NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002
|
|
- Derrick Skinner
- 5 years ago
- Views:
Transcription
1 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 13, 2002 at 200 S Virginia Street, Suite 670, Reno, Nevada. Board Members Present: Bruce W. Gamett Bonnie M. Houldsworth Sharon J. McNair Charles A. Morrison Raja Mourey Harry O. Parsons Sydney H. Wickliffe Board Staff Present: N. Johanna Bravo, Executive Director Todd Russell, Counsel Viki A. Windfeldt, Assistant Director Agenda Item 1: Approval of September 18, 2002 Board Meeting Minutes Motion was made, seconded and carried to approve the minutes of the September 18, 2002 board meeting. 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 S-02-3, Lawson Peters, subject to staff monitoring of probationary period. Motion was made, seconded and carried to close complaint matter S-02-9, Paul Healey, subject to staff monitoring of probationary period. Motion was made, seconded and carried to close complaint matter S-02-13, John Hickman, subject to staff monitoring. Motion was made, seconded and carried to close complaint matter S based on Motion was made, seconded and carried to close complaint matter S based on
2 Agenda Item 2 Continued Motion was made, seconded and carried to close complaint matter N based on Motion was made, seconded and carried to close complaint matter S based on Board members where assigned as liaisons to the following complaint matters: S Bruce Gamett N Bonnie Houldsworth S Sharon McNair Motion was made, seconded and carried to close the following non-licensee grievance matters based on compliance: SS-01-5 Kreiss Collection SS-01-6 Tax Ready SS Monthend Accounting Solutions SS Key Accounting Solutions SS Paul Vance SS Armstrong Kafoury NN-02-4 Brent Muhlenberg SS-02-9 Mindy Frank SS David Nicolay SS Jonas Stoltzfus NN-02-6 Smith Bookkeeping & Accounting Service Executive Director advised the board of disclaimer language that is now being provided at no charge in the yellow pages of the phone book. Agenda Item 3: Report of Counsel Todd Russell reported on the legislative bill process and indicated David Turner had submitted the bill to Senator Townsend. The board discussed concern with submitting a bill this legislative session. The board agreed to remove the bill from the 2003 legislative session and advised staff to review the proposed regulations. Agenda Item 4: Applications for Certification: Motion was made, seconded and carried to approve the applications for CPA Certification for the following individuals: Carolyn Abend Douglas Absher Dawn Ahner Peggy Arrivas Samuel Bainbridge Jethro Barlow Christopher Benak Philip Cowee John Fogle Scott Kramer Rita Lancaster Kim Legarza Paul Ripple Gary Smith Thomas Snow Kirsti Strandberg Janet Trelease Blake Barney Kerry Small 2
3 Agenda Item 5: Request for Retired Status: Pamela Tetreault Motion was made, seconded and carried to approve the request of Pamela Tetreault for Retired Status. Agenda Item 6: Review of Income & Expense Statement The board reviewed the Income & Expense Statements for the months of September and October Agenda Item 7: Bills Paid since last board meeting. Motion was made, seconded and carried to approve the bills paid by check numbers 5346 through 5402 totaling $41, for September 2002 and check numbers 5403 through 5462 totaling $50, for October In addition transfers from money market to checking account totaling $50,000. Agenda Item 8: Approval of Temporary Permits: Motion was made, seconded and carried to ratify the following temporary permits: A. Danny Duncan, Deloitte & Touche LLP, Memphis TN B. Elisa Potikian, Doyle Hull & Gregory, Pasadena CA C. Rebecca Roedell, KPMG LLP, Sacramento, CA D. David Thompson, Deloitte & Touche LLP, Los Angeles, CA E. Walter Hwang, Turner Warren Hwang & Co, Burbank, CA F. Donald Mikeska, Mikeska Monahan & Peckham, Austin TX Agenda Item 9: Executive Director Report. Executive Director provided Board with information from NASBA s Exam Review Board. Executive Director requested Board guidance in their preference of receiving information from the board office. The board indicated that was appropriate but to use discretion in what is being forwarded and to indicate what information will be discussed at future board meetings. The Board reviewed the new Uniform Accountancy Act changes. The Board provided Executive Director with responses to the NASBA Focus Questions. Assistant Director briefly summarized the Computerized Examination Fee Schedule and indicated the Board would need to determine the board fees. Agenda Item 10: Approval of Fictitious Name: Whetstone Consulting The CFO Group Motion was made, seconded and carried to approve the use of Whetstone Consulting and The CFO Group as fictitious names. 3
