Choose a department . . .
Agricultural Commissioner
Animal Control
Assessor
Auditor-Controller
Board of Supervisors
Building and Safety
CAP Riverside County
Child Support Services
Clerk of the Board
Code Enforcement
Community Facilities
Cooperative Extension
Coroner's Office
County Clerk
County Counsel
District Attorney
Economic Dev
Elected Officials
Environmental Health
Environmental Programs Department
Facilities Management
Fire Department
Fleet Services
Flood Control
Foreign Trade
Grand Jury
Housing Authority
Human Resources
Indigent Defense
Land Management
Law Library
Library System
Mental Health
Office on Aging
Park & Open Space District
Planning
Probation
Public Defender
Public Guardian
Public Health
Public Social Services
Purchasing
Recorder
Regional Medical Center
Registrar of Voters
Sheriff
Superior Court
Tax Collector
Transportation
Treasurer
Veteran's Services
Waste Management
Weights and Measures
Workforce Development
Menu
Office Hours
Monday - Thursday
8:00 am - 5:00 pm
Friday
8:00 am - 4:30 pm
Home
About Us
About the Auditor
Message from the Auditor
Executive Leadership Team
Governing Authority
Mission Statement
Vision
About the Auditor Office
Departmental
County-wide Training Presentations and Meetings
Fiscal Manager's Meeting
Quarterly Accounting Meetings
Divisions
Administration
Audits and Specialized Accounting
Internal Audit Reports
General Accounting Division
Payroll
Department Payroll Representative Information
Frequently Asked Questions
Forms
Mileage Logs
My Paycheck
National Payroll Week
National Payroll Week Past Years
2008 National Payroll Week Celebration
National Payroll Celebration
National Paycheck Week Proclamation
National Payroll Week Fundraising
Payroll Mettings
Payroll Resource Links
Union Information
Tax Information - Payroll Related
Payroll Calendar
Property Tax Division
AB8 Apportionment Factor
Annual Tax Increment Factors
Assessed Valuations
Benefit Directory
Remittance Advices
Remittance Advices
County of Riverside - Prop 1A
Fixed Charges/Benefit Assessments
FAQs - Property Tax
Installment Payment Plan
Original Charge
Redevelopment Dissolution
Redevelopment Assessed Valuation FY 13-14
RedevelopmentApportionmentFY14-15
Redevelopment Assessed Valuation FY 14-15
Redevelopment State Reports FY 13-14
Redevelopment Tax Increment Summaries FY 13-14
Redevelopment Apportionment FY 13-14
Redevelopment Dissolution FY 12-13
Redevelopment Assessed Valuation FY 12-13
Redevelopment State Reports FY 12-13
Redevelopment Tax Increment Summaries FY 12-13
Redevelopment Apportionment FY 12-13
Redevelopment Remittance Advices FY 12-13
Redevelopment Dissolution FY 11-12
Redevelopment Assessed Valuation FY 11-12
Redevelopment State Reports FY 11-12
Redevelopment Tax Increment Summaries FY 11-12
Redevelopment Apportionment FY 11-12
Redevelopment Dissolution - Copy
Redevelopment Dissolution - Copy(2)
SB1096 Sales Tax Vehicle License Swap
SB2557 Administrative Charges
SBE Original Charge
Tax Apportionment Schedule
Tax Apportionments Distributions
Tax Apportionment Confirmations
Tax Rate
Tax Rate Book
Property Tax Distributions
Prop. 13 1 Percent Breakdown and Other Tax Bill Information
Fixed Charge Paid/Unpaid
Search
Reports & Publications
Reports & Publications
Annual Comprehensive Financial Report - The Auditor Controller’s Office publishes the Annual Comprehensive Financial Report providing an overview of the County's financial position and activity. Copies of the report can be downloaded by selecting the links below. Adobe Reader is required to view files.
