Follow

Submissions from 2021

PDF

Unorganized Territory Municipal Cost Components, Fiscal Year 2021-2022, Maine Office of the State Auditor

Submissions from 2017

PDF

State of Maine Management Letter For the Year Ended June 30, 2016, Maine Office of the State Auditor

Submissions from 2016

PDF

State of Maine Management Letter For the Year Ended June 30, 2015, Maine Office of the State Auditor

PDF

Unorganized Territory Fiscal Year 2014 Annual Report, Maine Office of the State Auditor

PDF

Unorganized Territory Municipal Cost Components : Fiscal Year 2016-2017, Maine State Auditor's Office

Submissions from 2015

PDF

Single Audit Report OMB Circular A-133 Fiscal Year Ending June 30, 2014, Maine Office of the State Auditor

PDF

State of Maine Management Letter For the Year Ended June 30, 2014, Maine Office of the State Auditor

Submissions from 2014

PDF

Single Audit Report OMB Circular A-133 Fiscal Year Ending June 30, 2013, Maine Office of the State Auditor

PDF

State Auditors 1907-Present, 2014, Maine Office of the State Auditor

PDF

State of Maine Management Letter For the Year Ended June 30, 2013, Maine Office of the State Auditor

PDF

Unorganized Territory Municipal Cost Components, Fiscal Year 2014-2015, Maine Office of the State Auditor

Submissions from 2013

PDF

Audited Financial Statements: State of Maine Unorganized Territory Education and Services Fund, June 30, 2012, Maine Office of the State Auditor

PDF

Limited Examination of Certain Accounting Procedures Used by the Drew Plantation Town Office, 2013, Maine Office of the State Auditor

PDF

Limited Procedures Engagement of Department of Health and Human Services Surveillance of MaineCare Expenditures, 2013, Maine Office of the State Auditor

PDF

Limted Procedures Engagement of the Maine State Museum for the Period July 1, 2012 to April 30, 2013, Maine Office of the State Auditor

PDF

Lucky for Life Independent Accountants' Report on Appling Agreed-upon Procedures, 2013, Maine Office of the State Auditor

PDF

Report on Limited Procedures Engagement - Cost of Care, 2013, Maine Office of the State Auditor

PDF

Report on Limited Procedures Engagement - DHHS Vendor Providing Housing and Direct Care Mental Health Services, 2013, Maine Office of the State Auditor

PDF

Report on Limited Procedures – WIA Settlement, 2013, Maine Office of the State Auditor

PDF

Review of RSU 19 Financial Information for the Period July 1, 2009 to March 31, 2013, Maine Office of the State Auditor

PDF

Unorganized Territory Municipal Cost Components, Fiscal Year 2013-2014, Maine Office of the State Auditor

PDF

Single Audit Report OMB Circular A-133 Fiscal Year Ending June 30, 2012, Maine State Auditor's Office

PDF

State of Maine Management Letter For the Year Ended June 30, 2012, Maine State Auditor's Office

PDF

Unorganized Territory Fiscal Year 2012 Annual Report, Maine State Auditor's Office

Submissions from 2012

PDF

Unorganized Territory Municipal Cost Components, Fiscal Year 2012-2013, Maine Office of the State Auditor

PDF

Single Audit Report Fiscal Year Ended June 30, 2011, Maine State Auditor's Office

PDF

State of Maine Management Letter For the Year Ended June 30, 2011, Maine State Auditor's Office

PDF

Unorganized Territory Fiscal Year 2011 Annual Report, Maine State Auditor's Office

Submissions from 2011

PDF

Audited Financial Statements: State of Maine Unorganized Territory Education and Services Fund, June 30, 2010, Maine Office of the State Auditor

PDF

Audited Financial Statements: State of Maine Unorganized Territory Education and Services Fund, June 30, 2011, Maine Office of the State Auditor

PDF

Unorganized Territory Municipal Cost Components, Fiscal Year 2011-2012, Maine Office of the State Auditor

PDF

Single Audit Report Fiscal Year Ended June 30, 2010, Maine State Auditor's Office

PDF

State of Maine Management Letter For the Year Ended June 30, 2010, Maine State Auditor's Office

PDF

Unorganized Territory Fiscal Year 2010 Annual Report, Maine State Auditor's Office

Submissions from 2010

PDF

State of Maine Unorganized Territory Education and Services Fund, Annual Financial Report For the Year Ended June 30, 2009, Maine Office of the State Auditor

PDF

Unorganized Territory Municipal Cost Components, Fiscal Year 2010-2011, Maine Office of the State Auditor

PDF

Single Audit Report Fiscal Year Ended June 30, 2009, Maine State Auditor's Office

