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

Size: px
Start display at page:

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

Transcription

1 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 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 3:28 p.m. on September 7, (TRD # ) (ATTACHMENT 1) Board Members Present A. Carlos Barrera, CPA Presiding Officer J. Coalter Baker, CPA John R. Broaddus, CPA Jonathan B. Cluck, Esq. Rocky L. Duckworth, CPA James C. Flagg, PhD, CPA Assistant Presiding Officer Everett R. Ferguson, CPA Jon R. Keeney David L. King, CPA Treasurer Maribess L. Miller, CPA Thomas G. Prothro, CPA Secretary Catherine J. Rodewald Executive Committee Member-at-Large John W. Steinberg, CFE Board Members Absent Evelyn M. Martinez, Esq. Steve D. Peña, CPA excused Others Present John Furge, CPA Frank McElroy, Esq. Robert Owen, CPA Lea Ann Schnarr Erin Bigler Ismael Castillo Karen Davis Alan Hermanson, CPA Donna Hiller Jean Keith Virginia Moher, Esq., CPA Patrick Myers, Esq. Marisa Rios April Serrano Barbara Stooksberry William Treacy I. Mr. Barrera, presiding officer, called the meeting to order at 10:00 a.m. Mr. King moved to excuse the absence of Mr. Peña from the Board meeting. Mr. Steinberg seconded the motion, and it passed unanimously. At this time, Mr. Barrera, presented 10-year service award plaques to April Serrano and Patrick Myers. II. III. Mr. Steinberg moved to approve the July 19, 2012, Board meeting minutes as amended. Mr. King seconded the motion, and it passed unanimously. Mr. Barrera, Executive Committee chair, reported on the September 19, 2012, committee meeting. Members Present A. Carlos Barrera, CPA James C. Flagg, PhD, CPA David L. King, CPA Thomas G. Prothro, CPA Catherine J. Rodewald Others Present John Furge, CPA Alan Hermanson, CPA William Treacy 1

2 A. Dr. Flagg moved to approve the Board s financial statements as presented. Mr. Keeney seconded the motion, and it passed unanimously. B. Mr. Barrera requested that Board members indicate meeting date preferences for CY 2013 so the calendar could be set. C. Mr. Barrera reviewed NASBA dates of interest. D. Mr. King moved to approve the amendments to the professional service contracts listed below. Mr. Prothro seconded the motion, and it passed unanimously. FY 2012 Amendments: 1. John Mason Andres, CPA 9/1/11 8/31/12 $3,300 (increase contract by $2,100 from $16,378 to $18,478 for fees) (increase contract by $1,200 from $1,270 to $2,470 for travel) 2. Gary S. Hoffman, CPA 9/1/11 8/31/12 $3,000 (increase contract by $2,000 from $16,378 to $18,378 for fees) (increase contract by $1,000 from $1,270 to $2,270 for travel) 3. Rebecca J. Teague, CPA 9/1/11 8/31/12 $2,300 (increase contract by $2,300 from $16,378 to $18,678 for fees) 4. Padgett, Stratemann, & Co. 9/1/11 8/31/12 $40,000 (increase contract by $40,000 from $130,000 to $170,000 for travel) Mr. King moved to approve the professional service contracts listed below. Mr. Prothro seconded the motion, and it passed unanimously. FY 2013: Behavioral Enforcement Committee consultants: On an as-needed basis budget of $25,000 Technical Standards Review Committee consultants: 1. Benjamin Gomez, CPA 9/1/12 8/31/13 $10, Edward H. Gowett, CPA 9/1/12 8/31/13 $10, Padgett, Stratemann, & Co. 9/1/12 8/31/13 $90, Harper & Pearson 9/1/12 8/31/13 $90,000 Peer Review Committee consultants: 1. John Mason Andres, CPA 9/1/12 8/31/13 $25, Gary S. Hoffman, CPA 9/1/12 8/31/13 $27, Rebecca J. Teague, CPA 9/1/12 8/31/13 $18,648 Office of the Attorney General 9/1/12 8/31/13 $30,000 State Office of Administrative Hearings: 9/1/12 8/31/13 $50,000 Internal Audit 9/1/12 8/31/13 $25,000 Peer Assistance 9/1/12 8/31/13 $90,000 Independent consultant contract (SOAH litigation): Mary Alice Boehm-McKaughan 9/1/12 8/31/13 $90,000 2

