Reports
Search reports, investigative results, and agency plansShowing 21 - 30 of 48 results
Connecticut Office of the Auditors of Public Accounts
State of Connecticut Single Audit Report for the Fiscal Year Ended June 30, 2021
We have conducted the Statewide Single Audit of the State of Connecticut for the fiscal year ended June 30, 2021. Among other findings, this report identifies that Connecticut nursing home residents and staff for COVID-19, the state Department of Public Health did not track whether testing providers were also collecting insurance payments that would need to be remitted to the state.
Special Inspector General for Pandemic Recovery
Independent Review of 4003(b) Loan Recipient’s Validation Memo – Republic Airways, Inc.
Independent Review of 4003(b) Loan Recipient’s Validation Memo – Republic Airways, Inc.
Special Inspector General for Pandemic Recovery
Independent Review of 4003(b) Loan Recipient’s Validation Memo – Meridian Rapid Defense Group, LLC
Special Inspector General for Pandemic Recovery
Independent Review of 4003(b) Loan Recipient’s Validation Memo – Mesa Airlines, Inc.
Special Inspector General for Pandemic Recovery
Independent Review of 4003(b) Loan Recipient’s Validation Memo – Map Large, Inc.
Special Inspector General for Pandemic Recovery
Independent Review of 4003(b) Loan Recipient’s Validation Memo – United Airlines
Special Inspector General for Pandemic Recovery
Independent Review of 4003(b) Loan Recipient’s Validation Memo – SkyWest Airlines, Inc.
Special Inspector General for Pandemic Recovery
Alert Memorandum: Delays in the Quarterly Monitoring of Borrowers’ Compliance with Loan Requirements
Special Inspector General for Pandemic Recovery
Independent Review of 4003(b) Loan Recipient’s Validation Memo – Hawaiian Airlines, Inc.
Special Inspector General for Pandemic Recovery