Official Nebraska Government Website
Official Nebraska Government Website
Nebraska Auditor of Public Accounts
Accountability, Integrity, Reliability
Mike Foley
Reports: By Agency | By Year Issued | Press Releases

Date Released Entity Link
02/07/2025 University of Nebraska July 1 2023 through June 30 2024 Management Letter
02/06/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Investment Council ACFR Management Letter
02/06/2025 Bancroft Betterment Corporation Bancroft Betterment Corporation Press Release
02/06/2025 Bancroft Betterment Corporation February 6 2025 Bancroft Betterment Corporation Letter
02/06/2025 Investment Council July 1 2023 through June 30 2024 ACFR Management Letter
02/05/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Educational Lands and Funds ACFR Management Letter
02/05/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Workers Compensation Court ACFR Management Letter
02/05/2025 Educational Lands and Funds, Board of July 1 2023 through June 30 2024 ACFR Management Letter
02/05/2025 Plainview, City of February 5 2025 Plainview Manor and Whispering Pines Assisted Living Letter
02/05/2025 Workers' Compensation Court July 1 2023 through June 30 2024 ACFR Management Letter
02/04/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Corrections ACFR Management Letter
02/04/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Insurance ACFR Management Letter
02/04/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Military ACFR Management Letter
02/04/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 NPERS ACFR Management Letter
02/04/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 State Treasurer ACFR Management Letter
02/04/2025 Correctional Services, Department of (Corrections) July 1 2023 through June 30 2024 ACFR Management Letter
02/04/2025 Insurance, Department of July 1 2023 through June 30 2024 ACFR Management Letter
02/04/2025 Military, Department of July 1 2023 through June 30 2024 ACFR Management Letter
02/04/2025 Retirement Systems, Public Employees (Retirement) July 1 2023 through June 30 2024 ACFR Management Letter
02/04/2025 State Treasurer July 1 2023 through June 30 2024 ACFR Management Letter
02/03/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Supreme Court ACFR Management Letter
02/03/2025 Supreme Court July 1 2023 through June 30 2024 ACFR Management Letter
01/29/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Racing and Gaming ACFR Management Letter
01/29/2025 Garfield County July 1 2023 through June 30 2024 Audit Report and Management Letter
01/29/2025 Racing and Gaming Commission, State July 1 2023 through June 30 2024 ACFR Management Letter
01/29/2025 Rising City, Village of January 29 2025 Village of Rising City Waiver Issues Letter
01/29/2025 Roca, Village of January 29 2025 Village of Roca Waiver Issues Letter
01/27/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 DMV ACFR Management Letter
01/27/2025 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 Economic Development ACFR Management Letter
01/27/2025 Denton, Village of January 27 2025 Village of Denton Waiver Issues Letter
01/27/2025 Economic Development, Department of (DED) July 1 2023 through June 30 2024 ACFR Management Letter
01/27/2025 Motor Vehicles, Department of (DMV) July 1 2023 through June 30 2024 ACFR Management Letter
01/23/2025 DAS - Chief Information Officer January 23 2025 OCIO Letter
01/23/2025 Nuckolls County July 1 2023 through June 30 2024 Audit Report and Management Letter
01/22/2025 Davey, Village of January 22 2025 Village of Davey Waiver Issues Letter
01/22/2025 Rock County July 1 2023 through June 30 2024 Audit Report and Management Letter
01/16/2025 Inglewood, Village of January 16 2025 Village of Inglewood Waiver Issues Letter
01/14/2025 Corrective Actions Investigations and Evaluations - LB151 January 1 2024 through December 31 2024 Report of Corrective Actions Investigations and Evaluations
Date Released Entity Link
12/18/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2023 through June 30 2024 ACFR
12/18/2024 Health and Human Services, Department of (DHHS) DHHS Personal Assistance Programs Press Release
12/18/2024 Health and Human Services, Department of (DHHS) July 1 2023 through June 30 2024 Medicaid Single Early Management Letter
12/18/2024 Knox County Agricultural Society December 18 2024 Knox County Agricultural Society Letter
12/13/2024 University of Nebraska July 1 2023 through June 30 2024 Basic Financial Reports
12/06/2024 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2023 through June 30 2024 Management Letter
12/05/2024 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2022 through June 30 2024 Basic Financial Report
12/04/2024 Cliff Township Custer County December 4 2024 Cliff Township Custer County Waiver Issues Letter
11/26/2024 Eastern Township Knox County November 26 2024 Eastern Township Knox County Waiver Issues Letter
11/26/2024 Hadar Rural Fire District November 26 2024 Hadar Rural Fire District Waiver Issues Letter
11/26/2024 Olive Township Butler County November 26 2024 Olive Township Butler County Waiver Issues Letter
11/26/2024 Schuyler Rural Fire District 3 November 26 2024 Schuyler Rural Fire District 3 Waiver Issues Letter
11/26/2024 Summit Township Butler County November 26 2024 Summit Township Butler County Waiver Issues Letter
11/21/2024 Boyd-Holt County 911 Dispatch Center November 21 2024 Boyd Holt County 911 Dispatch Center Letter
11/20/2024 Algernon Township Custer County November 20 2024 Algernon Township Custer County Waiver Issues Letter
11/20/2024 Ansley Township Custer County November 20 2024 Ansley Township Custer County Waiver Issues Letter
11/20/2024 Kilfoil Township Custer County November 20 2024 Kilfoil Township Custer County Waiver Issues Letter
11/20/2024 O'Neill Rural Fire District 3 November 20 2024 ONeill Rural Fire District 3 Waiver Issues Letter
11/20/2024 Secretary of State November 20 2024 Secretary of State Letter
11/19/2024 Beemer Township Cuming County November 19 2024 Beemer Township Cuming County Waiver Issues Letter
11/19/2024 Broken Bow Township Custer County November 19 2024 Broken Bow Township Custer County Waiver Issues Letter
11/19/2024 Butte Township Boyd County November 19 2024 Butte Township Boyd County Waiver Issues Letter
11/19/2024 Crofton Fire District 5 November 19 2024 Crofton Fire District 5 Waiver Issues Letter
11/19/2024 Elk Creek Township Custer County November 19 2024 Elk Creek Township Custer County Waiver Issues Letter
11/19/2024 Garfield Township Cuming County November 19 2024 Garfield Township Cuming County Waiver Issues Letter
11/19/2024 Nebraska City Rural Fire Protection District November 19 2024 Nebraska City Rural Fire Protection District Waiver Issues Letter
11/19/2024 Stuart Township Holt County November 19 2024 Stuart Township Holt County Waiver Issues Letter
11/19/2024 Union Township Dodge County November 19 2024 Union Township Dodge County Waiver Issues Letter
11/19/2024 Verdigris Township Holt County November 19 2024 Verdigris Township Holt County Waiver Issues Letter
11/19/2024 Yutan Rural Fire District 12 November 19 2024 Yutan Rural Fire District 12 Waiver Issues Letter
11/08/2024 Carroll Fire Protection District 1 November 8 2024 Carroll Fire Protection District 1 Waiver Issues Letter
11/08/2024 Cuming Township Dodge County November 8 2024 Cuming Township Dodge County Waiver Issues Letter
11/08/2024 David City Fire District 9 November 8 2024 David City Fire District 9 Waiver Issues Letter
11/08/2024 Nickerson Township Dodge County November 8 2024 Nickerson Township Dodge County Waiver Issues Letter
11/08/2024 North Bend Rural Fire District 9 November 8 2024 North Bend Rural Fire District 9 Waiver Issues Letter
11/08/2024 Palmyra Rural Fire District November 8 2024 Palmyra Rural Fire District Waiver Issues Letter
11/08/2024 Platte Township Dodge County November 8 2024 Platte Township Dodge County Waiver Issues Letter
11/08/2024 Reading Township Butler County November 8 2024 Reading Township Butler County Waiver Issues Letter
11/08/2024 St. Charles Township Cuming County November 8 2024 St. Charles Township Cuming County Waiver Issues Letter
11/08/2024 Webster County July 1 2023 through June 30 2024 Audit Report and Management Letter
10/31/2024 Oak Creek Township Butler County October 31 2024 Oak Creek Township Butler County Waiver Issues Letter
10/31/2024 Ulysses Township Butler County October 31 2024 Ulysses Township Butler County Waiver Issues Letter
10/30/2024 Atkinson Rural Fire Protection District 1 October 30 2024 Atkinson Rural Fire Protection District 1 Waiver Issues Letter
10/30/2024 Bridgeport Rural Fire District 1 October 30 2024 Bridgeport Rural Fire District 1 Waiver Issues Letter
10/30/2024 Broken Bow Rural Fire District 1 October 30 2024 Broken Bow Rural Fire District 1 Waiver Issues Letter
10/30/2024 Crawford Rural Fire Protection District 4 October 30 2024 Crawford Rural Fire Protection District 4 Waiver Issues Letter
10/30/2024 Humphrey Rural Fire District October 30 2024 Humphrey Rural Fire District Waiver Issues Letter
10/29/2024 Albion Rural Fire District 1 October 29 2024 Albion Rural Fire District 1 Waiver Issues Letter
10/29/2024 Alma Rural Fire District October 29 2024 Alma Rural Fire District Waiver Issues Letter
10/29/2024 Arnold Township Custer County October 29 2024 Arnold Township Custer County Waiver Issues Letter
10/29/2024 Ashland Rural Fire Protection District 1 October 29 2024 Ashland Rural Fire Protection District 1 Waiver Issues Letter
10/29/2024 Cairo Rural Fire District 5 October 29 2024 Cairo Rural Fire District 5 Waiver Issues Letter
10/29/2024 Campbell Rural Fire District October 29 2024 Campbell Rural Fire District Waiver Issues Letter
10/29/2024 Chester Township Saunders County October 29 2024 Chester Township Saunders County Waiver Issues Letter
10/29/2024 Elm Creek Rural Fire District 7 October 29 2024 Elm Creek Rural Fire District 7 Waiver Issues Letter
10/29/2024 Franklin Rural Fire District October 29 2024 Franklin Rural Fire District Waiver Issues Letter
10/29/2024 Hickman Rural Fire Protection District October 29 2024 Hickman Rural Fire Protection District Waiver Issues Letter
10/29/2024 Hooper Township Dodge County October 29 2024 Hooper Township Dodge County Waiver Issue Letter
10/29/2024 Litchfield Fire District 6 October 29 2024 Litchfield Fire District 6 Waiver Issues Letter
10/29/2024 Shelton Fire District 3 October 29 2024 Shelton Fire District 3 Waiver Issues Letter
10/29/2024 Skull Creek Rural Fire Protection District 12 October 29 2024 Skull Creek Rural Fire Protection District 12 Waiver Issues Letter
10/29/2024 Triumph Township Custer County October 29 2024 Triumph Township Custer County Waiver Issues Letter
10/29/2024 Uehling Fire District 6 October 29 2024 Uehling Fire District 6 Waiver Issues Letter
10/28/2024 Racing and Gaming Commission, State July 1 2023 through June 30 2024 Attestation Report
10/23/2024 Richardson County July 1 2023 through June 30 2024 Audit Report and Management Letter
10/22/2024 Dawson County July 1 2023 through June 30 2024 Audit Report and Management Letter
10/21/2024 Single Audit Reports - Statewide OMB A133 Compliance Reports Coronavirus State and Local Fiscal Recovery Funds Letter
10/21/2024 Steele City, Village of October 21 2024 Village of Steele City Letter
10/15/2024 Public Accountancy, State Board of October 15 2024 Board of Public Accountancy Letter
10/08/2024 Holt County July 1 2023 through June 30 2024 Audit Report and Management Letter
10/07/2024 Correctional Services, Department of (Corrections) October 7 2024 Corrections Letter
10/07/2024 Dixon County July 1 2023 through June 30 2024 Audit Report and Management Letter
09/26/2024 Chase County School District Chase County School District Press Release
09/26/2024 Chase County School District September 26 2024 Chase County School District Letter
09/25/2024 Stromsburg, City of September 25 2024 City of Stromsburg Letter
09/24/2024 Revenue - Lottery July 1 2023 through June 30 2024 Audit Report
09/23/2024 Auburn, City of City of Auburn Press Release
09/10/2024 TIF September 10 2024 TIF Letter
09/10/2024 TIF TIF Letter Press Release
09/04/2024 Retirement - School Employees, Judges, and State Patrol July 1 2022 through June 30 2023 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
09/04/2024 Retirement - State and County Employees January 1 2023 through December 31 2023 Audit Report
09/04/2024 Retirement - State and County Employees January 1 2023 through December 31 2023 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/28/2024 Litchfield, Village of August 28 2024 Village of Litchfield Letter
08/28/2024 Litchfield, Village of Village of Litchfield Letter Press Release
08/26/2024 Correctional Services, Department of (Corrections) January 1 2023 Through December 31 2023 Attestation Report
08/26/2024 Correctional Services, Department of (Corrections) Corrections Attestation Report Press Release
08/16/2024 Dairy Industry and Development Board July 1 2023 through June 30 2024 Audit Report
08/09/2024 Burt Washington Drainage District August 9 2024 Burt Washington Drainage District Waiver Issues Letter
08/09/2024 Hemingford Housing Authority - Wheatridge Court August 9 2024 Hemingford Housing Authority Wheatridge Court Waiver Issues Letter
08/09/2024 Rushville Housing Authority August 9 2024 Rushville Housing Authority Waiver Issues Letter
08/05/2024 Rushville Housing Authority August 5 2024 Rushville Housing Authority Letter
08/05/2024 Rushville Housing Authority Rushville Housing Authority Letter Press Release
07/16/2024 Transportation, Department of (NDOT) Nebraska Department of Transportation Attestation Report Press Release
07/15/2024 Transportation, Department of (NDOT) January 1 2023 Through December 31 2023 Attestation Report
07/11/2024 Cass County SID 1 July 11 2024 Cass County SID 1 Letter
07/11/2024 Lower Niobrara NRD July 11 2024 Lower Niobrara NRD Letter
07/11/2024 Pardons and Parole, Board of January 1 2023 Through December 31 2023 Attestation Report
07/09/2024 DHHS - Child Care NFOCUS Aid Payments DHHS Child Care Attestation Report Press Release
07/08/2024 DHHS - Child Care NFOCUS Aid Payments July 1 2023 Through March 31 2024 Attestation Report
06/26/2024 Niobrara Council January 1 2023 Through December 31 2023 Attestation Report
06/26/2024 Niobrara Council Niobrara Council Attestation Report Press Release
06/25/2024 Omaha School Employees Retirement System (OSERS) OSERS Audit Report Press Release
06/24/2024 Game and Parks Commission January 1 2023 Through December 31 2023 Attestation Report
06/24/2024 Omaha School Employees Retirement System (OSERS) January 1 2023 through December 31 2023 Audit Report and Management Letter
06/20/2024 Valparaiso, Village of June 20 2024 Village of Valparaiso Letter
06/07/2024 Valley County June 7 2024 Valley County Sheriff Letter
06/06/2024 Legislative Council January 1 2023 Through December 31 2023 Attestation Report
05/24/2024 Hickman, City of May 24 2024 CityofHickman Letter
05/08/2024 Brownville, Village of May 8 2024 Village of Brownville Letter
05/08/2024 Brule, Village of May 08 2024 Village of Brule Letter
05/08/2024 Dixon County July 1 2021 through June 30 2022 Single Audit
05/08/2024 Learning Community of Douglas and Sarpy Counties September 1 2022 through August 31 2023 Audit Report and Management Letter
05/07/2024 Auburn, City of May 7 2024 City of Auburn Letter
05/07/2024 Lancaster County Court January 1 2023 through December 31 2023 Attestation Report
04/30/2024 Douglas County Court January 1 2023 through December 31 2023 Attestation Report
04/30/2024 Rock County July 1 2022 through June 30 2023 Audit Report and Management Letter
04/23/2024 Nuckolls County July 1 2022 through June 30 2023 Audit Report and Management Letter
04/23/2024 York County April 23 2024 York County Treasurer Letter
04/17/2024 Gage County July 1 2022 through June 30 2023 Audit Report and Management Letter
04/16/2024 Carroll, Village of Village of Carroll Letter Press Release
04/16/2024 Carroll, Village of April 16 2024 Village of Carroll Letter
04/16/2024 DEE - Clean Water State Revolving Fund Program July 1 2022 through June 30 2023 Audit Report
04/16/2024 DEE - Drinking Water State Revolving Fund Program July 1 2022 through June 30 2023 Audit Report
04/16/2024 Dodge County Court January 1 2023 through December 31 2023 Attestation Report
04/15/2024 Sarpy County Court January 1 2023 through December 31 2023 Attestation Report
04/11/2024 Pleasant Dale, Village of April 11 2024 Pleasant Dale Volunteer Fire Department Letter
04/10/2024 Garden County Court January 1 2023 through December 31 2023 Attestation Report
04/10/2024 Hall County Court January 1 2023 through December 31 2023 Attestation Report
04/05/2024 Madison County Court January 1 2023 through December 31 2023 Attestation Report
04/05/2024 Thayer County Court January 1 2023 through December 31 2023 Attestation Report
04/03/2024 Garfield County July 1 2022 through June 30 2023 Audit Report and Management Letter
04/03/2024 Greeley County Court January 1 2023 through December 31 2023 Attestation Report
04/03/2024 Harlan County July 1 2022 through June 30 2023 Audit Report and Management Letter
04/02/2024 Buffalo County Court January 1 2023 through December 31 2023 Attestation Report
04/02/2024 Cheyenne County Court January 1 2023 through December 31 2023 Attestation Report
04/02/2024 Lincoln County Court January 1 2023 through December 31 2023 Attestation Report
04/02/2024 Saline County July 1 2022 through June 30 2023 Audit Report and Management Letter
03/28/2024 Education, Department of July 1 2022 through June 30 2023 National Deaf Blind Equipment Distribution Program Audit Report
03/28/2024 Jefferson County Court January 1 2023 through December 31 2023 Attestation Report
03/28/2024 Kearney County Court January 1 2023 through December 31 2023 Attestation Report
03/27/2024 Hayes County Court January 1 2023 through December 31 2023 Attestation Report
03/27/2024 Pierce County Court January 1 2023 through December 31 2023 Attestation Report
03/27/2024 Red Willow County Court January 1 2023 through December 31 2023 Attestation Report
03/26/2024 Nemaha County July 1 2022 through June 30 2023 Audit Report and Management Letter
03/26/2024 Sherman County Court January 1 2023 through December 31 2023 Attestation Report
03/26/2024 Single Audit Reports - Statewide OMB A133 Compliance Reports Statewide Single Audit Press Release
03/25/2024 Banner County Court January 1 2023 through December 31 2023 Attestation Report
03/25/2024 Butler County July 1 2022 through June 30 2023 Audit Report and Management Letter
03/25/2024 Dawes County July 1 2022 through June 30 2023 Audit Report and Management Letter
03/25/2024 Scotts Bluff County Court January 1 2023 through December 31 2023 Attestation Report
03/25/2024 Webster County July 1 2022 through June 30 2023 Audit Report and Management Letter
03/22/2024 Madison, City of March 22 2024 CityofMadison Letter
03/21/2024 Cass County Court January 1 2023 through December 31 2023 Attestation Report
03/20/2024 Richland, Village of March 20 2024 Village of Richland Waiver Issues Letter
03/20/2024 Single Audit Reports - Statewide OMB A133 Compliance Reports July 1 2022 through June 30 2023 Statewide Single Report
03/19/2024 Bloomfield Community Schools March 19 2024 Bloomfield Community Schools Letter
03/15/2024 Burt County Court January 1 2023 through December 31 2023 Attestation Report
03/15/2024 Washington County Court January 1 2023 through December 31 2023 Attestation Report
03/14/2024 Bladen, Village of March 14 2024 Village of Bladen Waiver Issues Letter
03/14/2024 Box Butte County Court January 1 2023 through December 31 2023 Attestation Report
03/14/2024 Merriman, Village of March 14 2024 Village of Merriman Waiver Issues Letter
03/08/2024 Colfax County July 1 2022 through June 30 2023 Audit Report and Management Letter
03/06/2024 Saunders County July 1 2022 through June 30 2023 Audit Report and Management Letter
03/04/2024 Lincoln Airport Authority March 04 2024 Lincoln Airport Authority Response Letter
03/01/2024 Sheridan County March 1 2024 Sheridan County Letter
02/28/2024 Health and Human Services, Department of (DHHS) DHHS Personal Services Press Release
02/28/2024 Health and Human Services, Department of (DHHS) July 1 2022 through June 30 2023 Medicaid Single Early Management Letter
02/26/2024 Alvo, Village of February 26 2024 Village of Alvo Waiver Issues Letter
02/20/2024 Chapman, Village of February 20 2024 Village of Chapman Waiver Issues Letter
02/20/2024 Davey, Village of February 20 2024 Village of Davey Waiver Issues Letter
02/20/2024 Dunbar, Village of February 20 2024 Village of Dunbar Waiver Issues Letter
02/20/2024 Funk, Village of February 20 2024 Village of Funk Waiver Issues Letter
02/20/2024 Ithaca, Village of February 20 2024 Village of Ithaca Waiver Issues Letter
02/20/2024 Jefferson County July 1 2022 through June 30 2023 Audit Report and Management Letter
02/20/2024 Kimball County July 1 2022 through June 30 2023 Audit Report and Management Letter
02/20/2024 Lorton, Village of February 20 2024 Village of Lorton Waiver Issues Letter
02/20/2024 Lushton, Village of February 20 2024 Village of Lushton Waiver Issues Letter
02/20/2024 Martinsburg, Village of February 20 2024 Village of Martinsburg Waiver Issues Letter
02/20/2024 Melbeta, Village of February 20 2024 Village of Melbeta Waiver Issues Letter
02/20/2024 Nehawka, Village of February 20 2024 Village of Nehawka Waiver Issues Letter
02/20/2024 Platte Center, Village of February 20 2024 Village of Platte Center Waiver Issues Letter
02/20/2024 Pleasant Dale, Village of February 20 2024 Village of Pleasant Dale Waiver Issues Letter
02/20/2024 Rising City, Village of February 20 2024 Village of Rising City Waiver Issues Letter
02/20/2024 Roca, Village of February 20 2024 Village of Roca Waiver Issues Letter
02/20/2024 Salem, Village of February 20 2024 Village of Salem Waiver Issues Letter
02/20/2024 Virginia, Village of February 20 2024 Village of Virginia Waiver Issues Letter
02/20/2024 Wilsonville, Village of February 20 2024 Village of Wilsonville Waiver Issues Letter
02/09/2024 University of Nebraska July 1 2022 through June 30 2023 Management Letter
02/05/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 DAS ACFR Management Letter
02/05/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 DHHS ACFR Management Letter
02/05/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Labor ACFR Management Letter
02/05/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Revenue ACFR Management Letter
02/05/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Transportation ACFR Management Letter
02/05/2024 Administrative Services, Department of (DAS) July 1 2022 through June 30 2023 ACFR Management Letter
02/05/2024 Health and Human Services, Department of (DHHS) July 1 2022 through June 30 2023 ACFR Management Letter
02/05/2024 Labor, Department of July 1 2022 through June 30 2023 ACFR Management Letter
02/05/2024 Revenue, Department of (Revenue) July 1 2022 through June 30 2023 ACFR Management Letter
02/05/2024 Transportation, Department of (NDOT) July 1 2022 through June 30 2023 ACFR Management Letter
02/02/2024 Apace February 02 2024 Apace Letter
02/02/2024 Retirement - School Employees, Judges, and State Patrol July 1 2022 through June 30 2023 Audit Report and Management Letter
02/01/2024 Silver Creek, Village of February 1 2024 Village of Silver Creek Waiver Issues Letter
01/31/2024 Inman, Village of January 31 2024 Village of Inman Waiver Issues Letter
01/31/2024 Keith County Senior Center Keith County Senior Center Letter Press Release
01/31/2024 Keith County Senior Center January 31 2024 KeithCountySeniorCenter Letter
01/31/2024 Staplehurst, Village of January 31 2024 Village of Staplehurst Waiver Issues Letter
01/30/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 DEE ACFR Management Letter
01/30/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Investment Council ACFR Management Letter
01/30/2024 Environment and Energy, Department of (DEE) July 1 2022 through June 30 2023 ACFR Management Letter
01/30/2024 Investment Council July 1 2022 through June 30 2023 ACFR Management Letter
01/29/2024 Farnam, Village of January 29 2024 Village of Farnam Waiver Issues Letter
01/29/2024 Pleasanton, Village of January 29 2024 Village of Pleasanton Waiver Issues Letter
01/26/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Agriculture ACFR Management Letter
01/26/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Public Service ACFR Management Letter
01/26/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Veterans Affairs ACFR Management Letter
01/26/2024 Agriculture, Department of July 1 2022 through June 30 2023 ACFR Management Letter
01/26/2024 Huntley, Village of January 26 2024 Village of Huntley Waiver Issues Letter
01/26/2024 Maxwell, Village of January 26 2024 Village of Maxwell Waiver Issues Letter
01/26/2024 Primrose, Village of January 26 2024 Village of Primrose Waiver Issues Letter
01/26/2024 Public Service Commission July 1 2022 through June 30 2023 ACFR Management Letter
01/26/2024 Scotia, Village of January 26 2024 Village of Scotia Waiver Issues Letter
01/26/2024 Veterans' Affairs, Department of July 1 2022 through June 30 2023 ACFR Management Letter
01/23/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Attorney General ACFR Management Letter
01/23/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Education ACFR Management Letter
01/23/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Liquor Control ACFR Management Letter
01/23/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Military ACFR Management Letter
01/23/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Natural Resources ACFR Management Letter
01/23/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 State Treasurer ACFR Management Letter
01/23/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Supreme Court ACFR Management Letter
01/23/2024 Attorney General July 1 2022 through June 30 2023 ACFR Management Letter
01/23/2024 Corrective Actions Investigations and Evaluations - LB151 January 1 2023 through January 23 2024 Report of Corrective Actions Investigations and Evaluations
01/23/2024 Education, Department of July 1 2022 through June 30 2023 ACFR Management Letter
01/23/2024 Liquor Control Commission July 1 2022 through June 30 2023 ACFR Management Letter
01/23/2024 Military, Department of July 1 2022 through June 30 2023 ACFR Management Letter
01/23/2024 Natural Resources, Department of July 1 2022 through June 30 2023 ACFR Management Letter
01/23/2024 State Treasurer July 1 2022 through June 30 2023 ACFR Management Letter
01/23/2024 Supreme Court July 1 2022 through June 30 2023 ACFR Management Letter
01/22/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Game and Parks ACFR Management Letter
01/22/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 NPERS ACFR Management Letter
01/22/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Racing and Gaming ACFR Management Letter
01/22/2024 Chambers, Village of January 22 2024 Village of Chambers Waiver Issues Letter
01/22/2024 Comstock, Village of January 22 2024 Village of Comstock Waiver Issues Letter
01/22/2024 Cordova, Village of January 22 2024 Village of Cordova Waiver Issues Letter
01/22/2024 Game and Parks Commission July 1 2022 through June 30 2023 ACFR Management Letter
01/22/2024 Meadow Grove, Village of January 22 2024 Village of Meadow Grove Waiver Issues Letter
01/22/2024 Murdock, Village of January 22 2024 Village of Murdock Waiver Issues Letter
01/22/2024 Ong, Village of January 22 2024 Village of Ong Waiver Issues Letter
01/22/2024 Phillips, Village of January 22 2024 Village of Phillips Waiver Issues Letter
01/22/2024 Racing and Gaming Commission, State July 1 2022 through June 30 2023 ACFR Management Letter
01/22/2024 Retirement Systems, Public Employees (Retirement) July 1 2022 through June 30 2023 ACFR Management Letter
01/22/2024 Richardson County July 1 2022 through June 30 2023 Audit Report and Management Letter
01/22/2024 Rockville, Village of January 22 2024 Village of Rockville Waiver Issues Letter
01/22/2024 Stapleton, Village of January 22 2024 Village of Stapleton Waiver Issues Letter
01/22/2024 Sumner, Village of January 22 2024 Village of Sumner Waiver Issues Letter
01/22/2024 Unadilla, Village of January 22 2024 Village of Unadilla Waiver Issues Letter
01/22/2024 Venango, Village of January 22 2024 Village of Venango Waiver Issues Letter
01/22/2024 Wynot, Village of January 22 2024 Village of Wynot Waiver Issues Letter
01/19/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Corrections ACFR Management Letter
01/19/2024 Correctional Services, Department of (Corrections) July 1 2022 through June 30 2023 ACFR Management Letter
01/18/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Insurance ACFR Management Letter
01/18/2024 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Economic Development ACFR Management Letter
01/18/2024 Dannebrog Fire Department January 18 2024 Dannebrog Fire Department Waiver Issues Letter
01/18/2024 Economic Development, Department of (DED) July 1 2022 through June 30 2023 ACFR Management Letter
01/18/2024 Insurance, Department of July 1 2022 through June 30 2023 ACFR Management Letter
Date Released Entity Link
12/21/2023 Platte Township Dodge County December 21 2023 Platte Township Dodge County Waiver Issues Letter
12/21/2023 Roseland Fire District December 21 2023 Roseland Fire District Waiver Issues Letter
12/21/2023 Uehling Fire District 6 December 21 2023 Uehling Fire District 6 Waiver Issues Letter
12/20/2023 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2022 through June 30 2023 Management Letter
12/14/2023 Lincoln Airport Authority December 14 2023 Lincoln Airport Authority Letter
12/14/2023 Lincoln Airport Authority Lincoln Airport Authority Red Way Letter Press Release
12/13/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 ACFR
12/12/2023 Broken Bow Township Custer County December 12 2023 Broken Bow Township Custer County Waiver Issues Letter
12/12/2023 Greenwood Rural Fire District December 12 2023 Greenwood Rural Fire District Waiver Issues Letter
12/12/2023 Hooper Township Dodge County December 12 2023 Hooper Township Dodge County Waiver Issues Letter
12/12/2023 Oak Creek Township Butler County December 12 2023 Oak Creek Township Butler County Waiver Issues Letter
12/12/2023 University of Nebraska July 1 2022 through June 30 2023 Basic Financial Reports
12/11/2023 Cedar Bluffs Suburban Fire Protection District 7 December 11 2023 Cedar Bluffs Suburban Fire Protection District 7 Waiver Issues Letter
12/11/2023 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2021 through June 30 2023 Basic Financial Report
12/11/2023 Franklin Rural Fire District December 11 2023 Franklin Rural Fire District Waiver Issues Letter
12/06/2023 Single Audit Reports - Statewide OMB A133 Compliance Reports Coronavirus State and Local Fiscal Recovery Funds Letter
12/01/2023 Nebraska City Rural Fire Protection District December 1 2023 Nebraska City Rural Fire Protection District Waiver Issues Letter
12/01/2023 Vieregg Township Merrick County December 1 2023 Vieregg Township Merrick County Waiver Issues Letter
11/28/2023 West Union Township Custer County November 28 2023 West Union Township Custer County Waiver Issues Letter
11/28/2023 Yutan Rural Fire District 12 November 28 2023 Yutan Rural Fire District 12 Waiver Issues Letter
11/22/2023 Cottonwood Township Nance County November 22 2023 Cottonwood Township Nance County Waiver Issues Letter
11/22/2023 Crawford Rural Fire Protection District 4 November 22 2023 Crawford Rural Fire Protection District 4 Waiver Issues Letter
11/21/2023 Holt County July 1 2022 through June 30 2023 Audit Report and Management Letter
11/20/2023 Lincoln County July 1 2022 through June 30 2023 Audit Report and Management Letter
11/17/2023 Algernon Township Custer County November 17 2023 Algernon Township Custer County Waiver Issues Letter
11/17/2023 Everett Township Burt County November 17 2023 Everett Township Burt County Waiver Issues Letter
11/17/2023 Verdigris Township Holt County November 17 2023 Verdigris Township Holt County Waiver Issues Letter
11/16/2023 Alma Rural Fire District November 16 2023 Alma Rural Fire District Waiver Issues Letter
11/16/2023 Antelope County July 1 2022 through June 30 2023 Audit Report and Management Letter
11/16/2023 Bennet Rural Fire District November 16 2023 Bennet Rural Fire District Waiver Issues Letter
11/16/2023 Broken Bow Rural Fire District 1 November 16 2023 Broken Bow Rural Fire District 1 Waiver Issues Letter
11/16/2023 David City Fire District 9 November 16 2023 David City Fire District 9 Waiver Issues Letter
11/16/2023 Elk Creek Township Custer County November 16 2023 Elk Creek Township Custer County Waiver Issues Letter
11/16/2023 Hadar Rural Fire District November 16 2023 Hadar Rural Fire District Waiver Issues Letter
11/16/2023 Hickman Rural Fire Protection District November 16 2023 Hickman Rural Fire Protection District Waiver Issues Letter
11/16/2023 Kilfoil Township Custer County November 16 2023 Kilfoil Township Custer County Waiver Issues Letter
11/16/2023 Kiowa Rural Fire District November 16 2023 Kiowa Rural Fire District Waiver Issues Letter
11/16/2023 Lillian Township Custer County November 16 2023 Lillian Township Custer County Waiver Issues Letter
11/16/2023 Minatare Melbeta Rural Fire District November 16 2023 Minatare Melbeta Rural Fire District Waiver Issues Letter
11/16/2023 North Bend Rural Fire District 9 November 16 2023 North Bend Rural Fire District 9 Waiver Issues Letter
11/16/2023 O'Neill Rural Fire District 3 November 16 2023 ONeill Rural Fire District 3 Waiver Issues Letter
11/16/2023 Palmyra Rural Fire District November 16 2023 Palmyra Rural Fire District Waiver Issues Letter
11/16/2023 Reading Township Butler County November 16 2023 Reading Township Butler County Waiver Issues Letter
11/16/2023 Rising City Rural Fire District November 16 2023 Rising City Rural Fire District Waiver Issues Letter
11/16/2023 Sandhills Fire Protection District November 16 2023 Sandhill Fire Protection District Waiver Issues Letter
11/16/2023 Schuyler Rural Fire District 3 November 16 2023 Schuyler Rural Fire District 3 Waiver Issues Letter
11/16/2023 Skull Creek Rural Fire Protection District 12 November 16 2023 Skull Creek Rural Fire Protection District 12 Waiver Issues Letter
11/16/2023 Stuart Township Holt County November 16 2023 Stuart Township Holt County Waiver Issues Letter
11/16/2023 Triumph Township Custer County November 16 2023 Triumph Township Custer County Waiver Issues Letter
11/16/2023 Union Township Dodge County November 16 2023 Union Township Dodge County Waiver Issues Letter
11/15/2023 Dixon County July 1 2022 through June 30 2023 Audit Report and Management Letter
11/14/2023 Dakota County July 1 2022 through June 30 2023 Audit Report and Management Letter
11/07/2023 Knox County July 1 2022 through June 30 2023 Audit Report and Management Letter
11/02/2023 Maple Township Dodge County November 2 2023 Maple Township Dodge County Waiver Issues Letter
11/02/2023 Nickerson Township Dodge County November 2 2023 Nickerson Township Dodge County Waiver Issues Letter
11/02/2023 Pebble Township Dodge County November 2 2023 Pebble Township Dodge County Waiver Issues Letter
10/31/2023 Custer County July 1 2022 through June 30 2023 Audit Report and Management Letter
10/30/2023 South Heartland District Health Department July 1 2022 through June 30 2023 Audit Report and Management Letter
10/27/2023 Ansley Township Custer County October 27 2023 Ansley Township Custer County Waiver Issues Letter
10/27/2023 Arnold Township Custer County October 27 2023 Arnold Township Custer County Waiver Issues Letter
10/27/2023 Atkinson Rural Fire Protection District 1 October 27 2023 Atkinson Rural Fire Protection District 1 Waiver Issues Letter
10/27/2023 Bridgeport Rural Fire District 1 October 27 2023 Bridgeport Rural Fire District 1 Waiver Issues Letter
10/27/2023 Brule Rural Fire District October 27 2023 Brule Rural Fire District Waiver Issues Letter
10/27/2023 Butte Township Boyd County October 27 2023 Butte Township Boyd County Waiver Issues Letter
10/27/2023 Cairo Rural Fire District 5 October 27 2023 Cairo Rural Fire District 5 Waiver Issues Letter
10/27/2023 Campbell Rural Fire District October 27 2023 Campbell Rural Fire District Waiver Issues Letter
10/27/2023 Center Township Butler County October 27 2023 Center Township Butler County Waiver Issues Letter
10/27/2023 Central City Rural Fire District October 27 2023 Central City Rural Fire District Waiver Issues Letter
10/27/2023 Cuming Township Cuming County October 27 2023 Cuming Township Cuming County Waiver Issues Letter
10/27/2023 Eastern Township Knox County October 27 2023 Eastern Township Knox County Waiver Issues Letter
10/27/2023 Everett Township Dodge County October 27 2023 Everett Township Dodge County Waiver Issues Letter
10/27/2023 Garfield Township Cuming County October 27 2023 Garfield Township Cuming County Waiver Issues Letter
10/27/2023 Hartington Rural Fire District October 27 2023 Hartington Rural Fire District Waiver Issues Letter
10/27/2023 Holbrook Edison Arapahoe HEA Fire District 5 October 27 2023 Holbrook Edison Arapahoe HEA Fire District 5 Waiver Issues Letter
10/25/2023 Albion Rural Fire District 1 October 25 2023 Albion Rural Fire District 1 Waiver Issues Letter
10/24/2023 Dix, Village of October 24 2023 VillageofDix Letter
10/19/2023 Garfield County July 1 2020 through June 30 2021 Single Audit
10/13/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 DAS ACFR Early Management Letter
10/13/2023 Administrative Services, Department of (DAS) July 1 2022 through June 30 2023 ACFR Early Management Letter
10/10/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 DHHS ACFR Early Management Letter
10/10/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 DHHS ACFR Early Management Letter
10/10/2023 Health and Human Services, Department of (DHHS) July 1 2022 through June 30 2023 ACFR Early Management Letter
10/03/2023 Ponca, City of October 3 2023 CityofPonca Letter
10/02/2023 Dawson County July 1 2022 through June 30 2023 Audit Report and Management Letter
09/29/2023 Herman, Village of September 29 2023 Village of Herman Waiver Issues Letter
09/28/2023 Revenue - Lottery July 1 2022 through June 30 2023 Audit Report
09/18/2023 Five Rivers Resource Conservation and Development, Inc. (Five Rivers RC&D) Five Rivers RCD Letter Press Release
09/18/2023 Five Rivers Resource Conservation and Development, Inc. (Five Rivers RC&D) September 18 2023 FiveRiversRCD Letter
