NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 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 November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

Texas State Board of Public Accountancy July 19, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

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

Texas State Board of Public Accountancy May 12, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

Texas State Board of Public Accountancy May 17, 2018

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

State Of Nevada STATE CONTRACTORS BOARD

MINUTES BOARD OF GOVERNORS MEETING Minden, NV August 30 31, 2017

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006

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

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

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

State Board of Professional Engineers and Land Surveyors

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

Tools Regulatory Review Materials California Accountancy Act

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

New Jersey State Board of Accountancy Laws

STATE CONTRACTORS BOARD

A meeting of the New Jersey Board of Chiropractic Examiners was held on October 24, 2013 at the th

State Of Nevada STATE CONTRACTORS BOARD

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM OCCUPATIONAL BOARDS

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects

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

CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES NOVEMBER 14, 2017

MINUTES Board Meeting October 1-2, 2015

Senate Bill No. 406 Senator Hammond

CONSTITUTION AND RULES THE UNITED FIRE BRIGADES ASSOCIATION OF NEW ZEALAND (INCORPORATED)

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

PROPOSED REGULATION OF THE NEVADA FUNERAL AND CEMETERY SERVICES BOARD. LCB File No. R September 17, 2015

REGULATED HEALTH PROFESSIONS ACT

Texas State Board of Public Accountancy July 13, 2017

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

MEETING MINUTES. Governor s Workforce Investment Board (GWIB) Aerospace and Defense Sector Council Friday, March 20, :00 a.m.

Senate Bill No. 310 Senator Carlton

STATE CONTRACTORS BOARD

Information about the Complaint Process at CPA Nova Scotia

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE:

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

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

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

At the Council Chamber, Whitehall BY THE LORDS OF HER MAJESTY S MOST HONOURABLE PRIVY COUNCIL

ASET Professional Practice Exam Legislation Handbook

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

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

MINUTES. Texas State Board of Public Accountancy January 21, 2010

CORPORATE GOVERNANCE & COMPENSATION COMMITTEE CHARTER CAPSTONE INFRASTRUCTURE CORPORATION MARCH 2018

CHAPTER 471 ENGINEERING

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

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

1. Appointments to the Board: C:\Users\gregg\AppData\Local\Temp\Fall 2017 Report Final.docx

CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES JANUARY 19, 2018

Port Adelaide District Hockey Club Inc. Constitution

Audit Committee Members: Present unless otherwise noted.

TITLE XXX OCCUPATIONS AND PROFESSIONS

North Carolina Home Inspector Licensure Board (NCHILB)

Chapter UNFAIR TRADE AND CONSUMER PROTECTION. Article Credit Service Organizations

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

CARSON CITY CULTURE & TOURISM AUTHORITY

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

Uniform Accountancy Act Model Rules

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S *

General Regulations Updated October 2016

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

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

"the staff" includes both teaching and other staff of the University.

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

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws

BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS

Committee Meeting Agenda

Transcription:

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 of Snell & Wilmer, 3883 Howard Hughes Pkwy, Suite 1100, Las Vegas Nevada. Board Members Present: Nicola Neilon, President Kerry Eaton Candace Johnson Board Members Absent: Brian Wallace, Secretary/Treasurer Michael E. Davis L. Ralph Piercy Steven Brockovich Board Staff Present: Karen Peterson, Counsel Louis Ling, 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 Board Meeting Minutes (For Possible Action) March 21, 2018 Board Meeting Minutes *2. Approval of Applications for Certified Public Accountant Non-Appearance (For Possible Action): Trent Arlint Alan Bourassa Dalyce Franz Audrey Grossman Matthew Hiller Gregory Hinkle Jessica Holmes Kayla Jimenez Melanie Jimenez Melanie Jubenville Sumeet Kumar Thomas Lettero Jefferey Newbold Tanner Oates Maria Ong Matthew Paglia Matthew Preston Eduardo Rivera Hildegard Schunke Riley Stubbs Robert Wargo Jamie Williams *3. Approval of Change to License Status (For Possible Action): Retired Status: Benjamin Mehr James Starr Richard White Inactive Status: Lisa Moses 1

