NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

Similar documents
NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

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 November 12, 2013

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 17, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

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

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

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

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

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006

BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M.

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

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

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

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016

Texas State Board of Public Accountancy May 12, 2016

Texas State Board of Public Accountancy July 19, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013)

Private Investigator s Licensing Board

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

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

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

Clark County Stadium Authority Board

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 7, 2014 Omni Amelia Island Resort/Amelia Island, FL

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

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

Uniform Accountancy Act

State Of Nevada STATE CONTRACTORS BOARD

August 21, Warmest Regards, Kenneth C. Evans President Urban Chamber of Commerce. Jerrie E. Merritt. Board Chair Urban Chamber of Commerce

STATE CONTRACTORS BOARD

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality.

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

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

The Society of Women Engineers BYLAWS

TOWN OF HADLEY SELECT BOARD September 4, 2013 Meeting Minutes

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

Texas State Board of Public Accountancy May 17, 2018

MOUNTAIN COMMUNITIES HEALTHCARE DISTRICT MEETING MINUTES BOARD MEETING DISTRICT BOARD MEMBERS

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

BY-LAWS OF THE KENTUCKY BAR ASSOCIATION. Effective January 1, 1997 Including Amendments Received Through November 2014

The Society of Women Engineers BYLAWS

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

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

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

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

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

New Jersey State Board of Accountancy Laws

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 8, :00 AM MINUTES

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

STATE OF NORTH CAROLINA

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC

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

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

Mr. Cedric Crear, Chair

Thursday, December 7, 2017

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

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

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.]

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

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

Bylaws of the Illinois CPA Society

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

American Institute of Certified Public Accountants

SOUTHERN NEVADA WATER AUTHORITY BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2017 MINUTES

State Board of Professional Engineers and Land Surveyors

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

At 6:05 p.m., Chair Boedeker called the meeting to order. Roll Call Vote was as follows:

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 29, 2017 Knoxville, Tennessee

Proviso Township High Schools District 209 Board of Education

Transcription:

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by Secretary/Treasurer Nicola Neilon, September 21, 2016 at the offices of Snell & Wilmer, 3883 Howard Hughes Pkwy, Suite 1100, Las Vegas, Nevada. Board Members Present: Nicola Neilon, Secretary/Treasurer Steven Brockovich Candace Johnson Benjamin C. Steele Brian Wallace Board Members Absent: L. Ralph Piercy, President Robert C. Anderson, Board Staff Present: Ryan Russell, 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 July 20, 2016 Board Meeting Minutes (For Possible Action) *2. Approval of Applications for Certified Public Accountant Non Appearance (For Possible Action): Alexander Barron Zachary Boyd Svetlana Carter Kevin Clements Brandon Debenham Eric Eddy Christopher Farthing Wing Fu Ryan Gibson Lucas Gonzalez Brian Hill Kevin Horton Kirk Howell Henry Huie Brett Jackson Nanako Kawakami Joleen Legakes Catherine Morrow Colin Proctor Curtiss Rom Donald Rowles Jeffrey Stulken Elizabeth Studzienski Daniel Tennert Jessica Velazquez Margaret Wu Hye Youn Page 1

*3. Approval of Change to License Status (For Possible Action): Retired Status: Kenneth Baldwin Inactive Status: William Chisel *4. Approval of Finances (For Possible Action): A. Treasurer s Report B. Proposed FY 16/17 Budget *5. Approval of Board Member & Staff attendance at the NASBA Annual Conference October 30 th November 2 nd, 2016. (For Possible Action) *6. Nothing scheduled for this agenda item. *7. Nothing scheduled for this agenda item. The consent agenda and supporting documents were reviewed by the Board. Motion was made, seconded and carried to approve the consent agenda items. Board Members abstained from voting on Applications for Certified Public Accountant: Nicola Neilon for Lucas Gonzalez and Brian Wallace for Curtiss Rom. 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 I2016.003 based on resolution of the matter. Motion was made, seconded and carried to close complaint matter I2016.007 based on lack of cause. Motion was made, seconded and carried to close complaint matter I2016.005 based on resolution of the matter. Motion was made, seconded and carried to close complaint matter F2016.003 based on lack of jurisdiction. Motion was made, seconded and carried to close non-licensee complaint NL2016.006, Donna Carlson based on assurances and evidence provided. Page 2

