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

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

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29, 2016 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

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

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

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

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

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

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

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS

Division of Professions and Occupations

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

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

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

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

New Jersey State Board of Accountancy Laws

By Laws Maine Society of Certified Public Accountants

IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, STATE OF FLORIDA

Tools Regulatory Review Materials California Accountancy Act

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS

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

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

Board of Certification, Inc. Version Effective September 1, 2016 Updated May 2016

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 113,928. In the Matter of ELIZABETH ANNE HUEBEN, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

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

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER

Uniform Accountancy Act Model Rules

) ) ) ) ) ) ) ) ) ) ) ) PUBLIC NOTICE OF DISAPPROVAL OF REGISTRATION APPLICATION. PCAOB Release No May 4, 2004

Uniform Accountancy Act Model Rules

RULES OF SUPREME COURT OF VIRGINIA PART ONE A FOREIGN ATTORNEYS. Rule 1A:5. Virginia Corporate Counsel & Corporate Counsel Registrants.

Uniform Accountancy Act Rules

ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS

Ohio Legislative Service Commission

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

COMMISSION ON CERTIFICATION FOR HEALTH INFORMATICS AND INFORMATION MANAGEMENT (CCHIIM)

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

FINANCIAL SERVICES AGENCY GOVERNMENT OF JAPAN Kasumigaseki Chiyoda-ku Tokyo Japan

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

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017

Indiana Rules of Court Rules for Admission to the Bar and the Discipline of Attorneys

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 114,829. In the Matter of RICHARD HAITBRINK, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

ARTICLE 5.--ADMINISTRATIVE PROCEDURE ACT GENERAL PROVISIONS. K.S.A through shall be known and may be cited as the Kansas

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

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

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM DISCIPLINARY PROCEEDINGS

Senate Bill No. 406 Senator Hammond

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 117,607. In the Matter of MATTHEW B. WORKS, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

Bylaws of the Illinois CPA Society

10 A BILL to amend and reenact , , , , , , , , ,

FILED APR KS State Board of Healing Arts

IN THE SUPREME COURT, STATE OF WYOMING

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) STIPULATION AND AGREEMENT AND ENFORCEMENT ORDER

Follow this and additional works at: Part of the Administrative Law Commons

California Society of Certified Public Accountants Bylaws

Professional Discipline Procedural Handbook

PCAOB Release No September 29, 2003 Page 2

Washington Association of Building Officials Accredited Code Official Program

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016

ENROLLED SENATE BILL No. 963

The court will accept comment on the proposed rule changes until 5 p.m. Monday, August 17, Comment may be made to

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

Ohio State Bar Association. Elder Law. Attorney Information and Standards

The Georgia Society of CPAs

CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE PURPOSE

BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA. (effective September 20, 2016)

Texas State Board of Public Accountancy May 12, 2016

THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM

) ) ) ) CONSENT ORDER

National Association of Division Order Analysts VOLUNTARY CERTIFICATION PROGRAM POLICY AND PROCEDURES

C\:J Docket No. 1 O-HA-0009i

CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE MEETING MINUTES. October 18, 2016

Local Y010. of Yukon Employees Union BYLAWS 2016

Investigations and Enforcement

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

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 108,207. In the Matter of CHRISTOPHER Y. MEEK, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

EFFECTIVE AS A FINAL ORDER

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects

Re Ahrens. The Dealer Member Rules of the Investment Industry Regulatory Organization of Canada 2014 IIROC 46

RULES OF THE STATE BAR OF YAP. Table of Contents. Statement of Purpose and Policy 1

UNIFORM ACCOUNTANCY ACT STANDARDS FOR REGULATION. Eighth Edition January 2018

The Chartered Accountants Act, 1986

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS

FBOR DISCIPLINARY APPEAL PROCEDURE City of Seaside

California Association of School Counselors Ethics Committee Policies and Procedures Adopted November 12, 2007 Revised August 3, 2008

MAINE BAR ADMISSION RULES

FILED r$ ~EB KS Stai:, Boud of Healing Arts BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

CHAPTER 4 ENFORCEMENT OF RULES

CITY OF CHICAGO BOARD OF ETHICS. AMENDED RULES AND REGULATIONS (Effective January 5, 2017)

People v. Michael Scott Collins. 14PDJ042. December 2, 2014.

