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/…
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…
Secured Tax Information/Payment RemindersSecured and Unsecured Business Property Tax Online Bill Available Annual NoticeUnsecured Tax Information/Payment RemindersProperty Tax Auction…
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.…
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 (…
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 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…
1. Annual Compliance Audits (Cal Govt. Code 27134)Orange County Treasury Oversight Committee Compliance Audit For the Year Ended June 30, 2023 (Issued July 22, 2024)Revised Engagement Letter Annual…
1. Annual Compliance Audits (Cal Govt. Code 27134)Engagement Letter Annual Compliance Audit June 30, 2024 (Issued July 18, 2025)2. Quarterly Compliance Monitoring (TOC Directive)Compliance Monitoring…
The Juvenile Court Services Division provides several essential functions within the juvenile justice system. This division provides intake screening services for all youth referred by law…