4 Agenda Item 11: Approval of the Financial Statements for Fiscal Year 2002 as provided by Kohn Colodny, LLP. Motion was made, seconded and carried to approve the Financial Statements for Fiscal Year 2002 as provided by Kohn Colodny LLP. Agenda Item 12: Request for Board to Rescind Revocation Action: Deborah Liston Motion was made, seconded and carried to deny the request of Deborah Liston to rescind the revocation of her Nevada CPA Certificate. The board advised Ms. Liston to re-apply for a certificate and provide the required fees and continuing education. Agenda Item 13: Approval of 2002 Practice Enhancement Program Report Motion was made, seconded and carried to approve the 2002 Practice Enhancement Report as provided by John Rhodes. Agenda Item 14: Full Board Disciplinary Hearing David F. Howard 10:00AM Note: The Board may convene in closed session to consider the character, alleged misconduct, professional competence or physical or mental health of the above named party. Motion was made, seconded and carried to go into closed session to conduct a full board hearing. David Howard, Steve Silver, Attorney, Bruce Robb, Attorney and Annie Sutorius complainant, came forward to provide testimony in the hearing. Upon resumption of the open session, motion was made, seconded and carried to revoke Mr. Howard s CPA Certificate 1145R and stay the revocation with a 5 year probation that includes the following provisions: receive a letter of reprimand, pay a $5000 fine and attorney s fees, complete 8 hours of professional ethics within 12 months and 8 hours of compilation and review which covers SAARS within 12 months. The 16 hours of CPE is in addition to the normal CPE requirement. Bonnie Houldsworth, Raja Mourey, Sharon McNair, Charles Morrision, and Harry Parsons where in favor of the vote. Bruce Gamett opposed the vote. Agenda Item 15: Request Approval for Refund of CPA Examination Fees Motion was made, seconded and carried to approve the request of Karuna Khilnani for refund of the November 2003 CPA Examination Fee and to apply the refund to the May 2003 CPA Examination based on medical evidence provided. 4
5 Agenda Item 16: Request Board Approval for 2002 CPE Exemption: Ronald Wargo The board reviewed the request of Ronald Wargo for 2002 CPE Exemption. Motion was made seconded and carried to defer Mr. Wargo s CPE Requirement of 20 hours to his 2003 CPE Requirement. Mr. Wargo will need to provide 80 hours of CPE for calendar year The approval was based on evidence of medical hardship. Agenda Item 17: President s Report It was noted that Johanna Bravo will be attending the NASBA Executive Director s Conference in February No Board members were planning on attending the CPE Conference. Agenda Item 18: New Business/Public Comment No items were discussed under this agenda item. 5
NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003
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
More informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationNEVADA 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 informationMINUTES. 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 informationNEVADA 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 informationMINUTES. 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 informationNATIONAL 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 informationTexas 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 informationMINUTES 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 informationPart 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 informationMINUTES. 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 informationMINUTES 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 informationMINUTES. 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 informationDivision 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 informationMINUTES. 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 informationThe OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.
