Auditors of Public Accounts

Displaying 1 - 50 of 552
Thumbnail Title Parent Item Node id
Auditors' report, Department of Motor Vehicles, for the fiscal years ended June 30, 2019 and 2020 Auditors' report, Department of Motor Vehicles, for the fiscal years ended... , Connecticut State Library 3769433
State Data Center General Controls Auditors' Reports, Connecticut State Library 3768715
Auditors report, Office of Health Strategy 2018, 2019, 2020 and 2021 Auditors' reports, Office of Health Strategy, Connecticut State Library 3765832
Auditors' reports, Office of Health Strategy Auditors' Reports, Office of Health Strategy, Connecticut State Library 3764622
Monthly report : matters reported under section 4-33a, Mar. 2024 Auditors monthly report : matters reported under section 4-33a, Connecticut State Library 3763363
FY 2023 Auditors' report, Department of Economic and Community Development , Connecticut State Library 3763365
FY 2020, 2021, 2022 Auditors' report, Department of Economic and Community Development , Connecticut State Library 3763260
Auditors' report, State Comptroller: state financial operations for the fiscal year ended June 30, 2023 Auditors' report on internal control over financial reporting and on compliance and other matters based on an audit of..., Connecticut State Library 3763250
Auditors' report, Department of Agriculture, for the fiscal years ended ... State Publications, Connecticut State Library 3748606
Auditors' report, state data center general controls department of correction. February 2023 State Data Center General Controls, Connecticut State Library 3743922
Auditors' report, Department of Education. FY 2001 Auditors' report of the Department of Education, Connecticut State Library 3743953
Auditors' report, Department of Education. FY 2005 & 2006 Auditors' report of the Department of Education, Connecticut State Library 3743956
Auditors' report, Department of Education. FY 2007 & 2008 Auditors' report of the Department of Education, Connecticut State Library 3743957
Auditors' report, Department of Education. FY 2012, 2013, 2014 and 2015 Auditors' report of the Department of Education, Connecticut State Library 3743959
Auditors' report, Department of Education. FY 2002 Auditors' report of the Department of Education, Connecticut State Library 3743954
Auditors' report of the Department of Education Auditors' Reports, Department of Education, Connecticut State Library 3743658
FY 2003, 2004 Auditors' report, Department of Economic and Community Development , Connecticut State Library 3742686
FY 2005, 2006 Auditors' report, Department of Economic and Community Development , Connecticut State Library 3742687
FY 2009, 2010 Auditors' report, Department of Economic and Community Development , Connecticut State Library 3742689
FY 2011, 2012 Auditors' report, Department of Economic and Community Development , Connecticut State Library 3742690
Auditors' Report, Tweed-New Haven Airport Authority, fiscal years ended June 30, 2020 and 2021 Auditors' Report, Tweed-New Haven Airport Authority, Connecticut State Library 3742699
FY 1999, 2000 Auditors' report, Department of Economic and Community Development , Connecticut State Library 3742684
Auditors' report, Department of Agriculture, for the fiscal year ended June 30, 1999 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733144
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2000 and 2001 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733143
Performance audit, Department of Agriculture, July 26, 2002 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733142
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2002 and 2003 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733141
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2004 and 2005 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733140
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2006 and 2007 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733139
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2008 and 2009 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733138
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2010 and 2011 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733137
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2012 and 2013 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733136
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2014 and 2015 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733135
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2016, 2017, and 2018 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733134
Auditors' report, Department of Agriculture, for the fiscal years ended June 30, 2019 and 2020 Auditors' report, Department of Agriculture, for the fiscal years ended ..., Connecticut State Library 3733133
Auditors' report, Department of Agriculture, for the fiscal years ended ... State Publications, Connecticut State Library 3733131
Joint Committee on Legislative Management 2012 - 2013 Joint Committee on Legislative Management, Auditors' reports, Connecticut State Library 3730058
Joint Committee on Legislative Management 2020 - 2021 Joint Committee on Legislative Management, Auditors' reports, Connecticut State Library 3730062
Joint Committee on Legislative Management 2014 - 2015 Joint Committee on Legislative Management, Auditors' reports, Connecticut State Library 3730059
Joint Committee on Legislative Management 1998 - 1999 Joint Committee on Legislative Management, Auditors' reports, Connecticut State Library 3730051
Joint Committee on Legislative Management 2002 - 2003 Joint Committee on Legislative Management, Auditors' reports, Connecticut State Library 3730053
Joint Committee on Legislative Management 2000 - 2001 Joint Committee on Legislative Management, Auditors' reports, Connecticut State Library 3730052
Auditors' Reports Auditors of Public Accounts, Connecticut State Library 3730049
Joint Committee on Legislative Management, Auditors' reports Auditors' Reports, Connecticut State Library 3730050
Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority), for the fiscal years ended June 30, 2020 and 2021 Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority), Connecticut State Library 3722625
Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority), for the fiscal years ended June 30, 2018 and 2019 Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority), Connecticut State Library 3722613
Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority), for the fiscal years ended June 30, 2016 and 2017 Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority), Connecticut State Library 3722612
Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority), for the fiscal years ended June 30, 2014 and 2015 Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority), Connecticut State Library 3722611
Auditors' report, Connecticut Green Bank, (formerly the Clean Energy Finance and Investment Authority) State Publications, Connecticut State Library 3722610
Auditors' report, University of Connecticut Health Center for the fiscal years ended June 30, 2021 and 2022 Auditors' report, University of Connecticut Health Center, Connecticut State Library 3721965
Auditors' report, University of Connecticut Health Center for the fiscal years ended June 30, 2009 and 2010 Auditors' report, University of Connecticut Health Center, Connecticut State Library 3721959