3 Sponsor Review Program consultants: Master Reviewers: Ron Huntsman 9/1/12 8/31/13 $150.00/hour Mitch Sutherlin 9/1/12 8/31/13 $150.00/hour Reviewers: Kathy Abshire 9/1/12 8/31/13 $125.00/hour Richard Baland 9/1/12 8/31/13 $125.00/hour Michael Burnett 9/1/12 8/31/13 $125.00/hour Manuel Cavazos 9/1/12 8/31/13 $125.00/hour David Crumbaugh 9/1/12 8/31/13 $125.00/hour Helen Cruz-Diaz 9/1/12 8/31/13 $125.00/hour Pamela Evans 9/1/12 8/31/13 $125.00/hour Jennifer Fadal 9/1/12 8/31/13 $125.00/hour Alice Jennings 9/1/12 8/31/13 $125.00/hour John Jones 9/1/12 8/31/12 $125.00/hour Connie Kelly 9/1/12 8/31/13 $125.00/hour Tim Madrigal 9/1/12 8/31/13 $125.00/hour Michael McMennamy 9/1/12 8/31/13 $125.00/hour James Molduene 9/1/12 8/31/13 $125.00/hour Ray Newman 9/1/12 8/31/13 $125.00/hour Timothy Prebe 9/1/12 8/31/13 $125.00/hour Darlene Pulliam 9/1/12 8/31/13 $125.00/hour Janet Ann Smith 9/1/12 8/31/13 $125.00/hour Mark Turner 9/1/12 8/31/13 $125.00/hour Neal Van Zante 9/1/12 8/31/13 $125.00/hour Alva Winston 9/1/12 8/31/13 $125.00/hour Steve Wright 9/1/12 8/31/13 $125.00/hour IV. E. Mr. Barrera reported that the Executive Committee went into executive session pursuant to Section of the Opens Meetings Act to discuss the duties of the executive director. Mr. Prothro, Rules Committee chair, reported on the September 19, 2012, committee meeting. Members Present J. Coalter Baker, CPA A. Carlos Barrera, CPA ex officio Rocky L. Duckworth, CPA Thomas G. Prothro, CPA Catherine J. Rodewald Member Absent Maribess L. Miller, CPA Others Present Everett Ferguson, CPA John Furge, CPA Tim La Frey, Esq., CPA Robert Owen, CPA Mark Vane, Esq. Roel Cantu Karen Davis Donna Hiller Jean Keith Marisa Rios April Serrano Barbara Stooksberry William Treacy A. Mr. Prothro reported that the committee had reviewed Chapter 523 (Continuing Professional Education) and will continue its review of the chapter at its November 7, 2012, meeting. B. Mr. Prothro reported that the committee had discussed the exposure draft of the Professional Ethics Executive Committee, the exposure draft of the AICPA Accounting and Review Services Committee and draft comment letter by NASBA. The committee expressed agreement with NASBA s draft comment letter to the exposure drafts and will determine in November there is a need for the Board to offer its own comments on the proposed exposure drafts. C. The committee scheduled its next meeting for November 7, 2012, at 9:30 a.m. 3

4 V. Dr. Flagg, Scholarship Program Advisory Committee member, reported on the July 24, 2012, committee meeting. Members Present Walter Davis, CPA Roselyn Morris, PhD, CPA Kamala Raghavan (for Sewon O) Cynthia Ramos, CPA Melanie G. Thompson, CPA Member Absent James C. Flagg, PhD, CPA Alan Hermanson, CPA Donna Hiller Karen Davis Marisa Rios Maggie Warpenburg A. Dr. Flagg reported that the committee had received a report from Alan Hermanson stating that $1 million in funding was available to the eligible colleges and universities for the Fall 2012 and Spring 2013 school year. It was agreed by the committee, with staff s recommendation, to increase the minimum scholarship award to $3,000 for two semesters with a lifetime maximum award of $7,500. B. Dr. Flagg reported that the committee discussed ways for the Board to implement the objectives of the Fifth-Year Accounting Students Scholarship Fund. C. Dr. Flagg informed the Board that an audit of the Board s disbursement of the fund money was very good and showed no deficiencies. VI. Dr. Flagg, Qualifications Committee chair, reported on the September 19, 2012, committee meetings. Members Present Florence J.A. Atiase, CPA Jonathan B. Cluck, Esq. James C. Flagg, PhD, CPA David L. King, CPA Roselyn Morris, PhD, CPA Thomas G. Prothro, CPA Melanie G. Thompson, CPA Members Absent MacGregor Stephenson, PhD, JD Gilbert Gutierrez Donna Hiller Patrick Myers, Esq. Barbara Stooksberry William Treacy A. Dr. Flagg reported that the committee had considered amendments to Section (Scoring) of the Board s Rules to incorporate Section (Request for Review) into Section with an explanation about the score review process. The committee has referred its recommendations to the Rules Committee for its consideration. B. Dr. Flagg informed the Board that the committee is recommending the repeal of Section (Request for Review) due to its incorporation into Section (Scoring). The committee has referred its recommendation to the Rules Committee for its consideration. C. Dr. Flagg reported that the committee had considered amendments to Section (Evaluation of Foreign Education) of the Board s Rules and has referred its recommendations to the Rules Committee for its consideration. D. Dr. Flagg reported that the committee had reviewed materials submitted by Western Governors University and recommended that the Board approve the institution as meeting Section (c) (Recognized Institutions of Higher Education). The Board approved the Qualifications Committee recommendation. E. Dr. Flagg reported that Melanie Thompson had addressed the committee concerning the recent study done by the Pathways Commission on a national higher education strategy for accounting. F. Dr. Flagg informed the Board that Michael Decker of the AICPA was unable to attend the meeting. G. Dr. Flagg reported to the Board that the committee had reviewed NASBA s Candidate Concerns 12Q2 report. 4

