minutes state board of certified public accountants … · 2014-11-06 · minutes state board of...

35
MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans, Louisiana 70130 April 23 - 24, 2008 The regular meeting of the State Board of Certified Public Accountants of Louisiana was called to order by Chairman Mr. Tham on Wednesday and Thursday April 23 - 24, 2008 in the offices of the Board at 601 Poydras Street, New Orleans, Louisiana, 70130. The purposes of the meeting were to review information and statistics concerning the CPA Examination, review information concerning reinstatement of Certificates, consider applications for certification, and to transact any other business that requires the Board's attention. The following Members were present: Michael A. Tham, CPA - Chairman Desireé W. Honoré, CPA - Secretary Carol T. Barnes, CPA - Treasurer Susan C. Cochran, CPA - Member Mark P. Harris, CPA - Member Michael B. Bruno, CPA - Member Letti Lowe-Ardoin, CPA - Member Note: Miss Honoré participated by telephone conference on April 23, 2008, was present on April 24, 2008. Mrs. LoweArdoin was present from 2:00 p.m. on April 23, 2008. Also present were: Staff: Michael A. Henderson, CPA - Executive Director Clinton J. Cognevich - Director of Administration Guests: Grady Hazel, CPA - LCPA Executive Director Albert G. Kroeper - Independent Accountants Calvin Lopes - Enrolled Agents Albert J. Derbes, III - Attorney at Law The meeting was called to order by Chairman Mr. Tham at 9:03 a.m. on April 23, 2008, upon motion by Mrs. Cochran, seconded by Mr. Bruno and unanimously adopted. The meeting was called to order by Chairman Mr. Tham at 9:09 a.m. on April 24, 2008, upon motion by Mrs. Cochran, seconded by Mrs. Lowe-Ardoin and unanimously adopted.

Upload: others

Post on 07-Aug-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

MINUTES STATE BOARD OF

CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA

601 Poydras Street, Suite 1770 New Orleans, Louisiana 70130

April 23 - 24, 2008

The regular meeting of the State Board of Certified Public Accountants of Louisiana was called to order by Chairman Mr. Tham on Wednesday and Thursday April 23 - 24, 2008 in the offices of the Board at 601 Poydras Street, New Orleans, Louisiana, 70130. The purposes of the meeting were to review information and statistics concerning the CPA Examination, review information concerning reinstatement of Certificates, consider applications for certification, and to transact any other business that requires the Board's attention. The following Members were present: Michael A. Tham, CPA - Chairman Desireé W. Honoré, CPA - Secretary Carol T. Barnes, CPA - Treasurer Susan C. Cochran, CPA - Member Mark P. Harris, CPA - Member Michael B. Bruno, CPA - Member Letti Lowe-Ardoin, CPA - Member Note: Miss Honoré participated by telephone conference on April 23, 2008, was present on April 24, 2008.  Mrs. Lowe‐Ardoin was present from 2:00 p.m. on April 23, 2008.   Also present were: Staff: Michael A. Henderson, CPA - Executive Director Clinton J. Cognevich - Director of Administration Guests: Grady Hazel, CPA - LCPA Executive Director Albert G. Kroeper - Independent Accountants Calvin Lopes - Enrolled Agents Albert J. Derbes, III - Attorney at Law

The meeting was called to order by Chairman Mr. Tham at 9:03 a.m. on April 23, 2008, upon motion by Mrs. Cochran, seconded by Mr. Bruno and unanimously adopted. The meeting was called to order by Chairman Mr. Tham at 9:09 a.m. on April 24, 2008, upon motion by Mrs. Cochran, seconded by Mrs. Lowe-Ardoin and unanimously adopted.

Page 2: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

I. CHAIRMAN'S REPORT A. Board Employees

1. Board employees Craig S. Laborde, Special Investigator, and Gail L. Cotton, Accounting Technician, were granted permanent status as Board employees: Mr. Laborde on August 16, 2007 and Mrs. Cotton on February 16, 2008.

2. Craig S. Laborde, Special Investigator, received a 4% merit increase effective

February 16, 2008, as was budgeted. 3. Stella L. Barnes, Administrative Assistant 3, received a 4% merit increase

effective March 1, 2008, as was budgeted. 4. There is currently one (1) Westaff temporary staff working with the Board to

assist with data input and clerical duties.

B. New Data System 1. Installation of PC Network - Dell Server, PCs, and software

Installation of a new computer server and migration of data from the old server, the replacement of nine PC desktops with Windows XP and Microsoft Office 2007, and the change of the network operating system from Novell to Microsoft Server were completed in February 2008.

2. CAVU Software Regulatory system

Mr. Henderson discussed the status of pending implementation of the new software system, and the recently amended CAVU contract with the State of Louisiana which resulted in increased costs. A revised estimate of costs for the CAVU System was provided for the Board’s information. Upon motion by Mrs. Barnes, seconded by Mr. Bruno and unanimously adopted, the Board approved the revised costs for the contract with CAVU. Board Member Mr. Harris suggested that Board staff check the vendor’s bonded status and to consider a payment stream that corresponds to work completed.

II. APPROVAL OF MINUTES

The regular and executive session minutes for the January 2008 Board Meeting were previously sent to all Board members for review. Mr. Harris suggested clarification in the portion of the minutes regarding the Board’s determination that no CPE would be awarded for participation as a PROC Member. Board staff will revise that section of the minutes accordingly. By motion of Mrs. Cochran, seconded by Mrs. Barnes and unanimously adopted, the Board approved the January 2008 regular and executive session minutes as revised.

2

Page 3: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

III. DEATHS AND RESIGNATIONS A. Deaths (1)

Name Cert. No. Year Issued A / IA Donald D. Lancaster, Jr. 11301 1976 IA

A moment of silence was observed in memory of the above. B. Resignations (0)

The Executive Director informed the Board that since the January 2008 Board Meeting

there were no Certified Public Accountants who requested that their CPA Certificates be voluntarily retired.

IV. CERTIFICATE AND INACTIVE STATUS EXPIRATIONS AND REINSTATEMENTS A. Expirations Due to Non-Renewal

The Executive Director informed the Board that the following persons failed to renew their CPA Certificates or CPA Inactive Status registrations for 2008 and, accordingly, were notified by mail on March 3, 2008 (Active by certified mail, Inactive by first class mail) that their CPA Certificates or CPA Inactive Status registrations had expired. Their names were removed from the Board's roll of registrants with valid Certificates or Registrations. (348 Total: 139 Active and 209 Inactive Status):

Certificate 2007 Name Number A / IA Raymond Anthony Arnold 20644 A Vishnu R. Battula B24672 A Robert Day Behrens, Jr. 16453 A Steven L. Beinlich B25659 A William B. Boeneke 23192 A Ellis Rene Bordelon 10029 A Eric Charles Bourgeois 19709 A Louis R. Bradley 19476 A Peter Michael Bratlie 11302 A Tiffany Norman Brown 25421 A Addison C. Carey III 23624 A Daniel Wade Carpenter 21780 A Isabel V. Carriere 19986 A Sheri L. Cheek B25584 A Matthew John Claeys B25734 A (continued on next page)

3

Page 4: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2007 Name Number A / IA Carolyn Arender Clarke 15836 A William Thomas Cochran 11160 A Charles Frederick Comeaux 17200 A Aimee Lea Cook 25698 A Douglas R. Cooley 11688 A Mark A. Crain 18774 A Christopher Granahan Dalton 24972 A David Bret Danel 21121 A Billy Debevec 20221 A Vernon Henry Decossas, III 21802 A Amy E. Dell 25672 A Roy K. Derbonne, Jr. 6050 A John B. deVay B19934 A Stephen Michael Dille 24231 A Michael Joseph DiSalvo 24697 A Dusty Jay Dumas B21716 A Angelle Judice Dunegan 21109 A Kenneth J. Dupaty 24280 A Lonnie James Dupont 18498 A Lory Anne Dupuy 17179 A Donny Troy Durr 20231 A Robert M. Earnest B22713 A Laurie MacDonald East 17090 A Troy M. Engnath 21817 A Frank Edward Fee, III B25804 A Jennifer Marie Ferrara 24953 A Brian Michael Fleming 25282 A James Patrick Friedman 13854 A William Pavey Gaines, Jr. 11870 A James Joseph Garrett 20690 A Burton J. Gaudet 24810 A Cathy Woodard Gill 20245 A James Prentice Gimber, III 21146 A Elizabeth Alice Glenney B14093 A Cathy Marie Green 20007 A Rosary Hymel Guillot 21837 A David Andrew Hall 19289 A Laurie Roberts Hamner 22097 A Sandra Chance Harlan 24299 A Emile G. Haro, Jr. 771 A Dana L. Hart 24461 A Michael F. Hartsell 23825 A (continued on next page)

