NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

Similar documents
NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 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 May 11, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

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 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

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 Board of Professional Engineers and Land Surveyors

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

Texas State Board of Public Accountancy May 17, 2018

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

Texas State Board of Public Accountancy May 12, 2016

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

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

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

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

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

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

BYLAWS. As amended by the 2018 Annual Convention

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

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

STIPULATION REGARDING UNREIMBURSED HEALTH CARE EXPENSES S-3

New Jersey State Board of Accountancy Laws

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

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

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

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001

LA14-24 STATE OF NEVADA. Performance Audit. Department of Public Safety Office of Director Legislative Auditor Carson City, Nevada

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

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

APPROVAL OF MINUTES: CARRIED APPROVAL OF MANAGEMENT REPORTS:

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

CONTRACT FOR PROFESSIONAL SERVICES BETWEEN CHURCHILL COUNTY, NEVADA AND XXXXXXX. FOR INDIGENT LEGAL SERVICES

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

LOBBYING OVERVIEW. The following abbreviations apply:

Texas State Board of Public Accountancy July 19, 2018

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

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

BYLAWS OF THE FLORIDA COLLECTORS ASSOCIATION, INC.

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512

EMERGENCY REGULATION OF THE PERSONNEL COMMISSION. LCB File No. E005-15

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

NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

Tools Regulatory Review Materials California Accountancy Act

ADOPTED REGULATION OF THE NEVADA FUNERAL AND CEMETERY SERVICES BOARD. LCB File No. R086-18

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

MOTION FOR REIMBURSEMENT OF HEALTH CARE EXPENSES

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

NEVADA STATE CONTRACTORS

Judicial Branch Budget Overview

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

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

NOTICE OF PUBLIC MEETING (NRS 241)

Municipal Lobbying Ordinance

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC.

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

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

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

BY LAWS of the Missouri Youth Soccer Association Updated

By-Laws SVAI. Specialty Vehicle Appraisal Institute of Alberta

S.B. No Page - 1 -

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

January 28-29, 2016 Board of Accountancy. Tampa Westshore Marriott Tampa, FL

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

APPLICATION FOR WAIVER OF FEES AND COSTS F-6. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501

JUDGMENT AND ORDER UPON STIPULATION FOR UNREIMBURSED HEALTH CARE EXPENSES

DRAFT MEETING MINUTES Legislative Committee of The Nevada Board of Wildlife Commissioners

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

Law Society of Alberta Trust Safety: Responsible Lawyer & Trust Account Approval Protocol

ADOPTED REGULATION OF THE STATE BOARD OF COSMETOLOGY. LCB File No. R Effective October 24, 2014

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

By Laws Maine Society of Certified Public Accountants

ORDINANCE NO. 11-O-03AA

2. The Chair will set the time for adjournment The meeting time for adjournment was set for 8:00 p.m.

REDRESS OF GRIEVANCES & CONDUCT OF PROCEEDINGS A. A

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

Gisborne and District LIONS CLUB INC

State of Florida COMMISSION ON ETHICS P.O. Drawer Tallahassee, Florida

Assembly Bill No. 32 Committee on Natural Resources, Agriculture, and Mining

Transcription:

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013 An open meeting of the Nevada State Board of Accountancy was called to order at 9:30 A.M. by President, Lisa Milke, on Tuesday, November 12, 2013 at First Independent Bank, 5335 Kietzke Lane, 2 nd Floor, Reno, Nevada. Board Members Present: Lisa L. Milke, President Colleen Bacchus Harry O. Parsons Board Members Absent: Benjamin C. Steele, Secretary/Treasurer Nicola Neilon L. Ralph Piercy Robert C. Anderson 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. 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 *1. Approval of September 17, September 25, October 2, 2013 Board Meeting Minutes (For Possible Approval): *2. Approval of Applications for Certified Public Accountant Non Appearance (For Possible Approval): Stephanie Aguirre David Avery Lindsay Balasta David Bindrup Christopher Broce Nathan Burt Antonio Carrillo Tracey Cummings David Felt Tyler Frigaard Brandon Glaub Brent Gouveia Megan Haller Emily Ho Steven Johnson Carol Karren Min Kim Darren Koford Zhong Li Michael Litchfield John Mansfield Nicole McCoy Barry McLaurin Nate Nelson Russell Oberhelman Alena Olevic Richa Pandhi Matthew Porter Nathan Sage Nicolas Scamorza Rick Smith Aaron Squires Benjamin Sorenson Kyle Vaden Nadezda Vasheko Ryan Walker Rachel Ware Elaine Polin Page 1