5 VII. Ms. Miller, Behavioral Enforcement Committee chair, reported on the August 29, 2012, committee meeting. Members Present J. Coalter Baker, CPA John R. Broaddus, CPA Everett Ferguson, CPA Donald W. Harcum, CPA Donna J. Hugly, CPA Maribess L. Miller, CPA John W. Steinberg, CFE Member Absent James D. Ingram IV, CPA Patrick Myers, Esq. A. Mr. King moved to dismiss the following investigations based on insufficient evidence of violations of the Rules or the Act. Mr. Prothro seconded the motion, and it passed. 1. Investigation Nos L 1 and L 1 2. Investigation Nos L 1 and L 1 3. Investigation No L 1 4. Investigation Nos L 1 and L 1 5. Investigation No L 1 6. Investigation Nos L 1, L 1, L 1 and L 1 7. Investigation Nos L 1, L 1, L 1 and L 1 8. Investigation Nos L 1 and L 1 9. Investigation Nos L 1 and L Investigation No L Investigation No L Investigation Nos L 1 and L Investigation No L Investigation No L Investigation No L Investigation Nos L 1 and L 1 B. Mr. King moved to dismiss the following investigations based on voluntary compliance with the Rules or the Act. Mr. Prothro seconded the motion, and it passed. 1. Investigation Nos L 1 and L 1 2. Investigation Nos L 1 and L 1 C. Mr. King moved to approve a request for reinstatement of his certificate from an applicant whose certificate was revoked by the Board as the result of Investigation No L. Mr. Prothro seconded the motion, and it passed. The applicant s certificate was reinstated unconditionally. D. Other The committee had considered 12 other items that required no action. The next meeting is scheduled for October 30, 2012, at 9:00 a.m. 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, cease and desist orders, motion for rehearing, and a proposal for decision: A. Agreed Consent Orders Behavioral Enforcement Committee Dr. Flagg moved to approve the following Agreed Consent Orders as presented. Mr. Cluck seconded the motion, and it passed. 1. Investigation No.: L Hometown: Duncanville, TX Respondent: Scott Newman Cannon Certificate No.: Rule Violation: Act Violations: (6), (11) 5