Effective January 1, 2016

Transcription:

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Rodney Van Norden, CPA, Chair, called the meeting to order. Board members in attendance were Mr. Van Norden; Denise Denning, CPA, Vice-Chair; T. C. Anderson, Public Member; John R. Helms, CPA; Michael L. Marsh, CPA; Kathryn J. Mitchell, CPA; and Patricia A. O Sullivan, public member. Also in attendance was Susan Somers, Executive Director; Randy Forbes, Disciplinary Counsel to the Board; Darin Conklin, General Counsel to the Board; Rita Barnard, Kansas Society of CPAs, Kathleen Graff and Joyce Schartz, Public Accountants Association. B. CONSENT CALENDAR: 1. The Board reviewed the minutes of the October 23, 2015 meeting; reciprocity certificates/permits to practice; firm registration; and the November 30, 2015 financials. Mr. Helms moved and Ms. O Sullivan seconded to approve the Consent Calendar. Upon a vote, the motion carried. 2. CPA EXAM: A. The Board reviewed requests for waivers of courses required for the CPA exam as follows pursuant to K.A.R. 74-2-7(g) : 1. Apple Canaya: Request for a waiver of 2 hours of communications to include a speech course. After discussion, and based upon the information provided, Ms. O Sullivan moved and Mr. Helms seconded to deny the request based upon a lack of information regarding her work experience. Upon a vote, the motion carried. 2. Hannah Carlson: Request for waiver of 2 hours of written or oral communications. After discussion, and based upon the information provided, Ms. O Sullivan moved and Mr. Marsh seconded to deny the request. Upon a vote, the motion carried. 3. Kseniya Caldwell: Request for waiver of.5 hours of written or oral communications. After discussion, and based upon the information provided, Ms. O Sullivan moved and Mr. Marsh seconded to deny the request. Upon a vote, the motion carried. 1

B. The Board reviewed information received from National American University in response to the Board s request for additional information regarding the University s ability to offer the required second business law course, and research by Ms. Somers as to whether or not other states accept credits from NAU. Todd Herseth, Dean of Business Accounting and Technology for NAU, was present at the meeting. Ms. Somers reported that based upon her research and the information provided by NAU, it would be her recommendation to the Board to approve NAU, provided that CPA exam candidates who attend NAU complete the courses in the manner in which the Board requires the courses to be taken, and that the transcript reflect the same. Further, that it would be incumbent upon NAU to relay this information to students who were seeking the CPA path. Ms. Denning then moved and Mr. Anderson seconded to accept NAU based upon the criteria outlined by Ms. Somers. Upon a vote, the motion carried. 3. CPE/PERMIT TO PRACTICE/PEER REVIEW/FIRM REGISTRATIONS: A. Ms. Somers presented to the Board the list of firms with peer reviews either due or in process. No action was required to be taken. B. Ms. Somers requested permission from the Board to assign the Board Chair, Vice Chair, or another Board member when the Chair or Vice Chair is not available, to review and adjudicate requests for waiver of educational requirements submitted pursuant to K.A.R. 74-2-7(g) for those individuals applying for a certificate by reciprocity or transfer of grades after they had already passed the exam as another state s candidate. This authorization would be limited to those instances where the applicant was deemed to be eligible to request a waiver under the provisions of K.A.R. 74-2-7(g). Ms. Denning moved and Ms. O Sullivan seconded to approve the request. Upon a vote, the motion carried. C. The Board reviewed the Peer Review Oversight Report prepared by the Board s Peer Review Liaison, Mark Dick. After review and discussion, Mr. Anderson moved and Mr. Helms seconded to accept the report. Upon a vote, the motion carried. 4. HEARINGS/DISCIPLINARY MATTERS: A. MELODY CURNUTT CONSENT AGREEMENT AND FINAL ORDER: Ms. O Sullivan, the investigative Board member, recused herself from this matter. Ms. Curnutt appeared in person. This matter was before the Board for consideration of a Consent Agreement and Final Order arising from Ms. Curnutt s practice of certified public accountancy without a valid permit to practice. The terms of the Consent Agreement and Final Order required Ms. Curnutt to appear before the Board; pay a fine in the amount of $250.00; payment of costs pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees. After hearing testimony, Mr. Anderson moved and Mr. Marsh seconded for the Board to go into closed session to deliberate the matter. When the Board reconvened, Mr. Marsh moved and Mr. Helms seconded to amend the Consent Agreement to omit the imposition of a fine, with all other provisions of the Consent Agreement and Final Order to remain intact. Ms. Curnutt agreed to the 2