November 12, 2013 Board Meeting Minutes *3. Approval of Change to License Status (For Possible Approval): Inactive Status: Zhenzhao Yang Retired Status: Richard Barnaby Michael Cinnamon Thomas Hanna K. Michael Spuhler Return Active: James Hunt *4. Approval of Finances (For Possible Approval): A. Treasurer s Report B. Proposed Fiscal Year 2013/2014 Budget Amendment C. Draft Board FY 2013 Financial Statements *5. Approval of Fictitious Name Use (For Possible Approval): A. Premier Accounting and Financial Services *6. Approval of CPA Examination Scores July / August 2013 Window (For Possible Approval): Note: No items scheduled for agenda item 7. The consent agenda and supporting documents were reviewed by the Board. Motion was made, seconded and carried to approve consent agenda items 1-6. The following Board Members abstained from voting on Approval of Applications for Certified Public Accountant: Colleen Bacchus for Nicole McCoy, Barry McLaurin, Matthew Porter, Nathan Sage, and Benjamin Sorenson; Ralph Piercy for Darren Koford. REGULAR AGENDA Agenda Item 8: Grievance Report and Grievance Matters (For Possible Approval) 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. A. 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 N-12-3, Allan Rosenthal based on compliance with the hearing decision provisions. Motion was made, seconded and carried to close complaint matter S-13-14 based on compliance. Page 2

Agenda Item 8 (Cont.) November 12, 2013 Board Meeting Minutes Motion was made, seconded and carried to close complaint matter N-13-9 based on resolution between the parties. Board members Harry Parsons and Niki Neilon abstained from the vote. B. Board Review and Approval of Stipulated Findings of Fact, Conclusions of Law, Disciplinary Order and Decision: (For Possible Approval in open session) 1. Michael Crouch, CPA Motion was made, seconded and carried to approve the Stipulated Findings of Fact, Conclusions of Law, Disciplinary Order and Decision with the following provisions: License be revoked with the revocation stayed with license placed on probation for 3 years. Crouch agrees to repayment in full of all amounts owed to the IRS for taxes, penalties and interest related to the payroll taxes collected from but not paid on behalf of Effort Corporation. Crouch shall establish separate bank accounts for payroll related activities for clients and his CPA business. Shall submit documentation to the Board within 30 days of the issuance of the Board s Decision showing compliance with this provision. During the probation period, Crouch shall submit to the Board within 30 days of completion of each quarter, a written report listing Crouch s clients for whom he performs payroll services. The quarterly reports shall be submitted under penalty of perjury. Crouch shall complete 16 hours of CPE in the area of accounting and auditing and 8 hours of CPE in the area of ethics by December 31, 2013 and documentation of the completed CPE shall be provided to the Bard with the 2014 annual renewal. The 24 hours of CPE may be included in the 2013 total requirement of 55 hours of CPE by December 31, 2013. Crouch agrees to comply with the Board s Peer Review requirements including a completed Peer Review report and letter of acceptance from the Nevada Society of CPAs by December 31, 2013. Crouch agrees to pre-release reviews by a licensed CPA for any attest work from the date of issuance of the Board s Decision during the probation period. The cost of pre-issuance reviews shall be paid by Crouch. The CPA preparing the pre-issuance reviews shall be approved by the Board. Crouch agrees to promptly respond to any communications from the Board or the Nevada Society of CPAs. Crouch agrees to provide the Board within 3 business days of any change of his contact information during the probation period. There shall be no other complaints filed with the Board against Crouch which are substantiated in a due process hearing during the 3 year probationary period. Crouch agrees to pay attorney s fees in the sum of $1000 associated with the issuance of the Amended Complaint and Order to Show Cause and drafting of this Stipulated Findings of Fact, Conclusions of Law, Disciplinary Order and Decision. The total sum due and payable in the amount of $1000 shall be paid within 30 days of the approved Stipulation. Crouch s failure to comply with any of the terms and conditions of the Stipulated Findings of Fact, Conclusions of Law, Disciplinary Order and Decision shall result in the automatic revocation of Crouch s CPA license without any further action by or proceeding before the Board. This Decision shall be published in accordance with NAC 628.450 Page 3