4

Page 5: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2007 Name Number A / IA Kelley Denise Hawkins 23827 A Angela S. Head 22824 A Fannie Mae Bussie Heard 826 A Charles Phillip Hebert 19779 A Kirk Anthony Hebert 16229 A Melonie L. Himel 24725 A Beth C. Holloway 24195 A Dwain Leo Howington 15247 A Kimberly Nixon Human 21969 A Brenda Robert Hurst 18303 A Ashley Witt Israel B25662 A Michael Jones 25463 A Charles Dennis Kalmbach, IV 15536 A Jeffrey Brian Kappel 24096 A Robert Noel Kearns 11282 A Nicole Evette Kimes 25243 A Ann M. Kinberger 15251 A Michele Kirkpatrick 23195 A Sharon A. Kirkpatrick 19547 A Daniel Brian Klugman 25183 A Gary Wayne Lambert B22002 A Stephen J. Landry 18030 A Randal C. Langford 21610 A Mary Ann LeBlanc 23676 A Scott Edgar Lee, Sr. 19311 A Christopher Robinson Lewis 22440 A Candice G. Lockwood 25468 A Ann Michelle MacMillan 25266 A Lori M. Madona 20733 A Stephen Vialc Mang 15557 A Kathleen Holt Martin 23683 A Fred A. Matte 19821 A Jeanine Smith McCall 25625 A Robert Paul McLamb B17827 A Kenneth M. Meuser B25769 A Dennis William Meyer B25299 A Benjamin Allen Miller 22610 A William E. Mote, Jr. 22380 A George August Mueller, III 24810 A Leanne Murray 25652 A Jonté Miller Murrey 18860 A Thomas K. O’Neil B25665 A (continued on next page)

5

Page 6: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2007 Name Number A / IA Alicia Hart Obermeyer 16772 A Jigeesha V. Parikh 23704 A John Arthur Parker 21723 A William Andrew Pax 25008 A Karen R. Peters 16954 A Carolyn Loria Pitalo 19382 A Wayne Raymond Plaisance S25612 A Brenda J. Potter B22716 A Michael Edwards Prejean 24503 A Dipti Mellissa Ravichandran 25797 A Dawn Marie Rhea 24475 A Jason Paul Rumfola B25445 A Chandra Ann Schorg S25347 A Laura Mailhes Shahrdar 19610 A Elaine Michelle Shall 19134 A Roland Fuller Sheehan 14898 A James E. Shields, Jr. 20096 A Daniel P. Skerbitz B25446 A Michael Francis Slavik B25690 A Amy Durham Smith 24241 A John Hartwell Smith 23896 A Laura Claudis Speir 22651 A Maurice Sheridan Spranley, Jr. 5186 A Taryn Elizabeth Stine B25032 A Ralph Quentin Summerford B25116 A Dean Swindle B20626 A Kathy Addison Tanner 23879 A David O. Tate B22947 A Ann Elizabeth Thibodeaux 23359 A Nauman Scott Thomas 13824 A Gloria Ann Thompson 21010 A Jonathan Lee Thompson B25572 A Gregory Toan Tran 24863 A Anthony Tulli 17941 A Stanislaus Jean Waguespack, III 5383 A Cheryl Lynn Wallace B24701 A Olga Dupuis Watts B20172 A Leonard Mark Webb 2464 A Jeffrey Glenn Wild 24415 A Steven Laurence Zirilli 23396 A Gene Anthony Albarado B7133 IA Sandra MacMillan Allen 19697 IA (continued on next page)

6

Page 7: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2007 Name Number A / IA Alisa DeAnn Applegate 22747 IA Edward Joseph Armstrong 13043 IA Roshandeep Singh Bains 21527 IA Donald Graham Baird 18724 IA Lynn Krielow Bankston 20269 IA James Harvey Baskett, III 15957 IA Raymond Dean Beach 10459 IA Janna Knight Belote 20937 IA Nelda P. Bender 18441 IA Tasha Stoute Bergman 23539 IA Rose Michelle Bernard 22756 IA Julia Quinnelly Bickham 17201 IA Barton Evan Black 21537 IA Charles Paul Blanchard 16751 IA Bryan Lynn Bogle 19706 IA Stephen Jude Bordelon 17349 IA John Leo Bosch B18413 IA Thomas James Boston 17657 IA Kenneth J. Boudreaux 18966 IA Robert E. Bovenzi B20170 IA Catherine Wenzel Breyen 18221 IA Monica Anne Brouillette 22267 IA Mark A. Brown 23423 IA Amy M. Brumfield 24645 IA Jonathan M. Bryan 17426 IA David T. Buckley 21771 IA Marie Fuselier Cahal 16169 IA Charlotte Wright Calbert 24253 IA Charles Wesley Caldwell B1256 IA Jennifer Kinler Campbell 23204 IA Christopher Charles Carriere 22273 IA Dara Falk Castle B25341 IA Francis L. Cazaubon 1661 IA Steven Yichuan Chen 22276 IA Georgia Adams Clark 17256 IA Melissa S. Clayton 23213 IA Donna Brown Cleary 20674 IA James Ellis Clement 18993 IA Emily Roubique Coco 15475 IA Eugene Cyril Coman 681 IA Helena Radcliff Cunningham 21118 IA Stephen Charles D’Antoni 17116 IA (continued on next page)

7

Page 8: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2007 Name Number A / IA Nicholas A. Danna, IV 24394 IA William Duane Davis 17584 IA Andrew Byron Day, Jr. 13846 IA Joseph Anthony DeFatta 7613 IA Vivianne B. Denu 21129 IA Luther Andrew Dews B19664 IA Dawn Parks Dufresne 18495 IA Perry L. Elders B22741 IA David J. Erath 11990 IA Ronald Estrada 7632 IA Robert L. Farrar 4681 IA Susan L. Fisher 18744 IA Janet Lantz Flood 17244 IA Amy J. Fonseca 24438 IA Patricia Edmondson Frutiger B15665 IA Allen Roy Fuselier 23243 IA Karen Campbell Gambino 19024 IA Michelle Daigle Garbiras 24638 IA Jerald Lee Gaughan 15508 IA Deborah Lynne Genin 20243 IA Kenneth N. George 22312 IA Mallory Golladay 13911 IA Frank William Goodloe 9673 IA Edward J. Grady, Jr. 12674 IA Diane Jones Green B12180 IA Gary Christopher Griffith 16226 IA Leroy Francis Guidry, Jr. 14911 IA Richard Jared Halprin 17113 IA Harold J. Hanson, Jr. 5363 IA Charles Wesley Hart, Jr. 23964 IA Nancy Sue Hayes 17138 IA Drew Michael Heaphy 20708 IA Thomas John Heath, Jr. 23040 IA Anita Konieczka Heck 20013 IA Virginia Bates Heim 18188 IA Doyle Eugene Hendricks 2127 IA Robert Russell Hicks B13764 IA Michael Joseph Higginbotham 20923 IA William Lane Hightower 6122 IA Sharon Morgan Hill 20015 IA Mark B. Hittle 18299 IA Robert Michael Hodge 22336 IA (continued on next page)