May 16, 2018 Board Meeting Minutes *4. Approval of Finances (For Possible Action) A. Monthly Income & Expense *5. Approval of Fictitious Name Use (For Possible Action) A. Tentax & Accounting LLC *6. Approval of CPA Examination Scores: January March 2018 Window (For Possible Action) *7. Approval of Board Members & Staff to attend the NASBA Western Regional Conference, June 25 June 28, 2018. (For Possible Action) 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 L. Ralph Piercy abstained from voting on Applications for CPA Certification for Matthew Hiller. REGULAR AGENDA Agenda Item 8: Grievance Report and Grievance Matters (For Possible Action) 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 (For Possible Action) Motion was made, seconded and carried to close complaint matter I2017.015 and F2017.004 based on the licensee and firm both surrendering their license and registration in lieu of disciplinary action. Motion was made, seconded and carried to close complaint matter I2016.009 based on licensee surrendering the license in lieu of disciplinary action. Motion was made, seconded and carried to close complaint matter I2018.005 based on lack of evidence and a complainant to support the allegations. Motion was made, seconded and carried to issue formal complaints for individuals that had not complied with peer review. Note: Board Member Candace Johnson abstained from voting on the above motions. 2

Agenda Item 8 Continued: May 16, 2018 Board Meeting Minutes B. Full Board Disciplinary Hearing (For Possible Action): Mark Dicus, CPA : Appearance 10:00 AM The Board conducted a full board disciplinary hearing against Mark Dicus, CPA who was present before the Board. The Board made its decision and a motion was made, seconded and carried with the following provisions: 1. Respondent s Certified Public Accountant s Certificate No. 4476 be REVOKED for a period of two (2) years from the date of this Decision Respondent shall immediately cease and desist from holding himself out as a Certified Public Accountant licensed by the State of Nevada. Respondent is to return his Certified Public Accountant s Certificate No. 4476 to the Board immediately. Respondent shall remove all references to Certified Public Accountant in his name and on all signage, advertising, answering machine and/or answering service, email, letterhead, business cards and yellow page listing and website if any. 2. After two (2) years from the date of this Decision, Respondent may reapply for licensure. For re-licensure, Respondent must comply with NAC 628.110 and any other statutory or regulatory requirements of the Board for re-licensure, including a showing that he has complied with this Decision and that he is qualified to practice as a Certified Public Accountant in the State of Nevada. 3. Pursuant to NRS 628.390(3), Respondent shall pay a civil penalty of $5,000.00 for violations of NRS 628.390(1)(b) and (j). 4. Respondent shall pay the Board s investigative fees of $2,270.50, attorney s fees of $3,726.25 and pay the Board s Court Reporter fees of $630.00. 5. The Decision of the Board shall be published in accordance with NAC 628.450. Board Member Candance Johnson abstained from the vote. C. Recommendation of Hearing Officer based on hearings held May 10, 2018 for Non-Payment of 2018 License Renewal Fee and Non-Compliance of the 2017 CPE Requirement for the following individuals: (For Possible Approval) Mark Borgen Robert Eves J. Frank Fisher Noah Green Michael Humbarger Danelle Poon Steven Price Richards Schwartz Integrated Accounting Professionals Motion was made, seconded and carried to approve the Hearing Officer Recommendation to revoke the above individuals. Hearing Officer Michael Davis and Board member Candace Johnson abstained from the vote. 3

