Email
Flickr
LinkedIn
Instagram
Twitter
Facebook
Search
Auditor Seal
Home
Audits
Audit Reports
Audit Process
Petition Audits
Reports
Audit Reports
Office Review
Bond Registration
Ballot Initiatives
About Us
About Us
Biography
Audit Process
Historical Listing
Contact Us
Employment
Join Missouri State Auditor's Office
Open Positions
Benefits
Contact Us
Home
Audits
Audit Reports
Audit Process
Petition Audits
Reports
Audit Reports
Office Review
Bond Registration
Ballot Initiatives
About Us
About Us
Biography
Audit Process
Historical Listing
Contact Us
Employment
Join Missouri State Auditor's Office
Open Positions
Benefits
Contact Us
Search by Audit Title
Years
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
to
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Local/State
None
Counties
Courts
Municipalities
Schools
Petitions & Governor Requests
Special Taxing Districts
Political Subdivision Financial Reports
Public Corruption, Fraud and Abuse
Data Analytics & Information Security
Comprehensive Annual Financial Reports
Single Audit
State Elected Officials
Tax Credits
Public Employee Benefits
Criminal Activity Forfeiture Act Seizures
Property Tax Rates
Follow-Up Reports
Other
State Agencies
None
All
Administration
Agriculture
Boards & Commissions
Conservation
Corrections
Economic Development
Elementary & Secondary Education
Health & Senior Services
Higher Education and Workforce Development
Commerce and Insurance
Labor & Industrial Relations
Mental Health
Natural Resources
Public Safety
Revenue
Social Services
Transportation
Region
North Central Missouri
Please select a region
(or select
None
)
Page Size
10
15
20
25
All
Audit
Date Issued
Audit Number
2020 Statewide Financiial Statements - Department of Elementary and Secondary Education - Gaming Proceeds for Education Fund
02-2021
2021-008
2020 State Wide Financial Statements Department of Corrections - Working Capital Revolving Fund
02-2021
2021-007
Comprehensive Annual Financial Report / Year Ended June 30, 2020
02-2021
2021-006
Compilation of 2020 Criminal Activity Forfeiture Act Seizures
02-2021
2021-005
Monthly Report on Political Subdivision Filings December 2020
01-2021
2021-003
Monthly Report on Municipal Court and Revenue Filings December 2020
01-2021
2021-002
Missouri State Highway Patrol's Use of Highway Funds Year Ended June 30, 2020
12-2020
2020-131
Department of Corrections County Reimbursement Program
12-2020
2020-130
County Employee Retirement Fund
12-2020
2020-128
Summary of 2020 Follow-Up Reports
12-2020
2020-127
Federal Funding for COVID-19 Response November 2020
12-2020
2020-124
Federal Unemployment Funding for COVID-19 Response Through October 2020
12-2020
2020-123
Monthly Report on Political Subdivision Filings November 2020
12-2020
2020-121
Monthly Report on Municipal Court and Revenue Filings November 2020
12-2020
2020-120
2020 Property Tax Rates
12-2020
2020-113
Monthly Report on Political Subdivision Filings October 2020
12-2020
2020-112
Monthly Report on Municipal Court and Revenue Filings October 2020
12-2020
2020-111
Federal Funding for COVID-19 Response October 2020
12-2020
2020-109
Federal Funding for COVID-19 Response September 2020
11-2020
2020-105
Monthly Report on Political Subdivision Filings September 2020
11-2020
2020-104
Monthly Report on Municipal Court and Revenue Filings September 2020
11-2020
2020-103
Sullivan County Financial Statements
11-2020
2020-095
Putnam County Financial Statements
11-2020
2020-094
Chariton County Financial Statements
11-2020
2020-091
Department of Social Services-Medicaid Managed Care Program
11-2020
2020-088
1
2
3
4
5
6
7
8
9
10
...
Last