8

Page 9: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2007 Name Number A / IA Lisa St. Martin Hopkinson 19627 IA Roberta Eaton Humphrey 18261 IA Denise A. Hurstell 23662 IA Jill Pepperman Incaprera 16791 IA Suette Jackson 23046 IA Jan Rawls James 18528 IA Simone Leigh Jeansomme 21853 IA Horace Hearne Jeter 987 IA Brenda S. Jones 12908 IA Jody C. Jones B22686 IA Amy Trang Jung 23508 IA Rodney James Junker 20934 IA Sushilla P. Kedia 20026 IA Ralph Joseph Keir 19794 IA Richard Albert Kelley 3372 IA Gail Gaiennie Kellogg 16940 IA Hansel Oliver Kincaid 1024 IA Jennifer Wollfarth Kliebert 24402 IA James Stan La Ham 9451 IA Stewart Joseph Lagarde 5183 IA Joy Landry 23838 IA Laurel B. Landry 19953 IA Victoria Moody LaPrairie 22349 IA Shirley Juneau Laurent 18031 IA Joann Morris Lawson 24303 IA Lawrence LeBlanc, Sr. 2374 IA Martin A. LeBlanc 20278 IA Thomas Gerard LeBon 19806 IA Claire Angelle LeMaire 20491 IA Morris E. Levy B10431 IA Bernard Timothy Long 15729 IA Emil R. Loskot 7715 IA Mildred Strain Love 14901 IA Henry Louis Lowenritt 4216 IA Xiaoxun lu 23983 IA David Michael Maggio 17210 IA Daryl Keith Manning 15358 IA Kunal Shashi Mansata 23496 IA Lynn C. Mansfield 21619 IA Mary O. Marks 18335 IA Stephanie Martinez 21962 IA Shawana Jenelle McGee 24745 IA (continued on next page)

9

Page 10: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2007 Name Number A / IA W. Deryl Medlin 10235 IA Carl Louis Medus 20954 IA Susan M. Melsheimer 21188 IA John D. Morgan, Jr. 11297 IA Debra Dauzat Morris 18856 IA Mark I. Murovitz B12816 IA Gregory James Nelson 23312 IA Douglas L. Nicholson 16580 IA Jean K. Niederberger 15404 IA Joseph Walter Oberfell B8200 IA Fred L. Ordelheide B12764 IA Andrew Henry Elmore Orth, Jr. 2116 IA Teva Anderson Ostarly 22622 IA Christine Michel Parent 23621 IA Gerald Wayne Pellar 15063 IA James Raymond Perot 23517 IA Fred William Peterson B24110 IA Volney Eugene Pierce 1476 IA Kim M. Pittman 18348 IA Paul Evan Pittman 20986 IA Carmen Garcia Pomares B16963 IA Jeffrey Boyd Porter 18406 IA Oscar Preusser B1714 IA John Edwin Priddle 15178 IA Jocelyn Stedman Pring 15769 IA Carla D. Rainey 22164 IA Thomas Joseph Rebler 8425 IA Arthur Clifton Rhyne 616 IA Cheryl Crowder Rials 23524 IA James Clemens Rinker 22169 IA Edrena J. Ritchey 13717 IA Kathy Bernice Robinson 19607 IA Jimmie Roy Robison, Jr. 15699 IA Oscar Rochkind B12839 IA Gerard G. Rockenbaugh, Jr. 16281 IA Gary Stephen Roques 23334 IA Alice Marie Ross 18359 IA Anthony M. Rotolo 6204 IA William Marshall Samples, II 18363 IA Gladys Margarita Sanchez 22172 IA Patty Sue Sanders 19719 IA Roger Lynn Sanders 21675 IA (continued on next page)

10

Page 11: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2007 Name Number A / IA Bonnie Ann Schnadelbach 18365 IA Kathryn P. Schulz 16587 IA David Lee Slagle 11300 IA Leslie R. Slobotzky 15587 IA David Henry Smith 4163 IA Pennie Lee Smith 20924 IA Neil G. Soslow 16771 IA Salvadore Vincent Spalitta 14827 IA Reneé Charlet Spiehler 21945 IA Pliny Philip Stagg 967 IA Sondi B. Stanton 18893 IA Toni Williams Stewart 15612 IA Francis Jerome Sweeney B3710 IA Kimberly C. Swindle B20620 IA Ken Chaffin Tamblyn B10980 IA William Ward Taylor 15175 IA George F. Teepell 3627 IA Stephenie L. Teichman 20048 IA Meredith Lynn Tompkins B19694 IA Stephen Edward Toney 18652 IA Glenda Nadine Traylor 19167 IA Peter Andrew Truxillo 17408 IA Janan Vanosdell 17203 IA Maria Gonzalez Varnado 16896 IA Caroline Willis Vincent 15613 IA Lori Telford Voisin 22416 IA Frank Von der Haar, Jr. 1111 IA Roxane Sims Voorhies B20601 IA Kendall F. Wagar, Jr. 15402 IA Ellen M. Walker 19994 IA Bo Walle 17636 IA Patricia Ann Walsh 19159 IA James R. Watson 2377 IA A. J. Werner, Jr. 1052 IA Carl Eugene Wessels 19404 IA Joseph A. Wheelock 23373 IA Debora Green Williams 15825 IA Lonna Y. Willingham 22959 IA John Sharp Wilson 21708 IA

11

Page 12: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

B. Expirations Due to Failure to Respond to Notices of Delinquent Registration (11) The Executive Director informed the Board that the following eleven individuals (8 Active, 3 Inactive Status) failed to respond to notices advising them that their 2008 renewal was received after the January 31st delinquent date and was therefore subject to the delinquent fee. Accordingly, their Certificate or Inactive Status registration was expired effective March 19, 2008. Certificate Name Number A / IA Yavonka George Archaga 23177 A KaraLe Dixon Causey 17175 A Barrett Bond Daly 15224 A Gregory Martin Ellis 17469 A Eula Frances Haisty 20010 A Brigette M. Hopkins 24706 A Sylvia Kelley Kerry 21867 A Joseph Paul Tumminello 24371 A Michael Joseph DeBlanc 21125 IA Roberto Jeffrey Reynolds 17587 IA William Jeffrey Reynolds 21667 IA C. Reinstatements of Certificates / Inactive Status that expired March 2008 The Executive Director informed the Board that the following CPAs and CPA Inactive Status Registrants, with expirations on March 3, 2008 or March 19, 2008, reinstated their CPA Certificates or CPA Inactive Status registrations (114 Total: 58 Active and 56 Inactive Status): Certificate 2008 Name Number A / IA Yavonka George Archaga 23177 A Robert Day Behrens, Jr. 16453 A Steven L. Beinlich B25659 A Ellis Rene Bordelon 10029 A Peter Michael Bratlie 11302 A Addison C. Carey III 23624 A Daniel Wade Carpenter 21780 A Isabel V. Carriere 19986 A KaraLe Dixon Causey 17175 A Carolyn Arender Clarke 15836 A Aimee Lea Cook 25698 A (continued on next page)

12

Page 13: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2008 Name Number A / IA Douglas R. Cooley 11688 A Christopher Granahan Dalton 24972 A David Bret Danel 21121 A Billy Debevec 20221 A Vernon Henry Decossas, III 21802 A Amy E. Dell 25672 A Roy K. Derbonne, Jr. 6050 A John B. deVay B19934 A Kenneth J. Dupaty 24280 A Donny Troy Durr 20231 A Robert M. Earnest B22713 A Laurie MacDonald East 17090 A James Patrick Friedman 13854 A William Pavey Gaines, Jr. 11870 A Cathy Woodard Gill 20245 A Cathy Marie Green 20007 A Rosary Hymel Guillot 21837 A Emile G. Haro, Jr. 771 A Dana L. Hart 24461 A Michael F. Hartsell 23825 A Angela S. Head 22824 A Charles Phillip Hebert 19779 A Kirk Anthony Hebert 16229 A Brigette M. Hopkins 24706 A Kimberly Nixon Human 21969 A Ashley Witt Israel B25662 A Mary Ann LeBlanc 23676 A Randal C. Langford 21610 A Scott Edgar Lee, Sr. 19311 A Christopher Robinson Lewis 22440 A Kathleen Holt Martin 23683 A Robert Paul McLamb B17827 A Benjamin Allen Miller 22610 A George August Mueller, III 24810 A Jonté Miller Murrey 18860 A Thomas K. O’Neil B25665 A Karen R. Peters 16954 A Carolyn Loria Pitalo 19382 A Brenda J. Potter B22716 A Michael Edwards Prejean 24503 A Dipti Mellissa Ravichandran 25797 A James E. Shields, Jr. 20096 A (continued on next page)

