State Audits by Agency or Authority
You can bulk download agency audits issued between 2009 to present.
Temporary and Disability Assistance, Office of
Use of Electronic Benefit Cards at Prohibited Locations
Issued: 07/10/17
Oversight of Homeless Shelters (Follow-Up)
Issued: 06/27/17
Wage Subsidy and Transitional Employment Programs (Follow-Up)
Issued: 03/09/17
National Directory of New Hires Data Security
Issued: 07/18/16
Benefit Eligibility Assessment Process (Follow-Up)
Issued: 06/16/16
Wage Subsidy and Transitional Employment Programs
Issued: 03/29/16
Oversight of Homeless Shelters
Issued: 02/12/16
Internal Control System Components
Issued: 08/04/15
Benefit Eligibility Assessment Process
Issued: 05/28/14
Transportation, Department of
Compliance With Freedom of Information Law Requirements
Issued: 09/29/23
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
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, 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