Re: AICPA Professional Ethics Division Exposure Draft Proposed Interpretations, Responding to Non-Compliance with Laws and Regulations, March 10, 2017

Similar documents
Tuesday, July 17, 2018, 8:00 a.m. to 11:42 a.m.

Electronically:

June 20, Mr. Michael Glynn Technical Manager Audit and Attest Standards AICPA 1211 Avenue of the Americas New York, NY 10036

Foundation for Accounting Education, Inc. Board of Trustees Meeting. Minutes of: Thursday, September 17, 2015, 2:00 to 5:40 p.m.

New York State Society of Certified Public Accountants Executive Committee Meeting. Date & Time: Thursday, May 15, 2014, 8:30 a.m. to 10:23 a.m.

Tel: Fax:

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

Code of Ethics for Professional Accountants

May 2005 Board of Directors Minutes

ASB Meeting March 8, 2019

Structure of the Code Phases 1 and 2

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

American Institute of Certified Public Accountants

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey July 24, 2014

EXPOSURE DRAFT PROPOSED STATEMENT ON STANDARDS FOR ACCOUNTING AND REVIEW SERVICES STANDARDS FOR ACCOUNTING AND REVIEW SERVICES DECEMBER 11, 2003

REPORT OF THE 2018 NOMINATIONS COMMITTEE

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

Courtroom I - 2nd Floor

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

Crystal Lake South High School Madrigals will be singing as you enter the Media Center/Library

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

MINUTES OF ANNUAL MEETING HELD MARCH 1, 2010 THE MEMBERS OF THE BOARD OF DIRECTORS OF THE WARREN COUNTY LOCAL DEVELOPMENT CORPORATION

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008

American Institute of Certified Public Accountants

REPORT OF THE 2017 NOMINATIONS COMMITTEE

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey October 16, 2008

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA

Date Re Our ref Attachment Direct dial nr 7 april 2016 Exposure Draft Proposed Revisions Pertaining to Safeguards in the Code - Phase 1

State Board of Examiners Minutes of Meeting (Amended 11/30/12) 200 River View Plaza First Floor Conference Room Trenton, New Jersey September 21, 2012

Audit Committee Meeting Tuesday, July 10, 2018, 9:00 a.m. DART Conference Room B 1st Floor 1401 Pacific Ave., Dallas, Texas 75202

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

RESULTS and RESULTS Educational Fund Boards of Directors Hamilton Crowne Plaza Hotel, Washington, DC. Minutes February 13, :00 a.m. E.T.

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

2016 PRIMARY. Election Date: 03/15/2016

COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT JUDICIAL RATINGS COOK COUNTY BAR ASSOCIATION 2014 CIRCUIT COURT

Re: Exposure Draft Proposed International Standards on Related Services 4400 (Revised) Agreed-Upon Procedures Engagement

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey July 28, 2009

May 2007 Board of Directors Minutes

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

The Regular Meeting will immediately follow this Annual Meeting.

November 3, Re:

COVER TO BE SET BY AICPA

07/19/2018. BRIAN BIGGANE, Trustee Also Present:

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

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

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

PENNSYLVANIA GAMING CONTROL BOARD

CHESAPEAKE CIRCUIT COURT FAYE W. MITCHELL, CLERK POSTING DOCKET THURSDAY - AUGUST 22, 2013

MINUTES OF THE OSWEGO COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES REGULAR MEETING January 3, 2012

MDM File No.: V

JUNE 5, 2018 PRIMARY ELECTION CANDIDATES

MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012

Thursday 30-May Courtroom 1-2nd Floor

Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

Financial Reporting Council

MEETING MINUTES. MINUTES: (1-0:43) 1. November 18, Moved by Kevin M. Janak and seconded by Danny Garcia,

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

PENNSYLVANIA GAMING CONTROL BOARD

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

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

NATIONWIDE MUTUAL INSURANCE COMPANY NATIONWIDE MUTUAL FIRE INSURANCE COMPANY NATIONWIDE CORPORATION CHARTER OF THE AUDIT COMMITTEES

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

O L A Professional/Technical Contract Expenditures

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

FrontinoReporting, LLC

Supreme Court of Florida

Mohonasen Central School District

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA

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

President Cahill called the meeting to order at 9:30 a.m. on Friday, June 15, 2007 at the Michael Franck Building in Lansing.

