Performance Audit Severance Taxes Report #: 1928P Release Date: January, 2020 Department: Natural Resources Revenue Subject: Fiscal Policy & Taxes
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 Subject: Higher Education
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 Subject: Higher 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 Subject: Higher Education
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 Subject: Higher Education
Attestation Engagement University of Northern Colorado, NCAA Agree-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1937F-B Release Date: January, 2020 Department: University of Northern Colorado Subject: Higher Education
Attestation Engagement Western State Colorado University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1938F-A Release Date: January, 2020 Department: Western Colorado University Subject: Higher Education
Attestation Engagement Colorado Mesa University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1912F-A Release Date: January, 2020 Department: Colorado Mesa University Subject: Higher Education
Attestation Engagement University of Colorado-Colorado Springs, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1905F-B Release Date: January, 2020 Department: University of Colorado System Subject: Higher Education
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 Subject: Higher Education
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 Subject: Higher Education
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 Subject: Higher Education
Financial Audit Colorado State Fair Authority, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1915F Release Date: January, 2020 Department: Agriculture Subject: Agriculture
Financial Audit Legislative Department, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1935F Release Date: December, 2019 Department: Legislative Department Subject: Higher Education
Financial Audit Colorado Bridge Enterprise, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1933F Release Date: December, 2019 Department: Transportation Subject: Transportation & Motor Vehicles
Financial Audit Colorado High Performance Transportation Enterprise, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1932F Release Date: December, 2019 Department: Transportation Subject: Transportation & Motor Vehicles
Financial Audit Colorado State University – Global Campus, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1916F-B Release Date: December, 2019 Department: Colorado State University System Subject: Higher Education
Financial Audit Colorado Mesa University, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1912F Release Date: December, 2019 Department: Colorado Mesa University Subject: Higher Education
Financial Audit Colorado Community College System, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1911F Release Date: December, 2019 Department: Colorado Community College System Subject: Higher Education
Financial Audit CollegeInvest College Savings Program Funds, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1909F Release Date: December, 2019 Department: CollegeInvest Subject: Higher Education
Financial Audit Auraria Higher Education Center, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1907F Release Date: December, 2019 Department: Auraria Higher Education Center Subject: Higher Education
Financial Audit Adams State University, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1902F Release Date: December, 2019 Department: Adams State University Subject: Higher Education
Financial Audit Bruce McCandless Colorado State Veterans Community Living Center - Florence, Fiscal Year Ended June 30, 2019 Report #: 1906F Release Date: December, 2019 Department: Human Services Subject: Human Services
Financial Audit University of Colorado, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1905F Release Date: December, 2019 Department: University of Colorado System Subject: Higher Education
Financial Audit Fort Lewis College, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1904F Release Date: December, 2019 Department: Fort Lewis College Subject: Higher Education