NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

Similar documents
NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

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 July 11, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 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 24, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

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

State Of Nevada STATE CONTRACTORS BOARD

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

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

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

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION Redacted Minutes 8th Meeting July 18, 2018

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

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM,

State Of Nevada STATE CONTRACTORS BOARD

Texas State Board of Public Accountancy May 17, 2018

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

STATE CONTRACTORS BOARD

Texas State Board of Public Accountancy May 12, 2016

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON

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

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

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

STATE CONTRACTORS BOARD

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, 2016 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

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

Uniform Accountancy Act Rules

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

Uniform Accountancy Act Model Rules

TEACHERS RETIREMENT BOARD. APPEALS COMMITTEE Item Number: 2. SUBJECT: Approval of Minutes of the July 14, 2017, Appeals Committee Open Session

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

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

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA

Board of Regents Meeting Materials, June 21, 1972

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

Texas State Board of Public Accountancy July 19, 2018

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, January 16, 2018

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

Uniform Accountancy Act Model Rules

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

Minutes of the Meeting of January 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD

Part I Wednesday, January 31, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN MARCH 27, 2007

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

1998 Executive Committee Meetings Minutes Budget and Finance Committee

Minutes City of Mountain City City Council Meeting 11 May, 2015 City Hall 1. CALL REGULAR COUNCIL MEETING TO ORDER & ROLL CALL

TEXAS ETHICS COMMISSION MEETING MINUTES Public Meeting Minutes June 1, 2016, 10:20 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 3, 2016

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

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

MINUTES Board Meeting October 1-2, 2015

OTHERS PRESENT: Phil Connelly, Dr. Jeffrey Toney, Ms. Janice Murray-Laury, Diane Schwartz, Michael Tripodi, Felice Vazquez, Michelle Freestone

TO THE BENCHERS OF THE LAW SOCIETY OF UPPER CANADA IN CONVOCATION ASSEMBLED. The Executive Director of Education asks leave to report:

WORKSHOP NOTICE AND AGENDA

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

2018 AWARDS COMMITTEE REPORT

At 3:30 p.m., Chair De Bruin called the meeting to order. Roll Call Vote was as follows:

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

Mr. Cedric Crear, Chair

AGENDA LOS ANGELES REGIONAL INTEROPERABLE COMMUNICATIONS SYSTEM AUTHORITY

MINUTES OF THE MEETING NFPA CORRELATING COMMITTEE ON FIRE AND EMERGENCY SERVICES PROTECTIVE CLOTHING AND EQUIPMENT

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING November 24, 2105

September 22-23, 2016 Board of Accountancy. Daytona Beach Hilton Resort Daytona Beach, Florida

October 19, 2010 CASES. No. 159 The People &c., Respondent, v. Dana R. Bradford, Appellant.

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

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

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

MONTEREY COUNTY PLANNING COMMISSION July 13, 2005 MINUTES

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

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of PUBLIC HEARING, SPECIAL HEARING, AND REGULAR MEETING. Tuesday, September 6, 2016

Transcription:

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Robert C. Anderson, March 23, 2016 at the offices of Snell & Wilmer, 3883 Howard Hughes Pkwy, Suite 1100, Las Vegas, Nevada. Board Members Present: Robert C. Anderson, President L. Ralph Piercy, Secretary/Treasurer Steven Brockovich Candace Johnson Nicola Neilon Benjamin C. Steele Brian Wallace Board Staff Present: Karen Peterson, Counsel Viki A. Windfeldt, Executive Director Leslie C. Walsh, Board Coordinator 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 January 20, 2016 Board Meeting Minutes (For Possible Action): *2. Approval of Applications for Certified Public Accountant Non Appearance (For Possible Action): Anthony Aguila Jennifer Chew Joseph Cowee Robert Dworkin William English Karen Gilbertson Michelle Gu Byeollee Han William Hayes Erika Hoppe Brian Kemper Eunmi Kim Summer Lozano Natalia Mankova Kyle McNamara William Neumann Donald Noe John Peak Brittni Pearson Jacob Peterson Jarick Poulson Sharon Navizadeh Sera Rowley C. Saccucci Eric Senef Thomas Shannon Adam Smith Zachary Swarts Jeffrey Webb Mayra Weidner Madison Piazza

*3. Approval of Change to License Status (For Possible Action): Retired Status: Marvin Birnbaum Nelda Bruce Janice Farmer Ted Hall Martha Stephens Anthony Vickers Ronald Zideck Inactive Status: Ashley Kumar Keith Pierce Julie Stratton *4. Approval of Finances (For Possible Action): A. Treasurer s Report *5. Approval of Fictitious Name Use (For Possible Action): A. Beta Consultants LLC B. Shield Audit Services LLC C. BlueBird CPAs LLC *6. Approval of CPA Examination Scores January/February 2016 Window (For Possible Action): *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 Member Ralph Piercy abstained from voting on Applications for Certified Public Accountant for Eunmi Kim. 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 go into closed session to discuss grievance matters. Upon resumption of the open session motion was made, seconded and carried to close complaint matter I-2015.14, Fred England based on the request for Board reconsideration being cancelled by Mr. England. Motion as made, seconded and carried to close complaint matter I-2015.23 based on lack of cause to proceed with further Board action. Page 2

