Attestation Engagement University of Northern Colorado, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2020 Report #: 2137F-B Release date: 2021-01-01 Subjects: Higher Education Download Report
Informational Report School Capital Construction Memo, Fiscal Year 2020 Report #: 2150S Release date: 2021-01-01 Subjects: Education & School Finance (Pre & K 12) Department: Education Download Report
Performance Audit Regional Transportation District Report #: 1935P Release date: 2021-01-01 Subjects: Transportation & Motor Vehicles Department: Regional Transportation District Download Report | Download Highlights
Performance Audit Sex Offender Management Board Report #: 1926P Release date: 2020-07-01 Subjects: Crimes, Corrections, & Enforcement Department: Public Safety Download Report | Download Highlights
Financial Audit Colorado Public Employees' Retirement Association, Fiscal Year Ended December 31, 2019 Report #: 1913F Release date: 2020-07-01 Subjects: Financial Services & Commerce Download Report
Financial Audit Pinnacol Assurance, Fiscal Years Ended December 31, 2019 and 2018 Report #: 1910F Release date: 2020-07-01 Subjects: Insurance Department: Pinnacol Assurance Download Report
Informational Report National Collegiate Athletic Association Athletic Programs Financial Data Compilation, Fiscal Year 2019 Report #: 2057S Release date: 2020-07-01 Subjects: Higher Education Download Report | Download Highlights
Attestation Engagement Census Data Attestation for Colorado Public Employees Retirement Association (PERA) 2019 Annual Financial Audit Report #: 2014F-AT Release date: 2020-06-01 Subjects: Financial Services & Commerce Download Report
Attestation Engagement U.S. Department of Housing and Urban Development Agreed-Upon Procedures Reporting, Fiscal Year 2019 Report #: 1929F-AT Release date: 2020-06-01 Subjects: Housing Local Government Department: Local Affairs Download Report
Financial Audit Statement of Federal Land Payments, Federal Fiscal Year Ended September 30, 2019 Report #: 2051F Release date: 2020-06-01 Subjects: State Revenue & Budget Department: Treasury Download Report
Attestation Engagement Colorado School of Mines, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1903F-A Release date: 2020-01-01 Subjects: Higher Education Download Report
Performance Audit Severance Taxes Report #: 1928P Release date: 2020-01-01 Subjects: Fiscal Policy & Taxes Department: Natural Resources Revenue Download Report | Download Highlights
Financial Audit Colorado School of Mines, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1903F Release date: 2020-01-01 Subjects: Higher Education Download Report
Attestation Engagement Colorado State University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1916F-C Release date: 2020-01-01 Subjects: Higher Education Department: Colorado State University System Download Report
Attestation Engagement Colorado State University-Pueblo, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1916F-D Release date: 2020-01-01 Subjects: Higher Education Department: Colorado State University System Download Report
Attestation Engagement Metropolitan State University of Denver, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1923F-A Release date: 2020-01-01 Subjects: Higher Education Download Report
Attestation Engagement University of Northern Colorado, NCAA Agree-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1937F-B Release date: 2020-01-01 Subjects: Higher Education Download Report
Attestation Engagement Western State Colorado University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1938F-A Release date: 2020-01-01 Subjects: Higher Education Department: Western Colorado University Download Report
Attestation Engagement Colorado Mesa University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1912F-A Release date: 2020-01-01 Subjects: Higher Education Department: Colorado Mesa University Download Report
Performance Audit Workforce Innovation and Opportunity Act Report #: 1930P Release date: 2020-12-01 Subjects: Labor & Employment Download Report | Download Highlights
Performance Audit Suicide Prevention Report #: 1934P Release date: 2020-12-01 Subjects: Public Health Download Report | Download Highlights
Informational Report Annual Report: Status of Audit Recommendations Not Fully Implemented as of June 30, 2020 Report #: 2056S Release date: 2020-12-01 Subjects: State Government Department: Statewide Download Report | Download Highlights
Performance Audit Schedule of TABOR Revenue, Fiscal Year 2020 Report #: 2014P Release date: 2020-12-01 Subjects: State Revenue & Budget Department: Statewide Download Report | Download Highlights
Informational Report Colorado Educational and Cultural Facilities Authority Memo Calendar Year 2019 Report #: 2051S Release date: 2020-06-01 Subjects: Education & School Finance (Pre & K 12) Department: Other Download Report
Financial Audit Statewide Single Audit, Fiscal Year Ended June 30, 2019 Report #: 1901F Release date: 2020-03-01 Subjects: State Government Department: Statewide Download Report | Download Highlights