Select a language:
Showing: 1741 - 1750 of 4839 results

Key VPP Transaction Information

Same day deposit /withdrawal of funds (fax 714-834-2912 by 9:30am PST) Withdrawals over $5 million (24-hour notice) Unlimited transactions per month No maximum dollar amount of investment…

Contact Information

COUNTY OF ORANGEAttn: Treasurer-Tax CollectorP.O. Box 4515 Santa Ana, CA 92702-4515Phone: (714) 834-7625 (Monday-Friday 8am to 5pm)Fax: (714) 834- 2912Shari L. Freidenrich, CPA, Treasurer-Tax…

Calendar

County of Orange Observed Holidays2025 January       1 New Year's Day       20 Martin Luther King Jr. DayFebruary       12 Lincoln's…

Become A New Participant

On March 11, 2025 the Board adopted resolution rescinding Resolution Nos. 88-134 and 17-135 terminating Voluntary Pool Participation program, as defined in Government Code Section 53684, effective 6/…

Voluntary Participant Pool Forms Transaction Procedures

 Transaction Request Form-1 or 2 signatures (5.19 MB)  Request For Agency Address Change (4.75 MB)  Authorization for Changing Bank and / or Account Numbers…

TextEmail eSubscriptions

Secured Tax Information/Payment RemindersSecured and Unsecured Business Property Tax Online Bill Available Annual NoticeUnsecured Tax Information/Payment RemindersProperty Tax Auction…

2022

2022 1. January (23.06 MB) 2. February (21.66 MB) 3. March (20.69 MB) 4. April (21.32 MB) 5. May (17.18 MB) 6. June (6.53 MB) 7. July (9.51 MB) 8.…

FY 201819

1. Annual Compliance Audits (Cal Govt. Code 27134)Agreed Upon Procedures Related to Investment Compliance Fiscal Year Ended June 30, 2019 (Issued September, 2021)2. Quarterly Compliance Monitoring (…

FY 201920

1. Annual Compliance Audits (Cal Govt. Code 27134) Agreed Upon Procedures Related to Investment Compliance Fiscal Year Ended June 30, 2020 (Issued October, 2021) 2. Quarterly Compliance…

2023

2023 1. January (17.27 MB) 2. February (21.34 MB) 3. March (17.59 MB) 4. April (16.47 MB) 5. May (16.57 MB) 6. June (17.65 MB) 7. July (16.49 MB) 8. August (16…