Financial Audit Adams State University, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2002F Release Date: December, 2020 Department: Adams State University Subject: Higher Education
Financial Audit Auraria Higher Education Center, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2007F Release Date: December, 2020 Department: Auraria Higher Education Center Subject: Higher Education
Financial Audit Colorado High Performance Transportation Enterprise, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2032F Release Date: December, 2020 Department: Transportation Subject: Transportation & Motor Vehicles
Financial Audit Colorado Bridge Enterprise, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2033F Release Date: December, 2020 Department: Transportation Subject: Transportation & Motor Vehicles
Financial Audit State Board of the Great Outdoors Colorado Trust Fund, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2022F Release Date: December, 2020 Department: Great Outdoors Colorado Subject: Natural Resources & Environment
Financial Audit Colorado Lottery, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2020F Release Date: December, 2020 Department: Revenue Subject: Gaming, Lottery, & Racing
Financial Audit Division of Gaming, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2019F Release Date: December, 2020 Department: Revenue Subject: Gaming, Lottery, & Racing
Financial Audit CollegeInvest, College Savings Program Funds, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2009F Release Date: December, 2020 Department: CollegeInvest Subject: Higher Education
Financial Audit Colorado Student Loan Program, dba College Assist, Fiscal Years Ended June 30, 2020 and 2019 Report #: 2008F Release Date: December, 2020 Department: Higher Education Subject: Higher Education
Other Higher Education TABOR Enterprise Status Memo, Fiscal Year 2020 Report #: 2035S Release Date: December, 2020 Department: Higher Education Subjects: State Revenue & Budget Higher Education
Performance Audit Workforce Innovation and Opportunity Act Report #: 1930P Release Date: December, 2020 Department: Labor and Employment Subject: Labor & Employment
Performance Audit Suicide Prevention Report #: 1934P Release Date: December, 2020 Department: Public Health and Environment Subject: Public Health
Informational Report Annual Report: Status of Audit Recommendations Not Fully Implemented as of June 30, 2020 Report #: 2056S Release Date: December, 2020 Department: Statewide Subject: State Government
Performance Audit Schedule of TABOR Revenue, Fiscal Year 2020 Report #: 2014P Release Date: December, 2020 Department: Statewide Subject: State Revenue & Budget
Performance Audit Cash Funds Uncommitted Reserves, Fiscal Year Ended June 30, 2020 Report #: 2054P Release Date: December, 2020 Department: Statewide Subject: State Revenue & Budget
Performance Audit State Court Administrator's Office Report #: 2052P Release Date: December, 2020 Department: Judicial Branch Subject: Courts & Judicial
Informational Report Fiscal Health Analysis of Colorado School Districts, Fiscal Years 2017-2019 Report #: 2053S Release Date: September, 2020 Department: Education Subject: Education & School Finance (Pre & K-12)
Performance Audit Medicaid Client Correspondence Report #: 1936P Release Date: September, 2020 Department: Health Care Policy and Financing Subject: Health Care & Health Insurance
Performance Audit Adult Protective Services Report #: 1931P Release Date: September, 2020 Department: Human Services Subject: Human Services
Performance Audit Sex Offender Management Board Report #: 1926P Release Date: July, 2020 Department: Public Safety Subject: Crimes, Corrections, & Enforcement
Financial Audit Colorado Public Employees' Retirement Association, Fiscal Year Ended December 31, 2019 Report #: 1913F Release Date: July, 2020 Department: Public Employees' Retirement Association Subject: Financial Services & Commerce
Financial Audit Pinnacol Assurance, Fiscal Years Ended December 31, 2019 and 2018 Report #: 1910F Release Date: July, 2020 Department: Pinnacol Assurance Subject: Insurance
Informational Report National Collegiate Athletic Association Athletic Programs Financial Data Compilation, Fiscal Year 2019 Report #: 2057S Release Date: July, 2020 Subject: Higher Education
Attestation Engagement Census Data Attestation for Colorado Public Employees Retirement Association (PERA) 2019 Annual Financial Audit Report #: 2014F-AT Release Date: June, 2020 Department: Public Employees' Retirement Association Subject: 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: June, 2020 Department: Local Affairs Subjects: Local Government Housing