NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

Similar documents
NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

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

Texas State Board of Public Accountancy May 12, 2016

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

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

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Oregon Emergency Management Association

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

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

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 17 and Wednesday, April 18, 2007

Summary Results Report 2018 General Election November 6, FINAL OFFICIAL RESULTS CERTIFIED Election Returns Benton County, Oregon STATISTICS

D O C K E T S U P R E M E C O U R T

CLARKE COUNTY RESERVOIR COMMISSION Clarke County Fairgrounds Event Center Building Osceola, IA Thursday, April 23, :00 p.m.

November 2nd, 2010 General Election St. Charles County, Missouri Official Results

Board Member Appointment and Confirmation Process

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

Texas State Board of Public Accountancy May 17, 2018

NOTICE. BEFORE MALONE, C.J., BUSER, J. AND HEBERT, S.J. Tuesday, January 14, :00 a.m.

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

American Institute of Certified Public Accountants

OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2018 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

Texas State Board of Public Accountancy July 19, 2018

SUMMARY REPORT PLATTE COUNTY, WYOMING OFFICIAL RESULTS GENERAL ELECTION NOVEMBER 8, 2016 RUN DATE:11/09/16 04:44 PM REPORT -EL45 PAGE 001

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS

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

Duval County Legislative Delegation

Medina County Domestic Relations Court Detail Schedule Jessica Manners:

MINUTES Board Meeting October 1-2, 2015

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

12 YES 13 NO MIKE BRAUN 34 JOE DONNELLY 35 LUCY M. BRENTON 36 WRITE-IN 37. PUBLIC QUESTION Vote For One (1) Only. Republican Party 29

2016 GENERAL. Election Date: 11/08/2016

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice.

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

NOTICE OF ELECTION DEMOCRATIC PARTY REPUBLICAN PARTY LIBERTARIAN PARTY CONSTITUTION PARTY GREEN PARTY FOR PRESIDENT AND VICE PRESIDENT (VOTE FOR 1)

Date: 3/20/2018 Time: 9:00:02 PM CDT Page 1/9. Registered Voters 8,548 - Total Ballots 2,908 : 34.02% 16 of 16 Precincts Reporting 100.

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

ABSTRACT OF THE VOTES CAST AT THE GENERAL ELECTION,

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

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

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

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10

SUPERINTENDENT INTERVIEWS. Monday, January 9, 2006

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

Thursday 09-Jan Courtroom 2-2nd Floor

OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2017 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

GRANTS. Nashville. Knoxville. Jackson. SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, October 2, 2006

Cumulative Report Unofficial TOM GREEN COUNTY November 6, 2018 General Election November 06, 2018 Page 1 of 6

Court of Common Pleas Tuscarawas County, Ohio General Trial Division Edward Emmett O Farrell, Judge Schedule for Oral Considerations January 2, 2019

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

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 8, :00 AM MINUTES

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC

STATE CONTRACTORS BOARD

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 5th Meeting October 4, 2017

American Institute of CPAs/Public Accounting Board of Directors

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

May 2007 Board of Directors Minutes

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

Congressional District 8

Minutes of Regular Board Meeting Monday, June 23, 2014 Board of Trustees Katy Independent School District

American Dairy Products Institute

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

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

United States Senate

Department of State State of Florida Tallahassee, Florida

ERATH COUNTY. TEXAS PRIMARY ELECTION MARCH 6, 2018 STATISTICS

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

VIRGINIA STATE UNIVERSITY BOARD OF VISITORS

Call to Order The Board of Governors meeting was called to order at 9:00 a.m. by Board of Governors President Scott Himelstein.

Board of Regents Meeting Materials, June 21, 1972

REP. U.S. REPRESENTATIVE DIST 19 LARRY COMBEST % REP. GOVERNOR RICK PERRY %

Status. Status. Status. Status. Status. Status. Status. Status. Status

Transcription:

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Patrick M. Thorne, on Monday, March 23, 2009 at the First Independent Bank Building, 5335 Kietzke Lane, Second Floor, Reno, Nevada. Board Members Present: Patrick M. Thorne, President Glenn D. Bougie, Secretary/Treasurer Harry O. Parsons Felicia O Carroll Karen Wilkes Kathy L. Zeller Board Members Absent: Colleen M. Bacchus Board Staff Present: Karen Peterson, Counsel Viki A. Windfeldt, Executive Director Leslie C. Walsh, Board Coordinator CONSENT AGENDA The Consent Agenda contains matters of routine acceptance. The Board Members may approve the consent agenda items as written or, at their discretion, may address individual items for discussion or change. *1. Approval of January 16, 2009 & March 2, 2009 Board Meeting Minutes *2. Approval of Applications for Certified Public Accountant Non Appearance Janet Buckley Jason Bullard Megha Chavda Wade Christiansen Teresa Dieguez Nicky Dooley Kimberly Frushon Barbara Heaton Dean Irvine Jeffery Johnson Jay Mangel Tiffany McBride Daniel McClean Michael Nelson Shannara Nimmer Roger Osborn Stephanie Pulido David Sipes Bryan Smith Kevin Smith Talon Stringham Abram Swensen David Thompson Tara Woody Susanna Yoo Scott Young *3. Approval of Temporary Licensing Permits Non Appearance Kenneth Tratner Robert Morgan John Sizer Daniel Wallace Barry Eden Christine Taylor Richard Avellone Neil Falken Lena Combs Joseph Silvestri Brian Shull Eric Rasmussen Karen Linn Frederick Reiss Donald Cullen Darren Epperson Sheldon Berman Tiago Girao Michael Tom Daryl Luna Mark Eitelgeorge Chad Averill Derek Criswell Nancy Young E. Dalmacio Elisa Potikian Timothy Johnson Ray Ellison Mark Lucht E. McSweeney Danny Wallace Lionel Deschamps Page 1