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

National Peace Corps Association 1. BOARD OF DIRECTORS MEETING Shawnee Institute, Shawnee on Delaware, PA August 26, 2018 Meeting Minutes

Office of the Board of Elections County Court House Rm 38 Albany, NY

: No. 852 Disciplinary Docket No. 3. : Nos. 148 DB 2003 & 174 DB : Attorney Registration No : (Allegheny County) ORDER

Case MFW Doc Filed 09/20/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2017

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

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

NOTICE OF PENDENCY AND SETTLEMENT OF DERIVATIVE ACTIONS AND OF SETTLEMENT HEARING TO ALL HOLDERS OF BARNES & NOBLE, INC. STOCK ON SEPTEMBER 11, 2007

STATE OF NORTH CAROLINA

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

ACACIA RESEARCH CORPORATION

TABLE OF CONTENTS LETTER FROM THE EDITOR MASTHEAD ARTICLES 1. AN ANALYSIS OF THE FACTORS THAT DETERMINE WHEN AND HOW

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

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT

DRAFT VALLEY STREAM SCHOOL DISTRICT 24 MINUTES OF THE WORK SESSION and the REGULAR MEETING OF THE BOARD OF EDUCATION

Marin Superior Court Probate Calendar Tentative Rulings

THE EXECUTIVE COUNSEL TO THE FINANCIAL REPORTING COUNCIL. -and-

OF FLORIDA ** ** ** Court. Circuit

APPEALED ARBITRATION DECISIONS

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey June 23, 2016

Transcription:

May 8, 2017 Lisa A. Snyder Director of the Professional Ethics Division AICPA 1211 Avenue of the Americas New York, NY 10036 By email: lsnyder@aicpa-cima.org Re: AICPA Professional Ethics Division Exposure Draft Proposed Interpretations, Responding to Non-Compliance with Laws and Regulations, March 10, 2017 Dear Ms. Snyder: The New York State Society of Certified Public Accountants (NYSSCPA), representing more than 26,000 CPAs in public practice, industry, government and education, welcomes the opportunity to comment on the above-captioned exposure draft. The NYSSCPA s Professional Ethics Committee deliberated the exposure draft and prepared the attached comments. If you would like additional discussion with us, please contact Renee Rampulla, Chair of the Professional Ethics Committee, at (212) 719-8361, or Ernest J. Markezin, NYSSCPA staff, at (212) 719-8303. Sincerely, N Y S S C P A N Y S S C P A F. Michael Zovistoski President Attachment 14 Wall Street, 19th Floor New York, New York 10005 t 212.719.8300 www.nysscpa.org

NEW YORK STATE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS COMMENTS ON AICPA PROFESSIONAL ETHICS DIVISION EXPOSURE DRAFT PROPOSED INTERPRETATIONS, RESPONDING TO NON-COMPLIANCE WITH LAWS AND REGULATIONS, MARCH 10, 2017 May 8, 2017 Principal Drafters Elliot L. Hendler Steven J. Leifer Elliot A. Lesser Victoria L. Pitkin Renee Rampulla

