Financial Audit Adams State University, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2002F Release Date: December, 2020 Department: Adams State University
Performance Audit Adult Protective Services Report #: 1931P Release Date: September, 2020 Department: Human Services
Performance Audit Medicaid Client Correspondence Report #: 1936P Release Date: September, 2020 Department: Health Care Policy and Financing
Informational Report Fiscal Health Analysis of Colorado School Districts, Fiscal Years 2017-2019 Report #: 2053S Release Date: September, 2020 Department: Education
Informational Report National Collegiate Athletic Association Athletic Programs Financial Data Compilation, Fiscal Year 2019 Report #: 2057S Release Date: July, 2020
Financial Audit Pinnacol Assurance, Fiscal Years Ended December 31, 2019 and 2018 Report #: 1910F Release Date: July, 2020 Department: Pinnacol Assurance
Financial Audit Colorado Public Employees' Retirement Association, Fiscal Year Ended December 31, 2019 Report #: 1913F Release Date: July, 2020 Department: Public Employees' Retirement Association
Performance Audit Sex Offender Management Board Report #: 1926P Release Date: July, 2020 Department: Public Safety
Informational Report Colorado Educational and Cultural Facilities Authority Memo Calendar Year 2019 Report #: 2051S Release Date: June, 2020 Department: Other
Financial Audit Statement of Federal Land Payments, Federal Fiscal Year Ended September 30, 2019 Report #: 2051F Release Date: June, 2020 Department: Treasury