State Board of Accountancy

The State Board of Accountancy has five distinct program areas: licensing, continuing education, quality review, examination, regulation and discipline.
 
Monthly, after ensuring that all regulatory requirements have been met, the Board votes to accept or reject requests for initial certification, licenses, registrations and permits.  Yearly the Board renews currently held licenses, registrations and permits.
 
Permit holders, as a condition of renewal, must undergo a peer review to determine compliance with technical standards.  The results are reported to the Board for review and action.
All licensees must report 40 hours of continuing education each year.  Disclosure forms are received, reviewed and audited for compliance.
 
The board administers the uniform national CPA exam.  Certification requires fulfillment of education, exam and experience requirements.
 
Allegations of violations are received and investigated.  Formal hearing, or settlements may result in suspension, revocation, reprimand, probation or censure of a respondent’s Connecticut certificate, license or permit or the issuance of an Order of Immediate Discontinuance in the case of unauthorized practice and use of title.  Civil penalties of up to $50,000 may be imposed.
 
Board Members
  • John H. Schuyler, Public Member, Chairman
  • Timothy F. Egan, Certified Public Accountant
  • Karla H. Fox, Esq., Public Member
  • Dannell R. Lyne, Certified Public Accountant
  • Bud McDonald, Certified Public Accountant
  • Peter J. Niedermeyer, Certified Public Accountant
  • Stacy R. Farber, Certified Public Accountant
 
NEXT MEETING

 

July 11

 

2023 MEETING SCHEDULE

 

September 5

November 7

 

** Please note all meeting start times have been scheduled for 10:00 a.m. You may click on the meeting date for the current agenda once it is available.

 

 

Meeting Minutes
2023

2022 2021 2020 2019 2018 2017 2016 2015

2014

2013

2012

2011

2010

2009

2008

2007

2006

2004

2003

 
 Decisions