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

Size: px
Start display at page:

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

Transcription

1 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 the meeting to order. Board members in attendance were Ms. Mitchell; T. C. Anderson, Public Member; Denise Denning, CPA; Michael Marsh, CPA; Patricia O Sullivan, Public Member; and John Helms, CPA. Also in attendance were Susan Somers, Executive Director; Darin Conklin, General Counsel to the Board; Matthew Crowley, Disciplinary Counsel to the Board; Rita Barnard, Kansas Society of CPAs; and Joyce Schartz, Public Accountants Association. B. CONSENT CALENDAR: The Board reviewed the minutes of the October 18, 2013 meeting; reciprocity certificates/permits to practice/firm registrations; and the November financials. Ms. Denning moved and Mr. Helms seconded to approve the Consent Calendar. Upon a vote, the motion carried. 2. CPA EXAM: A. The Board reviewed a request from Brett Wasinger for a waiver of 1 hour of accounting required to sit for the CPA exam. Ms. O Sullivan recused herself from this matter. After discussion, Mr. Anderson moved and Mr. Marsh seconded to grant the waiver based upon his work experience. Upon a vote, the motion carried, with Ms. O Sullivan not participating. 3. CPE/PERMIT TO PRACTICE/PEER REVIEW/FIRM REGISTRATIONS: A. Ms. Somers presented to the Board the list of firms with Peer Reviews either due or in process, and indicated that since the Board has already established the due dates for 2014, the report was for informational purposes only. B. The Board reviewed a request from Raymond Relph for an extension of his Peer Review due date, which expired October 31, Although Mr. Relph submitted an in process letter to the Board prior to the meeting, the Board expressed concerned about the delinquency of the request. After discussion, Mr. Anderson moved and Ms. O Sullivan seconded to grant Mr. Relph s request, and instructed Ms. Somers to write him a letter advising him that the delinquency of this request would be taken into 1

2 consideration should Mr. Relph request an extension of his Peer Review in the future. Upon a vote, the motion carried. C. The Board reviewed a request from Steven Moeder for a waiver of his Peer Review which is due April 30, Mr. Moeder represented that he had left a firm in May of 2012, opened his own practice, and issued two audit reports. However, he was now closing his practice and going to work for another firm that did not perform audits. After discussion, Mr. Anderson moved, and Mr. Marsh seconded, to deny the request. Upon a vote, the motion carried. D. The Board reviewed a request from Ronald Bouska for an extension of his Peer Review due date for a period of thirty (30) days based on personal health issues. Mr. Bouska s current peer review expired November 30, After discussion, Mr. Anderson moved and Ms. O Sullivan seconded, to grant an extension of Mr. Bouska s Peer Review due date to December 30, Upon a vote, the motion carried. E. The Board reviewed the Peer Review Oversight Report prepared by Mark Dick, the Board s liaison for Peer Review, and noted his concern about the selection process for Technical Reviewers as well as the performance of independent oversight functions of Technical Reviewers. Ms. O Sullivan moved and Ms. Denning seconded to accept the report, and instructed Ms. Mitchell to write a letter to the KSCPA s Peer Review Chair, Marshal Hull, requesting a report back by June 14, 2014 as to the policies and procedures that the KSCPA Peer Review Committee has put in place to address the issues outlined in Mr. Dick s report. Upon a vote, the motion carried. F. The Board reviewed a request from Timothy McCraw, of McCraw & Company, CPAs, PC for an extension of his Peer Review due date, which expired November 30, After discussion, and based upon Mr. McCraw s statement that the Peer Review would be submitted to the Missouri Society of CPAs by January 15, 2014, Ms. O Sullivan moved, and Mr. Anderson seconded, to grant the extension of Mr. McCraw s Peer Review due date to January 15, 2014, with no further extensions to be granted. Upon a vote, the motion carried. G. The Board reviewed a request from Bruce Culley for a waiver of his Peer Review, which was due November 30, Mr. Culley represented that he had merged his firm with Cochran Head Vick & Company, PC in October of 2013, but that he had failed to notify the Board of the merger. Based upon Mr. Culley s previous Peer Reviews, and the fact that he was merging with a firm that did undergo Peer Reviews for audits, Mr. Anderson moved, and Mr. Marsh seconded, to grant the request for a waiver. Upon a vote, the motion carried. H. The Board reviewed a report identifying the number of peer review extensions and waivers addressed by the Board in the preceding three (3) years. The report reflected that there had been an increase in the requests for waiver and extension in The Board instructed Ms. Somers to write an article to be posted on the Board s website and to be submitted to the KSCPA for publication in its newsletter regarding the 2

