State Audits by Agency or Authority
You can bulk download agency audits issued between 2009 to present.
Transportation, Department of
Controls Over Vehicle Use and Transportation-Related Expenses
Issued: 10/07/21
Collection of Special Hauling and Divisible Load Overweight Permit Fees (Follow-Up)
Issued: 09/27/19
Welcome Center and Rest Area Planning and Implementation
Issued: 06/20/19
Railroad Bridge Inspection Program (Follow-Up)
Issued: 10/04/16
Performance Based Bus Safety Program
Issued: 03/17/16
Collection of Lease and Permit Revenues (Follow-Up)
Issued: 04/07/15
Review of Real Property Holdings for Disposal (Follow-Up)
Issued: 04/07/15
Oversight of Grants (Follow-Up)
Issued: 03/21/14
Selected Employee Travel Expenses
Issued: 02/18/14
Selected Aspects of the Motor Carrier Safety Assistance Program
Issued: 01/22/14
Railroad Bridge Inspection Program
Issued: 12/09/13
Collection of Lease and Permit Revenues
Issued: 03/12/13
Transportation, New York City Department of
Street Construction-Related Permits (Follow-Up)
Issued: 04/10/25
Oversight of Selected Aspects of Traffic Controls (Follow-Up)
Issued: 04/11/24
Street Construction-Related Permits
Issued: 06/13/22
Controls Over Revocable Consents (Follow-Up)
Issued: 05/13/22
Oversight of Selected Aspects of Traffic Controls
Issued: 09/30/20
Controls Over Revocable Consents
Issued: 09/23/20
United HealthCare Insurance Company of New York
Empire Plan Drug Rebate Revenue
Issued: 09/26/14
Victim Services, Office of
Controls Over Selected Expenditures (Follow-Up)
Issued: 09/02/20
Controls Over Selected Expenditures
Issued: 09/04/18
Westchester County Health Care Corporation
Supplemental Payments to Executive Employees
Issued: 09/12/16
Workers' Compensation Board
Assessment of Costs to Administer the Workers’ Compensation Program for the Three State Fiscal Years Ended March 31, 2023
Issued: 10/09/24
Assessment of Costs to Administer the Workers' Compensation Program for the Three State Fiscal Years Ended March 31, 2020
Issued: 09/29/21
2019 Annual Audit
Issued: 05/19/21
2018 Annual Audit
Issued: 02/21/20
Assessment of Costs to Administer the Workers’ Compensation Program for the Three Fiscal Years Ended March 31, 2017
Issued: 08/21/18
Annual Audit
Issued: 07/26/18
Annual Audit
Issued: 06/02/17
Assessment of Costs to Administer the Workers’ Compensation Program for the Fiscal Year Ended March 31, 2014
Issued: 10/26/16
2015 Year End Report
Issued: 05/09/16
Internal Control System Components
Issued: 10/01/15
Assessment of Costs to Administer the Workers’ Compensation Program for the Two Fiscal Years Ended March 31, 2013
Issued: 04/15/15
2014 Year End Report
Issued: 03/30/15
Controls Over Cash Advance Accounts
Issued: 06/25/14
2013 Year End Report
Issued: 05/13/14
Assessment and Collection of Selected Penalties
Issued: 09/24/13
Workers' Compensation Program: Statement of Assessable Expenses for the Three Fiscal Years Ended March 31, 2011
Issued: 05/13/13
Youth & Community Development, New York City Department of
Identifying, Reporting, and Providing Services for Youth at Risk of Sexual Human Trafficking in New York City
Issued: 06/06/22
Oversight of Afterschool and Summer Youth Employment Contracts
Issued: 06/28/19