RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

Similar documents
A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

ORDINANCE NO

EMERA INCORPORATED AUDIT COMMITTEE CHARTER PART I MANDATE AND RESPONSIBILITIES

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

AUDIT COMMITTEE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

BLACK KNIGHT, INC. Audit Committee Charter

Charter Audit and Finance Committee Time Warner Inc.

WHISTLEBLOWER POLICY. FOR DIRECTORS, OFFICERS AND EMPLOYEES Amended March 1, 2011

CBS CORPORATION AUDIT COMMITTEE CHARTER

FRANKLIN RESOURCES, INC. AUDIT COMMITTEE CHARTER. 1. Purpose. The purpose of the Audit Committee (the Committee ) is to:

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE

Audit and Compliance Committee Mandate. 1. Introduction. 2. Purpose and role of the committee. 3. Composition. 4. Statutory duties

Aptiv PLC. Audit Committee Charter

YORKSHINE HOLDINGS LIMITED Registration No H (the Company ) (Incorporated in the Republic of Singapore)

CHARTER of the AUDIT COMMITTEE of DOVER CORPORATION

INVESCO LTD. AUDIT COMMITTEE CHARTER

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER

VALLEY CLEAN ENERGY ALLIANCE

CHARTER of the AUDIT COMMITTEE of APERGY CORPORATION

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1

CoreLogic, Inc. AUDIT COMMITTEE CHARTER

Bylaws of the Board of Trustees

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION. Effective April 4, 2018

FRONTIER CREDIT SERVICES Audit Committee Charter

STL-DISC-CH-01 - SunTrust Banks, Inc. Disclosure Committee Charter

AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013

TERMS OF REFERENCE FOR AUDIT AND RISK MANAGEMENT COMMITTEE

COMPLIANCE COMMITTEE OF SALLIE MAE BANK CHARTER

ADOBE SYSTEMS INCORPORATED. Charter of the Audit Committee of the Board of Directors

(lnfo\mation Attached)

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

ALLOT COMMUNICATIONS LTD.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

ORDINANCE NO Citation. This Division may be cited as the San Bernardino County Sunshine Ordinance or the Sunshine Ordinance.

FRANKLIN RESOURCES, INC. CORPORATE GOVERNANCE GUIDELINES

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

EXPRESS SCRIPTS HOLDING COMPANY AUDIT COMMITTEE CHARTER. Adopted December 14, 2011, as amended as of September 7, 2016

The Joint Powers Authority Manual

HCA HEALTHCARE, INC. AUDIT AND COMPLIANCE COMMITTEE CHARTER

RESOLUTION NO

Coca-Cola European Partners plc Audit Committee Terms of Reference

Norwegian Cruise Line Holdings Ltd. Audit Committee Charter

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

WESTJET AIRLINES LTD. ("WestJet" or the "Corporation") AUDIT COMMITTEE CHARTER

Dell Technologies Inc. Corporate Governance Principles. Ethics and Values. Roles of Board and Management

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

CCDC RESOLUTION RESOLUTION #01 OF 2007

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

City Council Report 915 I Street, 1 st Floor Sacramento, CA

West Hills Community College Foundation. Bylaws

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

TERMS OF REFERENCE FOR AUDIT AND RISK MANAGEMENT COMMITTEE

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

TIM HORTONS INC. DISCLOSURE COMMITTEE CHARTER. Adopted October 27, 2009 (Most Recently Revised: November 2013)

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES

FEDERAL AGRICULTURAL MORTGAGE CORPORATION CHARTER FOR THE CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

DANAHER CORPORATION CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

OF CALIFORNIA, REPEALING AND ADDING CHAPTER 43 TO DIVISION 2 OF TITLE 1 OF THE SAN BERNARDINO COUNTY CODE, RELATING TO CAMPAIGN FINANCE REFORM.

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

HP INC. BOARD OF DIRECTORS NOMINATING, GOVERNANCE AND SOCIAL RESPONSIBILITY COMMITTEE CHARTER

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

BY-LAWS ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I. Parish Elections and Meetings

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

RESOLUTION NO. 18/19-21

BY-LAWS. Article I Name, Office

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors)

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

PROPOSAL EVALUATION FORM

RESOLUTION NUMBER 3414

REGULATIONS OF THE AUDIT COMMITTEE OF NOMURA HOLDINGS, INC. (Nomura Horudingusu Kabushiki Kaisha)

ORIENT OVERSEAS (INTERNATIONAL) LIMITED

BUCKEYE GP LLC. CHARTER of the NOMINATING AND CORPORATE GOVERNANCE COMMITTEE. identifying and evaluating qualified director candidates;

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

Convene Special Called Meeting at 5:00 PM

SCHWEITZER-MAUDUIT INTERNATIONAL, INC. AUDIT COMMITTEE CHARTER. Amended and restated as of March 1, 2018

CREE, INC. Audit Committee Charter. The Audit Committee (the Committee ) is a standing committee of the Board of Directors appointed:

COUNTY OF SACRAMENTO CALIFORNIA

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

Brown & Brown, Inc. AUDIT COMMITTEE CHARTER

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted with amendments through October 28, 2013)

ADOPT A RESOLUTION TO JOIN THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY, A JOINT EXERCISE OF POWERS AGENCY

TRUSTEES OF TOUGALOO COLLEGE

REGULATIONS OF THE BOARD OF DIRECTORS OF NOMURA HOLDINGS, INC. (Nomura Horudingusu Kabushiki Kaisha)

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

GREENWOOD HALL, INC.