6 Respondent entered into an Agreed Consent Order with the Board whereby Respondent was reprimanded. In addition, Respondent must pay $2,000 in administrative penalties. Respondent failed to respond to Board communications provided by letters dated October 31, 2011, December 8, 2011, and January 26, Investigation No.: L Hometown: El Paso, TX Respondent: Robert Diaz Certificate No.: Rule Violation: Act Violations: (3), (6) Respondent entered into an Agreed Consent Order with the Board whereby Respondent was reprimanded and placed on limited scope status, whereby Respondent cannot provide any attest services until such time as Respondent obtains a firm license and enrolls in peer review. After Respondent obtains a firm license and enrolls in peer review, Respondent s attest work is subject to pre-issuance review. In addition, Respondent must pay $5,000 in administrative penalties and $ in administrative costs within 30 days of the date of the Board Order. Respondent s firm performs audits and offers accounting services to the public as a CPA firm without a valid firm license issued by the Board. The firm s license has not been renewed since Investigation No.: L Hometown: Brownsville, TX Respondent: Luis Ricardo Hernandez Certificate No.: Rule Violation: (7) Act Violations: (6), (9), (11) Respondent entered into an Agreed Consent Order with the Board whereby Respondent was placed on probated suspension for a period of 40 months beginning on the effective date of September 20, In addition, Respondent must pay $2,000 in administrative penalties within 30 days of the date of the Board Order. Respondent was suspended by the IRS for at least 40 months from May 26, 2011, for the willful failure to timely file federal income tax returns for 2004 and 2005 and for failure to file federal income tax returns for 2006 and Investigation No.: L Hometown: Richardson, TX Respondent: Bryan Nicholas Polozola Certificate No.: Rule Violations: (4), (13) Act Violations: (6), (10), (11) Respondent entered into an Agreed Consent Order with the Board whereby Respondent s certificate was revoked. Respondent pled guilty to one count of making a false statement to government officials in violation of 18 U.S.C. 1001, a felony offense. Respondent told government officials that he was unaware of a payment made on his behalf to his former employer (Respondent once worked as Controller and Financial and Operations Principle for a company regulated by the NASD), when in fact his attorney made a payment of $49,350 to his former employer in order to compensate the former employer for monies Respondent converted to his own use. 2 Mr. Cluck moved to approve the following Agreed Consent Order as presented. Ms. Rodewald seconded the motion, and it passed. 5. Investigation No.: L Hometown: Wharton, TX Respondent: Kenneth R. Johse Certificate No.: Rule Violation: (4) Act Violations: (6), (10)(A), (11) Respondent entered into an Agreed Consent Order with the Board whereby Respondent s certificate was placed on probated revocation until December 31, 2012, when the certificate will be revoked. In addition, Respondent must pay $5,000 in administrative penalties and $ in administrative costs within 30 days of the date of the Board Order. Respondent was convicted of a 3 rd degree felony for online solicitation of a minor. 1 Mr. Steinberg moved to approve the following Agreed Consent Orders as presented. Mr. Cluck seconded the motion, and it passed. 6. Investigation No.: L Hometown: Richardson, TX Respondent: Loren Mark Price Certificate No.: Rule Violation: Act Violations: (6), (10) 6

7 Respondent entered into an Agreed Consent Order with the Board whereby Respondent s certificate was revoked. On October 12, 2011, Respondent was convicted of a third degree felony. Respondent is serving a four year sentence in state prison. Respondent failed to report the conviction within 30 days of the date that he had knowledge of the event. 7. Investigation No.: L Hometown: Houston, TX Respondent: Samuel M. Sullivan Certificate No.: Rule Violation: (4) Act Violations: (6), (10), (11) Respondent entered into an Agreed Consent Order with the Board whereby the Board accepts Respondent s involuntary surrender of his certificate in lieu of further disciplinary proceedings. Respondent entered into a deferred adjudication agreement regarding a third degree felony. Technical Standards Review Committee Mr. King moved to approve the following Agreed Consent Order as presented. Mr. Steinberg seconded the motion, and it passed. 1. Investigation Nos.: L & L Hometown: Houston, TX Respondents: Walter Dean Davis, III, Certificate No.: & Walter D. Davis (Firm) Firm License No.: T05248 & C08083 Rule Violations: , Act Violation: (6) Respondents entered into an Agreed Consent Order (ACO) with the Board whereby Respondent Davis and the firm of Walter D. Davis were reprimanded and placed on limited scope as explained further in the next sentence. Respondent Davis and all firms managed by Respondent Davis may not issue audit or review reports of state and federally funded entities until they have been reviewed and accepted for release to a client by a pre-approved pre-issuance reviewer, from the date of ratification of this ACO until the date the Board ratifies an agreement to remove the scope limitation. Respondent Davis must also pay administrative costs of $2, within 30 days of the date of the order. Respondents issued two audits of state and federally funded entities that did not adequately support the representations made in the audit reports, and the supporting work papers did not comply with Generally Accepted Government Auditing Standards Investigation Nos.: L & L Hometown: Houston, TX Respondents: Richard Phillip Lindsay Certificate No.: & Richard P. Lindsay, Firm License No.: C01185 P.C. (Firm) Rule Violations: , , , Act Violations: (6), (11), (12) Respondents entered into an Agreed Consent Order (ACO) with the Board whereby Respondent Lindsay was reprimanded and his certificate and the Respondent firm license were placed on limited scope status until petition for removal is approved. Respondents are prohibited from performing attest services as defined at Section of the Texas Public Accountancy Act. In addition, Respondent Lindsay must pay an administrative penalty of $5,000 and $9, in administrative costs within 30 days of the date the Board ratifies the order. Respondent firm issued an audit of an engineering firm for the year ended December 31, 2009, that did not adequately support the representations made in the audit report, and the supporting work papers did not comply with Generally Accepted Government Auditing Standards. Respondent firm falsely claimed an exemption from peer review and Respondent Lindsay did not timely respond to Board communications Investigation Nos.: L & L Hometown: Dallas, TX Respondents: Travis Wolff & Co., LLP Firm License No.: P04393 (Respondent Firm) & Firm License No.: P05530 Travis Wolff, LLP (Successor Firm) Rule Violations: , , Act Violation: (6) The Board orders that the Respondent firm and the Successor firm of Travis Wolff, LLP, be reprimanded. In addition, the Successor firm must pay an administrative penalty of $25,000 and $80, in administrative costs within 30 days of the date of the Board Order. Respondent firm did not comply with applicable professional standards and exercise due professional care in regard to audits of the Townes Group for the years 2000, 2001, and The Successor firm failed to abide by the terms of an abatement agreement between the Board and the Respondent firm. 3 7

