disseminated to students. B. Dr. Flagg discussed a preliminary report prepared by Rosie Morris concerning the CSOs and where in the curriculum the content covered in the CSOs is taught in Texas colleges and universities--at the undergraduate or graduate level or some combination of the two. C. Dr. Flagg reported that Prometric test site visits had been conducted by the Board s staff. 3

4 D. Dr. Flagg reported that the committee had reviewed the candidate success rate for the October/November 2008 test window. E. See agenda Item III-F. VI. Mr. Walton reported on the Board s November 22, 2008, swearing-in ceremony in Arlington, TX. VII. Ms. Fowler, Behavioral Enforcement Committee chair, reported on the December 15, 2008, committee meeting. Members Present Gregory L. Bailes, CPA A. Carlos Barrera, CPA John W. Dunbar, CPA Dorothy M. Fowler, CPA Thomas E. Oliver, CPA Steve D. Peña, CPA John W. Steinberg, CFE Members Absent Jimmie L. Mason, CPA Edward M. Polansky, CPA John A. Walton Staff Present Andrea Carter, Esq. J. Randel Hill, Esq. A. Mr. Richardson moved to dismiss the following investigations based on insufficient evidence. Ms. Rodewald seconded the motion, and it passed. 1. Investigation No L 1 2. Investigation No L 1 3. Investigation No L 1 4. Investigation No L 1 B. Mr. Richardson moved to dismiss Investigation No L 1 based on insufficient evidence. Ms. Rodewald seconded the motion, and it passed. C. Other - The committee took no action on 11 other investigations the committee had considered. VIII. IX. Ms. Moher, staff attorney, reported on the status of the Enforcement Division s probation monitoring system. Mr. Hill, general counsel, reported on the status of investigations of violations of Subchapter J of the Public Accountancy Act regarding the unauthorized practice of public accountancy. X. The Board took the following actions on agreed consent orders, agreed cease and desist orders, and proposals for decision: A. Agreed Consent Orders Behavioral Enforcement Committee Mr. Mills moved to approve the following Agreed Consent Orders as presented. Ms. Rodewald seconded the motion, and it passed. 1. Investigation No.: L Hometown: Houston Terry Paul Andrews Certificate No.: Rule Violation: and ordered to pay an administrative penalty of $1000 and $ in administrative costs within 30 days of the date the Board ratifies the order. Respondent prepared a client s 2007 tax return incorrectly by incompletely entering address information, duplicating dependent information, and incorrectly reporting alternative minimum tax. 2 4