13

Page 14: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2008 Name Number A / IA Dean Swindle B18413 A Nauman Scott Thomas 13824 A Joseph Paul Tumminello 24371 A Olga Dupuis Watts B20172 A Jeffrey Glenn Wild 24415 A Sandra MacMillan Allen 19697 IA Lynn Krielow Bankston 20269 IA James Harvey Baskett, III 15957 IA Julia Quinnelly Bickham 17201 IA John Leo Bosch B18413 IA Thomas James Boston 17657 IA Catherine Wenzel Breyen 18221 IA Amy M. Brumfield 24645 IA Marie Fuselier Cahal 16169 IA Charles Wesley Caldwell B1256 IA Steven Yichuan Chen 22276 IA Georgia Adams Clark 17256 IA Melissa S. Clayton 23213 IA Emily Roubique Coco 15475 IA Stephen Charles D’Antoni 17116 IA Vivianne B. Denu 21129 IA Luther Andrew Dews B19664 IA Jennifer Marie Ferrara 24953 IA Susan L. Fisher 18744 IA Amy J. Fonseca 24438 IA Karen Campbell Gambino 19024 IA Mallory Golladay 13911 IA Edward J. Grady, Jr. 12674 IA Gary Christopher Griffith 16626 IA Thomas John Heath, Jr. 23040 IA Virginia Bates Heim 18188 IA Denise A. Hurstell 23662 IA Jill Pepperman Incaprera 16791 IA Rodney James Junker 20934 IA Richard Albert Kelley 3372 IA Joann Morris Lawson 24303 IA Thomas Gerard LeBon 19806 IA Morris E. Levy B10431 IA Daryl Keith Manning 15358 IA Stephanie Martinez 21962 IA Susan M. Melsheimer 21188 IA Mark I. Murovitz B12816 IA (continued on next page)

14

Page 15: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2008 Name Number A / IA Jean K. Niederberger 15404 IA Fred L. Ordelheide B12764 IA Paul Evan Pittman 20986 IA Jeffrey Boyd Porter 18406 IA Edrena J. Ritchey 13717 IA Kathy Bernice Robinson 19607 IA Jimmie Roy Robison, Jr. 15699 IA Alice Marie Ross 18359 IA Pennie Lee Smith 20924 IA Salvadore Vincent Spalitta 14827 IA Kimberly C. Swindle B20620 IA Stephenie L. Teichman 20048 IA Janan Vanosdell 17203 IA Roxane Sims Voorhies B20601 IA Patricia Ann Walsh 19159 IA Carl Eugene Wessels 19404 IA Joseph A. Wheelock 23373 IA Lonna Y. Willingham 22959 IA

D. Reinstatements of Inactive Status from Prior Years (16) The Executive Director informed the Board that the following CPA Inactive Status

Registrants, whose status expired in prior years, reinstated their Inactive Status registrations since the January 2008 Board Meeting.

Certificate Name Number

Roland Joseph Adams 15843 Kathleen Mary Archer 21753 Gregory F. Auteri B23397 Suzanne Vandiver Baer 13707 Kevin R. Bradford B22951 Donna Mayeaux Breaux 20498 Jack Franklin Crow 16183 Patrick Allen Funk 24739 Isaac Louis Hanks 22098 Donald Judice, Jr. 23276 Brett S. Lala 24743 Charles B. Landry 18311 Brooke R. Meyer 19596 Mary Ellen Mitchell 16233 Mark Andrew Towery 24520 David Santiago Tuckler 25555

15

Page 16: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

V. TREASURER'S REPORT

Financial statements for the period ended March 31, 2008 were presented for the Board’s review. By motion of Mr. Bruno, seconded by Mrs. Cochran, the Board approved the Treasurer's report.

VI. CPA EXAMINATION A. CBT Results Compared - Previous Windows and National Rates Performance – All candidates – By section Jan-Feb 2008 – 338 sections; 280 candidates (1.21 sections per candidate): AUD BEC FAR REG No._____% No.______% No._____% No. ______% Louisiana: Passed sect’s 37 42.05% 36 38.30% 35 47.30% 30 36.59% Failed sect’s 51 58 39 52 88 94 74 82 National pass rate -- not yet available Oct-Nov 2007 – 441 sections; 323 candidates (1.37 sections per candidate): AUD BEC FAR REG No. ____% No. _____% No. _____% No. ____% Louisiana: Passed sect’s 45 41.28% 54 42.86% 40 42.55% 55 49.11% Failed sect’s 66 67 42 54 104 111 84 89 National pass rate 45.48% 46.69% 46.00% 46.54% July-Aug 2007 – 471 sections; 279 candidates (1.69 sections per candidate): AUD BEC FAR REG No. ____% No. _____% No. _____% No. ____% Louisiana: Passed sect’s 61 50.00% 50 37.88% 54 45.38% 43 43.88% Failed sect’s 61 82 65 55 122 132 119 98 National pass rate 51.26% 47.13% 52.38% 50.29% (continued on next page)

16

Page 17: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Apr-May 2007 – 388 sections; 267 candidates (1.45 sections per candidate): AUD BEC FAR REG No. ____% No. _____% No. _____% No. ____% Louisiana: Passed sect’s 38 36.54% 44 39.64% 42 50.00% 35 39.33% Failed sect’s 66 67 42 54 104 111 84 89 National pass rate 48.35% 48.08% 49.39% 47.89% Jan-Feb 2007 – 350 sections; 279 candidates (1.25 sections per candidate): AUD BEC FAR REG No._____% No.______% No._____% No. ______% Louisiana: Passed sect’s 26 34.21% 32 30.76% 35 39.77% 33 40.24% Failed sect’s 50 72 53 49 76 104 88 82 National pass rate 44.44% 43.84% 43.65% 42.02% B. Candidates Passing Examination Sections – January / February 2008 (31)

The Executive Director informed the Board that the following candidates passed the CPA examination. CPA Examination Services (CPAES) sent to these candidates a final grade letter (“passing” letter) with a CPA Certificate application enclosed, notifying them that they completed the examination and are eligible to apply for a Certificate if they have met the experience requirements.

Name Name Natalie H. Barranco Megan E. Brown Elizabeth M. Burch Renee E. Clark Kevin E. Crawford Blaine M. Crochet Julius W. Crump Deborah R. Dunn Laura M. Ezzell Jessica M. Fontenot Luke C. Huval Kimberley P. Jones Samuel S. Kennedy Jeremy M. Klibert Elena C. Lavigne Jon M. LeBlanc Jennifer B. LeCoq Israel L. Lowery Amanda K. Lutz Brent E. Manuel Nanette G. McCready Carrie R. Raleigh Jonathan Ramirez Michelle M. Riley Scot A. Semon Ryan E. Todtenbier Robert P. Trempski Ryan H. Valure Jonald J. Walker III Amy E. Walters Shuman Wang

17

Page 18: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

C. Candidate Requests and Inquiries 1. Request regarding College Semester Hours

The Board considered a request from a candidate that the Board accept 19 semester hours earned before academic amnesty, toward the 150 hour requirement.

Upon motion by Mrs. Barnes, seconded by Mrs. Lowe-Ardoin and unanimously adopted, the Board approved the request.

2. Request for Acceptance of College Hours The Board considered a request from for acceptance of college hours completed at

a technical college prior to the candidate’s enrollment at UL Lafayette and his completing 135 hours and an accounting degree at UL.

Upon motion by Mr. Harris, seconded by Mr. Bruno and unanimously adopted, the Board approved the request.

3. Request for Waiver of 150 Hour Requirement Under LRS §37:75(C)

The Board considered a request from for a waiver of the 150 hour requirement under LRS §37:75(C).

Upon motion by Mr. Harris, seconded by Mrs. Lowe-Ardoin and unanimously adopted, the Board approved the request.

4. Request for Credit Extension The Board considered a request for a credit extension.

Mr. Harris moved, and Miss Honoré seconded, that the Board approve the request. The motion was defeated by a vote of 5 – 2.

VII. APPROVAL OF CERTIFICATES (Issued / Reissued) A. Certificates to Practice - Ratification of Certificates Issued by the Executive Director

The Executive Director informed the Board that the following individuals passed the CPA examination and submitted applications for CPA Certificates to Practice. The Executive Director evaluated the applications and the applicants’ experience and issued CPA Certificates to Practice, subject to ratification by the Board.