amendment. Upon a vote, the motion carried, with Ms. O Sullivan not participating. Mr. Marsh them moved to approve the Consent Agreement and Final Order as amended and Mr. Helms seconded the motion. Upon a vote, the motion carried with Ms. O Sullivan not participating. B. BARRY FISHER CONSENT AGREEMENT AND FINAL ORDER: Ms. O Sullivan, the investigative Board member, recused herself from this matter. Mr. Fisher appeared in person. This matter was before the Board for consideration of a Consent Agreement and Final Order arising from an audit of Mr. Fisher s CPE claimed in support of his most recent permit renewal and his previous renewal. The Board determined that Mr. Fisher failed to maintain compliance with the requirements for renewal of a permit. The terms of the Consent Agreement and Final Order required Mr. Fisher to appear before the Board; pay a fine in the amount of $1,000.00; payment of costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees; submit proof to the Board of completion/attendance of fifty-eight and one-half (58.5) hours of CPE relative to the July 1, 2013 permit renewal; submit proof to the Board of completion/attendance of seventy-six (76) hours of CPE relative to the July 1, 2015 permit renewal; and submit proof of completion of the AICPA Comprehensive Ethics Exam with a score of 90% or higher. After hearing testimony, Ms. Mitchell moved and Mr. Marsh seconded to approve the Consent Agreement and Final Order. Upon a vote, the motion carried, with Ms. O Sullivan not participating. C. ANDREW HINRICHS STIPULATION AND CONSENT ORDER: Ms. O Sullivan, the investigative Board member, recused herself from this matter. Mr. Hinrichs appeared in person. This matter was before the Board for consideration of a Stipulation and Consent Agreement arising from a request for hearing following the issuance of a Summary Order of Suspension of Certificate and Permit premised on Mr. Hinrich s failure to timely comply the Board s request for information relative to the CPE claimed by Mr. Hinrichs in support of his most recent permit renewal. Mr. Hinrichs subsequently complied with the Board s request for information and paid the fine imposed in the Summary Order of Suspension; however, the Board determined that he had violated the accountancy laws. The terms of the Stipulation and Consent Order required Mr. Hinrichs to appear before the Board; pay a fine in the amount of $500.00; and payment of costs pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees. After hearing testimony, Mr. Helms moved and Ms. Denning seconded for the Board to go into closed session to deliberate the matter. When the Board reconvened, Mr. Anderson moved and Mr. Marsh seconded to accept the Stipulation and Consent Order. Upon a vote, the motion carried, with Ms. O Sullivan not participating. D. JOSEPH M. KESSINGER & KESSINGER COMPANY, LLC CONSENT AGREEMENT AND FINAL ORDER: Ms. O Sullivan, the investigative Board member, recused herself from this matter. Mr. Kessinger appeared in person and on behalf of Kessinger Company, LLC. This matter was before the Board for consideration of a Consent Agreement and Final Order arising from the practice of certified public accountancy without a lawful firm registration. The terms of the Consent Agreement and Final Order required the respondents to appear before the Board; and Kessinger 3

Company, LLC to pay a fine in the amount of $250.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees. After hearing testimony, Ms. Denning moved and Ms. Mitchell seconded to approve the Consent Agreement and Final Order. Upon a vote, the motion carried, with Ms. O Sullivan not participating. E. JAMES LONG, KARLIN & LONG, LLC CONSENT AGREEMENT AND FINAL ORDER: Mr. Van Norden, the investigative Board member, recused himself from this matter. Mr. Long appeared in person and on behalf of Karlin & Long, LLC. This matter was before the Board for consideration of a proposed Consent Agreement and Final Order arising from an investigation of respondent s compliance with applicable professional standards. After investigation and discussion, the Board determined that respondents had failed to comply with applicable professional standards in the performance of the attest services and were therefore subject to sanction pursuant to Kansas law. The terms of the Consent Agreement and Final Order required Mr. Long and the firm to appear before the Board; and Karlin & Long, LLC to pay a fine in the amount of $250.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees. After discussion, Ms. O Sullivan moved and Ms. Mitchell seconded to approve the Consent Agreement and Final Order. Upon a vote, the motion carried, with Mr. Van Norden not participating. F. CAROL MAHLER AND MAHLER ACCOUNTING CHARTERED DISCIPLINARY HEARING: Ms. Mitchell, the investigative Board member, recused herself from this matter. Ms. Mahler and Mahler Accounting Chartered appeared in person. The Board was represented by Randall J. Forbes, disciplinary counsel. This matter was before the Board for hearing on the merits of the Board s Petition for Disciplinary Action. After presentation of evidence and argument, Ms. O Sullivan moved and Mr. Helms seconded for the Board to go into closed session to deliberate the matter. When the Board reconvened, Mr. Helms submitted a motion, with Mr. Marsh s second, finding that (1) Respondent failed to timely file her personal federal and state tax returns and is subject to sanction pursuant to K.S.A. 1-311(a)(6); (2) Respondent failed to cooperate with the Board in its investigation and is subject to sanction pursuant to K.S.A. 1-311(a)(7); (3) Respondent willfully violated a rule of professional conduct, specifically the prohibition against committing acts discreditable to the profession, and she is subject to sanction pursuant to KSA. 1-311(a)(8); and (4) Respondent s conduct reflected adversely on her fitness to practice certified public accountancy and she is therefore subject to sanction pursuant to K.S.A. 1-311(a)(14). The Board further moved that Respondent Mahler Accounting, Chartered willfully violated the rules of professional conduct, including acts discreditable relative to the timely filing of the firm s tax returns, and is therefore subject to sanction pursuant to K.S.A. 1-312(a)(6). As a result of these violations, Respondent Mahler s Kansas CPA certificate is revoked, and she is to return the certificate to the Board within ten (10) days of the effective date of the Board s Final Order; she is to pay a fine to the Board in the amount of $500.00 which may not be paid by credit card, to be paid within one year from the 4