3 Board s position on waivers of peer review and the timeliness required in requesting extensions and waivers. 4. HEARINGS: A. 9:30 AM MELISSA GOETZ CONSENT ORDER: Ms. O Sullivan recused herself from this matter. Ms. Goetz appeared in person. This matter was before the Board for consideration of a Consent Order relating to Ms. Goetz s failure to maintain compliance with the requirements for renewal of a permit. The terms of the Consent Order required Ms. Goetz to appear before the Board for her hearing. Furthermore, Ms. Goetz shall obtain twenty-one hours of acceptable CPE, plus an additional eight hours of CPE imposed as a penalty, which may not be used for purposes of any future renewals of Ms. Goetz s permit to practice. Ms. Goetz is also required to pay a fine in the amount of $ within thirty days of the effective date of the Order; pay costs pursuant to K.S.A , to include attorney s fees and court reporter fees incurred in this matter; and take the AICPA Comprehensive Ethics exam achieving a score of 90% or higher within sixty days of the effective date of the Order. After discussion, Mr. Anderson moved and Ms. Denning seconded for the Board to accept the terms of the Consent Order. Upon a vote, the motion carried, with Ms. O Sullivan not participating. B. REBECCA HALLIGAN CONSENT ORDER: Ms. O Sullivan recused herself from this matter. Ms. Halligan appeared in person before the Board. This matter was before the Board for consideration of a Consent Order relating to Ms. Halligan s failure to timely pay taxes collected on behalf of others, in particular withholding taxes. The terms of the Consent Order required Ms. Halligan to appear before the Board for her hearing. Furthermore, Ms. Halligan is to pay a fine in the amount of $1,000 within thirty days of the effective date of the Consent Order; pay costs pursuant to K.S.A to include attorney s fees and court reporter fees incurred in the matter; provide proof of timely filing and payment of withholding taxes for which she is responsible for the 4 th quarter of 2013 and tax years of 2014, 2015, 2016, 2017 and 2018; and take the AICPA Comprehensive Ethics exam achieving a score of 90% or higher within sixty days of the effective date of the Order. Ms. Denning moved and Mr. Anderson seconded, to accept the Consent Order. Upon a vote, the motion carried, with Ms. O Sullivan not participating. C. TIMOTHY SHORT CONSENT ORDER: Ms. O Sullivan recused herself from this matter. Mr. Short appeared in person before the Board. This matter was before the Board for consideration of a Consent Order relating to Mr. Short s failure to timely pay taxes collected on behalf of others. The terms of the Consent Order required Mr. Short to appear before the Board for his hearing. Furthermore, Mr. Short is to pay a fine in the amount of $1,000 within thirty days of the effective date of the Consent Order; pay costs pursuant to K.S.A to include attorney s fees and court reporter fees incurred in the matter; provide proof of timely payment of all federal and state withholding taxes for which he is responsible for tax years 2013 through 2017; and provide a list of all persons and entities for which he is responsible for filing employment 3

