Select a language:
Showing: 2111 - 2120 of 4786 results

Fiscal Year 201819

Internal Audit - Audit Reports - FY 2018-19 Audit 1839-C Assessor County Business Travel & Meeting Policy Follow-Up Revision Date: 6/28/2019 (279.5 KB)…

Fiscal Year 201920

Internal Audit - Audit Reports - FY 2019-20 Audit 1844 Assessor IT General Controls Revision Date: 6/30/2020 (630.4 KB)   Audit 1916 OCPW Payroll Revision…

Annual Reports

 FY 2018-2019 (2.27 MB)  FY 2013-2014 (1.75 MB)  FY 2012-2013 (1.78 MB)  FY 2011-2012 (5.27 MB)  FY 2010-2011 (6.43 MB…

2013

Compliance & Other Audits 1159-A AOC Special Request Review of County's Purchase of Real Property Using Clerk-Recorder Special Revenue Fund 12D (1.55 MB) 1159-A Audit Highlight (…

2012

Audits of Internal Controls (ICR) 1018 Audit Highlight (51.5 KB) 1018 Internal Control Audit of Health Care Agency Medical Billing Process (1.71 MB) 1022 Audit Highlight (…

2011

Audits of Internal Controls (ICR) 1033-B First Follow-Up Audit of Countywide Fee Development Monitoring Process (339 KB) 1034-B Second Follow-Up Audit of OC Public Works Transportation…

2007

Internal Controls Reviews 2637-C Second Follow Up Audit of Health Care Agency Contract Administration and Cash Disbursements (266.8 KB) 2650-F Follow Up of John Wayne Airport/Advantage…

2006

Compliance and Other Reviews  2503 Hotline 2-17-06.pdf (402.9 KB)  25102 BOS CEOIT Reconnaissance 5-10-06.pdf (420.6 KB)  2603 OC Fraud Hotline 93006.pdf (1.…

2004

Compliance and Other Reviews  2401 SSA 8-10-04.pdf (340.4 KB)  2402 Hotline 10-4-04.pdf (428.4 KB)  2402 Hotline 6-3-04.pdf (380.7 KB)  2452 CEO 9-…

2005

Compliance and Other Reviews  2402 Fraud 1-28-05.pdf (775.5 KB)  2548 09-12-05.pdf (271.4 KB)  2549 CEO 9-19-05.pdf (247.6 KB)  2550 CEO 8-11-05.pdf…