Search Program Audits

Forms & Documents > Internal Audits > Program Audits

Name Description
Clerk-Recorder November 2017 Social Security Number Truncation Compliance

Audit report of Social Security Truncation funds

District Attorney FY 2017-18 Workers' Compensation Insurance Fraud Grant

Audit report of Workers' Compensation Insurance Fraud grant funds

District Attorney FY 2018-19 Workers’ Compensation Insurance Fraud Grant

Audit report of Workers' Compensation Insurance Fraud grant funds

District Attorney FY 2012-13 Workers’ Compensation Insurance Fraud Grant

Audit report of Workers' Compensation Insurance Fraud grant funds

District Attorney FY 2019-20 Workers' Compensation Insurance Fraud Grant

Audit report of Workers' Compensation Insurance Fraud grant funds

District Attorney FY 2020-21 Workers' Compensation Insurance Fraud Grant

Audit report of Workers' Compensation Insurance Fraud grant funds

District Attorney FY 2021-22 Workers' Compensation Insurance Fraud Grant

Audit report of Workers' Compensation Insurance Fraud grant funds

District Attorney FY 2022-23 Workers' Compensation Insurance Fraud Grant

Audit report of Workers' Compensation Insurance Fraud grant funds

District Attorney FY 2016-17 through March 28, 2018 United Way Operational Agreement Audit

Audit report on DA's contract with United Way

Health Agency – Bryan's House Recovery Home, Inc. FY 2018-19 Contract Audit

Audit of Health Agency's contract with Bryan's House Recovery Home, Inc.

SLO Noor FY 2019-20 Community-Based Organization Grant Audit

Audit report of SLO Noor's community-based organization grant funds

Social Services FNS-209 Report Validation for the quarter ended June 30, 2019

Audit report on FNS-209 Report Validation for the quarter ended June 30, 2019

Social Services FNS-209 Report Validation for the quarter ended June 30, 2023

Audit report on FNS-209 Report Validation for the quarter ended June 30, 2023

Social Services FNS-209 Report Validation for the quarter ended June 30, 2021

Audit report on FNS-209 Report Validation for the quarter ended June 30, 2021

Social Services Program Year 2017-18 WIOA Eckerd Youth Alternatives Contract

Audit report on Workforce Innovation and Opportunity Act funds

Social Services Program Year 2018-19 WIOA Eckerd Youth Alternatives Contract

Audit report on Workforce Innovation and Opportunity Act funds

Social Services Program Year 2019-20 WIOA Eckerd Youth Alternatives Contract

Audit report on Workforce Innovation and Opportunity Act funds

Social Services Program Year 2020-21 WIOA Eckerd Youth Alternatives Contract

Audit report on Workforce Innovation and Opportunity Act funds

Social Services Program Year 2021-22 WIOA Eckerd Youth Alternatives Contract

Audit report on Workforce Innovation and Opportunity Act funds

Social Services Program Year 2022-23 WIOA SLOCOE and Eckerd Youth Alternatives Contracts

Audit reports on Workforce Innovation and Opportunity Act funds

After April 10th, the Second Installment of the Annual Property Tax Bill must be paid with a 10% penalty and a delinquent cost. 

After the delinquency date of April 10th, California law requires that a 10% penalty and a delinquent cost be imposed on second installments.  If you have questions about your tax bill, please contact the Tax Collector by email at [email protected] or by phone at (805) 781-5831.

If paying online: e-Check is free; fee for using credit or debit card. 

View or Pay Property Taxes by eCheck, Visa, MasterCard, Discover Card, or American Express