Agenda Item   

AGENDA STAFF REPORT

 

                                                                                                                        ASR Control  14-000026

 

MEETING DATE:

01/28/14

legal entity taking action:

Board of Supervisors

board of supervisors district(s):

All Districts

SUBMITTING Agency/Department:

Internal Audit   (Approved)

Department contact person(s):

Dr. Peter Hughes (714) 834-5475 

 

 

 

 

 

Subject:  Internal Audit Monthly Status Report - December 2013

 

      ceo Concur

County Counsel Review

Clerk of the Board

Concur

N/A

Consent Calendar

 

 

3 Votes Board Majority

 

 

 

    Budgeted: N/A

Current Year Cost: N/A

Annual Cost: N/A

 

 

 

    Staffing Impact: No

# of Positions:

Sole Source: N/A

    Current Fiscal Year Revenue: N/A

  Funding Source: N/A

County Audit in last 3 years No

 

Year of Audit

    Prior Board Action: N/A

 

RECOMMENDED ACTION(S):

 

Receive and file Monthly Internal Audit Activity Status Report for December 2013.

 

 

 

 

SUMMARY:

 

The Internal Audit Department is pleased to present a monthly summary of internal audit activity for the prior month's activity.  Seven items are presented for the month of December 2013.  This information is provided to inform the Board of Supervisors of the on-going progress of internal audit coverage countywide.

 

The monthly summary is designed to highlight the purpose and conclusion of the audits.  We also include monthly and year-to-date totals of audit findings by risk category.  A brief discussion of the background of the audited area is also provided.  For more information, the reader is referred to the full audit reports attached as exhibits.

 

 

 

 

 

 

 

BACKGROUND INFORMATION:

 

The Internal Audit Department (IAD) reports directly to the Board of Supervisors.  In addition to these monthly status reports to the Board, the IAD also reports quarterly in an open public meeting  to an advisory Audit Oversight Committee (AOC) established by the Board of Supervisors.  The 2013 AOC members are comprised of Chairman of the Board Shawn Nelson, Vice Chair of the Board Pat Bates, Auditor-Controller Jan Grimes, County Executive Officer Michael Giancola, Treasurer-Tax Collector Shari Freidenrich, Performance Audit Director Philip Cheng and 4 public members: Dr. David Carlson, Sarah "Sally" J. Anderson, Bruce Hughes and Mark Wille.

 

 

 

FINANCIAL IMPACT:

 

N/A

 

STAFFING IMPACT:

 

N/A

 

EXHIBIT(S):

 

Exhibit A - Monthly Status Report on Internal Audit Activity for December 2013
Exhibit B - Audit No. 1310, Financial Statement Audit of the OC District Attorney's Workers' Compensation Insurance Fraud Program, 12/26/13
Exhibit C - Audit No. 1311, Financial Statement Audit of the OC District Attorney's Disability and Healthcare Insurance Fraud Program, 12/17/13
Exhibit D - Audit No. 1312,  Financial Statement Audit of the OC District Attorney's Automobile Insurance Fraud Program, 12/10/13
Exhibit E - Audit No. 1313, Financial Statement Audit of the OC District Attorney's Organized Automobile Fraud Activity Interdiction Program, 12/26/13
Exhibit F - Audit No. 1327, Audit of Health Care Agency Environmental Health Division FY 13-14 Fee Study, 12/16/13
Exhibit G - Audit No. 1349-F, CAAT December 2013, 12/16/13
Exhibit H - Audit No. 1125-F1, Final Close-Out First Follow-Up Internal Control Audit of John Wayne Airport Change Order Process for the Airport Improvement Program, 12/9/13