8 B. Mass Hearings Mr. King moved to approve the following Proposals for Decision as presented. Mr. Steinberg 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. No Board Committee considered these actions. (ATTACHMENT 2) Docket Investigation Numbers Scheduled Hearing through May 29, through June 26, 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. No Board Committee considered these actions. (ATTACHMENT 3) Docket Investigation Numbers Scheduled Hearing through May 29, through June 26, Respondents: In The Matter of Disciplinary Action Against Certain Certificate Holders for Failure to Complete License Notice The respondents failed to complete their license renewal notices in accordance with of the Board s Rules. Following a public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the certificate of each respondent not in compliance be revoked without prejudice until such time as the respondent complies with the requirements of the Rules and the Act. The ALJ found that the respondents violated Section (12) of the Act (regarding violations of Board Rules). Although properly notified, the respondents failed to appear in person or by authorized representative. No Board Committee considered these actions. (ATTACHMENT 4) Docket Investigation Numbers Scheduled Hearing through May 29, through June 26, 2012 C. Agreed Cease and Desist Orders Mr. Steinberg moved to approve the following Agreed Cease and Desist Orders as presented. Mr. Baker seconded the motion, and it passed unanimously. 1. Investigation No.: N Hometown: El Paso, TX Respondent: Ray Mendoza d/b/a Ray Mendoza P.C. Act Violations: , Respondent entered into an Agreed Cease and Desist Order with the Board whereby Respondent will cease and desist from providing attest services and using reserved terms. Respondent used the term accounting to assert an expertise in accounting and performed an attest service although Respondent does not hold a license in Texas. 8

