Audit Committee Members: Present unless otherwise noted.

Similar documents
Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

Regular Meeting of the Board of Directors February 13, 2018 Minutes

Regular Meeting of the Board of Directors July 10, 2018 Minutes

TUESDAY, JUNE 12, 2018 LAS VEGAS CONVENTION CENTER

TUESDAY, NOVEMBER 13, 2018 LAS VEGAS CONVENTION CENTER

Regular Meeting of the Board of Directors May 8, 2018 Minutes

OVERSIGHT PANEL FOR CONVENTION FACILITIES IN CLARK COUNTY THURSDAY, SEPTEMBER 6, 2018 LAS VEGAS CONVENTION CENTER

Regular Meeting of the Board of Directors June 12, 2018 Minutes

Regular Meeting of the Board of Directors January 12, 2016 Minutes

SOUTHERN NEVADA WATER AUTHORITY BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2017 MINUTES

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, June 14, 2017

M I N U T E S. Thursday, October 4, :00 P.M.

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

Gateway to the Lakes "

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

TABLE TENNIS AUSTRALIA

CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES NOVEMBER 14, 2017

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

CITY OF SIGNAL HILL OVERSIGHT BOARD

A Regular January 13, 2015

CITY OF JACKSONVILLE BEACH

Minutes. Local Elected Officials Consortium Tuesday, November 8, PM. workforceconnections 7251 W. Lake Mead Blvd., Ste. 200 Las Vegas, NV 89128

CITY OF JACKSONVILLE BEACH FLORIDA

Regular Meeting May 22, 2017

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

University Medical Center of Southern Nevada Governing Board December 14, 2016

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

AGENDA REGULAR MEETING FINANCE and PLANNING COMMITTEE. Larry Greene Randy Bonner. Tuesday, September 4, :00 a.m.

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Welcome, Announcements, Pledge

BOARD OF DIRECTORS: Commissioner Bob Lucey, Chairman. Councilman Ed Lawson, Vice Chairman

University Medical Center of Southern Nevada Governing Board January 20, 2016

LIFT YOUR VOICE: GETTING STARTED WITH ADVOCACY, LOBBYING, AND CIVIC ENGAGEMENT

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

BOARD OF COMMISSIONERS

AGENDA HUMAN SERVICES COMMISSION REGULAR MEETING June 14, 2017

APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013

M I N U T E S. Bob Beers, Chair, called the Southern Nevada District Board of Health meeting to order at 8:40 a.m.

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

CASS COUNTY BOARD OF COMMISSIONERS MEETING

Workers Compensation Board Meeting Minutes May 17-18, 2012

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

Central Florida Regional Planning Council December 14, 2016 Bartow Public Library 2150 South Broadway Avenue Bartow, FL 9:30 a.m.

The Chairman called the meeting to order at 3:00 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA October 11, 2005 (approved November 17, 2005)

Council Work Session April 19, 2016

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Meeting No. 1,001 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

Minutes. Oral Requests and Communications from the Audience/Staff None

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

A. OPENING CEREMONIES Call to Order Chairman Bob Lucey called the meeting to order at 9:00 a.m.

MINUTES ORLANDO UTILITIES COMMISSION June 14, :00 P.M.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm.

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

Aptiv PLC. Audit Committee Charter

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017

University Medical Center of Southern Nevada Governing Board May 30, 2018

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

BYLAWS THE J. PAUL GETTY TRUST

A registration sheet listing all attendees is on file in the Executive Office.

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

AGENDA. NOMINATING COMMITTEE MEETING June 29, :15 P.M S. Washington Ave. REO Town Depot

GREENWOOD HALL, INC.

Audit & Risk Management Committee Charter

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

Clark County Stadium Authority Board

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA NOVEMBER 9, 2006 (approved January 11, 2007)

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. September 22, 2015

TOWN OF YUCCA VALLEY PARKS, RECREATION & CULTURAL COMMISSION MINUTES

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

NATIONWIDE MUTUAL INSURANCE COMPANY NATIONWIDE MUTUAL FIRE INSURANCE COMPANY NATIONWIDE CORPORATION CHARTER OF THE AUDIT COMMITTEES

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

The Regular Meeting will immediately follow this Annual Meeting.