Consent Agenda 3 (Cont.) Mark Hayes Louis Gutberlet Steven Tweedlie D. Braunsteiner Robert Churchman Marvin Friman Joel Van Cott Troy Nilson Mike Thielman William Powers Vlado Vucicevic Tullus Miller David Yankee Jon Hermanson John Ruddell John Van Trigt Kevin Holmes Todd Chisholm *4. Approval of Change to License Status: Retired Status: Leon Flinders Return Active: Dan Myers Terry Hoffman *5. Approval of Finances: A. Treasurer s Report *6. Approval of Fictitious Name Registration A. Circa Business Consulting Ltd. *7. Approval of staff attendance at the NASBA Executive Director Conference March 14 18, 2009, Jacksonville Florida. The consent agenda and supporting documents were reviewed by the Board. Motion was made, seconded and carried to approve consent items 1-7. Board Members Patrick Thorne and Felicia O Carroll abstained from voting on approval of Applications for Certified Public Accountant for Michael Nelson and Kevin Smith. Board Member Glenn Bougie abstained from voting on the Application for Certified Public Accountant for Bryan Smith. REGULAR AGENDA Agenda Item 8: Grievance Report and Grievance Matters. Note: NRS 241.020 requires the Board to list individuals that may have administrative action taken against them in connection with the Board s disciplinary grievance report. The Board may convene in closed session to consider the character, alleged misconduct, professional competence or physical or mental health for any of the grievances filed with the board. Review of Grievance Report Motion was made, seconded and carried to go into closed session to discuss grievance matters. Upon resumption of the open session motion was made, seconded and carried to close complaint matter S-08-9 based on the complainant s lack evidence to substantiate allegations within complaint matter. Motion was made, seconded and carried to close complaint matter N-08-12 based on the matter considered to be a fee dispute. Page 3

Agenda Item 8 (Cont.) Motion was made, seconded and carried to close complaint matter N-09-1 based on the matter considered to be a fee dispute. Motion was made, seconded and carried to close complaint matter S-08-3 based on resolution between the parties. Board member, Colleen Bachus was assigned as liaison in complaint matter S-09-1. Board member, Glenn Bougie was assigned as liaison in complaint matter S-09-3. Motion was made, seconded and carried to issue formal complaint against Gary Porter based on the information provided on his license renewal concerning action taken by the California Board of Accountancy. Motion was made, seconded and carried to close the following non-licensee complaint matters: SS-08-8 SS-08-11 Agenda Item *8A. Regina Resch Susan Eisenberg Recess into closed session for a Full Board Disciplinary Hearing against Rodney Lampson. Motion was made, seconded and carried to go into closed session to conduct a full board disciplinary hearing against Rodney Lampson. Agenda Item *8B. Reconvene into Open Session for Board Determination of the matter concerning Rodney Lampson. Upon resumption of the open session, motion as made, seconded and carried to revoke the CPA license of Mr. Lampson for failure to respond to the Board s disciplinary complaints and investigation. In the event Mr. Lampson should seek relicensure, the Board assessed a fine of $5,000 plus attorney s fees and costs in connection with the hearing held. The decision of the Board will be published in accordance with NAC 628.450. Agenda Item 9: Report of Counsel Legal Counsel, Karen Peterson provided a summary of the current Legislative Session including the common community interest bills. The Board provided suggested language to Senator Schneider in connection with SB183 that indicates which engagements require the services of a licensed CPA. Motion was made, seconded and carried to approve the recommended language to section 23 of SB183. Page 4