4 tax returns and/or paying employment taxes within thirty days of the effective date of the Consent Order. Mr. Anderson moved and Mr. Marsh seconded to accept the Consent Order. Upon a vote, the motion carried, with Ms. O Sullivan not participating. D. DOROTHY MUKANJIRI CONSENT ORDER: Ms. Denning recused herself from this matter. Ms. Mukanjiri appeared by telephone before the Board. This matter was before the Board for consideration of a Consent Order relating to Ms. Mukanjiri s failure to notify the Board of the issuance of an attest report; failure to register as a firm; and failure to comply with Peer Review. The terms of the Consent Order required Ms. Mukanjri to appear before the Board for her hearing. Further, Ms. Mukanjiri is to pay a fine in the amount of $ within thirty days of the effective date of the Consent Order; pay costs pursuant to K.S.A to include attorney s fees and court reporter fees incurred in the matter; and provide proof of completion of Peer Review to the Board on or before December 30, After discussion, Mrs. O Sullivan moved and Mr. Anderson seconded to amend the Consent Order to require proof of completion of Peer Review back to the Board on or before January 31, 2014, with all other requirements remaining intact. Upon a vote, the motion carried, with Ms. Denning not participating. E. RYAN KELLENBARGER CONSENT ORDER: Mr. Helms and Ms. Denning recused themselves from this matter. Mr. Kellenbarger appeared in person before the Board. Mr. Kellenbarger was assisted by counsel in this matter, but his counsel did not appear. This matter was before the Board for consideration of a Consent Order relating to Mr. Kellenbarger s submission of false and/or misleading information on his applications to sit for the CPA exam, in that he represented that he was a resident of Kansas, when he, in fact, was a resident of Oklahoma and no longer met the residency requirements of Kansas to sit as a Kansas candidate. The terms of the Consent Order required Mr. Kellenbarger to appear before the Board for his hearing. Further, Mr. Kellenbarger is to pay the costs incurred in this matter pursuant to K.S.A , to include attorney s fees and court reporter fees, within sixty days from the date the Affidavit of Costs is filed with the Board; the Board will invalidate the scores for the Regulation and Auditing and Attestation sections of his examination, with the Board permitting him to apply for and sit for those last two sections so long as he meets the requirements to sit as a Kansas candidate and takes and passes those sections on or before June 30, After discussion, Ms. O Sullivan moved and Mr. Marsh seconded, for the Board to go into closed session for fifteen minutes to deliberate the matter. Upon a vote, the motion carried. When the Board reconvened, Ms. O Sullivan moved and Mr. Marsh seconded to accept the Consent Order. Upon a vote, the motion carried, with Mr. Helms and Ms. Denning not participating. F. ALLEN ALA REQUEST FOR HEARING ON SUMMARY ORDER OF SUSPENSION: Ms. O Sullivan recused herself from this matter. Mr. Ala appeared in person before the Board. This matter was before the Board for the reason that Mr. Ala failed to cooperate with the Board in an investigation relating to his submission of proof of completion/attendance of CPE credits claimed by him to renew his permit to practice. 4

5 After hearing the evidence presented by counsel, Mr. Anderson moved and Mr. Helms seconded for the Board to go into closed session to deliberate the matter for ten minutes. Upon a vote, the motion carried, with Ms. O Sullivan not participating. When the Board reconvened, Mr. Anderson moved and Mr. Helms seconded for the Board to go back into closed session for an additional ten minutes to deliberate the matter. When the Board reconvened, Mr. Helms moved and Mr. Anderson seconded that the permit of Mr. Ala be revoked for failure to cooperate; that Mr. Ala be assessed the costs in the matter, pursuant to K.S.A to include attorney s fees and court reporter fees and that said costs are required to be paid within sixty days after the affidavit of costs is filed with the Board and payment shall not be paid by credit card. Further, Mr. Conklin is to advise Mr. Ala as to what steps he will need to take to see reinstatement of his permit to practice, including consideration of the Vakas factors. 5. ADJOURN There being no further business to come before the Board, Mr. Helms moved, and Mr. Anderson seconded to adjourn. Upon a vote, the motion carried. /s/ Susan L. Somers Susan L. Somers, Executive Director 5

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

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

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 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

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29, 2016 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29, 2016 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29, 2016 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Rodney Van Norden, CPA, Chair, called the meeting

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010 MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: April 29, 2010 Jeffrey A. Leiserowitz, CPA, called the

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 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 APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, 2007 9:00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Adley Johnson, CPA, Chair, called the meeting

More information

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS

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

More information

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

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

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

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

Division of Professions and Occupations

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

More information

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

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

More information

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

More information

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

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 information

Amended and Restated Bylaws National Weather Association

Amended and Restated Bylaws National Weather Association Amended and Restated Bylaws Of National Weather Association Page 1 of 22 Contents SECTION 1: ASSOCIATION DEFINED... 4 1.1 Name... 4 1.2 Purpose... 4 1.3 Tax Exempt Status... 4 1.4 Tax Year... 4 1.5 Location...

