John J. Lauchert, President

Similar documents
PARTNER CITY COMMITTEE MEETING MINUTES. Tuesday, March 20, :30 PM 2nd Floor Conference Room, City Hall

N Y S S C P A Gail M. Kinsella President

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

School District No. 35 (Langley)

MINUTES. Kentucky Community and Technical College System Finance, Administration, and Technology Committee February 21, 2002

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK

6:00 pm Welcome, Introductions, Announcements: The Chair called the meeting to order and welcomed Directors, staff, and Member-Owners.

ARTS COMMISSION MINUTES April 24, 2018

Board of Trustees May 14, 2014 Meeting Minutes

Business Affairs Commission Meeting Minutes

Humane Society Yukon Board of Directors Meeting. July 16, Keewenaw Dr., Whitehorse, YT. Minutes of Meeting

CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES

INVESTMENT SUBCOMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

Retired Exposure Draft Comments: Addendum 2

DRAFT MINUTES - CSLA Board of Directors Meeting 12-2 pm, Tuesday, September 23 rd, 2014 by teleconference

Technical Standards and Safety Authority Minutes of the Consumers Advisory Council Meeting on March 7 th, 2012

ASSOCIATED STUDENTS CALIFORNIA STATE UNIVERSITY FULLERTON, INC. Finance Committee MINUTES January 25, 2018

National Presto Industries, Inc. Eau Claire, Wisconsin 54703

Mr. Milt Russos Ms. Tia Smith Ms. Carla Sodek Mr. Cleve Warren Ms. Tania Yount Ronnie Hargraves- Harbeson, Fletcher & Bateh, LLP

Notice of Annual Meeting and Proxy Statement

MINUTES OF THE VALLEY CLEAN ENERGY ALLIANCE BOARD OF DIRECTORS July 25, 2017

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting February 21, 2018

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

AUDIT ADVISORY COMMITTEE

President: John Miller

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

a 407 West Broad Street

Sharon Fox P. J. Gray Gregory Reed Dennis Rogero

DRAFT. Ms. Amber Lee Douglas. Committee Members Absent: Ms. Betsy E. Flynn, Committee Vice-Chair

Ms. Myriam Saldívar, Assistant Secretary

Re: Proposed Accounting Standards Update Presentation of Financial Statements (Topic 205): The Liquidation Basis of Accounting

MORROW COUNTY HOSPITAL BOARD OF TRUSTEES REGULAR MEETING May 22, Martha Osborne

MISSION-The EAC works on behalf of the Mayor and City Council to:

Members Present: Stephen W. Ensign Kendall Buck John Cuddy Pauline Ikawa Mary Beth Rudolph Stephanye Schuyler Donald Shumway Michael Skelton

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008

First General Meeting

Council of University of California Emeriti Associations (CUCEA)

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017

CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES

Article I: School of Social Work Graduate Student Organization (GSO) By-Laws

Suite N Clark Street Chicago Illinois (312) Fax (312)

AGENDA AUDIT COMMITTEE MEETING April 11, :10-4:00pm

SPECIAL MEETING: STRATEGIC PLANNING WORKSHOP OF THE BOARD OF DIRECTORS

D. Finance Committee. Mr. Montgomery, Trustee, will report on the committee meetings of August 12, 2016 and September 16, 2016.

Audit Committee Meeting April 22, 2015

CITY OF CALLAWAY COMMISSION REGULAR MEETING, OCTOBER 23, 2012, 6: 00 PM MINUTES

Lee County Board of Trustees Called Board Meeting Lee County School District 521 Park Street Bishopville, SC May 13, 2013

PORTLAND COMMUNITY COLLEGE - BOARD OF DIRECTORS S.W. 49th Avenue - Portland, OR 97219

April 22, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

New Mexico Highlands University Annual Operating Budget Process. approved Fall 2016

Eastern Kentucky University

W ESTERN STUDENT ASSOCIATION

MINUTES OF MEETING DELAWARE SOLID WASTE AUTHORITY BOARD OF DIRECTORS

New Jersey Investment Council January 17, 2013 Regular Meeting

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Thomasina V. Rogers called the meeting to order at 10:11

Minutes Presidents Forum Meeting June 11, :00 Hotel Loews Le Concorde Quebec City, Canada

ANNUAL REPORT. The new extended branch hours; especially 8 AM to 8 PM work great for my busy life. Jeannine, Gresham. 5 of 5

Smart Woman Securities (SWS) Chapter Bylaws University of Chicago

Meeting opened at 9:06am: DDoros, president, presided, a quorum was present.