Transcription:

, Board Date 07/11/17, Page 1 of 5 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 9, 2016 WHEREAS, on April 25. l 995, this Board established the Internal Audit Department and transferred internal audit responsibilities and staff from the Auditor-Controller's Office to the Internal Audit Department through its adoption of Resolution No. 95-271; and WHEREAS, Resolution No. 95-271 also established an to act in an oversight capacity over audits conducted by the Internal Audit Department; and WHEREAS, the performs an important fonction in assisting the Board of Supervisors in fulfilling its oversight responsibilities with respect to financial reporting, internal controls, and internal and external auditor activities; and WHEREAS, on July 24, 2007, this Board approved the creation of a performance audit function reporting directly to the Board and the Performance Audit Director position; and WHEREAS, on August 4, 2015, this Board rescinded Sections l and 9 of Resolution No. 95-271, and transferred internal audit responsibilities from the Internal Audit Department back to the Auditor-Controller's Office effective August 21, 20 15; and WHEREAS, the Board of Supervisors desires to affirm and amend the duties and responsibilities of the in light of the creation of the position of Performance Audit Director and the transfer of internal audit responsibilities to the Auditor- Controller's office. NOW, THEREFORE, BE IT RESOLVED that this Board does hereby: 1. Repeal Resolution No. 95-271 dated April 25, 1995. 2. Establish an ("AOC") to provide independent review and oversight of the County's financial reporting processes and the County's internal controls, a review of the external auditor's report and follow-up on management's corrective action, and compliance with laws, regulations and policies. Resolution No. 16-014, [tern No. 27

, Board Date 07/11/17, Page 2 of 5.,. 3. Direct that the AOC shall be comprised of the following eight members: The Chair and Vice-Chair of the Board of Supervisors, the County Executive Officer, and five public members. Each member of the Board of Supervisors may nominate one public member for appointment by the Board of Supervisors. The term for each public member shall be four (4) years. The public members may be appointed or removed by the Board of Supervisors at any time. 4. Appoint the public members of the AOC established under Resolution No. 95-271 to the AOC established under this Resolution. The terms of the public AOC members appointed under this Section 4 shall run from the date they were last appointed to the AOC. 5. Direct that the newly created fifth public member shall serve an initial two (2) year term from January 1, 2016 to December 31, 2017 and each term thereafter shall be for four (4) years. 6. While public members need not be accountants, they should possess sufficient knowledge and experience in finance, business, or accounting to discharge the committee's duties. 7. Direct the AOC to perform the following duties to assist the Board of Supervisors, Auditor-Controller, and Performance Audit Director in fulfilling their oversight responsibilities with respect to: financial reporting; internal controls; and internal, external, and performance auditor activities: a. Oversee the establishment and maintenance of the County's internal control structure, including oversight over the auditing activities of the AuditorController. b. Oversee the establishment and maintenance of the County's performance audit function, including oversight over the auditing activities of the Performance Audit Director.

, Board Date 07/11/17, Page 3 of 5 c. Consider the effectiveness of the frameworks for internal controls, review the effectiveness of systems for monitoring compliance with laws and regulations, and review the processes for communicating the County's compliance policies to County personnel and monitoring compliance therewith. d. Review the quality of the County's financial reporting activities. e. Provide oversight for the periodic review and selection of external auditors. f. Review all findings in audit reports and consult with external auditors regarding any irregularities and deficiencies disclosed in the Comprehensive Annual Financial Report (CAFR) and other audit reports prepared by the County's external auditors. g. Notify the Board of Supervisors should the AOC determine any significant or material irregularity exists in County operations. h. Review the County's financial policies and procedures as requested by the Auditor-Controller and County Executive Officer. i. Review the Auditor-Controller's receipt, retention, investigation and treatment of complaints to the County's Fraud Hotline, which are referred to the Auditor-Controller, but may not review records pertaining to the investigation of complaints. J. Provide recommendations regarding the coordination and scheduling of external, internal and performance audits to avoid disruption of departmental work flows and duplication of effort. 8. Direct the Auditor-Controller's office to provide staffing and support for the AOC, but the Auditor-Controller shall not be a voting member of the AOC. 9. Direct the Auditor-Controller, or his or her designee, to attend all AOC meetings. l 0. Direct the Performance Audit Director, or his or her designee, to attend all AOC meetings.

, Board Date 07/11/17, Page 4 of 5 11. Direct the Treasurer-Ta'< Collector, or his or her designee, to attend all AOC meetings. 12. Direct that the AOC shall meet at least quarterly with authority to convene additional meetings as circumstances require. 13. Direct that meetings of the AOC be open to the public and subject to the Ralph M. Brown Act.

, Board Date 07/11/17, Page 5 of 5 The foregoing was passed and adopted by the following vote of the Orange County Board of Supervisors, on February 09, 2016, to wit: AYES: NOES: EXCUSED: ABSTAINED: Supervisors: TODD SPITZER, LISA A. BARTLETT, ANDREW DO MICHELLE STEEL, SHAWN NELSON ST ATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) I, ROBIN STIELER, Clerk of the Board of Orange County, California, hereby certify that a copy of this document has been delivered to the Chairman of the Board and that the above and foregoing Resolution was duly and regularly adopted by the Orange County Board of Supervisors IN WITNESS WHEREOF, I have hereto set my hand and seal. ~ ROBIN STIELER ~Clerk of the Board County of Orange, State of California Resolution No: 16-014 Agenda Date: 02/09/20 I 6 Item No: 27 I certify that the foregoing is a true and correct copy of the Resolution adopted by the Board of Supervisors, Orange County, State of California