NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

Similar documents
NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA

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

Mr. Kevin J. Page, Chairman Mr. Rick Trachok, Vice Chairman. Dr. Andrea Anderson, Chair

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON JULY 30, 2018

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

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON JANUARY 15, 2009.

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

WORKSHOP NOTICE AND AGENDA

STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF INDUSTRIAL RELATIONS

STATE CONTRACTORS BOARD

Uniform Accountancy Act Rules

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

Mr. Kevin J. Page, Chair. Ms. Allison Stephens

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


Mr. Cedric Crear, Chair

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation

Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

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

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS.

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON MARCH 31, 2010

ADOPTED REGULATION OF THE PUBLIC UTILITIES COMMISSION OF NEVADA. LCB File No. R Effective October 31, 2005

Ms. Allison Stephens, Chair Dr. Andrea Anderson Dr. Patrick R. Carter Dr. Mark W. Doubrava Mr. Trevor Hayes Mrs. Cathy McAdoo

State Of Nevada STATE CONTRACTORS BOARD

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

Uniform Accountancy Act Model Rules

MEETING MINUTES Thursday October 1, 2015 at 3:00 p.m.

NEVADA DEPARTMENT OF TRANSPORTATION NOTICE AND AGENDA OF A PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED NEW REGULATIONS

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA October 11, 2005 (approved November 17, 2005)

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON

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

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

Re: Revisions to Statement on Standards for Attestation Engagements No. 18, Attestation Standards: Clarification and Recodification

Nevada Board of Wildlife Commissioners Meeting Final Agenda

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

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE

ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS. LCB File No. R057-00

Informational Statement LCB File No. R Public Records. 1. A clear and concise explanation of the need for the adopted regulation.

INTERSTATE MEDICAL LICENSURE COMPACT COMMISSION November 16, 2018 DRAFT MEETING MINUTES

INFORMATIONAL STATEMENT. The informational statement required by NRS 233B.066 numerically conforms to the subsections of the statute as follows:

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

CARSON CITY CULTURE & TOURISM AUTHORITY

TOWN OF HADLEY SELECT BOARD September 4, 2013 Meeting Minutes

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood.

DRAFT MINUTES OF THE CITY COUNCIL MEETING

CHAPTER 641A - MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS

Texas State Board of Public Accountancy July 19, 2018

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM,

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

Board Members. David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane WORKSHOP AGENDA

Texas State Board of Public Accountancy May 17, 2018

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS SPRING MEETING OF COUNCIL MAY 15-17, 2016 NEW ORLEANS, LA MINUTES OF MEETING INDEX

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. October 19, 2018

STOREY COUNTY BOARD OF COUNTY COMMISSION ERS MEETING TUESDAY, JUNE 30, :00 A.M. DISTRICT COURTROOM 26 SOUTH B STREET, VIRGINIA CITY, NEVADA

Audit Committee Members: Present unless otherwise noted.

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax

NEVADA INDIAN COMMISSION BOARD MEETING MINUTES

Table of Contents. Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS. Part XIX. Certified Public Accountants

NOTE: Public comment allowed on each action item and regulation workshop items and at the end of the meeting

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NEVADA STATE CONTRACTORS

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

Video or Telephone Conference Connection from the Meeting Site to: Western Nevada College, Fallon 160 Campus Way, Virgil Getto Hall (VRGH) 313

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair

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

Division of Professions and Occupations

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA February 9, 2006 (approved March 9, 2006)

MINUTES OF THE NEVADA INSTITUTE OF AUTONOMOUS SYSTEMS BOARD MEETING JUNE 18, 2014

Transcription:

NEVADA STATE BOARD OF ACCOUNTANCY Minutes An open meeting of the Nevada State Board of Accountancy was called to order at 8:15 A.M. by President, Nicola Neilon, at the offices of Snell & Wilmer, 3883 Howard Hughes Pkwy, Suite 1100, Las Vegas Nevada. Board Members Present: Nicola Neilon, President Brian Wallace, Secretary/Treasurer Robert C. Anderson Steven Brockovich Michael E. Davis Candace Johnson L. Ralph Piercy Board Staff Present: Ryan Russell, Legal Counsel Viki A. Windfeldt, Executive Director Leslie C. Walsh, Deputy Director A. Call to Order, Roll Call and Establish a Quorum B. Public Comment Section: In accordance with NRS 241.020 Public Comment will be taken prior to the beginning of the meeting. Note: No one was present for this section of the public comment agenda item. 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 A. July 18, 2017 B. August 15, 2017 Board Conference Call Meeting Minutes *2. Approval of Applications for Certified Public Accountant Non Appearance Marianne Allison Josevy Botello Ronique Chambers Aaron Contreras Erin Cox Binh Du Daniel Embody Jaqueline Fausto Lissa McCain Michael Sarafolean Dinah Sarman-Moschetti Jeffrey Simons Adam Simpson Kristy Vandermolen *3. Approval of Change to License Status A. Jack Benter Retired Status B. Jen Nakata Inactive Status *4. Approval of Finances A. Income & Expense Reports B. Proposed FY 17/18 Budget 1