09/13/2023 Retirement - Deferred Compensation Plan January 1 2022 through December 31 2022 Attestation Report
09/13/2023 Retirement - School Employees, Judges, and State Patrol July 1 2021 through June 30 2022 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
09/13/2023 Retirement - State and County Employees January 1 2022 through December 31 2022 Audit Report
09/13/2023 Retirement - State and County Employees January 1 2022 through December 31 2022 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
09/08/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Education ACFR Early Management Letter
09/08/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Labor ACFR Early Management Letter
09/08/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 Supreme Court ACFR Early Management Letter
09/08/2023 Education, Department of July 1 2022 through June 30 2023 ACFR Early Management Letter
09/08/2023 Labor, Department of July 1 2022 through June 30 2023 ACFR Early Management Letter
09/08/2023 Supreme Court July 1 2022 through June 30 2023 ACFR Early Management Letter
09/06/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2022 through June 30 2023 DMV ACFR Early Management Letter
09/06/2023 Motor Vehicles, Department of (DMV) July 1 2022 through June 30 2023 ACFR Early Management Letter
08/18/2023 Dairy Industry and Development Board July 1 2022 through June 30 2023 Audit Report
08/07/2023 North Fork Area Transit (NFAT) August 7 2023 NorthForkAreaTransit Letter
08/07/2023 North Fork Area Transit (NFAT) North Fork Area Transit Letter Press Release
08/07/2023 Transportation, Department of (NDOT) August 7 2023 Potential Fraud Letter
08/03/2023 Norfolk Public Schools Norfolk Public Schools Letter Press Release
08/03/2023 Norfolk Public Schools Allegedly Forged Grant Reimbursement Request Letter
08/02/2023 Health and Human Services, Department of (DHHS) January 1 2022 through December 31 2022 Payments to Milestones Disability Services Inc Attestation Report
07/31/2023 Rock County Manipulation of Depositor Financial Records Letter
07/28/2023 Rock County July 1 2021 through June 30 2022 Audit Report and Management Letter
07/24/2023 Health and Human Services, Department of (DHHS) July 1 2022 through June 30 2023 Subrecipient Monitoring Aging and Medicaid Programs Agreed Upon Procedures Report
07/12/2023 Douglas County Court January 1 2022 through December 31 2022 Attestation Report
07/12/2023 Valley County Court January 1 2021 through December 31 2022 Attestation Report
07/06/2023 Learning Community of Douglas and Sarpy Counties September 1 2021 through August 31 2022 Audit Report and Management Letter
06/30/2023 Johnson County Court January 1 2021 through December 31 2022 Attestation Report
06/30/2023 Lancaster County Court January 1 2022 through December 31 2022 Attestation Report
06/30/2023 Pawnee County Court January 1 2021 through December 31 2022 Attestation Report
06/29/2023 Omaha School Employees Retirement System (OSERS) OSERS Letter Press Release
06/27/2023 Omaha School Employees Retirement System (OSERS) January 1 2022 through December 31 2022 Communication with Governance Letter
06/27/2023 Phelps County Court January 1 2021 through December 31 2022 Attestation Report
06/27/2023 Sheridan County Court January 1 2021 through December 31 2022 Attestation Report
06/21/2023 Boone County July 1 2021 through June 30 2022 Audit Report and Management Letter
06/21/2023 Omaha School Employees Retirement System (OSERS) January 1 2022 through December 31 2022 Audit Report and Management Letter
06/21/2023 Platte County Court January 1 2021 through December 31 2022 Attestation Report
06/20/2023 Garfield County July 1 2021 through June 30 2022 Audit Report and Management Letter
06/16/2023 Saunders County July 1 2021 through June 30 2022 Audit Report and Management Letter
06/13/2023 Dawson County Court January 1 2021 through December 31 2022 Attestation Report
06/13/2023 Gosper County Court January 1 2021 through December 31 2022 Attestation Report
06/13/2023 York County Court January 1 2021 through December 31 2022 Attestation Report
06/12/2023 Gage County July 1 2021 through June 30 2022 Audit Report and Management Letter
06/12/2023 Gage County Court January 1 2021 through December 31 2022 Attestation Report
06/12/2023 Thurston County Court January 1 2021 through December 31 2022 Attestation Report
06/09/2023 Dawes County July 1 2021 through June 30 2022 Audit Report and Management Letter
06/09/2023 Education, Department of July 1 2021 through June 30 2022 National Deaf Blind Equipment Distribution Program Communication with Governance Letter
06/09/2023 Garfield County Court January 1 2021 through December 31 2022 Attestation Report
06/09/2023 Wayne County Court January 1 2021 through December 31 2022 Attestation Report
06/02/2023 Franklin County July 1 2021 through June 30 2022 Audit Report and Management Letter
06/02/2023 Nuckolls County July 1 2021 through June 30 2022 Audit Report and Management Letter
06/01/2023 Franklin County Franklin County Letter Press Release
05/26/2023 Lyons Apartments May 26 2023 LyonsApartments Letter
05/26/2023 Madison, City of May 26 2023 CityofMadison Letter
05/26/2023 Madison, City of City of Madison Leter Press Release
05/25/2023 Harlan County July 1 2021 through June 30 2022 Audit Report and Management Letter
05/25/2023 Nemaha County July 1 2021 through June 30 2022 Audit Report and Management Letter
05/25/2023 Saline County July 1 2021 through June 30 2022 Audit Report and Management Letter
05/25/2023 Sarpy County Court January 1 2022 through December 31 2022 Attestation Report
05/24/2023 Perkins County Court January 1 2021 through December 31 2022 Attestation Report
05/23/2023 Hamilton County Court January 1 2021 through December 31 2022 Attestation Report
05/23/2023 Harlan County Court January 1 2021 through December 31 2022 Attestation Report
05/18/2023 Nance County Court January 1 2021 through December 31 2022 Attestation Report
05/17/2023 Richardson County July 1 2021 through June 30 2022 Audit Report and Management Letter
05/17/2023 Saunders County Court January 1 2021 through December 31 2022 Attestation Report
05/12/2023 Merrick County July 1 2021 through June 30 2022 Audit Report and Management Letter
05/11/2023 Adams County Court January 1 2021 through December 31 2022 Attestation Report
05/10/2023 Custer County Court January 1 2021 through December 31 2022 Attestation Report
05/10/2023 Dawes County Court January 1 2021 through December 31 2022 Attestation Report
05/10/2023 Education, Department of July 1 2021 through June 30 2022 National Deaf Blind Equipment Distribution Program Audit Report
05/10/2023 Keith County Court January 1 2021 through December 31 2022 Attestation Report
05/10/2023 Sioux County Court January 1 2021 through December 31 2022 Attestation Report
05/09/2023 Furnas County Court January 1 2021 through December 31 2022 Attestation Report
05/09/2023 Logan County Court January 1 2021 through December 31 2022 Attestation Report
05/09/2023 Merrick County Court January 1 2021 through December 31 2022 Attestation Report
05/08/2023 Colfax County Court January 1 2021 through December 31 2022 Attestation Report
05/08/2023 Dixon County Court January 1 2021 through December 31 2022 Attestation Report
05/08/2023 Hitchcock County Court January 1 2021 through December 31 2022 Attestation Report
05/08/2023 Holt County Court January 1 2021 through December 31 2022 Attestation Report
05/05/2023 Blaine County Court January 1 2021 through December 31 2022 Attestation Report
05/05/2023 Dundy County Court January 1 2021 through December 31 2022 Attestation Report
05/04/2023 Deuel County Court January 1 2021 through December 31 2022 Attestation Report
05/03/2023 Cass County July 1 2021 through June 30 2022 Audit Report and Management Letter
05/03/2023 DEE - Clean Water State Revolving Fund Program July 1 2021 through June 30 2022 Audit Report
05/03/2023 DEE - Clean Water State Revolving Fund Program July 1 2021 through June 30 2022 Communication with Governance Letter
05/03/2023 DEE - Drinking Water State Revolving Fund Program July 1 2021 through June 30 2022 Audit Report
05/03/2023 DEE - Drinking Water State Revolving Fund Program July 1 2021 through June 30 2022 Communication with Governance Letter
05/01/2023 Boone County Court January 1 2021 through December 31 2022 Attestation Report
05/01/2023 Fillmore County Court January 1 2021 through December 31 2022 Attestation Report
05/01/2023 Loup County Court January 1 2021 through December 31 2022 Attestation Report
05/01/2023 Morrill County Court January 1 2021 through December 31 2022 Attestation Report
04/25/2023 Jefferson County July 1 2021 through June 30 2022 Audit Report and Management Letter
04/19/2023 Boyd County Court January 1 2021 through December 31 2022 Attestation Report
04/18/2023 Cedar County Court January 1 2021 through December 31 2022 Attestation Report
04/18/2023 Chase County Court January 1 2021 through December 31 2022 Attestation Report
04/18/2023 Clay County Court January 1 2021 through December 31 2022 Attestation Report
04/18/2023 Cuming County Court January 1 2021 through December 31 2022 Attestation Report
04/03/2023 Otoe County July 1 2021 through June 30 2022 Audit Report and Management Letter
03/31/2023 Single Audit Reports - Statewide OMB A133 Compliance Reports Statewide Single Report Press Release
03/30/2023 Bellwood, Village of March 30 2023 Village of Bellwood Waiver Issues Letter
03/30/2023 Bladen, Village of March 30 2023 City of Bladen Waiver Issues Letter
03/30/2023 Hardy, Village of March 30 2023 Village of Hardy Waiver Issues Letter
03/30/2023 Hayes Center, Village of March 30 2023 Village of Hayes Center Waiver Issues Letter
03/30/2023 Ithaca, Village of March 30 2023 Village of Ithaca Waiver Issues Letter
03/30/2023 Meadow Grove, Village of March 30 2023 Village of Meadow Grove Waiver Issues Letter
03/30/2023 Murdock, Village of March 30 2023 Village of Murdock Waiver Issues Letter
03/30/2023 Shubert, Village of March 30 2023 Village of Shubert Waiver Issues Letter
03/30/2023 Single Audit Reports - Statewide OMB A133 Compliance Reports July 1 2021 through June 30 2022 Statewide Single Report
03/29/2023 Crofton, City of October 1 2021 through September 30 2022 Audit Report and Management Letter
03/28/2023 Kimball County July 1 2021 through June 30 2022 Audit Report and Management Letter
03/28/2023 Platte County Agricultural Society October 1 2021 through September 30 2022 Audit Report and Management Letter
03/25/2023 Verdigre, Village of October 1 2021 through September 30 2022 Audit Report and Management Letter
03/23/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Reissued DHHS ACFR Management Letter
03/23/2023 Colfax County July 1 2021 through June 30 2022 Audit Report and Management Letter
03/23/2023 Health and Human Services, Department of (DHHS) July 1 2021 through June 30 2022 Reissued ACFR Management Letter
03/21/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 ACFR Communication with Governance Letter
03/17/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 DAS ACFR Management Letter
03/17/2023 Administrative Services, Department of (DAS) July 1 2021 through June 30 2022 ACFR Management Letter
03/16/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Labor ACFR Management Letter
03/16/2023 Labor, Department of July 1 2021 through June 30 2022 ACFR Management Letter
03/15/2023 Webster County July 1 2021 through June 30 2022 Audit Report and Management Letter
03/14/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 DHHS ACFR Management Letter
03/14/2023 Health and Human Services, Department of (DHHS) July 1 2021 through June 30 2022 ACFR Management Letter
03/10/2023 Transportation, Department of (NDOT) March 10 2023 NDOT Letter
03/08/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 NPERS Deferred Compensation Plan ACFR Management Letter
03/08/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Educational Lands and Funds ACFR Management Letter
03/08/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Military ACFR Management Letter
03/08/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 NPERS ACFR Management Letter
03/08/2023 Educational Lands and Funds, Board of July 1 2021 through June 30 2022 ACFR Management Letter
03/08/2023 Military, Department of July 1 2021 through June 30 2022 ACFR Management Letter
03/08/2023 Retirement - School Employees, Judges, and State Patrol July 1 2021 through June 30 2022 Communication with Governance Letter
03/08/2023 Retirement Systems, Public Employees (Retirement) July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Corrections ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 DEE ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 DMV ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Game and Parks ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Library ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Library ACFR Mangement Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Natural Resources ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Revenue ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 State Patrol ACFR Management Letter
03/07/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Transportation ACFR Management Letter
03/07/2023 Correctional Services, Department of (Corrections) July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 Environment and Energy, Department of (DEE) July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 Game and Parks Commission July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 Library Commission July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 Motor Vehicles, Department of (DMV) July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 Natural Resources, Department of July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 Platte County July 1 2021 through June 30 2022 Audit Report and Management Letter
03/07/2023 Revenue, Department of (Revenue) July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 State Patrol, Nebraska July 1 2021 through June 30 2022 ACFR Management Letter
03/07/2023 Transportation, Department of (NDOT) July 1 2021 through June 30 2022 ACFR Management Letter
02/23/2023 Avoca, Village of February 23 2023 Village of Avoca Waiver Issues Letter
02/23/2023 Carroll, Village of February 23 2023 Village of Carroll Waiver Issues Letter
02/23/2023 Chambers, Village of February 23 2023 Village of Chambers Waiver Issues Letter
02/23/2023 Chapman, Village of February 23 2023 Village of Chapman Waiver Issues Letter
02/23/2023 Cody, Village of February 23 2023 Village of Cody Waiver Issues Letter
02/23/2023 Comstock, Village of February 23 2023 Village of Comstock Waiver Issues Letter
02/23/2023 Concord, Village of February 23 2023 Village of Concord Waiver Issues Letter
02/23/2023 Cordova, Village of February 23 2023 Village of Cordova Waiver Issues Letter
02/23/2023 Dawson, Village of February 23 2023 Village of Dawson Waiver Issues Letter
02/23/2023 Dunning, Village of February 23 2023 Village of Dunning Waiver Issues Letter
02/23/2023 Edison, Village of February 23 2023 Village of Edison Waiver Issues Letter
02/23/2023 Elsie, Village of February 23 2023 Village of Elsie Waiver Issues Letter
02/23/2023 Huntley, Village of February 23 2023 Village of Huntley Waiver Issues Letter
02/23/2023 Lewellen, Village of February 23 2023 Village of Lewellen Waiver Issues Letter
02/23/2023 Lorton, Village of February 23 2023 Village of Lorton Waiver Issues Letter
02/23/2023 Maxwell, Village of February 23 2023 Village of Maxwell Waiver Issues Letter
02/23/2023 Melbeta, Village of February 23 2023 Village of Melbeta Waiver Issues Letter
02/23/2023 Ong, Village of February 23 2023 Village of Ong Waiver Issues Letter
02/23/2023 Page, Village of February 23 2023 Village of Page Waiver Issues Letter
02/23/2023 Palisade, Village of February 23 2023 Village of Palisade Waiver Issues Letter
02/23/2023 Platte Center, Village of February 23 2023 Village of Platte Center Waiver Issues Letter
02/23/2023 Primrose, Village of February 23 2023 Village of Primrose Waiver Issues Letter
02/23/2023 Roca, Village of February 23 2023 Village of Roca Waiver Issues Letter
02/23/2023 Rockville, Village of February 23 2023 Village of Rockville Waiver Issues Letter
02/23/2023 Salem, Village of February 23 2023 Village of Salem Waiver Issues Letter
02/23/2023 Scotia, Village of February 23 2023 Village of Scotia Waiver Issues Letter
02/23/2023 Silver Creek, Village of February 23 2023 Village of Silver Creek Waiver Issues Letter
02/23/2023 Sumner, Village of February 23 2023 Village of Sumner Waiver Issues Letter
02/23/2023 Venango, Village of February 23 2023 Village of Venango Waiver Issues Letter
02/23/2023 Verdon, Village of February 23 2023 Village of Verdon Waiver Issues Letter
02/23/2023 Wilsonville, Village of February 23 2023 Village of Wilsonville Waiver Issues Letter
02/23/2023 Winslow, Village of February 23 2023 Village of Winslow Waiver Issues Letter
02/23/2023 Wynot, Village of February 23 2023 Village of Wynot Waiver Issues Letter
02/15/2023 Seward County July 1 2021 through June 30 2022 Audit Report and Management Letter
02/14/2023 University of Nebraska July 1 2021 through June 30 2023 Communication with Governance Letter
02/13/2023 Bertrand Senior Center February 13 2023 BertandSeniorCenter Letter
02/13/2023 University of Nebraska July 1 2021 through June 30 2022 Management Letter
02/09/2023 Retirement - School Employees, Judges, and State Patrol July 1 2021 through June 30 2022 Audit Report and Management Letter
02/01/2023 Corrective Actions Investigations and Evaluations - LB151 January 1 2022 through January 31 2023 Report of Corrective Actions Investigations and Evaluations
01/30/2023 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 ACFR
01/23/2023 Adams County July 1 2021 through June 30 2022 Audit Report and Management Letter
01/18/2023 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2020 through June 30 2022 Communication with Governance Letter
01/09/2023 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2021 through June 30 2022 Management Letter
01/04/2023 Campbell Rural Fire District January 4 2023 Campbell Rural Fire District Waiver Issues Letter
01/04/2023 Dixon County July 1 2021 through June 30 2022 Audit Report and Management Letter
01/04/2023 Stamford Rural Fire District January 4 2023 Stamford Rural Fire District Waiver Issues Letter
01/04/2023 Talmage Rural Fire District January 4 2023 Talmage Rural Fire District Waiver Issues Letter
Date Released Entity Link
12/29/2022 Cairo Rural Fire District 5 December 29 2022 Cairo Rural Fire District 5 Waiver Issues Letter
12/29/2022 Clatonia Township Gage County December 29 2022 Clatonia Township Gage County Waiver Issues Letter
12/28/2022 Hadar Rural Fire District December 28 2022 Hadar Rural Fire District Waiver Issues Letter
12/28/2022 Hooker Township Gage County December 28 2022 Hooker Township Gage County Waiver Issues Letter
12/28/2022 Hooper Township Dodge County December 28 2022 Hooper Township Dodge County Waiver Issue Letter
12/28/2022 Kilfoil Township Custer County December 28 2022 Kilfoil Township Custer County Waiver Issues Letter
12/28/2022 Kiowa Rural Fire District December 28 2022 Kiowa Rural Fire District Waiver Issues Letter
12/28/2022 Lewis Township Clay County December 28 2022 Lewis Township Clay County Waiver Issues Letter
12/28/2022 Lillian Township Custer County December 28 2022 Lillian Township Custer County Waiver Issues Letter
12/28/2022 Logan Township Dodge County December 28 2022 Logan Township Dodge County Waiver Issues Letter
12/28/2022 Loup Township Custer County December 28 2022 Loup Township Custer County Waiver Issues Letter
12/28/2022 Maple Township Dodge County December 28 2022 Maple Township Dodge County Waiver Issues Letter
12/28/2022 Minatare Melbeta Rural Fire District December 28 2022 Minatare Melbeta Rural Fire District Waiver Issues Letter
12/28/2022 Mullen Rural Fire District December 28 2022 Mullen Rural Fire District Waiver Issues Letter
12/28/2022 Newcastle Township Dixon County December 28 2022 Newcastle Township Dixon County Waiver Issues Letter
12/28/2022 Newman Grove Rural Fire District 7 December 28 2022 Newman Grove Rural Fire District 7 Waiver Issues Letter
12/28/2022 Nickerson Township Dodge County December 28 2022 Nickerson Township Dodge County Waiver Issues Letter
12/28/2022 North Bend Rural Fire District 9 December 28 2022 North Bend Rural Fire District 9 Waiver Issues Letter
12/28/2022 O'Neill Rural Fire District 3 December 28 2022 ONeill Rural Fire District 3 Waiver Issues Letter
12/28/2022 Oak Creek Township Butler County December 28 2022 Oak Creek Township Butler County Waiver Issues Letter
12/28/2022 Palmyra Rural Fire District December 28 2022 Palmyra Rual Fire District Waiver Issues Letter
12/28/2022 Roseland Fire District December 28 2022 Roseland Fire District Waiver Issues Letter
12/28/2022 Sandhills Fire Protection District December 28 2022 Sandhills Fire Protection District Waiver Issues Letter
12/28/2022 Scotia Rural Fire District 4 December 28 2022 Scotia Rural Fire District 4 Waiver Issues
12/28/2022 Skull Creek Rural Fire Protection District 12 December 28 2022 Skull Creek Rural Fire Protection District 12 Letter
12/28/2022 Stuart Township Holt County December 28 2022 Stuart Township Holt County Waiver Issues Letter
12/28/2022 Triumph Township Custer County December 28 2022 Triumph Township Custer County Waiver Issues Letter
12/28/2022 Union Township Dodge County December 28 2022 Union Township Dodge CountyWaiver Issues Letter
12/28/2022 Valentine Rural Fire District December 28 2022 Valentine Rural Fire District Waiver Issues Letter
12/28/2022 Verdigris Township Holt County December 28 2022 Verdigris Township Holt County Waiver Issues Letter
12/28/2022 West Union Township Custer County December 28 2022 West Union Township Custer County Waiver Issues Letter
12/28/2022 Wisner Rural Fire District December 28 2022 Wisner Rural Fire District Waiver Issues Letter
12/28/2022 Wisner Township Cuming County December 28 2022 Wisner Township Cuming County Waiver Issues Letter
12/28/2022 Wynot Rural Fire District December 28 2022 Wynot Rural Fire District Waiver Issues Letter
12/28/2022 Yutan Rural Fire District 12 December 28 2022 Yutan Rural Fire District 12 Waiver Issues Letter
12/27/2022 Broken Bow Township Custer County December 27 2022 Broken Bow Township Custer County Waiver Issues Letter
12/27/2022 Franklin Rural Fire District December 27 2022 Franklin Rural Fire District Waiver Issues Letter
12/27/2022 Garfield Township Cuming County December 27 2022 Garfield Township Cuming County Waiver Issues Letter
12/27/2022 Gibbon Rural Fire District 2 December 27 2022 Gibbon Rural Fire District 2 Waiver Issues Letter
12/23/2022 Ansley Township Custer County December 23 2022 Ansley Township Custer County Waiver Issues Letter
12/23/2022 Arnold Township Custer County December 23 2022 Arnold Township Custer CountyWaiver Issues Letter
12/23/2022 Atkinson Rural Fire Protection District 1 December 23 2022 Atkinson Rural Fire Protection District 1 Waiver Issues Letter
12/23/2022 Boelus Rural Fire District December 23 2022 Boelus Rural Fire District Waiver Issues Letter
12/23/2022 Bradshaw Rural Fire District December 23 2022 Bradshaw Rural Fire District Waiver Issues Letter
12/23/2022 Broken Bow Rural Fire District 1 December 23 2022 Broken Bow Rural Fire District 1 Waiver Issues Letter
12/23/2022 Brule Rural Fire District December 23 2022 Brule Rural Fire District Waiver Issues Letter
12/23/2022 Butte Township Boyd County December 23 2022 Butte Township Boyd County Waiver Issues Letter
12/23/2022 Callaway Rural Fire District 9 December 23 2022 Callaway Rural Fire District 9 Waiver Issues Letter
12/23/2022 Cedar Bluffs Suburban Fire Protection District 7 December 23 2022 Cedar Bluffs Suburban Fire Protection District 7 Waiver Issues Letter
12/23/2022 Center Township Butler County December 23 2022 Center Township Butler County Waiver Issues Letter
12/23/2022 Central City Rural Fire District December 23 2022 Central City Rural Fire District Waiver Issues Letter
12/23/2022 Chadron Rural Fire District 2 December 23 2022 Chadron Rural Fire District 2 Waiver Issues Letter
12/23/2022 Chapman Township Merrick County December 23 2022 Chapman Township Merrick County Waiver Issues Letter
12/23/2022 Chapman Township Saunders County December 23 2022 Chapman Township Saunders County Waiver Issues Letter
12/23/2022 Cottonwood Township Nance County December 23 2022 Cottonwood Township Nance County Waiver Issues Letter
12/23/2022 Cuming Township Cuming County December 23 2022 Cuming Township Cuming County Waiver
12/23/2022 Dannebrog Fire Department December 23 2022 Dannebrog Fire Department Waiver Issues Letter
12/23/2022 David City Fire District 9 December 23 2022 David City Fire District 9 Waiver Issues Letter
12/23/2022 Decatur Rural Fire District December 23 2022 Decatur Rural Fire District Waiver Issues Letter
12/23/2022 Eastern Township Knox County December 23 2022 Eastern Township Knox County Waiver Issues Letter
12/23/2022 Elk Township Saunders County December 23 2022 Elk Township Saunders County Waiver Issues Letter
12/23/2022 Elkhorn Township Cuming County December 23 2022 Elkhorn Township Cuming County
12/23/2022 Everett Township Burt County December 23 2022 Everett Township Burt County Waiver Issues Letter
12/23/2022 Ewing Township Holt County December 23 2022 Ewing Township Holt County Waiver Issues Letter
12/21/2022 Albion Rural Fire District 1 December 21 2022 Albion Rural Fire District 1 Waiver Issues Letter
12/21/2022 Alexandria Rural Fire District 1 December 21 2022 Alexandria Rural Fire District 1 Waiver Issues Letter
12/21/2022 Alma Rural Fire District December 21 2022 Alma Rural Fire District Waivers Issues Letter
12/21/2022 Lincoln County July 1 2021 through June 30 2022 Audit Report and Management Letter
12/19/2022 University of Nebraska July 1 2021 through June 30 2022 Basic Financial Reports
12/16/2022 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2020 through June 30 2022 Basic Financial Report
12/12/2022 Algernon Township Custer County December29 2022 Algernon Township Custer County Waiver Issues Letter
12/09/2022 Butler County July 1 2021 through June 30 2022 Audit Report and Management Letter
12/08/2022 Tecumseh, City of December 8 2022 City of Tecumseh Letter
12/06/2022 Custer County July 1 2021 through June 30 2022 Audit Report and Management Letter
12/06/2022 Dakota County July 1 2021 through June 30 2022 Audit Report and Management Letter
11/22/2022 Environment and Energy, Department of (DEE) November 22 2022 LIHEAP Letter
11/22/2022 Health and Human Services, Department of (DHHS) November 22 2022 LIHEAP Letter
11/17/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 DHHS ACFR Early Management Letter
11/17/2022 Health and Human Services, Department of (DHHS) July 1 2021 through June 30 2022 ACFR Early Management Letter
11/04/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 DAS ACFR Early Management Letter
11/04/2022 Administrative Services, Department of (DAS) July 1 2021 through June 30 2022 ACFR Early Management Letter
11/04/2022 Antelope County July 1 2021 through June 30 2022 Audit Report and Management Letter
11/04/2022 Holt County July 1 2021 through June 30 2022 Audit Report and Management Letter
11/01/2022 Decatur Housing Authority November 1 2022 Decatur Housing Authority Letter
11/01/2022 Retirement - State and County Employees January 1 2021 through December 31 2021 Communication with Governance Letter
10/31/2022 Dawson County July 1 2021 through June 30 2022 Audit Report and Management Letter
10/31/2022 Knox County July 1 2021 through June 30 2022 Audit Report and Management Letter
10/21/2022 South Heartland District Health Department July 1 2021 through June 30 2022 Audit Report and Management Letter
10/13/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Education ACFR Early Management Letter
10/13/2022 Education, Department of July 1 2021 through June 30 2022 ACFR Early Management Letter
10/06/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Supreme Court ACFR Early Management Letter
10/06/2022 Retirement - School Employees, Judges, and State Patrol July 1 2020 through June 30 2021 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
10/06/2022 Retirement - State and County Employees January 1 2021 through December 31 2021 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
10/06/2022 Supreme Court July 1 2021 through June 30 2022 ACFR Early Management Letter
10/04/2022 Revenue - Lottery July 1 2021 through June 30 2022 Audit Report
10/04/2022 Revenue - Lottery July 1 2021 through June 30 2022 Communication with Governance Letter
09/29/2022 Retirement - State and County Employees January 1 2021 through December 31 2021 Audit Report
09/27/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 DMV ACFR Early Management Letter
09/27/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2021 through June 30 2022 Labor ACFR Early Management Letter
09/27/2022 Labor, Department of July 1 2021 through June 30 2022 ACFR Early Management Letter
09/27/2022 Motor Vehicles, Department of (DMV) July 1 2021 through June 30 2022 ACFR Early Management Letter
09/13/2022 Douglas County Court January 1 2021 through December 31 2021 Attestation Report
08/29/2022 Rockville, Village of August 29 2022 Village of Rockville Waiver Issues Letter
08/24/2022 Transportation, Department of (NDOT) July 1 2018 through June 30 2020 Formula Grants for Rural Areas Agreed Upon Procedures Report
08/22/2022 Bayard Cemetery District August 22 2022 Bayard Cemetery District Letter
08/17/2022 Lancaster County Court January 1 2021 through December 31 2021 Attestation Report
08/17/2022 Lincoln County Court January 1 2020 through December 31 2021 Attestation Report
08/17/2022 Madison County Court January 1 2020 through December 31 2021 Attestation Report
08/15/2022 History Nebraska August 15 2022 History Nebraska Letter
08/12/2022 Dairy Industry and Development Board July 1 2021 through June 30 2022 Audit Report
08/12/2022 Dairy Industry and Development Board July 1 2021 through June 30 2022 Communication with Governance Letter
08/09/2022 Polk County Court January 1 2020 through December 31 2021 Attestation Report
08/08/2022 Cherry County Court January 1 2020 through December 31 2021 Attestation Report
08/05/2022 Chappell, City of August 5 2022 City of Chappell Letter
08/04/2022 Brainard, Village of August 4 2022 Village of Brainard Letter
08/04/2022 Health and Human Services, Department of (DHHS) July 1 2021 through June 30 2022 Subrecipient Monitoring Aging and Medicaid Programs Agreed Upon Procedures Report
08/01/2022 Wheeler County Court January 1 2020 through December 31 2021 Attestation Report
07/29/2022 Cheyenne County Court January 1 2020 through December 31 2021 Attestation Report
07/29/2022 Sarpy County Court January 1 2021 through December 31 2021 Attestation Report
07/28/2022 Jefferson County Court January 1 2020 through December 31 2021 Attestation Report
07/28/2022 Thayer County Court January 1 2020 through December 31 2021 Attestation Report
07/27/2022 Dakota County Court January 1 2020 through December 31 2021 Attestation Report
07/27/2022 Grant County Court January 1 2020 through December 31 2021 Attestation Report
07/27/2022 Nemaha County Court January 1 2020 through December 31 2021 Attestation Report
07/27/2022 Pierce County Court January 1 2020 through December 31 2021 Attestation Report
07/27/2022 Richardson County Court January 1 2020 through December 31 2021 Attestation Report
07/27/2022 Seward County Court January 1 2020 through December 31 2021 Attestation Report
07/27/2022 Sherman County Court January 1 2020 through December 31 2021 Attestation Report
07/26/2022 Hall County Court January 1 2020 through December 31 2021 Attestation Report
07/26/2022 Kearney County Court January 1 2020 through December 31 2021 Attestation Report
07/18/2022 Richland, Village of July 18 2022 Village of Richland Waiver Issues Letter
07/14/2022 Saline County Court January 1 2020 through December 31 2021 Attestation Report
07/14/2022 Stanton County Court January 1 2020 through December 31 2021 Attestation Report
07/13/2022 Dodge County Court January 1 2020 through December 31 2021 Attestation Report
07/13/2022 Frontier County Court January 1 2020 through December 31 2021 Attestation Report
07/13/2022 Greeley County Court January 1 2020 through December 31 2021 Attestation Report
07/13/2022 Otoe County Court January 1 2020 through December 31 2021 Attestation Report
07/12/2022 Hayes County Court January 1 2020 through December 31 2021 Attestation Report
07/12/2022 Hooker County Court January 1 2020 through December 31 2021 Attestation Report
07/12/2022 McPherson County Court January 1 2020 through December 31 2021 Attestation Report
07/12/2022 Red Willow County Court January 1 2020 through December 31 2021 Attestation Report
07/12/2022 Thomas County Court January 1 2020 through December 31 2021 Attestation Report
07/12/2022 Washington County Court January 1 2020 through December 31 2021 Attestation Report
07/08/2022 Burt County Court January 1 2020 through December 31 2021 Attestation Report
07/08/2022 Learning Community of Douglas and Sarpy Counties September 1 2020 through August 31 2021 Communication with Governance Letter
07/08/2022 Nuckolls County Court January 1 2020 through December 31 2021 Attestation Report
07/07/2022 Learning Community of Douglas and Sarpy Counties September 1 2020 through August 31 2021 Audit Report and Management Letter
07/06/2022 Cass County Court January 1 2020 through December 31 2021 Attestation Report
07/01/2022 Antelope County Court January 1 2020 through December 31 2021 Attestation Report
07/01/2022 Knox County Court January 1 2020 through December 31 2021 Attestation Report
07/01/2022 Scotts Bluff County Court January 1 2020 through December 31 2021 Attestation Report
06/30/2022 Kimball County July 1 2020 through June 30 2021 Audit Report and Management Letter
06/29/2022 Butler County Court January 1 2020 through December 31 2021 Attestation Report
06/29/2022 Garden County Court January 1 2020 through December 31 2021 Attestation Report
06/29/2022 Howard County Court January 1 2020 through December 31 2021 Attestation Report
06/29/2022 Webster County Court January 1 2020 through December 31 2021 Attestation Report
06/28/2022 Dawes County July 1 2020 through June 30 2021 Audit Report and Management Letter
06/27/2022 Bayard Rural Fire District 3 June 27 2022 Bayard Rural Fire District 3 Letter
06/27/2022 Colfax County July 1 2020 through June 30 2021 Audit Report and Management Letter
06/27/2022 Omaha School Employees Retirement System (OSERS) January 1 2021 through December 31 2021 Communication with Governance Letter
06/24/2022 Buffalo County Court January 1 2020 through December 31 2021 Attestation Report
06/24/2022 Omaha School Employees Retirement System (OSERS) January 1 2021 through December 31 2021 Audit Report and Management Letter
06/23/2022 Brown County Court January 1 2020 through December 31 2021 Attestation Report
06/23/2022 Dawson County June 23 2022 Dawson County Letter
06/23/2022 Franklin County Court January 1 2020 through December 31 2021 Attestation Report
06/23/2022 Keya Paha County Court January 1 2020 through December 31 2021 Attestation Report
06/23/2022 Single Audit Reports - Statewide OMB A133 Compliance Reports July 1 2020 through June 30 2021 Statewide Single Report
06/21/2022 Arthur County Court January 1 2020 through December 31 2021 Attestation Report
06/21/2022 Box Butte County Court January 1 2020 through December 31 2021 Attestation Report
06/21/2022 Education, Department of July 1 2020 through June 30 2021 National Deaf Blind Equipment Distribution Program Communication with Governance Letter
06/21/2022 Kimball County Court January 1 2020 through December 31 2021 Attestation Report
06/21/2022 Rock County Court January 1 2020 through December 31 2021 Attestation Report
06/16/2022 Education, Department of July 1 2020 through June 30 2021 National Deaf Blind Equipment Distribution Program Audit Report
06/16/2022 Red Willow County June 16 2022 Red Willow County Letter
06/15/2022 Banner County Court January 1 2020 through December 31 2021 Attestation Report
06/07/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 ACFR Communication with Governance Letter
06/06/2022 Lyons, City of June 6 2022 City of Oakland and City Of Lyons Letter
06/06/2022 Oakland, City of June 6 2022 City of Oakland and City Of Lyons Letter
06/01/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 DAS ACFR Management Letter
06/01/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 DHHS ACFR Management Letter
06/01/2022 Administrative Services, Department of (DAS) July 1 2020 through June 30 2021 ACFR Management Letter
06/01/2022 Health and Human Services, Department of (DHHS) July 1 2020 through June 30 2021 ACFR Management Letter
06/01/2022 Kearney County July 1 2020 through June 30 2021 Audit Report and Management Letter
05/24/2022 Bennington Public Schools May 24 2022 Bennington Public School District Letter
05/23/2022 Douglas County May 23 2022 Douglas County Treasurer Letter
05/23/2022 Sarpy County July 1 2021 through December 31 2021 Sarpy County Treasurer Attestation Report
05/20/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Investment Council ACFR Management Letter
05/20/2022 Boone County July 1 2020 through June 30 2021 Audit Report and Management Letter
05/20/2022 Investment Council July 1 2020 through June 30 2021 ACFR Management Letter
05/20/2022 Saunders County July 1 2020 through June 30 2021 Audit Report and Management Letter
05/19/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Educational Lands and Funds ACFR Management Letter
05/19/2022 Educational Lands and Funds, Board of July 1 2020 through June 30 2021 ACFR Management Letter
05/18/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Library ACFR Mangement Letter
05/18/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Military ACFR Management Letter
05/18/2022 Library Commission July 1 2020 through June 30 2021 ACFR Mangement Letter
05/18/2022 Military, Department of July 1 2020 through June 30 2021 ACFR Management Letter
05/17/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Labor ACFR Management Letter
05/17/2022 Labor, Department of July 1 2020 through June 30 2021 ACFR Management Letter
05/17/2022 Nemaha County July 1 2020 through June 30 2021 Audit Report and Management Letter
05/13/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Education ACFR Management Letter