Agenda Item 8 (Cont.) It was noted that based on non-compliance in complaint matter I-2015.001, John (Jack) Dolan s CPA license and Jack Dolan & Associates CPAs APC s Firm license was automatically revoked. Motion was made, seconded and carried to issue formal complaints for Non-Payment of 2016 License Renewal Fees and Non-Compliance with the 2015 CPE requirements for the following individuals and firms: Derek Anderson Mark Belfance Nathan Burt Patrick Curley Sheila Ildefonzo Rosalina Kantor Paul Michels Corey Moody Matthew Thebeau Gregory Wiens David Williams Eric Woolery Gino Mauriello & Co. Thebeau & Associates, Ltd. Motion was made, seconded and carried to close the following non-licensee complaint matters based on compliance: NL-2015.001 NL-2016.002 NL-2016.003 NL-2016.004 Suzanne Herring Jeff High Tax Liability Consulting Sonja Torralva B. Review and action on request by Mark A. May for reconsideration of Board s disciplinary decision issued February 5, 2016. (For Possible Action) Board Legal Counsel summarized the request of Mark May for reconsideration of the Boards disciplinary decision issued February 5, 2016. Motion was made, seconded and carried to grant Mr. May a new hearing to be held in front of a hearing officer. C. Discussion and action on appointment of members to the Board s standing investigative committee established by Section 25 of LCB File No. R117-15 Regulations. (For Possible Action) The Board was advised that a formal motion would be needed to appoint the members to the standing investigative committee following the legislative approval of R117-15 Regulations. Motion was made, seconded and carried to appoint the following individuals to the enforcement/investigative committee, contingent upon the Legislative Counsel Bureau s approval of the regulations scheduled for April 4, 2016: Nicola Neilon, CPA Board Member Patrick Thorne, CPA Board Investigator Glenn Bougie, CPA Board Investigator Harry Parsons, CPA Board Investigator Karen Peterson, Board Legal Counsel Viki Windfeldt, Board Executive Director Page 3

Agenda Item 9: Report of Legal Counsel (For Possible Action) Louis Ling, Board Counsel joined the meeting via conference call to update the Board on legal matters. Karen Peterson, Board Counsel discussed a letter received from the Attorney General s office that outlined various services they can provide the Board. Agenda Item 10: Report of Executive Director (For Possible Action): A. Board discussion of proposed 2017 legislative statute changes. Executive Director provided the Board with draft proposed statute language for the 2017 legislative session. The language is primarily to clean-up a variety of sections of the regulations. The Board was informed that additional language will be included following the Legislative Committee s review. The Board reviewed the language and provided feedback for some modifications. Motion was made, seconded and carried to approve the clean-up portion of the proposed statute changes. B. NASBA Focus Questions Executive Director provided the Board with the NASBA Focus Questions. The Board provided responses to the various questions for submission to NASBA. C. Board review of required language on applications/renewals. Executive Director provided the Board with information regarding the required language for the Board s applications and renewals. The Board reviewed the information provided and updated the forms to include the required language. D. Department of Labor Information Update. Executive Director provided the Board with statistical information in connection with the data received from the Department of Labor. The data provided information on how many Employee Benefit Plan Audits were performed in Nevada. Board staff sent letters to the firms that were not registered with the Board. In addition, Board staff reviewed a sample of firms to identify if satisfactory peer review had been completed. E. Office / Staff Update Information. Executive Director provided the Board with information regarding staff employment to provide the State Board of Podiatry with administrative assistance. The Board was assured that the time spent on Podiatry matters would not interfere or take place during Accountancy Board time; The Board retreat scheduled for May 17, 2016 has been canceled and the Board meeting scheduled for May 18, 2016 has been rescheduled to take place on May 17, 2016. Executive Director provided an update of the NASBA Executive Director/Legal Counsel conference that was attended by Board staff. Page 4

Agenda Item 11: Report of the Joint Board and Society Legislative Committee (For Possible Action) Executive Director summarized the meeting of the joint Board and Society Legislative Committee that took place via teleconference on March 9, 2016. Board Members Brian Wallace and Ralph Piercy also provided feedback regarding the call. Agenda Item 12: Board consideration of waiver of late and/or CPE penalties based on personal hardship (For Possible Action) Motion was made, seconded and carried to deny the requests for waiver of the CPE penalties for Joya Frisco and Steven Drexler. Motion was made, seconded and carried to approve the request of Mark Shonnard for waiver of the CPE penalties based on evidence of medical hardship. The Board will be changing the CPE waiver policy to allow the waiver once every 5 years. Agenda Item 13: Board discussion and review of approved Foreign Credential Evaluators (For Possible Action) Executive Director provided the Board with information regarding foreign credential evaluators. The Board discussed the current providers and motion was made, seconded and carried to approve only the following foreign credential evaluators as of July 1, 2016: Foreign Academic Credential Service (FACS), Josef Silney & Associates, and NASBA International Evaluation Services. Agenda Item 14: Review and determination regarding Stipulated Settlement and Release Agreement in Michael J. Cane v. Nevada State Board of Accountancy (Nevada Dist. Ct. Case No 3:15-CV-00569) (For Possible Action) Louis Ling, Board Counsel joined the meeting via teleconference at 10:00 AM and provided an update as to the above noted case. Based on the information provided, motion was made, seconded and carried to approve the Stipulated Settlement and Release Agreement in Michael J. Cane v Nevada State Board of Accountancy. Board member, Ralph Piercy abstained from the vote. Agenda Item 15: President s Report (For Possible Action) Nothing was discussed under this agenda item. Agenda Item 16: Next Board Meeting: May 17 &18, 2016 Reno, Nevada 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