May 16, 2018 Board Meeting Minutes D. Recommendation to Dismiss Formal Complaints Based on Compliance: (For Possible Approval) Bryan Coy Carlton Gadinsky Andrew Grey Eric Johnson Curtis Ohlhauser David Thompson James Starr Steven Spooner Motion was made, seconded and carried to approve the recommendation to dismiss the above listed formal complaints based on compliance. Hearing Officer Michael Davis and Board member Candace Johnson abstained from the vote. E. Recommendation to Dismiss Formal Complaints Based on Voluntary Surrender (For Possible Approval): Dirk Florence Margaret Knott Alaina Lewis Nester Romero Motion was made, seconded and carried to approve the recommendation to dismiss the above listed formal complaints based on voluntary surrender of the license. Hearing Officer Michael Davis and Board member Candace Johnson abstained from the vote. Motion was made, seconded and carried to close non-licensee complaint matter NL2017.005, Christopher Provenzano based on staff s monitoring of DA referral. Motion was made, seconded and carried to close non-licensee complaint matter NL2018.001, James Kim/Songhyun Tax Service CPA EA and NL 2018.003, Jamie Smith/Reno Accounting Solutions based on assurances provided. Agenda Item 9: : Report of Legal Counsel (For Possible Action) A. Update on recent Nevada Supreme Court Decision involving Open Meeting Law Legal Counsel provided an update to the Board in connection with the Nevada Supreme Court Decision involving Open Meeting Law. Legal counsel Karen Peterson informed the Board of the decision and specifically how public documents requests affect items kept on personal devices. B. Update on Board s Regulation R068-17 Legal Counsel provided an update to the Board in connection with the Board s proposed regulations that are being reviewed at the Legislative Committee during a hearing today. The Board s Lobbyist and Counsel Ryan Russell will be available during the hearing in the event questions arise regarding the proposed changes. Agenda Item 10: Report of Executive Director (For Possible Action): A. Board Discussion of Sunset Review Committee Proceedings. Legal Counsel Karen Peterson discussed two issues that have resulted from the Sunset Review committee proceedings. 1) Reserves policy: Executive Director provided the Board with a draft copy of the Reserves policy. The Board discussed this policy and directed staff to make changes as discussed and place it on the agenda for approval at the July 18, 2018 Board meeting. 2) Civil Penalties: Civil penalties paid to the State General Fund should be budgeted in the FY 2018-2019 budget and discussed with the Board s auditor. 4

Agenda Item 10 Continued: May 16, 2018 Board Meeting Minutes B. Board Update on Appointments to Committees or Panels Executive Director provided an update from the prior meeting regarding the appointments made to committees and panel members. C. Board Discussion of Society Event Sponsorships & Participation Executive Director provided information to the Board regarding possible participation in providing sponsorship or scholarships to the Nevada Society of CPAs. D. Board Nomination of Harry Parsons for the NASBA Distinguished Service Award Executive Director provided information to the Board regarding nomination of Harry Parsons, CPA for the NASBA Distinguished Service Award. Agenda Item 11: Board Approval of Employment Contracts and Independent Contractor Contracts for the following (For Possible Action): A. Glenn Bougie, CPA Board Investigator Employment Contract B. Harry Parsons, CPA Board Investigator Employment Contract C. Patrick Thorne, CPA Board Investigator Employment Contract D. Jay Schmitt Board Staff Employment Contract Motion was made, seconded and carried to approve the contracts for the above listed individuals as proposed. Agenda Item 12: Board Discussion & Approval of Board Officers, Staff & Lobbyist to Respond to Draft Report from the Governor s Finance Office/Division of Internal Audits (For Possible Action) Motion was made, seconded and carried to authorize Board Officers, Staff and Lobbyist to respond to Draft Report from the Governor s Finance Office/Division of Internal Audits. Agenda Item 13: Election of Board Officers (For Possible Action) Election of Officers for the Nevada State Board of Accountancy was held. Nominations were opened for President. Brian Wallace was nominated. There being no other nominations, a motion was made, seconded and carried that the nominations be closed. Brian Wallace will be elected by acclamation. The record reflects Brian Wallace as President of the Board for a one-year term effective July 1, 2018 June 30, 2019. Nominations were opened for Secretary/Treasurer. Candace Johnson was nominated. There being no other nominations, a motion was made, seconded and carried that the nominations be closed. Candace Johnson will be elected by acclamation. The record reflects Candace Johnson as Secretary/Treasurer of the Board for a one-year term effective July 1, 2018 June 30, 2019. 5

May 16, 2018 Board Meeting Minutes Agenda Item 14: President s Report (For Possible Action) President Nicola Neilon presented a plaque to retiring Board Member Robert C. Anderson, CPA, in recognition for his outstanding service to the Board over the past six years. Mr. Anderson held officer positions of Secretary/Treasurer and President during his tenure with the Board. The Board appreciates all of Mr. Anderson s time and commitment to the regulation of the profession. Agenda Item 15: Next Board Meeting: July 18, 2018 Reno, Nevada C. Public Comment Section: In accordance with NRS 241.020 Public Comment will be taken prior to the adjournment of the meeting. Anna Durst, Nevada Society of CPAs, informed that Board that Peer Review for Montana is now being administered by the Nevada Society of CPAs. Ms. Durst also informed the Board of the Societies new office location. D. Adjournment 6