05/13/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Supreme Court ACFR Management Letter
05/13/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Transportation ACFR Management Letter
05/13/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Veterans Affairs ACFR Management Letter
05/13/2022 Education, Department of July 1 2020 through June 30 2021 ACFR Management Letter
05/13/2022 Supreme Court July 1 2020 through June 30 2021 ACFR Management Letter
05/13/2022 Transportation, Department of (NDOT) July 1 2020 through June 30 2021 ACFR Management Letter
05/13/2022 Veterans' Affairs, Department of July 1 2020 through June 30 2021 ACFR Management Letter
05/11/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Natural Resources ACFR Management Letter
05/11/2022 Natural Resources, Department of July 1 2020 through June 30 2021 ACFR Management Letter
05/10/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Corrections ACFR Management Letter
05/10/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 DMV ACFR Management Letter
05/10/2022 Correctional Services, Department of (Corrections) July 1 2020 through June 30 2021 ACFR Management Letter
05/10/2022 Motor Vehicles, Department of (DMV) July 1 2020 through June 30 2021 ACFR Management Letter
05/06/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Revenue ACFR Management Letter
05/06/2022 DEE - Clean Water State Revolving Fund Program July 1 2020 through June 30 2021 Communication with Governance Letter
05/06/2022 DEE - Drinking Water State Revolving Fund Program July 1 2020 through June 30 2022 Communication with Governance Letter
05/06/2022 Harlan County July 1 2020 through June 30 2021 Audit Report and Management Letter
05/06/2022 Revenue, Department of (Revenue) July 1 2020 through June 30 2021 ACFR Management Letter
05/05/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 DEE ACFR Management Letter
05/05/2022 DEE - Clean Water State Revolving Fund Program July 1 2020 through June 30 2021 Audit Report
05/05/2022 DEE - Drinking Water State Revolving Fund Program July 1 2020 through June 30 2021 Audit Report
05/05/2022 Environment and Energy, Department of (DEE) July 1 2020 through June 30 2021 ACFR Management Letter
04/28/2022 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 ACFR
04/27/2022 Nuckolls County July 1 2020 through June 30 2021 Audit Report and Management Letter
04/21/2022 Gage County July 1 2020 through June 30 2021 Audit Report and Management Letter
04/19/2022 Cass County July 1 2020 through June 30 2021 Audit Report and Management Letter
04/06/2022 Bee, Village of April 6 2022 Village of Bee Waiver Issues Letter
04/06/2022 Belvidere, Village of April 6 2022 Village of Belvidere Waiver Issues Letter
04/06/2022 Santee, Village of April 6 2022 Village of Santee Waiver Issues Letter
03/30/2022 Crofton, City of October 1 2020 through September 30 2021 Audit Report and Management Letter
03/28/2022 Platte County Agricultural Society October 1 2020 through September 30 2021 Audit Report and Management Letter
03/25/2022 Franklin County July 1 2020 through June 30 2021 Audit Report and Management Letter
03/25/2022 Lewellen, Village of March 25 2022 Village of Lewellen Waiver Issues Letter
03/25/2022 Melbeta, Village of March 25 2022 Village of Melbeta Waiver Issues Letter
03/25/2022 Verdigre, Village of October 1 2020 through September 30 2021 Audit Report and Management Letter
03/25/2022 Wynot, Village of March 25 2022 Village of Wynot Waiver Issues Letter
03/23/2022 Dawson, Village of March 23 2022 Village of Dawson Waiver Issues Letter
03/23/2022 Oakdale, Village of March 23 2022 Village of Oakdale Waiver Issues Letter
03/23/2022 Ragan, Village of March 23 2022 Village of Ragan Waiver Issues Letter
03/23/2022 Riverton, Village of March 23 2022 Village of Riverton Waiver Issues Letter
03/23/2022 Rulo, Village of March 23 2022 Village of Rulo Waiver Issues Letter
03/23/2022 Ruskin, Village of March 23 2022 Village of Ruskin Waiver Issues Letter
03/23/2022 Shubert, Village of March 23 2022 Village of Shubert Waiver Issues Letter
03/23/2022 Stapleton, Village of March 23 2022 Village of Stapleton Waiver Issues Letter
03/23/2022 Taylor, Village of March 23 2022 Village of Taylor Waiver Issues Letter
03/23/2022 Valparaiso, Village of March 23 2022 Village of Valparaiso Waiver Issues Letter
03/23/2022 Venango, Village of March 23 2022 Village of Venango Waiver Issues Letter
03/23/2022 Waco, Village of March 23 2022 Village of Waco Waiver Issues Letter
03/23/2022 Western, Village of March 23 2022 Village of Western Waiver Issues Letter
03/23/2022 Winslow, Village of March 23 2022 Village of Winslow Waiver Issues Letter
03/22/2022 Alvo, Village of March 22 2022 Village of Alvo Waiver Issues Letter
03/22/2022 Chapman, Village of March 22 2022 Village of Chapman Waiver Issues Letter
03/22/2022 Dix, Village of March 22 2022 Village of Dix Waiver Issues Letter
03/22/2022 Dwight, Village of March 22 2022 Village of Dwight Waiver Issues Letter
03/22/2022 Elsie, Village of March 22 2022 Village of Elsie Waiver Issues Letter
03/22/2022 Emmet, Village of March 22 2022 Village of Emmet Waiver Issues Letter
03/22/2022 Farnam, Village of March 22 2022 Village of Farnam Waiver Issues Letter
03/22/2022 Farwell, Village of March 22 2022 Village of Farwell Waiver Issues Letter
03/22/2022 Foster, Village of March 22 2022 Village of Foster Waiver Issues Letter
03/22/2022 Funk, Village of March 22 2022 Village of Funk Waiver Issues Letter
03/22/2022 Garrison, Village of March 22 2022 Village of Garrison Waiver Issues Letter
03/22/2022 Haigler, Village of March 22 2022 Village of Haigler Waiver Issues Letter
03/22/2022 Hamlet, Village of March 22 2022 Village of Hamlet Waiver Issues Letter
03/22/2022 Inglewood, Village of March 22 2022 Village of Inglewood Waiver Issues Letter
03/22/2022 Ithaca, Village of March 22 2022 Village of Ithaca Waiver Issues Letter
03/22/2022 Jansen, Village of March 22 2022 Village of Jansen Waiver Issues Letter
03/22/2022 Lewiston, Village of March 22 2022 Village of Lewiston Waiver Issues Letter
03/22/2022 Liberty, Village of March 22 2022 Village of Liberty Waiver Issues Letter
03/22/2022 Lorton, Village of March 22 2022 Village of Lorton Waiver Issues Letter
03/22/2022 Maxwell, Village of March 22 2022 Village of Maxwell Waiver Issues Letter
03/22/2022 Meadow Grove, Village of March 22 2022 Village of Meadow Grove Waiver Issues Letter
03/22/2022 Morse Bluff, Village of March 22 2022 Village of Morse Bluff Waiver Issues Letter
03/22/2022 Nehawka, Village of March 22 2022 Vilalge of Nehawka Waiver Issues Letter
03/22/2022 Page, Village of March 22 2022 Village of Page Waiver Issues Letter
03/22/2022 Upland, Village of March 22 2022 Village of Upland Waiver Issues Letter
03/21/2022 Avoca, Village of March 21 2022 Village of Avoca Waiver Issues Letter
03/21/2022 Bellwood, Village of March 21 2022 Village of Bellwood Waiver Issues Letter
03/21/2022 Bladen, Village of Marhc 21 2022 Village of Bladen Waiver Issues Letter
03/21/2022 Carleton, Village of March 21 2022 Village of Carleton Waiver Issues Letter
03/21/2022 Comstock, Village of March 21 2022 Village of Comstock Waiver Issues Letter
03/21/2022 Crab Orchard, Village of March 21 2022 Village of Crab Orchard Waiver Issues Letter
03/21/2022 Craig, Village of March 21 2022 Village of Craig Waiver Issues Letter
03/21/2022 Davey, Village of March 21 2022 Village of Davey Waiver Issues Letter
03/21/2022 Dixon, Village of March 21 2022 Village of Dixon Waiver Issues Letter
03/21/2022 Duncan, Village of March 21 2022 Village of Duncan Waiver Issues Letter
03/21/2022 Fordyce, Village of October 1 2020 through September 30 2021 Audit Report and Management Letter
03/21/2022 Webster County July 1 2020 through June 30 2021 Audit Report and Management Letter
03/17/2022 Retirement - School Employees, Judges, and State Patrol July 1 2020 through June 30 2021 Audit Report and Management Letter
03/17/2022 Retirement - School Employees, Judges, and State Patrol July 1 2020 through June 30 2021 Communication with Governance Letter
03/10/2022 Adams County July 1 2020 through June 30 2021 Audit Report and Management Letter
03/10/2022 Merrick County July 1 2020 through June 30 2021 Audit Report and Management Letter
03/10/2022 Otoe County July 1 2020 through June 30 2021 Audit Report and Management Letter
03/04/2022 Platte County July 1 2020 through June 30 2021 Audit Report and Management Letter
02/28/2022 Silver Creek, Village of February 28 2022 Village of Silver Creek Waiver Issues Letter
02/28/2022 Sumner, Village of February 28 2022 Village of Sumner Waiver Issues Letter
02/28/2022 Surprise, Village of February 28 2022 Village of Surprise Waiver Issues Letter
02/28/2022 Talmage, Village of February 28 2022 Villiage of Talmage Waiver Issues Letter
02/28/2022 Unadilla, Village of February 28 2022 Village of Unadilla Waiver Issues Letter
02/28/2022 Union, Village of February 28 2022 Village of Union Waiver Issues Letter
02/28/2022 Verdon, Village of February 28 2022 Village of Verdon Waiver Issues Letter
02/28/2022 Washington, Village of February 28 2022 Village of Washington Waiver Issues Letter
02/28/2022 Wilsonville, Village of February 28 2022 Village of Wilsonville Waiver Issues Letter
02/24/2022 Atlanta, Village of February 24 2022 Village of Atlanta Waiver Issues Letter
02/24/2022 Henry, Village of February 24 2022 Village of Henry Waiver Issues Letter
02/24/2022 Huntley, Village of February 24 2022 Village of Huntley Waiver Issues Letter
02/24/2022 Hyannis, Village of February 24 2022 Village of Hyannis Waiver Issues Letter
02/24/2022 Johnson, Village of February 24 2022 Village of Johnson Waiver Issues Letter
02/24/2022 Julian, Village of February 24 2022 Village of Julian Waiver Issues Letter
02/24/2022 Lebanon, Village of February 24 2022 Village of Lebanon Waiver Issues Letter
02/24/2022 Leshara, Village of February 24 2022 Village of Leshara Waiver Issues Letter
02/24/2022 Magnet, Village of February 24 2022 Village of Magnet Waiver Issues Letter
02/24/2022 Manley, Village of February 24 2022 Village of Manley Waiver Issues Letter
02/24/2022 Martinsburg, Village of February 24 2022 Village of Martinsburg Waiver Issues Letter
02/24/2022 Mason City, Village of February 24 2022 Village of Mason City Waiver Issues Letter
02/24/2022 Merriman, Village of February 24 2022 Village of Merriman Waiver Issues Letter
02/24/2022 Miller, Village of February 24 2022 Village of Miller Waiver Issues Letter
02/24/2022 Murdock, Village of February 24 2022 Village of Murdock Waiver Issues Letter
02/24/2022 Norman, Village of February 24 2022 Village of Norman Waiver Issues Letter
02/24/2022 Ong, Village of February 24 2022 Village of Ong Waiver Issues Letter
02/24/2022 Palisade, Village of February 24 2022 Village of Palisade Waiver Issues Letter
02/24/2022 Panama, Village of February 24 2022 Village of Panama Waiver Issues Letter
02/24/2022 Phillips, Village of February 24 2022 Village of Phillips Waiver Issues Letter
02/24/2022 Platte Center, Village of February 24 2022 Village of Platte Center Waiver Issues Letter
02/24/2022 Pleasant Dale, Village of February 24 2022 Village of Pleasant Dale Waiver Issues Letter
02/24/2022 Primrose, Village of February 24 2022 Village of Primrose Waiver Issues Letter
02/24/2022 Roca, Village of February 24 2022 Village of Roca Waiver Issues Letter
02/24/2022 Rosalie, Village of February 24 2022 Village of Rosalie Waiver Issues Letter
02/24/2022 Roseland, Village of February 24 2022 Village of Roseland Waiver Issues Letter
02/24/2022 Salem, Village of February 24 2022 Village of Salem Waiver Issues Letter
02/24/2022 Scotia, Village of February 24 2022 Village of Scotia Waiver Issues Letter
02/24/2022 Staplehurst, Village of February 24 2022 Village of Staplehurst Waiver Issues Letter
02/24/2022 Steinauer, Village of February 24 2022 Village of Steinauer Waiver Issues Letter
02/17/2022 Elk Creek, Village of February 17 2022 Village of Elk Creek Waiver Issues Letter
02/17/2022 Elyria, Village of February 17 2022 Village of Elyria Waiver Issues Letter
02/17/2022 Gilead, Village of February 17 2022 Village of Gilead Waiver Issues Letter
02/17/2022 Grafton, Village of February 17 2022 Village of Grafton Waiver Issues Letter
02/17/2022 Gurley, Village of February 17 2022 Village of Gurley Waiver Issues Letter
02/17/2022 Hardy, Village of February 17 2022 Village of Hardy Waiver Issues Letter
02/17/2022 Hayes Center, Village of February 17 2022 Village of Hayes Center Waiver Issues Letter
02/17/2022 Heartwell, Village of February 17 2022 Village of Heartwell Waiver Issues Letter
02/17/2022 Hordville, Village of February 17 2022 Village of Hordville Waiver Issues Letter
02/17/2022 Kilgore, Village of February 17 2022 Vilalge of Kilgore Waiver Issues Letter
02/17/2022 Lamar, Village of February 17 2022 Village of Lamar Waiver Issues Letter
02/17/2022 Linwood, Village of February 17 2022 Village of Linwood Waiver Issues Letter
02/17/2022 Maskell, Village of February 17 2022 Village of Maskell Waiver Issues Letter
02/17/2022 Naper, Village of February 17 2022 Village of Naper Waiver Issues Letter
02/17/2022 Octavia, Village of February 17 2022 Village of Octavia Waiver Issues Letter
02/17/2022 Otoe, Village of February 17 2022 Village of Otoe Waiver Issues Letter
02/17/2022 Raymond, Village of February 17 2022 Village of Raymond Waiver Issues Letter
02/17/2022 Stockham, Village of February 17 2022 Village of Stockham Waiver Issues Letter
02/17/2022 Trumbull, Village of February 17 2022 Village of Trumbull Waiver Issues Letter
02/17/2022 Waterbury, Village of February 17 2022 Village of Waterbury Waiver Issues Letter
02/17/2022 Whitney, Village of February 17 2022 Village of Whitney Waiver Issues Letter
02/16/2022 Scott Township Holt County February 16 2022 Scott Township Holt County Waiver Issues Letter
02/16/2022 Seward County July 1 2020 through June 30 2021 Audit Report and Management Letter
02/14/2022 University of Nebraska July 1 2020 through June 30 2021 Communication with Governance Letter
02/14/2022 University of Nebraska July 1 2020 through June 30 2021 Management Letter
02/11/2022 Amherst, Village of February 11 2022 Village of Amherst Waiver Issues Letter
02/11/2022 Anselmo, Village of February 11 2022 Village of Anselmo Waiver Issues Letter
02/11/2022 Arcadia, Village of February 11 2022 Village of Arcadia Waiver Issues Letter
02/11/2022 Ashton, Village of February 11 2022 Village of Ashton Waiver Issues Letter
02/11/2022 Ayr, Village of February 11 2022 Village of Ayr Waiver Issues Letter
02/11/2022 Barada, Village of February 11 2022 Village of Barada Waiver Issues Letter
02/11/2022 Barneston, Village of February 11 2022 Village of Barneston Waiver Issues Letter
02/11/2022 Bartlett, Village of February 11 2022 Village of Bartlett Waiver Issues Letter
02/11/2022 Bazile Mills, Village of February 11 2022 Village of Bazile Mills Waiver Issues Letter
02/11/2022 Belden, Village of February 11 2022 Village of Belden Waiver Issues Letter
02/11/2022 Belgrade, Village of February 11 2022 Village of Belgrade Waiver Issues Letter
02/11/2022 Bristow, Village of Feburary 11 2022 Village of Bristow Waiver Issues Letter
02/11/2022 Brock, Village of February 11 2022 Village of Brock Waiver Issues Letter
02/11/2022 Brownville, Village of February 11 2022 Village of Brownville Waiver Issues Letter
02/11/2022 Bruno, Village of Feburary 11 2022 Village of Bruno Waiver Issues Letter
02/11/2022 Brunswick, Village of February 11 2022 Village of Brunswick Waiver Issues Letter
02/11/2022 Burton, Village of February 11 2022 Village of Burton Waiver Issues Letter
02/11/2022 Bushnell, Village of February 11 2022 Village of Bushnell Waiver Issues Letter
02/11/2022 Carroll, Village of February 11 2022 Village of Carroll Waiver Issues Letter
02/11/2022 Chambers, Village of February 11 2022 Villages of Chambers Waiver Issues Letter
02/11/2022 Clatonia, Village of Feburary 11 2022 Village of Clatonia Waiver Issues Letter
02/11/2022 Clinton, Village of February 11 2022 Village of Clinton Waiver Issues Letter
02/11/2022 Cody, Village of February 11 2022 Village of Cody Waiver Issues Letter
02/11/2022 Concord, Village of Feburary 11 2022 Village of Concord Waiver issues Letter
02/11/2022 Cook, Village of February 11 2022 Village of Cook Waiver Issues Letter
02/11/2022 Cordova, Village of February 11 2022 Village of Cordova Waiver Issues Letter
02/11/2022 Creston, Village of February 11 2022 Village of Creston Waiver Issues Letter
02/11/2022 Douglas, Village of February 11 2022 Village of Douglas Waiver Issues Letter
02/11/2022 Dunning, Village of February 11 2022 Village of Dunning Waiver Issues Letter
02/11/2022 Eddyville, Village of February 11 2022 Village of Eddyville Waiver Issues Letter
01/26/2022 Meadow Grove Rural Fire District January 26 2022 Meadow Grove Rural Fire District Waiver Issues Letter
01/25/2022 Corrective Actions Investigations and Evaluations - LB151 January 1 2021 through January 25 2022 Report of Corrective Actions Investigations and Evaluations
01/20/2022 Brunswick Rural Fire District January 20 2022 Brunswick Rural Fire District Waiver Issues Letter
01/20/2022 Clearwater Rural Fire District 21 January 20 2022 Clearwater Rural Fire District 21 Waiver Issues Letter
01/20/2022 Ewing Rural Fire District 5 January 20 2022 Ewing Rural Fire District 5 Waiver Issues Letter
01/20/2022 Franklin Rural Fire District January 20 2022 Franklin Rural Fire District Waiver Issues Letter
01/20/2022 Fremont Rural Fire District 8 January 20 2022 Fremont Rural Fire District 8 Waiver Issues Letter
01/20/2022 Newman Grove Rural Fire District 7 January 20 2022 Newman Grove Rural Fire District 7 Waiver Issues Letter
01/20/2022 Oakdale Rural Fire District January 20 2022 Oakdale Rural Fire District Waiver Issues Letter
01/20/2022 Orchard Rural Fire District 7 January 20 2022 Orchard Rural Fire District 7 Waiver Issues Letter
01/20/2022 Roseland Fire District January 20 2022 Roseland Fire District Waiver Issues Letter
01/20/2022 Sutton Rural Fire District January 20 2022 Sutton Rural Fire District Waiver Issues Letter
01/20/2022 Valentine Rural Fire District January 20 2022 Valentine Rural Fire District Waiver Issues Letter
01/20/2022 Wayne Rural Fire District 2 January 20 2022 Wayne Rural Fire District 2 Waiver Issues Letter
01/20/2022 Weeping Water Rural Fire District January 20 2022 Weeping Water Rural Fire District Waiver Issues Letter
01/20/2022 West Point Rural Fire District January 20 2022 West Point Rural Fire District Waiver Issues Letter
01/20/2022 Wheeler County Rural Fire Protection District January 20 2022 Wheeler County Rural Fire Protecion District Waiver Issues Letter
01/20/2022 Wilcox Fire Protection District 3 January 20 2022 Wilcox Fire Protection District 3 Waiver Issues Letter
01/20/2022 Wilsonville Hendley Rural Fire District January 20 2022 Wilsonville Hendley Fire District Waiver Issues Letter
01/20/2022 Winnebago Rural Fire District January 20 2022 Winnebago Rural Fire District Waiver Issues Letter
01/20/2022 Winside Rural Fire District 4 January 20 2022 Winside Rural Fire District 4 Waiver Issues Letter
01/20/2022 Winslow Rural Fire District 7 January 20 2022 Winslow Rural Fire District 7 Waiver Issues Letter
01/20/2022 Wisner Rural Fire District January 20 2022 Wisner Rural Fire District Waiver Issues Letter
01/20/2022 Wood Lake Rural Fire District January 20 2022 Wood Lake Rural Fire District Waiver Issues Letter
01/20/2022 Wood River Rural Fire District 2 January 20 2022 Wood River Rural Fire District 2 Waiver Issues Letter
01/20/2022 Wynot Rural Fire District January 20 2022 Wynot Rural Fire District Waiver Issues Letter
01/20/2022 Yutan Rural Fire District 12 January 20 2022 Yutan Rural Fire District 12 Waiver Issue Letter
01/18/2022 Cairo Rural Fire District 5 January 18 2022 Cairo Rural Fire District 5 Waiver Issues Letter
01/18/2022 Craig Rural Fire District January 18 2022 Craig Rural Fire District Waiver Issues Letter
01/18/2022 Lyons Rural Fire District January 18 2022 Lyons Rural Fire District Waiver Issues Letter
01/18/2022 North Bend Rural Fire District 9 January 18 2022 North Bend Rural Fire District 9 Waiver Issues Letter
01/18/2022 Randolph Rural Fire District January 18 2022 Randolph Rural Fire District Waiver Issues Letter
01/18/2022 Sandhills Fire Protection District January 18 2022 Sandhills Fire Protection District Waiver Issues Letter
01/18/2022 Stella Rural Fire District January 18 2022 Stella Rural Fire District Waiver Issues Letter
01/18/2022 Stratton Ambulance and Fire Protection District January 18 2022 Stratton Ambulance and Fire Protection District Waiver Issues Letter
01/18/2022 Stromsburg Rural Fire District January 18 2022 Stromsburg Rural Fire District Waiver Issues Letter
01/18/2022 Summerfield Rural Fire District January 18 2022 Summerfield Rural Fire District Waiver Issues Letter
01/18/2022 Syracuse Rural Fire District January 18 2022 Syracuse Rural Fire District Waiver Issues Letter
01/18/2022 Table Rock Fire District January 18 2022 Table Rock Fire District Waiver Issues Letter
01/18/2022 Talmage Rural Fire District January 18 2022 Talmage Rural Fire District Waiver Issues Letter
01/18/2022 Tecumseh Rural Fire District 1 January 18 2022 Tecumseh Rural Fire District 1 Waiver Issues Letter
01/18/2022 Tekamah Rural Fire District January 18 2022 Tekamah Rural Fire District Waiver Issues Letter
01/18/2022 Thurston Rural Fire District January 18 2022 Thurston Rural Fire District Waiver Issues Letter
01/18/2022 Trenton Rural Fire District January 18 2022 Trenton Rural Fire District Waiver Issues Letter
01/18/2022 Trumbull Rural Fire District January 18 2022 Trumbull Rural Fire District Waiver Issues Letter
01/18/2022 Uehling Fire District 6 January 18 2022 Uehling Fire District 6 Waiver Issues Letter
01/18/2022 Ulysses Rural Fire District 2 January 18 2022 Ulysses Rural Fire District 2 Waiver Issues Letter
01/18/2022 Unadilla Rural Fire District January 18 2022 Unadilla Rural Fire District Waiver Issues Letter
01/18/2022 Upland Rural Fire Protection District January 18 2022 Upland Rural Fire Protection District Waiver Issues Letter
01/18/2022 Valparaiso Rural Fire District 2 January 18 2022 Valparaiso Rural Fire District 2 Waiver Issues Letter
01/18/2022 Venango Rural Fire District January 18 2022 Venango Rural Fire District Waiver Issues Letter
01/18/2022 Wahoo Rural Fire District 13 January 18 2022 Wahoo Rural Fire District 13 Waiver Issues Letter
01/18/2022 Wakefield Rural Fire District January 18 2022 Wakefield Rural Fire District Waiver Issues Letter
01/18/2022 Walthill Rural Fire District January 18 2022 Walthill Rural Fire District Waiver Issues Letter
01/18/2022 Waterloo Fire Department January 18 2022 Waterloo Fire Department Waiver Issues Letter
01/18/2022 Wausa Rural Fire District January 18 2022 Wausa Rural Fire District Waiver Issues Letter
01/18/2022 Waverly Rural Fire District January 18 2022 Waverly Rural Fire District Waiver Issues Letter
01/14/2022 Rockville Rural Fire District 2 January 14 2022 Rockville Rural Fire District 2 Waiver Issues Letter
01/14/2022 Ruskin Rural Fire District January 14 2022 Ruskin Rural Fire District Waiver Issues Letter
01/14/2022 Schuyler Rural Fire District 3 January 14 2022 Schuyler Rural Fire District 3 Waiver Issues Letter
01/14/2022 Scotia Rural Fire District 4 January 14 2022 Scotia Rural Fire District 4 Waiver Issues Letter
01/14/2022 Scottsbluff Rural Fire Protection District January 14 2022 Scottsbluff Rural Fire Protection District Waiver Issue Letters
01/14/2022 Sheep Creek and Farmers Rural Fire District January 14 2022 Sheep Creek and Farmers Rural Fire District Waiver Issues Letter
01/14/2022 Shelton Fire District 3 January 14 2022 Shelton Fire District 3 Waiver Issues Letter
01/14/2022 Shickley Rural Fire District January 14 2022 Shickley Rural Fire District Waiver Issues Letter
01/14/2022 Sidney Rural Fire District 1 January 14 2022 Sidney Rural Fire District 1 Waiver Issues Letter
01/14/2022 Southeast Rural Fire District January 14 2022 Southeast Rural Fire District Waiver Issues Letter
01/14/2022 Spalding Fire District 1 January 14 2022 Spalding Fire District 1 Waiver Issues Letter
01/14/2022 Spencer Rural Fire District January 14 2022 Spencer Rural Fire District Waiver Issues Letter
01/14/2022 Stamford Rural Fire District January 14 2022 Stamford Rural Fire District Waiver Issues Letter
01/14/2022 Steele City Endicott Rural Fire District 7 January 14 2022 Steele City Endicott Rural Fire District 7 Waiver Issues Letter
01/13/2022 Palmer Fire District January 13 2022 Palmer Fire District Waiver Issues Letter
01/13/2022 Palmyra Rural Fire District January 13 2022 Palmyra Rural Fire District Waiver Issues Letter
01/13/2022 Pawnee Rural Fire District 5 January 13 2022 Pawnee Rural Fire District 5 Waiver Issues Letter
01/13/2022 Paxton Rural Fire District January 13 2022 Paxton Rural Fire District Waiver Issues Letter
01/13/2022 Peru Rural Fire District 3 January 13 2022 Peru Rural Fire District 3 Waiver Issues Letter
01/13/2022 Phelps Gosper Fire District 2 January 13 2022 Phelps Gosper Fire District 2 Waiver Issues Letter
01/13/2022 Phillips Rural Fire District 9 January 13 2022 Phillips Rural Fire District 9 Waiver Issues Letter
01/13/2022 Pleasanton Rural Fire District 4 January 13 2022 Pleasanton Rural Fire District 4 Waiver Issues Letter
01/13/2022 Ponca Hills Fire District 9 January 13 2022 Ponca Hills Fire District 9 Waiver Issues Letter
01/13/2022 Primrose Rural Fire District 5 January 13 2022 Primrose Rural Fire District 5 Waiver Issues Letter
01/13/2022 Purdum Rural Fire District January 13 2022 Purdum Rural Fire District Waiver Issues Letter
01/13/2022 Red Willow Western Fire District January 13 2022 Red Willow Western Fire District Waiver Issues Letter
01/13/2022 Republican City Rural Fire District January 13 2022 Republican City Rural Fire District Waiver Issues Letter
01/13/2022 Rising City Rural Fire District January 13 2022 Rising City Rural Fire District Waiver Issues Letter
01/13/2022 Riverton Rural Fire Protection District January 13 2022 Riverton Rural Fire Protection District Waiver Issues Letter
01/13/2022 Rock County Rural Fire District January 13 2022 Rock County Rural Fire District Waiver Issues Letter
01/12/2022 Bayard Rural Fire District 3 January 12 2022 Bayard Rural Fire District 3 Waiver Issues Letter
01/12/2022 Bloomfield Fire Protection District January 12 2022 Bloomfield Fire Protection District Waiver Issues Letter
01/12/2022 Boelus Rural Fire District January 12 2022 Boelus Rural Fire District Waiver Issues Letter
01/12/2022 Chester Rural Fire District 7 January 12 2022 Chester Rural Fire District 7 Waiver Issues Letter
01/12/2022 Dannebrog Fire Department January 12 2022 Dannebrog Fire Department Waiver Issues Letter
01/12/2022 Davenport Rural Fire District 9 January 12 2022 Davenport Rural Fire District 9 Waiver Issues Letter
01/12/2022 Elwood Rural Fire Protection District January 12 2022 Elwood Rural Fire Protection District Waiver Issues Letter
01/12/2022 Emerson Rural Fire District January 12 2022 Emerson Rural Fire District Waiver Issues Letter
01/12/2022 Haigler Rural Fire District January 12 2022 Haigler Rural Fire District Waiver Issues Letter
01/12/2022 Heart of the Hills Rural Fire District 5 January 12 2022 Heart of the Hills Rural Fire District 5 Waiver Issues Letter
01/12/2022 Holdrege Rural Fire District 6 January 12 2022 Holdrege Rural Fire District 6 Waiver Issues Letter
01/12/2022 Hooper Fire District 2 January 12 2022 Hooper Fire District 2 Waiver Issues Letter
01/12/2022 Imperial Rural Fire District January 12 2022 Imperial Rural Fire District Waiver Issues Letter
01/12/2022 Kenesaw Rural Fire District January 12 2022 Kenesaw Rural Fire District Waiver Issues Letter
01/12/2022 Lindsay Rural Fire District January 12 2022 Lindsay Rural Fire District Waiver Issues Letter
01/12/2022 Loup County Rural Fire District January 12 2022 Loup County Rural Fire District Waiver Issues Letter
01/12/2022 Maxwell Rural Fire District January 12 2022 Maxwell Rural Fire District Waiver Issues Letter
01/12/2022 Mead Rural Fire District 8 January 12 2022 Mead Rural Fire District 8 Waiver Issues Letter
01/12/2022 Minden Rural Fire District January 12 2022 Minden Rural Fire District Waiver Issue Letters
01/12/2022 Nebraska City Rural Fire Protection District January 12 2022 Nebraska City Rural Fire Protection District Waiver Issues Letter
01/12/2022 Neligh Rural Fire District January 12 2022 Neligh Rural Fire District Waiver Issues Letter
01/12/2022 Niobrara Rural Fire District January 12 2022 Niobrara Rural Fire District Waiver Issues Letter
01/12/2022 North Loup Fire District 3 January 12 2022 North Loup Fire District 3 Waiver Issues Letter
01/12/2022 O'Neill Rural Fire District 3 January 12 2022 ONeill Rural Fire District 3 Waiver Issues Letter
01/12/2022 Ogallala Rural Fire Protection District January 12 2022 Ogallala Rural Fire Protection District Waiver Issues Letter
01/12/2022 Ohiowa Rural Fire District January 12 2022 Ohiowa Rural Fire District Waiver Issues Letter
01/12/2022 Orleans Rural Fire District January 12 2022 Orleans Rural Fire District Waiver Issues Letter
01/12/2022 Osmond Rural Fire District January 12 2022 Osmond Rural Fire District Waiver Issues Letter
01/12/2022 Page Fire District 4 January 12 2022 Page Fire District 4 Waiver Issues Letter
01/06/2022 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2019 through June 30 2021 Communication with Governance Letter
01/05/2022 Hoskins Rural Fire District January 5 2022 Hoskins Rural Fire District Waiver Issues Letter
01/05/2022 Hubbell Rural Fire District 11 January 5 2022 Hubbell Rural Fire District 11 Waiver Issues Letter
01/05/2022 Humboldt Rural Fire District January 5 2022 Humboldt Rural Fire District Waiver Issues Letter
01/05/2022 Humphrey Rural Fire District January 5 2022 Humphrey Rural Fire District Waiver Issues Letter
01/05/2022 Indianola Rural Fire District January 5 2022 Indianola Rural Fire District Waiver Issues Letter
01/05/2022 Ithaca Rural Fire District 4 January 5 2022 Ithaca Rural Fire District 4 Waiver Issues Letter
01/05/2022 Jansen Rural Fire District 9 January 5 2022 Jansen Rural Fire District 9 Waiver Issues Letter
01/05/2022 Johnson Rural Fire District 1 January 5 2022 Johnson Rural Fire District 1 Waiver Issues Letter
01/05/2022 Juniata Rural Fire District January 5 2022 Juniata Rural Fire District Waiver Issues Letter
01/05/2022 Kennard Rural Fire District January 5 2022 Kennard Rural Fire District Waiver Issues Letter
01/05/2022 Kimball Rural Fire District January 5 2022 Kimball Rural Fire District Waiver Issues Letter
01/05/2022 Kiowa Rural Fire District January 5 2022 Kiowa Rural Fire District Waiver Issues Letter
01/05/2022 Laurel Rural Fire District January 5 2022 Laurel Rural Fire District Waiver Issues Letter
01/05/2022 Leigh Rural Fire District January 5 2022 Leigh Rural Fire District Waiver Issues Letter
01/05/2022 Louisville Rural Fire District January 5 2022 Louisville Rural Fire District Waiver Issues Letter
01/05/2022 Lynch Rural Fire District January 5 2022 Lynch Rural Fire District Waiver Issues Letter
01/05/2022 Malcolm Rural Fire Protection District January 5 2022 Malcolm Rural Fire Protection District Waiver Issues Letter
01/05/2022 Marquette Fire District 7 January 5 2022 Marquette Fire District 7 Waiver Issues Letter
01/05/2022 Martinsburg Rural Fire District January 5 2022 Martinsburg Rural Fire District Waiver Issues Letter
01/05/2022 Merriman Rural Fire District January 5 2022 Merriman Rural Fire District Waiver Issues Letter
01/05/2022 Mid Cherry Rural Fire District January 5 2022 Mid Cherry Rural Fire District Waiver Issues Letter
01/05/2022 Minatare Melbeta Rural Fire District January 5 2022 Minatare Melbeta Rural Fire District Waiver Issues Letter
01/05/2022 Mitchell Rural Fire District January 5 2022 Mitchell Rural Fire District Waiver Issues Letter
01/05/2022 Monroe Rural Fire District January 5 2022 Monroe Rural Fire District Waiver Issues Letter
01/05/2022 Mullen Rural Fire District January 5 2022 Mullen Rural Fire District Waiver Issues Letter
01/05/2022 Murdock Rural Fire District January 5 2022 Murdock Rural Fire District Waiver Issues Letter
01/05/2022 Naper Rural Fire District January 5 2022 Naper Rural Fire District Waiver Issues Letter
01/05/2022 Nemaha Rural Fire District 4 January 5 2022 Nemaha Rural Fire District 4 Waiver Issues Letter
01/05/2022 Oakland Rural Fire District January 5 2022 Oakland Rural Fire District Waiver Issues Letter
01/05/2022 Oconto Rural Fire District January 5 2022 Oconto Rural Fire District Waiver Issues Letter
01/04/2022 Bushnell Johnson Rural Fire District January 4 2022 Bushnell Johnson Rural Fire District Waiver Issues Letter
01/04/2022 Butte Rural Fire District 1 January 4 2022 Butte Rural Fire District 1 Waiver Issues Letter
01/04/2022 Byron Rural Fire District 6 January 4 2022 Byron Rural Fire District 6 Waiver Issues Letter
01/04/2022 Cambridge Fire District 2 January 4 2022 Cambridge Fire District 2 Waiver Issues Letter
01/04/2022 Campbell Rural Fire District January 4 2022 Campbell Rural Fire District Waiver Issies Letter
01/04/2022 Carleton Rural Fire District 8 January 4 2022 Carleton Rural Fire District 8 Waiver Issues Letter
01/04/2022 Carroll Fire Protection District 1 January 4 2022 Carroll Fire Protection District 1 Waiver Issues Letter
01/04/2022 Central City Rural Fire District January 4 2022 Central City Rural Fire District Waiver Issues Letter
01/04/2022 Chadron Rural Fire District 2 January 4 2022 Chadron Rural Fire District 2 Waiver Issues Letter
01/04/2022 Chambers Rural Fire District 6 January 4 2022 Chambers Rural Fire District 6 Waiver Issues Letter
01/04/2022 Chappell Fire District 1 January 4 2022 Chappell Fire District 1 Waiver Issues Letter
01/04/2022 Clarkson Rural Fire District January 4 2022 Clarkson Rural Fire District Waiver Issues Letter
01/04/2022 Cody Rural Fire District January 4 2022 Cody Rural Fire District Waiver Issues Letter
01/04/2022 Coleridge Rural Fire District January 4 2022 Coleridge Rural Fire District Waiver Issues Letter
01/04/2022 Concord Rural Fire District January 4 2022 Concord Rural Fire District Waiver Issues Letter
01/04/2022 Cozad Rural Fire District 7 January 4 2022 Cozad Rural Fire District 7 Waiver Issues Letter
01/04/2022 Crawford Rural Fire Protection District 4 January 4 2022 Crawford Rural Fire Protection District 4 Waiver Issues Letter
01/04/2022 Creston Fire District January 4 2022 Creston Fire District Waiver Issues Letter
01/04/2022 Crofton Fire District 5 January 4 2022 Crofton Fire District 5 Waiver Issues Letter
01/04/2022 Culbertson Fire Protection District January 4 2022 Culbertson Fire Protection District Waiver Issues Letter
01/04/2022 Curtis Rural Fire District 1 January 4 2022 Curtis Rural Fire District 1 Waiver Issues Letter
01/04/2022 David City Fire District 9 January 4 2022 David City Fire District 9 Waiver Issues Letter
01/04/2022 Dawson Rural Fire District January 4 2022 Dawson Rural Fire District Waiver Issues Letter
01/04/2022 Decatur Rural Fire District January 4 2022 Decatur Rural Fire District Waiver Issues Letter
01/04/2022 Dixon Rural Fire District January 4 2022 Dixon Rural Fire District Waiver Issues Letter
01/04/2022 DuBois Rural Fire District January 4 2022 DuBois Rural Fire District Waiver Issues Letter
01/04/2022 Dunbar Rural Fire District January 4 2022 Dunbar Rural Fire District Waiver Issues Letter
01/04/2022 Duncan Rural Fire District January 4 2022 Duncan Rural Fire District Waiver Issues Letter
01/04/2022 Dunning Rural Fire District January 4 2022 Dunning Rural Fire District Waiver Issues Letter
01/04/2022 Eddyville Fire Protection District 9 January 4 2022 Eddyville Fire Protection District 9 Waiver Issues Letter
01/04/2022 Edgar Rural Fire District January 4 2022 Edgar Rural Fire District Waiver Issues Letter
01/04/2022 Elgin Rural Fire District January 4 2022 Elgin Rural Fire District Waiver Issues Letter
01/04/2022 Elk Creek Fire Protection District January 4 2022 Elk Creek Fire Protection District Waiver Issues Letter
01/04/2022 Elm Creek Rural Fire District 7 January 4 2022 Elm Creek Rural Fire District 7 Waiver Issues Letter
01/04/2022 Elmwood Rural Fire Protection District January 4 2022 Elmwood Rural Fire Protection District Waiver Issues Letter
01/04/2022 Exeter Rural Fire District January 4 2022 Exeter Rural Fire District Waiver Issues Letter
01/04/2022 Fairfield Rural Fire District January 4 2022 Fairfield Rural Fire District Waiver Issues Letter
01/04/2022 Fairmont Rural Fire Protection District January 4 2022 Fairmont Rural Fire Protection District Waiver Issues Letter
01/04/2022 Falls City Rural Fire District January 4 2022 Falls City Rural Fire District Waiver Issues Letter
01/04/2022 Farnam Rural Fire District January 4 2022 Farnam Rural Fire District Waiver Issues Letter
01/04/2022 Farwell Rural Fire District January 4 2022 Farwell Rural Fire District Waiver Issues Letter
01/04/2022 Fort Calhoun Rural Fire District January 4 2022 Fort Calhoun Rural Fire District Waiver Issues Letter
01/04/2022 Friend Rural Fire District January 4 2022 Friend Rural Fire District Waiver Issues Letter
01/04/2022 Fullerton Fire District 7 January 4 2022 Fullerton Fire District 7 Waiver Issues Letter
01/04/2022 Funk Fire District January 4 2022 Funk Fire District Waiver Issues Letter
01/04/2022 Geneva Rural Fire District January 4 2022 Geneva Rural Fire District Waiver Issues Letter
01/04/2022 Genoa Rural Fire District 3 January 4 2022 Genoa Rural Fire District 3 Waiver Issues Letter
01/04/2022 Gibbon Rural Fire District 2 January 4 2022 Gibbon Rural Fire District 2 Waiver Issues Letter
01/04/2022 Giltner Fire District 8 January 4 2022 Giltner Fire District 8 Waiver Issues Letter
01/04/2022 Gordon Rural Fire District January 4 2022 Gordon Rural Fire District Waiver Issues Letter
01/04/2022 Grand Island Suburban Fire Protection District 3 January 4 2022 Grand Island Suburban Fire Protection District 3 Waiver Issues Letter
01/04/2022 Grant Suburban Fire Protection District January 4 2022 Grant Suburban Fire Protection District Waiver Issues Letter
01/04/2022 Hadar Rural Fire District January 4 2022 Hadar Rural Fire District Waiver Issues Letter
01/04/2022 Halsey Rural Fire District January 4 2022 Halsey Rural Fire District Waiver Issues Letter
01/04/2022 Harvard Rural Fire Protection District January 4 2022 Harvard Rural Fire Protection District Waiver Issues Letter
01/04/2022 Hastings Rural Fire Protective District January 4 2022 Hastings Rural Fire Protective District Waiver Issues Letter