5 2. Investigation No.: L Hometown: Amarillo Landon William Blair Certificate No.: Rule Violation: (5) Act Violations: (6) and (11) Respondent entered into an Agreed Consent Order with the Board whereby respondent was placed on probated revocation for two years under the following conditions: respondent must pay an administrative penalty of $1000 and $ in administrative costs within 30 days of the date the Board ratifies the order; respondent must make a quarterly report to the Board, which shall include but is not limited to his continued compliance with the terms of the ACO, the nature of his practice, the completion of his continuing professional education, and (if applicable) any criminal arrests; and respondent must comply fully with all of the terms and conditions of probation imposed by the Board and cooperate fully with Board representatives monitoring and investigating respondent's compliance with probationary terms and conditions. On April 24, 1998, respondent was arrested for driving while intoxicated (DWI) and subsequently convicted of deadly conduct. On June 22, 2007, respondent was convicted of DWI Investigation No.: L Hometown: Mesquite David Thomas Durden Certificate No.: Rule Violations: , , , and Act Violations: (6) and (11) Respondent entered into an Agreed Consent Order with the Board whereby respondent was placed on probated revocation for two years under the following conditions: respondent must pay an administrative penalty of $5000 and $ in administrative costs within 30 days of the date the Board ratifies the order; respondent must make a quarterly report to the Board, which shall include but is not limited to his continued compliance with the terms of the ACO, the nature of his practice, the completion of his continuing professional education, and (if applicable) any criminal arrests; and respondent must comply fully with all of the terms and conditions of probation imposed by the Board and cooperate fully with Board representatives monitoring and investigating respondent's compliance with probationary terms and conditions. Respondent commingled three of a client s escrow accounts into one account and made improper disbursements from the account. Respondent practiced public accountancy with a delinquent, expired individual license and a delinquent, expired firm license. In addition, respondent failed to substantially respond to Board communications dated May 1 and June 27, 2008 and failed to respond to numerous telephone inquiries by Board staff. Further, respondent was arrested for possession of a controlled substance, a 3 rd degree felony offense Investigation No.: L Hometown: Buda Evelyn Pena Edwards Certificate No.: Rule Violations: and and ordered to pay an administrative penalty of $2000 and $ in administrative costs within 30 days of the date the Board ratifies the order. Respondent must also complete and submit proof of completion of eight hours of live continuing professional education (CPE) in the area of tax and eight hours of live CPE in construction accounting. This CPE must be completed within 90 days of the date of the Order. Respondent prepared a client s Form 1120S incorrectly and used improper advertising in her internet website. Specifically, respondent made statements on her website that were not verifiable and implied that her firm had multiple CPAs when she was the only CPA in the firm Investigation No.: L Hometown: Roeland Park, KS Michael Aaron Fleischaker Certificate No.: Rule Violations: and (4) Act Violations: (6), (10) and (11) Respondent entered into an Agreed Consent Order with the Board whereby respondent s certificate was revoked in lieu of further disciplinary proceedings. In addition, respondent must pay $ in administrative costs within 30 days of the date the Board ratifies the order. Respondent entered into a deferred prosecution agreement in Lafayette County, Missouri, for possession of a controlled substance, a Class C felony offense. As a result, respondent was placed on probation for 24 months. Respondent also admitted under penalty of perjury that he knowingly possessed alprazolam, a controlled substance, without a prescription. 5

6 6. Investigation No.: L Hometown: Red Oak Milton Ben Heckathorn Certificate No.: Rule Violations: , and and ordered to pay an administrative penalty of $3000 and $ in administrative costs within 30 days of the date the Board ratifies the order. Respondent failed to return client records; practiced public accountancy with a delinquent, expired individual license; and failed to respond to two Board communications Investigation No.: L Hometown: Houston Robert Wade Malone Certificate No.: Rule Violations: , and (11) and ordered to pay an administrative penalty of $3000 and $ in administrative costs within 30 days of the date the Board ratifies the order. Respondent failed to return a client s corporate records and failed to respond to the client s inquiries. Respondent also practiced public accountancy with an improper firm name by using the term Group although respondent was the only CPA in the firm Investigation No.: L Hometown: Grapevine Dana Hill McGuffin Certificate No.: Rule Violations: , , and Act Violations: (6) and (12) and ordered to pay an administrative penalty of $4000 and $ in administrative costs within 30 days of the date of the order. Respondent is ordered to enroll in an accelerated peer review within 30 days of the date of the order and submit proof of completion of the peer review with 180 days of the order. Respondent practiced public accountancy in an unregistered entity with an improper firm name. In addition, respondent used improper advertising by offering to perform attest services through the unregistered entity and failed to participate in the Board s peer review program Investigation No.: L Hometown: Houston Charles Kevin Moore Certificate No.: Rule Violations: , and , ordered to complete and submit proof of completion of four hours of live CPE in the area of ethics, and ordered to pay an administrative penalty of $3000 and $ in administrative costs within 30 days of the date the Board ratifies the order. Respondent practiced public accountancy in an unregistered entity and used improper advertising on his internet website. In addition, respondent practiced public accountancy with an improper firm name by using the term associates although he was the only CPA in the firm Investigation No.: L Hometown: Amarillo John Robert Pendleton Certificate No.: Rule Violations: , and Act Violations: (6) and (12) and ordered to pay an administrative penalty of $3000 and $ in administrative costs within 30 days of the date of the order. Respondent must also complete and submit proof of completion of peer review within 180 days of the date of the Order. Respondent practiced public accountancy with a delinquent, expired individual license for approximately one year and practiced public accountancy in an unregistered entity from January 1990 through July Respondent also failed to participate in the Board s peer review program Investigation No.: L Hometown: Tyrone, OK James Lee Ridley Certificate No.: Rule Violations: (5), (6) and