Transcription:

The of the Board of Directors of the Las Vegas Convention and Visitors Authority (LVCVA) was held on, at the Las Vegas Convention Center, 3150 Paradise Road, Las Vegas, Nevada 89109. This meeting was properly noticed and posted in compliance with the Nevada Open Meeting Law. Audit Committee Members: Present unless otherwise noted. Mayor Pro Tem Peggy Leavitt Gregory Lee Bill Noonan Councilman George Rapson.via telephone Mary Beth Sewald absent Commissioner Lawrence Weekly absent LVCVA Executive Staff in Attendance Rossi Ralenkotter, Chief Executive Officer via telephone Luke Puschnig, Esq., CEM, Legal Counsel Ed Finger, Chief Financial Officer Barbara Bolender, Chief People Officer Terry Jicinsky, Senior Vice President of Operations OPENING CEREMONIES Former Chair Bill Noonan called the meeting to order at 11:07 a.m. FLAG SALUTE The Pledge of Allegiance was performed. COMMENTS FROM THE FLOOR BY THE PUBLIC There were no comments from the floor by the public. APPROVAL OF AGENDA APPROVAL OF THE AGENDA AND MINUTES STAFF REPORTS DISCUSSION AND POSSIBLE ACTION ITEM A. Member Gregory Lee moved and it was carried by unanimous vote of the voting members present, including Member George Rapson via telephone, to approve the, agenda and the October 24, 2017, Audit Committee Meeting minutes. Audit Committee Officers and Charter Luke Puschnig, Legal Counsel, recommended that the LVCVA Audit Committee nominate and elect a Committee Chair and Vice Chair and adopt the Audit Committee Charter as presented. Member Gregory Lee nominated Member Bill Noonan for the position of Audit Committee Chair. Member Bill Noonan nominated Member Gregory Lee for the position of Audit Committee Vice Chair.

Page 2 of 5 Member Gregory Lee moved, seconded by Member George Rapson via telephone, and it was carried by unanimous vote of the voting members present, including Member George Rapson via telephone, to elect Member Bill Noonan as Audit Committee Chair, elect Member Gregory Lee as Audit Committee Vice Chair, and adopt the Audit Committee Charter as presented. ITEM B. Appointment of External Audit Firm Ed Finger, Chief Financial Officer, requested that the Audit Committee recommend to the Board: 1) The award of RFP #18-4504 External Audit Services, to Piercy Bowler Taylor & Kern (PBTK), Certified Public Accountants, Las Vegas, Nevada for a five-year term; 2) Authorize the Chief Executive Officer to execute the contract documents; and 3) Authorize any residual unexpended balances from this authorization to revert to available general funds. Fiscal Impact FY 2019 $54,500 Estimated expenditure FY 2020 $55,500 Estimated expenditure Chair Bill Noonan asked if Thomas Donahue, President, PBTK, would introduce himself to the Audit Committee. Mr. Donahue introduced himself and discussed his experience with PBTK. Mr. Donahue also explained his role and duties as Managing Partner for the LVCVA s external audits and expressed his appreciation for the opportunity to work with the LVCVA and the Audit Committee. Chair Noonan expressed his appreciation to PBTK for the great relationship the LVCVA has had with the firm for the past five years. Chair Noonan also recognized Mr. Ralph Piercy, Former Managing Partner. Vice Chair Gregory Lee asked Mr. Donahue if he could further explain how the PBTK team rotated, to which Mr. Donahue explained. Member Peggy Leavitt announced she would abstain on this item due to her relation to Mr. Donahue. Vice Chair Gregory Lee moved and it was carried by unanimous vote of the voting members present, including Member George Rapson via telephone, with the exception of Member Peggy Leavitt who abstained, to recommend to the Board: 1) The award of RFP #18-4504 External Audit Services, to Piercy Bowler Taylor & Kern (PBTK), Certified Public Accountants, Las Vegas, Nevada for a five-year term; 2) Authorize the Chief Executive Officer to execute the contract documents; and 3) Authorize any residual unexpended balances from this authorization to revert to available general funds. ITEM C. Las Vegas Convention Center District (LVCCD) Debt Service Fund Resolution Mr. Finger requested the Board of Directors: 1) Approve and adopt the Resolution providing for the creation of a dedicated debt service fund for the Las Vegas Convention Center District (LVCCD) project; 2) Authorize the Chair of the Board to sign the Resolution and necessary documents; and 3) Provide authorization for all other matters relating thereto as defined in the Resolution. Chair Bill Noonan asked Mr. Finger if the new LVCCD Debt Service Fund Resolution would be audited similarly to all the other Debt Service Funds, to which Mr. Finger stated that the fund would be audited similarly to other Debt Service Funds.