01/04/2022 Hickman Rural Fire Protection District January 4 2022 Hickman Rural Fire Protection District Waiver Issues Letter
01/04/2022 Hildreth Rural Fire District January 4 2022 Hildreth Rural Fire District Waiver Issues Letter
01/04/2022 Holstein Rural Fire District January 4 2022 Holstein Rural Fire District Waiver Issues Letter
01/04/2022 Homer Fire Protection District 1 January 4 2022 Homer Fire Protection District 1 Waiver Issues Letter
28/20/22 Table Rock Fire District December 28 2022 Table Rock Fire District Waiver Issues Letter
Date Released Entity Link
12/29/2021 Adams Rural Fire District December 29 2021 Adams Rural Fire District Waiver Issues Letter
12/29/2021 Albion Rural Fire District 1 December 29 2021 Albion Rural Fire District 1 Waiver Issues Letter
12/29/2021 Alexandria Rural Fire District 1 December 29 2021 Alexandria Rural Fire District 1 Waiver Issues Letter
12/29/2021 Allen Waterbury Rural Fire District December 29 2021 Allen Waterbury Rural Fire District Waiver Issues Letter
12/29/2021 Alma Rural Fire District December 29 2021 Alma Rural Fire District Waiver Issues Letter
12/29/2021 Amherst Rural Fire District 8 December 29 2021 Amherst Rural Fire District 8 Waiver Issues Letter
12/29/2021 Anselmo Rural Fire District December 29 2021 Anselmo Rural Fire District Waiver Issues Letter
12/29/2021 Arcadia Rural Fire District 4 December 29 2021 Arcadia Rural Fire District 4 Waiver Issues Letter
12/29/2021 Arthur County Rural Fire District December 29 2021 Arthur County Rural Fire District Waiver Issues Letter
12/29/2021 Ashland Rural Fire Protection District 1 December 29 2021 Ashland Rural Fire Protection District 1 Waiver Issues Letter
12/29/2021 Ashton Rural Fire District 5 December 29 2021 Ashton Rural Fire District 5 Waiver Issues Letter
12/29/2021 Atkinson Rural Fire Protection District 1 December 29 2021 Atkinson Rural Fire Protection District 1 Waiver Issues Letter
12/29/2021 Aurora Rural Fire District 6 December 29 2021 Aurora Rural Fire District 6 Waiver Issues Letter
12/29/2021 Bancroft Rural Fire District December 29 2021 Bancroft Rural Fire Protection District Waiver Issues Letter
12/29/2021 Banner Rural Fire District December 29 2021 Banner Rural Fire District Waiver Issues Letter
12/29/2021 Barley Rural Fire District December 29 2021 Barley Rural Fire District Waiver Issues Letter
12/29/2021 Barneston Rural Fire District December 29 2021 Barneston Rural Fire District Waiver Issues Letter
12/29/2021 Bartley Rural Fire District December 29 2021 Bartley Rural Fire District Waiver Issues Letter
12/29/2021 Battle Creek Rural Fire Protection District December 29 2021 Battle Creek Rural Fire Protection District Waiver Issues Letter
12/29/2021 Beatrice Rural Fire District December 29 2021 Beatrice Rural Fire District Waiver Issues Letter
12/29/2021 Beaver Valley Fire District December 29 2021 Beaver Valley Fire District Waiver Issues Letter
12/29/2021 Belden Rural Fire District December 29 2021 Belden Rural Fire District Waiver Issues Letter
12/29/2021 Belgrade Fire District 4 December 29 2021 Belgrade Fire District 4 Waiver Issues Letter
12/29/2021 Bellwood Fire District 5 December 29 2021 Bellwood Fire District 5 Waiver Issues Letter
12/29/2021 Belvidere Rural Fire District 2 December 29 2021 Belvidere Rural Fire District 2 Waiver Issues Letter
12/29/2021 Benedict Rural Fire District December 29 2021 Benedict Rural Fire District Waiver Issues Letter
12/29/2021 Blue Creek Fire District 1 December 29 2021 Blue Creek Fire District 1 Waiver Issues Letter
12/29/2021 Blue Hill Fire District 6 December 29 2021 Blue Hill Fire District 6 Waiver Issues Letter
12/29/2021 Bradshaw Rural Fire District December 29 2021 Bradshaw Rural Fire District Waiver Issues Letter
12/29/2021 Brewster Rural Fire District December 29 2021 Brewster Rural Fire District Waiver Issues Letter
12/29/2021 Broadwater Rural Fire District 4 December 29 2021 Broadwater Rural Fire District 4 Waiver Issues Letter
12/29/2021 Brule Rural Fire District December 29 2021 Brule Rural Fire District Waiver Issues Letter
12/29/2021 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2020 through June 30 2021 Management Letter
12/29/2021 Triumph Township Custer County December 29 2021 Triumph Township Custer County Waiver Issues Letter
12/29/2021 Turkey Creek Township Franklin County December 29 2021 Turkey Creek Township Franklin County Waiver Issues Letter
12/29/2021 Ulysses Township Butler County December 29 2021 Ulysses Township Butler County Waiver Issues Letter
12/29/2021 Union Township Butler County December 29 2021 Union Township Butler County Waiver Issues Letter
12/29/2021 Union Township Dodge County December 29 2021 Union Township Dodge County Waiver Issues Letter
12/29/2021 Union Township Knox County December 29 2021 Union Township Knox County Waiver Issues Letter
12/29/2021 Union Township Saunders County December 29 2021 Union Township Saunders County Waiver Issues Letter
12/29/2021 Valley Township Knox County December 29 2021 Valley Township Knox County Waiver Issues Letter
12/29/2021 Verdigre Township Knox County December 29 2021 Verdigre Township Knox County Waiver Issues Letter
12/29/2021 Verdigris Township Holt County December 29 2021 Verdigris Township Holt County Waiver Issues Letter
12/29/2021 Victoria Township Custer County December 29 2021 Victoria Township Custer County Waiver Issues Letter
12/29/2021 Wahoo Rural Township Saunders County December 29 2021 Wahoo Rural Township Saunders County Waiver Issues Letter
12/29/2021 Wakefield Township Dixon County December 29 2021 Wakefield Township Dixon County Waiver Issues Letter
12/29/2021 Walker Township Platte County December 29 2021 Walker Township Platte County Waiver Issues Letter
12/29/2021 Walnut Grove Township Knox County December 29 2021 Walnut Grove Township Knox County Waiver Issues Letter
12/29/2021 Washington Township Franklin County December 29 2021 Washington Township Franklin County Waiver Issues Letter
12/29/2021 Wayne Township Custer County December 29 2021 Wayne Township Custer County Waiver Issues Letter
12/29/2021 Webster Township Dodge County December 29 2021 Webster Township Dodge County Waiver Issues Letter
12/29/2021 West Newman Township Nance County December 29 2021 West Newman Township Nance County Waiver Issues Letter
12/29/2021 West Union Township Custer County December 29 2021 West Union Township Custer County Waiver Issues Letter
12/29/2021 Western Township Knox County December 29 2021 Western Township Knox County Waiver Issues Letter
12/29/2021 Westerville Township Custer County December 29 2021 Westerville Township Custer County Waiver Issues Letter
12/29/2021 Willowdale Township Holt County December 29 2021 Willowdale Township Holt County Waiver Issues Letter
12/29/2021 Winnebago Township Thurston County December 29 2021 Winnebago Township Thurston County Waiver Issues Letter
12/29/2021 Wisner Township Cuming County December 29 2021 Wisner Township Cuming County Waiver Issues Letter
12/29/2021 Woodriver Township Custer County December 29 2021 Woodriver Township Custer County Waiver Issues Letter
12/29/2021 Woodville Township Platte County December 29 2021 Woodville Township Platte County Waiver Issues Letter
12/29/2021 Wyoming Township Holt County December 29 2021 Wyoming Township Holt County Waiver Issues Letter
12/22/2021 Algernon Township Custer County December 22 2021 Algernon Township Custer County Waiver Issues Letter
12/22/2021 Oakland Township Burt County December 22 2021 Oakland Township Burt County Waiver Issues Letter
12/22/2021 Oconee Township Platte County December 22 2021 Oconee Township Platte County Waiver Issues Letter
12/22/2021 Olive Township Butler County December 22 2021 Olive Township Butler County Waiver Issues Letter
12/22/2021 Ord Township Valley County December 22 2021 Ord Township Valley County Waiver Issues Letter
12/22/2021 Orleans Township Harlan County December 22 2021 Orleans Township Harlan County Waiver Issues Letter
12/22/2021 Ottercreek Township Dixon County December 22 2021 Ottercreek Township Dixon County Waiver Issues Letter
12/22/2021 Paddock Township Gage County December 22 2021 Paddock Township Gage County Waiver Issues Letter
12/22/2021 Paddock Township Holt County December 22 2021 Paddock Township Holt County Waiver Issues Letter
12/22/2021 Pebble Township Dodge County December 22 2021 Pebble Township Dodge County Waiver Issues Letter
12/22/2021 Pender Township Thurston County December 22 2021 Pender Township Thurston County Waiver Issues Letter
12/22/2021 Peoria Township Knox County December 22 2021 Peoria Township Knox County Waiver Issues Letter
12/22/2021 Pershing Township Burt County December 22 2021 Pershing Township Burt County Waiver Issues Letter
12/22/2021 Platte Township Dodge County December 22 2021 Platte Township Dodge County Waiver Issues Letter
12/22/2021 Pleasant View Township Holt County December 22 2021 Pleasant View Township Holt County Waiver Issues Letter
12/22/2021 Pohocco Township Saunders County December 22 2021 Pohocco Township Saunders County Waiver Issues Letter
12/22/2021 Ponca Township Dixon County December 22 2021 Ponca Township Dixon County Waiver Issues Letter
12/22/2021 Prairie Creek Township Merrick County December 22 2021 Prairie Creek Township Merrick County Waiver Issues Letter
12/22/2021 Prairie Creek Township Nance County December 22 2021 Prairie Creek Township Nance County Waiver Issues Letter
12/22/2021 Prairie Island Township Merrick County December 22 2021 Prairie Island Township Merrick County Waiver Issues Letter
12/22/2021 Quinnebaugh Township Burt County December 22 2021 Quinnebaugh Township Burt County Waiver Issues Letter
12/22/2021 Raymond Township Knox County December 22 2021 Raymond Township Knox County Waiver Issues Letter
12/22/2021 Read Township Butler County December 22 2021 Read Township Butler County Waiver Issues Letter
12/22/2021 Reading Township Butler County December 22 2021 Reading Township Butler County Waiver Issues Letter
12/22/2021 Richardson Township Butler County December 22 2021 Richardson Township Butler County Waiver Issues Letter
12/22/2021 Richland Township Saunders County December 22 2021 Richland Township Saunders County Waiver Issuess Letter
12/22/2021 Ridgeley Township Dodge County December 22 2021 Ridgeley Township Dodge County Waiver Issues Letter
12/22/2021 Riverside Township Burt County December 22 2021 Riverside Township Burt County Waiver Issues Letter
12/22/2021 Riverside Township Gage County December 22 2021 Riverside Township Gage County Waiver Issues Letter
12/22/2021 Rock Creek Township Saunders County December 22 2021 Rock Creek Township Saunders County Waiver Issues Letter
12/22/2021 Rock Falls Township Holt County December 22 2021 Rock Falls Township Holt County Waiver Issues Letter
12/22/2021 Rockford Township Gage County December 22 2021 Rockford Township Gage County Waiver Issues Letter
12/22/2021 Ryno Township Custer County December 22 2021 Ryno Township Custer County Waiver Issues Letter
12/22/2021 Salem Township Franklin County December 22 2021 Salem Township Franklin County Waiver Issues Letter
12/22/2021 Sand Creek Township Holt County December 22 2021 Sand Creek Township Holt County Waiver Issues Letter
12/22/2021 Saratoga Township Holt County December 22 2021 Saratoga Township Holt County Waiver Issues Letter
12/22/2021 Sargent Township Custer County December 22 2021 Sargent Township Custer County Waiver Issues Letter
12/22/2021 School Creek Township Clay County December 22 2021 School Creek Township Clay County Waiver Issues Letter
12/22/2021 Shamrock Township Holt County December 22 2021 Shamrock Township Holt County Waiver Issues Letter
12/22/2021 Sheridan Township Clay County December 22 2021 Sheridan Township Clay County Waiver Issues Letter
12/22/2021 Sherman Township Platte County December 22 2021 Sherman Township Platte County Waiver Issues Letter
12/22/2021 Shields Township Holt County December 22 2021 Shields Township Holt County Waiver Issues Letter
12/22/2021 Silver Creek Township Dixon County December 22 2021 Silver Creek Township Dixon County Waiver Issues Letter
12/22/2021 Skull Creek Township Butler County December 22 2021 Skull Creek Township Butler County Waiver Issues Letter
12/22/2021 South Branch Township Nance County December 22 2021 South Branch Township Nance County Waiver Issues Letter
12/22/2021 South Cedar Township Saunders County December 22 2021 South Cedar Township Saunders County Waiver Issues Letter
12/22/2021 Spade Township Knox County December 22 2021 Spade Township Knox County Waiver Issues Letter
12/22/2021 Sparta Township Knox County December 22 2021 Sparta Township Knox County Waiver Issues Letter
12/22/2021 Spencer Township Boyd County December 22 2021 Spencer Township Boyd County Waiver Issues Letter
12/22/2021 Spring Ranch Township Clay County December 22 2021 Spring Ranch Township Clay County Waiver Issues Letter
12/22/2021 Springbank Township Dixon County December 22 2021 Springbank Township Dixon County Waiver Issues Letter
12/22/2021 St. Bernard Township Platte County December 22 2021 St Bernard Township Platte County Waiver Issues Letter
12/22/2021 St. Charles Township Cuming County December 22 2021 St Charles Township Cuming County Waiver Issues Letter
12/22/2021 Stanton Township Fillmore County December 22 2021 Stanton Township Fillmore County Waiver Issues Letter
12/22/2021 Steel Creek Township Holt County December 22 2021 Steel Creek Township Holt County Waiver Issues Letter
12/22/2021 Stuart Township Holt County December 22 2021 Stuart Township Holt County Waiver Issues Letter
12/22/2021 Summit Township Burt County December 22 2021 Summit Township Burt County Waiver Issues Letter
12/22/2021 Sutton Township Clay County December 22 2021 Sutton Township Clay County Waiver Issues Letter
12/22/2021 Swan Township Holt County December 22 2021 Swan Township Holt County Waiver Issues Letter
12/22/2021 Timber Creek Township Nance County December 22 2021 Timber Creek Township Nance County Waiver Issues Letter
12/20/2021 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2019 through June 30 2021 Basic Financial Report
12/17/2021 Butler County July 1 2020 through June 30 2021 Audit Report and Management Letter
12/17/2021 University of Nebraska July 1 2020 through June 30 2021 Basic Financial Reports
12/15/2021 Cottonwood Township Nance County December 15 2021 Cottonwood Township Nance County Waiver Issues Letter
12/15/2021 Edgar Township Clay County December 15 2021 Edgar Township Clay County Waiver Issues Letter
12/15/2021 Lynn Township Clay County December 15 2021 Lynn Township Clay County Waiver Issues Letter
12/15/2021 Macon Township Franklin County December 15 2021 Macon Township Franklin County Waiver Issues Letter
12/15/2021 Madison Township Fillmore County December 15 2021 Madison Township Fillmore County Waiver Issues Letter
12/15/2021 Maple Township Dodge County December 15 2021 Maple Township Dodge County Waiver Issues Letter
12/15/2021 Marble Township Saunders County December 15 2021 Marble Township Saunders County Waiver Issues Letter
12/15/2021 Marietta Township Saunders County December 15 2021 Marietta Township Saunders County Waiver Issues Letter
12/15/2021 Marion Township Franklin County December 15 2021 Marion Township Franklin County Waiver Issues Letter
12/15/2021 Mariposa Township Saunders County December 15 2021 Mariposa Township Saunders County Waiver Issues Letter
12/15/2021 Marshall Township Clay County December 15 2021 Marshall Township Clay County Waiver Issues Letter
12/15/2021 McClure Township Holt County December 15 2021 McClure Township Holt County Waiver Issues Letter
12/15/2021 McCulley Township Boyd County December 15 2021 McCulley Township Boyd County Waiver Issues Letter
12/15/2021 Merry Township Thurston County December 15 2021 Merry Township Thurston County Waiver Issues Letter
12/15/2021 Midland Township Gage County December 15 2021 Midland Township Gage County Waiver Issues Letter
12/15/2021 Miller Township Knox County December 15 2021 Miller Township Knox County Waiver Issues Letter
12/15/2021 Momence Township Fillmore County December 15 2021 Momence Township Fillmore County Waiver Issues Letter
12/15/2021 Monterey Township Cuming County December 15 2021 Monterey Township Cuming County Waiver Issues Letter
12/15/2021 Morton Township Knox County December 15 2021 Morton Township Knox County Waiver Issues Letter
12/15/2021 Mullen Township Boyd County December 15 2021 Mullen Township Boyd County Waiver Issues Letter
12/15/2021 Myrtle Township Custer County December 15 2021 Myrtle Township Custer County Waiver Issues Letter
12/15/2021 Neligh Township Cuming County December 15 2021 Neligh Township Cuming County Waiver Issues Letter
12/15/2021 Nemaha Township Gage County December 15 2021 Nemaha Township Gage County Waiver Issues Letter
12/15/2021 Newcastle Township Dixon County December 15 2021 Newcastle Township Dixon County Waiver Issues Letter
12/15/2021 Newman Township Saunders County December 15 2021 Newman Township Saunders County Waiver Issues Letter
12/15/2021 Niobrara Township Knox County December 15 2021 Niobrara Township Knox County Waiver Issues Letter
12/15/2021 North Cedar Township Saunders County December 15 2021 North Cedar Township Saunders County Waiver Issues Letter
12/15/2021 North Frankfort Township Knox County December 15 2021 North Frankfort Township Knox County Waiver Issues Letter
12/15/2021 North Loup Township Valley County December 15 2021 North Loup Township Valley County Waiver Issues Letter
12/15/2021 Oak Creek Township Butler County December 15 2021 Oak Creek Township Butler County Waiver Issues Letter
12/14/2021 Labor, Department of July 1 2020 through June 30 2021 Attestation Report
12/08/2021 Arnold Township Custer County December 8 2021 Arnold Township Custer County Waiver Issies Letter
12/08/2021 Cuming Township Cuming County December 8 2021 Cuming Township Cuming County Waiver Issues Letter
12/08/2021 Island Grove Township Gage County December 8 2021 Island Grove Township Gage County Waiver Issues Letter
12/08/2021 Jefferson Township Knox County December 8 2021 Jefferson Township Knox County Waiver Issues Letter
12/08/2021 Joliet Township Platte County December 8 2021 Joliet Township Platte County Waiver Issues Letter
12/08/2021 Kilfoil Township Custer County December 8 2021 Kilfoil Township Custer County Waiver Issues Letter
12/08/2021 Lake Township Holt County December 8 2021 Lake Township Holt County Waiver Issues Letter
12/08/2021 Leicester Township Clay County December 8 2021 Leicester Township Clay County Waiver Issues Letter
12/08/2021 Leshara Township Saunders County December 8 2021 Leshara Township Saunders County Waiver Issues Letter
12/08/2021 Lewis Township Clay County December 8 2021 Lewis Township Clay County Waiver Issues Letter
12/08/2021 Liberty Township Fillmore County December 8 2021 Liberty Township Fillmore County Waiver Issues Letter
12/08/2021 Liberty Township Gage County December 8 2021 Liberty Township Gage County Waiver Issues Letter
12/08/2021 Lillian Township Custer County December 8 2021 Lillian Township Custer County Waiver Issues Letter
12/08/2021 Lincoln Township Franklin County December 8 2021 Lincoln Township Franklin County Waiver Issues Letter
12/08/2021 Lincoln Township Gage County December 8 2021 Lincoln Township Gage County Waiver Issues Letter
12/08/2021 Lincoln Township Knox County December 8 2021 Lincoln Township Knox County Waiver Issues Letter
12/08/2021 Linwood Township Butler County December 8 2021 Linwood Township Butler County Waiver Issues Letter
12/08/2021 Logan Township Burt County December 8 2021 Logan Township Burt County Waiver Issues Letter
12/08/2021 Logan Township Clay County December 8 2021 Logan Township Clay County Waiver Issues Letter
12/08/2021 Logan Township Cuming County December 8 2021 Logan Township Cuming County Waiver Issues Letter
12/08/2021 Logan Township Dixon County December 8 2021 Logan Township Dixon County Waiver Issues Letter
12/08/2021 Logan Township Gage County December 8 2021 Logan Township Gage County Waiver Issues Letter
12/08/2021 Logan Township Knox County December 8 2021 Logan Township Knox County Waiver Issues Letter
12/08/2021 Lone Tree Township Merrick County December 8 2021 Lone Tree Township Merrick County Waiver Issues Letter
12/08/2021 Lonetree Township Clay County December 8 2021 Lonetree Township Clay County Waiver Issues Letter
12/08/2021 Lost Creek Township Platte County December 8 2021 Lost Creek Township Platte County Waiver Issues Letter
12/08/2021 Loup Ferry Township Nance County December 8 2021 Loup Ferry Township Nance County Waiver Issues Letter
12/08/2021 Loup Township Custer County December 8 2021 Loup Township Custer County Waiver Issues Letter
12/08/2021 Loup Township Merrick County December 8 2021 Loup Township Merrick County Waiver Issues Letter
12/08/2021 Lynch Township Boyd County December 8 2021 Lynch Township Boyd County Waiver Issues Letter
12/06/2021 Dakota County July 1 2020 through June 30 2021 Audit Report and Management Letter
12/06/2021 Dixon County July 1 2020 through June 30 2021 Audit Report and Management Letter
12/02/2021 Chapman Township Saunders County December 2 2021 Chapman Township Saunders County Waiver Issues Letter
12/02/2021 Douglas Township Saunders County December 2 2021 Douglas Township Saunders County Waiver Issues Letter
12/02/2021 Fort Calhoun Township 1 Washington County December 2 2021 Fort Calhoun Township 1 Washington County Waiver Issues Letter
12/02/2021 Golden Township Holt County December 2 2021 Golden Township Holt County Waiver Issues Letter
12/02/2021 Grafton Township Fillmore County December 2 2021 Grafton Township Fillmore County Waiver Issues Letter
12/02/2021 Grand Prairie Township Platte County December 2 2021 Grand Prairie Township Platte County Waiver Issues Letter
12/02/2021 Grant Township Cuming County December 2 2021 Grant Township Cuming County Waiver Issues Letter
12/02/2021 Grant Township Custer County December 2 2021 Grant Township Custer County Waiver Issues Letter
12/02/2021 Grant Township Franklin County December 2 2021 Grant Township Franklin County Waiver Issues Letter
12/02/2021 Grant Township Gage County December 2 2021 Grant Township Gage County Waiver Issues Letter
12/02/2021 Granville Township Platte County December 2 2021 Granville Township Platte County Waiver Issues Letter
12/02/2021 Grattan Township Holt County December 2 2021 Grattan Township Holt County Waiver Issues Letter
12/02/2021 Green Township Saunders County December 2 2021 Green Township Saunders County Waiver Issues Letter
12/02/2021 Green Valley Township Holt County December 2 2021 Green Valley Township Holt County Waiver Issues Letter
12/02/2021 Hanover Township Gage County December 2 2021 Hanover Township Gage County Waiver Issues Letter
12/02/2021 Harrison Township Knox County December 2 2021 Harrison Township Knox County Waiver Issues Letter
12/02/2021 Harvard Township Clay County December 2 2021 Harvard Township Clay County Waiver Issues Letter
12/02/2021 Herman Township 5 Washington County December 2 2021 Herman Township 5 Washington County Waiver Issues Letter
12/02/2021 Herrick Township Knox County December 2 2021 Herrick Township Knox County Waiver Issues Letter
12/02/2021 Highland Township Gage County December 2 2021 Highland Township Gage County Waiver Issues Letter
12/02/2021 Hill Township Knox County December 2 2021 Hill Township Knox County Waiver Issues Letter
12/02/2021 Holt Creek Township Holt County December 2 2021 Holt Creek Township Holt County Waiver Issues Letter
12/02/2021 Holt Township Gage County December 2 2021 Holt Township Gage County Waiver Issues Letter
12/02/2021 Hooker Township Dixon County December 2 2021 Hooker Township Dixon County Waiver Issues Letter
12/02/2021 Hooker Township Gage County December 2 2021 Hooker Township Gage County Waiver Issues Letter
12/02/2021 Humphrey Township Platte County December 2 2021 Humphrey Township Platte County Waiver Issues Letter
12/02/2021 Inland Township Clay County December 2 2021 Inland Township Clay County Waiver Issues Letter
12/02/2021 Inman Township Holt County December 2 2021 Inman Township Holt County Waiver Issues Letter
12/02/2021 Iowa Township Holt County December 2 2021 Iowa Township Holt County Waiver Issues Letter
12/02/2021 Logan Township Dodge County December 2 2021 Logan Township Dodge County Waiver Issues Letter
11/23/2021 Ansley Township Custer County November 23 2021 Ansley Township Custer County Waiver Issues Letter
11/23/2021 Antelope Township Holt County November 23 2021 Antelope Township Holt County Waiver Issues Letter
11/23/2021 Bristow Township Boyd County November 23 2021 Bristow Township Boyd County Waiver Issues Letter
11/23/2021 Butte Township Boyd County November 23 2021 Butte Township Boyd County Waiver Issues Letter
11/23/2021 Center Township Butler County November 23 2021 Center Township Butler County Waiver Issues Letter
11/23/2021 Coleman Township Holt County November 23 2021 Coleman Township Holt County Waiver Issues Letter
11/23/2021 Dustin Township Holt County November 23 2021 Dustin Township Holt County Waiver Issues Letter
11/23/2021 Elim Township Custer County November 23 2021 Elim Township Custer County Waiver Issues Letter
11/23/2021 Elk Creek Township Custer County November 23 2021 Elk Creek Township Custer County Waiver Issues Letter
11/23/2021 Elk Township Saunders County November 23 2021 Elk Township Saunders County Waiver Issues Letter
11/23/2021 Elkhorn Township Cuming County November 23 2021 Elkhorn Township Cuming County Waiver Issues Letter
11/23/2021 Emmet Township Holt County November 23 2021 Emmet Township Holt County Waiver Issues Letter
11/23/2021 Everett Township Burt County November 23 2021 Everett Township Burt County Waiver Issues Letter
11/23/2021 Everett Township Dodge County November 23 2021 Everett Township Dodge County Waiver Issues Letter
11/23/2021 Ewing Township Holt County November 23 2021 Ewing Township Holt County Waiver Issues Letter
11/23/2021 Exeter Fairmont Township Fillmore County November 23 2021 Exeter Fairmont Township Fillmore County Waiver Issues Letter
11/23/2021 Fairview Township Holt County November 23 2021 Fairview Township Holt County Waiver Issues Letter
11/23/2021 Filley Township Gage County November 23 2021 Filley Township Gage County Waiver Issues Letter
11/23/2021 Flournoy Township Thurston County November 23 2021 Flournoy Township Thurston County Waiver Issues Letter
11/23/2021 Francis Township Holt County November 23 2021 Francis Township Holt County Waiver Issues Letter
11/23/2021 Frankfort Township Knox County November 23 2021 Frankfort Township Knox County Waiver Issues Letter
11/23/2021 Franklin Township Butler County November 23 2021 Franklin Township Butler County Waiver Issues Letter
11/23/2021 Franklin Township Fillmore County November 23 2021 Franklin Township Fillmore County Waiver Issues Letter
11/23/2021 Fuller Township Nance County November 23 2021 Fullerton Township Nance County Waiver Issues Letter
11/23/2021 Galena Township Dixon County November 23 2021 Galena Township Dixon County Waiver Issues Letter
11/23/2021 Garfield Township Cuming County November 23 2021 Garfield Township Cuming County Waiver Issues Letter
11/23/2021 Garfield Township Custer County November 23 2021 Garfield Township Custer County Waiver Issues Letter
11/23/2021 Genoa Township Nance County November 23 2021 Genoa Township Nance County Waiver Issues Letter
11/23/2021 Glengary Township Fillmore County November 23 2021 Glengary Township Fillmore County Waiver Issues Letter
11/23/2021 Glenvil Township Clay County November 23 2021 Glenvil Township Clay County Waiver Issues Letter
11/18/2021 Arlington Township 7 Washington County November 18 2021 Arlington Township 7 Washington County Waiver Issues Letter
11/18/2021 Cedar Township Nance County November 18 2021 Cedar Township Nance County Waiver Issues Letter
11/18/2021 Center Township Saunders County November 18 2021 Center Township Saunders County Waiver Issues Letter
11/18/2021 Central Township Knox County November 18 2021 Central Township Knox County Waiver Issues Letter
11/18/2021 Central Township Merrick County November 18 2021 Central Township Merrick County Waiver Issues Letter
11/18/2021 Chambers Township Holt County November 18 2021 Chambers Township Holt County Waiver Issues Letter
11/18/2021 Chapman Township Merrick County November 18 2021 Chapman Township Merrick County Waiver Issues Letter
11/18/2021 Chelsea Township Fillmore County November 18 2021 Chelsea Township Fillmore County Waiver Issues Letter
11/18/2021 Clark Township Dixon County November 18 2021 Clark Township Dixon County Waiver Issues Letter
11/18/2021 Clarksville Township Merrick County November 18 2021 Clarksville Township Merrick County Waiver Issues Letter
11/18/2021 Clatonia Township Gage County November 18 2021 Clatonia Township Gage County Waiver Issues Letter
11/18/2021 Cleveland Township Holt County November 18 2021 Cleveland Township Holt County Waiver Issues Letter
11/18/2021 Cleveland Township Knox County November 18 2021 Cleveland Township Knox County Waiver Issues Letter
11/18/2021 Columbia Township Knox County November 18 2021 Columbia Township Knox County Waiver Issues Letter
11/18/2021 Concord Township Dixon County November 18 2021 Concord Township Dixon County Waiver Issues Letter
11/18/2021 Conley Township Holt County November 18 2021 Conley Township Holt County Waiver Issues Letter
11/18/2021 Corner Township Custer County November 18 2021 Corner Township Custer County Waiver Issues Letter
11/18/2021 Cotterell Township Dodge County November 18 2021 Cotterell Township Dodge County Waiver Issues Letter
11/18/2021 Craig Township Burt County November 18 2021 Craig Township Burt County Waiver Issues Letter
11/18/2021 Cuming Township Dodge County November 18 2021 Cuming Township Dodge County Waiver Issues Letter
11/18/2021 Daily Township Dixon County November 18 2021 Daily Township Dixon County Waiver Issues Letter
11/18/2021 Dawes Township Thurston County November 18 2021 Dawes Township Thurston County Waiver Issues Letter
11/18/2021 Deloit Township Holt County November 18 2021 Deloit Township Holt County Waiver Issues Letter
11/18/2021 DeSoto Township 2 Washington County November 18 2021 DeSoto Township 2 Washington County Waiver Issues Letter
11/18/2021 Dolphin Township Knox County November 18 2021 Dolphin Township Knox County Waiver Issues Letter
11/18/2021 Dowling Township Knox County November 18 2021 Dowling Township Knox County Waiver Issues Letter
11/18/2021 East Custer Township Custer County November 18 2021 East Custer Township Custer County Waiver Issues Letter
11/18/2021 East Newman Township Nance County November 18 2021 East Newman Township Nance County Waiver Issues Letter
11/18/2021 Eastern Township Knox County November 18 2021 Eastern Township Knox County Waiver Issues Letter
11/18/2021 Eldorado Township Clay County November 18 2021 Eldorado Township Clay County Waiver Issues Letter
11/12/2021 Beemer Township Cuming County November 12 2021 Beemer Township Cuming County Waiver Issues Letter
11/12/2021 Bell Creek Township Burt County November 12 2021 Bell Creek Township Burt County Waiver Issues Letter
11/12/2021 Belle Prairie Township Fillmore County November 12 2021 Belle Prairie Township Fillmore County Waiver Issues Letter
11/12/2021 Belle Township Holt County November 12 2021 Belle Township Holt County Waiver Issues Letter
11/12/2021 Bennett Township Fillmore County November 12 2021 Bennett Township Fillmore County Waive Issues Letter
11/12/2021 Berwyn Township Custer County November 12 2021 Berwyn Township Custer County Waiver Issues Letter
11/12/2021 Bismark Township Cuming County November 12 2021 Bismark Township Cuming County Waiver Issues Letter
11/12/2021 Blakely Township Gage County November 12 2021 Blakely Township Gage County Waiver Issues Letter
11/12/2021 Bloomington Township Franklin County November 12 2021 Bloomington Township Franklin County Waiver Issues Letter
11/12/2021 Blue Springs Wymore Township Gage County November 12 2021 Blue Springs Wymore Township Gage County Waiver Issues Letter
11/12/2021 Bohemia Township Knox County November 12 2021 Bohemia Township Knox County Waiver Issues Letter
11/12/2021 Bohemia Township Saunders County November 12 2021 Bohemia Township Saunders County Waiver Issues Letter
11/12/2021 Broken Bow Township Custer County November 12 2021 Broken Bow Township Custer County Waiver Issues Letter
11/12/2021 Bryan Township Thurston County November 12 2021 Bryan Township Thurston County Waiver Issues Letter
11/12/2021 Burrows Township Platte County November 12 2021 Burrows Township Platte County Waiver Issues Letter
11/12/2021 Bush Township Boyd County November 12 2021 Bush Township Boyd County Waiver Issues Letter
11/12/2021 Butler Township Platte County November 12 2021 Butler Township Platte County Waiver Issues Letter
11/10/2021 Adams Township Gage County November 10 2021 Adams Township Gage County Waiver Issues Letter
11/10/2021 Addison Township Knox County November 10 2021 Addison Township Knox County Waiver Issues Letter
11/10/2021 Alexis Township Butler County November 10 2021 Alexis Township Butler County Waiver Issues Letter
11/10/2021 Anderson Township Thurston County November 10 2021 Anderson Township Thurston County Waiver Issues Letter
11/10/2021 Antelope Township Franklin County November 10 2021 Antelope Township Franklin County Waiver Issues Letter
11/10/2021 Arcadia Township Burt County November 10 2021 Arcadia Township Valley County Waiver Issues Letter
11/10/2021 Arizona Township Burt County November 10 2021 Arizona Township Burt County Waiver Issues Letter
11/10/2021 Ash Grove Township Franklin County November 10 2021 Ash Grove Township Franklin County Waiver Issues Letter
11/10/2021 Ashland Rural Township Saunders County November 10 2021 Ashland Rural Township Saunders County Waiver Issues Letter
11/10/2021 Bancroft Township Cuming County November 10 2021 Bancroft Township Cuming County Waiver Issues Letter
11/10/2021 Barneston Township Gage County November 10 2021 Barneston Township Gage County Waiver Issues Letter
11/10/2021 Basin Township Boyd County November 10 2021 Basin Township Boyd County Waiver Issues Letter
11/10/2021 Beaver Township Nance County November 10 2021 Beaver Township Nance County Waiver Issues
11/01/2021 Jefferson County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/25/2021 Richardson County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/22/2021 Health and Human Services, Department of (DHHS) October 22 2021 St Francis Letter
10/21/2021 Antelope County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/15/2021 Holt County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/15/2021 Knox County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/15/2021 Lincoln County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/13/2021 Dawson County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/13/2021 Oconto, Village of October 13 2021 Village of Octonto Waiver Issues Letter
10/13/2021 Rock County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/12/2021 South Heartland District Health Department July 1 2020 through June 30 2021 Audit Report and Management Letter
10/05/2021 Custer County July 1 2020 through June 30 2021 Audit Report and Management Letter
10/01/2021 Revenue - Lottery July 1 2020 through June 30 2021 Communication with Governance Letter
09/29/2021 Revenue - Lottery July 1 2020 through June 30 2021 Audit Report
09/15/2021 Garfield County July 1 2020 through June 30 2021 Audit Report and Management Letter
08/31/2021 Retirement - State and County Employees January 1 2020 through December 31 2020 Communication with Governance Letter
08/26/2021 Dairy Industry and Development Board July 1 2020 through June 30 2021 Audit Report
08/26/2021 Dairy Industry and Development Board July 1 2020 through June 30 2021 Communication with Governance Letter
08/26/2021 Retirement - School Employees, Judges, and State Patrol July 1 2019 through June 30 2020 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/26/2021 Retirement - State and County Employees January 1 2020 through December 31 2020 Audit Report
08/26/2021 Retirement - State and County Employees January 1 2020 through December 31 2020 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/25/2021 Environment and Energy, Department of (DEE) August 25 2021 Nebraska Clean Diesel Rebate Program Letter
08/13/2021 Secretary of State July 1 2020 through June 30 2021 Attestation Report
08/12/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 DAS ACFR Early Management Letter
08/12/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 DHHS ACFR Early Management Letter
08/12/2021 Administrative Services, Department of (DAS) July 1 2020 through June 30 2021 ACFR Early Management Letter
08/12/2021 Health and Human Services, Department of (DHHS) July 1 2020 through June 30 2021 ACFR Early Management Letter
08/11/2021 Hendley, Village of August 11 2021 Village of Hendley Letter
08/05/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Supreme Court ACFR Early Management Letter
08/05/2021 Supreme Court July 1 2020 through June 30 2021 ACFR Early Management Letter
08/03/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Education ACFR Early Management Letter
08/03/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Labor ACFR Early Management Letter
08/03/2021 Education, Department of July 1 2020 through June 30 2021 ACFR Early Management Letter
08/03/2021 Labor, Department of July 1 2020 through June 30 2021 ACFR Early Management Letter
07/30/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 Transportation ACFR Early Management Letter
07/30/2021 Transportation, Department of (NDOT) July 1 2020 through June 30 2021 ACFR Early Management Letter
07/26/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2020 through June 30 2021 DMV ACFR Early Management Letter
07/26/2021 Motor Vehicles, Department of (DMV) July 1 2019 through December 31 2020 Attestation Report
07/26/2021 Motor Vehicles, Department of (DMV) July 1 2020 through June 30 2021 ACFR Early Management Letter
07/22/2021 Governor July 1 2020 through June 30 2021 Attestation Report
07/21/2021 Environmental Trust Board July 1 2019 through December 31 2020 Attestation Report
07/19/2021 Lieutenant Governor July 1 2020 through June 30 2021 Attestation Report
07/15/2021 West Point, City of July 15 2021 City of West Point Letter
07/14/2021 Ethanol Board July 1 2019 December 31 2020 Attestation Report
07/13/2021 Corn Development, Utilization, and Marketing Board July 1 2019 through December 31 2020 Attestation Report
07/13/2021 Dry Bean Commission July 1 2019 through December 31 2020 Attestation Report