More information

Peer Review Board Open Session Materials. November 9, 2017 Conference Call

Peer Review Board Open Session Materials. November 9, 2017 Conference Call Peer Review Board Open Session Materials November 9, 2017 Conference Call 1 AICPA Peer Review Board Open Session Agenda November 9, 2017 Teleconference Date: Thursday, November 9, 2017 Time: 1:00 PM -

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

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

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

More information

Uniform Accountancy Act Rules

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

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

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

More information

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017 CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017 ARTICLE 1 NAME The name of the corporation is CFA Institute. ARTICLE 2 PURPOSES The purposes of CFA Institute

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

IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, STATE OF FLORIDA

IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, STATE OF FLORIDA IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, STATE OF FLORIDA SECOND AMENDED ADMINISTRATIVE ORDER 2017-03 (Supersedes Administrative

More information

STATE OF OKLAHOMA OKLAHOMA ACCOUNTANCY BOARD PEER REVIEW OVERSIGHT COMMITTEE. Peer Review Oversight Committee Annual Report for Calendar Year 2014

STATE OF OKLAHOMA OKLAHOMA ACCOUNTANCY BOARD PEER REVIEW OVERSIGHT COMMITTEE. Peer Review Oversight Committee Annual Report for Calendar Year 2014 RANDALL A. ROSS, CPA, EXECUTIVE DIRECTOR MARY FALLIN GOVERNOR STATE OF OKLAHOMA OKLAHOMA ACCOUNTANCY BOARD PEER REVIEW OVERSIGHT COMMITTEE Peer Review Oversight Committee Annual Report for Calendar Year

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

New Jersey State Board of Accountancy Laws

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

More information

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

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

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS 741-X-6-.01 741-X-6-.02 741-X-6-.03 741-X-6-.04 741-X-6-.05 741-X-6-.06 741-X-6-.07 741-X-6-.08

More information

No. 12 of 2016 THE MINING (MINE SUPPORT SERVICES) REGULATIONS, 2017 ARRANGEMENT OF REGULATIONS

No. 12 of 2016 THE MINING (MINE SUPPORT SERVICES) REGULATIONS, 2017 ARRANGEMENT OF REGULATIONS LEGAL NOTICE NO. 151 THE MINING ACT (No. 12 of 2016) THE MINING (MINE SUPPORT SERVICES) REGULATIONS, 2017 1 Citation. 2 Interpretation. ARRANGEMENT OF REGULATIONS 3 Application of these Regulations. 4

More information

Trustee Licensing Act 1994 [50 MIRC Ch 3]

Trustee Licensing Act 1994 [50 MIRC Ch 3] Trustee Licensing Act 1994 [50 MIRC Ch 3] 50 MIRC Ch. 3 MARSHALL ISLANDS REVISED CODE 2004 TITLE 50 TRUSTS CHAPTER 3. TRUSTEE LICENSING ARRANGEMENT OF SECTIONS Section 301. Short Title. 302. License requirement.

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA. (effective September 20, 2016)

BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA. (effective September 20, 2016) BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA (effective September 20, 2016) TABLE OF CONTENTS PART 1: INTERPRETATION... 1 PART 2: MEETINGS, ELECTIONS, BOARD COMPOSITION, VOTING... 2 200 Annual

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

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

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

SUMMARY OF THE PROPOSED RULES OR AMENDMENT TO EXISTING RULES:

SUMMARY OF THE PROPOSED RULES OR AMENDMENT TO EXISTING RULES: Physical Therapy Compact Commission Notice of Proposed Rulemaking The Physical Therapy Compact Commission is requesting public comment on the following draft Rules. Pursuant to Section 9 of the Physical

More information

Constitution of the New Brunswick Forest Technicians Association Inc.

Constitution of the New Brunswick Forest Technicians Association Inc. Constitution of the New Brunswick Forest Technicians Association Inc. Article 1 Name 1.1 This Association shall be known as the New Brunswick Forest Technicians Association Inc. (NBFTA). Article 2 Objectives

More information

TENNESSEE HEALTH CARE & MEDICAID FALSE CLAIMS ACTS

TENNESSEE HEALTH CARE & MEDICAID FALSE CLAIMS ACTS . TENNESSEE HEALTH CARE & MEDICAID FALSE CLAIMS ACTS Tennessee Health Care False Claims Act And Tennessee Medicaid False Claims Act 56-26-401 Short title. The title of this part is, and it may be cited

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Louis Joseph Re Junior CPA Certificate No. 07349 STIPULATION AND CONSENT ORDER Board File 2016-288 The Minnesota Board of Accountancy ("Board")

More information

1.1: The name of this organization is "American Council for Construction Education, Inc.", hereinafter referred to as ACCE.