Minutes ofthe South Carolina Board of Dentistry Business Meeting and Disciplinary Issues January 15,2016 Synergy Business Park, Kingstree Building, Room 108 110 Centerview Drive, Columbia, SC 29210 Board
More informationDecember 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 informationMINUTES 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 informationTexas 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 informationOKLAHOMA 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 informationIN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;
IN THE MATTER of the Society of Industrial and Cost Accountants of Ontario Act, 1941, Statutes of Ontario 1941, c.77; as amended by Statutes of Ontario 1967, c.129; Statutes of Ontario 1971, c.126; Statutes
More informationPINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES
PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the Largo City Hall Community Room, 201 Highland Avenue,
More informationChairman Hale called the meeting of the Committee of the Whole to order at 3:39 p.m. on August 5, 2014.
VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE COMMITTEE OF THE WHOLE AND THE ANNUAL MEETING OF THE COMMISSIONERS HELD ON AUGUST 5 AND 6, 2014 Pursuant to the call of the Chairman
More informationMinutes of Board Work Study Meeting Monday, November 16, 2015 Board of Trustees Katy Independent School District
Minutes of Board Work Study Meeting Monday, November 16, 2015 Board of Trustees Katy Independent School District A Work Study Meeting of the Board of Trustees of the Katy Independent School District was
More informationTexas 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 informationIN THE COURT OF APPEALS OF TENNESSEE AT JACKSON February 17, 2005 Session
IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON February 17, 2005 Session IN THE MATTER OF: THE ESTATE OF EMORY B. PEGRAM, DECEASED v. GREGORY BAXTER PEGRAM, ET AL. A Direct Appeal from the Probate Court
More informationNEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS
NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS 1945 2017 REGULAR LEGISLATIVE SESSIONS 1945 Session 1947 Session 1949 Session Director N/A 2 N/A N/A Legislative Counsel Frank Helmick Frank Helmick
More informationAUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous
MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.
More informationNew 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 informationBEFORE THE DISTRICT 6 GRIEVANCE COMMITTEE EVIDENTIARY PANEL 6-1 STATE BAR OF TEXAS JUDGMENT OF FULLY PROBATED SUSPENSION. Parties and Appearance
COMMISSION FOR LAWYER DISCIPLINE, Petitioner BEFORE THE DISTRICT 6 GRIEVANCE COMMITTEE EVIDENTIARY PANEL 6-1 STATE BAR OF TEXAS v. XAVIER DURAN, Respondent CASE NO. 201603436 JUDGMENT OF FULLY PROBATED
More informationTexas 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 informationIN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;
IN THE MATTER of the Society of Industrial and Cost Accountants of Ontario Act, 1941, Statutes of Ontario 1941, c.77; as amended by Statutes of Ontario 1967, c.129; Statutes of Ontario 1971, c.126; Statutes
More informationJudicial Ethics Advisory Committees by State Links at
Judicial Ethics Advisory s by State Links at www.ajs.org/ethics/eth_advis_comm_links.asp Authority Composition Effect of Opinions Website Alabama Judicial Inquiry Commission* Commission Rule 17 9 members:
More informationBEFORE THE DISCIPLINARY BOARD OF THE VIRGINIA STATE BAR IN THE MATTER OF SHERRI ANN THAXTON. VSB DOCKET NO AMENDED MEMORANDUM ORDER
VIRGINIA: BEFORE THE DISCIPLINARY BOARD OF THE VIRGINIA STATE BAR IN THE MATTER OF SHERRI ANN THAXTON. VSB DOCKET NO. 15-033-101632 AMENDED MEMORANDUM ORDER These matters came to be heard on August 25,
More informationMINUTES 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 informationMINUTES 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 informationBoard 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 informationEconomic Nexus Standards in State Taxation. CEU Information
Economic Nexus Standards in State Taxation CEU Information AIPB 1.5 This seminar may qualify for 1.5 hours of continuing education toward the Certified Bookkeeper requirement through the AIPB. BOMI 1.5
More informationSTATE OF FLORIDA DEPARTMENT OF HEALTH
STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, PETITIONER, v. CASE NUMBER 2018-04137 DONALD JOSEPH WEND, P.A., RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner, Department of Health, hereby
More informationSTATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned
DEPARTMENT OF HEALTH, STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE PETITIONER, V. CASE NO. 2017-15058 NATHALIE BLUM, D.C. RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner, Department of Health, by and
More informationSTATE OF FLORIDA DEPARTMENT OF HEALTH
DEPARTMENT OF HEALTH, Petitioner, STATE OF FLORIDA DEPARTMENT OF HEALTH v. CASE NO.: 2018-05671 PAUL J. HANNAN, M.D., Respondent. ADMINISTRATIVE COMPLAINT Petitioner Department of Health files this Administrative
More informationFILED STATE OF CALIFORNIA MEDICAL BOARD OF CALIFORNIA SACRAMENTO Dec, I~ BYt:an\ra~ on ANALYST
1 2 3 4 5 6 7 XAVIER BECERRA Attorney General of California MATTHEW M. DA VIS Supervising Deputy Attorney General JASON J. AHN. Deputy Attorney General State Bar No. 253172 600 WestBroadway, Suite 1800
More informationUnderstanding UCC Article 9 Foreclosures. CEU Information
Understanding UCC Article 9 Foreclosures CEU Information CBC 0.5 This course has been reviewed and approved for inclusion in the Certificate of Banking Compliance Program and qualifies for 0.5 credit.
More informationending 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 informationTHE :MINNESOTA BOARD OF ACCOUNTANCY
06-0515 THE :MINNESOTA BOARD OF ACCOUNTANCY October 2, 2006 TO: FROM: RE: Governor Tim Pawlenty Doreen Fros~ Executive Director Minnesota Board of Accountancy Biennial Report of Examining and Licensing
More informationRSU 54/MSAD 54. Meeting of Board of Directors May 10, 2018, 7:00 p.m. Skowhegan Area Middle School
RSU 54/MSAD 54 Meeting of Board of Directors May 10, 2018, 7:00 p.m. Skowhegan Area Middle School A regular meeting of the Board of Directors of Maine School Administrative District No. 54 was held on
More informationMs. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft
NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN
More informationRULES 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 informationPart 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 informationCOMMISSION FOR LAWYER DISCIPLINE REPORT TO THE BOARD OF DIRECTORS ON ATTORNEY DISCIPLINE
COMMISSION FOR LAWYER DISCIPLINE REPORT TO THE BOARD OF DIRECTORS ON ATTORNEY DISCIPLINE SEPTEMBER 2018 Disciplinary Sanctions 6/1/2018-8/31/2018 DISBARMENTS District # of Complaints Resolved Sustaita,
More informationTexas 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 informationMINUTES 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 informationOfficers of the Board
Officers of the Board Geoffrey L. Baum, President Cecilia V. Estolano, Vice President Brice W. Harris, Chancellor Members of the Board of Governors Arnoldo Avalos Manuel Baca Geoffrey L. Baum Joseph J.
More informationCITY COUNCIL AGENDA Wednesday, July 5, :00 PM SPECIAL MEETING 6:30 PM - REGULAR MEETING
SPEAKER CARDS: If you would like to speak during the public forum or on an item listed on the agenda, you are invited to submit a speaker card to the City Clerk. You will be permitted to speak even if
More informationStaff 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 informationBEFORE THE EVIDENTIARY PANEL FOR STATE BAR DISTRICT NO. 8-6 STATE BAR OF TEXAS AGREED JUDGMENT OF PROBATED SUSPENSION. Parties and Appearance
BEFORE THE EVIDENTIARY PANEL FOR STATE BAR DISTRICT NO. 8-6 STATE BAR OF TEXAS COMMISSION FOR LAWYER * DISCIPLINE, * Petitioner * * 201503044 V. * 201503662 * JANA L. HUNSICKER, * Respondent * AGREED JUDGMENT
More informationNCTA Disciplinary Procedure
NCTA Disciplinary Procedure The Nebraska College of Technical Agriculture (NCTA) Disciplinary Procedure is adapted for NCTA from Article IV: Student Code of Conduct Disciplinary Procedures of the UNL Student
More informationRichmond Olympic Oval Corporation. (the "Corporation") Minutes of the Meeting of the Board of Directors
.:.!~' RICHMOND OLYMPIC OVAL Richmond Olympic Oval Corporation (the "Corporation") Minutes of the Meeting of the Board of Directors (the "Board") Tuesday, November 28, 2017 Richmond Olympic Oval, Richmond,
More informationBEFORE LEBEN, P.J., BUSER AND ATCHESON, JJ. Wednesday, October 16, :00 a.m.
NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,
More information79th 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 informationMINUTES 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 informationSTATE OF FLORIDA BOARD OF CLINICAL SOCIAL WORK, MARRIAGE AND FAMILY THERAPY AND MENTAL HEALTH COUNSELING
STATE OF FLORIDA BOARD OF CLINICAL SOCIAL WORK, MARRIAGE AND FAMILY THERAPY AND MENTAL HEALTH COUNSELING DEPARTMENT OF HEALTH, PETITIONER, v. CASE NO. 2017-13498 EMELIA ANZIANO RAMPT, REGISTERED MENTAL
More informationCONSTITUTION. Preamble. SA3 Ethical Statement. Article I: Name. Article II: Purpose
CONSTITUTION Preamble We, the students of Oakland Community College, in order to form a unified student voice to represent and protect student rights, interests, and opinions to faculty, staff, and Administration
More informationMontgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda
Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda I. Call to Order II. III Approval of Minutes A. September 20, 2018 Regular Meeting New Business A. Resolution Approving Certain
More informationMINUTES 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 informationPINELLAS 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 informationUniform 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 informationMs. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren
NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN
More informationMINUTES 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 informationNorth Carolina Board of Chiropractic Examiners Regular Board Meeting July 28, 2017 Minutes
Time and Place of Meeting: Members Present: A regular meeting of the North Carolina Board of Chiropractic Examiners was held in Morrisville, North Carolina at the Cambria Suites & Hotels - RDU on Friday,.
More informationALABAMA REAL ESTATE APPRAISERS BOARD ADMINISTRATIVE CODE CHAPTER 780 X 14 DISCIPLINARY ACTION TABLE OF CONTENTS
ALABAMA REAL ESTATE APPRAISERS BOARD ADMINISTRATIVE CODE CHAPTER 780 X 14 DISCIPLINARY ACTION TABLE OF CONTENTS 780 X 14.01 780 X 14.02 780 X 14.03 780 X 14.04 780 X 14.05 780 X 14.06 780 X 14.07 780 X
More informationMINUTES 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 informationAGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM
CALL TO ORDER AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, 2017 6:30 PM ROLL CALL PRAYER RESPONSIBLE BY MS. HEBERT PLEDGE OF ALLEGIANCE LED BY MR. NEAL APPROVAL OF THE
More informationEthics Committee Terms of Reference
Ethics Committee Terms of Reference Purpose 1.1 The purpose of the Ethics Committee is to assist the Board in the establishment, embedding and oversight of values, the ethical policy framework and ensuring
More informationMINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA
MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004
More informationVirginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)
Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig
More informationMINUTES, 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 informationUNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA
UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) THE CHRISTIAN CIVIC LEAGUE ) OF MAINE, INC. ) Plaintiff, ) ) Civil Action No. 06-0614 (LFO) v. ) (Three-Judge Court Requested) ) FEDERAL ELECTION
More informationBOARD OF DIRECTORS MEETING Friday, September 26, 2008 National Office, Washington, DC PARTICIPANTS
BOARD OF DIRECTORS MEETING Friday, September 26, 2008 National Office, Washington, DC PARTICIPANTS Present: Absent: Staff: James Kelly, President Willie Bo Walker, Vice President Nelrene Yellow Bird, Secretary
More informationREGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703
REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166 th Street, Cerritos, California 90703 1:30 P.M., FRIDAY, MAY 3, 2002 AGENDA Each item on the agenda,
More information