07/13/2021 Wheat Development, Utilization, and Marketing Board July 1 2019 through December 31 2020 Attestation Report
07/06/2021 Grain Sorghum Development, Utilization, and Marketing Board July 1 2019 through December 31 2020 Attestation Report
07/06/2021 Health and Human Services, Department of (DHHS) July 1 2020 through June 30 2021 Subrecipient Monitoring Aging and Medicaid Programs Agreed Upon Procedures Report
06/30/2021 Alvo, Village of June 30 2021 Village of Alvo Waiver Issues Letter
06/30/2021 Edison, Village of June 30 2021 Village of Edison Waiver Issues Letter
06/14/2021 Rogers, Village of June 14 2021 Village of Rogers Letter
06/02/2021 Postsecondary Education, Coordinating Commission for July 1 2019 through December 31 2020 Attestation Report
06/02/2021 Upland, Village of June 2 2021 Village of Upland Letter
05/25/2021 Merrick County July 1 2019 through June 30 2020 Audit Report and Management Letter
05/25/2021 Nuckolls County July 1 2019 through June 30 2020 Audit Report and Management Letter
05/24/2021 Belvidere, Village of May 24 2021 Village of Belvidere Waiver Issues Letter
05/19/2021 Douglas County Court January 1 2020 through December 31 2020 Attestation Report
05/18/2021 Carleton, Village of May 18 2021 Village of Carleton Waiver Issues Letter
05/18/2021 Dawes County July 1 2019 through June 30 2020 Audit Report and Management Letter
05/18/2021 Gering, City of May 18 2021 City of Gering Letter
05/18/2021 Ruskin, Village of May 18 2021 Village of Ruskin Waiver Issues Letter
05/13/2021 Real Estate Commission July 1 2019 through December 31 2020 Attestation Report
05/12/2021 Fremont, City of May 12 2021 City of Fremont Letter
05/12/2021 Sarpy County Court January 1 2020 through December 31 2020 Attestation Report
05/11/2021 Chapman, Village of May 11 2021 Village of Chapman Waiver Issues Letter
05/07/2021 Crofton, City of October 1 2019 through September 30 2020 Audit Report and Management Letter
05/07/2021 Wayne County Court January 1 2019 through December 31 2020 Attestation Report
04/29/2021 Lancaster County Court January 1 2020 through December 31 2020 Attestation Report
04/28/2021 Dawson County Court January 1 2019 through December 31 2020 Attestation Report
04/28/2021 Merrick County Court January 1 2019 through December 31 2020 Attestation Report
04/28/2021 York County Court January 1 2019 through December 31 2020 Attestation Report
04/26/2021 Keith County Court January 1 2019 through December 31 2020 Attestation Report
04/26/2021 Learning Community of Douglas and Sarpy Counties September 1 2019 through August 31 2020 Audit Report
04/26/2021 Nance County Court January 1 2019 through December 31 2020 Attestation Report
04/26/2021 Prosser, Village of April 26 2021 Village of Prosser Waiver Issues Letter
04/26/2021 Stamford, Village of April 26 2021 Village of Stamford Waiver Issues Letter
04/23/2021 Colfax County July 1 2019 through June 30 2020 Audit Report and Management Letter
04/23/2021 Franklin County July 1 2019 through June 30 2020 Audit Report and Management Letter
04/23/2021 Gosper County Court January 1 2019 through December 31 2020 Attestation Report
04/23/2021 Phelps County Court January 1 2019 through December 31 2020 Attestation Report
04/23/2021 Saunders County Court January 1 2019 through December 31 2020 Attestation Report
04/22/2021 Webster County July 1 2019 through June 30 2020 Audit Report and Management Letter
04/20/2021 Dawson County July 1 2019 through June 30 2020 Audit Report and Management Letter
04/20/2021 Johnson County Court January 1 2019 through December 31 2020 Attestation Report
04/19/2021 Adams County Court January 1 2019 through December 31 2020 Attestation Report
04/19/2021 Butler County July 1 2019 through June 30 2020 Audit Report and Management Letter
04/19/2021 Learning Community of Douglas and Sarpy Counties September 1 2019 through August 31 2020 Communication with Governance Letter
04/16/2021 Furnas County Court January 1 2019 through December 31 2020 Attestation Report
04/14/2021 Custer County Court January 1 2019 through December 31 2020 Attestation Report
04/14/2021 Garfield County Court January 1 2019 through December 31 2020 Attestation Report
04/14/2021 Harlan County Court January 1 2019 through December 31 2020 Attestation Report
04/13/2021 Boelus, Village of April 13 2021 Village of Boelus Waiver Issues Letter
04/13/2021 Dixon County Court January 1 2019 through December 31 2020 Attestation Report
04/13/2021 Holt County Court January 1 2019 through December 31 2020 Attestation Report
04/12/2021 Boone County July 1 2019 through June 30 2020 Audit Report and Management Letter
04/12/2021 Valley County Court January 1 2019 through December 31 2020 Attestation Report
04/09/2021 Logan County Court January 1 2019 through December 31 2020 Attestation Report
04/09/2021 Ragan, Village of April 9 2021 Village of Ragan Waiver Issues Letter
04/09/2021 Sheridan County Court January 1 2019 through December 31 2020 Attestation Report
04/09/2021 Valparaiso, Village of April 9 2021 Village of Valparaiso Letter
04/08/2021 Blaine County Court January 1 2019 through December 31 2020 Attestation Report
04/08/2021 Dawes County Court January 1 2019 through December 31 2020 Attestation Report
04/08/2021 Deuel County Court January 1 2019 through December 31 2020 Attestation Report
04/08/2021 Gage County Court January 1 2019 through December 31 2020 Attestation Report
04/08/2021 Perkins County Court January 1 2019 through December 31 2020 Attestation Report
04/07/2021 Preston, Village of April 7 2021 Village of Preston Waiver Issues Letter
04/07/2021 Sioux County Court January 1 2019 through December 31 2020 Attestation Report
04/06/2021 Boyd County Court January 1 2019 through December 31 2020 Attestation Report
04/06/2021 Pawnee County Court January 1 2019 through December 31 2020 Attestation Report
04/05/2021 Fillmore County Court January 1 2019 through December 31 2020 Attestation Report
04/05/2021 Platte County Court January 1 2019 through December 31 2020 Attestation Report
04/05/2021 Single Audit Reports - Statewide OMB A133 Compliance Reports July 1 2019 through June 30 2020 Statewide Single Report
04/05/2021 Thurston County Court January 1 2019 through December 31 2020 Attestation Report
04/02/2021 Burton, Village of April 2 2021 Village of Burton Waiver Issues Letter
03/31/2021 Cuming County Court January 1 2019 through December 31 2020 Attestation Report
03/31/2021 Morrill County Court January 1 2019 through December 31 2020 Attestation Report
03/30/2021 Colfax County Court January 1 2019 through December 31 2020 Attestation Report
03/30/2021 Cuming County July 1 2019 through June 30 2020 Audit Report and Management Letter
03/30/2021 Loup County Court January 1 2019 through December 31 2020 Attestation Report
03/29/2021 Dundy County Court January 1 2019 through December 31 2020 Attestation Report
03/29/2021 Hitchcock County Court January 1 2019 through December 31 2020 Attestation Report
03/29/2021 Kimball County July 1 2019 through June 30 2020 Audit Report and Management Letter
03/25/2021 Boone County Court January 1 2019 through December 31 2020 Attestation Report
03/25/2021 Clay County Court January 1 2019 through December 31 2020 Attestation Report
03/25/2021 Hamilton County Court January 1 2019 through December 31 2020 Attestation Report
03/24/2021 Saunders County July 1 2019 through June 30 2020 Audit Report and Management Letter
03/23/2021 DEE - Clean Water State Revolving Fund Program July 1 2019 through June 30 2020 Audit Report
03/23/2021 DEE - Drinking Water State Revolving Fund Program July 1 2019 through June 30 2020 Audit Report
03/19/2021 Mason City, Village of March 19 2021 Village of Mason City Waiver Issues Letter
03/18/2021 Panama, Village of March 18 2021 Village of Panama Waiver Issues Letter
03/18/2021 Reynolds, Village of March 18 2021 Village of Reynolds Waiver Issues Letter
03/18/2021 Springview, Village of March 18 2021 Village of Springview Waiver Issues Letter
03/18/2021 Verdel, Village of March 18 2021 Village of Verdel Waiver Issues Letter
03/18/2021 Waterbury, Village of March 18 2021 Village of Waterbury Waiver Issues Letter
03/17/2021 Cedar County Court January 1 2019 through December 31 2020 Attestation Report
03/17/2021 McLean, Village of March 17 2021 Village of McLean Waiver Issues Letter
03/17/2021 Naper, Village of March 17 2021 Village of Naper Waiver Issues Letter
03/17/2021 Odell, Village of March 17 2021 Village of Odell Waiver Issues Letter
03/16/2021 Chase County Court January 1 2019 through December 31 2020 Attestation Report
03/16/2021 Educational Telecommunications Commission See Educational Telecommunications Commission Website for Annual Audits
03/11/2021 Benkelman CRA City of Benkelman TIF Projects Approved through December 31 2020 Attestation Report
03/11/2021 Inglewood, Village of March 11 2021 Village of Inglewood Waiver Issues Letter
03/11/2021 Lewiston, Village of March 11 2021 Village of Lewiston Waiver Issues Letter
03/11/2021 McGrew, Village of March 11 2021 Village of McGrew Waiver Issues Letter
03/10/2021 DEE - Clean Water State Revolving Fund Program July 1 2019 through June 30 2020 Communication with Governance Letter
03/10/2021 DEE - Drinking Water State Revolving Fund Program July 1 2019 through June 30 2020 Communication with Governance Letter
03/10/2021 Newcastle, Village of March 10 2021 Village of Newcastle Waiver Issues Letter
03/09/2021 Sarpy County July 1 2020 through December 31 2020 Sarpy County Treasurer Attestation Report
03/08/2021 Abie, Village of March 8 2021 Village of Abie Waiver Issues Letter
03/08/2021 Bloomington, Village of March 8 2021 Village of Bloomington Waiver Issues Letter
03/08/2021 Craig, Village of March 8 2021 Village of Craig Waiver Issues Letter
03/08/2021 Dixon, Village of March 8 2021 Village of Dixon Waiver Issues Letter
03/08/2021 Gandy, Village of March 8 2021 Village of Gandy Waiver Issues Letter
03/08/2021 Harbine, Village of March 8 2021 Village of Harbine Waiver Issues Letter
03/08/2021 Hoskins, Village of March 8 2021 Village of Hoskins Waiver Issues Letter
03/08/2021 Hubbell, Village of March 8 2021 Village of Hubbell Waiver Issues Letter
03/04/2021 Denton, Village of March 4 2021 Village of Denton Waiver Issues Letter
03/04/2021 Hendley, Village of March 4 2021 Village of Hendley Waiver Issues Letter
03/04/2021 Meadow Grove, Village of March 4 2021 Village of Meadow Grove Waiver Issues Letter
03/04/2021 Ulysses, Village of March 4 2021 Village of Ulysses Waiver Issues Letter
03/04/2021 Unadilla, Village of March 4 2021 Village of Unadilla Waiver Issues Letter
03/04/2021 Upland, Village of March 4 2021 Village of Upland Waiver Issues Letter
03/04/2021 Venango, Village of March 4 2021 Village of Venango Waiver Issues Letter
03/04/2021 Virginia, Village of March 4 2021 Village of Virginia Waiver Issues Letter
03/04/2021 Washington, Village of March 4 2021 Village of Washington Waiver Issues Letter
03/04/2021 Whitney, Village of March 4 2021 Village of Whitney Waiver Issues Letter
03/04/2021 Wilsonville, Village of March 4 2021 Village of Wilsonville Waiver Issues Letter
03/04/2021 Winnetoon, Village of March 4 2021 Village of Winnetoon Waiver Issues Letter
03/04/2021 Winslow, Village of March 4 2021 Village of Winslow Waiver Issues Letter
03/04/2021 Wolbach, Village of March 4 2021 Village of Wolbach Waiver Issues Letter
03/04/2021 Wood Lake, Village of March 4 2021 Village of Wood Lake Waiver Issues Letter
03/04/2021 Wynot, Village of March 4 2021 Village of Wynot Waiver Issues Letter
03/03/2021 Cass County July 1 2019 through June 30 2020 Audit Report and Management Letter
03/03/2021 Gage County July 1 2019 through June 30 2020 Audit Report and Management Letter
03/02/2021 Creston, Village of March 2 2021 Village of Creston Waiver Issues Letter
03/02/2021 Crookston, Village of March 2 2021 Village of Crookston Waiver Issues Letter
03/02/2021 Dawson, Village of March 2 2021 Village of Dawson Waiver Issues Letter
03/02/2021 Deweese, Village of March 2 2021 Village of Deweese Waiver Issues Letter
03/02/2021 Dix, Village of March 2 2021 Village of Dix Waiver Issues Letter
03/02/2021 Douglas, Village of March 2 2021 Village of Douglas Waiver Issues Letter
03/02/2021 DuBois, Village of March 2 2021 Village of DuBois Waiver Issues Letter
03/02/2021 Dunbar, Village of March 2 2021 Village of Dunbar Waiver Issues Letter
03/02/2021 Dunning, Village of March 2 2021 Village of Dunning Waiver Issues Letter
03/02/2021 Eddyville, Village of March 2 2021 Village of Eddyville Waiver Issues Letter
03/02/2021 Elk Creek, Village of March 2 2021 Village of Elk Creek Waiver Issues Letter
03/02/2021 Funk, Village of March 2 2021 Village of Funk Waiver Issues Letter
03/02/2021 Magnet, Village of March 2 2021 Village of Magnet Waiver Issues Letter
03/02/2021 Martinsburg, Village of March 2 2021 Village of Martinsburg Waiver Issues Letter
03/02/2021 Maskell, Village of March 2 2021 Village of Maskell Waiver Issues Letter
03/02/2021 Maxwell, Village of March 2 2021 Village of Maxwell Waiver Issues Letter
03/02/2021 Melbeta, Village of March 2 2021 Village of Melbeta Waiver Issues Letter
03/02/2021 Memphis, Village of March 2 2021 Village of Memphis Waiver Issues Letter
03/02/2021 Merriman, Village of March 2 2021 Village of Merriman Waiver Issues Letter
03/02/2021 Moorefield, Village of March 2 2021 Village of Moorefield Waiver Issues Letter
03/02/2021 Murdock, Village of March 2 2021 Village of Murdock Waiver Issues Letter
03/02/2021 Naponee, Village of March 2 2021 Village of Naponee Waiver Issues Letter
03/02/2021 Nehawka, Village of March 2 2021 Village of Nehawka Waiver Issues Letter
03/02/2021 Nemaha, Village of March 2 2021 Village of Nemaha Waiver Issues Letter
03/02/2021 Newport, Village of March 2 2021 Village of Newport Waiver Issues Letter
03/02/2021 Nickerson, Village of March 2 2021 Village of Nickerson Waiver Issues Letter
03/02/2021 Pleasanton, Village of March 2 2021 Village of Pleasanton Waiver Issues Letter
03/02/2021 Thayer, Village of March 2 2021 Village of Thayer Waiver Issues Letter
03/02/2021 Thedford, Village of March 2 2021 Village of Thedford Waiver Issues Letter
03/01/2021 Amherst, Village of March 1 2021 Village of Amherst Waiver Issues Letter
03/01/2021 Anselmo, Village of March 1 2021 Village of Anselmo Waiver Issues Letter
03/01/2021 Arthur, Village of March 1 2021 Village of Arthur Waiver Issues Letter
03/01/2021 Atlanta, Village of March 1 2021 Village of Atlanta Waiver Issues Letter
03/01/2021 Avoca, Village of March 1 2021 Village of Avoca Waiver Issues Letter
03/01/2021 Barada, Village of March 1 2021 Village of Barada Waiver Issues Letter
03/01/2021 Barneston, Village of March 1 2021 Village of Barneston Waiver Issues Letter
03/01/2021 Bartlett, Village of March 1 2021 Village of Bartlett Waiver Issues Letter
03/01/2021 Bazile Mills, Village of March 1 2021 Village of Bazile Mills Waiver Issues Letter
03/01/2021 Belgrade, Village of March 1 2021 Village of Belgrade Waiver Issues Letter
03/01/2021 Benedict, Village of March 1 2021 Village of Benedict Waiver Issues Letter
03/01/2021 Berwyn, Village of March 1 2021 Village of Berwyn Waiver Issues Letter
03/01/2021 Bladen, Village of March 1 2021 Village of Bladen Waiver Issues Letter
03/01/2021 Bristow, Village of March 1 2021 Village of Bristow Waiver Issues Letter
03/01/2021 Broadwater, Village of March 1 2021 Village of Broadwater Waiver Issues Letter
03/01/2021 Brownville, Village of March 1 2021 Village of Brownville Waiver Issues Letter
03/01/2021 Bruno, Village of March 1 2021 Village of Bruno Waiver Issues Letter
03/01/2021 Brunswick, Village of March 1 2021 Village of Brunswick Waiver Issues Letter
03/01/2021 Burchard, Village of March 1 2021 Village of Burchard Waiver Issues Letter
03/01/2021 Burr, Village of March 1 2021 Village of Burr Waiver Issues Letter
03/01/2021 Bushnell, Village of March 1 2021 Village of Bushnell Waiver Issues Letter
03/01/2021 Center, Village of March 1 2021 Village of Center Waiver Issues Letter
03/01/2021 Clatonia, Village of March 1 2021 Village of Clatonia Waiver Issues Letter
03/01/2021 Clearwater, Village of March 1 2021 Village of Clearwater Waiver Issues Letter
03/01/2021 Cody, Village of March 1 2021 Village of Cody Waiver Issues Letter
03/01/2021 Concord, Village of March 1 2021 Village of Concord Waiver Issues Letter
03/01/2021 Cook, Village of March 1 2021 Village of Cook Waiver Issues Letter
03/01/2021 Cordova, Village of March 1 2021 Village of Cordova Waiver Issues Letter
03/01/2021 Cornlea, Village of March 1 2021 Village of Cornlea Waiver Issues Letter
03/01/2021 Crab Orchard, Village of March 1 2021 Village of Crab Orchard Waiver Issues Letter
02/25/2021 Elsie, Village of February 25 2021 Village of Elsie Waiver Issues Letter
02/25/2021 Elyria, Village of February 25 2021 Village of Elyria Waiver Issues Letter
02/25/2021 Emmet, Village of February 25 2021 Village of Emmet Waiver Issues Letter
02/25/2021 Endicott, Village of February 25 2021 Village of Endicott Waiver Issues Letter
02/25/2021 Farnam, Village of February 25 2021 Village of Farnam Waiver Issues Letter
02/25/2021 Farwell, Village of February 25 2021 Village of Farwell Waiver Issues Letter
02/25/2021 Filley, Village of February 25 2021 Village of Filley Waiver Issues Letter
02/25/2021 Fordyce, Village of February 25 2021 Village of Fordyce Waiver Issues Letter
02/25/2021 Foster, Village of February 25 2021 Village of Foster Waiver Issues Letter
02/25/2021 Gilead, Village of February 25 2021 Village of Gilead Waiver Issues Letter
02/25/2021 Grafton, Village of February 25 2021 Village of Grafton Waiver Issues Letter
02/25/2021 Gresham, Village of February 25 2021 Village of Gresham Waiver Issues Letter
02/25/2021 Guide Rock, Village of February 25 2021 Village of Guide Rock Waiver Issues Letter
02/25/2021 Gurley, Village of February 25 2021 Village of Gurley Waiver Issues Letter
02/25/2021 Hadar, Village of February 25 2021 Village of Hadar Waiver Issues Letter
02/25/2021 Hardy, Village of February 25 2021 Village of Hardy Waiver Issues Letter
02/25/2021 Hayes Center, Village of February 25 2021 Village of Hayes Center Waiver Issues Letter
02/25/2021 Heartwell, Village of February 25 2021 Village of Heartwell Waiver Issues Letter
02/25/2021 Henry, Village of February 25 2021 Village of Henry Waiver Issues Letter
02/25/2021 Herman, Village of February 25 2021 Village of Herman Waiver Issues Letter
02/25/2021 Hordville, Village of February 25 2021 Village of Hordville Waiver Issues Letter
02/25/2021 Huntley, Village of February 25 2021 Village of Huntley Waiver Issues Letter
02/25/2021 Hyannis, Village of February 25 2021 Village of Hyannis Waiver Issues Letter
02/25/2021 Inman, Village of February 25 2021 Village of Inman Waiver Issues Letter
02/25/2021 Lawrence, Village of February 25 2021 Village of Lawrence Waiver Issues Letter
02/25/2021 Leshara, Village of February 25 2021 Village of Leshara Waiver Issues Letter
02/25/2021 Lewellen, Village of February 25 2021 Village of Lewellen Waiver Issues Letter
02/25/2021 Litchfield, Village of February 25 2021 Village of Litchfield Waiver Issues Letter
02/25/2021 Lorton, Village of February 25 2021 Village of Lorton Waiver Issues Letter
02/25/2021 Lushton, Village of February 25 2021 Village of Lushton Waiver Issues Letter
02/24/2021 Norman, Village of February 24 2021 Village of Norman Waiver Issues Letter
02/24/2021 Octavia, Village of February 24 2021 Village of Octavia Waiver Issues Letter
02/24/2021 Ohiowa, Village of February 24 2021 Village of Ohiowa Waiver Issues Letter
02/24/2021 Ong, Village of February 24 2021 Village of Ong Waiver Issues Letter
02/24/2021 Otoe, Village of February 24 2021 Village of Otoe Waiver Issues Letter
02/24/2021 Palisade, Village of February 24 2021 Village of Palisade Waiver Issues Letter
02/24/2021 Pickrell, Village of February 24 2021 Village of Pickrell Waiver Issues Letter
02/24/2021 Primrose, Village of February 24 2021 Village of Primrose Waiver Issues Letter
02/24/2021 Raymond, Village of February 24 2021 Village of Raymond Waiver Issues Letter
02/24/2021 Riverton, Village of February 24 2021 Village of Riverton Waiver Issues Letter
02/24/2021 Roca, Village of February 24 2021 Village of Roca Waiver Issues Letter
02/24/2021 Roseland, Village of February 24 2021 Village of Roseland Waiver Issues Letter
02/24/2021 Royal, Village of February 24 2021 Village of Royal Waiver Issues Letter
02/24/2021 Rulo, Village of February 24 2021 Village of Rulo Waiver Issues Letter
02/24/2021 Salem, Village of February 24 2021 Village of Salem Waiver Issues Letter
02/24/2021 Santee, Village of February 24 2021 Village of Santee Waiver Issues Letter
02/24/2021 Scotia, Village of February 24 2021 Village of Scotia Waiver Issues Letter
02/24/2021 Sholes, Village of February 24 2021 Village of Sholes Waiver Issues Letter
02/24/2021 Shubert, Village of February 24 2021 Village of Shubert Waiver Issues Letter
02/24/2021 Silver Creek, Village of February 24 2021 Village of Silver Creek Waiver Issues Letter
02/24/2021 Sprague, Village of February 24 2021 Village of Sprague Waiver Issues Letter
02/24/2021 Staplehurst, Village of February 24 2021 Village of Staplehurst Waiver Issues Letter
02/24/2021 Steele City, Village of February 24 2021 Village of Steele City Waiver Issues Letter
02/24/2021 Stella, Village of February 24 2021 Village of Stella Waiver Issues Letter
02/24/2021 Stockham, Village of February 24 2021 Village of Stockham Waiver Issues Letter
02/24/2021 Stockville, Village of February 24 2021 Village of Stockville Waiver Issues Letter
02/24/2021 Strang, Village of February 24 2021 Village of Strang Waiver Issues Letter
02/24/2021 Sumner, Village of February 24 2021 Village of Sumner Waiver Issues Letter
02/24/2021 Table Rock, Village of February 24 2021 Village of Table Rock Waiver Issues Letter
02/24/2021 Tarnov, Village of February 24 2021 Village of Tarnov Waiver Issues Letter
02/23/2021 Education, Department of July 1 2019 through June 30 2020 National Deaf Blind Equipment Distribution Program Communication with Governance Letter
02/19/2021 Education, Department of July 1 2019 through June 30 2020 National Deaf Blind Equipment Distribution Program Audit Report
02/12/2021 University of Nebraska July 1 2019 through June 30 2020 Management Letter
02/10/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 DHHS CAFR Management Letter
02/10/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Capital Asset CAFR Management Letter
02/10/2021 Administrative Services, Department of (DAS) July 1 2019 through June 30 2020 Capital Asset CAFR Management Letter
02/10/2021 Correctional Services, Department of (Corrections) July 1 2019 through June 30 2020 Capital Asset CAFR Management Letter
02/10/2021 Corrective Actions Investigations and Evaluations - LB151 January 1 2020 through January 29 2021 Report of Corrective Actions Investigations and Evaluations
02/10/2021 Dakota County July 1 2019 through June 30 2020 Audit Report and Management Letter
02/10/2021 Game and Parks Commission July 1 2019 through June 30 2020 Capital Asset CAFR Management Letter
02/10/2021 Harlan County July 1 2019 through June 30 2020 Audit Report and Management Letter
02/10/2021 Health and Human Services, Department of (DHHS) July 1 2019 through June 30 2020 CAFR Management Letter
02/10/2021 Health and Human Services, Department of (DHHS) July 1 2019 through June 30 2020 Capital Asset CAFR Management Letter
02/10/2021 Transportation, Department of (NDOT) July 1 2019 through June 30 2020 Capital Asset CAFR Management Letter
02/10/2021 Veterans' Affairs, Department of July 1 2019 through June 30 2020 Capital Asset CAFR Management Letter
02/08/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Supreme Court CAFR Management Letter
02/08/2021 Supreme Court July 1 2019 through June 30 2020 CAFR Management Letter
02/04/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Military CAFR Management Letter
02/04/2021 Military, Department of July 1 2019 through June 30 2020 CAFR Management Letter
02/03/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Education CAFR Management Letter
02/03/2021 Education, Department of July 1 2019 through June 30 2020 CAFR Management Letter
02/02/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 DAS CAFR Management Letter
02/02/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Labor CAFR Management Letter
02/02/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Revenue CAFR Management Letter
02/02/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Transportation CAFR Management Letter
02/02/2021 Administrative Services, Department of (DAS) July 1 2019 through June 30 2020 CAFR Management Letter
02/02/2021 Labor, Department of July 1 2019 through June 30 2020 CAFR Management Letter
02/02/2021 Revenue, Department of (Revenue) July 1 2019 through June 30 2020 CAFR Management Letter
02/02/2021 Transportation, Department of (NDOT) July 1 2019 through June 30 2020 CAFR Management Letter
02/01/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Corrections CAFR Management Letter
02/01/2021 Correctional Services, Department of (Corrections) July 1 2019 through June 30 2020 CAFR Management Letter
01/29/2021 Irvington Fire District 8 January 29 2021 Irvington Fire District 8 Waiver Issues Letter
01/29/2021 Retirement - School Employees, Judges, and State Patrol July 1 2019 through June 30 2020 Audit Report and Management Letter
01/29/2021 Retirement - School Employees, Judges, and State Patrol July 1 2019 through June 30 2020 Communication with Governance Letter
01/28/2021 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Investment Council CAFR Management Letter
01/28/2021 Custer County July 1 2019 through June 30 2020 Audit Report and Management Letter
01/28/2021 Investment Council July 1 2019 through June 30 2020 CAFR Management Letter
01/22/2021 Snyder Rural Fire District 5 January 22 2021 Snyder Rural Fire District 5 Waiver Issues Letter
01/20/2021 Kearney County July 1 2019 through June 30 2020 Audit Report and Management Letter
01/15/2021 Elk Creek Fire Protection District January 15 2021 Elk Creek Fire Protection District Waiver Issues Letter
01/15/2021 Kennard Rural Fire District January 15 2021 Kennard Rural Fire District Waiver Issues Letter
01/15/2021 Raymond Rural Fire District January 15 2021 Raymond Rural Fire District Waiver Issues Letter
01/11/2021 Chappell Fire District 1 January 11 2021 Chappell Fire District 1 Waiver Issues Letter
01/11/2021 Hemingford Rural Fire District January 11 2021 Hemingford Rural Fire District Waiver Issues Letter
01/11/2021 Wisner Rural Fire District January 11 2021 Wisner Rural Fire District Waiver Issues Letter
01/08/2021 Adams County July 1 2019 through June 30 2020 Audit Report and Management Letter
01/06/2021 Brunswick Rural Fire District January 6 2021 Brunswick Rural Fire District Waiver Issues Letter
01/06/2021 Craig Rural Fire District January 6 2021 Craig Rural Fire District Waiver Issues Letter
01/06/2021 Lincoln County July 1 2019 through June 30 2020 Audit Report and Management Letter
01/06/2021 Lyons Rural Fire District January 6 2021 Lyons Rural Fire District Waiver Issues Letter
01/06/2021 Pawnee Rural Fire District 5 January 6 2021 Pawnee Rural Fire District 5 Waiver Issues Letter
01/06/2021 Platte County Agricultural Society October 1 2019 through September 30 2020 Audit Report and Management Letter
01/06/2021 Seward County July 1 2019 through June 30 2020 Audit Report and Management Letter
01/06/2021 Tekamah Rural Fire District January 6 2021 Tekamah Rural Fire District Waiver Issues Letter
01/06/2021 Thedford Rural Fire District January 6 2021 Thedford Rural Fire District Waiver Issues Letter
01/05/2021 Alliance Rural Fire Protection District January 5 2021 Alliance Rural Fire Protection District Waiver Issues Letter
01/05/2021 Atkinson Rural Fire Protection District 1 January 5 2021 Atkinson Rural Fire Protection District 1 Waiver Issues Letter
01/05/2021 Belgrade Fire District 4 January 5 2021 Belgrade Fire District 4 Waiver Issues Letter
01/05/2021 Burchard Rural Fire Protection District January 5 2021 Burchard Rural Fire Protection District Waiver Issues Letter
01/05/2021 Clearwater Rural Fire District 21 January 5 2021 Clearwater Rural Fire District 21 Waiver Issues Letter
01/05/2021 Duncan Rural Fire District January 5 2021 Duncan Rural Fire District Waiver Issues Letter
01/05/2021 Dwight Rural Fire District 6 January 5 2021 Dwight Rural Fire District 6 Waiver Issues Letter
01/05/2021 Ewing Rural Fire District 5 January 5 2021 Ewing Rural Fire District 5 Waiver Issues Letter
01/05/2021 Grant Suburban Fire Protection District January 5 2021 Grant Suburban Fire Protection District Waiver Issues Letter
01/05/2021 Hadar Rural Fire District January 5 2021 Hadar Rural Fire District Waiver Issues Letter
01/05/2021 Hampton Rural Fire District 1 January 5 2021 Hampton Rural Fire District 1 Waiver Issues Letter
01/05/2021 Holdrege Rural Fire District 6 January 5 2021 Holdrege Rural Fire District 6 Waiver Issues Letter
01/05/2021 Humboldt Rural Fire District January 5 2021 Humboldt Rural Fire District Waiver Issues Letter
01/05/2021 Indianola Rural Fire District January 5 2021 Indianola Rural Fire District Waiver Issues Letter
01/05/2021 Kiowa Rural Fire District January 5 2021 Kiowa Rural Fire District Waiver Issues Letter
01/05/2021 Loup County Rural Fire District January 5 2021 Loup County Rural Fire District Waiver Issues Letter
01/05/2021 Meadow Grove Rural Fire District January 5 2021 Meadow Grove Rural Fire District Waiver Issues Letter
01/05/2021 Minatare Melbeta Rural Fire District January 5 2021 Minatare Melbeta Rural Fire District Waiver Issues Letter
01/05/2021 North Bend Rural Fire District 9 January 5 2021 North Bend Rural Fire District 9 Waiver Issues Letter
01/05/2021 North Platte Rural Fire District January 5 2021 North Platte Rural Fire District Waiver Issues Letter
01/05/2021 Oakdale Rural Fire District January 5 2021 Oakdale Rural Fire District Waiver Issues Letter
01/05/2021 Orchard Rural Fire District 7 January 5 2021 Orchard Rural Fire District 7 Waiver Issues Letter
01/05/2021 Phelps Gosper Fire District 2 January 5 2021 Phelps Gosper Fire District 2 Waiver Issues Letter
01/05/2021 Ponca Hills Fire District 9 January 5 2021 Ponca Hills Fire District 9 Waiver Issues Letter
01/05/2021 Roseland Fire District January 5 2021 Roseland Fire District Waiver Issues Letter
01/05/2021 Scottsbluff Rural Fire Protection District January 5 2021 Scottsbluff Rural Fire Protection District Waiver Issues Letter
01/05/2021 Shelby Rural Fire District January 5 2021 Shelby Rural Fire District Waiver Issues Letter
01/05/2021 Stamford Rural Fire District January 5 2021 Stamford Rural Fire District Waiver Issues Letter
01/05/2021 Stromsburg Rural Fire District January 5 2021 Stromsburg Rural Fire District Waiver Issues Letter
01/05/2021 Stuart Fire District 8 January 5 2021 Stuart Fire District 8 Waiver Issues Letter
01/05/2021 Tilden Rural Fire District January 5 2021 Tilden Rural Fire District Waiver Issues Letter
01/05/2021 Wallace Rural Fire District January 5 2021 Wallace Rural Fire District Waiver Issues Letter
01/05/2021 Wauneta Rural Fire District January 5 2021 Wauneta Rural Fire District Waiver Issues Letter
01/05/2021 West Point Rural Fire District January 5 2021 West Point Rural Fire District Waiver Issues Letter
01/05/2021 Wilcox Fire Protection District 3 January 5 2021 Wilcox Fire Protection District 3 Waiver Issues Letter
01/05/2021 Winside Rural Fire District 4 January 5 2021 Winside Rural Fire District 4 Waiver Issues Letter
01/05/2021 Wood River Rural Fire District 2 January 5 2021 Wood River Rural Fire District 2 Waiver Issues Letter
01/05/2021 Wymore Rural Fire Protection District January 5 2021 Wymore Rural Fire Protection District Waiver Issues Letter
01/05/2021 Wynot Rural Fire District January 5 2021 Wynot Rural Fire District Waiver Issues Letter
Date Released Entity Link
12/23/2020 Dixon County July 1 2019 through June 30 2020 Audit Report and Management Letter
12/22/2020 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2018 through June 30 2020 Communication with Governance Letter
12/21/2020 Blair Rural Fire District December 21 2020 Blair Rural Fire District Waiver Issues Letter
12/21/2020 Dunning Rural Fire District December 21 2020 Dunning Rural Fire District Waiver Issues Letter
12/21/2020 Loomis Fire District 4 December 21 2020 Loomis Fire District 4 Waiver Issues Letter
12/21/2020 Norfolk Rural Fire Protection District December 21 2020 Norfolk Rural Fire Protection District Waiver Issues Letter
12/21/2020 Phillips Rural Fire District 9 December 21 2020 Phillips Rural Fire District 9 Waiver Issues Letter
12/21/2020 Pickrell Rural Fire District December 21 2020 Pickrell Rural Fire District Waiver Issues Letter
12/21/2020 Polk Fire and Rescue District 6 December 21 2020 Polk Fire and Rescue District 6 Waiver Issues Letter
12/21/2020 Republican City Rural Fire District December 21 2020 Republican City Rural Fire District Waiver Issues Letter
12/21/2020 Schuyler Rural Fire District 3 December 21 2020 Schuyler Rural Fire District 3 Waiver Issues Letter
12/21/2020 Scribner Rural Fire District 3 December 21 2020 Scribner Rural Fire District 3 Waiver Issues Letter
12/21/2020 Southeast Rural Fire District December 21 2020 Southeast Rural Fire District Waiver Issues Letter
12/21/2020 St. Paul Rural Fire District December 21 2020 St. Paul Rural Fire District Waiver Issues Letter
12/21/2020 Stratton Ambulance and Fire Protection District December 21 2020 Stratton Ambulance and Fire Protection District Waiver Issues Letter
12/21/2020 Summerfield Rural Fire District December 21 2020 Summerfield Rural Fire District Waiver Issues Letter
12/21/2020 Sutherland Rural Fire District December 21 2020 Sutherland Rural Fire District Waiver Issues Letter
12/21/2020 Thurston Rural Fire District December 21 2020 Thurston Rural Fire District Waiver Issues Letter
12/21/2020 Trumbull Rural Fire District December 21 2020 Trumbull Rural Fire District Waiver Issues Letter
12/21/2020 Unadilla Rural Fire District December 21 2020 Unadilla Rural Fire District Waiver Issues Letter
12/21/2020 Venango Rural Fire District December 21 2020 Venango Rural Fire District Waiver Issues Letter
12/21/2020 Wausa Rural Fire District December 21 2020 Wausa Rural Fire District Waiver Issues Letter
12/21/2020 Weeping Water Rural Fire District December 21 2020 Weeping Water Rural Fire District Waiver Issues Letter
12/21/2020 Wilsonville Hendley Rural Fire District December 21 2020 Wilsonville Hendley Rural Fire District Waiver Issues Letter
12/18/2020 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2019 through June 30 2020 Management Letter
12/18/2020 Platte County July 1 2019 through June 30 2020 Audit Report and Management Letter
12/17/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 CAFR
12/17/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 CAFR Communication with Governance Letter
12/16/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Labor CAFR Early Management Letter
12/16/2020 Labor, Department of July 1 2019 through June 30 2020 CAFR Early Management Letter
12/15/2020 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2018 through June 30 2020 Basic Financial Report
12/15/2020 University of Nebraska July 1 2019 through June 30 2020 Basic Financial Reports
12/15/2020 University of Nebraska July 1 2019 through June 30 2020 Communication with Governance Letter
12/14/2020 Anselmo Rural Fire District December 14 2020 Anselmo Rural Fire District Waiver Issues Letter
12/14/2020 Merna Rural Fire District December 14 2020 Merna Rural Fire District Waiver Issues Letter
12/14/2020 Murdock Rural Fire District December 14 2020 Murdock Rural Fire District Waiver Issues Letter
12/14/2020 Palmyra Rural Fire District December 14 2020 Palmyra Rural Fire District Waiver Issues Letter
12/14/2020 Randolph Rural Fire District December 14 2020 Randolph Rural Fire District Waiver Issues Letter
12/08/2020 Mitchell Rural Fire District December 8 2020 Mitchell Rural Fire District Waiver Issues Letter
12/08/2020 Monroe Rural Fire District December 8 2020 Monroe Rural Fire District Waiver Issues Letter
12/08/2020 Osmond Rural Fire District December 8 2020 Osmond Rural Fire District Waiver Issues Letter
12/08/2020 Plainview Rural Fire District December 8 2020 Plainview Rural Fire District Waiver Issues Letter
12/08/2020 Ponca Rural Fire District December 8 2020 Ponca Rural Fire District Waiver Issues Letter
12/08/2020 Riverton Rural Fire Protection District December 8 2020 Riverton Rural Fire Protection District Waiver Issues Letter
12/08/2020 Rock County Rural Fire District December 8 2020 Rock County Rural Fire District Waiver Issues Letter
12/08/2020 Sidney Rural Fire District 1 December 8 2020 Sidney Rural Fire District 1 Waiver Issues Letter
12/08/2020 Stanton Rural Fire District December 8 2020 Stanton Rural Fire District Waiver Issues Letter
12/08/2020 Syracuse Rural Fire District December 8 2020 Syracuse Rural Fire District Waiver Issues Letter
12/08/2020 Talmage Rural Fire District December 8 2020 Talmage Rural Fire District Waiver Issues Letter
12/08/2020 Trenton Rural Fire District December 8 2020 Trenton Rural Fire District Waiver Issues Letter
12/08/2020 Waco Rural Fire District December 8 2020 Waco Rural Fire District Waiver Issues Letter
12/08/2020 Wayne Rural Fire District 2 December 8 2020 Wayne Rural Fire District 2 Waiver Issues Letter
12/08/2020 Wheeler County Rural Fire Protection District December 8 2020 Wheeler County Rural Fire Protection District Waiver Issues Letter
12/08/2020 Wood Lake Rural Fire District December 8 2020 Wood Lake Rural Fire District Waiver Issues Letter
12/04/2020 Broken Bow Rural Fire District 1 December 4 2020 Broken Bow Rural Fire District 1 Waiver Issues Letter
12/04/2020 Carroll Fire Protection District 1 December 4 2020 Carroll Fire Protection District 1 Waiver Issues Letter
12/04/2020 Chester Rural Fire District 7 December 4 2020 Chester Rural Fire District 7 Waiver Issues Letter
12/04/2020 Crawford Rural Fire Protection District 4 December 4 2020 Crawford Rural Fire Protection District 4 Waiver Issues Letter
12/04/2020 Decatur Rural Fire District December 4 2020 Decatur Rural Fire District Waiver Issues Letter
12/04/2020 Elmwood Rural Fire Protection District December 4 2020 Elmwood Rural Fire Protection District Waiver Issues Letter
12/04/2020 Herman Rural Fire District December 4 2020 Herman Rural Fire District Waiver Issues Letter
12/04/2020 Hooper Fire District 2 December 4 2020 Hooper Fire District 2 Waiver Issues letter