NYSSCPA 2016 2017 Board of Directors F. Michael Zovistoski, President Harold L. Deiters III, President-elect John J. Lauchert, Secretary/Treasurer Gregory J. Altman, Susan M. Barossi, Anthony S. Chan, John S. Shillingsford, Joanne S. Barry, ex officio Edward L. Arcara Sol S. Basilyan Paul E. Becht Christopher G. Cahill Jack M. Carr Salvatore A. Collemi Mitchell A. Davis Edward F. Esposito Joseph M. Falbo, Jr. Rosemarie A. Giovinazzo- Barnickel Elizabeth A. Haynie Elliot L. Hendler Jan C. Herringer Patricia A. Johnson Jean G. Joseph Barbara A. Marino Kevin Matz Mitchell J. Mertz Jacqueline E. Miller Tracey J. Niemotko Kevin P. O Leary Iralma Pozo Renee Rampulla Brian M. Reese M. Jacob Renick Warren Ruppel Steven A. Stanek Denise M. Stefano Janeen F. Sutryk Michael M. Todres David G. Young NYSSCPA 2016 2017 Professional Ethics Committee Renee Rampulla, Chair Kelly Kennedy-Ryu Paul M. Ribaudo Elliot L. Hendler, Vice Chair Steven J. Leifer Michael Rudegeair Eric H. Altstadter Elliot A. Lesser Robert E. Sohr Gary E. Carpenter Ronald Nash P. Gerard Sokolski David C. Daly Brian K. Pearson Marianne E. Van Duyne Jo Ann Golden Victoria L. Pitkin NYSSCPA Staff Ernest J. Markezin

New York State Society of Certified Public Accountants Comments on AICPA Professional Ethics Division Exposure Draft Proposed Interpretations, Responding to Non-Compliance with Laws and Regulations, March 10, 2017 The New York State Society of Certified Public Accountants (NYSSCPA) appreciates the opportunity to provide comments on the AICPA s Professional Ethics Executive Committee s (PEEC) Exposure Draft Proposed Interpretations, Responding to Non- Compliance with Laws and Regulations, March 10, 2017 (Proposal). General Comments We support the PEEC's efforts to provide guidance in the AICPA's Code of Professional Conduct, where none currently exists, to members who may encounter non-compliance with laws and regulations (NOCLAR) or suspected NOCLAR. We also concur with PEEC's belief that providing such guidance would serve the public interest. Specific Comments Questions for Respondents - We have the following responses to questions posed in the Proposal: Question 1: Should members in public practice who provide only nonattest services to a client be required to document certain aspects of the NOCLAR? Or, rather, should they be encouraged to document certain aspects of the NOCLAR? Response: We believe that such documentation should be required, not simply encouraged. Question 2: Is a one year transition period from the effective date appropriate? If not, what is an appropriate period of time and why? Response: We believe that a one year transition period for the effective date is too long. An effective date of six months from the last day of the month in which they are published in the Journal of Accountancy is appropriate. 1

Other Comments Relating to Proposed Interpretation 1.170.010 Responding to Non-Compliance with Laws and Regulations - We suggest that the PEEC consider the following: 1.170.010.10b: Provide additional guidance for members in situations where the identified or suspected NOCLAR has been committed by a third-party entity. 1.170.010.22 and.23: Define and illustrate the term statutory audit. We recognize that the use of this term and type of audit engagement frequently occurs outside the United States, but generally many audits within the United States are required by third parties, such as lending institutions rather than by statute of law. We are concerned that members may inadvertently assume that a statutory audit would represent an audit required by regulators such as the Securities and Exchange Commission or the Department of Labor 1.170.010.22 and.23: References are made to instances where communications between group engagement partners and those performing work at components, with respect to NOCLAR or suspected NOCLAR, may be prohibited by law or regulation. We believe that this reference requires further clarification and guidance on how to proceed when such situations are encountered. Other Comments Relating to Proposed Interpretation 2.170.010, Responding to Non-Compliance with Laws and Regulations - We suggest that the PEEC consider the following: Revise the heading to (Applicable to Members in Business) We believe that complying with the provisions of this interpretation may have a profound negative effect on a member s career or livelihood. Accordingly, we suggest that robust guidance be provided to assist members when dealing with these difficult situations, and on whether there is any relief from these provisions should they find themselves in such circumstances. Consider the possible inconsistency between 2.170.010.28 and.33, which refer to consulting with a regulator or professional body, or the external auditor, and 2.000.020, Ethical Conflicts, paragraphs.05 and.06 and whether revisions to the latter are required. 2