Agenda Item 9 Con t Motion was made, seconded and carried to oppose AB442 that prohibits Boards from hiring lobbyists. Motion was made, seconded and carried to give Patrick Thorne, Glenn Bougie, Karen Peterson, and Viki Windfeldt discretion to make day to day decisions based on the legislative process, in the Board s best interest. Agenda Item 10: Report of Executive Director A. NASBA Regional Director Focus Questions The Board reviewed NASBA s Regional Director Focus Questions and provided Executive Director appropriate responses. B. NASBA CLEC Committee Letter The Board reviewed the information provided by the NASBA CLEC Committee, however did not have any responses at this time. C. IRS Tax Treatment of Board Members The Board discussed the matter of IRS determination if Board Members should be considered employees of the Board by definition. The Board determined that 1099s should be issued to all Board members starting in 2009. The Board directed staff to amend language within the Board s Finance Policy to include the 1099 procedures. D. Discussion of Legislative Bills and any proposed amendments Sharon Uithoven and Mike Davis of the Nevada State Board of Accountancy came forward to discuss various Legislative Bills including the Boards bill due for Committee Introduction today. E. List of Proposed changes to Nevada Administrative Code This item was deferred until the May 5, 2009 meeting. F. NASBA Nominating Committee Request for positions Motion was made, seconded and carried to support Harry Parsons as Mountain Regional Director and Patrick Thorne as Nominating Committee member. Agenda Item 11: Request Approval of Formal Complaint for Non-Payment of 2009 License Renewal Fee and Non-Compliance of the 2008 CPE Requirement for the following individuals: Arthur Baker Barbara Burrer Glenn Carew William Conlon Terry Cypher Julio DeLeon Robert Fink Edward Halstead Allison Johnston Timothy Koch Lawrence LaFleur Eugene Laughton William Layman Jerry Lehman Michael Litchfield Randy Lund Elizabeth Mercier Robert Mohler Mark Murphy Thomas Norris Christopher Pizzo Alba Prato Craig Robinson Charles Sandefur James Scheifley Nigel Shepherd Douglas Smith Kelly Tate Brandon Tran Jennifer Wagner Page 5

Agenda Item 11 Con t Motion was made, seconded and carried to file formal disciplinary complaints against the above listed individuals for failure to provide 2009 license renewal fees and 2008 continuing education. Felicia O Carroll was assigned as Hearing Officer and abstained from the vote. Agenda Item 12: Board request waiver of penalty in connection with license renewal: A. Kurt Hunsberger Motion was made, seconded and carried to deny the request of Kurt Hunsberger based on lack of reasonable cause. B. Sharon Cowburn Motion was made, seconded and carried to deny the request of Sharon Cowburn based on lack of reasonable cause. C. Latiff Chagpar Motion was made, seconded and carried to deny the request of Latiff Chagpar based on lack of reasonable cause. Agenda Item 13: Board request consideration to change license status from Revoked/Non-Pay: Patrick Colebank The Board reviewed the request of Patrick Colebank for consideration to change status of previous revocation. Motion was made, seconded and carried to deny the request of Mr. Colebank to change his status from Revoked/Non-Pay based on lack of reasonable cause. Agenda Item 14: Board request consideration and determination of prior criminal conduct: Chad Davidson This item was deferred to the next board meeting for further information. Agenda Item 15: Board request Approval of Contracts: A. Fred Hillerby, Hillerby & Associates Lobbyist Motion was made, seconded and carried to approve the contract for lobbyist services as provided. B. Bonnie Houldsworth, CPA Peer Review Coordinator Motion was made, seconded and carried to approve the contract for Bonnie Houldsworth as provided. C. Jay Schmitt Scanning & Misc Projects Motion was made, seconded and carried to approve the contract for Jay Schmitt subject to additional information from legal counsel. D. Allison Mackenzie et al Karen Peterson - Legal Motion was made, seconded and carried to approve the contract for legal services as provided. Page 6

Agenda Item 16: Board request Approval of Check Scanning Service & Equipment Board staff provided the Board with information on check scanning services and equipment. The Board reviewed the information and motion was made, seconded and carried to approve the request as provided, not to exceed $1,200 per year. The Board directed staff to include the processing of checks and credit cards to the Board s Finance Policy. Agenda Item 17: Board Recognition of John Rhodes retirement from Board of Accountancy Appearance 11:30 AM The Board of Accountancy recognized John Rhodes Jr., CPA for his 30 years of service to the Nevada State Board of Accountancy. Mr. Rhodes served as a Board Member from 1978 to 1984 and during his time on the Board acted as Board President for a two year term from 1981 & 1982. After his term as a Board Member, Mr. Rhodes was a contracted employee of the Board to coordinate the Practice Enhancement Program, conduct individual review of candidate experience and Investigate Board Disciplinary matters as assigned. Mr. Rhodes provided 30+ years of untiring service, unwavering standard of excellence, dedication and inspired leadership. Mr. Rhodes loyalty and friendship will long be remembered. Agenda Item 18: Board consideration and approval for use of Accounting term in name of firm: A. Professional Institute of Technology & Accounting The Board reviewed the information provided requesting use of the term Accounting within the organizations name. Based on the information provided, motion was made, seconded and carried to deny the use of the name Professional Institute of Technology & Accounting. The Board suggested that the term software or training be added to the name so it would not be misleading. Agenda Item 19: Board consideration to extend exam credit: Diwata Uy The Board reviewed the request of Diwata Uy to extend her examination credit. Motion was made, seconded and carried to approve the request of Diwata Uy based on reasonable cause. Agenda Item 20: Report of President The Board discussed the upcoming personnel evaluation. Staff was directed to the Board provide benchmark information along with the evaluation forms. Agenda Item 21: Public Comment 1:00 PM No items were discussed under this agenda item. Agenda Item 22: Next Board Meeting: May 5, 2009 Las Vegas Page 7