12/04/2020 Miller Rural Fire District December 4 2020 Miller Rural Fire District Waiver Issues Letter
11/25/2020 Grafton Rural Fire District November 25 2020 Grafton Rural Fire District Waiver Issues Letter
11/25/2020 Haigler Rural Fire District November 25 2020 Haigler Rural Fire District Waiver Issues Letter
11/25/2020 McCool Junction Area Rural Fire Protection District 7 November 25 2020 McCool Junction Area Rural Fire Protection District 7 Waiver Issues Letter
11/25/2020 Newport Rural Fire District November 25 2020 Newport Rural Fire District Waiver Issues Letter
11/25/2020 Palmer Fire District November 25 2020 Palmer Fire District Waiver Issues Letter
11/25/2020 Pierce Rural Fire Protection District November 25 2020 Pierce Rural Fire Protection District Waiver Issues Letter
11/25/2020 Platte Valley Rural Fire Prevention District November 25 2020 Platte Valley Rural Fire Prevention District Waiver Issues Letter
11/25/2020 Plattsmouth Rural Fire District November 25 2020 Plattsmouth Rural Fire District Waiver Issues Letter
11/25/2020 Red Cloud Rural Fire District 2 November 25 2020 Red Cloud Rural Fire District 2 Waiver Issues Letter
11/25/2020 Rushville Rural Fire District November 25 2020 Rushville Rural Fire District Waiver Issues Letter
11/25/2020 Scotia Rural Fire District 4 November 25 2020 Scotia Rural Fire District 4 Waiver Issues Letter
11/25/2020 Spencer Rural Fire District November 25 2020 Spencer Rural Fire District Waiver Issues Letter
11/25/2020 Steele City Endicott Rural Fire District 7 November 25 2020 Steele City Endicott Rural Fire District 7 Waiver Issues Letter
11/25/2020 Stella Rural Fire District November 25 2020 Stella Rural Fire District Waiver Issues Letter
11/25/2020 York Rural Fire District November 25 2020 York Rural Fire District Waiver Issues Letter
11/23/2020 Dannebrog Fire Department November 23 2020 Dannebrog Fire Department Waiver Issues Letter
11/23/2020 Maxwell Rural Fire District November 23 2020 Maxwell Rural Fire District Waiver Issues Letter
11/23/2020 McPherson County Rural Fire District November 23 2020 McPherson County Rural Fire District Waiver Issues Letter
11/23/2020 Milligan Rural Fire District November 23 2020 Milligan Rural Fire District Waiver Issues Letter
11/23/2020 Nebraska City Rural Fire Protection District November 23 2020 Nebraska City Rural Fire Protection District Waiver Issues Letter
11/23/2020 Newcastle Rural Fire District November 23 2020 Newcastle Rural Fire District Waiver Issues Letter
11/23/2020 Niobrara Rural Fire District November 23 2020 Niobrara Rural Fire District Waiver Issues Letter
11/23/2020 O'Neill Rural Fire District 3 November 23 2020 ONeill Rural Fire District 3 Waiver Issues Letter
11/23/2020 Oakland Rural Fire District November 23 2020 Oakland Rural Fire District Waiver Issues Letter
11/23/2020 Oconto Rural Fire District November 23 2020 Oconto Rural Fire District Waiver Issues Letter
11/23/2020 Odell Rural Fire District November 23 2020 Odell Rural Fire District Waiver Issues Letter
11/23/2020 Ogallala Rural Fire Protection District November 23 2020 Ogallala Rural Fire Protection District Waiver Issues Letter
11/23/2020 Orleans Rural Fire District November 23 2020 Orleans Rural Fire District Waiver Issues Letter
11/23/2020 Osceola Rural Fire District November 23 2020 Osceola Rural Fire District Waiver Issues Letter
11/23/2020 Page Fire District 4 November 23 2020 Page Fire District 4 Waiver Issues Letter
11/23/2020 Paxton Rural Fire District November 23 2020 Paxton Rural Fire District Waiver Issues Letter
11/23/2020 Pender Rural Fire District November 23 2020 Pender Rural Fire District Waiver Issues Letter
11/23/2020 Peru Rural Fire District 3 November 23 2020 Peru Rural Fire District 3 Waiver Issues Letter
11/23/2020 Pleasanton Rural Fire District 4 November 23 2020 Pleasanton Rural Fire District 4 Waiver Issues Letter
11/23/2020 Purdum Rural Fire District November 23 2020 Purdum Rural Fire District Waiver Issues Letter
11/23/2020 Ruskin Rural Fire District November 23 2020 Ruskin Rural Fire District Waiver Issues Letter
11/23/2020 Sandhills Fire Protection District November 23 2020 Sandhills Fire Protection District Waiver Issues Letter
11/23/2020 Sheep Creek and Farmers Rural Fire District November 23 2020 Sheep Creek and Farmers Rural Fire District Waiver Issues Letter
11/23/2020 Uehling Fire District 6 November 23 2020 Uehling Fire District 6 Waiver Issues Letter
11/23/2020 Verdigre Rural Fire District November 23 2020 Verdigre Rural Fire District Waiver Issues Letter
11/23/2020 Verdon Rural Fire Protection District November 23 2020 Verdon Rural Fire Protection District Waiver Issues Letter
11/23/2020 Waterloo Fire Department November 23 2020 Waterloo Fire Department Waiver Issues Letter
11/23/2020 Wolbach Suburban Fire District 3 November 23 2020 Wolbach Suburban Fire District 3 Waiver Issues Letter
11/20/2020 Banner Rural Fire District November 20 2020 Banner Rural Fire District Waiver Issues Letter
11/20/2020 Bartley Rural Fire District November 20 2020 Bartley Rural Fire District Waiver Issues Letter
11/20/2020 Bradshaw Rural Fire District November 20 2020 Bradshaw Rural Fire District Waiver Issues Letter
11/20/2020 Brady Rural Fire District November 20 2020 Brady Rural Fire District Waiver Issues Letter
11/20/2020 Cairo Rural Fire District 5 November 20 2020 Cairo Rural Fire District 5 Waiver Issues Letter
11/20/2020 Central City Rural Fire District November 20 2020 Central City Rural Fire District Waiver Issues Letter
11/20/2020 Chambers Rural Fire District 6 November 20 2020 Chambers Rural Fire District 6 Waiver Issues Letter
11/20/2020 Chapman Fire District November 20 2020 Chapman Fire District Waiver Issues Letter
11/20/2020 Clarks Rural Fire Protection District November 20 2020 Clarks Rural Fire Protection District Waiver Issues Letter
11/20/2020 Clatonia Suburban Fire District November 20 2020 Clatonia Suburban Fire District Waiver Issues Letter
11/20/2020 Cody Rural Fire District November 20 2020 Cody Rural Fire District Waiver Issues Letter
11/20/2020 Columbus Rural Fire District November 20 2020 Columbus Rural Fire District Waiver Issues Letter
11/20/2020 Concord Rural Fire District November 20 2020 Concord Rural Fire District Waiver Issues Letter
11/20/2020 Cozad Rural Fire District 7 November 20 2020 Cozad Rural Fire District 7 Waiver Issues Letter
11/20/2020 Curtis Rural Fire District 1 November 20 2020 Curtis Rural Fire District 1 Waiver Issues Letter
11/20/2020 Eustis Rural Fire Protection District November 20 2020 Eustis Rural Fire Protection District Waiver Issues Letter
11/20/2020 Farwell Rural Fire District November 20 2020 Farwell Rural Fire District Waiver Issues Letter
11/20/2020 Giltner Fire District 8 November 20 2020 Giltner Fire District 8 Waiver Issues Letter
11/20/2020 Grand Island Suburban Fire Protection District 3 November 20 2020 Grand Island Suburban Fire Protection District 3 Waiver Issues Letter
11/20/2020 Hastings Rural Fire Protective District November 20 2020 Hastings Rural Fire Protective District Waiver Issues Letter
11/20/2020 Henderson Rural Fire District November 20 2020 Henderson Rural Fire District Waiver Issues Letter
11/20/2020 Holstein Rural Fire District November 20 2020 Holstein Rural Fire District Waiver Issues Letter
11/20/2020 Hoskins Rural Fire District November 20 2020 Hoskins Rural Fire District Waiver Issues Letter
11/20/2020 Laurel Rural Fire District November 20 2020 Laurel Rural Fire District Waiver Issues Letter
11/20/2020 Lawrence Rural Fire District November 20 2020 Lawrence Rural Fire District Waiver Issues Letter
11/20/2020 Leigh Rural Fire District November 20 2020 Leigh Rural Fire District Waiver Issues Letter
11/20/2020 Litchfield Fire District 6 November 20 2020 Litchfield Fire District 6 Waiver Issues Letter
11/20/2020 Loup City Rural Fire District November 20 2020 Loup City Rural Fire District Waiver Issues Letter
11/20/2020 Madrid Fire Protection District November 20 2020 Madrid Fire Protection District Waiver Issues Letter
11/20/2020 McGrew Rural Fire District November 20 2020 McGrew Rural Fire District Waiver Issues Letter
11/17/2020 Crawford, City of November 17 2020 City of Crawford Letter
11/17/2020 Otoe County July 1 2019 through June 30 2020 Audit Report and Management Letter
11/13/2020 Arnold Rural Fire District November 13 2020 Arnold Rural Fire District Waiver Issues Letter
11/13/2020 Aurora Rural Fire District 6 November 13 2020 Aurora Rural Fire District 6 Waiver Issues Letter
11/13/2020 Beatrice Rural Fire District November 13 2020 Beatrice Rural Fire District Waiver Issues Letter
11/13/2020 Bellwood Fire District 5 November 13 2020 Bellwood Fire District 5 Waiver Issues Letter
11/13/2020 Bloomfield Fire Protection District November 13 2020 Bloomfield Fire Protection District Waiver Issues Letter
11/13/2020 Butte Rural Fire District 1 November 13 2020 Butte Rural Fire District 1 Waiver Issues Letter
11/13/2020 Callaway Rural Fire District 9 November 13 2020 Callaway Rural Fire District 9 Waiver Issues Letter
11/13/2020 Cedar Bluffs Suburban Fire Protection District 7 November 13 2020 Cedar Bluffs Suburban Fire Protection District 7 Waiver Issues Letter
11/13/2020 Dodge Rural Fire District 4 November 13 2020 Dodge Rural Fire District 4 Waiver Issues Letter
11/13/2020 Dunbar Rural Fire District November 13 2020 Dunbar Rural Fire District Waiver Issues Letter
11/13/2020 Elm Creek Rural Fire District 7 November 13 2020 Elm Creek Rural Fire District 7 Waiver Issues Letter
11/13/2020 Fairmont Rural Fire Protection District November 13 2020 Fairmont Rural Fire Protection District Waiver Issues Letter
11/13/2020 Genoa Rural Fire District 3 November 13 2020 Genoa Rural Fire District 3 Waiver Issues Letter
11/13/2020 Gothenburg Fire Protection District 4 November 13 2020 Gothenburg Fire Protection District 4 Waiver Issues Letter
11/13/2020 Guide Rock Rural Fire District November 13 2020 Guide Rock Rural Fire District Waiver Issues Letter
11/13/2020 Hartington Rural Fire District November 13 2020 Hartington Rural Fire District Waiver Issues Letter
11/13/2020 Hildreth Rural Fire District November 13 2020 Hildreth Rural Fire District Waiver Issues Letter
11/13/2020 Kimball Rural Fire District November 13 2020 Kimball Rural Fire District Waiver Issues Letter
11/13/2020 Lexington Rural Fire District 1 November 13 2020 Lexington Rural Fire District 1 Waiver Issues Letter
11/13/2020 Martinsburg Rural Fire District November 13 2020 Martinsburg Rural Fire District Waiver Issues Letter
11/13/2020 Mason City Rural Fire District 4 November 13 2020 Mason City Rural Fire District 4 Waiver Issues Letter
11/13/2020 Mead Rural Fire District 8 November 13 2020 Mead Rural Fire District 8 Waiver Issues Letter
11/13/2020 Mid Cherry Rural Fire District November 13 2020 Mid Cherry Rural Fire District Waiver Issues Letter
11/13/2020 Mullen Rural Fire District November 13 2020 Mullen Rural Fire District Waiver Issues Letter
11/13/2020 Naponee Rural Fire Protective District November 13 2020 Naponee Rural Fire Protective District Waiver Issues Letter
11/13/2020 Red Willow Western Fire District November 13 2020 Red Willow Western Fire District Waiver Issues Letter
11/13/2020 Sutton Rural Fire District November 13 2020 Sutton Rural Fire District Waiver Issues Letter
11/13/2020 Walthill Rural Fire District November 13 2020 Walthill Rural Fire District Waiver Issues Letter
11/10/2020 Richardson County July 1 2019 through June 30 2020 Audit Report and Management Letter
11/09/2020 Johnson Rural Fire District 1 November 9 2020 Johnson Rural Fire District 1 Waiver Issues Letter
11/09/2020 Lindsay Rural Fire District November 9 2020 Lindsay Rural Fire District Waiver Issues Letter
11/09/2020 Marquette Fire District 7 November 9 2020 Marquette Fire District 7 Waiver Issues Letter
11/09/2020 Maywood Wellfleet Rural Fire District November 9 2020 Maywood Wellfleet Rural Fire District Waiver Issues Letter
11/09/2020 Merriman Rural Fire District November 9 2020 Merriman Rural Fire District Waiver Issues Letter
11/09/2020 Minden Rural Fire District November 9 2020 Minden Rural Fire District Waiver Issues Letter
11/09/2020 Naper Rural Fire District November 9 2020 Naper Rural Fire District Waiver Issues Letter
11/09/2020 Nehawka Rural Fire District November 9 2020 Nehawka Rural Fire District Waiver Issues Letter
11/09/2020 Neligh Rural Fire District November 9 2020 Neligh Rural Fire District Waiver Issues Letter
11/09/2020 Newman Grove Rural Fire District 7 November 9 2020 Newman Grove Rural Fire District 7 Waiver Issues Letter
11/09/2020 North Loup Fire District 3 November 9 2020 North Loup Fire District 3 Waiver Issues Letter
11/09/2020 Ohiowa Rural Fire District November 9 2020 Ohiowa Rural Fire District Waiver Issues Letter
11/09/2020 Oxford Rural Fire District 3 November 9 2020 Oxford Rural Fire District 3 Waiver Issues Letter
11/09/2020 Petersburg Fire District 2 November 9 2020 Petersburg Fire District 2 Waiver Issues Letter
11/09/2020 Prague Rural Fire District 6 November 9 2020 Prague Rural Fire District 6 Waiver Issues Letter
11/09/2020 Primrose Rural Fire District 5 November 9 2020 Primrose Rural Fire District 5 Waiver Issues Letter
11/09/2020 Rackett Rural Fire District 4 November 9 2020 Rackett Rural Fire District 4 Waiver Issues Letter
11/09/2020 Rising City Rural Fire District November 9 2020 Rising City Rural Fire District Waiver Issues Letter
11/09/2020 Rockville Rural Fire District 2 November 9 2020 Rockville Rural Fire District 2 Waiver Issues Letter
11/09/2020 Rosalie Rural Fire District November 9 2020 Rosalie Rural Fire District Waiver Issues Letter
11/09/2020 Shelton Fire District 3 November 9 2020 Shelton Fire District 3 Waiver Issues Letter
11/09/2020 St. Edward Fire Protection District 3 November 9 2020 St. Edward Fire Protection District 3 Waiver Issues Letter
11/09/2020 Table Rock Fire District November 9 2020 Table Rock Fire District Waiver Issues Letter
11/09/2020 Ulysses Rural Fire District 2 November 9 2020 Ulysses Rural Fire District 2 Waiver Issues Letter
11/09/2020 Upland Rural Fire Protection District November 9 2020 Upland Rural Fire Protection District Waiver Issues Letter
11/09/2020 Valentine Rural Fire District November 9 2020 Valentine Rural Fire District Waiver Issues Letter
11/09/2020 Wahoo Rural Fire District 13 November 9 2020 Wahoo Rural Fire District 13 Waiver Issues Letter
11/09/2020 Waverly Rural Fire District November 9 2020 Waverly Rural Fire District Waiver Issues Letter
11/09/2020 Weston Rural Fire District 14 November 9 2020 Weston Rural Fire District 14 Waiver Issues Letter
11/09/2020 Winnebago Rural Fire District November 9 2020 Winnebago Rural Fire District Waiver Issues Letter
11/06/2020 Albion Rural Fire District 1 November 6 2020 Albion Rural Fire District 1 Waiver Issues Letter
11/06/2020 Alexandria Rural Fire District 1 November 6 2020 Alexandria Rural Fire District 1 Waiver Issues Letter
11/06/2020 Bruning Rural Fire District 3 November 6 2020 Bruning Rural Fire District 3 Waiver Issues Letter
11/06/2020 Bushnell Johnson Rural Fire District November 6 2020 Bushnell Johnson Rural Fire District Waiver Issues Letter
11/06/2020 Byron Rural Fire District 6 November 6 2020 Byron Rural Fire District 6 Waiver Issues Letter
11/06/2020 Chadron Rural Fire District 2 November 6 2020 Chadron Rural Fire District 2 Waiver Issues Letter
11/06/2020 Eagle Alvo Rural Fire District 9 November 6 2020 Eagle Alvo Rural Fire District 9 Waiver Issues Letter
11/06/2020 Eddyville Fire Protection District 9 November 6 2020 Eddyville Fire Protection District 9 Waiver Issues Letter
11/06/2020 Edgar Rural Fire District November 6 2020 Edgar Rural Fire District Waiver Issues Letter
11/06/2020 Elgin Rural Fire District November 6 2020 Elgin Rural Fire District Waiver Issues Letter
11/06/2020 Elwood Rural Fire Protection District November 6 2020 Elwood Rural Fire Protection District Waiver Issues Letter
11/06/2020 Exeter Rural Fire District November 6 2020 Exeter Rural Fire District Waiver Issues Letter
11/06/2020 Fairfield Rural Fire District November 6 2020 Fairfield Rural Fire District Waiver Issues Letter
11/06/2020 Falls City Rural Fire District November 6 2020 Falls City Rural Fire District Waiver Issues Letter
11/06/2020 Farnam Rural Fire District November 6 2020 Farnam Rural Fire District Waiver Issues Letter
11/06/2020 Filley Rural Fire District November 6 2020 Filley Rural Fire District Waiver Issues Letter
11/06/2020 Franklin Rural Fire District November 6 2020 Franklin Rural Fire District Waiver Issues Letter
11/06/2020 Fremont Rural Fire District 8 November 6 2020 Fremont Rural Fire District 8 Waiver Issues Letter
11/06/2020 Friend Rural Fire District November 6 2020 Friend Rural Fire District Waiver Issues Letter
11/06/2020 Fullerton Fire District 7 November 6 2020 Fullerton Fire District 7 Waiver Issues Letter
11/06/2020 Funk Fire District November 6 2020 Funk Fire District Waiver Issues Letter
11/06/2020 Garden County Fire District 2 November 6 2020 Garden County Fire District 2 Waiver Issues Letter
11/06/2020 Geneva Rural Fire District November 6 2020 Geneva Rural Fire District Waiver Issues Letter
11/06/2020 Gering Valley Rural Fire District November 6 2020 Gering Valley Rural Fire District Waiver Issues Letter
11/06/2020 Gibbon Rural Fire District 2 November 6 2020 Gibbon Rural Fire District 2 Waiver Issues Letter
11/06/2020 Gilead Rural Fire District November 6 2020 Gilead Rural Fire District Waiver Issues Letter
11/06/2020 Glenvil Fire District November 6 2020 Glenvil Rural Fire District Waiver Issues Letter
11/06/2020 Gracy Rural Fire District November 6 2020 Gracy Rural Fire District Waiver Issues Letter
11/06/2020 Greeley Fire Protection District 2 November 6 2020 Greeley Fire Protection District 2 Waiver Issues Letter
11/06/2020 Greenwood Rural Fire District November 6 2020 Greenwood Rural Fire District Waiver Issues Letter
11/06/2020 Hallam Rural Fire Protection District November 6 2020 Hallam Rural Fire Protection District Waiver Issues Letter
11/06/2020 Halsey Rural Fire District November 6 2020 Halsey Rural Fire District Waiver Issues Letter
11/06/2020 Hardy Rural Fire District November 6 2020 Hardy Rural Fire District Waiver Issues Letter
11/06/2020 Harrison Rural Fire Protection District November 6 2020 Harrison Rural Fire Protection District Waiver Issues Letter
11/06/2020 Harvard Rural Fire Protection District November 6 2020 Harvard Rural Fire Protection District Waiver Issues Letter
11/06/2020 Hay Springs Rural Fire District November 6 2020 Hay Springs Rural Fire District Waiver Issues Letter
11/06/2020 Heart of the Hills Rural Fire District 5 November 6 2020 Heart of the Hills Rural Fire District 5 Waiver Issues Letter
11/06/2020 Hebron Rural Fire District 5 November 6 2020 Hebron Rural Fire District 5 Waiver Issues Letter
11/06/2020 Highland Fire District November 6 2020 Highland Fire District Waiver Issues Letter
11/06/2020 Homer Fire Protection District 1 November 6 2020 Homer Fire Protection District 1 Waiver Issues Letter
11/06/2020 Hubbell Rural Fire District 11 November 6 2020 Hubbell Rural Fire District 11 Waiver Issues Letter
11/06/2020 Humphrey Rural Fire District November 6 2020 Humphrey Rural Fire District Waiver Issues Letter
11/06/2020 Imperial Rural Fire District November 6 2020 Imperial Rural Fire District Waiver Issues Letter
11/06/2020 Ithaca Rural Fire District 4 November 6 2020 Ithaca Rural Fire District 4 Waiver Issues Letter
11/06/2020 Jansen Rural Fire District 9 November 6 2020 Jansen Rural Fire District 9 Waiver Issues Letter
11/06/2020 Juniata Rural Fire District November 6 2020 Juniata Rural Fire District Waiver Issues Letter
11/06/2020 Kenesaw Rural Fire District November 6 2020 Kenesaw Rural Fire District Waiver Issues Letter
11/06/2020 Keya Paha Rural Fire District 1 November 6 2020 Keya Paha Rural Fire District 1 Waiver Issues Letter
11/06/2020 Kilgore Rural Fire District November 6 2020 Kilgore Rural Fire District Waiver Issues Letter
11/06/2020 Lodgepole Rural Fire District 3 November 6 2020 Lodgepole Rural Fire District 3 Waiver Issues Letter
11/06/2020 Louisville Rural Fire District November 6 2020 Louisville Rural Fire District Waiver Issues Letter
11/06/2020 Lynch Rural Fire District November 6 2020 Lynch Rural Fire District Waiver Issues Letter
11/05/2020 Antelope County July 1 2019 through June 30 2020 Audit Report and Management Letter
11/05/2020 Brule Rural Fire District November 5 2020 Brule Rural Fire District Waiver Issues Letter
11/05/2020 Deshler Rural Fire District November 5 2020 Deshler Rural Fire District Waiver Issues Letter
11/05/2020 Dix Fire District November 5 2020 Dix Fire District Waiver Issues Letter
11/05/2020 Dixon Rural Fire District November 5 2020 Dixon Rural Fire District Waiver Issues Letter
11/05/2020 Doniphan Fire District 6 November 5 2020 Doniphan Fire District 6 Waiver Issues Letter
11/05/2020 Garfield County July 1 2019 through June 30 2020 Audit Report and Management Letter
11/04/2020 Benedict Rural Fire District November 4 2020 Benedict Rural Fire District Waiver Issues Letter
11/04/2020 Bennet Rural Fire District November 4 2020 Bennet Rural Fire District Waiver Issues Letter
11/04/2020 Big Springs Rural Fire District 2 November 4 2020 Big Springs Rural Fire District 2 Waiver Issues Letter
11/04/2020 Blue Creek Fire District 1 November 4 2020 Blue Creek Fire District 1 Waiver Issues Letter
11/04/2020 Blue Hill Fire District 6 November 4 2020 Blue Hill Fire District 6 Waiver Issues Letter
11/04/2020 Boelus Rural Fire District November 4 2020 Boelus Rural Fire District Waiver Issues Letter
11/04/2020 Brewster Rural Fire District November 4 2020 Brewster Rural Fire District Waiver Issues Letter
11/04/2020 Bridgeport Rural Fire District 1 November 4 2020 Bridgeport Rural Fire District 1 Waiver Issues Letter
11/04/2020 Broadwater Rural Fire District 4 November 4 2020 Broadwater Rural Fire District 4 Waiver Issues Letter
11/04/2020 Brock Julian Rural Fire District 7 November 4 2020 Brock Julian Rural Fire District 7 Waiver Issues Letter
11/04/2020 Bruno Rural Fire Protection District 7 November 4 2020 Bruno Rural Fire Protection District 7 Waiver Issues Letter
11/04/2020 Cambridge Fire District 2 November 4 2020 Cambridge Fire District 2 Waiver Issues Letter
11/04/2020 Campbell Rural Fire District November 4 2020 Campbell Rural Fire District Waiver Issues Letter
11/04/2020 Carleton Rural Fire District 8 November 4 2020 Carleton Rural Fire District 8 Waiver Issues Letter
11/04/2020 Ceresco Fire District 5 November 4 2020 Ceresco Fire District 5 Waiver Issues Letter
11/04/2020 Clay Center Rural Fire District November 4 2020 Clay Center Rural Fire District Waiver Issues Letter
11/04/2020 Coleridge Rural Fire District November 4 2020 Coleridge Rural Fire District Waiver Issues Letter
11/04/2020 Colon Rural Fire District 9 November 4 2020 Colon Rural Fire District 9 Waiver Issues Letter
11/04/2020 Comstock Rural Fire District November 4 2020 Comstock Rural Fire District Waiver Issues Letter
11/04/2020 Cortland Lancaster Rural Fire District November 4 2020 Cortland Lancaster Rural Fire District Waiver Issues Letter
11/04/2020 Creighton Rural Fire District 6 November 4 2020 Creighton Rural Fire District 6 Waiver Issues Letter
11/04/2020 Creston Fire District November 4 2020 Creston Fire District Waiver Issues Letter
11/04/2020 Crofton Fire District 5 November 4 2020 Crofton Fire District 5 Waiver Issues Letter
11/04/2020 Culbertson Fire Protection District November 4 2020 Culbertson Fire Protection District Waiver Issues Letter
11/04/2020 Dakota Covington Rural Fire District November 4 2020 Dakota Covington Rural Fire District Waiver Issues Letter
11/04/2020 Dalton Rural Fire District 2 November 4 2020 Dalton Rural Fire District 2 Waiver Issues Letter
11/04/2020 Davenport Rural Fire District 9 November 4 2020 Davenport Rural Fire District 9 Waiver Issues Letter
11/04/2020 Dawson Rural Fire District November 4 2020 Dawson Rural Fire District Waiver Issues Letter
11/04/2020 Daykin Rural Fire District November 4 2020 Daykin Rural Fire District Waiver Issues Letter
11/04/2020 Memphis, Village of November 4 2020 Village of Memphis Waiver Issues Letter
11/02/2020 Abie Rural Fire District November 2 2020 Abie Rural Fire District Waiver Issues Letter
11/02/2020 Adams Rural Fire District November 2 2020 Adams Rural Fire District Waiver Issues Letter
11/02/2020 Allen Waterbury Rural Fire District November 2 2020 Allen Waterbury Rural Fire District Waiver Issues Letter
11/02/2020 Alma Rural Fire District November 2 2020 Alma Rural Fire District Waiver Issues Letter
11/02/2020 Amherst Rural Fire District 8 November 2 2020 Amherst Rural Fire District 8 Waiver Issues Letter
11/02/2020 Ansley Rural Fire District November 2 2020 Ansley Rural Fire District Waiver Issues Letter
11/02/2020 Arlington Fire District November 2 2020 Arlington Fire District Waiver Issues Letter
11/02/2020 Arthur County Rural Fire District November 2 2020 Arthur County Rural Fire District Waiver Issues Letter
11/02/2020 Ashton Rural Fire District 5 November 2 2020 Ashton Rural Fire District 5 Waiver Issues Letter
11/02/2020 Auburn Rural Fire District 8 November 2 2020 Auburn Rural Fire District 8 Waiver Issues Letter
11/02/2020 Avoca Rural Fire District November 2 2020 Avoca Rural Fire District Waiver Issues Letter
11/02/2020 Axtell Rural Fire District 4 November 2 2020 Axtell Rural Fire District 4 Waiver Issues Letter
11/02/2020 Bancroft Rural Fire District November 2 2020 Bancroft Rural Fire District Waiver Issues Letter
11/02/2020 Barley Rural Fire District November 2 2020 Barley Rural Fire District Waiver Issues Letter
11/02/2020 Barneston Rural Fire District November 2 2020 Barneston Rural Fire District Waiver Issues Letter
11/02/2020 Battle Creek Rural Fire Protection District November 2 2020 Battle Creek Rural Fire Protection District Waiver Issues Letter
11/02/2020 Bayard Rural Fire District 3 November 2 2020 Bayard Rural Fire District 3 Waiver Issues Letter
11/02/2020 Beaver City Rural Fire District 4 November 2 2020 Beaver City Rural Fire District 4 Waiver Issues Letter
11/02/2020 Beaver Valley Fire District November 2 2020 Beaver Valley Fire District Waiver Issues Letter
11/02/2020 Beemer Rural Fire District November 2 2020 Beemer Rural Fire District Waiver Issues Letter
11/02/2020 Belden Rural Fire District November 2 2020 Belden Rural Fire District Waiver Issues Letter
11/02/2020 Belvidere Rural Fire District 2 November 2 2020 Belvidere Rural Fire District 2 Waiver Issues Letter
11/02/2020 Sarpy County November 2 2020 Sarpy County Treasurer Letter
10/29/2020 Broken Bow Public Schools October 29 2020 Broken Bow Public Schools Letter
10/20/2020 Jefferson County July 1 2019 through June 30 2020 Audit Report and Management Letter
10/20/2020 Waterloo Fire Department October 20 2020 Waterloo Fire Department Letter
10/20/2020 Winnebago, Village of October 20 2020 Village of Winnebago Letter
10/07/2020 Knox County July 1 2019 through June 30 2020 Audit Report and Management Letter
10/07/2020 Tecumseh, City of October 7 2020 City of Tecumseh Letter
10/06/2020 Revenue - Lottery July 1 2019 through June 30 2020 Audit Report
10/06/2020 Revenue - Lottery July 1 2019 through June 30 2020 Communication with Governance Letter
10/06/2020 St. Paul, City of October 6 2020 City of St. Paul Letter
10/06/2020 Wayne County July 1 2019 through June 30 2020 Audit Report and Management Letter
10/05/2020 Public Accountancy, State Board of October 5 2020 Board of Public Accountancy BD Redowl Follow Up Letter
10/02/2020 Nemaha County July 1 2019 through June 30 2020 Audit Report and Management Letter
09/29/2020 Holt County July 1 2019 through June 30 2020 Audit Report and Management Letter
09/23/2020 Dairy Industry and Development Board July 1 2019 through June 30 2020 Audit Report
09/23/2020 Dairy Industry and Development Board July 1 2019 through June 30 2020 Communication with Governance Letter
09/23/2020 Rock County July 1 2019 through June 30 2020 Audit Report and Management Letter
09/18/2020 Insurance, Department of July 1 2018 through April 30 2020 Attestation Report
09/17/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 DAS CAFR Early Management Letter
09/17/2020 Administrative Services, Department of (DAS) July 1 2019 through June 30 2020 CAFR Early Management Letter
09/11/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 DHHS CAFR Early Management Letter
09/11/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 DMV CAFR Early Management Letter
09/11/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Education CAFR Early Management Letter
09/11/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Transportation CAFR Early Management Letter
09/11/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2019 through June 30 2020 Veterans Affairs CAFR Early Management Letter
09/11/2020 Education, Department of July 1 2019 through June 30 2020 CAFR Early Management Letter
09/11/2020 Health and Human Services, Department of (DHHS) July 1 2019 through June 30 2020 CAFR Early Management Letter
09/11/2020 Motor Vehicles, Department of (DMV) July 1 2019 through June 30 2020 CAFR Early Management Letter
09/11/2020 Transportation, Department of (NDOT) July 1 2019 through June 30 2020 CAFR Early Management Letter
09/11/2020 Veterans' Affairs, Department of July 1 2019 through June 30 2020 CAFR Early Management Letter
09/02/2020 Public Accountancy, State Board of September 2 2020 Board of Public Accountancy BD Redowl Letter
09/01/2020 Equal Opportunity Commission July 1 2019 through June 30 2020 Attestation Report
08/31/2020 Arts Council July 1 2019 through June 30 2020 Attestation Report
08/31/2020 South Heartland District Health Department July 1 2019 through June 30 2020 Audit Report and Management Letter
08/27/2020 Pender, Village of August 27 2020 Village of Pender Letter
08/24/2020 DHHS - Juvenile Services Operations - Program 250 July 1 2018 through April 30 2020 Attestation Report
08/24/2020 Foster Care Review Office July 1 2019 through June 30 2020 Attestation Report
08/24/2020 Tax Equalization and Review Commission July 1 2019 through June 30 2020 Attestation Report
08/17/2020 Workers' Compensation Court January 1 2018 through April 30 2020 Attestation Report
08/11/2020 Oil and Gas Conservation Commission July 1 2018 through June 30 2020 Attestation Report
08/10/2020 Community Colleges Aid July 1 2019 through June 30 2020 Attestation Report
08/06/2020 Library Commission July 1 2018 through December 31 2019 Attestation Report
08/03/2020 Platte Township Dodge County August 3 2020 Platte Township Dodge County Letter
07/30/2020 Retirement - School Employees, Judges, and State Patrol July 1 2018 through June 30 2019 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
07/30/2020 Retirement - State and County Employees January 1 2019 through December 31 2019 Communication with Governance Letter
07/30/2020 Retirement - State and County Employees January 1 2019 through December 31 2019 Audit Report
07/30/2020 Retirement - State and County Employees January 1 2019 through December 31 2019 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
07/21/2020 State Fair July 21 2020 State Fair Letter
07/08/2020 Health and Human Services, Department of (DHHS) July 1 2019 through June 30 2020 Subrecipient Monitoring Aging and Medicaid Programs Agreed Upon Procedures Report
06/24/2020 Investment Council July 1 2018 through December 31 2019 Attestation Report
06/15/2020 Geologists, Board of July 1 2018 through December 31 2019 Attestation Report
06/04/2020 Landscape Architects, State Board of July 1 2018 through December 31 2019 Attestation Report
06/03/2020 Dawes County July 1 2018 through June 30 2019 Audit Report and Management Letter
06/03/2020 DHHS - Children and Family Services Administration - Program 264 July 1 2018 through December 31 2019 Attestation Report
06/03/2020 Fairmont, Village of June 3 2020 Village of Fairmont Letter
05/27/2020 Deaf-Hard of Hearing, Commission for the July 1 2018 through December 31 2019 Attestation Report
05/20/2020 Deshler, City of May 20 2020 City of Deshler Letter
05/08/2020 Indian Affairs, Commission of July 1 2018 through December 31 2019 Attestation Report
05/06/2020 Abstracters, Board of Examiners July 1 2018 through December 31 2019 Attestation Report
04/28/2020 Barber Examiners, Board of July 1 2018 through December 31 2019 Attestation Report
04/28/2020 Merrick County July 1 2018 through June 30 2019 Audit Report and Management Letter
04/28/2020 Power Review Board July 1 2018 through December 31 2019 Attestation Report
04/27/2020 Harvard, City of April 27 2020 City of Harvard Letter
04/15/2020 Real Estate Appraiser Board July 1 2018 through December 31 2019 Attestation Report
04/14/2020 DEE - Clean Water State Revolving Fund Program July 1 2018 through June 30 2019 Audit Report
04/14/2020 DEE - Clean Water State Revolving Fund Program July 1 2018 through June 30 2019 Communication with Governance Letter
04/14/2020 DEE - Drinking Water State Revolving Fund Program July 1 2018 through June 30 2019 Audit Report
04/14/2020 DEE - Drinking Water State Revolving Fund Program July 1 2018 through June 30 2019 Communication with Governance Letter
04/14/2020 Learning Community of Douglas and Sarpy Counties September 1 2018 through August 31 2019 Audit Report and Management Letter
04/14/2020 Learning Community of Douglas and Sarpy Counties September 1 2018 through August 31 2019 Communication with Governance Letter
04/08/2020 Polk County Court January 1 2018 through December 31 2019 Attestation Report
04/06/2020 Cuming County July 1 2018 through June 30 2019 Audit Report and Management Letter
04/06/2020 Lincoln County Court January 1 2018 through December 31 2019 Attestation Report
04/06/2020 Webster County July 1 2018 through June 30 2019 Audit Report and Management Letter
04/02/2020 Frontier County Court January 1 2018 through December 31 2019 Attestation Report
04/02/2020 Kearney County Court January 1 2018 through December 31 2019 Attestation Report
04/02/2020 Madison County Court January 1 2018 through December 31 2019 Attestation Report
04/02/2020 Richardson County Court January 1 2018 through December 31 2019 Attestation Report
04/01/2020 Cass County Court January 1 2018 through December 31 2019 Attestation Report
04/01/2020 Otoe County Court January 1 2018 through December 31 2019 Attestation Report
03/31/2020 Crofton, City of October 1 2018 through September 30 2019 Audit Report and Management Letter
03/31/2020 Knox County Court January 1 2018 through December 31 2019 Attestation Report
03/31/2020 Saline County Court January 1 2018 through December 31 2019 Attestation Report
03/30/2020 Butler County Court January 1 2018 through December 31 2019 Attestation Report
03/30/2020 Educational Service Unit Coordinating Council September 1 2018 through August 31 2019 Audit Report and Management Letter
03/30/2020 Garden County Court January 1 2018 through December 31 2019 Attestation Report
03/30/2020 Sherman County Court January 1 2018 through December 31 2019 Attestation Report
03/27/2020 Cheyenne County Court January 1 2018 through December 31 2019 Attestation Report
03/27/2020 Lancaster County Court January 1 2019 through December 31 2019 Attestation Report
03/27/2020 Seward County Court January 1 2018 through December 31 2019 Attestation Report
03/26/2020 Douglas County Court January 1 2019 through December 31 2019 Attestation Report
03/26/2020 Nehawka, Village of October 1 2017 through September 30 2019 Attestation Report
03/26/2020 Nuckolls County Court January 1 2018 through December 31 2019 Attestation Report
03/25/2020 Hall County Court January 1 2018 through December 31 2019 Attestation Report
03/25/2020 Jefferson County Court January 1 2018 through December 31 2019 Attestation Report
03/24/2020 Buffalo County Court January 1 2018 through December 31 2019 Attestation Report
03/24/2020 Franklin County July 1 2018 through June 30 2019 Audit Report and Management Letter
03/23/2020 Dodge County Court January 1 2018 through December 31 2019 Attestation Report
03/23/2020 Kimball County Court January 1 2018 through December 31 2019 Attestation Report
03/20/2020 Dakota County Court January 1 2018 through December 31 2019 Attestation Report
03/20/2020 Nuckolls County July 1 2018 through June 30 2019 Audit Report and Management Letter
03/20/2020 Wheeler County Court January 1 2018 through December 31 2019 Attestation Report
03/19/2020 Banner County Court January 1 2018 through December 31 2019 Attestation Report
03/19/2020 Cherry County Court January 1 2018 through December 31 2019 Attestation Report
03/19/2020 Howard County Court January 1 2018 through December 31 2019 Attestation Report
03/19/2020 Nemaha County Court January 1 2018 through December 31 2019 Attestation Report
03/19/2020 Sarpy County Court January 1 2019 through December 31 2019 Attestation Report
03/19/2020 Scotts Bluff County Court January 1 2018 through December 31 2019 Attestation Report
03/17/2020 Antelope County Court January 1 2018 through December 31 2019 Attestation Report
03/17/2020 Stanton County Court January 1 2018 through December 31 2019 Attestation Report
03/16/2020 Dakota County July 1 2018 through June 30 2019 Audit Report and Management Letter
03/16/2020 Red Willow County Court January 1 2018 through December 31 2019 Attestation Report
03/16/2020 Single Audit Reports - Statewide OMB A133 Compliance Reports July 1 2018 through June 30 2019 Statewide Single Report
03/12/2020 Rock County Court January 1 2018 through December 31 2019 Attestation Report
03/10/2020 Grant County Court January 1 2018 through December 31 2019 Attestation Report
03/09/2020 Arthur County Court January 1 2018 through December 31 2019 Attestation Report
03/09/2020 Dawson County July 1 2018 through June 30 2019 Audit Report and Management Letter
03/09/2020 Pierce County Court January 1 2018 through December 31 2019 Attestation Report
03/09/2020 Thayer County Court January 1 2018 through December 31 2019 Attestation Report
03/09/2020 Washington County Court January 1 2018 through December 31 2019 Attestation Report
03/06/2020 Franklin County Court January 1 2018 through December 31 2019 Attestation Report
03/05/2020 Burt County Court January 1 2018 through December 31 2019 Attestation Report
03/05/2020 Greenwood, Village of October 1 2018 through September 30 2019 Audit Report and Management Letter
03/05/2020 Hayes County Court January 1 2018 through December 31 2019 Attestation Report
03/05/2020 Hooker County Court January 1 2018 through December 31 2019 Attestation Report
03/05/2020 McPherson County Court January 1 2018 through December 31 2019 Attestation Report