1.1: The name of this organization is American Council for Construction Education, Inc., hereinafter referred to as ACCE. BY-LAWS ARTICLE ONE - NAME 1.1: The name of this organization is "American Council for Construction Education, Inc.", hereinafter referred to as ACCE. ARTICLE TWO - PURPOSES 2.1: The purposes for which

More information

Tennessee Athlete Agent Application for Registration or Renewal

Tennessee Athlete Agent Application for Registration or Renewal Tre Hargett Secretary of State Tennessee Athlete Agent Application for Registration or Renewal Division of Charitable Solicitations, Fantasy Sports, and Gaming Department of State State of Tennessee 312

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE THAT on Thursday, May 19, 2011, at 9:00 a.m. in the Conference Room at the Georgia Peace Officer Standards and Training Council (POST), a public hearing will

More information

NAID Complaint Resolution Council Guidelines

NAID Complaint Resolution Council Guidelines I. Preamble. Whether as a NAID member, a customer of a NAID member or a member of the general public, we all have an interest in the ethical behavior of NAID members, as well as prospective members. The

More information

1999 Oregon Laws, Chapter Oregon Laws, Chapter 547 Athletic Trainers

1999 Oregon Laws, Chapter Oregon Laws, Chapter 547 Athletic Trainers 1999 Oregon Laws, Chapter 736 2003 Oregon Laws, Chapter 547 Athletic Trainers (Temporary provisions relating to athletic trainers are compiled as notes following ORS 688.665) (As amended 1/1/06 by HB 2103

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

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

ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS

ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS 190-X-2-.01 Requirements For Licensure By Examination 190-X-2-.02 Application Fee And Examination

More information

EVANSVILLE BAR ASSOCIATION BY-LAWS

EVANSVILLE BAR ASSOCIATION BY-LAWS EVANSVILLE BAR ASSOCIATION BY-LAWS ARTICLE I Name and Place SECTION 1: Name. The name of this Association is the Evansville Bar Association, Inc. SECTION 2: Place. The principal place of business of the

More information

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC)

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC) Medical Examiners Chapter 540 X 12 ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC) TABLE OF CONTENTS 540

More information

OKLAHOMA FALSE CLAIMS ACT

OKLAHOMA FALSE CLAIMS ACT . OKLAHOMA FALSE CLAIMS ACT OKLAHOMA MEDICAID FALSE CLAIMS ACT 63-5053. Short title. This act shall be known and may be cited as the "Oklahoma Medicaid False Claims Act". Added by Laws 2007, c. 137, 1,

More information

COMMISSION ON CERTIFICATION FOR HEALTH INFORMATICS AND INFORMATION MANAGEMENT (CCHIIM)

COMMISSION ON CERTIFICATION FOR HEALTH INFORMATICS AND INFORMATION MANAGEMENT (CCHIIM) COMMISSION ON CERTIFICATION FOR HEALTH INFORMATICS AND INFORMATION MANAGEMENT (CCHIIM) I. DISCIPLINARY POLICY DISCIPLINARY & APPEAL POLICY Any CCHIIM-certified individual and any candidate seeking certification

More information

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS In the Matter of Kansas License No. 01-05018 ) ) ) ) Docket No. 18-HA00008 OAH No. 18-HA0002 BHA CONSENT ORDER COMES NOW, the Kansas State Board

More information

MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I

MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I Page1 MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I Name The name of this organization is the Michigan Academy of General Dentistry and shall be known as "The Michigan AGD" and/or The Michigan Chapter of

More information

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

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

More information

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

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

More information

C\:J Docket No. 1 O-HA-0009i

C\:J Docket No. 1 O-HA-0009i In the Matter of John Gorecki, M.D. Kansas License No. 04-29019 } BEFORE THE KANSAS STATE BOARD OF HEALING ARTS } } } } C\:J Docket No. 1 O-HA-0009i FINAL ORDER KS State B;»rd. ch H~t.lrng An~ NOW this

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION

More information

STATE FALSE CLAIMS ACT SUMMARIES

STATE FALSE CLAIMS ACT SUMMARIES STATE FALSE CLAIMS ACT SUMMARIES As referenced in the Addendum to CHI s Ethics at Work Reference Guide, the following are summaries of the false claims acts and similar laws of the states in which CHI