9 2. Investigation No.: N Hometown: Midland, TX Respondent: Robert Bomar d/b/a Bomar Consulting Service Act Violation: Respondent entered into an Agreed Cease and Desist Order with the Board whereby Respondent will cease and desist from providing attest services and using reserved terms. Respondent used the term accounting to assert an expertise in accounting although Respondent does not hold a license in Texas. 3. Investigation No.: N Hometown: Dallas, TX Respondent: IMA Tax & Financial Services, Inc. Act Violation: Respondent entered into an Agreed Cease and Desist Order with the Board whereby Respondent will cease and desist from providing attest services and using reserved terms. Respondent used the terms audit and accounting to assert an expertise in accounting although Respondent does not hold a license in Texas. 4. Investigation No.: N Hometown: McKinney, TX Respondent: Fidel Bacigalupo d/b/a Latinsurance Act Violations: , Respondent entered into an Agreed Cease and Desist Order with the Board whereby Respondent will cease and desist from providing attest services and using reserved terms. Respondent used the terms auditing and accounting to assert an expertise in accounting and offered to provide attest services although Respondent does not hold a license in Texas. D. Cease and Desist Orders Mr. Steinberg moved to approve the following Cease and Desist Orders as presented. Mr. Prothro seconded the motion, and it passed unanimously. 1. Investigation No.: N Hometown: Plano, TX Respondents: Cynthia Pullo Porter, Cassandra Pullo Porter & Accurate Accounting, LLC Act Violation: Texas State Board of Public Accountancy staff initiated an investigation of this matter based on evidence discovered during a routine online search. Staff found that Respondents were using a term reserved by the Act for individuals and entities holding licenses issued by the Board. Board staff determined that Respondents have not held individual or firm licenses issued by the Board during all relevant times. During the relevant times, Respondents used the term accounting to assert an expertise in accounting. This action constitutes a violation of Public Accountancy Act Section Respondents also offered services to the public that involve the use of accounting, attest or auditing skills, including tax services. Offering these services while representing to potential clients that they are licensed by the Board is the practice of public accountancy under Section of the Public Accountancy Act. Respondents repeatedly ignored the Board s attempts to gain their compliance with Texas law. Due to that fact, it was necessary for the Board to immediately issue a Cease and Desist Order against Respondents. 2. Investigation No.: N Hometown: Aurora, CO Respondents: Larry O Donnell and Larry O Donnell C.P.A., P. C. Act Violations: , , , Texas State Board of Public Accountancy staff initiated an investigation of this matter based on evidence that Respondent provided an attest service in Texas without holding a license issued by the Board. Respondent signed the SEC 10-K filing Independent Auditor s Report for one or more companies that list their principal place of business as Texas in their SEC 10-K filings. Respondent is not licensed in Texas. Under the Texas Public Accountancy Act, signing an Independent Auditor s Report for a publicly traded U.S. company's 10-K filing is considered an attest service. See Act Section (a)(1). All firms providing attest services in Texas are required to be licensed in Texas. Respondent repeatedly ignored the Board s attempts to gain compliance with Texas law. Due to that fact, it was necessary for the Board to immediately issue a Cease and Desist Order against Respondent. 9

10 E. Motion for Rehearing SOAH Docket #: Hometown: Houston, TX Investigation No.: L Certificate No.: Respondent: Rodrick Dow At the July 19, 2012 Board meeting, the Board adopted an order ratifying the recommendations of an Administrative Law Judge to issue to Rodrick Dow a two-year probated suspension and reprimand, require 15 hours of additional CPE, and $10,000 in administrative penalties and $9, in administrative costs. Mr. Dow filed a Motion for Rehearing (MFR). The Administrative Procedure Act requires the MFR to be filed not later than the 20 th day after having been notified of the Board order. The MFR was not timely filed. Mr. Dow s MFR was filed with the Board on August 20, 2012, and the last date that it would have been a timely filing was August 14, Once an order of an administrative agency is final, i.e., August 14, 2012, the administrative agency loses its authority to consider a MFR or revisit its prior order in any way. Therefore, the Board lacked the authority to consider and took no action on Mr. Dow s MFR. F. Proposal for Decision Mr. Steinberg moved to approve the following Proposal for Decision as presented. Mr. Prothro seconded the motion, and it passed unanimously. SOAH Docket #: Hometown: Kennedale, TX Investigation Nos.: L & L Certificate No.: Respondents: John A. Blakeway & Firm License No.: S00550 John Andrew Blakeway, CPA The State Office of Administrative Hearings Administrative Law Judge (ALJ) issued a Proposal for Decision (PFD) recommending that the complaint against Respondents be dismissed. The Board adopted the recommendations contained in the ALJ s PFD. 4 XI. Mr. Baker moved to adopt the following rules on second reading. Mr. Steinberg seconded the motion, and it passed unanimously. The Board received one letter of comments on Board Rules , , and in support of their adoption. 1. Section (Accounting Principles) (ATTACHMENT 5) 2. Section (Educational Definitions) (ATTACHMENT 6) 3. Section (Recognized Institutions of Higher Education) (ATTACHMENT 7) 4. Section (Qualified Accounting Courses) (ATTACHMENT 8) 5. Section (NASBA Verified Substantially Equivalent Jurisdictions) (ATTACHMENT 9) 6. Section (Reinstatement of a License) (ATTACHMENT 10) 7. Section (Individual License Fees) (ATTACHMENT 11) XII. XII. Mr. Barrera reviewed the schedule of future Board meetings. Mr. Barrera adjourned the meeting at 10:33 a.m. ATTEST: A. Carlos Barrera, CPA, Presiding Officer Thomas G. Prothro, CPA, Secretary Mr. Baker, Mr. Broaddus, Mr. Ferguson, Ms. Miller, and Mr. Steinberg recused themselves from participating in this matter. Mr. Barrera, Ms. Miller, and Mr. Steinberg recused themselves from participating in this matter. Mr. Duckworth, Mr. Ferguson, Mr. Keeney, and Mr. King recused themselves from participating in this matter. Mr. Barrera, Dr. Flagg, and Mr. King recused themselves from participating in this matter. 10