Fiscal Year Ended June 30, 2021
Complete Report
- 10.9 MB
Introductory Section
Financial Section
MD&A
Government-Wide Financial Statements
Fund Financial Statements
Notes to the Basic Financial Statements
Required Supplementary Information
Combining Statements
NonMajor Governmental Funds
Special Revenue Funds
Debt Service Funds
Capital Project Funds
Permananet Funds
NonMajor Enterprise Funds
Internal Service Funds
Fiduciary Funds
Statistical Section
Fiscal Year Ended June 30, 2020
Complete Report
- 15.7 MB
Fiscal Year Ended June 30, 2019
Complete Report
- 12.36 MB
Fiscal Year Ended June 30, 2018
Complete Report - 12.6 MB
Fiscal Year Ended June 30, 2017
Complete Report - 5.6 MB
Fiscal Year Ended June 30, 2016
Complete Report
- 6.2 MB
Fiscal Year Ended June 30, 2015
Complete Report
- 7 MB
Fiscal Year Ended June 30, 2014
Complete Report
- 7 MB
Fiscal Year Ended June 30, 2013
Complete Report
- 5 MB
Fiscal Year Ended June 30, 2012
Complete Report
- 7 MB
Fiscal Year Ended June 30, 2011 through 2001
Fiscal Year Ended June 30, 2011 - Complete Report
- 4 MB
Fiscal Year Ended June 30, 2010 - Complete Report
- 5.15 MB
Fiscal Year Ended June 30, 2009 - Complete Report
- 38 MB
Fiscal Year Ended June 30, 2008 - Complete Report
- 27 MB
Fiscal Year Ended June 30, 2007 - Complete Report
- 13.8 MB
Fiscal Year Ended June 30, 2006 - Complete Report
- 4.77 MB
Fiscal Year Ended June 30, 2005 - Complete Report
- 5.24 MB
Fiscal Year Ended June 30, 2004 - Complete Report
- 13 MB
Fiscal Year Ended June 30, 2003 -Complete Report
- 12 MB
Fiscal Year Ended June 30, 2002 -Complete Report
- 16.9 MB
Fiscal Year Ended June 30, 2001 -Complete Report
- 11.5 MB
PAFR - Popular Annual Financial Report - Less in depth reporting of the Comprehensive Annual Financial Report. Financial highlights of Riverside County's General Fund revenues, expenditures and financial position.
2021 Riverside County Financial Highlights (PAFR)
2020 Riverside County Financial Highlights (PAFR)
2019 Riverside County Financial Highlights (PAFR)
2018 Riverside County Financial Highlights (PAFR)
2017 Riverside County Financial Highlights (PAFR)
2016 Riverside County Financial Highlights (PAFR)
2015 Riverside County Financial Highlights (PAFR)
2014 Riverside County Financial Highlights (PAFR)
2013 Riverside County Financial Highlights (PAFR)
2012 Riverside County Financial Highlights (PAFR)
2011 Riverside County Financial Highlights (PAFR)
2010 Riverside County Financial Highlights (PAFR)
2009 Riverside County Financial Highlights (PAFR)
2008 Riverside County Financial Highlights (PAFR)
2007 Riverside County Financial Highlights (PAFR)
2006 Riverside County Financial Highlights (PAFR)
ACO Newsletter
2021
May 2021
Forms & Schedules
FY 21-22 Special District Letter for Filed Budgets
FY 21-22 Special District Memo for Posted Budgets
FY 21-22 Special District Budget Package
FY 21-22 Budget Package Instructions
EFT Enrollment Form
Gen Form 14 (Expense Reimbursement Claim)
Contingency Treasury Cash Receipt
2022 ACO Accounting Calendar and Cut-off Schedule
Voucher Batch Forms
Form AP 802-1 - Regular Batch Cover Sheet
Form AP 802-2 - Overnight Rush Cover Sheet
Form AP 802-3 - Adjustment Journal Voucher Cover Sheet
Capital Lease Test
Appropriation Transfer Form
Journal Entry Form
Purchase Order Request Form
Form W-9 Request for Taxpayer Identification Number and Certificate
GASB - Governmental Accounting Standards Board - Presentation on Statements 33 & 34
GASB: Full Presentation
- 2.33 MB
GASB 1 of 4
- 728 KB
GASB 2 of 4
- 510 KB
GASB 3 of 4
- 611 KB
GASB 4 of 4
- 618 KB
Chart of Accounts
Chart of Accounts
(05/2022)
Year-End Publications
2021 Year-End Closing Manual
- The purpose of the Year-End Closing Manual is to promote uniformity and consistency in the procedures to be followed by all organizational units of the County in the process of collecting and reporting year-end financial data.