Upon motion by Miss Honoré, seconded by Mrs. Barnes and unanimously adopted, the Board ratified the issuance of the following CPA Certificates to Practice (Items A 1 & 2):

18

Page 19: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

1. Current CPA Examination (Passed Exam After June 1999) (49) Certificate 2008 Active Name Number Control Number Issue Date Charles Daryl Gardner 25907 6563 March 14, 2008 Benjamin J. Ortego 25908 6564 March 14, 2008 Courtney Keller Cline 25909 6569 March 20, 2008 David William Cresswell 25910 6570 March 20, 2008 Alison D. Edmondson 25911 6571 March 20, 2008 Suzanne Tessier Fabre 25912 6572 March 20, 2008 Amanda S. Henderson 25913 6573 March 20, 2008 William Dennis Holmes 25914 6574 March 20, 2008 Darryl Alexander Levy 25915 6575 March 20, 2008 Heather Louise McLellan 25916 6576 March 20, 2008 Shelly Marie Navarre 25917 6577 March 20, 2008 Bonnie M. Nee 25918 6578 March 20, 2008 Jerry Steve Perrin Jr. 25919 6579 March 20, 2008 Beverly Ann Sonnier 25920 6580 March 20, 2008 Amanda Perry Strebek 25921 6581 March 20, 2008 Kathi Lea Vrcic 25922 6582 March 20, 2008 Maurice Montais Wesley 25923 6583 March 20, 2008 Michael Ziegler 25924 6584 March 20, 2008 Allison Noel Bauer 25934 6618 March 24, 2008 George Laborde Bell, Jr. 25935 6619 March 24, 2008 David Berg Jr. 25936 6620 March 24, 2008 Lory Elizabeth Cenac 25937 6621 March 24, 2008 Leigh Rittiner Diley 25938 6622 March 24, 2008 Bartlett Dugdale 25939 6623 March 24, 2008 Jeffrey Ambrose Haslauer 25940 6624 March 24, 2008 Heather Juneau Gould 25941 6625 March 24, 2008 Bryce Allen Quin 25942 6626 March 24, 2008 Lindsay Ray Smith 25943 6627 March 24, 2008 J. Philip Stephens 25944 6628 March 24, 2008 Kelly Renea Thomas 25945 6629 March 24, 2008 Abby T. Trahan 25946 6630 March 24, 2008 Rebecca Kissinger Bouchon 25947 6641 April 1, 2008 Allison Blakely Chaumont 25948 6642 April 1, 2008 Christopher Lee Cheramie 25949 6643 April 1, 2008 Carrie White Grinnell 25950 6644 April 1, 2008 Robert Bruce Kelly 25951 6645 April 1, 2008 Fu Pik Yu 25952 6646 April 1, 2008 Gregory William Schilling 25953 6647 April 1, 2008 Kevin E. Crawford 25959 6660 April 11, 2008 Julius W. Crump, III 25960 6661 April 11, 2008 (continued on next page)

19

Page 20: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2008 Active Name Number Control Number Issue Date Deborah Robertson Dunn 25961 6662 April 11, 2008 Jessica Marie Fontenot 25962 6663 April 11, 2008 Jeremy Michael Klibert 25963 6664 April 11, 2008 Elena C. Lavigne 25964 6665 April 11, 2008 Jennifer Burke LeCoq 25965 6666 April 11, 2008 Israel Lane Lowery 25956 6667 April 11, 2008 Brent E. Manuel 25967 6668 April 11, 2008 Carrie Renee Raleigh 25968 6669 April 11, 2008 Jonald Joseph Walker III 25969 6670 April 11, 2008 2. Re-issuance of Certificates as Active (Licensed) (4) (Previous CPA Examination - Passed Exam Before June 1999) Certificate 2008 Active Name Number Control Number Issue Date Francis Marvin Doyal B9436 6591 (Void IA 2381) March 20, 2008 Michael Dean Harper 21839 6592 (Void IA 2985) March 20, 2008 Jennifer Brasseux Hicks 21595 6653 (Void IA 2176) April 1, 2008 Teri Overby Zaner 22205 6654 (Void IA 2719) April 1, 2008 B. Reinstatements of Prior Active Certificates (Licenses) by Executive Director (9)

The Executive Director informed the Board that the following CPAs who were initially licensed, but later elected not to renew their licenses, submitted applications to reinstate to active status (Reinstatement of License). The Executive Director evaluated the applications and the applicants’ experience and re-issued CPA Certificates to Practice (License Reinstatements), subject to ratification by the Board. Upon motion by Mrs. Barnes, seconded by Mr. Bruno and unanimously adopted, the Board ratified the re-issuance of the following CPA Certificates to Practice (License Reinstatements) (Item B):

Certificate 2008 Active Name Number Control Number Issue Date Stephen Christopher Norton 23998 6562 (Void IA 3184) March 14, 2008 Gregory F. Auteri B23397 6585 (Void IA 3464) March 20, 2008 David Allen Brabham 18164 6586 (Void IA 2058) March 20, 2008 Kristen Green Mahaffey 24523 6587 (Void IA 3386) March 20, 2008 Brooke Ann Meyer 19596 6588 (Void IA 3461) March 20, 2008 David Santiago Tuckler 25555 6589 (Void IA 3462) March 20, 2008 (continued on next page)

20

Page 21: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2008 Active Name Number Control Number Issue Date Kelly Keating Uddo 23056 6590 (Void IA 3219) March 20, 2008 Suzanne Vandiver Baer 13707 6655 (Void IA 3498) April 1, 2008 Mark Alan Carr 18757 6656 (Void IA 1330) April 1, 2008 C. Approval of Reciprocal Certificates to Practice by the Executive Director (14)

The Executive Director informed the Board that the following individuals submitted applications for Louisiana Reciprocal Certificates to Practice. The Executive Director evaluated the applications and approved the Reciprocal Certificates to Practice, subject to ratification by the Board.

Upon motion by Mr. Harris, seconded by Mrs. Cochran and unanimously adopted, the Board ratified the issuance of the following Reciprocal Certificates to Practice (Item C):

Certificate 2008 Active Issue Orig. Name Number Control Number Date State A. Sonny MacArthur B25905 6540 February 21, 2008 FL Charles A. Wright S25906 6541 February 21, 2008 TN Wanda Hope Bald S25925 6593 March 20, 2008 TX Li Zheng Brooks S25926 6594 March 20, 2008 TX Jennifer Pittman Hodes S25927 6595 March 20, 2008 TX Rebecca Bridges Martin S25928 6596 March 20, 2008 TN Dennis M. McCartney S25929 6597 March 20, 2008 TX Tu Thanh Nguyen S25930 6598 March 20, 2008 TX Philip C. Piser B25931 6599 March 20, 2008 NY Ying-Na Tang B25932 6600 March 20, 2008 VA Robert L. Trahan S25933 6601 March 20, 2008 TX

Vivienne Elaine Garvey B25956 6650 April 1, 2008 CA Shinobu Arai Liggio B25957 6651 April 1, 2008 CA Derek M. Webb B25958 6652 April 1, 2008 FL D. Transfer of Grades for an Original LA Certificate to Practice (2)

The Executive Director informed the Board that the following individuals submitted applications for transfer of CPA examination grades to Louisiana for an original Louisiana CPA Certificate to Practice. The Executive Director evaluated and approved the applications, as to the individuals having met the residency, examination, educational, and experience requirements, and issued the Certificates to Practice, subject to ratification by the Board. Upon motion by Mr. Bruno, seconded by Mrs. Barnes and unanimously adopted, the Board ratified the issuance of the following Certificates to Practice (Item D):

21

Page 22: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Certificate 2008 Active (L) Name Number Control Number Issue Date

Brian Anthony Ertl 25954 6648 April 1, 2008 Sarah Elizabeth Tanno 25955 6649 April 1, 2008 E. Applications for Certificate to Practice for Board Consideration

1. Application For Initial Certificate to Practice Brad Edward Kolder

The Board considered the experience documentation submitted by Mr. Kolder. Upon motion by Mrs. Barnes, seconded by Mrs. Cochran and unanimously adopted,

the Board determined that Mr. Kolder had met the experience requirements. The Executive Director was instructed to issue his CPA Certificate and assign a control number as follows:

BRAD EDWARD KOLDER CERTIFICATE NO. 25970 ACTIVE CONTROL NO. 6674 2. Application for Initial Certificate to Practice Georgette Lacour Vercher

The Board considered the experience documentation submitted by Mrs. Vercher. Upon motion by Mrs. Cochran, seconded by Mr. Harris and unanimously adopted,

the Board disapproved Mrs. Vercher’s application due to lack of sufficient licensee supervision.

