Financial Audit Colorado State Fair Authority, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1915F Release Date: January, 2020 Department: Agriculture
Financial Audit Colorado School of Mines, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1903F Release Date: January, 2020 Department: Colorado School of Mines
Attestation Engagement University of Colorado-Boulder, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1905F-A Release Date: January, 2020 Department: University of Colorado System
Attestation Engagement Fort Lewis College, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1904F-B Release Date: January, 2020 Department: Fort Lewis College
Attestation Engagement Metropolitan State University of Denver, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1923F-A Release Date: January, 2020 Department: Metropolitan State University of Denver
Attestation Engagement Colorado State University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1916F-C Release Date: January, 2020 Department: Colorado State University System
Attestation Engagement Adams State University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1902F-B Release Date: January, 2020 Department: Adams State University
Informational Report School Capital Construction Memo, Fiscal Year 2019 Report #: 2050S Release Date: January, 2020 Department: Education
Attestation Engagement Colorado State University-Pueblo, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1916F-D Release Date: January, 2020 Department: Colorado State University System
Attestation Engagement Colorado School of Mines, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1903F-A Release Date: January, 2020 Department: Colorado School of Mines