03/05/2020 Thomas County Court January 1 2018 through December 31 2019 Attestation Report
03/04/2020 Box Butte County Court January 1 2018 through December 31 2019 Attestation Report
03/04/2020 Greeley County Court January 1 2018 through December 31 2019 Attestation Report
03/04/2020 Webster County Court January 1 2018 through December 31 2019 Attestation Report
02/28/2020 Brown County Court January 1 2018 through December 31 2019 Attestation Report
02/28/2020 Transportation, Department of (NDOT) July 1 2018 through June 30 2019 Statewide Vanpool Program Agreed Upon Procedures Report
02/27/2020 Butler County July 1 2018 through June 30 2019 Audit Report and Management Letter
02/26/2020 Keya Paha County Court January 1 2018 through December 31 2019 Attestation Report
02/19/2020 Cass County July 1 2018 through June 30 2019 Audit Report and Management Letter
02/19/2020 Saunders County July 1 2018 through June 30 2019 Audit Report and Management Letter
02/13/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 DHHS CAFR Management Letter
02/13/2020 Education, Department of July 1 2018 through June 30 2019 National Deaf Blind Equipment Distribution Program Communication with Governance Letter
02/13/2020 Health and Human Services, Department of (DHHS) July 1 2018 through June 30 2019 CAFR Management Letter
02/12/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 DAS CAFR Management Letter
02/12/2020 Administrative Services, Department of (DAS) July 1 2018 through June 30 2019 CAFR Management Letter
02/12/2020 Education, Department of July 1 2018 through June 30 2019 National Deaf Blind Equipment Distribution Program Audit Report
02/10/2020 University of Nebraska July 1 2018 through June 30 2019 Management Letter
02/07/2020 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2017 through June 30 2019 Communication with Governance Letter
02/05/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Supreme Court CAFR Management Letter
02/05/2020 Supreme Court July 1 2018 through June 30 2019 CAFR Management Letter
02/04/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Labor CAFR Management Letter
02/04/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 State Patrol CAFR Management Letter
02/04/2020 Labor, Department of July 1 2018 through June 30 2019 CAFR Management Letter
02/04/2020 State Patrol, Nebraska July 1 2018 through June 30 2019 CAFR Management Letter
02/03/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 DMV CAFR Management Letter
02/03/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Educational Lands and Funds CAFR Management Letter
02/03/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Revenue CAFR Management Letter
02/03/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Transportation CAFR Management Letter
02/03/2020 Educational Lands and Funds, Board of July 1 2018 through June 30 2019 CAFR Management Letter
02/03/2020 Motor Vehicles, Department of (DMV) July 1 2018 through June 30 2019 CAFR Management Letter
02/03/2020 Revenue, Department of (Revenue) July 1 2018 through June 30 2019 CAFR Management Letter
02/03/2020 Transportation, Department of (NDOT) July 1 2018 through June 30 2019 CAFR Management Letter
01/30/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Education CAFR Management Letter
01/30/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Insurance CAFR Management Letter
01/30/2020 Burwell, City of January 30 2020 City of Burwell and Garfield County Letter
01/30/2020 Education, Department of July 1 2018 through June 30 2019 CAFR Management Letter
01/30/2020 Garfield County January 30 2020 City of Burwell and Garfield County Letter
01/30/2020 Insurance, Department of July 1 2018 through June 30 2019 CAFR Management Letter
01/29/2020 Corrective Actions Investigations and Evaluations - LB151 January 1 2019 through January 15 2020 Report of Corrective Actions Investigations and Evaluations
01/29/2020 Retirement - School Employees, Judges, and State Patrol July 1 2018 through June 30 2019 Communication with Governance Letter
01/28/2020 Retirement - School Employees, Judges, and State Patrol July 1 2018 through June 30 2019 Audit Report
01/27/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Corrections CAFR Management Letter
01/27/2020 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 Game and Parks CAFR Management Letter
01/27/2020 Adams County July 1 2018 through June 30 2019 Audit Report and Management Letter
01/27/2020 Colfax County July 1 2018 through June 30 2019 Audit Report and Management Letter
01/27/2020 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2018 through June 30 2019 Management Letter
01/27/2020 Correctional Services, Department of (Corrections) July 1 2018 through June 30 2019 CAFR Management Letter
01/27/2020 Game and Parks Commission July 1 2018 through June 30 2019 CAFR Management Letter
01/07/2020 Seward County July 1 2018 through June 30 2019 Audit Report and Management Letter
01/06/2020 Custer County July 1 2018 through June 30 2019 Audit Report and Management Letter
01/06/2020 Harlan County July 1 2018 through June 30 2019 Audit Report and Management Letter
01/02/2020 Alvo, Village of January 2 2020 Village of Alvo Waiver Issues Letter
Date Released Entity Link
12/19/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 CAFR
12/19/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2018 through June 30 2019 CAFR Communication with Governance Letter
12/19/2019 Platte County July 1 2018 through June 30 2019 Audit Report and Management Letter
12/19/2019 Platte County Agricultural Society October 1 2018 through September 30 2019 Audit Report and Management Letter
12/16/2019 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2017 through June 30 2019 Basic Financial Report
12/13/2019 University of Nebraska July 1 2018 through June 30 2019 Basic Financial Reports
12/13/2019 University of Nebraska July 1 2018 through June 30 2019 Communication with Governance Letter
12/09/2019 Bertrand, Village of December 9 2019 Village of Bertrand Letter
11/19/2019 Dix, Village of November 19 2019 Village of Dix Waiver Issues Letter
11/19/2019 Richardson County Agricultural Society November 19 2019 Richardson County Agricultural Society Letter
11/07/2019 Friend, City of November 7 2019 City of Friend Letter
11/07/2019 Jefferson County July 1 2018 through June 30 2019 Audit Report and Management Letter
11/07/2019 Lincoln County July 1 2018 through June 30 2019 Audit Report and Management Letter
11/05/2019 Newcastle, Village of November 5 2019 Village of Newcastle Waiver Issues Letter
11/05/2019 Wymore EMS November 5 2019 Wymore EMS Letter
10/31/2019 Sidney, City of October 31 2019 City of Sidney Letter
10/30/2019 Kearney County July 1 2018 through June 30 2019 Audit Report and Management Letter
10/29/2019 Revenue - Lottery July 1 2018 through June 30 2019 Communication with Governance Letter
10/24/2019 Elsie, Village of October 24 2019 Village of Elsie Waiver Issues Letter
10/23/2019 Rock County July 1 2018 through June 30 2019 Audit Report and Management Letter
10/22/2019 Otoe County July 1 2018 through June 30 2019 Audit Report and Management Letter
10/22/2019 Revenue - Lottery July 1 2018 through June 30 2019 Audit Report
10/17/2019 Beatrice Senior Center October 17 2019 Beatrice Senior Center Letter
10/17/2019 Imperial, City of October 17 2019 City of Imperial Letter
10/16/2019 Fullerton Area Senior Center October 16 2019 Fullerton Area Senior Center Letter
10/10/2019 Ainsworth, City of October 10 2019 City of Ainsworth Letter
10/10/2019 Chapman, Village of October 10 2019 Village of Chapman Waiver Issues Letter
10/09/2019 Davey, Village of October 9 2019 Village of Davey Waiver Issues Letter
10/09/2019 Elkhorn Township Dodge County October 9 2019 Elkhorn Township Dodge County Letter
10/09/2019 Maxwell, Village of October 9 2019 Village of Maxwell Waiver Issues Letter
10/09/2019 Ruskin, Village of October 9 2019 Village of Ruskin Waiver Issues Letter
10/09/2019 Virginia, Village of October 9 2019 Village of Virginia Waiver Issues Letter
10/08/2019 Reynolds, Village of October 8 2019 Village of Reynolds Waiver Issues Letter
10/07/2019 Dannebrog, Village of October 7 2019 Village of Dannebrog Waiver Issues Letter
10/07/2019 Garrison, Village of October 7 2019 Village of Garrison Waiver Issues Letter
10/07/2019 Heartwell, Village of October 7 2019 Village of Heartwell Waiver Issues Letter
10/07/2019 Strang, Village of October 7 2019 Village of Strang Waiver Issues Letter
10/02/2019 Nemaha County July 1 2018 through June 30 2019 Audit Report and Management Letter
10/02/2019 Richardson County July 1 2018 through June 30 2019 Audit Report and Management Letter
10/01/2019 Cotesfield, Village of October 1 2019 Village of Cotesfield Waiver Issues Letter
10/01/2019 Naper, Village of October 1 2019 Village of Naper Waiver Issues Letter
10/01/2019 Obert, Village of October 1 2019 Village of Obert Waiver Issues Letter
10/01/2019 Unadilla, Village of October 1 2019 Village of Unadilla Waiver Issues Letter
09/26/2019 Bruno, Village of September 26 2019 Village of Bruno Waiver Issues Letter
09/26/2019 Elk Creek, Village of September 26 2019 Village of Elk Creek Waiver Issues Letter
09/26/2019 Fordyce, Village of September 26 2019 Village of Fordyce Waiver Issues Letter
09/26/2019 Foster, Village of September 26 2019 Village of Foster Waiver Issues Letter
09/26/2019 Hadar, Village of September 26 2019 Village of Hadar Waiver Issues Letter
09/26/2019 Phillips, Village of September 26 2019 Village of Phillips Waiver Issues Letter
09/26/2019 Rosalie, Village of September 26 2019 Village of Rosalie Waiver Issues Letter
09/26/2019 Rulo, Village of September 26 2019 Village of Rulo Waiver Issues Letter
09/26/2019 Thedford, Village of September 26 2019 Village of Thedford Waiver Issues Letter
09/26/2019 Washington, Village of September 26 2019 Village of Washington Waiver Issues Letter
09/24/2019 Dwight, Village of September 24 2019 Village of Dwight Waiver Issues Letter
09/24/2019 Norman, Village of September 24 2019 Village of Norman Waiver Issues Letter
09/24/2019 Winnetoon, Village of September 24 2019 Village of Winnetoon Waiver Issues Letter
09/23/2019 Edison, Village of September 23 2019 Village of Edison Waiver Issues Letter
09/23/2019 Huntley, Village of September 23 2019 Village of Huntley Waiver Issues Letter
09/23/2019 Smithfield, Village of September 23 2019 Village of Smithfield Waiver Issues Letter
09/23/2019 Table Rock, Village of September 23 2019 Village of Table Rock Waiver Issues Letter
09/20/2019 Benedict, Village of September 20 2019 Village of Benedict Waiver Issues Letter
09/20/2019 Eddyville, Village of September 20 2019 Village of Eddyville Waiver Issues Letter
09/20/2019 Ithaca, Village of September 20 2019 Village of Ithaca Waiver Issues Letter
09/20/2019 Johnstown, Village of September 20 2019 Village of Johnstown Waiver Issues Letter
09/20/2019 Kilgore, Village of September 20 2019 Village of Kilgore Waiver Issues Letter
09/20/2019 Lamar, Village of September 20 2019 Village of Lamar Waiver Issues Letter
09/20/2019 Lewiston, Village of September 20 2019 Village of Lewiston Waiver Issues Letter
09/20/2019 Meadow Grove, Village of September 20 2019 Village of Meadow Grove Waiver Issues Letter
09/20/2019 North Loup, Village of September 20 2019 Village of North Loup Waiver Issues Letter
09/20/2019 Ohiowa, Village of September 20 2019 Village of Ohiowa Waiver Issues Letter
09/20/2019 Pickrell, Village of September 20 2019 Village of Pickrell Waiver Issues Letter
09/20/2019 Riverdale, Village of September 20 2019 Village of Riverdale Waiver Issues Letter
09/20/2019 Roca, Village of September 20 2019 Village of Roca Waiver Issues Letter
09/20/2019 Taylor, Village of September 20 2019 Village of Taylor Waiver Issues Letter
09/20/2019 Trumbull, Village of September 20 2019 Village of Trumbull Waiver Issues Letter
09/20/2019 Wood Lake, Village of September 20 2019 Village of Wood Lake Waiver Issues Letter
09/18/2019 Belvidere, Village of September 18 2019 Village of Belvidere Waiver Issues Letter
09/18/2019 Cordova, Village of September 18 2019 Village of Cordova Waiver Issues Letter
09/18/2019 Danbury, Village of September 18 2019 Village of Danbury Waiver Issues Letter
09/18/2019 Dunning, Village of September 18 2019 Village of Dunning Waiver Issues Letter
09/18/2019 Endicott, Village of September 18 2019 Village of Endicott Waiver Issues Letter
09/18/2019 Gurley, Village of September 18 2019 Village of Gurley Waiver Issues Letter
09/18/2019 Lorton, Village of September 18 2019 Village of Lorton Waiver Issues Letter
09/18/2019 Malmo, Village of September 18 2019 Village of Malmo Waiver Issues Letter
09/18/2019 Nora, Village of September 18 2019 Village of Nora Waiver Issues Letter
09/18/2019 Oconto, Village of September 18 2019 Village of Octonto Waiver Issues Letter
09/18/2019 Rockville, Village of September 18 2019 Village of Rockville Waiver Issues Letter
09/18/2019 Thayer, Village of September 18 2019 Village of Thayer Waiver Issues Letter
09/18/2019 Union, Village of September 18 2019 Village of Union Waiver Issues Letter
09/17/2019 Knox County July 1 2018 through June 30 2019 Audit Report and Management Letter
09/16/2019 Boelus, Village of September 16 2019 Village of Boelus Waiver Issues Letter
09/16/2019 Clatonia, Village of September 16 2019 Village of Clatonia Waiver Issues Letter
09/16/2019 Craig, Village of September 16 2019 Village of Craig Waiver Issues Letter
09/16/2019 Douglas, Village of September 16 2019 Village of Douglas Waiver Issues Letter
09/16/2019 Filley, Village of September 16 2019 Village of Filley Waiver Issues Letter
09/16/2019 Panama, Village of September 16 2019 Village of Panama Waiver Issues Letter
09/16/2019 Pleasanton, Village of September 16 2019 Village of Pleasanton Waiver Issues Letter
09/16/2019 Sumner, Village of September 16 2019 Village of Sumner Waiver Issues Letter
09/16/2019 Swanton, Village of September 16 2019 Village of Swanton Waiver Issues Letter
09/12/2019 Barneston, Village of September 12 2019 Village of Barneston Waiver Issues Letter
09/12/2019 Crookston, Village of September 12 2019 Village of Crookston Waiver Issues Letter
09/12/2019 Farnam, Village of September 12 2019 Village of Farnam Waiver Issues Letter
09/12/2019 Holt County July 1 2018 through June 30 2019 Audit Report and Management Letter
09/12/2019 Lebanon, Village of September 12 2019 Village of Lebanon Waiver Issues Letter
09/12/2019 Murdock, Village of September 12 2019 Village of Murdock Waiver Issues Letter
09/12/2019 Preston, Village of September 12 2019 Village of Preston Waiver Issues Letter
09/12/2019 Santee, Village of September 12 2019 Village of Santee Waiver Issues Letter
09/11/2019 Bazile Mills, Village of September 11 2019 Village of Bazile Mills Waiver Issues Letter
09/11/2019 Chambers, Village of September 11 2019 Village of Chambers Waiver Issues Letter
09/11/2019 Ericson, Village of September 11 2019 Village of Ericson Waiver Issues Letter
09/11/2019 Magnet, Village of September 11 2019 Village of Magnet Waiver Issues Letter
09/10/2019 Bee, Village of September 10 2019 Village of Bee Waiver Issues Letter
09/10/2019 Belden, Village of September 10 2019 Village of Belden Waiver Issues Letter
09/10/2019 Bloomington, Village of September 10 2019 Village of Bloomington Waiver Issues Letter
09/10/2019 Brunswick, Village of September 10 2019 Village of Brunswick Waiver Issues Letter
09/10/2019 Burchard, Village of September 10 2019 Village of Burchard Waiver Issues Letter
09/10/2019 Center, Village of September 10 2019 Village of Center Waiver Issues Letter
09/10/2019 Dunbar, Village of September 10 2019 Village of Dunbar Waiver Issues Letter
09/10/2019 Haigler, Village of September 10 2019 Village of Haigler Waiver Issues Letter
09/10/2019 Hyannis, Village of September 10 2019 Village of Hyannis Waiver Issues Letter
09/10/2019 Manley, Village of September 10 2019 Village of Manley Waiver Issues Letter
09/10/2019 Ong, Village of September 10 2019 Village of Ong Waiver Issues Letter
09/10/2019 Papio Missouri River NRD September 10 2019 Papio Missouri River NRD Letter
09/10/2019 Saronville, Village of September 10 2019 Village of Saronville Waiver Issues Letter
09/10/2019 South Bend, Village of September 10 2019 Village of South Bend Waiver Issues Letter
09/10/2019 Sprague, Village of September 10 2019 Village of Sprague Waiver Issues Letter
09/10/2019 Wynot, Village of September 10 2019 Village of Wynot Waiver Issues Letter
09/09/2019 Dairy Industry and Development Board July 1 2018 through June 30 2019 Audit Report
09/09/2019 Dairy Industry and Development Board July 1 2018 through June 30 2019 Communication with Governance Letter
09/09/2019 South Heartland District Health Department July 1 2018 through June 30 2019 Audit Report and Management Letter
09/06/2019 Cornlea, Village of September 6 2019 Village of Cornlea Waiver Issues Letter
09/06/2019 Wellfleet, Village of September 6 2019 Village of Wellfleet Waiver Issues Letter
09/04/2019 Bartlett, Village of September 4 2019 Village of Bartlett Waiver Issues Letter
09/04/2019 Brock, Village of September 4 2019 Village of Brock Waiver Issues Letter
09/04/2019 Dixon, Village of September 4 2019 Village of Dixon Waiver Issues Letter
09/04/2019 DuBois, Village of September 4 2019 Village of DuBois Waiver Issues Letter
09/04/2019 Elyria, Village of September 4 2019 Village of Elyria Waiver Issues Letter
09/04/2019 Hordville, Village of September 4 2019 Village of Hordville Waiver Issues Letter
09/04/2019 Naponee, Village of September 4 2019 Village of Naponee Waiver Issues Letter
09/04/2019 St. Helena, Village of September 4 2019 Village of St. Helena Waiver Issues Letter
09/04/2019 Wolbach, Village of September 4 2019 Village of Wolbach Waiver Issues Letter
08/30/2019 Garfield County July 1 2018 through June 30 2019 Audit Report and Management Letter
08/30/2019 Hall County Airport Authority August 30 2019 Hall County Airport Authority Letter
08/30/2019 Riverton, Village of August 30 2019 Village of Riverton Waiver Issues Letter
08/30/2019 Stockville, Village of August 30 2019 Village of Stockville Waiver Issues Letter
08/29/2019 Public Advocacy, Commission on July 1 2018 through June 30 2019 Attestation Report
08/29/2019 Retirement - School Employees, Judges, and State Patrol July 1 2017 through June 30 2018 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/29/2019 Retirement - State and County Employees January 1 2018 through December 31 2018 Audit Report
08/29/2019 Retirement - State and County Employees January 1 2018 through December 31 2018 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/29/2019 Veterans' Affairs - Departmental Administration - Program 36 July 1 2018 through June 30 2019 Attestation Report
08/26/2019 Antelope County July 1 2018 through June 30 2019 Audit Report and Management Letter
08/26/2019 Education, Department of August 26 2019 Nebraska Department of Education and DECA Letter
08/26/2019 Lushton, Village of August 26 2019 Village of Lushton Waiver Issues Letter
08/23/2019 Emmet, Village of August 23 2019 Village of Emmet Waiver Issues Letter
08/23/2019 Holbrook, Village of August 23 2019 Village of Holbrook Letter
08/19/2019 Avoca, Village of August 19 2019 Village of Avoca Waiver Issues Letter
08/19/2019 Furnas County August 19 2019 Furnas County Letter
08/19/2019 Retirement - State and County Employees January 1 2018 through December 31 2018 Communication with Governance Letter
08/19/2019 Valparaiso, Village of August 19 2019 Village of Valparaiso Letter
08/15/2019 Abie, Village of August 15 2019 Village of Abie Waiver Issues Letter
08/15/2019 Anselmo, Village of August 15 2019 Village of Anselmo Waiver Issues Letter
08/15/2019 Ayr, Village of August 15 2019 Village of Ayr Waiver Issues Letter
08/09/2019 Hazard, Village of August 9 2019 Village of Hazard Waiver Issues Letter
08/09/2019 Surprise, Village of August 9 2019 Village of Surprise Waiver Issues Letter
08/09/2019 Transportation, Department of (NDOT) July 1 2017 through December 31 2018 Attestation Report
08/09/2019 Winslow, Village of August 9 2019 Village of Winslow Waiver Issues Letter
08/01/2019 Anoka, Village of August 1 2019 Village of Anoka Waiver Issues Letter
08/01/2019 Marquette, Village of August 1 2019 Village of Marquette Letter
07/30/2019 Creston, Village of July 30 2019 Village of Creston Waiver Issues Letter
07/30/2019 Verdel, Village of July 30 2019 Village of Verdel Waiver Issues Letter
07/29/2019 Ashton, Village of July 29 2019 Village of Ashton Waiver Issues Letter
07/29/2019 Barada, Village of July 29 2019 Village of Barada Waiver Issues Letter
07/29/2019 Grafton, Village of July 29 2019 Village of Grafton Waiver Issues Letter
07/29/2019 Herman, Village of July 29 2019 Village of Herman Waiver Issues Letter
07/29/2019 Jansen, Village of July 29 2019 Village of Jansen Waiver Issues Letter
07/29/2019 Maskell, Village of July 29 2019 Village of Maskell Waiver Issues Letter
07/29/2019 Oak, Village of July 29 2019 Village of Oak Waiver Issues Letter
07/29/2019 Primrose, Village of July 29 2019 Village of Primrose Waiver Issues Letter
07/29/2019 Raymond, Village of July 29 2019 Village of Raymond Waiver Issues Letter
07/29/2019 Staplehurst, Village of July 29 2019 Village of Staplehurst Waiver Issues Letter
07/29/2019 Upland, Village of July 29 2019 Village of Upland Waiver Issues Letter
07/29/2019 Whitney, Village of July 29 2019 Village of Whitney Waiver Issues Letter
07/24/2019 Health and Human Services, Department of (DHHS) July 1 2018 through June 30 2019 Subrecipient Monitoring Public Health Preparedness and Response Subawards Agreed Upon Procedures Report
07/24/2019 Lynch, Village of July 24 2019 Village of Lynch Waiver Issues Letter
07/23/2019 Bushnell, Village of July 23 2019 Village of Bushnell Waiver Issues Letter
07/23/2019 Harbine, Village of July 23 2019 Village of Harbine Waiver Issues Letter
07/23/2019 Inglewood, Village of July 23 2019 Village of Inglewood Waiver Issues Letter
07/23/2019 Lawrence, Village of July 23 2019 Village of Lawrence Waiver Issues Letter
07/23/2019 Scotia, Village of July 23 2019 Village of Scotia Waiver Issues Letter
07/23/2019 Sholes, Village of July 23 2019 Village of Sholes Waiver Issues Letter
07/23/2019 Stockham, Village of July 23 2019 Village of Stockham Waiver Issues Letter
07/22/2019 Amherst, Village of July 22 2019 Village of Amherst Waiver Issues Letter
07/22/2019 Belgrade, Village of July 22 2019 Village of Belgrade Waiver Issues Letter
07/22/2019 Broadwater, Village of July 22 2019 Village of Broadwater Waiver Issues Letter
07/22/2019 Clinton, Village of July 22 2019 Village of Clinton Waiver Issues Letter
07/22/2019 Comstock, Village of July 22 2019 Village of Comstock Waiver Issues Letter
07/22/2019 Cowles, Village of July 22 2019 Village of Cowles Waiver Issues Letter
07/22/2019 Linwood, Village of July 22 2019 Village of Linwood Waiver Issues Letter
07/22/2019 McLean, Village of July 22 2019 Village of McLean Waiver Issues Letter
07/22/2019 Octavia, Village of July 22 2019 Village of Octavia Waiver Issues Letter
07/22/2019 Rogers, Village of July 22 2019 Village of Rogers Waiver Issues Letter
07/22/2019 Steele City, Village of July 22 2019 Village of Steele City Waiver Issues Letter
07/17/2019 Hubbell, Village of July 17 2019 Village of Hubbell Waiver Issues Letter
07/17/2019 Odell, Village of July 17 2019 Village of Odell Waiver Issues Letter
07/17/2019 Western, Village of July 17 2019 Village of Western Waiver Issues Letter
07/16/2019 Daykin, Village of July 16 2019 Village of Daykin Waiver Issues Letter
07/16/2019 Hayes Center, Village of July 16 2019 Village of Hayes Center Waiver Issues Letter
07/15/2019 Lincoln County January 1 2019 through May 31 2019 Lincoln County Treasurer Attestation Report
07/12/2019 Steinauer, Village of July 12 2019 Village of Steinauer Waiver Issues Letter
07/09/2019 State Fair January 1 2018 through December 31 2018 Audit Report Prepared By BKD LLP
07/02/2019 Health and Human Services, Department of (DHHS) July 1 2018 through June 30 2019 Subrecipient Monitoring Aging and Medicaid Programs Agreed Upon Procedures Report
06/28/2019 DHHS - Public Health Administration - Program 262 July 1 2017 through December 31 2018 Attestation Report
06/26/2019 Thurston County Court January 1 2017 through December 31 2018 Attestation Report
06/25/2019 Cuming County Court January 1 2017 through December 31 2018 Attestation Report
06/25/2019 Dawson County Court January 1 2017 through December 31 2018 Attestation Report
06/25/2019 Gosper County Court January 1 2017 through December 31 2018 Attestation Report
06/21/2019 Boone County Court January 1 2017 through December 31 2018 Attestation Report
06/21/2019 Dixon County Court January 1 2017 through December 31 2018 Attestation Report
06/21/2019 Harlan County Court January 1 2017 through December 31 2018 Attestation Report
06/21/2019 Lancaster County June 21 2019 Lancaster County Treasurer Letter
06/20/2019 Blaine County Court January 1 2017 through December 31 2018 Attestation Report
06/17/2019 Hamilton County Court January 1 2017 through December 31 2018 Attestation Report
06/12/2019 Wayne County Court January 1 2017 through December 31 2018 Attestation Report
06/11/2019 Deuel County Court January 1 2017 through December 31 2018 Attestation Report
06/10/2019 Dawes County Court January 1 2017 through December 31 2018 Attestation Report
06/07/2019 Furnas County Court January 1 2017 through December 31 2018 Attestation Report
06/07/2019 Greenwood, Village of October 1 2017 through September 30 2018 Attestation Report
06/06/2019 Humboldt, City of June 6 2019 City of Humboldt Letter
06/06/2019 Keith County Court January 1 2017 through December 31 2018 Attestation Report
06/06/2019 Natural Resources, Department of July 1 2017 through December 31 2018 Attestation Report
06/06/2019 Sheridan County Court January 1 2017 through December 31 2018 Attestation Report
06/05/2019 Clay County Court January 1 2017 through December 31 2018 Attestation Report
06/05/2019 Holt County Court January 1 2017 through December 31 2018 Attestation Report
05/31/2019 Learning Community of Douglas and Sarpy Counties September 1 2017 through August 31 2018 Audit Report and Management Letter
05/31/2019 Learning Community of Douglas and Sarpy Counties September 1 2017 through August 31 2018 Communication with Governance Letter
05/29/2019 Alvo, Village of May 29 2019 Village of Alvo Fire and Rescue Squad Letter
05/29/2019 Hitchcock County Court January 1 2017 through December 31 2018 Attestation Report
05/28/2019 Perkins County Court January 1 2017 through December 31 2018 Attestation Report
05/28/2019 Sioux County Court January 1 2017 through December 31 2018 Attestation Report
05/28/2019 Valley County Court January 1 2017 through December 31 2018 Attestation Report
05/24/2019 Morrill County July 1 2017 through June 30 2018 Audit Report and Management Letter
05/23/2019 Colfax County Court January 1 2017 through December 31 2018 Attestation Report
05/23/2019 Johnson County Court January 1 2017 through December 31 2018 Attestation Report
05/22/2019 Boyd County Court January 1 2017 through December 31 2018 Attestation Report
05/22/2019 Platte County Court January 1 2017 through December 31 2018 Attestation Report
05/17/2019 Brand Committee July 1 2017 through December 31 2018 Attestation Report
05/17/2019 Stapleton, Village of October 1 2017 through September 30 2018 Attestation Report
05/16/2019 Saunders County Court January 1 2017 through December 31 2018 Attestation Report
05/15/2019 Custer County Court January 1 2017 through December 31 2018 Attestation Report
05/15/2019 Fillmore County Court January 1 2017 through December 31 2018 Attestation Report
05/15/2019 Garfield County Court January 1 2017 through December 31 2018 Attestation Report
05/15/2019 Loup County Court January 1 2017 through December 31 2018 Attestation Report
05/14/2019 Gage County Court January 1 2017 through December 31 2018 Attestation Report
05/13/2019 Merrick County Court January 1 2017 through December 31 2018 Attestation Report
05/13/2019 Nuckolls County July 1 2017 through June 30 2018 Audit Report and Management Letter
05/10/2019 Chase County Court January 1 2017 through December 31 2018 Attestation Report
05/10/2019 York County Court January 1 2017 through December 31 2018 Attestation Report
05/09/2019 Cedar County Court January 1 2017 through December 31 2018 Attestation Report
05/06/2019 Dundy County Court January 1 2017 through December 31 2018 Attestation Report
05/06/2019 Kearney Visitor's Bureau May 6 2019 Kearney Visitor's Bureau Letter
05/03/2019 Morrill County Court January 1 2017 through December 31 2018 Attestation Report
05/02/2019 Lancaster County Court January 1 2018 through December 31 2018 Attestation Report
04/30/2019 Douglas County Court January 1 2018 through December 31 2018 Attestation Report
04/30/2019 Logan County Court January 1 2017 through December 31 2018 Attestation Report
04/24/2019 Phelps County Court January 1 2017 through December 31 2018 Attestation Report
04/24/2019 Revenue - Charitable Gaming Division July 1 2017 through December 31 2018 Attestation Report
04/23/2019 Colfax County July 1 2017 through June 30 2018 Audit Report and Management Letter
04/23/2019 Sarpy County Court January 1 2018 through December 31 2018 Attestation Report
04/22/2019 Pawnee County Court January 1 2017 through December 31 2018 Attestation Report
04/17/2019 Webster County July 1 2017 through June 30 2018 Audit Report and Management Letter
04/16/2019 DEE - Clean Water State Revolving Fund Program July 1 2017 through June 30 2018 Audit Report
04/16/2019 DEE - Clean Water State Revolving Fund Program July 1 2017 through June 30 2018 Communication with Governance Letter
04/16/2019 DEE - Drinking Water State Revolving Fund Program July 1 2017 through June 30 2018 Audit Report
04/16/2019 DEE - Drinking Water State Revolving Fund Program July 1 2017 through June 30 2018 Communication with Governance Letter
04/16/2019 Environment and Energy, Department of (DEE) January 1 2018 through December 31 2018 Attestation Report
04/11/2019 Adams County Court January 1 2017 through December 31 2018 Attestation Report
04/05/2019 Dakota County July 1 2017 through June 30 2018 Audit Report and Management Letter
04/01/2019 Educational Service Unit Coordinating Council September 1 2017 through August 31 2018 Audit Report and Management Letter
03/27/2019 Nance County Court January 1 2017 through December 31 2018 Attestation Report
03/26/2019 Cass County July 1 2017 through June 30 2018 Audit Report and Management Letter
03/26/2019 Dawson County July 1 2017 through June 30 2018 Audit Report and Management Letter
03/22/2019 Single Audit Reports - Statewide OMB A133 Compliance Reports July 1 2017 through June 30 2018 Statewide Single Report
03/20/2019 Pilger, Village of January 1 2012 through December 31 2018 Attestation Report
03/18/2019 State Treasurer As of January 9 2019 Attestation Report
03/18/2019 Tecumseh Airport Authority March 18 2019 Tecumseh Airport Authority Letter
03/14/2019 Pender, Village of March 14 2019 Village of Pender Letter
03/13/2019 Crofton, City of October 1 2017 through September 30 2018 Audit Report and Management Letter
03/07/2019 Saline County July 1 2017 through June 30 2018 Audit Report and Management Letter
03/06/2019 East Central District Health Department March 6 2019 East Central District Health Department Letter
03/05/2019 Butler County July 1 2017 through June 30 2018 Audit Report and Management Letter
03/05/2019 Saunders County July 1 2017 through June 30 2018 Audit Report and Management Letter
02/19/2019 Retirement - School Employees, Judges, and State Patrol July 1 2017 through June 30 2018 Audit Report
02/19/2019 Retirement - School Employees, Judges, and State Patrol July 1 2017 through June 30 2018 Communication with Governance Letter
02/13/2019 Gresham, Village of February 13 2019 Village of Gresham Letter
01/30/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 DAS CAFR Management Letter
01/30/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 DHHS CAFR Management Letter
01/30/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Economic Development CAFR Management Letter
01/30/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Education CAFR Management Letter
01/30/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Educational Lands and Funds CAFR Management Letter
01/30/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Investment Council CAFR Management Letter
01/30/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Labor CAFR Management Letter
01/30/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Transportation CAFR Management Letter
01/30/2019 Administrative Services, Department of (DAS) July 1 2017 through June 30 2018 CAFR Management Letter
01/30/2019 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2016 through June 30 2018 Communication with Governance Letter
01/30/2019 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2017 through June 30 2018 Management Letter
01/30/2019 Economic Development, Department of (DED) July 1 2017 through June 30 2018 CAFR Management Letter
01/30/2019 Education, Department of July 1 2017 through June 30 2018 CAFR Management Letter
01/30/2019 Educational Lands and Funds, Board of July 1 2017 through June 30 2018 CAFR Management Letter
01/30/2019 Health and Human Services, Department of (DHHS) July 1 2017 through June 30 2018 CAFR Management Letter
01/30/2019 Investment Council July 1 2017 through June 30 2018 CAFR Management Letter
01/30/2019 Labor, Department of July 1 2017 through June 30 2018 CAFR Management Letter
01/30/2019 Transportation, Department of (NDOT) July 1 2017 through June 30 2018 CAFR Management Letter
01/28/2019 Adams County July 1 2017 through June 30 2018 Audit Report and Management Letter
01/28/2019 University of Nebraska July 1 2017 through June 30 2018 Management Letter
01/25/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Corrections CAFR Management Letter
01/25/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 DMV CAFR Management Letter
01/25/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Energy CAFR Management Letter
01/25/2019 Correctional Services, Department of (Corrections) July 1 2017 through June 30 2018 CAFR Management Letter
01/25/2019 DEE - Energy July 1 2017 through June 30 2018 CAFR Management Letter
01/25/2019 Motor Vehicles, Department of (DMV) July 1 2017 through June 30 2018 CAFR Management Letter
01/23/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 DEQ CAFR Management Letter
01/23/2019 Environment and Energy, Department of (DEE) July 1 2017 through June 30 2018 CAFR Management Letter
01/15/2019 Lewis and Clark NRD January 15 2019 Lewis and Clark NRD Letter
01/14/2019 Merrick County July 1 2017 through June 30 2018 Audit Report and Management Letter
01/07/2019 Corrective Actions Investigations and Evaluations - LB151 December 1 2017 through December 31 2018 Report of Corrective Actions Investigations and Evaluations
01/04/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 CAFR
01/04/2019 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 CAFR Communication with Governance Letter
01/04/2019 Franklin County July 1 2017 through June 30 2018 Audit Report and Management Letter
01/02/2019 Harlan County July 1 2017 through June 30 2018 Audit Report and Management Letter
Date Released Entity Link
12/18/2018 Seward County July 1 2017 through June 30 2018 Audit Report and Management Letter
12/17/2018 University of Nebraska July 1 2017 through June 30 2018 Basic Financial Reports
12/17/2018 University of Nebraska July 1 2017 through June 30 2018 Communication with Governance Letter
12/14/2018 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2016 through June 30 2018 Basic Financial Report
12/14/2018 Lincoln County December 14 2018 Lincoln County Attorney Juvenile Diversion Program Letter
12/14/2018 Murray, Village of December 14 2018 Village of Murray Letter
12/10/2018 Educational Service Unit 11 September 1 2017 through August 31 2018 Audit Report
12/10/2018 Educational Service Unit 15 September 1 2017 through August 31 2018 Audit Report
11/05/2018 Antelope County July 1 2017 through June 30 2018 Audit Report and Management Letter
11/05/2018 Jefferson County July 1 2017 through June 30 2018 Audit Report and Management Letter
10/25/2018 Greenwood, Village of October 1 2016 through September 30 2017 Attestation Report
10/19/2018 DEE - Energy July 1 2017 through June 30 2018 Attestation Report
10/19/2018 Education, Department of July 1 2017 through June 30 2018 National Deaf Blind Equipment Distribution Program Audit Report
10/19/2018 Education, Department of July 1 2017 through June 30 2018 National Deaf Blind Equipment Distribution Program Communication with Governance Letter
10/19/2018 Revenue - Lottery July 1 2017 through June 30 2018 Audit Report
10/19/2018 Revenue - Lottery July 1 2017 through June 30 2018 Communication with Governance Letter
10/10/2018 Nickerson, Village of October 10 2018 Village of Nickerson Letter
10/09/2018 Educational Lands and Funds, Board of July 1 2017 through June 30 2018 Attestation Report
10/09/2018 Nemaha County July 1 2017 through June 30 2018 Audit Report and Management Letter
10/09/2018 Platte County July 1 2017 through June 30 2018 Audit Report and Management Letter
10/09/2018 Richardson County July 1 2017 through June 30 2018 Audit Report and Management Letter
10/04/2018 Health and Human Services, Department of (DHHS) July 1 2017 through June 30 2018 Subrecipient Monitoring Aging and Medicaid Programs Agreed Upon Procedures Report
10/04/2018 Health and Human Services, Department of (DHHS) July 1 2017 through June 30 2018 Subrecipient Monitoring Reproductive Health Program Agreed Upon Procedures Report
10/04/2018 Health and Human Services, Department of (DHHS) July 1 2017 through June 30 2018 Subrecipient Monitoring Hospital Preparedness and Health Emergency Preparedness Programs Agreed Upon Procedures Report
10/04/2018 Land Surveyors, Board of Examiners July 1 2017 through June 30 2018 Attestation Report
10/04/2018 Potter-Dix School District No. 9 October 4 2018 Potter Dix School District No. 9 Letter
10/04/2018 South Heartland District Health Department July 1 2017 through June 30 2018 Audit Report and Management Letter
10/01/2018 Custer County July 1 2017 through June 30 2018 Audit Report and Management Letter
10/01/2018 Palisade, Village of October 1 2018 Village of Palisade Letter
09/27/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2017 through June 30 2018 Voyager Card CAFR Early Management Letter.