VIII. CPA FIRM PERMITS AND RELATED ISSUES A. CPA Firm Permit Expirations Due to Non-renewal The Executive Director informed the Board that the following Firms did not renew their CPA Firm Permits for 2008. Accordingly, the Firms were notified by certified mail on March 3, 2008 that their Firm Permit had expired in accordance with LRS §37:77. (56 Firms): Firm Name Firm Permit Number Warren J. Arcement, CPA, APC 71 M.S. Denny Spranley, Jr., APAC 166 Emile G. Haro, Jr., CPA, APC 627 (continued on next page)

22

Page 23: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Firm Name Firm Permit Number Gary L. Magee, CPA, APAC 858 Steven F. Catalanotto, CPA, APC 946 Donald Weems Fairbanks, CPA 1349 Wanda Adams Gaudry, CPA 1370 Rosary Guillot, CPA 1390 Fred A. Matte, CPA 1517 Catharine Ellen Pittman, CPA 1586 Ross Alvin Burkenstock, CPA 1625 Susan Adele Smith, CPA 1660 Jimmy L. Bradford, CPA 2445 Leonard G. Smith, Jr., CPA 2521 Stan J. Waguespack, CPA, APC 2525 Charles Frederick Comeaux, CPA 2605 Robert D. Behrens, APC, CPA 2725 Stephen Vilac Mang, CPA 2877 Fannie B. Heard, CPA 2939 Ross Stuart Reynolds, CPA, APAC 2974 Lane Gorman Trubitt, LLP 3022 Dauzat, Beall & Debevec, CPAs, APC 3052 Louis R. Bradley, CPA 3111 Douglas R. Cooley, CPA, LLC 3112 James E. Shields Jr., CPA 3286 James J. Garrett, CPA 3344 Lisa C. Fraser, CPA, APAC 3360 Juanita DeVillier Brouillette, CPA 3443 Jeff McKneely, CPA 3475 David A. Morey, CPA 3558 David O. Tate, CPA 3642 Sheila M. Joseph, CPA 3666 David B. Danel 3680 Miller, Carpenter & Earnest, CPAs, APC 3747 C. Dennis Kalmbach IV, CPA, APC 3823 George C. Peterman, CPA 3861 Eileen Shanklin Andrus, CPA, LLC 3875 Noela P. Dahl, CPA 3883 Christopher R. Lewis, CPA 3978 Griffin & Company, LLC, CPAs 4072 Patrick Brian Shelton, CPA, APAC 4104 Patricia L. Darst, CPA 4105 Cecilia A. Florent, CPA 4171 Rita Belle Williams, CPA 4173 Shechtman, Marks, Dover, PC 4188 Zane Z. Szegfu, CPA, LLC 4252 (continued on next page)

23

Page 24: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Firm Name Firm Permit Number Carolyn A. Clarke, CPA 4297 Sharon A. Kirkpatrick, CPA 4311 Cashuk, Wiseman, Goldberg, Birnbaum & Salem, LLP 4343 Amy G. McFadden, CPA 4349 Erica J. Plaia, CPA 4358 Teresa M. Meyer, CPA, LLC 4380 Babin and Lemoine, LLC 4401 Jerry Thorson-Boudreaux, CPA, APC 4415 Mary B. LaValla 4452 Patrick Bateman, CPA, LLC 4612 B. CPA Firm Permit Expirations Due to Failure to Respond to Notices of Delinquent Registration (5) The Executive Director informed the Board that five CPA Firms failed to respond to notices advising them that their 2008 CPA Firm Permit renewal was received after the January 31st delinquent date and was therefore subject to the delinquent fee. Accordingly, their CPA Firm Permits were expired effective March 19, 2008. Firm Name Firm Permit Number Dan M. Cliffe, CPA, APAC 1277 Linda C. Sell, CPA 2379 Minoo N. Bhujwalla, CPA 3328 Robert Perry Leslie, CPA 4157 Kathryn Mettelka, CPA 4375 C. CPA Firm Permit Expiration Due to Failure to Respond to Notice of Incomplete Renewal (1) The Executive Director informed the Board that the following CPA Firm did not respond to a notice advising that the Firm Permit renewal was incomplete and could not be processed. Accordingly, the CPA Firm Permit was expired effective April 16, 2008. Firm Name Firm Permit Number Priscilla A. Latta, CPA 4401 D. Reinstatements of CPA Firm Permits that Expired March 2008 The Executive Director informed the Board that the following CPA Firms, with expirations on March 3, 2008 or March 19, 2008, reinstated their CPA Firm Permits (22 Total):

24

Page 25: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Firm Name Firm Permit Number James Samuel Caskey, CPA 195 Emile G. Haro, Jr., CPA, APC 627 Steven F. Catalanotto, CPA, APC 946 Wanda Adams Gaudry, CPA 1370 Rosary Guillot, CPA 1390 Linda C. Sell, CPA 2379 Robert D. Behrens, APC, CPA 2725 Dauzat, Beall & Debevec, CPAs, APC 3052 Douglas R. Cooley, CPA, LLC 3112 James E. Shields Jr., CPA 3286 James J. Garrett, CPA 3344 Lisa C. Fraser, CPA, APAC 3360 Juanita DeVillier Brouilette, CPA 3443 David B. Danel, CPA 3680 Miller, Carpenter & Earnest, CPAs, APC 3747 Christopher R. Lewis, CPA 3978 Carolyn A. Clarke, CPA 4297 Cashuk, Wiseman, Goldberg, Birnbaum & Salem, LLP 4343 Amy G. McFadden, CPA 4349 Kathryn Mettelka, CPA 4375 Babin and Lemoine, LLC 4412 Mary B. LaValla, APC 4452 E. CPA Firm Permit Applications The Executive Director informed the Board that the following Firms submitted applications

for CPA Firm Permits. The Director of Administration and the Executive Director reviewed the applications and determined that the Firms satisfied all requirements. The Executive Director issued the Firm Permits, subject to Board ratification. Upon motion by Mrs. Barnes, seconded by Mrs. Cochran and unanimously adopted, the Board ratified the issuance of the following CPA Firm Permits (Items E 1, 2 and 3):

1. New Firm Permits (29)

Firm Name Firm Permit Number Issue Date DK Bujol, LLC 4656 February 1, 2008 Michelle R. Mitra, CPA 4657 February 1, 2008 Jay Cathbert, APAC 4658 February 14, 2008 Daniel Brown, CPA 4659 February 14, 2008 Thomas O. Richardson, CPA 4660 February 14, 2008 (continued on next page)

25

Page 26: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Firm Name Firm Permit Number Issue Date McClintock & Associates, PC 4661 February 14, 2008 Mark O’Malley & Associates, PC 4662 February 14, 2008 William D. Mercer, APAC 4663 February 28, 2008 Mary H. Smith, CPA 4664 March 19, 2008 Joshua C. Langlois, CPA, LLC 4665 March 19, 2008 Law, Redd, Crona & Munroe, PA 4666 March 19, 2008 James E. Albritton Jr., CPA, LLC 4667 March 19, 2008 Michael A. Belk, CPA 4668 March 19, 2008 Heather Schultz, CPA 4669 March 19, 2008 Melton & Melton, LLP 4670 March 20, 2008 Kevin Goldman, CPA 4671 April 1, 2008 Darcy W. DeBlieux, CPA 4672 April 1, 2008 DK Accounting Services, LLC 4673 April 1, 2008 Tosha S. Jakes, CPA 4674 April 1, 2008 Therese J. Giacobbe, CPA 4675 April 1, 2008 Broderick CPA 4676 April 1, 2008 Benjamin Amauwah, CPA, LLC 4677 April 8, 2008 VGR, CPA 4678 April 8, 2008 Shelley P. Wells, CPA, LLC 4679 April 8, 2008 Nat R. Briscoe, Jr., CPA 4680 April 8, 2008 J. Aaron Cooper, CPA, LLC 4681 April 8, 2008 Taylor and Willis, CPAs, LLC 4682 April 8, 2008 Webb & Company, PA 4683 April 8, 2008 David W. Creswell, Jr., CPA, LLC 4684 April 17, 2008 DSF Wealth Management 4685 April 23, 2008 (Firm Permit for a Firm “Affiliated Entity”. Name approved by Board for Affiliated Entity only. See Item F2 on page 27 of these Minutes.) 2. Reissuance of Firm Permits (Due to Change in Legal Entity) (15) Firm Name Firm Permit Number Issue Date Mark S. Weiser, CPA, LLC 2990 February 1, 2008 Guinn, Smith & Company, APC 2076 February 6, 2008 Jean C. Findley, CPA, LLC 4585 February 8, 2008 Dwight Lee Pugh, CPA, LLC 4368 April 1, 2008 George W. Griggs, APAC 956 April 1, 2008 Roy K. Derbonne, Jr., LLC 2648 April 1, 2008 Michael A. Jones, CPA 77 April 8, 2008 James R. Douglas, CPA 590 April 8, 2008 Diane F. Labrador, CPA, LLC 735 April 8, 2008 J. Heath & Company, LLC 1767 April 8, 2008 (continued on next page)