7 Respondent entered into an Agreed Consent Order with the Board whereby respondent was placed on probated suspension for two years under the following conditions: respondent must pay an administrative penalty of $3000 and $ in administrative costs within 30 days of the date the Board ratifies the order; respondent must make a quarterly report to the Board, which shall include but is not limited to his continued compliance with the terms of the ACO, the nature of his practice, the completion of his continuing professional education, and (if applicable) any criminal arrests; and respondent must comply fully with all of the terms and conditions of probation imposed by the Board and cooperate fully with Board representatives monitoring and investigating respondent's compliance with probationary terms and conditions. Respondent was placed on deferred adjudication for driving under the influence, careless driving, and failure to wear a safety belt in Texas County, Oklahoma. The Oklahoma Accountancy Board (OAB) placed respondent on probation for two years for practicing public accountancy with an expired permit. Respondent failed to report the deferred adjudication or the OAB disciplinary action to the Board within 30 days of the events. 2 Technical Standards Review I Committee 1. Investigation Nos.: L and L Hometown: Bedford Kyle K. Morse Certificate No.: On September 2, 1993, the Board revoked respondent s certificate but he was seeking reinstatement of his license. On December 5, 2008, respondent entered into an Agreed Consent Order in which he was placed on two years probation and his license will be subject to a scope limitation in that he is prohibited from performing audits or reviews for a period of two years from the date of ratification of the order. Respondent may perform compilations. Respondent must also complete at least twenty (20) hours of continuing professional education (CPE) in a live classroom setting each year for two years Investigation Nos.: L and L Hometown: Lubbock Respondents: James W. Kingery and James W. Kingery, CPA Certificate Nos.: and T05801 Respondent Kingery agreed to an admonishment by the American Institute of Certified Public Accountants (AICPA) and the Texas Society of Certified Public Accountants (TSCPA) in regard to several alleged violations of the AICPA and TSCPA Codes of Professional Conduct. Respondent Kingery entered into an Agreed Consent Order on behalf of himself and his firm in which he and the firm were placed on limited scope status. Respondent Kingery shall submit to the Board within 10 days of its receipt the results of the AICPA review of the attest service selected by the AICPA after the completion of the 40 hours of CPE. Respondent Kingery must submit all of his audit and review engagements to the pre-issuance reviewer acceptable to the AICPA Subcommittee, for review prior to issuance of the applicable report to the client by respondent firm until January 31, By the tenth (10 th ) day of the succeeding month, respondent Kingery must provide a report to the Board detailing the audit and review work reviewed by the preissuance reviewer and the reviewer s evaluation for the prior month. Respondent Kingery must complete and submit proof of completion of the following continuing professional education: 16 hours in audits of employee benefit plans, 8 hours in the area of audit work papers, 8 hours in audit of small business, and 8 hours in financial statement disclosures. Respondent Kingery shall pay $ in administrative costs within 30 days of the date of the Board order. 4 B. Mass Hearings Mr. Peña moved to approve the following proposals for decision as presented. Ms. Fowler seconded the motion, and it passed unanimously. 1. Respondents: In The Matter of Disciplinary Action Against Certain Licensees for Nonpayment of Professional Fees for Three Consecutive License Periods The respondents failed to pay their licensing fees for three consecutive license periods. Following the public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the certificate of each respondent still not in compliance be revoked without prejudice. Each respondent may regain his or her certificate by paying all license fees and penalties and by otherwise coming into compliance with the Act. The ALJ found that the respondents violated Section (4) (failure to pay license fees for three consecutive years) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 5) 7