PDF

State of Maine Management Letter For the Year Ended June 30, 2009, Maine State Auditor's Office

PDF

Unorganized Territory Fiscal Year 2009 Annual Report, Maine State Auditor's Office

Submissions from 2009

PDF

2009 OMB ARRA Pilot Project Communication on Internal Control Over Compliance, Maine Office of the State Auditor

PDF

Presentation to the Maine Municipal Tax Collectors’ & Treasurers’ Association, 2009, Maine Office of the State Auditor and Neria R. Douglass

PDF

Single Audit Report Fiscal Year Ended June 30, 2008, Maine State Auditor's Office

PDF

State of Maine Management Letter For the Year Ended June 30, 2008, Maine State Auditor's Office

PDF

Unorganized Territory Fiscal Year 2008 Annual Report, Maine State Auditor's Office

Submissions from 2008

PDF

MICO Program Task Force, 2008, Maine Office of the State Auditor

PDF

Report of the LD 1462 Working Group "Resolve, Regarding the Department of Audit’s Municipal Internal Control Observation Program," 2008, Maine Office of the State Auditor

PDF

Single Audit Report Fiscal Year Ended June 30, 1997, Maine Office of the State Auditor

PDF

Single Audit Report Fiscal Year Ended June 30, 2007, Maine State Auditor's Office

PDF

State of Maine Management Letter For the Year Ended June 30, 2007, Maine State Auditor's Office

PDF

Unorganized Territory Fiscal Year 2007 Annual Report, Maine State Auditor's Office

Submissions from 2007

PDF

Model Chart of Accounts for Maine Governments, 2007, Maine Office of the State Auditor

PDF

Presentation to the Joint Standing Committee on State and Local Government, 2007, Maine Office of the State Auditor

PDF

Report to the Joint Standing Committee on Agriculture, 2007, Maine Office of the State Auditor

PDF

Special Report to The Joint Standing Committee on Health and Human Services: Medicaid and State Children's Insurance (SCHIP) Programs For the Period Ending June 30, 2006, Maine Office of the State Auditor

PDF

Management Letter Comments 2005 Financial Management, Maine State Auditor's Office

PDF

Single Audit Report Fiscal Year Ended June 30, 2006, Maine State Auditor's Office

PDF

State of Maine Management Letter For the Year Ended June 30, 2006, Maine State Auditor's Office

PDF

Unorganized Territory Fiscal Year 2006, Maine State Auditor's Office

Submissions from 2006

PDF

2005 Review of Government Procurement Cards , Maine Office of the State Auditor

PDF

Auditor's Presentation to the Joint Standing Committee on Appropriations and Financial Affairs, January 19, 2006, Maine Office of the State Auditor

PDF

Auditor's Presentation to the Joint Standing Committee on Health and Human Services, January, 2006, Maine Office of the State Auditor

PDF

Legislator Open House Slideshow Presentation, 2006, Maine Office of the State Auditor

PDF

Presentation to the Joint Standing Committee on Appropriations and Financial Affairs, 2006, Maine Office of the State Auditor

PDF

Presentation to the Joint Standing Committee on Appropriations and Financial Affairs Regarding Single Audit Report for FY 2004, Maine Office of the State Auditor

PDF

Single Audit Report Fiscal Year Ended June 30, 2005, Maine State Auditor's Office

PDF

Unorganized Territory Annual Report Fiscal Year 2005, Maine State Auditor's Office

Submissions from 2005

PDF

Independent Accountant's Report on Applying Agreed-upon Procedures: Workers' Compensation Board, 2005, Maine Office of the State Auditor

PDF

Single Audit Report Fiscal Year Ended June 30, 2004, Maine State Auditor's Office

PDF

State of Maine Management Letter For the Year Ended June 30, 2004, Maine State Auditor's Office

PDF

Unorganized Territory Annual Report Fiscal Year 2004, Maine State Auditor's Office

Submissions from 2004

PDF

Single Audit Report Fiscal Year Ended June 30, 2003, Maine State Auditor's Office

PDF

State of Maine Management Letter and Other Reports For the Year Ended June 30, 2003, Maine State Auditor's Office

PDF

Unorganized Territory Annual Report Fiscal Year 2003, Maine State Auditor's Office

Submissions from 2003

PDF

Single Audit Report Fiscal Year Ended June 30, 2002, Maine State Auditor's Office

Submissions from 2002

PDF

Single Audit Report Fiscal Year Ended June 30, 2001, Maine State Auditor's Office

PDF

Unorganized Territory Annual Report Fiscal Year 2001, Maine State Auditor's Office