Page 3 of 5 Vice Chair Gregory Lee asked Mr. Finger if the new LVCCD Debt Service Fund was similar to the other funds. Mr. Finger answered this fund would be similar and explained to Vice Chair Lee that all funds that the LVCVA had was governed by the Investment Policy and other financial policies of the LVCVA. Member Peggy Leavitt moved and it was carried by unanimous vote of the voting members present to recommend to the Board: 1) Approve and adopt the Resolution providing for the creation of a dedicated debt service fund for the Las Vegas Convention Center District (LVCCD) project; 2) Authorize the Chair of the Board to sign the Resolution and necessary documents; and 3) Provide authorization for all other matters relating thereto as defined in the Resolution. ITEM D. Proposed Changes to Policies Mr. Finger requested that the Audit Committee approve the adoption of proposed updates to the LVCVA Investment Policy and recommend approval by the Board of Directors. Chair Bill Noonan asked Mr. Finger if any departments besides the Finance Department reviewed the proposed policy changes and asked if Legal Counsel had reviewed the changes as well. Mr. Puschnig stated he had reviewed the proposed policy changes. Mr. Finger also explained to Chair Noonan that there was an Investment Policy Committee that reviewed any proposed changes to the Investment Policy. Mr. Finger went on to explain that the Committee is primarily made up of financial people, but also required to have other department professionals within in the organization on it., He stated they also relied on language in other peer Investment Policies, specifically Clark County, as it related to the construct of the collateralized investment contract language. Vice Chair Gregory Lee asked Mr. Finger to confirm that aside from the collateralized guaranteed investment, all other proposed changes were housekeeping changes, to which Mr. Finger confirmed. Vice Chair Lee then inquired if the collateralized guaranteed investment was a new nomenclature or a new type of investment, to which Mr. Finger answered that it was Chair Noonan stated that he was glad to see that there was a high coverage rate on the collateralized guaranteed investment, to which Mr. Finger added as part of LVCVA policy, that that type of investment statutorily requires collateral holdings to meet specific coverage requirements. Chair Noonan also asked if there was a notification process to keep track of where the collateralized investment level stands, to which Mr. Finger answered that there was a notification process. Vice Chair Gregory Lee moved and it was carried by unanimous vote of the voting members present to approve the adoption of proposed updates to the LVCVA Investment Policy and recommend approval by the Board of Directors. ITEM E. Internal Auditor s Report Mr. Carroll delivered a PowerPoint presentation updating the Committee on Internal Audit activities. Chair Bill Noonan asked Jerry Carroll, Audit Consultant, to introduce the Internal Audit Staff. Mr. Carroll expressed his appreciation for the opportunity to work with the Audit Committee and congratulated Chair Noonan and Vice Chair Gregory Lee on being nominated and elected as Chair and Vice Chair of the Audit Committee. Mr. Carroll introduced the Internal Audit Staff who consists of Austin Hunt, Internal Auditor, Justin Tully, Internal Auditor, and Tony Simos, Internal Auditor.

Page 4 of 5 Vice Chair Gregory Lee inquired about the purchasing contracts audit regarding buyer access profiles in the LVCVA s accounting system, EDEN, and asked if a terminated employee would still be able to access buyer profiles in EDEN offline, to which Mr. Carroll answered that when an employee is terminated, the Information Technology Department takes away their network access to the LVCVA and that a terminated employee would not be able to access buyer profiles in EDEN offline. Member Peggy Leavitt asked Mr. Carroll to explain what super user access means in EDEN, to which Mr. Carroll outlined. Chair Noonan said that he had made suggestions to Mr. Carroll regarding working with the Purchasing Department to establish a certain timeframe a terminated employee would still have access in the EDEN system and asked if there were any conclusions to his suggestions. Mr. Carroll stated he was in the process of reaching a conclusion on Mr. Noonan s suggestions, to which Mr. Finger confirmed. Chair Noonan asked if the Worker s Compensation audit would be a priority review in the next audit cycle, to which Mr. Carroll confirmed that it would. Mr. Carroll gave an update on the 2017 Audit Plan and updated the Committee on the recruitment process for the Vice President of Internal Audit position. Mr. Finger expressed his appreciation of the efforts Mr. Carroll had contributed to the Internal Audit Department. Chair Noonan expressed his appreciation to Mr. Carroll and the Internal Audit staff. Member Leavitt commended the Internal Audit staff and complimented them on the level of detail included in the Internal Audit Report. She also noted that there were no audit findings on the LVCVA s credit card travel and expense reports, to which Mr. Carroll agreed. This was an information item. Not an action item. SET NEXT MEETING DATE The next Audit Committee will be at the call of the Chair. DIRECTORS RECOGNITION There were no comments from the Directors. COMMENTS FROM THE FLOOR BY THE PUBLIC There were no comments from the floor by the public.

Page 5 of 5 ADJOURNMENT Chair Bill Noonan adjourned the meeting at 11:55 a.m. Respectfully submitted, Date Approved: April 25, 2018 Christal Harrison Assistant to the Board of Directors Bill Noonan Audit Committee Chair