Douglas College Board Meeting Minutes March 30, 2017 OPEN SESSION MEETING 5:30 p.m., New Westminster Campus Boardroom

Chester Board of Finance Regular Meeting, February 18, 2016 Page 1 of 6

An Interpretation of FASB Statement 143, Accounting for Conditional Asset Retirement Obligations

AMERICAN ACADEMY OF RELIGION ANNUAL BUSINESS MEETING. Hilton Hotel Baltimore, Maryland Saturday, November 23, :30PM 7:30PM

FIRST BANCORP OF INDIANA, INC Davis Lant Drive Evansville, Indiana (812) NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

BOARD OF LIBRARY TRUSTEES MEETING May 9, :30 p.m. Oxon Hill Branch Minutes

ANNUAL GENERAL MEETING SUNDAY, FEBRUARY 16, :00 to 4:40 P.M. (sign-in begins at 12:15) Comfort Inn 3020 Blanshard Street, Victoria, BC AGENDA

MINUTES. Macon Bibb Workforce Investment Board Full Board Meeting Tuesday, May 20, 2014, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA

CITY OF NORWALK OAK HILLS AUTHORITY REGULAR MEETING DECEMBER 18, 2014

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 18, 2016

CITIZENS BOND OVERSIGHT COMMITTEE (CBOC) MEETING AGENDA WEDNESDAY, JUNE 24, 2009 AT 6:00 P.M

OUR Mission: To establish a respected public image of accounting & tax professionals who are dedicated to public practice.

Standard Operating Procedures for FLEPPC Officers, Directors, Committee and Species Task Force Chairs, and Representatives

ASHLEY FARMS PROPERTY OWNERS ASSOCIATION SEMI-ANNUAL MEETING MINUTES

Article I: School of Social Work Graduate Student Organization (GSO) By-Laws

ATA Inc Third Quarter Financial Results Conference Call TRANSCRIPT. November 8, 2018 at 8 p.m. ET

ADOPTED: 6/19/18 As Written

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 20, August 20, 2015 Education Session

The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

VOLUSIA SOIL AND WATER CONSERVATION DISTRICT

Members Absent Dr. Kevin O Neil (excused) Staff Present Nikole Helvey Pam King Others Present Interested Parties (Attachment A)

Re: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Classification of Certain Cash Receipts and Cash Payments

STUDENT CHAPTER REPORTING AND EVALUATION PROGRAM (SCREP)

COMMITTEE OF THE WHOLE OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE. October 13, Minutes

REAL ESTATE TAX RELIEF (RETR) COUNTY BOARD BRIEFING. June 19, 2018

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent.

Re: Proposed Statement on Auditing Standards, Consideration of Fraud in a Financial Statement Audit (Redrafted)

Facilities and Operations Committee Minutes :9 Friday, April 8, 2016, 3:00pm 5:00pm, BSC, 2 nd Floor, England Evans

MINUTES OF THE MAY 5, 2016 SPECIAL MEETING/GENERAL BUSINESS AGENDA MEETING

Homeowner commented how wonderful the community looks despite the Hurricane Irma. Everyone has done a great job about with the clean-up.

Chair Yasutake called the meeting of the Executive Committee to order at 8:00 a.m. Individuals in attendance are listed below:

MINUTES. of the Board. Officers; Mr. Alex. Counsel; Mr. Mr. Michael Yang. Patrick. Steve Zahn

AGENDA. Budget and Operations Committee of the Connecticut Green Bank 845 Brook Street Rocky Hill, CT 06067

Minutes for the City of Sterling Municipal Band Commission

Re: Exposure Draft, AICPA Professional Ethics Division Proposed Revised AICPA Code of Professional Conduct, April 15, 2013

Memorandum. Randy H. Skinner CITY OF DALLAS

February 3, Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT

Robert s Rules of Order. Kwin Peterson Records Program Specialist

Transcription:

