Browse
Search
Agenda 01-20-2026; 4-b - Presentation of Annual Comprehensive Financial Report for FYE 6-30-2025 and Approval of Audit Services Contract Amendment
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2026
>
Agenda - 01-20-2026 Business Meeting
>
Agenda 01-20-2026; 4-b - Presentation of Annual Comprehensive Financial Report for FYE 6-30-2025 and Approval of Audit Services Contract Amendment
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/15/2026 10:48:46 AM
Creation date
1/15/2026 10:56:36 AM
Metadata
Fields
Template:
BOCC
Date
1/20/2026
Meeting Type
Business
Document Type
Agenda
Agenda Item
4-b
Document Relationships
Agenda for January 20, 2026 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 01-20-2026 Business Meeting
ORD-2026-001-Fiscal Year 2025-26 Budget Amendment #6
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
ORD-2026-002-Ordinance Execution for Unified Development Ordinance Text Amendments Impervious Surfaces, Watershed Protection Overlay Districts and stream buffers
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
ORD-2026-003-Revised Opioid Settlement Fund Spending Authorization Resolution and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
OTHER-2026-001-Presentation of Annual Comprehensive Financial Report for FYE 6302025 and
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-003-Advertisement of Tax Liens on Real Property
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
PRO-2026-001-International Holocaust Remembrance Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
RES-2026-002-Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-003-Late Applications for Property Tax Exemption-Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-004-Extension of 2026 Tax Listing Period
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-005-Revised Opioid Settlement Fund Spending Authorization Resolution and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
22
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
/'f T <br /> 5 <br /> Orange County, North Carolina <br /> INSIDE, ' .. ` III, III f f 00+ <br /> SINGLE AUDITS PERFORMED LAST <br /> FIRMS *I �)�I+ �I+ I•I�I I•I 1�1 � � YEAR COVERING OVER$5.3 <br /> �na�. II II II II II II N N <br /> CONSISTENTLY RANKED AS A TOP BILLION OF FEDERAL GRANTS <br /> ACCOUNTING FIRM IN THE U.S. TEAM MEMBERS DEDICATED <br /> 4 0+ TO SERVING THE � � ��� <br /> 1 <br /> 100+ yea r <br /> GOVERNMENTAL INDUSTRY ` � <br /> HOURS ANNUALLY <br /> HISTORY PROVIDED TO <br /> OF QUALITY SERVICE '` ,`5 y.."" "r ,r r"� GOVERNMENTAL CLIENTS <br /> f <br /> # >4f <br /> e CURRENT CLIENTS AWARDED <br /> Se r Y e 700+ MAULDIN&JENKINS 175� TSE raFI43l+Ik CERTI F I CATE of <br /> GOVERNMENT CLIENTS EXCELLENCE <br /> raw4u <br /> 6 <br /> GOVERNMENTAL 18 14 <br /> PARTNERS STATES OFFICES <br /> T4 iMf.a iYhain�.wAY4M;.iWeN_f1Y Mule,rul$Ytilr M!(Yti3 IV+hMe�4.+nf <br /> au.rr+x rvxwwuu''r N+ww..O.Wwthlr rrr+eAG.er.«' 7re;trsrlup..rwYVW.•A.?i <br /> Engagement Team Leaders <br /> • Tim Lyons, Engagement Partner Brian Nicholson, Quality Review Partner I Chad Jackson, Manager <br /> Auditor's Discussion &Analysis (AD&A) Going Further. <br /> June 30, 2025 <br />
The URL can be used to link to this page
Your browser does not support the video tag.