8 No Board Committee considered these actions. Docket Investigation Numbers Scheduled Hearing through September 30, through October 28, Respondents: In The Matter of Disciplinary Action Against Certain License Holders for CPE Delinquencies The respondents failed to comply with CPE reporting requirements found in Chapter 523 of the Rules and Section of the Act. Following the scheduled public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the license of each respondent still not in compliance be suspended for a period of three years, or until he or she complies with the licensing requirements of the Act, whichever is sooner. Additionally, the ALJ recommended a $100 penalty be imposed for each year a respondent is not in compliance with the Board's CPE requirements. The ALJ found that the respondents violated Sections (mandatory CPE) and (mandatory CPE reporting) of the Board's Rules, and (CPE) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 6) No Board Committee considered these actions. Docket Investigation Numbers Scheduled Hearing through September 30, through October 28, Respondents: In The Matter of Disciplinary Action Against Certain Certificate Holders for Failure to Complete License Notice The respondents failed to complete the renewal of their licenses required under Section of the Board's Rules, engaged in the practice of public accountancy without a license issued by the Board as required by Section of the Board's Rules and failed to substantively respond to Board communications as required by Section of the Board's Rules. Following the public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the certificate of the respondents not in compliance be revoked without prejudice until such time as the respondent complies with the requirements of the Act. The ALJ found that the respondents violated Sections and of the Board's Rules as well as Sections (6) (violation of a rule of professional conduct) and (11) (conduct indicating lack of fitness to serve the public as a professional accountant) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 7) No Board Committee considered these actions. Docket Investigation Numbers Scheduled Hearing through September 30, through October 28, 2008 C. Agreed Cease and Desist Orders Ms. Fowler moved to approve the following Agreed Cease and Desist Orders as presented. Mr. Peña seconded the motion, and it passed. 1. Investigation No.: N Hometown: Allen Me Lissa Ann Collins-Kutch Respondent used the CPA designation although respondent does not hold a license in Texas. 8

9 2. Investigation No.: N Hometown: Houston Juan B. Calles Act Violation: Respondent used the term Public Accountant although respondent does not hold a license in Texas. 3. Investigation No.: N Hometown: Odessa Polanco Bookkeeping & Tax Service Respondent used the term Accountant and offered audits, reviews and compilations although respondent does not hold a license in Texas. 4. Investigation No.: N Hometown: Fort Worth Don Beene Respondent used the CPA designation although respondent does not hold a license in Texas. 5. Investigation No.: N Hometown: Houston Calles Associates Respondent offered attest services although respondent does not hold a license in Texas. 6. Investigation No.: N Hometown: Houston Gary S. Wolfe Respondent used the CPA designation although respondent does not hold a license in Texas. 7. Investigation No.: N Hometown: Grapevine Russell D. Flowers Respondent used the CPA designation although respondent does not hold a license in Texas. 9