Minutes of: Date & Time: Location: Presiding Officer: Trustees Present: Staff Present: Foundation for Accounting Education Board of Trustees Meeting Thursday, December 12, 2013, 9:05 a.m. to 3:22 p.m. NYSSCPA Offices, 14 Wall Street, 19 th Floor, New York, New York John J. Lauchert, President Jennifer R. George, President-elect Frieda T. Aboyoun, Secretary F. Michael Zovistoski, Treasurer David Evangelista Ronald B. Hegt Douglas L. Hoffman Amy Broderick Denise Osorio M I N U T E S Patricia A. Johnson A. Rief Kanan Moshe S. Levitin Richard E. Piluso Joanne S. Barry, Executive Director Patrick Payano FB13 E 0 Call to Order FB13 E 1 Minutes FB13 E 2 President s Report President John Lauchert noted that a quorum was present and called the meeting to order at 9:05 a.m. a. Approval of Minutes of September 26, 2013 Mr. Lauchert asked the Trustees to approve the minutes of the September 26, 2013, FAE Board of Trustees meeting. Mr. Piluso moved to approve the minutes, and Mr. Hegt seconded the motion. The motion passed without objection. Messrs. Evangelista and Levitin abstained. Mr. Lauchert explained that the Society had contracted with Network Media Partners to sell sponsorships for FAE events. Ms. Barry added that Network Media Partners would also be selling advertising for the Society and that they would offer combined advertising and sponsorship packages. Mr. Lauchert announced that FAE would be adding additional twoand four-hour web classes to increase web revenue, and Ms. Osorio added that these web classes would expand on the web programs already being offered. Mr. Lauchert then outlined upcoming programs for the Trustees.

Mr. Lauchert announced that a creative team had been assembled to come up with different ways to market FAE events and increase revenue. He mentioned that the team developed a cyberweek sale on conferences and seminars that resulted in approximately $18,000 in revenue. Ms. Barry reported that the Society had launched an online store to sell merchandise in an effort to generate revenue. Mr. Lauchert added that FAE and the Society were experimenting with new concepts to create excitement around the organizations. Ms. Barry noted that a new staff person is focusing on increasing FAE s presence on social media platforms. Mr. Lauchert explained that FAE was working with Camico to launch a new certificate program for risk management. He added that the certificate program would require 24 credit hours in risk management and that FAE was negotiating with Camico to offer a premium discount to FAE risk management certificate holders. Ms. Barry added that she was looking into the requirements for offering certificate programs. The Trustees further discussed ways to increase revenue and create excitement surrounding FAE programs. FB13 E 3 Committee Chair Reports a. COAP Summer Program Update Mr. Kanan announced that he had put together a proposal to research Career Opportunities in the Accounting Profession (COAP) graduates, focusing on three areas where they are now, what they are doing, and whether they are Society members. Mr. Kanan added that he had an agreement in principle to proceed, and was waiting on funding. He noted that it may be beneficial to look into AICPA funding. Ms. Barry explained the logistics of the COAP program to the Trustees and discussed whether COAP should be set up as its own 501(c)(3) to govern and fund itself. The Trustees agreed to discuss this further at the next meeting. b. Scholarship Committee Update Ms. Johnson announced that the committee met in September to look at the applications for the upcoming year. She added that a meeting was scheduled for April to make decisions on the applications. Mr. Piluso noted that there was $140,000 available for scholarships. c. Curriculum Committee Update Ms. Aboyoun announced that the Curriculum Committee met in

October and revised the mission statement to include educating the public. She added that the committee would like to work with staff to develop topics. Ms. Aboyoun announced that a Task Force for emerging leaders had been created and that the Task Force was chaired by Mr. Piluso. Mr. Piluso announced that the Task Force met on November 18, 2013, and discussed the broad mission of the Task Force. Mr. Piluso announced that the task force would create a certificate program for young CPAs who would be emerging leaders. The program would consist of three parts: seven two-hour webcasts, attendance at a chapter meeting with CPE and networking, and at least one session at the Young CPAs Conference. Upon completion of the three requirements, the young CPA would receive a certificate. Mr. Piluso announced that the Task Force was working with AIM Strategies on the emerging leaders program and that there would be a large marketing effort for the program. Ms. Aboyoun added that she would like to use the creative team to help market the program. Ms. Aboyoun thanked Mr. Piluso for his efforts on the Task Force. d. Governance Subcommittee Mr. Hegt announced that the Governance Subcommittee had met on October 29, 2013, and discussed Board structure as well as whether the Society should include an indemnification provision in its Bylaws, as FAE has. The Trustees further discussed the structure of the Society s Board of Directors. e. Benevolent Fund Subcommittee Mr. Lauchert gave the Trustees a brief overview of the Benevolent Fund application and mentioned that the application had been denied because the applicant was a student member. Mr. Piluso moved to approve the denial of a Benevolent Fund application, and Mr. Zovistoski seconded the motion. The motion passed without objection. FB13 E 4 Chapter Task Force Update Ms. George announced that Mr. J. Michael Kirkland, NYSSCPA President, had appointed the Task Force to discuss ways in which to increase collaboration and cooperation between the Society, the chapters, and the committees. Ms. George noted that the chapters had mentioned dissatisfaction with FAE fees and not getting information in a timely fashion. She added that the chapters feel that FAE should be a resource to them for speakers and topics, and that the creation of a members-only speaker s bureau had been discussed. Ms. George noted that the Task Force had also