More information

Ethics, Professionalism and Disciplinary Actions: Case Studies

Ethics, Professionalism and Disciplinary Actions: Case Studies Ethics, Professionalism and Disciplinary Actions: Case Studies Course No: LE1-003 Credit: 1 PDH Mark Rossow, PhD, PE, Retired Continuing Education and Development, Inc. 9 Greyridge Farm Court Stony Point,

More information

STATE OF TENNESSEE PUBLIC CHAPTER NO. 450 HOUSE BILL NO. 1775

STATE OF TENNESSEE PUBLIC CHAPTER NO. 450 HOUSE BILL NO. 1775 Public Chapter No. 450 PUBLIC ACTS, 2009 1 STATE OF TENNESSEE PUBLIC CHAPTER NO. 450 HOUSE BILL NO. 1775 By Representatives Sherry Jones, West, Sargent, Casada, Todd, Camper, Fitzhugh, McDonald, Matheny,

More information

Ohio Legislative Service Commission

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

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

More information

IC Chapter 6. Enforcement of Ordinances

IC Chapter 6. Enforcement of Ordinances IC 36-1-6 Chapter 6. Enforcement of Ordinances IC 36-1-6-1 Application of chapter Sec. 1. This chapter applies to all municipal corporations having the power to adopt ordinances. As added by Acts 1980,

More information

) ) ) ) ) ) ) ) ) ) ) ) PUBLIC NOTICE OF DISAPPROVAL OF REGISTRATION APPLICATION. PCAOB Release No May 4, 2004

) ) ) ) ) ) ) ) ) ) ) ) PUBLIC NOTICE OF DISAPPROVAL OF REGISTRATION APPLICATION. PCAOB Release No May 4, 2004 1666 K Street, N.W. Washington, DC 20006 Telephone: (202 207-9100 Facsimile: (202 862-8430 www.pcaobus.org PUBLIC NOTICE OF DISAPPROVAL OF REGISTRATION APPLICATION In re Registration Application of James

More information

RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER LICENSING TABLE OF CONTENTS

RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER LICENSING TABLE OF CONTENTS RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER 1260-01 LICENSING TABLE OF CONTENTS 1260-01-.01 Applications for Examinations 1260-01-.02 Examinations 1260-01-.03 Repealed 1260-01-.04 Licenses 1260-01-.05

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

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

More information

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

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to

More information

It is hereby stipulated and agreed by Respondent and the Committee that

It is hereby stipulated and agreed by Respondent and the Committee that STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Melissa Ann Kaiser CPA Certificate No. 24212 STIPULATION AND CONSENT ORDER Board File 2012-461 The Minnesota Board of Accountancy ("Board") rs authorized

More information

MISSOURI HOCKEY, INC.

MISSOURI HOCKEY, INC. MISSOURI HOCKEY, INC. Rules & Regulations Regarding the Resolution of Disputes, Arbitration and Suspensions Section A. Resolution of Disputes, Exclusive Remedy (1) Scope of Procedure For all claims, demands,

More information

Corporate Bylaws of the Great Western Franchisee Association

Corporate Bylaws of the Great Western Franchisee Association Corporate Bylaws of the Great Western Franchisee Association As amended as of January 5, 2004 As amended as of November 1, 2009 As amended as of May 14, 2010 As amended as of December 16, 2010 (Keep GWFA

More information

The Political Parties Law

The Political Parties Law http://www.kinghussein.gov.jo/pol-parties.html Published in the Official Gazette on September 1, 1992, the Political Parties Law establishes the ground rules governing political party activity in Jordan.

More information

American Planning Association National Capital Area Chapter. Approved Bylaws Effective 7/1/2017

American Planning Association National Capital Area Chapter. Approved Bylaws Effective 7/1/2017 American Planning Association National Capital Area Chapter Approved Bylaws Effective 7/1/2017 Table of Contents ARTICLE 1 GENERAL... 2 ARTICLE 2 MEMBERSHIP QUALIFICATIONS... 3 ARTICLE 3 EXECUTIVE BOARD...

More information

RULES AND REGULATIONS Revised/Effective as of 5/21/2018

RULES AND REGULATIONS Revised/Effective as of 5/21/2018 RULES AND REGULATIONS Revised/Effective as of 5/21/2018 Per Chapter 67-1876, Special Act, Laws of Florida, as amended, Section 3(F) (Rev. 6/14) 1. Applications: (A.) The Construction Industry Licensing

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

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

More information

BY LAWS of the Missouri Youth Soccer Association Updated

BY LAWS of the Missouri Youth Soccer Association Updated BY LAWS of the Missouri Youth Soccer Association Updated 1.28.17 Missouri Youth Soccer Association Bylaws Adopted January 28th, 2017 Page 1 PART I - GENERAL TABLE OF CONTENTS Bylaw 101 Name Bylaw 102 Purpose

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

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

Proposed Rule Change to Kan. Sup. R Registration of Attorneys.