2021 YE Training Presentations
2021 YE Training Time Schedule
2021 YE Webinar
2021 YE Training Presentation - 8_30 am to 9_00 am
2021 YE Training Presentation - 9_00 am to 9_30 am
2021 YE Training Presentation - 9_30 am to 10_00 am
2021 YE Training Presentation - 10_00 am to 10_30 am
2021 YE Training Presentation - 10_30 am to 11_00 am
2021 YE Training Presentation - 11_00 am to 12_00 am
2022 3rd Quarter Schedules
2021 Encumbrance
ACARC
AGARC
ANARC
ASARC
AVARC
BDARC
CAARC
CCARC
CFARC
CSARC
DAARC
DEARC
DHARC
DPARC
EDARC
EHARC
EOARC
FCARC
FMARC
FPARC
HCARC
HRARC
HSARC
ITARC
LBARC
MCARC
PAARC
PEARC
PKARC
PRARC
PUARC
SHARC
TLARC
TTARC
WDARC
WMARC
General Fund Daily Cash Balance
General Fund Daily Cash Balance
Governmental Accounting Glossary - The purpose of the Governmental Accounting Glossary is to help facilitate the comparison and analysis of Riverside County financial transactions and reporting by minimizing differences in terminology.
Governmental Accounting Glossary
Lost Warrant
Declaration
for Replacement of Lost or Destroyed Warrant
Official County Reports
April 2022 - Official County Reports
March 2022 - Official County Reports
February 2022 - Official County Reports
January 2022 - Official County Reports
December 2021 - Official County Reports
November 2021 - Official County Reports
October 2021 - Official County Reports
September 2021 - Official County Reports
August 2021 - Official County Reports
July 2021 - Official County Reports
June 2021 - Official County Reports
May 2021 - Official County Reports
April 2021 - Official County Reports
March 2021 - Official County Reports
February 2021 - Official County Reports
January 2021 - Official County Reports
December 2020 - Official County Reports
November 2020 - Official County Reports
October 2020 - Official County Reports
September 2020 - Official County Reports
August 2020 - Official County Reports
July 2020 - Official County Reports
June 2020 - Official County Reports
May 2020 - Official County Reports
April 2020 - Official County Reports
March 2020 - Official County Reports
February 2020 - Official County Reports
January 2020 - Official County Reports
December 2019 - Official County Reports
November 2019 - Official County Reports
October 2019 - Official County Reports
September 2019 - Official County Reports
August 2019 - Official County Reports
July 2019 - Official County Reports
June 2019 - Official County Reports
Single Audit Reports
Single Audit Report June 30, 2020
Single Audit Report June 30, 201
9
Single Audit Report June 30, 201
8
Single Audit Report June 30, 2017
Single Audit Report June 30, 2016
Single Audit Report June 30, 2015
Single Audit Report June 30, 2014
Single Audit Report June 30, 2013
Single Audit Report June 30, 2012
Single Audit Report June 30, 2011
Single Audit Report June 30, 2010
Mandated Cost Claims (SB90)
Fiscal Year 2020
Fiscal Year 2019
Fiscal Year 2018
Fiscal Year 2017
Fiscal Year 2016
Countywide Cost Allocation Plans (COWCAP)
Plan Year 2022-23
Negotiation Agreement 2022-23
Cost Plan 2022-23
Plan Year 2021-22
Negotiation Agreement 2021-22
Cost Plan 2021-22
Plan Year 2020-21
Negotiation Agreement 2020-21
Cost Plan 2020-21
Plan Year 2019-20
Negotiation Agreement 2019-20
Cost Plan 2019-20
Plan Year 2018-19
Negotiation Agreement 2018-19
Cost Plan 2018-19
Plan Year 2017-18
Negotiation Agreement 2017-18
Cost Plan 2017-18
Plan Year 2016-17
Negotiation Agreement 2016-17
Cost Plan 2016-17
Plan Year 2015-16
Negotiation Agreement 2015-16
Cost Plan 2015-16
Plan Year 2014-15
Negotiation Agreement 2014-15
Cost Plan 2014-15
Plan Year 2013-14
Negotiation Agreement 2013-14
Cost Plan 2013-14
Plan Year 2012-13
Negotiation Agreement 2012-13
Cost Plan 2012-13
Plan Year 2011-12
Negotiation Agreement 2011-12
Cost Plan 2011-12