*5. Approval of Fictitious Name Use A. Aeris Assurance B. K&H Consulting C. Meridian Accounting & Advisory *6. Approval of Board & Staff Attendance NASBA Annual Meeting October 29 November 1, 2017 *7. Approval of CPA Examination Scores: April May 2017 Window The consent agenda and supporting documents were reviewed by the Board. Motion was made, seconded and carried to approve the consent agenda items. Board Member Candace Johnson abstained from voting on Applications for Certified Public Accountant for Binh Du and Brian Wallace for Michael Sarafolean. REGULAR AGENDA *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 or disciplinary action considered by the board. A. Review of Grievance Report Motion was made, seconded and carried in complaint matter I2017.008 to close the complaint based on lack of cause. Motion was made, seconded and carried to close the following non-licensee complaint matters: NL2017.003 Eric Hillmann Based on compliance NL2017.004 Herbert Perry Based on compliance NL2017.006 David Housey Based on compliance Agenda Item 9: Report of Legal Counsel No items were discussed under this agenda item. 2

Agenda Item 10: Report of Executive Director A. NASBA Regional Director s Focus Questions Executive Director provided the Board with the NASBA Regional Director Focus Questions. The Board provided input for the responses. B. Society RAB Observation Report The Board reviewed and discussed the Society RAB Observation Report. C. UNLV Response to NASBA Customized Reports The Board reviewed UNLVs response to the most recent report provided by NASBA. The Board is pleased that UNLV finds the reports useful and appreciates their response. D. AICPA Peer Review Evolution Document Anna Durst of the Nevada Society of CPAs discussed this agenda item and informed the Board that the Nevada Society complies with all of the requirements as outlined in the proposed evolution document. Agenda Item 11: Board Request for CPA Examination Extension Melissa Fennemore Austin Hunt Shuyi Lin Ezequiel Sanchez Haylee Templeton Bo Ra Yeon Dani Eaton The Board discussed the latest examination release and the requests for extensions of time, based on the delayed score release. Motion was made, seconded and carried to approve the exam credit extension requests to January 31, 2018, based on reasonable cause. Agenda Item 12: Board Approval of 2018 Board Meeting Schedule Motion was made, seconded and carried to approve the 2018 Board Meeting Schedule as follows: January 17, 2018 Las Vegas March 21, 2018 Reno May 16, 2018 Las Vegas July 18, 2018 Reno September 19, 2018 Las Vegas November 14, 2018 Reno Agenda Item 13: Board Approval of Enforcement Committee Board Member The Board discussed the Board Member position on the Enforcement Committee. Motion was made, seconded and carried to approve Candace Johnson to server on the Enforcement Committee. 3

Agenda Item 14: Approval of Application for Certified Public Accountant: A. Xiomara Judith Figueroa Motion was made, seconded and carried to approve the Application for Certified Public Accountant for Ms. Figueroa, based on the investigators review and recommendation. B. Todd Ganos APPEARANCE 9:30 AM Mr. Ganos came forward to discuss his application for CPA Certification. Specifically, Mr. Ganos discussed his experience and requested Board determination if it would meet the requirements in Nevada. Motion was made, seconded and carried to deny the Application for CPA Certification of Mr. Ganos based on not meeting the experience requirement at this time. Agenda Item 15: Board Approval of Education Courses: A. Janae Randolph Junior Ms. Randolph submitted a request to the Board for approval of specific non-accounting courses as approved accounting elective courses. Motion was made, seconded and carried to deny the request. Agenda Item 16: Board Determination of CPA Examination Application: A. Chase Reinschmidt The Board discussed Mr. Reinschmidt s initial application for the CPA Exam. Motion was made, seconded and carried to approve him as a Nevada CPA Exam candidate. Agenda Item 17: President s Report No items were discussed under this agenda item. Agenda Item 18: Next Board Meeting: November 15, 2017 Reno, NV W O R K S H O P - 10:00 AM Agenda Item 19: Proposed Regulation Amendment Workshop The purpose of the workshop is to solicit comments from interested persons on the following general topics that may be addressed in the proposed regulations. (For Possible Action) 4

A. Amendment of Nevada Administrative Code Chapter 628 revising the requirements for experience for licensure as a Certified Public Accountant, revising the provisions for education to sit for the CPA examination, revising the provisions for the self-reporting of certain information to the Board, removing references to public accountants, revising the practice monitoring program provisions to include certain documents be submitted to the Board and that firms opt into the AICPA peer review monitoring program, and providing other matters properly relating thereto. The Board of Accountancy conducted a public workshop to consider the proposed regulations to Nevada Administrative Code (NAC) Chapter 628. The Board reviewed the proposed language changes. The following individuals appeared before the Board to discuss the intent of the proposed regulation changes with the Board: Patrick Thorne, CPA, Board Investigator Anna Durst, CEO Nevada Society of CPAs Glora McComas, East West Bank Loren Vatrano, Southwest Gas Corp Rebecca Warnick, The Warnick Group The following written comments were provided in connection with the proposed regulation changes: UNLV Department of Accounting American Institute of Certified Public Accountants Legislative Counsel Bureau C. Public Comment Section: In accordance with NRS 241.020 Public Comment will be taken prior to the adjournment of the meeting. Note: No one was present for this section of the public comment agenda item. D. Adjournment 5