Agenda Item 8 Continued B. Board Disciplinary Hearing (For Possible Action) Roger A. Stadtmueller, CPA Appearance 10:00 AM The Board was informed that this matter has been continued until the Board s next meeting on November 16, 2016 in Reno. C. Board Review and Determination on Amendment to Stipulated Findings of Fact, Conclusions of Law, Disciplinary and Consent Order and request for release from paragraph 8 of the Disciplinary Order for the following (For Possible Action): Christopher Whetman, CPA The Board reviewed the additional amendments to the Stipulated Findings of Fact, Conclusions of Law, Disciplinary and Consent Order for Christopher Whetman. Motion was made, seconded and carried to approve the amended provisions as follows: 1. Paragraph 3 of the Disciplinary Order contained in the Stipulated Findings of Fact, Conclusions of Law, Disciplinary and Consent Order shall be amended to delete the requirement that Whetman not associate with a PCAOB registered public accounting firm during his probationary period. Whetman shall continue to abide by the remainder of Paragraph 3 of the Disciplinary Order which requires that he not accept any engagements to audit any issuer, as defined in Section 3 of the Securities Exchange Act of 1934 (15 U.S.C. 78(c)), during the probationary period. Whetman will not in any way be involved with any issuer engagements performed by Eide Bailly LLP during his probationary period. 2. Eide Bailly LLP shall not be subject to the discipline imposed by Paragraph 8 of the Disciplinary Order. However, Paragraph 8 of the Disciplinary Order remains effective in the event Whetman forms a firm, or joins or is associated with another firm during his probationary period. 3. The provisions of the Stipulated Findings of Fact, Conclusions of Law, Disciplinary and Consent Order dated June 9, 2016 remain in full force and effect except as modified by this Order. Agenda Item 9: Report of Legal Counsel (For Possible Action): Nothing was discussed under this agenda item. Agenda Item 10: Report of Executive Director (For Possible Action): A. NASBA Regional Director Focus Questions Executive Director provided the Board with the NASBA Regional Director Focus Questions. The Board provided responses to the various questions. B. Board Follow Up Complaint Statistics Executive Director provided the Board with information regarding the Board s historical complaint statistics. Page 3

Agenda Item 10 Continued C. AICPA Proposed Evolution of Peer Review Administration Executive Director provided the Board with the draft response letter in connection with the AICPA Proposed Evolution of Peer Review document. The Board reviewed the draft response and motion was made, seconded and carried to approve the letter as drafted. D. AICPA Exposure Draft Proposed Changes to the AICPA Standards for Performing and Reporting on Peer Reviews. Executive Director provided the Board with the AICPA Exposure Draft with Proposed Changes to the Standards for Performing and Reporting on Peer Reviews. The Board stated a response would not be needed in connection with this matter. E. Board consideration of UNLV request for continued NASBA reporting Executive Director provided the Board with the request from UNLV for Board financial support in obtaining the continued reporting from NASBA. Motion was made, seconded and carried to approve UNLV s request for financial support in obtaining an updated report from NASBA. F. Board Information from Ethics & Boundaries Assessment Services Executive Director provided the Board with information from Ethics & Boundaries Assessment Services. The Board reviewed the information provided. G. Board Member Appointment Update Executive Director provided the Board with information regarding the upcoming appointments and the list to the Governor s office as provided by the Nevada Society of CPAs. The Board was informed that a letter of support for the re-appointments of Nicola Neilon and Ralph Piercy was submitted to the Governor s office. Agenda Item 11: NASBA Information and Updates: Appearance 9:00 AM A. Daniel Dustin, CPA, Vice President, State Board Relations Dan Dustin appeared before the Board to discuss various topics, initiatives of NASBA and matters concerning the regulation of the profession. Agenda Item 12: Board review and approval of new signers for Bank Accounts (For Possible Action) Executive Director informed the Board that new signature cards would be needed based on Benjamin Steele s position expiring on the Board. The Board discussed the signers on the Board s Bank Accounts. and reviewed the Board s financial policy regarding signers. Motion was made, seconded and carried to amend the Board s policy to include the following individuals as signers for the Board s accounts: Page 4

Agenda Item 12 Continued Motion was made seconded and carried to amend the Board s signature cards to include Nicola Neilon, CPA and Viki Windfeldt, Executive Director. Nicola Neilon abstained from the vote. Motion was made, seconded and carried to amend the Board s signature cards to include Brian Wallace, CPA. Brian Wallace abstained from the vote. Agenda Item 13: Board Approval of 2017 Board Meeting Schedule (For Possible Action) Motion was made, seconded and carried to approve the following 2017 Board Meeting dates and locations: January 18, 2017 Las Vegas March 22, 2017 Reno May 17, 2017 Las Vegas July 19, 2017 Reno September 20, 2017 Las Vegas November 15, 2017 Reno Agenda Item 14: President s Report (For Possible Action) Secretary-Treasurer Nicola Neilon presented a plaque to retiring Board Member Benjamin Steele, CPA, in recognition for his outstanding service to the Board over the past six years. Mr. Steele held officer positions of Secretary/Treasurer and President during his tenure with the Board. The Board appreciates all of Mr. Steele s time and commitment to the regulation of the profession. Agenda Item 15: Next Board Meeting: November 16, 2016 Reno, NV 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 Page 5