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

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

More information

Texas State Board of Public Accountancy May 12, 2016

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

More information

Texas State Board of Public Accountancy July 19, 2018

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

More information

Texas State Board of Public Accountancy 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 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 17, 2018

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

More information

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

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

More information

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

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

More information

MINUTES. Texas State Board of Public Accountancy November 14, 2002

MINUTES. Texas State Board of Public Accountancy November 14, 2002 MINUTES Texas State Board of Public Accountancy November 14, 2002 The Texas State Board of Public Accountancy met from 10:00 a.m. until 12:32 p.m. on November 14, 2002, at 333 Guadalupe, Tower III, Suite

More information

MINUTES. Texas State Board of Public Accountancy July 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

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 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

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

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

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

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

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

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

By Laws Maine Society of Certified Public Accountants

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

More information

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

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

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS Bylaws Revised 4/14/2018 And Grievance Procedures 7/15/2009 FLORIDA ASSOCIATION OF MORTGAGE BROKERS d/b/a FLORIDA

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

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

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

) COURT OF CRIMINAL ) ) 1ST CRIMINAL ) DALLAS COUNTY, TEXAS )

) COURT OF CRIMINAL ) ) 1ST CRIMINAL ) DALLAS COUNTY, TEXAS ) WRIT NO. W91-35666-H(B) EX PARTE EDWARD JEROME XXX Applicant ) COURT OF CRIMINAL ) APPEALS OF TEXAS ) ) 1ST CRIMINAL ) DALLAS COUNTY, TEXAS ) MEMORANDUM OF LAW IN SUPPORT OF APPLICATION FOR A WRIT OF HABEAS

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

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

More information

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

ENROLLED SENATE BILL No. 963

ENROLLED SENATE BILL No. 963 Act No. 407 Public Acts of 2016 Approved by the Governor January 3, 2017 Filed with the Secretary of State January 4, 2017 EFFECTIVE DATE: April 4, 2017 STATE OF MICHIGAN 98TH LEGISLATURE REGULAR SESSION

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

REGULATED HEALTH PROFESSIONS ACT

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

More information

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

Bylaws of the American Institute of Constructors

Bylaws of the American Institute of Constructors Note: The use of pronouns in the masculine sense in the foregoing document refers to male or female and is independent of gender. Article I. INTRODUCTION 1. General Name: The name of the organization is

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

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

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

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

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

FLORIDA ASSOCIATION OF MORTGAGE BROKERS

FLORIDA ASSOCIATION OF MORTGAGE BROKERS FLORIDA ASSOCIATION OF MORTGAGE BROKERS Bylaws Revised 7/17/2008 And Grievance Procedures 7/17/2008 FLORIDA ASSOCIATION OF MORTGAGE BROKERS Bylaws TABLE OF CONTENTS ARTICLE I Section 1. Name ARTICLE II

More information

CONSTITUTION. 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL

CONSTITUTION. 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL CONSTITUTION NAME 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL OBJECTIVES 2. The BCSPL shall have the following objectives: a) To promote, develop

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

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

More information

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

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

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

Preamble Student Senate of Cornell College is the primary means for student participation in the governance of the Cornell Community.

Preamble Student Senate of Cornell College is the primary means for student participation in the governance of the Cornell Community. CONSTITUTION OF STUDENT SENATE Preamble Student Senate of Cornell College is the primary means for student participation in the governance of the Cornell Community. Article I. Student Senate Section A.

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

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

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

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

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

More information

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 1 of 15 APPLICATION CHECKLIST IMPORTANT Submit all items on the

More information

UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS

UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS Section 1.01 Name. The name of this organization shall be the Chapter of the Association of Certified Fraud Examiners (referred to as the Chapter

More information

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

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

TBPG proposes a new rule to outline the process for voluntary surrender of a license, registration, or certification.

