Skip Maine state header navigation

Agencies | Online Services | Help

Skip First Level Navigation | Skip All Navigation

Home > Reports

Fraud Reports

Period
Semi-Annual Fraud Reports

2012 July - December

View December 2012 PDF Report

2012 January - June

View June 2012 PDF Report

2011 July - December

View December 2011 PDF Report

2011 January - June

View June 2011 PDF Report

2010 July - December

View December 2010 PDF Report

2010 January - June

View June 2010 PDF Report

2009 July - December

View December 2009 PDF Report

2009 January - June

View June 2009 PDF Report

2008 July - December

View December 2008 PDF Report

 

Single Audit Reports

Complete Report Listing

 

Title

Format

Size (kb=kilobytes)

Number of Pages

SINGLE AUDIT REPORTS

 

2012 Single Audit Report

Adobe PDF

2483 kb

251

 

2011 Single Audit Report

Adobe PDF

1997 kb

278

 

2010 Single Audit Report

Adobe PDF

2546 kb

276

 

2009 Single Audit Report

Adobe PDF

2131 kb

284

 

2008 Single Audit Report

Adobe PDF

1959 kb

312

 

2007 Single Audit Report

Adobe PDF

2470 kb

360

 

2006 Single Audit Report

Adobe PDF

1113 kb

352

 

2005 Single Audit Report

Adobe PDF

2375 kb

294

 

2004 Single Audit Report

Adobe PDF

2362 kb

274

 

2003 Single Audit Report

Adobe PDF

1952 kb

324

 

2002 Single Audit Report

Abobe PDF

2073 kb

338

 

2001 Single Audit Report

Abobe PDF

837 kb

226

 

2000 Single Audit Report

Adobe PDF

777 kb

212

MANAGEMENT LETTER REPORTS

 

2011 Management Letter Report

Adobe PDF

168 kb

44

 

2010 Management Letter Report

Adobe PDF

149 kb

28

 

2009 Management Letter Report

Adobe PDF

175 kb

29

 

2008 Management Letter Report

Adobe PDF

231 kb

24

 

2007 Management Letter Report

Adobe PDF

141 kb

26

 

2006 Management Letter Report

Adobe PDF

288 kb

24

 

2005 Management Letter Report

Adobe PDF

32 kb

7

 

2004 Management Letter Report

Abobe PDF

567 kb

38

 

2003 Management Letter Report

Adobe PDF

445 kb

69

MUNICIPAL

 

Audit Firms Conducting Municipal Audits

Adobe PDF

18 kb

2

 

Municipal Reports Received

Adobe PDF

71 kB

20

  Report of the
LD 1462 Working group “Resolve, Regarding the Department of Audit’s
Municipal Internal Control Observation Program”
January 7, 2008
Adobe PDF
10 kB
1
 

MICO Task Force

Adobe PDF

8 kB

1

UNORGANIZED TERRITORY ANNUAL REPORTS

  Municipal Cost Components 2012-2013 Adobe PDF 7298 kb 79
 

Municipal Cost Components 2011-2012

Adobe PDF 1951 kb 35
 

Municipal Cost Components 2010-2011

Adobe PDF

2016 kb

36

FY2011 Annual Report (coming soon)

Adobe PDF xx kb xx
 

FY2010 Annual Report

Adobe PDF

23394 kb

134

 

FY2009 Annual Report

Adobe PDF

4151 kb

104

 

FY2008 Annual Report

Adobe PDF

5672 kb

104

 

FY2011 Annual Financial Report

Adobe PDF 430 kb 49
  FY2010 Annual Financial Report Adobe PDF 363 kb 45
  FY2009 Annual Financial Report Adobe PDF 377 kb 20

OTHER REPORTS

 

2009 OMB ARRA Pilot Project Communication on Internal Control over Compliance December 31, 2009

Adobe PDF

589 kb

12

 

March 5, 2007-Report to the Joint Standing Committee on Agriculture

Adobe PDF

13 kb

2

2005 Review of Government Procurement Cards

Adobe PDF

12 kb

1

 

Independent Accountant’s Report on Applying Agreed-Upon Procedures - Workers' Compensation Rates for 2006

Adobe PDF

111 kb

4

 

Comprehensive Annual Financial Reports (CAFRs) of the State of Maine may be obtained from the web site of the Office of the State Controller.

Report Cover

 



You may send questions or comments to: webmaster.audit@maine.gov

Last updated April 17, 2013