discussed pairing young CPA speakers with veteran speakers to help develop their skills. She added that the Task Force had discussed creating chapter/fae liaisons as specific contact points for chapters in order to facilitate better communication. The Trustees discussed creating a faculty bank of vetted speakers for chapter events. Mses. Barry and Osorio stated that they would develop a plan for presentation at the February meeting. FB13 E 5 FAE Flash Report from June 1, 2013 October 31, 2013 FB13 E 6 Financial Report for Five Months Ending October 31, 2013 FB13 E 7 Governance/ Operations Policies Ms. Osorio gave the Trustees an overview of the FAE Flash Report. She announced that 35% more seminars and 21% more conferences are being offered. Ms. Osorio added that web delivery is increasing attendance. She explained that FAE is still much stronger than other providers and that there has been a growth in on-site learning. Mr. Zovistoski presented the statement of activities as of October 31, 2013. Mr. Payano explained the new allocation methodology for the Trustees, and Ms. Osorio described the expected revenue sources for the 2013 2014 fiscal year. Mr. Zovistoski presented the financial statements as of October 31, 2013. The Trustees further discussed the financials and revenue sources. Mr. Hegt explained that governance and operations policies had been compiled, and asked the Trustees to review the policies and offer their feedback. The Trustees suggested the following changes to the documents: NYSSCPA/FAE Affiliation Agreement: Section 2 (a, b, and c) The Trustees suggested that these should all be by mutual agreement. Section 3(b) The Trustees suggested that this be amended so that it is not in conflict with the FAE Bylaws. Section 3(a) The Trustees asked for clarification of this provision. Section 4(d) The Trustees questioned whether a reference to NASBA and State Education Department requirements should be added. Section 7 The Trustees suggested adding language requiring the NYSSCPA to grant funds retroactively in order to even out the books. Exhibit A The Trustees questioned the relevance of language requiring books to be delivered to course locations. Disclaimer:

The Trustees suggested including language stating that only FAE can issue CPE for FAE courses. OP-3 Contract Approval Policy: The Trustees suggested striking the last sentence regarding monthly reports of FAE contracts. After further discussion, Mr. Zovistoski moved to strike the last paragraph of OP-3, and Ms. George seconded the motion. The motion passed without objection. FAE Bylaws: The Trustees suggested amending the requirements to become President. After further discussion, Mr. Piluso moved to amend the FAE Bylaws so that any person who is or has been a member of the Trustees can be nominated by the Board of Trustees to be President, and Mr. Evangelista seconded the motion. Ms. Johnson opposed. The motion passed*. *This motion was in violation of the FAE Bylaws and is therefore void. The Trustees suggested adding language to state that the Treasurer can be an officer of both the NYSSCPA and FAE, but that no other NYSSCPA officer can be a FAE officer. The Trustees asked for clarification of Section 4(a) regarding what happens if the NYSSCPA Board does not provide at least twice the number of nominees. The Trustees questioned whether Section 7(b) had to be unanimous under not-for-profit law. The Trustees noted that there was a typographical error in Article III, Section 2. Mr. Lauchert thanked everyone for their input. FB13 E 8 Partnership with State Societies Ms. Barry explained that she had been doing research and outreach for a partnership with FAE. She gave the Trustees an overview of her meetings and stated that the best option for a partnership was the Ohio Society of CPAs. Ms. Barry noted that Ohio brings the technology platform to the partnership, while FAE brings the content. She explained the specifics of the technology platform and a timeline for the partnership. The Trustees discussed the benefits and drawbacks of a partnership. Ms. Aboyoun thanked Ms. Barry for her work.

FB13 E 9 In-Reach/AURA Innovative Technology FB13 E 10 QC Review Process of Speakers and Content FB13 E 11 Approval of Investment Policy Revisions FB13 E 12 Future Meetings FB13 E 13 Adjournment To be addressed at a future meeting. To be addressed at a future meeting. Mr. Piluso gave the Trustees a brief overview of the Investment Policy, and the Trustees further discussed the policy. Mr. Zovistoski moved to approve the Investment Policy, and Mr. Evangelista seconded the motion. The motion passed without objection. Mr. Lauchert announced that the next meeting would be held on February 13, 2014, at the NYSSCPA offices. Mr. Zovistoski moved to adjourn the meeting at 3:22 p.m., and Mr. Evangelista seconded the motion. There being no objection, the meeting was adjourned. Respectfully submitted, Frieda T. Aboyoun Secretary