26

Page 27: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

Firm Name Firm Permit Number Issue Date Donald J. Murphy, CPA, LLC 2771 April 8, 2008 Raymond P. Ladouceur, CPA, LLC 2905 April 8, 2008 Tony Schillage, CPA, LLC 4570 April 15, 2008 Chester Stewart, CPA, APC 4379 April 17, 2008 C.N. Hooks, LLC 4597 April 17, 2008 3. Reinstatement of Firm Permits Expired In Prior Years (4) Firm Name Firm Permit Number Issue Date Archie B. Sanchez, Jr., CPA 3392 April 9, 2008 Curtis Michael Johnston, CPA 3473 April 9, 2008 John D. Murray, CPA 4449 April 9, 2008 Michael F. Byrd, CPA, APC 2303 April 15, 2008 F. Other Firm Related Issues 1. “Acting through Others - Affiliated Entities” Rule

a. Total Inquiries

Mr. Henderson reported that, to date, there have been a total of twenty-five (25) inquiries from CPA firms inquiring whether their affiliated entity was required to hold a Firm Permit.

b. Responses on the 2008 Firm Permit Renewal Form

Mr. Cognevich reported that twenty-nine (29) firms responded “yes” to the question on the 2008 Firm Permit Renewal form as to whether the Firm had any affiliated entities. Of these 29, it appears that ten (10) may be required to file a Firm Permit application for the affiliated entity or sign an agreement with the Board.

2. Acceptable Firm Names for “Affiliated Entities” Mr. Henderson and Mr. Cognevich discussed types of firm names of affiliates and

if they may be permissible (deemed not misleading) in cases where a firm permit needs to be issued to the affiliate to comply with the Acting through others rule.

It was determined that names for affiliated entities of Firms that do not comply

with the Board’s Firm Name rule will be presented to the Board for approval. In this instance, upon motion by Mrs. Barnes, seconded by Mrs. Lowe-Ardoin, by

a vote of 6 – 0, the Board approved the name “DSF Wealth Management” for an affiliated entity. Mr. Harris abstained.

27

Page 28: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

IX. RECURRING MATTERS AND DEFERRED ITEMS A. Board Rules Committee

Mr. Henderson reported that House Bills 219 and 508, to enact changes approved by the Board concerning Peer Review, were introduced in the current legislative session. Pending passage of the legislation, the Board Rules Committee will have to consider changes to Board Rules concerning these changes. In addition, the Rules will likely need to be changed to provide for online license renewal.

Chairman Mr. Tham reappointed the current Rules Committee (Mrs. Cochran –

Chairperson, Mr. Bruno, Mrs. Barnes, with assistance from Mr. Henderson and Mr. Cognevich) to consider changes to Board Rules concerning Peer Review and to review existing rules governing continuing professional education for update.

B. Board Website

Upon suggestion by Mr. Harris, the Board discussed posting an annual report of the

Board on the Board’s website. The annual report would potentially provide information on Board finances, operations, a summary of disciplinary actions taken by the Board, fines assessed, number of licenses issued, and other information the Board may wish to include.

Board staff will prepare a prototype of the annual report for consideration by the Board.

C. NASBA

1. At the January 2008 meeting the Board approved a motion to send a letter of recommendation to the NASBA Nominating Committee, recommending Board Member Mr. Harris for Vice Chair of NASBA. Mr. Henderson reported that the letter was drafted and sent to the NASBA Nominating Committee.

2. Mr. Henderson reported that NASBA recently distributed a committee interest

form to all Board members by email. D. Substantially Equivalent States - R.S. 37:94.A (TAB 8)

The Board considered information obtained by Mr. Henderson on other states’

requirements in order to consider expansion of the number of states deemed to be substantially equivalent in its licensing requirements.

Upon motion by Mr. Harris, seconded by Mrs. Barnes and unanimously adopted, the

Board approved expanding the number of states deemed to be substantially equivalent to be determined by Mr. Henderson after his further review and verification of the states’ requirements with respect to education, exam and experience. The Board’s website will be updated to include the new states deemed to be substantially equivalent.

28

Page 29: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

E. Society of Louisiana CPAs (LCPA) 1. Report on Matters of Interest

Grady R. Hazel, CPA, Executive Director of the LCPA, discussed matters of interest to the Board.

Mr. Hazel also offered to have his staff make a presentation to the Board regarding the “webinar” concept, and the different delivery methods that are being employed by sponsors, at a future Board meeting.

2. LCPA Annual Convention The LCPA Annual Convention will be held June 11-14, 2008 (and June 15-17 post-convention) at the Fairmont in San Francisco, California. F. Report on Legislation - 2008 sessions

The Board reviewed information on the status of the peer review legislation (House Bills 219 and 508) and other bills of interest.

G. Report on Practice Monitoring and Peer Review

1. Reports by Peer Review Oversight Committee (PROC)

a. Quarterly Report Mr. Henderson reported that Mr. Updegraff of the PROC submitted the following quarterly report on the AICPA Peer Review Program administered by the Society of Louisiana CPAs: The Peer Review acceptance subcommittee held two (2) teleconference calls from January 13, 2008 through April 7, 2008.

b. Annual Report

The Board reviewed the annual report provided by Mr. Updegraff and Mr. Lewis of the PROC, on the AICPA Peer Review Program administered by the Society of Louisiana CPAs. There were 265 review reports accepted in 2007. Four reports will be accepted in May 2008 for a total of 269 reviews.

29

Page 30: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

2. Renewal of Contracts for Current PROC Members

The Board considered whether to offer contracts to the current PROC members, Mr. Lewis and Mr. Updegraff, for the July 1, 2008 – June 30, 2009 fiscal year. The Board had previously approved an increase from $125 per hour to $150 per hour for PROC Members to be effective July 1. The increase is included in the drafted contracts to be considered.

Upon motion by Mr. Harris, seconded by Mrs. Barnes and unanimously adopted,

the Board approved the contracts for the current PROC members for the fiscal year July 1, 2008 through June 30, 2009.

The Board also approved PROC member participation and travel to a NASBA conference for peer review oversight committees, that may be held this year in Nashville.

H. Report on CPE Matters

1. NASBA CPE Sponsor Registry Mr. Henderson will obtain more information on the NASBA process of approving

CPE sponsors before the Board considers routine acceptability of CPE offered by sponsors who are on the NASBA CPE Registry.

2. Ethics Course Inquiry Mr. Henderson discussed the matter of an out of state Louisiana CPA who

inquired about taking an approved ethics. He does not own a computer with which to access the internet at this time. (He moved to Austin from New Orleans after Hurricane Katrina.). The Board determined that the individual could complete the Texas ethics course to fulfill his ethics course requirement for Louisiana. The Board also authorized the Executive Director to approve other such substitutions in the future, based on the circumstances.

3. “Webcasts” of CPE a. Recent Inquiry regarding Methods of Verification In 2003, the Board previously approved “webcasts” of CPE as an

acceptable method of delivery of CPE, if the sponsor has an acceptable method of verification of attendance.