TBPG proposes a new rule to outline the process for voluntary surrender of a license, registration, or certification. The Texas Board of Professional Geoscientists (TBPG) proposes amendments to 22 TAC 851.29, 851.31, and 851.32, and proposes new rules 851.35, 851.113, 851.203 and 851.204 concerning the licensure and regulation

More information

TX 802. Squadron. Booster Club. Bylaws

TX 802. Squadron. Booster Club. Bylaws TX 802 Squadron Booster Club Bylaws Adopted: April 26, 2005 Amended: April 25, 2013 TABLE OF CONTENTS NAME 3 PURPOSE AND INTENT 3 BASIC POLICIES 3 MEMBERSHIP AND DUES 4 GOVERNING BOARD AND ELECTION OF

More information

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

West Virginia Chiropractic Society BY-LAWS

West Virginia Chiropractic Society BY-LAWS West Virginia Chiropractic Society BY-LAWS Article I (Name) The name of the corporation is the West Virginia Chiropractic Society, Inc. hereafter referred to as the society. Article II (Purpose) The purpose

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II. BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION Updated as of June 6, 2017 SECTION I Organization On the 24th day of August, 2007 the National Retail and Restaurant Defense Association

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

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

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION TABLE OF CONTENTS ARTICLE I: Name and Location... 1 ARTICLE II: Organization and Dissolution... 1 Section 1: Not for Profit... 1 Section 2: Dissolution...

More information

INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS

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

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS MARCH 1-2, 2018

BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS MARCH 1-2, 2018 Texas Medical Board BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS MARCH 1-2, 2018 THURSDAY, MARCH 1, 2018 COMMITTEES 8:30 a.m. Executive Committee (Tower 2, Suite 225) 9:00 a.m. Advertising

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 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

By-Laws of the Graduate and Professional Student Government of the University of North Carolina at Charlotte

By-Laws of the Graduate and Professional Student Government of the University of North Carolina at Charlotte By-Laws of the Graduate and Professional Student Government of the University of North Carolina at Charlotte Revised September 22, 2014 Passed October 21, 2014 Amended Fall 2017 Article I. Article II.

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

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

The Supreme Court of South Carolina

The Supreme Court of South Carolina Page 1 of 22 Court News Amendments to South Carolina Appellate Court Rules Effective January 1, 2013, Rules 405, 409, 410, 414, 415, 419 and 424 of the South Carolina Appellate Court Rules will be amended.

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

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

UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE CONSTITUTION

UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE CONSTITUTION Doc. T95-095, as amended Passed by the Board of Trustees December 6, 1995 Revised 8/6/2003 Revised 3/19/08 Revised 9/19/18 (SGA Temporary Amendment) UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE

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

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

Interfraternity Council Louisiana State University. Judicial Code. Article I Establishment

Interfraternity Council Louisiana State University. Judicial Code. Article I Establishment Interfraternity Council Louisiana State University Judicial Code Article I Establishment I. By this addendum to the Constitution, the Interfraternity Council of Louisiana State University does hereby establish

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

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

BYLAWS Approved September 11, 2017

BYLAWS Approved September 11, 2017 ARTICLE I NAME, PURPOSE AND OFFICE BYLAWS Approved September 11, 2017 Section 1. The name of the organization shall be the Maryland Association of REALTORS, Inc., hereinafter referred to as the State Association.

More information

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. This annotated document includes notes and cross-references to current Bylaw provisions (in brackets at the end of each provision

More information

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried.

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried. South Carolina Board of Cosmetology Board Meeting 9:00 a.m., May 24, 2016 Synergy Business Park Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina 29210 1. Meeting Called

More information

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Version 2018-1 1 Table of Contents Article I Name, Principal

More information

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

CONSTITUTION GUIDELINES

CONSTITUTION GUIDELINES CONSTITUTION GUIDELINES Campus Life Greek Life 358J LSU Student Union Baton Rouge, LA 70803 472 LSU Student Union Baton Rouge, LA 70803 (225) 578-5160 (225) 578-9311 -- Fax (225) 578-2171 (225) 578-2450

More information

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014 BOARD MEETING December 5, 2014 The meeting was called to order at 11:10 a.m. by Felix Koo, M.D., Secretary. Board members present were: Anna Chapman; Jason P. Cooper, PA-C; Linda C. Delaney, PA-C; Teralea

More information

HOUSTON GEOLOGICAL SOCIETY CONSTITUTION

HOUSTON GEOLOGICAL SOCIETY CONSTITUTION HOUSTON GEOLOGICAL SOCIETY CONSTITUTION ARTICLE I Name and Purpose Section 1. NAME: This organization shall be named "Houston Geological Society". It shall be located at Houston, Texas. Section 2. PURPOSE:

More information

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014 WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS Revised and Digitized 2005 Revised 2006, 2014-1- WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION SECTION 1 NAME ARTICLE I NAME AND OPERATION

More information