Performance Audit Workforce Innovation and Opportunity Act Report #: 1930P Release date: 2020-12-01 Subjects: Labor & Employment
Performance Audit Suicide Prevention Report #: 1934P Release date: 2020-12-01 Subjects: Public Health
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
Performance Audit Schedule of TABOR Revenue, Fiscal Year 2020 Report #: 2014P Release date: 2020-12-01 Subjects: State Revenue & Budget Department: Statewide
Performance Audit Cash Funds Uncommitted Reserves, Fiscal Year Ended June 30, 2020 Report #: 2054P Release date: 2020-12-01 Subjects: State Revenue & Budget Department: Statewide
Performance Audit State Court Administrator's Office Report #: 2052P Release date: 2020-12-01 Subjects: Courts & Judicial Department: Judicial Branch
IT Audit Information Technology Audit of a Mission Critical System at the Department of Education In accordance with Section 2-3-103(2), C.R.S., this report was not publicly released by the Legislative Audit Committee at its December 2019 hearing. The report remains confidential due to the IT security-sensitive nature of its contents. Report #: 1925P-IT Subjects: Education & School Finance (Pre & K 12) Telecommunications & Information Technology Department: Education
Informational Report Fiscal Health Analysis of Colorado School Districts, Fiscal Years 2017-2019 Report #: 2053S Release date: 2020-09-01 Subjects: Education & School Finance (Pre & K 12) Department: Education
Performance Audit Medicaid Client Correspondence Report #: 1936P Release date: 2020-09-01 Subjects: Health Care & Health Insurance
Performance Audit Adult Protective Services Report #: 1931P Release date: 2020-09-01 Subjects: Human Services Department: Human Services
Performance Audit Sex Offender Management Board Report #: 1926P Release date: 2020-07-01 Subjects: Crimes, Corrections, & Enforcement Department: Public Safety
Financial Audit Pinnacol Assurance, Fiscal Years Ended December 31, 2019 and 2018 Report #: 1910F Release date: 2020-07-01 Subjects: Insurance Department: Pinnacol Assurance
Informational Report National Collegiate Athletic Association Athletic Programs Financial Data Compilation, Fiscal Year 2019 Report #: 2057S Release date: 2020-07-01 Subjects: Higher Education
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
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
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
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
Informational Report School Capital Construction Memo, Fiscal Year 2019 Report #: 2050S Release date: 2020-01-01 Subjects: Education & School Finance (Pre & K 12) Department: Education
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
Performance Audit Severance Taxes Report #: 1928P Release date: 2020-01-01 Subjects: Fiscal Policy & Taxes Department: Natural Resources Revenue
Financial Audit Colorado School of Mines, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1903F Release date: 2020-01-01 Subjects: Higher Education
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
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
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
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