Mr. Henderson discussed a recent inquiry regarding methods of

verification. After consideration, the Board determined that live webcasts are acceptable and that verification by “numbers” or participant “input” is acceptable.

30

Page 31: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

b. Palisade Corporation Palisade Corporation (a CPE sponsor that is a registered with NASBA for

live programs) provided an example of a webcast (‘webinar”) and asked if it could qualify.

After discussion, the Board denied approval for the CPE since the content

appeared geared to product sales of software the sponsor develops and markets, which is not permissible under Rule 1307.B.2.

I. Update on Louisiana Department of Agriculture Matter

A letter from Legislative Auditor Steve Theriot, CPA to Louisiana Agriculture and Forestry Commissioner Mike Strain was provided for the Board’s information.

X. NEW MATTERS A. Amendment to Professional Service Contract - Albert J. Derbes III

Mr. Henderson reported that it was necessary to amend the professional service contract for Albert J. Derbes, III for the fiscal year July 1, 2007 through June 30, 2008 because legal services were required in excess of what was anticipated when the contract was executed, more specifically due to the pending appeal of a Board Decision and related litigation. Chairman Mr. Tham previously approved the amendment to the contract and requested that the Board ratify approval of the amendment.

Upon motion by Mr. Bruno, seconded by Mrs. Barnes and unanimously adopted, the Board ratified approval of the amendment to the professional service contract for Albert J. Derbes, III in the amount of $20,000 for the July 1, 2007 – June 30, 2008 fiscal year. B. Professional Service Contracts, Legal Services for Fiscal Year Ended June 30, 2009 1. Adams & Reese, LLP Upon motion by Mrs. Lowe-Ardoin, seconded by Mrs. Barnes and unanimously

adopted, the Board approved the professional service contract for Adams & Reese, LLP for the fiscal year July 1, 2008 through June 30, 2009, in the amount of $15,000.

2. Albert J. Derbes III Upon motion by Mrs. Lowe-Ardoin, seconded by Mrs. Barnes and unanimously

adopted, the Board approved the professional service contract for Albert J. Derbes, III for the fiscal year July 1, 2008 through June 30, 2009, in the amount of $30,000.

31

Page 32: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

3. Shows, Cali, Berthelot & Walsh, LLP Upon motion by Mrs. Lowe-Ardoin, seconded by Mrs. Barnes and unanimously

adopted, the Board approved the professional service contract for Shows, Cali, Berthelot & Walsh, LLP, for the fiscal year July 1, 2008 through June 30, 2009, in the amount of $15,000.

C. Request from a former Inactive Status Registrant - status expired A request that the Board’s office “discontinue the use of my full name on any and all

communications to me or anyone not required by law or requested by a judge’s subpoena” was submitted by a former registrant.

The Board denied the request.

D. Report from the Board’s NASBA Communications Officer Board Member Mrs. Lowe-Ardoin, the Board’s NASBA Communications Officer, gave a

report to the Board concerning a new website NASBA wishes to establish, and information in the “New Accountant” magazine regarding steps to take to sit for the CPA examination.

E. NASBA Update - Current Regulatory Matters Board Member Mr. Harris reported to the Board on NASBA’s involvement in, and the

current status, of the following matters: Consideration of the potential for International delivery of the CPA Exam U.S. Treasury Department’s study of the accounting profession NASBA’s Accountancy Licensee Database AICPA-NASBA-Prometric’s CPA Exam Contract AICPA Joint Trial Board XI. INFORMATION ITEMS AND ANNOUNCEMENTS There were no informational items or announcements at this time.

32

Page 33: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

XII. REPORTS ON CONFERENCES / MEETINGS A. NASBA 26th Annual Conference for Executive Directors and State Board Staff March 2 - 5, 2008, Austin, Texas: Mr. Henderson attended and made a presentation on behalf of the AICPA Board of Examiner’s State Board Committee and its Practice Analysis Oversight Group. B. NASBA 13th Annual Conference for State Board Legal Counsel March 2 - 4, 2008, Austin, Texas: Mr. Laborde attended. C. Executive Director Meetings / Conference Calls Mr. Henderson had meetings and/or conference calls in connection with the NASBA CBT Administration Committee. D. Seminar “Time Off: State & Federal Laws - Employee Leave, Vacations, Holidays” February 22, 2008, Kenner, Louisiana: Mr. Henderson and Mr. Cognevich attended. XIII. FUTURE MEETING / CONFERENCE DATES

A. NASBA Exam Conference – May 19, 2008 - Dallas, TX (Grand Hyatt DFW)

Mr. Henderson reported that NASBA is having a special conference that is only for representatives of boards of accountancy in order to discuss examination matters. Mrs. Barnes plans to attend, schedule permitting. Mr. Henderson will attend.

B. NASBA Regional Meetings Western Regional Meeting (Louisiana, SW Region, participates) June 18 – 20, 2008 (Wed., Thurs & Friday) Newport Beach, California Mr. Henderson and Mr. Harris will attend. Miss Honoré may attend. Eastern Regional Meeting (alternative location, out of NASBA region) June 11 – 13, 2008 Asheville, North Carolina C. NASBA 101st Annual Meeting October 26 - 29, 2008 Westin Copley Place - Boston, Massachusetts

33

Page 34: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

XIV. UPCOMING BOARD OFFICE HOLIDAYS May 26, 2008 Memorial Day July 4, 2008 Independence Day XV. NEXT BOARD MEETING

Tuesday, July 22, 2008 Wednesday, July 23, 2008 XVI. EXECUTIVE SESSION MATTERS

In order to reports on the status of compliance with Board Decisions and Consent Orders, status of investigations, and to address other executive session matters, an executive session was convened and called to order by Chairman Mr. Tham upon motion(s) made, as follows: upon motion by Mr. Bruno, seconded by Mrs. Barnes, the Board went into executive session on April 24, 2008 at 9:10 a.m. Out: Upon motion by Mrs. Lowe-Ardoin, seconded by Mrs. Barnes, the executive session adjourned at 10:28 a.m. A. Files Closed With No Cause For Further Action

1. File No. 06-02-03 2. File No. 07-02-14 Upon motion by Mrs. Barnes, seconded by Miss Honoré and unanimously adopted, the Board found no cause for further action and officially closed the above files.

B. File Closed With the Stipulation that It May Be Reopened If Additional Information Becomes Available That Would Warrant Further Consideration

1. File No. 07-03-31 Upon motion by Mr. Bruno, seconded by Miss Honoré and unanimously adopted, the Board officially closed the above file with the stipulation that it may be reopened if additional information becomes available that would warrant further consideration. C. Issuance of a Cease & Desist Order relevant to Board File No. 07-05-136. Upon motion by Mrs. Lowe-Ardoin, seconded by Mr. Bruno and unanimously adopted,

the Board approved Investigating Officer Mrs. Cochran’s request for authorization to issue a Cease & Desist Order in this matter.

D. Issuance of a Cease & Desist Order relevant to Board File No. 07-08-147. Upon motion by Mrs. Barnes, seconded by Mrs. Lowe-Ardoin and unanimously adopted,

the Board approved Investigating Officer Mr. Bruno’s request for authorization to issue a Cease & Desist Order in this matter.

34

Page 35: MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS … · 2014-11-06 · MINUTES STATE BOARD OF CERTIFIED PUBLIC ACCOUNTANTS OF LOUISIANA 601 Poydras Street, Suite 1770 New Orleans,

April 23 - 24, 2008

E. The Board accepted the reports made by each respective Investigating Officer on the status of their investigative files and other reports on status of matters provided by Board staff.

Upon motion by Mrs. Barnes, seconded by Mrs. Cochran and unanimously adopted, the

Board accepted the above-described reports. XVII. ADJOURNMENT Wednesday, April 23, 2008:

There being no further business to discuss, upon motion by Mrs. Lowe-Ardoin, seconded by Mrs. Barnes and unanimously adopted, the meeting adjourned at 4:45 p.m. on Wednesday, April 23, 2008.

Thursday, April 24, 2008:

There being no further business to discuss, upon motion by Mrs. Barnes, seconded by Mrs. Lowe-Ardoin and unanimously adopted, the meeting adjourned at 10:40 a.m. on Thursday, April 24, 2008.

35