PDF

Unorganized Territory Annual Report Fiscal Year 2002, Maine State Auditor's Office

Submissions from 2001

PDF

Single Audit Report Fiscal Year Ended June 30, 2000, Maine State Auditor's Office

PDF

Unorganized Territory Annual Report Fiscal Year 2000, Maine State Auditor's Office

Submissions from 2000

PDF

Single Audit Report Fiscal Year Ended June 30, 1999, Maine Office of the State Auditor

PDF

Unorganized Territory Annual Report Fiscal Year 1999, Maine State Auditor's Office

Submissions from 1999

PDF

Single Audit Report Fiscal Year Ended June 30, 1998, Maine Office of the State Auditor

PDF

Unorganized Territory Annual Report Fiscal Years 1997 and 1998, Maine State Auditor's Office

Submissions from 1998

PDF

Single Audit Report Fiscal Year Ended June 30, 1997, Office of the Maine State Auditor

Submissions from 1997

PDF

Single Audit Report Fiscal Year Ended June 30, 1996, Maine Office of the State Auditor

Submissions from 1996

PDF

Unorganized Territory Annual Report Fiscal Year 1994-95, Maine State Auditor's Office

Submissions from 1995

PDF

Unorganized Territory Annual Report Fiscal Years 1993 and 1994, Maine State Auditor's Office

Submissions from 1990

PDF

Annual Report Unorganized Territories Fiscal Year Ended June 30,1990, Maine State Auditor's Office

Submissions from 1989

PDF

Annual Report Unorganized Territories Fiscal Year Ended June 30,1989, Maine State Auditor's Office

Submissions from 1988

PDF

Annual Report Unorganized Territories Fiscal Year Ended June 30,1988, Maine State Auditor's Office

Submissions from 1987

PDF

Sixty-eighth Report of the State Auditor : for Period July 1, 1986 - June 30, 1987

PDF

Annual Report Unorganized Territories Fiscal Year Ended June 30,1987, Maine State Auditor's Office

Submissions from 1986

PDF

Sixty-seventh Report of the State Auditor : for Period July 1, 1985 - June 30, 1986

PDF

Annual Report Unorganized Territories Fiscal Year Ended June 30,1986, Maine State Auditor's Office

Submissions from 1985

PDF

Sixty-sixth Report of the State Auditor : for Period July 1, 1984 - June 30, 1985

PDF

Annual Report Unorganized Territories Fiscal Year Ended June 30, 1985, Maine State Auditor

Submissions from 1983

PDF

Sixty-fourth Report of the State Auditor : for Period July 1, 1982 - June 30, 1983

Submissions from 1982

PDF

Sixty-third Report of the State Auditor : for Period July 1, 1981 - June 30, 1982

Submissions from 1981

PDF

Sixty-second Report of the State Auditor : for Period July 1, 1980 - June 30, 1981

Submissions from 1980

PDF

Sixty-first Report of the State Auditor : for Period July 1, 1979 - June 30, 1980

Submissions from 1979

PDF

Sixtieth Report of the State Auditor : for Period July 1, 1978 - June 30, 1979

Submissions from 1978

PDF

Fifty-ninth Report of the State Auditor : for Period July 1, 1977 - June 30, 1978, Office of the Maine State Auditor

Submissions from 1977

PDF

Fifty-eighth Report of the State Auditor : for Period July 1, 1976 - June 30, 1977, Office of the Maine State Auditor

Submissions from 1976

PDF

Fifty-seventh Report of the State Auditor : for Period July 1, 1975 - June 30, 1976

PDF

An Evaluation of Instructional Television in Maine, Maine State Department of Audit

PDF

An Evaluation of Work Incentive Program (WIN) Rate of Placement and Generated Savings, Maine State Department of Audit

PDF

A Review of State of Maine Information/Promotion Activities, Maine State Department of Audit

Submissions from 1975

PDF

Fifty-sixth Report of the State Auditor : for Period July 1, 1974 - June 30, 1975

Submissions from 1974

PDF

Fifty-fifth Report of the State Auditor : for Period July 1, 1973 - June 30, 1974

Submissions from 1973

PDF

Fifty-fourth Report of the State Auditor : for Period July 1, 1972 - June 30, 1973

Submissions from 1950

PDF

Audit Report : Maine Port Authority, Fiscal Year Ended June 30, 1950, Maine Department of Audit

Submissions from 1945

PDF

State Fire Insurance, Fred Berry

Submissions from 1933

PDF

List of Salaries of State Officers and Employees as of December, 31, 1932, Maine Department of Audit

Submissions from 1909

PDF

Second Biennial Report of the State Auditor : State of Maine, 1909-1910, Vol. 2, Maine State Auditor