Proposed Rule Change to Kan. Sup. R Registration of Attorneys. Proposed Rule Change to Kan. Sup. R. 208. Registration of Attorneys. Amendments to Supreme Court Rule 208 relating to attorney registration have been proposed to require registered attorneys to certify

More information

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

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

More information

TITLE 20 Courts CHAPTER 20 Court Reporters Appendix 1 - Rules of the State Board of Examiners of Certified Shorthand Reporters

TITLE 20 Courts CHAPTER 20 Court Reporters Appendix 1 - Rules of the State Board of Examiners of Certified Shorthand Reporters TITLE 20 Courts CHAPTER 20 Court Reporters Appendix 1 - Rules of the State Board of Examiners of Certified Shorthand Reporters 1. Administration 2. Time and Place of Holding Examinations 3. Eligibility

More information

IBADCC Ethics Disciplinary Procedures

IBADCC Ethics Disciplinary Procedures Ethics Disciplinary Procedures Contact: IBADCC PO Box 1548 Meridian, ID 83680 Ph: 208.468.8802 Fax: 208.466.7693 e-mail: ibadcc@ibadcc.org Page 1 of 15 Table of Content Definitions...3 I. Confidentiality

More information

Constitution of the Tennessee Young Republican Federation, Inc.

Constitution of the Tennessee Young Republican Federation, Inc. Constitution of the Tennessee Young Republican Federation, Inc. Memphis, Tennessee 1973 Franklin, Tennessee 1979 Knoxville, Tennessee 1981 Johnson City, Tennessee 1987 Revision Committee (1989) Jim Burnett,

More information

Kentucky Academy of General Dentistry. Constitution and Bylaws

Kentucky Academy of General Dentistry. Constitution and Bylaws Kentucky Academy of General Dentistry Constitution and Bylaws 12 October 2013 Contents Line Constitution of the Kentucky Academy of General Dentistry...1-87 Article I Name...2 Article II Purpose...7 Article

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Daniel Eric L. Stern CPA Certificate No. 26096 STIPULATION AND CONSENT ORDER Board File 2018-206 The Minnesota Board of Accountandy-,' ('\~oarq")

More information

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER 0880-14 GENERAL RULES AND REGULATIONS GOVERNING TABLE OF CONTENTS 0880-14-.01 Definitions 0880-14-.07 Disciplinary Grounds, Actions, and Civil

More information

Norma Jean Mattei, Ph.D., P.E.

Norma Jean Mattei, Ph.D., P.E. Norma Jean Mattei, Ph.D., P.E. University of New Orleans AWMA, Louisiana Section Annual Meeting October 26, 2011 Format of Presentation Background info LAPELS Board and Staff Codes of conduct Compliance/Enforcement

More information

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 BYLAWS OF SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 ARTICLE I. CERTAIN DEFINED TERMS Unless the context indicates otherwise, the following terms as

More information

ALABAMA BOARD OF POLYGRAPH EXAMINERS ADMINISTRATIVE CODE CHAPTER 740 X 3 LICENSES TABLE OF CONTENTS

ALABAMA BOARD OF POLYGRAPH EXAMINERS ADMINISTRATIVE CODE CHAPTER 740 X 3 LICENSES TABLE OF CONTENTS ALABAMA BOARD OF POLYGRAPH EXAMINERS ADMINISTRATIVE CODE CHAPTER 740 X 3 LICENSES TABLE OF CONTENTS 740 X 3.01 740 X 3.02 740 X 3.03 740 X 3.04 740 X 3.05 740 X 3.06 740 X 3.07 740 X 3.08 740 X 3.09 740

More information

2.3 The National Electrical Code may be examined at any state publications depository library.

2.3 The National Electrical Code may be examined at any state publications depository library. 1.0 STATEMENT OF BASIS AND PURPOSE 1.1 Following are the adopted changes in the Rules and Regulations of the Colorado State Electrical Board, for general clarification, for efficient management and expeditious

More information