Performance Audit Severance Taxes Report #: 1928P Release Date: January, 2020 Department: Natural Resources Revenue
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
Informational Report School Capital Construction Memo, Fiscal Year 2019 Report #: 2050S Release Date: January, 2020 Department: Education
Financial Audit University of Northern Colorado, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1937F-A Release Date: December, 2019 Department: University of Northern Colorado
Financial Audit Metropolitan State University of Denver, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1923F Release Date: December, 2019 Department: Metropolitan State University of Denver
Financial Audit Colorado State University System, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1916F-A Release Date: December, 2019 Department: Colorado State University System
Financial Audit Fort Lewis College, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1904F Release Date: December, 2019 Department: Fort Lewis College
Financial Audit University of Colorado, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1905F Release Date: December, 2019 Department: University of Colorado System
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
Financial Audit Adams State University, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1902F Release Date: December, 2019 Department: Adams State University