Mendocino Logo
File #: 18-1748    Version: 1 Name:
Type: Agreement Status: Approved
File created: 5/24/2018 In control: Auditor-Controller
On agenda: 6/19/2018 Final action: 6/19/2018
Title: Approval of Agreement with Clifton Larson Allen LLP in the amount of $213,600, to Provide Fiscal Audit Services for the Term of June 21, 2018, Through June 30, 2021
Attachments: 1. Agreement 18-079

 

To:  Board of Supervisors

FromAuditor-Controller

Meeting DateJune 19, 2018

 

Department Contact:  

Lloyd Weer

Phone: 

234-6860

Department Contact:  

Randall Goodman

Phone: 

234-6873

 

Item Type:   Consent Agenda

 

Time Allocated for Item: N/A

 

 

Agenda Title:

title

Approval of Agreement with Clifton Larson Allen LLP in the amount of $213,600, to Provide Fiscal Audit Services for the Term of June 21, 2018, Through June 30, 2021

End

 

Recommended Action/Motion:

recommendation

Approve the Agreement with Clifton Larson Allen LLP in the amount of $213,600, to provide Fiscal Audit Services for the term of June 21, 2018, through June 30, 2021; and authorize Chair to sign same.

End

 

Previous Board/Board Committee Actions:

None                     

 

Summary of Request

The Auditor-Controller issued a request for proposals from qualified firms of Certified Public Accountants for a three year contract to prepare and audit the County’s financial statements for the fiscal years ending June 30, 2018, 2019, and 2020.  The selected firm will be asked to prepare the County’s Financial Statements and Supplementary Information, to complete a Single Audit Report, and assist in the County’s transition to a Comprehensive Annual Financial Report.  Proposals were received from four firms and Clifton Larson Allen LLP was determined to be the most qualified bidder.

 

Alternative Action/Motion:

Return to staff for alternative handling.                     

 

Supplemental Information Available Online at: N/A

 

 

Fiscal Impact:

Source of Funding: General Fund/MS

Budgeted in Current F/Y: Yes

 

Current F/Y Cost: N/A

Annual Recurring Cost: $70,500

 

 

 

 

Supervisorial District:  All

Vote Requirement:  Majority

 

Agreement/Resolution/Ordinance Approved by County Counsel: Yes

 

CEO Liaison: Janelle Rau, Deputy CEO

 

 

CEO Review: Yes 

 

 

CEO Comments:

 

 

 

 

FOR COB USE ONLY

Executed By: Meribeth Dermond

Final Status:Approved

Date: June 20, 2018

Executed Item No.: Agreement Number: 18-079

Note to Department: 

 

Executed Documents Returned to Department: Originals  1   Hand Delivered   yes Executed Agreement Sent to Auditor?   yes