November 12, 2013 Board Meeting Minutes Agenda Item 8 (Cont.) 2. Richard Gallagher, CPA Motion was made, seconded and carried to approve the Stipulated Findings of Fact, Conclusions of Law and Consent Order with the following provisions: Gallagher agrees to complete his 2012 CPE requirement of 60 hours including 4 in the area of ethics by December 31, 2013. Agrees to complete the 2013 CPE requirement of 20 hours by December 31, 2013. Agrees to remit the continuing education penalty of $1600 associated with completion of his 2012 CPE after the July 31, 2013 CPE shortage extension deadline. Agrees to remit an administrative fine of $500 for failure to comply with the CPE administrative complaint procedures for extensions of time to complete CPE. Agrees to pay attorney s fees in the sum of $400 associated with the drafting of this stipulated Consent Order. All sums due and payable of $2500 shall be paid by Gallagher within 30 days of the issuance of the Consent Order by the Board. Gallagher shall provide documentation showing completion of the CPE claimed on the annual license renewal for the next two years. The CPE shall be completed by the deadline of December 31 st each year. Submission of renewal information will include the back-up documentation for the CPE claimed on each license renewal. Failure to comply with any of the terms and conditions of these Findings of Fact, Conclusions of Law and Consent Order shall result in the immediate revocation of the license without further action of the Board. Agenda Item 9: Report of Legal Counsel (Discussion Only): A. Update on Pending Legal Matters Legal Counsel provided the Board with an update on pending legal matters. Agenda Item 10: Report of Executive Director (For Possible Approval): A. Board review of Compensable Duties Policy Executive Director provided the Board with the current Compensable Duties Policy. The Board reviewed the policy and directed staff to make changes to the policy that would comply with the current operation regarding board member reimbursement. B. Board Follow Up NASBA Conference Executive Director provided the Board with information from the NASBA Annual Conference. The Board discussed various topics addressed during the conference, specifically the PCAOBs presentation. C. NASBA UAA Exposure Draft Executive Director provided the Board with the latest NASBA UAA Exposure Draft that discusses changes to the definition of attest and firm mobility. Board staff was directed to draft a response and provide a copy to the Board at their January Board meeting. Page 4

Agenda Item 10 (Cont.) November 12, 2013 Board Meeting Minutes D. Peer Review Oversight Program (PROC) Executive Director provided the Board with information on the possibility of having a PROC. Board staff was directed to contact other states who use the Nevada Society of CPAs to administer their state s Peer Review program to see if they have any interest in forming a PROC with Nevada. Agenda Item 11: Board Approval of 2013 Certificate of Attest Experience Review Additional Report (For Possible Approval): Motion was made, seconded and carried to approve the Certificate of Attest Experience Review reports as provided. Agenda Item 12: Board Review and Approval of amendment to R046-13 concerning proposed fees based on motion to defer regulation from Legislative Commission (For Possible Approval): Legal Counsel and Executive Director discussed their appearance in front of the Legislative Commission in October 2013. Based on the concerns of the legislature, Board staff has proposed modifications to the language within 628.016 as provided. Motion was made, seconded and carried to approve the proposed regulation amendments for submission to LCB in connection with R046-13. Agenda Item 13: Board Approval of Contracts (For Possible Approval):: A. Kaempfer Crowell / Michael & Fred Hillerby for Lobbyist Services Motion was made, seconded and carried to approve a new contract for three years with Kaempfer, Crowell for lobbying services. B. Glenn Bougie, CPA Independent Contractor Motion was made, seconded and carried to approve the contract for Independent Contractor with Glenn Bougie, CPA. Agenda Item 14: President s Report (For Possible Approval): No items were discussed under this agenda item. Agenda Item 15: Next Board Meeting: January 24, 2014 Las Vegas, NV 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 Page 5