10 D. Proposal for Decision Mr. Mills moved to approve the following Proposal for Decision as presented. Mr. Richardson seconded the motion, and it passed. Investigation No.: L Hometown: Laredo SOAH Docket No.: Certificate No.: Edward Hinojosa Rule Violations: and (9) Act Violations: (6) and (11) Staff of the Texas State Board of Public Accountancy (the Staff ) brought a disciplinary action against Edward Hinojosa (Respondent) at the State Office of Administrative Hearings. Staff alleged that respondent violated Board Rule (9) and Sections (6) and (11) of the Public Accountancy Act by embezzling $2,307, from a client. In addition, Staff alleged that respondent violated Board Rule and Section (6) of the Public Accountancy Act when he practiced public accountancy without a valid license. Although respondent was given an opportunity to appear and respond to the allegations against him, he did not appear and he was not represented at the hearing. The Administrative Law Judge found that respondent violated Board Rules and (9) and Sections (6) and (11) of the Public Accountancy Act, and recommended that the Board revoke respondent s certificate, assess an administrative penalty of $76,000 and assess administrative costs of $ The Board adopted the recommendation of the Administrative Law Judge and revoked Mr. Hinojosa s certificate and assessed the recommended penalties and administrative costs. 5 The Board considered Agenda Items XI and then continued with the remainder of Agenda Item X-E. XI. Mr. Bailes moved to adopt the following Board Rules on second reading. Mr. Steinberg seconded the motion, and it passed unanimously. Consideration of changes to Chapter 527 (Peer Review) was tabled. A. Section (Definition of Acronyms) (ATTACHMENT 8) B. See Agenda Item IV-B for action taken. C. Section (Discreditable Acts) (ATTACHMENT 9) D. Section (Recognized Colleges and Universities) (ATTACHMENT 10) E. Section (Educational Qualifications under the Act) (ATTACHMENT 11) F. Section (Definition of Accounting Courses) (ATTACHMENT 12) G. Section (Definition of Related Business Subjects) (ATTACHMENT 13) XII. Mr. Duree reviewed the schedule of future Board meetings. At this point in the meeting, the Board recessed. Mr. Bailes, Mr. King, Mr. Mills, Mr. Peña, Mr. Richardson, Mr. Steinberg, and Mr. Walton recused themselves from participating in the next agenda item and left the meeting room. The Board reconvened. X-E. The following motions were considered: The Board considered the Motions for Rehearing filed on behalf of the staff and the respondents in the below styled cases: a. Texas State Board of Public Accountancy v. Thomas Bauer Investigation No L b. Texas State Board of Public Accountancy v. Carl Bass Investigation No L c. Texas State Board of Public Accountancy v. Patricia Grutzmacher Investigation No L 10

11 d. Texas State Board of Public Accountancy v. James Brown, Jr. Investigation No L e. Texas State Board of Public Accountancy v. Jennifer Stevenson Jackson Investigation No L Board Orders were issued on October 14, 2008, at the Board s direction following the Board s September 25, 2008, Board meeting to consider the Proposals for Decision in the above-styled cases. The Board staff prosecuting these cases and the respondents both filed a Motion for Rehearing asking that the Board reconsider parts of the decisions in these cases. The Board denied both Motions for Rehearing, letting stand its earlier decisions to: 1) revoke the certificates of Thomas Bauer and Carl Bass and assess penalties and administrative costs; 2) assess a probated suspension to Patricia Grutzmacher plus penalties and administrative costs, and 3) dismiss the complaints against James Brown, Jr., and Jennifer Stevenson Jackson. XIII. Mr. Duree adjourned the meeting at 11:24 a.m. ATTEST: David D. Duree, CPA, Presiding Officer Gregory L. Bailes, CPA, Secretary Mr. Bailes, Mr. Barrera, Mr. Dunbar, Ms. Fowler, Mr. Peña, and Mr. Steinberg recused themselves from participating in this matter. Mr. Bailes, Mr. Barrera, Mr. Dunbar, Ms. Fowler, Mr. Peña, Mr. Steinberg, and Mr. Walton recused themselves from participating in this matter. Mr. Barrera, Dr. Flagg, Mr. King, and Mr. Pollard recused themselves from participating in this matter. Mr. Barrera, Dr. Flagg, and Mr. Pollard recused themselves from participating in this matter. Mr. Bailes, Mr. Barrera, Mr. Dunbar, Mr. Duree, Ms. Fowler, and Mr. Steinberg recused themselves from participating in this matter. 11

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. 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 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

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

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

More information

Texas State Board of Public Accountancy May 17, 2018

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

More information

Texas State Board of Public Accountancy July 13, 2017

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

More information

Texas State Board of Public Accountancy March 24, 2016

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

More information

MINUTES. Texas State Board of Public Accountancy 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 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

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

MINUTES. Texas State Board of Public Accountancy July 26, 2001 MINUTES Texas State Board of Public Accountancy July 26, 2001 The Texas State Board of Public Accountancy met from 10:00 a.m. until 12:21 p.m. on July 26, 2001, at 333 Guadalupe, Tower III, Suite 900,

