Performance Audit Medicaid Client Correspondence Report Number: 1936P Release date: September, 2020 Subjects: Health Care & Health Insurance Department: Health Care Policy and Financing Download Report Download Highlights
Financial Audit Colorado Public Employees' Retirement Association, Fiscal Year Ended December 31, 2019 Report Number: 1913F Release date: July, 2020 Subjects: Financial Services & Commerce Department: Public Employees' Retirement Association Download Report
Informational Report National Collegiate Athletic Association Athletic Programs Financial Data Compilation, Fiscal Year 2019 Report Number: 2057S Release date: July, 2020 Subjects: Higher Education Department: Download Report Download Highlights
Financial Audit Pinnacol Assurance, Fiscal Years Ended December 31, 2019 and 2018 Report Number: 1910F Release date: July, 2020 Subjects: Insurance Department: Pinnacol Assurance Download Report
Performance Audit Sex Offender Management Board Report Number: 1926P Release date: July, 2020 Subjects: Crimes, Corrections, & Enforcement Department: Public Safety Download Report Download Highlights
Attestation Engagement Census Data Attestation for Colorado Public Employees Retirement Association (PERA) 2019 Annual Financial Audit Report Number: 2014F-AT Release date: June, 2020 Subjects: Financial Services & Commerce Department: Public Employees' Retirement Association Download Report
Informational Report Colorado Educational and Cultural Facilities Authority Memo Calendar Year 2019 Report Number: 2051S Release date: June, 2020 Subjects: Education & School Finance (Pre & K-12) Department: Other Download Report
Financial Audit Statement of Federal Land Payments, Federal Fiscal Year Ended September 30, 2019 Report Number: 2051F Release date: June, 2020 Subjects: State Revenue & Budget Department: Treasury Download Report
Attestation Engagement U.S. Department of Housing and Urban Development Agreed-Upon Procedures Reporting, Fiscal Year 2019 Report Number: 1929F-AT Release date: June, 2020 Subjects: Local Government Housing Department: Local Affairs Download Report
Financial Audit Statewide Single Audit, Fiscal Year Ended June 30, 2019 Report Number: 1901F Release date: March, 2020 Subjects: State Government Department: Statewide Download Report Download Highlights
IT Audit Evaluation of Information Technology Security at the Colorado Department of Transportation Report Number: 1926P-IT Release date: February, 2020 Subjects: State Government Telecommunications & Information Technology Department: Transportation Download Report Download Highlights
Attestation Engagement Adams State University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1902F-B Release date: January, 2020 Subjects: Higher Education Department: Adams State University Download Report
Attestation Engagement Colorado Mesa University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1912F-A Release date: January, 2020 Subjects: Higher Education Department: Colorado Mesa University Download Report
Financial Audit Colorado School of Mines, Fiscal Years Ended June 30, 2019 and 2018 Report Number: 1903F Release date: January, 2020 Subjects: Higher Education Department: Colorado School of Mines Download Report
Attestation Engagement Colorado School of Mines, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1903F-A Release date: January, 2020 Subjects: Higher Education Department: Colorado School of Mines Download Report
Financial Audit Colorado State Fair Authority, Fiscal Years Ended June 30, 2019 and 2018 Report Number: 1915F Release date: January, 2020 Subjects: Agriculture Department: Agriculture Download Report
Attestation Engagement Colorado State University-Pueblo, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1916F-D Release date: January, 2020 Subjects: Higher Education Department: Colorado State University System Download Report
Attestation Engagement Colorado State University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1916F-C Release date: January, 2020 Subjects: Higher Education Department: Colorado State University System Download Report
Attestation Engagement Fort Lewis College, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1904F-B Release date: January, 2020 Subjects: Higher Education Department: Fort Lewis College Download Report
Attestation Engagement Metropolitan State University of Denver, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1923F-A Release date: January, 2020 Subjects: Higher Education Department: Metropolitan State University of Denver Download Report
Informational Report School Capital Construction Memo, Fiscal Year 2019 Report Number: 2050S Release date: January, 2020 Subjects: Education & School Finance (Pre & K-12) Department: Education Download Report
Performance Audit Severance Taxes Report Number: 1928P Release date: January, 2020 Subjects: Fiscal Policy & Taxes Department: Natural Resources Revenue Download Report Download Highlights
Attestation Engagement University of Colorado-Boulder, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1905F-A Release date: January, 2020 Subjects: Higher Education Department: University of Colorado System Download Report
Attestation Engagement University of Colorado-Colorado Springs, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1905F-B Release date: January, 2020 Subjects: Higher Education Department: University of Colorado System Download Report
Attestation Engagement University of Northern Colorado, NCAA Agree-Upon Procedures, Fiscal Year Ended June 30, 2019 Report Number: 1937F-B Release date: January, 2020 Subjects: Higher Education Department: University of Northern Colorado Download Report