effective date of the Board s Final Order; and payment of costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees, payment of which is due within one year of the Board issuing an affidavit of costs to Respondent, which may not be paid by credit card. Upon a vote, the motion carried, with Ms. Mitchell not participating. G. TIMOTHY P. FITZGERALD DISCIPLINARY HEARING: Mr. Helms, the investigative Board member, recused himself from this matter. Mr. Fitzgerald did not appear. The Board was represented by Randall J. Forbes, the Board s disciplinary counsel. This matter was before the Board for hearing on the merits of the Board s Petition for Disciplinary Action. After presentation of evidence and argument, Ms. Mitchell moved and Mr. Marsh seconded for the Board to go into closed session to deliberate the matter. When the Board reconvened, Mr. Marsh submitted a motion, with Ms. Denning s second, that based on the evidenced presented and the contents of the disciplinary petition, that Respondent s CPA certificate shall be revoked pursuant to K.S.A. 1-311(a)(8), willful violation of a rule of professional conduct; K.S.A. 1-311(a)(10), conviction of a felony; K.S.A. 1-311(a)(11), performance of any fraudulent act while holding a Kansas certificate; and K.S.A. 1-311(a)(14), conduct reflecting adversely on a person s fitness to practice certified public accountancy. Furthermore, Respondent s CPA certificate shall be returned to the Board within ten (10) days of the effective date of the Board s Final Order, and Respondent shall pay a fine to the Board in the amount of $5,000.00 within 30 days of the effective date of the Board s Final Order, which cannot be paid by credit card. Finally, Respondent shall pay costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees within 30 days of the Board issuing an affidavit of costs to Respondent, which cannot be paid by credit card. Upon a vote, the motion carried, with Mr. Helms not participating. 5. LEGISLATION At this time, Aaron Dunn, Liaison to the Kansas Society of CPAs, Tom Martin and Jay Langley, representing the Public Accountants Association, joined the meeting to discuss possible legislation for the upcoming legislative session. Ms. Somers presented the Board s proposed amendments to K.S.A. 1-302a, clarifying the education requirement for candidates that obtained education from a foreign college or university; K.S.A. 1-307, to clarify reciprocity; K.S.A. 1-311, to expand the Board s ability to discipline over action taken by the PCAOB or other state or federal agencies; K.S.A. 1-321, to further define client and to remove reference to the definition of home office ; and K.S.A. 1-322, to eliminate an outdated reference to practice by notification and eliminate the reference to home office. The KSCPA presented their proposed amendments to K.S.A. 1-302(a), to allow CPA exam candidates to sit sixty days before they had met the education requirement; K.S.A. 1-316 regarding firms issuing compilation reports; and K.S.A. 1-321 to incorporate the changes to the definition of attest. The public accountants presented their proposed amendment to K.S.A. 1-308. After discussion, Ms. Somers was directed to incorporate the KSCPA s proposed amendments to K.S.A. 1-321 into the Board s proposed amendments, but not to incorporate the KSCPA s proposed amendments into K.S.A. 1-302(a) relating to sitting for the exam in advance of meeting the 150 hour education requirement. It was further 5

determined that the amendments to K.S.A. 1-308 proposed by the public accountants were not necessary; however, the Board would be making an amendment to that statute to eliminate the reference to home office which was being struck in K.S.A. 1-321 and K.S.A. 1-322. In addition, the Board would be amending K.S.A. 1-312 to mirror the change in K.S.A. 1-311 regarding action being taken by the PCAOB or another state or federal agency. Discussion also was had concerning the current term financial statements and changing it to financial information. Mr. Dunn indicated that he would contact the AICPA regarding that terminology. The Board will revisit this matter at the meeting to be held January 15, 2016. 6. ADJOURN There being no further business to come before the meeting, Mr. Helms moved and Ms. Denning seconded to adjourn. Upon a vote, the motion carried. /s/ Susan L. Somers Susan L. Somers, Executive Director 6