More information

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

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

More information

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

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

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

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

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

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

TITLE XXX OCCUPATIONS AND PROFESSIONS

TITLE XXX OCCUPATIONS AND PROFESSIONS New Hampshire Registration of Medical Technicians pg. 1 TITLE XXX OCCUPATIONS AND PROFESSIONS CHAPTER 328-I BOARD OF REGISTRATION OF MEDICAL TECHNICIANS Section 328-I:1 In this chapter: I. "Board'' means

More information

OKLAHOMA 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

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

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

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

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

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

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

BYLAWS Revised October 2017

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

More information

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

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

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 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

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

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

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

More information

TEXAS COURT OF APPEALS, THIRD DISTRICT, AT AUSTIN

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

More information

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON PHILIPPINE NURSES ASSOCIATION OF METROPOLITAN HOUSTON 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

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

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

The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with

The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with 1 Bylaws 2 3 4 5 ARTICLE I PURPOSES The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with Rule 24-101, are: 6 7 8 9 10 11 12 13 14 15 16 17 18 19

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

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS October 2008 MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS ARTICLE I NAME The name of this organization shall be the Michigan Psychological Association (Association). ARTICLE II MISSION The Association is

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

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS Approved October 2010 ARTICLE I Name and Objectives (1) The name of this organization shall be the Corpus Christi Chapter

More information

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

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

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

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

DRIVER LICENSE AGREEMENT

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

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM

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

More information

APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS. LCB File No. R Effective August 30, 2018

APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS. LCB File No. R Effective August 30, 2018 APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS LCB File No. R137-17 Effective August 30, 2018 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

North Carolina A&T State University Alumni Association, Inc.

North Carolina A&T State University Alumni Association, Inc. North Carolina A&T State University Alumni Association, Inc. Constitution and By-Laws Change bar in the margin indicates updates in this revision. As revised on May 6, 2011 CONSTITUTION AND BY-LAWS OF

More information

I. CMP Disciplinary Policy & Procedures. A. Objectives

I. CMP Disciplinary Policy & Procedures. A. Objectives I. CMP Disciplinary Policy & Procedures A. Objectives The fundamental objectives of these CMP Disciplinary Policy and Procedures (hereafter also collectively referred to as Rules ) are to protect the public

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

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws PHILIPPINE NURSES ASSOCIATION OF METROPOLITAN HOUSTON Constitution and Bylaws Table of Contents Page Number ARTICLE I NAME AND LOCATION 3 ARTICLE II MISSION STATEMENT, VISION 3 AND CORE VALUES ARTICLE

More information

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION ARTICLE I NAME AND CORPORATION Name. The name of the corporation shall be the Massachusetts Veterinary Medical Association. Office. The principal office

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

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

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

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE Section 1. The name of this association shall be Hawaii Dental Hygienists Association, a constituent society of

More information

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

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. APPROVED BY: TSCPA Membership. EFFECTIVE DATE: October 11, 2014 BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS APPROVED BY: TSCPA Membership EFFECTIVE DATE: October 11, 2014 ARTICLE I - PURPOSE The Texas Society of Certified Public Accountants ( Society ) dedicates

More information

Article I Name and Purpose

Article I Name and Purpose Section 1. Name Article I Name and Purpose This organization shall be known as Alpha Eta Mu Beta, The National Biomedical Engineering Honor Society; referred to herein as the Society. The Society is incorporated

More information

BYLAWS of the International Society of Hair Restoration Surgery

BYLAWS of the International Society of Hair Restoration Surgery BYLAWS of the International Society of Hair Restoration Surgery ARTICLE I - NAME The name of this Society shall be the INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY. Hereinafter it shall be referred

More information

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

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

More information

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Adopted June 1970; amended June of each year 1971-1982, June 1985 and 1986, June of each year 1988-1994, June 1996, and May 1997; adopted revision June

More information

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

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

More information

PRSSA National Bylaws, Policies and Procedures As amended April 2013

PRSSA National Bylaws, Policies and Procedures As amended April 2013 PRSSA National Bylaws, Policies and Procedures As amended April 2013 ARTICLE I. Membership Section l. Eligibility. Membership shall be composed of undergraduate and/or graduate students, regardless of

More information

MODEL CHAPTER BYLAWS

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

More information

CONSTITUTION and BY-LAWS

CONSTITUTION and BY-LAWS TEXAS ASSOCIATION OF SPORTS OFFICIALS-BASEBALL HOUSTON CHAPTER CONSTITUTION and BY-LAWS CONSTITUTION Article I. Name Section 1. This organization shall be known as the Texas Association of Sports Officials-

More information

PARALEGAL DIVISION State Bar of Texas

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

More information

BYLAWS OF THE WYOMING STATE BAR

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

More information

IN THE SUPREME COURT, STATE OF WYOMING

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

More information

Filipino American Association of El Paso, Texas 2017 BY-LAWS

Filipino American Association of El Paso, Texas 2017 BY-LAWS Filipino American Association of El Paso, Texas 2017 BY-LAWS ARTICLE I Membership 1. A person eligible for membership in this Association may apply for membership through the membership committee. Final

More information

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

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

More information

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

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

More information

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

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

During its February 5-7 Board meeting, the Board approved the licensure applications of 313 physicians.

During its February 5-7 Board meeting, the Board approved the licensure applications of 313 physicians. 2004 Press Releases Wednesday, February 11, 2004 34 Doctors Disciplined During its February 5-7 Board meeting, the Texas State Board of Medical Examiners took disciplinary action against 34 licensed physicians,

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

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

BYLAWS FOR UNITY CHURCH OF THE HILLS

BYLAWS FOR UNITY CHURCH OF THE HILLS BYLAWS FOR UNITY CHURCH OF THE HILLS ARTICLE I. IDENTIFICATION 1.01 Name. The name of this ministry is Unity Church of the Hills, a Texas non-profit corporation. 1.02 Registered Agent. The registered agent

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

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

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

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Adopted June 1970; amended June of each year 1971-1982, June 1985 and 1986, June of each year 1988-1994, June 1996, and May 1997; adopted revision June

More information

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE ADOPTED: 6/18/2014 BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE Section 1.1 NAME The name of this corporation is the Atlanta Paralegal Association, Inc. ( APA ). Section 1.2 SCOPE

More information

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION ARTICLE I - NAME ARTICLE II - PURPOSES ARTICLE III - POWERS ARTICLE IV - INDIVIDUAL MEMBERS TABLE OF CONTENTS Section 1. Types of Individual Membership

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY, A NEW JERSEY NON-PROFIT CORPORATION Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, October

More information

Chapters. Regulation No. 8. Effective November 18, 2016

Chapters. Regulation No. 8. Effective November 18, 2016 Regulation No. 8 Chapters Effective November 18, 2016 Copyright 2016 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced, stored

More information

Bylaws of the AAGL. Ratified by the AAGL membership on November 3, 2017 to be effective January 1, 2018 ARTICLE I NAME

Bylaws of the AAGL. Ratified by the AAGL membership on November 3, 2017 to be effective January 1, 2018 ARTICLE I NAME 1 Bylaws of the AAGL Ratified by the AAGL membership on November 3, 2017 to be effective January 1, 2018 ARTICLE I NAME The name of this organization shall be the AAGL (hereinafter sometimes referred to

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

More information

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-ALASKA, INC. BYLAWS Table of Contents ARTICLE I

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

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION.

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION ARTICLE I: Name The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. ARTICLE II: Purposes The purpose of this Association

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

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

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas The meeting for the PUBLIC HEARING ON THE PROPOSED FISCAL YEAR 2016 BUDGET AND ON THE PROPOSED 2015 TAX RATE of the Laredo Community College Board of Trustees

More information