09/27/2018 Administrative Services, Department of (DAS) July 1 2017 through June 30 2018 Voyager Card CAFR Early Management Letter.
09/27/2018 Transportation, Department of (NDOT) July 1 2017 through June 30 2018 Voyager Card CAFR Early Management Letter
09/26/2018 Attorney General July 1 2017 through June 30 2018 Attestation Report
09/26/2018 Otoe County July 1 2017 through June 30 2018 Audit Report and Management Letter
09/18/2018 Humboldt, City of September 18 2018 City of Humboldt Letter
09/18/2018 Midland Area Agency on Aging July 1 2017 through June 30 2018 Audit Report
09/10/2018 Dairy Industry and Development Board July 1 2017 through June 30 2018 Audit Report
09/06/2018 Cherry County July 1 2017 through June 30 2018 Audit Report and Management Letter
09/06/2018 Garfield County July 1 2017 through June 30 2018 Audit Report and Mangement Letter
08/31/2018 Fire Marshal, State July 1 2017 through June 30 2018 Attestation Report
08/29/2018 DHHS - Well Drillers Fund July 1 2015 through December 31 2017 Attestation Report
08/29/2018 Retirement - School Employees, Judges, and State Patrol July 1 2016 through June 30 2017 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/29/2018 Retirement - State and County Employees January 1 2017 through December 31 2017 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/29/2018 Scotts Bluff County August 29 2018 Scotts Bluff County Detention Center Letter
08/20/2018 Retirement - State and County Employees January 1 2017 through December 31 2017 Communication with Governance Letter
08/15/2018 Retirement - Deferred Compensation Plan January 1 2017 through December 31 2017 Attestation Report
08/15/2018 Retirement - State and County Employees January 1 2017 through December 31 2017 Audit Report
08/14/2018 State Treasurer July 1 2016 through December 31 2017 Attestation Report
08/10/2018 Industrial Relations, Commission of July 1 2017 through June 30 2018 Attestation Report
08/03/2018 DHHS - Child Welfare - Program 354 July 1 2016 through December 31 2017 Attestation Report
08/01/2018 State Fair January 1 2017 through December 31 2017 Audit Report Prepared By BKD LLP
07/30/2018 Boone County July 30 2018 Boone County Development Agency Letter
07/30/2018 Jansen, Village of July 30 2018 Village of Jansen Letter
07/12/2018 Choice Family Health Care July 12 2018 Choice Family Health Care Letter
07/09/2018 Thedford Rural Fire District July 9 2018 Thedford Rural Fire District Letter
07/03/2018 Saunders County July 3 2018 Saunders County Attorney Letter
06/11/2018 Madison County Court July 1 2015 through December 31 2017 Attestation Report
06/01/2018 Box Butte County Court January 1 2017 through December 31 2017 Attestation Report
05/30/2018 Saline County Court July 1 2015 through December 31 2017 Attestation Report
05/16/2018 Craig, Village of April 1 2015 through March 31 2018 Attestation Report
05/11/2018 Washington County Court July 1 2015 through December 31 2017 Attestation Report
05/09/2018 Learning Community of Douglas and Sarpy Counties September 1 2016 through August 31 2017 Audit Report
05/09/2018 Learning Community of Douglas and Sarpy Counties September 1 2016 through August 31 2017 Communication with Governance Letter
05/04/2018 Sarpy County Court January 1 2017 through December 31 2017 Attestation Report
05/03/2018 Merrick County July 1 2016 through June 30 2017 Audit Report and Management Letter
04/24/2018 Educational Service Unit Coordinating Council September 1 2016 through August 31 2017 Audit Report
04/24/2018 Lincoln County Court January 1 2017 through December 31 2017 Attestation Report
04/23/2018 Douglas County Court January 1 2017 through December 31 2017 Attestation Report
04/23/2018 Grant County Court July 1 2015 through December 31 2017 Attestation Report
04/20/2018 Hall County April 20 2018 Hall County Letter
04/19/2018 Brown County Court July 1 2015 through December 31 2017 Attestation Report
04/19/2018 Cass County Court July 1 2015 through December 31 2017 Attestation Report
04/19/2018 History Nebraska July 1 2016 through December 31 2017 Attestation Report
04/19/2018 Nemaha County Court July 1 2015 through December 31 2017 Attestation Report
04/18/2018 Lancaster County Court January 1 2017 through December 31 2017 Attestation Report
04/18/2018 Richardson County Court July 1 2015 through December 31 2017 Attestation Report
04/17/2018 Scotts Bluff County Court July 1 2015 through December 31 2017 Attestation Report
04/16/2018 Dodge County Court July 1 2015 through December 31 2017 Attestation Report
04/16/2018 Rock County Court July 1 2015 through December 31 2017 Attestation Report
04/16/2018 Webster County Court July 1 2015 through December 31 2017 Attestation Report
04/13/2018 Keya Paha County Court July 1 2015 through December 31 2017 Attestation Report
04/13/2018 Otoe County Court July 1 2015 through December 31 2017 Attestation Report
04/10/2018 Wheeler County Court July 1 2015 through December 31 2017 Attestation Report
04/06/2018 Burt County Court July 1 2015 through December 31 2017 Attestation Report
04/06/2018 Jefferson County Court July 1 2015 through December 31 2017 Attestation Report
04/05/2018 Frontier County Court July 1 2015 through December 31 2017 Attestation Report
04/05/2018 Knox County Court July 1 2015 through December 31 2017 Attestation Report
04/05/2018 Polk County Court July 1 2015 through December 31 2017 Attestation Report
04/04/2018 Colfax County July 1 2016 through June 30 2017 Audit Report and Management Letter
04/03/2018 Banner County Court July 1 2015 through December 31 2017 Attestation Report
04/03/2018 Thayer County Court July 1 2015 through December 31 2017 Attestation Report
03/29/2018 Butler County July 1 2016 through June 30 2017 Audit Report and Management Letter
03/28/2018 Arthur County Court July 1 2015 through December 31 2017 Attestation Report
03/28/2018 Garden County Court July 1 2015 through December 31 2017 Attestation Report
03/27/2018 Crofton, City of October 1 2016 through September 30 2017 Audit Report
03/27/2018 Nuckolls County Court July 1 2015 through December 31 2017 Attestation Report
03/27/2018 Pierce County Court July 1 2015 through December 31 2017 Attestation Report
03/21/2018 Cherry County Court July 1 2015 through December 31 2017 Attestation Report
03/21/2018 Dawson County July 1 2016 through June 30 2017 Audit Report and Management Letter
03/21/2018 Single Audit Reports - Statewide OMB A133 Compliance Reports July 1 2016 through June 30 2017 Statewide Single Report
03/16/2018 Buffalo County Court July 1 2015 through December 31 2017 Attestation Report
03/16/2018 Greeley County Court July 1 2015 through December 31 2017 Attestation Report
03/14/2018 Cheyenne County Court July 1 2015 through December 31 2017 Attestation Report
03/14/2018 Franklin County July 1 2016 through June 30 2017 Audit Report and Management Letter
03/14/2018 Hayes County Court July 1 2015 through December 31 2017 Attestation Report
03/14/2018 Hooker County Court July 1 2015 through December 31 2017 Attestation Report
03/14/2018 Kimball County Court July 1 2015 through December 31 2017 Attestation Report
03/14/2018 McPherson County Court July 1 2015 through December 31 2017 Attestation Report
03/14/2018 Sherman County Court July 1 2015 through December 31 2017 Attestation Report
03/13/2018 Stanton County Court July 1 2015 through December 31 2017 Attestation Report
03/09/2018 Adams County July 1 2016 through June 30 2017 Audit Report and Management Letter
03/09/2018 DEE - Clean Water State Revolving Fund Program July 1 2016 through June 30 2017 Audit Report
03/09/2018 DEE - Clean Water State Revolving Fund Program July 1 2016 through June 30 2017 Communication with Governance Letter
03/09/2018 DEE - Drinking Water State Revolving Fund Program July 1 2016 through June 30 2017 Audit Report
03/09/2018 DEE - Drinking Water State Revolving Fund Program July 1 2016 through June 30 2017 Communication with Governance Letter
03/09/2018 Kearney County Court July 1 2015 through December 31 2017 Attestation Report
03/09/2018 Thomas County Court July 1 2015 through December 31 2017 Attestation Report
03/07/2018 Butler County Court July 1 2015 through December 31 2017 Attestation Report
03/06/2018 Dakota County Court January 1 2017 through December 31 2017 Attestation Report
03/05/2018 Red Willow County Court July 1 2015 through December 31 2017 Attestation Report
03/01/2018 Seward County Court July 1 2015 through December 31 2017 Attestation Report
02/28/2018 Franklin County Court July 1 2015 through December 31 2017 Attestation Report
02/27/2018 Saunders County July 1 2016 through June 30 2017 Audit Report and Management Letter
02/23/2018 Hall County Court July 1 2015 through December 31 2017 Attestation Report
02/16/2018 Howard County Court July 1 2015 through December 31 2017 Attestation Report
02/14/2018 Antelope County Court July 1 2015 through December 31 2017 Attestation Report
02/14/2018 North Central District Health Department February 14 2018 North Central District Health Department Letter
02/14/2018 Retirement - School Employees, Judges, and State Patrol July 1 2016 through June 30 2017 Audit Report
02/14/2018 Retirement - School Employees, Judges, and State Patrol July 1 2016 through June 30 2017 Communication with Governance Letter
01/31/2018 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2015 through June 30 2017 Communication with Governance Letter
01/31/2018 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2016 through June 30 2017 Management Letter
01/31/2018 Nehawka, Village of January 31 2018 Village of Nehawka Letter
01/31/2018 University of Nebraska July 1 2016 through June 30 2017 Management Letter
01/26/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 DAS CAFR Management Letter
01/26/2018 Administrative Services, Department of (DAS) July 1 2016 through June 30 2017 CAFR Management Letter
01/26/2018 Educational Service Unit 1 September 1 2016 through August 31 2017 Audit Report
01/24/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Game and Parks CAFR Management Letter
01/24/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 DHHS CAFR Management Letter
01/24/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Transportation CAFR Management Letter
01/24/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Veterans Affairs CAFR Management Letter
01/24/2018 Educational Service Unit 13 September 1 2016 through August 31 2017 Audit Report
01/24/2018 Game and Parks Commission July 1 2016 through June 30 2017 CAFR Management Letter
01/24/2018 Health and Human Services, Department of (DHHS) July 1 2016 through June 30 2017 CAFR Management Letter
01/24/2018 Transportation, Department of (NDOT) July 1 2016 through June 30 2017 CAFR Management Letter
01/24/2018 Veterans' Affairs, Department of July 1 2016 through June 30 2017 CAFR Management Letter
01/23/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 DMV CAFR Management Letter
01/23/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Corrections CAFR Management Letter
01/23/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Education CAFR Management Letter
01/23/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Labor CAFR Management Letter
01/23/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 State Patrol CAFR Management Letter
01/23/2018 Correctional Services, Department of (Corrections) July 1 2016 through June 30 2017 CAFR Management Letter
01/23/2018 Education, Department of July 1 2016 through June 30 2017 CAFR Management Letter
01/23/2018 Labor, Department of July 1 2016 through June 30 2017 CAFR Management Letter
01/23/2018 Motor Vehicles, Department of (DMV) July 1 2016 through June 30 2017 CAFR Management Letter
01/23/2018 State Patrol, Nebraska July 1 2016 through June 30 2017 CAFR Management Letter
01/19/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Revenue CAFR Management Letter
01/19/2018 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Supreme Court CAFR Management Letter
01/19/2018 Revenue, Department of (Revenue) July 1 2016 through June 30 2017 CAFR Management Letter
01/19/2018 Supreme Court July 1 2016 through June 30 2017 CAFR Management Letter
01/17/2018 Antelope County July 1 2016 through June 30 2017 Audit Report and Management Letter
01/10/2018 Wolbach, Village of January 10 2018 Village of Wolbach Letter
01/09/2018 Seward County July 1 2016 through June 30 2017 Audit Report and Management Letter
01/09/2018 Valley County July 1 2016 through June 30 2017 Audit Report and Management Letter
01/05/2018 Dairy Industry and Development Board July 1 2016 through June 30 2017 Audit Report
Date Released Entity Link
12/14/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 CAFR
12/14/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 CAFR Communication with Governance Letter
12/12/2017 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2015 through June 30 2017 Basic Financial Report
12/12/2017 University of Nebraska July 1 2016 through June 30 2017 Basic Financial Reports
12/12/2017 University of Nebraska July 1 2016 through June 30 2017 Communication with Governance Letter
12/06/2017 Lancaster County December 6 2017 Lancaster County Expense Reimbursement Letter
11/29/2017 Revenue - Lottery July 1 2016 through June 30 2017 Communication with Governance Letter
11/27/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 State Purchasing Card CAFR Early Management Letter
11/27/2017 Administrative Services, Department of (DAS) July 1 2016 through June 30 2017 State Purchasing Card CAFR Early Management Letter
11/27/2017 Racing and Gaming Commission, State July 1 2016 through June 30 2017 Attestation Report
11/21/2017 Banking and Finance, Department of July 1 2016 through June 30 2017 Attestation Report
11/17/2017 Educational Service Unit 3 September 1 2016 through August 31 2017 Audit Report
11/16/2017 Liquor Control Commission July 1 2016 through June 30 2017 Attestation Report
11/08/2017 Platte County July 1 2016 through June 30 2017 Audit Report and Management Letter
10/31/2017 Lincoln, City of October 31 2017 City of Lincoln Letter
10/27/2017 Ithaca, Village of October 27 2017 Village of Ithaca Letter
10/25/2017 Jefferson County July 1 2016 through June 30 2017 Audit Report and Management Letter
10/19/2017 Memphis, Village of October 19 2017 Village of Memphis Letter
10/18/2017 Alvo, Village of October 18 2017 Village of Alvo Letter
10/11/2017 Cherry County July 1 2016 through June 30 2017 Audit Report and Management Letter
10/11/2017 Revenue - Lottery July 1 2016 through June 30 2017 Audit Report
10/04/2017 Public Accountancy, State Board of July 1 2016 through June 30 2017 Attestation Report
10/02/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 DAS and NDOT Address Book Testing CAFR Early Management Letter
10/02/2017 Administrative Services, Department of (DAS) July 1 2016 through June 30 2017 Address Book Testing CAFR Early Management Letter
10/02/2017 Transportation, Department of (NDOT) July 1 2016 through June 30 2017 Address Book Testing CAFR Early Management Letter
09/20/2017 Otoe County July 1 2016 through June 30 2017 Audit Report and Management Letter
09/13/2017 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2016 through June 30 2017 Early Communication Management Letter
09/07/2017 Electrical Board July 1 2016 through June 30 2017 Attestation Report
09/05/2017 Little Blue NRD September 5 2017 Little Blue NRD Letter.
08/30/2017 Nemaha County July 1 2016 through June 30 2017 Audit Report and Management Letter
08/30/2017 Richardson County July 1 2016 through June 30 2017 Audit Report and Management Letter
08/25/2017 Retirement - School Employees, Judges, and State Patrol July 1 2015 through June 30 2016 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/25/2017 Retirement - State and County Employees January 1 2016 through December 31 2016 Audit Report
08/25/2017 Retirement - State and County Employees January 1 2016 through December 31 2016 Communication with Governance Letter
08/25/2017 Retirement - State and County Employees January 1 2016 through December 31 2016 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
08/22/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 DHHS Child Care CAFR Early Management Letter
08/22/2017 Elsie, Village of August 22 2017 Village of Elsie Letter
08/22/2017 Health and Human Services, Department of (DHHS) July 1 2016 through June 30 2017 Child Care CAFR Early Management Letter
08/15/2017 Engineers and Architects, Board of Examiners for Professional July 1 2016 through June 30 2017 Attestation Report
08/14/2017 Garfield County July 1 2016 through June 30 2017 Audit Report and Management Letter
08/07/2017 State Fair January 1 2016 through December 31 2016 Audit Report Prepared By BKD LLP
08/03/2017 Hershey, Village of August 3 2017 Village of Hershey Letter.
07/14/2017 Game and Parks Commission July 1 2015 through December 31 2016 Attestation Report
07/14/2017 Nebraska Investment Finance Authority (NIFA) July 1 2015 through February 28 2017 Attestation Report
07/10/2017 Thurston County Court July 1 2014 through December 31 2016 Attestation Report
07/06/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Corrections Inmate Trust Fund CAFR Early Management Letter.
07/06/2017 Correctional Services, Department of (Corrections) July 1 2016 through June 30 2017 Inmate Trust Fund CAFR Early Management Letter.
07/05/2017 Harlan County Court July 1 2014 through December 31 2016 Attestation Report
06/30/2017 State Patrol, Nebraska July 1 2015 through December 31 2016 Attestation Report
06/29/2017 Boone County Court July 1 2014 through December 31 2016 Attestation Report
06/29/2017 Clay County Court July 1 2014 through December 31 2016 Attestation Report
06/29/2017 Dakota County Court July 1 2014 through December 31 2016 Attestation Report
06/29/2017 Dawes County Court July 1 2014 through December 31 2016 Attestation Report
06/29/2017 Hamilton County Court July 1 2014 through December 31 2016 Attestation Report
06/29/2017 Sioux County Court July 1 2014 through December 31 2016 Attestation Report
06/28/2017 DHHS - Health Aid - Program 514 July 1 2015 through December 31 2016 Attestation Report
06/28/2017 Environmental Trust Board July 1 2015 through December 31 2016 Attestation Report
06/27/2017 Garfield County Court July 1 2014 through December 31 2016 Attestation Report
06/27/2017 Health and Human Services, Department of (DHHS) January 1 2016 through December 31 2016 DHHS Child Support Enforcement and State Treasurer State Disbursement Unit Attestation Report
06/27/2017 Morrill County Court July 1 2014 through December 31 2016 Attestation Report
06/27/2017 State Treasurer January 1 2016 through December 31 2016 DHHS Child Support Enforcement and State Treasurer State Disbursement Unit Attestation Report
06/26/2017 Dawson County Court July 1 2014 through December 31 2016 Attestation Report
06/26/2017 Fillmore County Court July 1 2014 through December 31 2016 Attestation Report
06/23/2017 Furnas County Court July 1 2014 through December 31 2016 Attestation Report
06/22/2017 DHHS - Behavioral Health Aid - Program 38 July 1 2015 through December 31 2016 Attestation Report
06/22/2017 Gosper County Court July 1 2014 through December 31 2016 Attestation Report
06/21/2017 Hitchcock County Court July 1 2014 through December 31 2016 Attestation Report
06/21/2017 Valley County Court July 1 2014 through December 31 2016 Attestation Report
06/20/2017 Deuel County Court July 1 2014 through December 31 2016 Attestation Report
06/15/2017 Dundy County Court July 1 2014 through December 31 2016 Attestation Report
06/13/2017 Box Butte County Court July 1 2014 through December 31 2016 Attestation Report
06/13/2017 Sheridan County Court July 1 2014 through December 31 2016 Attestation Report
06/06/2017 Phelps County Court July 1 2014 through December 31 2016 Attestation Report
05/31/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 DAS Master Lease Purchase Program CAFR Early Management Letter
05/31/2017 Administrative Services, Department of (DAS) July 1 2016 through June 30 2017 Master Lease Purchase Program CAFR Early Management Letter
05/31/2017 Cedar County Court July 1 2014 through December 31 2016 Attestation Report
05/31/2017 Dixon County Court July 1 2014 through December 31 2016 Attestation Report
05/23/2017 Pardons and Parole, Board of July 1 2015 through December 31 2016 Attestation Report
05/23/2017 Platte County Court July 1 2014 through December 31 2016 Attestation Report
05/22/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 DAS Business Continuity Planning CAFR Early Management Letter
05/22/2017 Administrative Services, Department of (DAS) July 1 2016 through June 30 2017 Business Continuity Planning CAFR Early Management Letter
05/22/2017 Lincoln County Court July 1 2014 through December 31 2016 Attestation Report
05/18/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Corrections Dentist CAFR Early Management Letter.
05/18/2017 Correctional Services, Department of (Corrections) July 1 2016 through June 30 2017 Dentist CAFR Early Management Letter.
05/18/2017 Corrections - Vocational and Life Skills Program July 1 2015 through December 31 2016 Attestation Report
05/18/2017 Douglas County Court July 1 2015 through December 31 2016 Attestation Report
05/18/2017 Wayne County Court July 1 2014 through December 31 2016 Attestation Report
05/12/2017 Perkins County Court July 1 2014 through December 31 2016 Attestation Report
05/12/2017 York County Court July 1 2014 through December 31 2016 Attestation Report
05/09/2017 Gage County Court July 1 2014 through December 31 2016 Attestation Report
05/08/2017 Blaine County Court July 1 2014 through December 31 2016 Attestation Report
05/08/2017 Keith County Court July 1 2014 through December 31 2016 Attestation Report
05/08/2017 Lancaster County Court July 1 2015 through December 31 2016 Attestation Report
05/08/2017 Merrick County July 1 2015 through June 30 2016 Audit Report and Management Letter
05/08/2017 Sarpy County Court July 1 2015 through December 31 2016 Attestation Report
05/03/2017 Chase County Court July 1 2014 through December 31 2016 Attestation Report
05/03/2017 Logan County Court July 1 2014 through December 31 2016 Attestation Report
05/03/2017 Motor Vehicle Industry Licensing Board July 1 2015 through December 31 2016 Attestation Report
04/26/2017 DHHS - Biomedical Research - Program 623 July 1 2015 through December 31 2016 Attestation Report
04/26/2017 DHHS - Cancer Research - Program 622 July 1 2015 through December 31 2016 Attestation Report
04/26/2017 DHHS - General Operations - Program 261 July 1 2015 through December 31 2016 Attestation Report
04/24/2017 Boyd County Court July 1 2014 through December 31 2016 Attestation Report
04/24/2017 Holt County Court July 1 2014 through December 31 2016 Attestation Report
04/20/2017 Learning Community of Douglas and Sarpy Counties September 1 2015 through August 31 2016 Audit Report
04/17/2017 Franklin County July 1 2015 through June 30 2016 Audit Report and Management Letter
04/13/2017 Crofton, City of October 1 2015 through September 30 2016 Audit Report
04/13/2017 Ethanol Board July 1 2015 through December 31 2016 Attestation Report.
04/13/2017 Johnson County Court July 1 2014 through December 31 2016 Attestation Report
04/11/2017 DHHS - Aging Office of Western Nebraska July 1 2016 through December 31 2016 Attestation Report
04/11/2017 Merrick County Court July 1 2014 through December 31 2016 Attestation Report
04/11/2017 Nance County Court July 1 2014 through December 31 2016 Attestation Report
04/11/2017 Pawnee County Court July 1 2014 through December 31 2016 Attestation Report
04/10/2017 Cuming County Court July 1 2014 through December 31 2016 Attestation Report
04/10/2017 Custer County Court July 1 2014 through December 31 2016 Attestation Report
04/04/2017 Loup County Court July 1 2014 through December 31 2016 Attestation Report
04/03/2017 Colfax County July 1 2015 through June 30 2016 Audit Report and Management Letter
03/22/2017 Colfax County Court July 1 2014 through December 31 2016 Attestation Report
03/22/2017 DHHS - ServeNebraska July 1 2015 through December 31 2016 Attestation Report.
03/16/2017 DEE - Clean Water State Revolving Fund Program July 1 2015 through June 30 2016 Audit Report
03/16/2017 DEE - Clean Water State Revolving Fund Program July 1 2015 through June 30 2016 Communication with Governance Letter
03/16/2017 DEE - Drinking Water State Revolving Fund Program July 1 2015 through June 30 2016 Audit Report
03/16/2017 DEE - Drinking Water State Revolving Fund Program July 1 2015 through June 30 2016 Communication with Governance Letter
03/14/2017 Educational Service Unit Coordinating Council September 1 2015 through August 31 2016 Audit Report
03/14/2017 Educational Service Unit Coordinating Council September 1 2015 through August 31 2016 Communication with Governance Letter
03/13/2017 Single Audit Reports - Statewide OMB A133 Compliance Reports July 1 2015 through June 30 2016 Statewide Single Report
03/09/2017 Adams County Court July 1 2014 through December 31 2016 Attestation Report
03/09/2017 Butler County July 1 2015 through June 30 2016 Audit Report and Management Letter
03/07/2017 Accountability and Disclosure Commission July 1 2015 through December 31 2016 Attestation Report
03/01/2017 Latino Americans, Commission on July 1 2015 through December 31 2016 Attestation Report
02/27/2017 Mason City, Village of February 27 2017 Village of Mason City Letter
02/27/2017 South Bend, Village of October 1 2014 through September 30 2016 Attestation Report
02/27/2017 State Anatomical Board July 1 2015 through December 31 2016 Attestation Report
02/23/2017 Adams County July 1 2015 through June 30 2016 Audit Report and Management Letter
02/17/2017 Retirement - School Employees, Judges, and State Patrol July 1 2015 through June 30 2016 Audit Report
02/17/2017 Retirement - School Employees, Judges, and State Patrol July 1 2015 through June 30 2016 Communication with Governance Letter
02/17/2017 Saunders County July 1 2015 through June 30 2016 Audit Report and Management Letter
02/13/2017 Ord, City of February 13 2017 City of Ord Letter
02/10/2017 Saunders County Court July 1 2014 through December 31 2016 Attestation Report
02/03/2017 University of Nebraska July 1 2015 through June 30 2016 Communication with Governance Letter
02/03/2017 University of Nebraska July 1 2015 through June 30 2016 Management Letter
01/31/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 Supreme Court CAFR Management Letter
01/31/2017 Supreme Court July 1 2015 through June 30 2016 CAFR Management Letter
01/30/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 State Treasurer CAFR Management Letter
01/30/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 Aeronautics CAFR Management Letter
01/30/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 DHHS CAFR Management Letter
01/30/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 State Patrol CAFR Management Letter
01/30/2017 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2014 through June 30 2016 Communication with Governance Letter
01/30/2017 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2015 through June 30 2016 Management Letter
01/30/2017 Health and Human Services, Department of (DHHS) July 1 2015 through June 30 2016 CAFR Management Letter
01/30/2017 NDOT - Aeronautics July 1 2015 through June 30 2016 CAFR Management Letter
01/30/2017 State Patrol, Nebraska July 1 2015 through June 30 2016 CAFR Management Letter
01/30/2017 State Treasurer July 1 2015 through June 30 2016 CAFR Management Letter
01/24/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 Corrections CAFR Management Letter
01/24/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 DAS CAFR Management Letter
01/24/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 DED CAFR Management Letter
01/24/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 DMV CAFR Management Letter
01/24/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 Education CAFR Management Letter
01/24/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 Labor CAFR Management Letter
01/24/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 Roads CAFR Management Letter
01/24/2017 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2016 through June 30 2017 Roads CAFR Early Management Letter
01/24/2017 Administrative Services, Department of (DAS) July 1 2015 through June 30 2016 CAFR Management Letter
01/24/2017 Correctional Services, Department of (Corrections) July 1 2015 through June 30 2016 CAFR Management Letter
01/24/2017 Economic Development, Department of (DED) July 1 2015 through June 30 2016 CAFR Management Letter
01/24/2017 Education, Department of July 1 2015 through June 30 2016 CAFR Management Letter
01/24/2017 Labor, Department of July 1 2015 through June 30 2016 CAFR Management Letter
01/24/2017 Motor Vehicles, Department of (DMV) July 1 2015 through June 30 2016 CAFR Management Letter
01/24/2017 Transportation, Department of (NDOT) July 1 2015 through June 30 2016 CAFR Management Letter
01/24/2017 Transportation, Department of (NDOT) July 1 2016 through June 30 2017 CAFR Early Management Letter
01/06/2017 Dawson County July 1 2015 through June 30 2016 Audit Report and Management Letter
01/06/2017 Orleans, Village of January 6 2017 Village of Orleans Letter
Date Released Entity Link
12/22/2016 Seward County July 1 2015 through June 30 2016 Audit Report and Management Letter
12/20/2016 Educational Service Unit 18 September 1 2015 through August 31 2016 Communication with Governance Letter
12/20/2016 Educational Service Unit 4 July 1 2015 through June 30 2016 Communication with Governance Letter
12/20/2016 TIF December 20 2016 TIF Letter
12/15/2016 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 CAFR
12/15/2016 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 CAFR Communication with Governance Letter
12/14/2016 Educational Service Unit 4 July 1 2015 through June 30 2016 Audit Report
12/13/2016 College System, Nebraska State - Includes Chadron, Peru, and Wayne State Colleges July 1 2014 through June 30 2016 Basic Financial Report
12/12/2016 Retirement - State and County Employees January 1 2015 through December 31 2015 Communication with Governance Letter
12/12/2016 University of Nebraska July 1 2015 through June 30 2016 Basic Financial Reports
12/05/2016 Correctional Services, Department of (Corrections) December 5 2016 Lethal Injection Substances Letter to Senators
11/30/2016 Antelope County July 1 2015 through June 30 2016 Audit Report and Management Letter
11/30/2016 Educational Service Unit 18 September 1 2015 through August 31 2016 Audit Report
11/28/2016 Educational Service Unit 19 September 1 2015 through August 31 2016 Audit Report
11/28/2016 Educational Service Unit 19 September 1 2015 through August 31 2016 Communication with Governance Letter
11/03/2016 Revenue - Lottery July 1 2015 through June 30 2016 Communication with Governance Letter
11/02/2016 Retirement - State and County Employees January 1 2015 through December 31 2015 Audit Report
11/02/2016 Retirement - State and County Employees January 1 2015 through December 31 2015 County Employees Retirement Plan Employer GASB 68 Schedules Audit Report
10/31/2016 Revenue - Lottery July 1 2015 through June 30 2016 Audit Report
10/26/2016 Dairy Industry and Development Board July 1 2015 through June 30 2016 Audit Report
10/26/2016 Dairy Industry and Development Board July 1 2015 through June 30 2016 Communication with Governance Letter
10/25/2016 Ravenna Public Schools October 25 2016 Letter to School Board.
10/18/2016 Keith County July 1 2015 through June 30 2016 Audit Report and Management Letter
10/14/2016 Cherry County July 1 2015 through June 30 2016 Audit Report and Management Letter
10/14/2016 Jefferson County July 1 2015 through June 30 2016 Audit Report and Management Letter
10/11/2016 Garfield County July 1 2015 through June 30 2016 Audit Report and Management Letter
09/29/2016 Retirement - School Employees, Judges, and State Patrol July 1 2014 through June 30 2015 School Employees Retirement Plan Employer GASB 68 Schedules Audit Report
09/28/2016 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 DHHS MDR Checks CAFR Single Management Letter
09/28/2016 Health and Human Services, Department of (DHHS) July 1 2015 through June 30 2016 DHHS MDR Checks CAFR Single Management Letter
09/28/2016 Laurel Concord Coleridge Schools September 28 2016 Laurel Concord Coleridge Schools Letter
09/21/2016 NDOT - Project Extra Mile July 1 2015 through June 30 2016 Attestation Report
09/19/2016 Valley County September 19 2016 Valley County Sheriff Letter
09/09/2016 Otoe County July 1 2015 through June 30 2016 Audit Report and Management Letter
09/09/2016 Richardson County July 1 2015 through June 30 2016 Audit Report and Management Letter
09/07/2016 ACFR - Annual Comprehensive Financial Report, Formerly CAFR July 1 2015 through June 30 2016 DHHS Child Care and SNAP CAFR Single Management Letter
09/07/2016 Health and Human Services, Department of (DHHS) July 1 2015 through June 30 2016 DHHS Child Care and SNAP CAFR Single Management Letter
09/06/2016 Dawes County July 1 2015 through June 30 2016 Audit Report and Management Letter.
09/06/2016 Jefferson County Historical Society July 1 2015 through June 30 2016 Audit Report and Management Letter
08/26/2016 Nemaha County July 1 2015 through June 30 2016 Audit Report and Management Letter
08/03/2016 N-CORPE August 3 2016 NCORPE Letter
08/02/2016 Economic Development, Department of (DED) January 1 2015 through December 31 2015 Attestation Report
07/26/2016 Brand Committee January 1 2015 through May 31 2016 Attestation Report
07/25/2016 Nickerson, Village of July 25 2016 Village of Nickerson Letter
07/18/2016 State Fair January 1 2015 through December 31 2015 Audit Report Prepared By BKD LLP
07/11/2016 Education, Department of January 1 2015 through December 31 2015 Attestation Report
06/30/2016 Criminal Justice, Commission on Law Enforcement and January 1 2015 through December 31 2015 Attestation Report
06/30/2016 Probation, Administrative Office of January 1 2015 through December 31 2015 Attestation Report
06/24/2016 Garden County Court July 1 2013 through June 30 2015 Attestation Report
06/22/2016 Project Response June 22 2016 Project Response Letter
06/22/2016 South Platte Public Schools June 22 2016 South Platte Public Schools Letter
06/20/2016 Dodge County Court July 1 2013 through June 30 2015 Attestation Report
06/20/2016 Grant County Court July 1 2013 through June 30 2015 Attestation Report
06/20/2016 Howard County Court July 1 2013 through June 30 2015 Attestation Report
06/20/2016 Jefferson County Court July 1 2013 through June 30 2015 Attestation Report
06/17/2016 Thayer County Court July 1 2013 through June 30 2015 Attestation Report
06/10/2016 McCool Junction, Village of October 1 2014 through September 30 2015 Audit Report
06/09/2016 Banner County Court July 1 2013 through June 30 2015 Attestation Report
06/09/2016 Buffalo County Court July 1 2013 through June 30 2015 Attestation Report
06/09/2016 Hooker County Court July 1 2013 through June 30 2015 Attestation Report
06/09/2016 Knox County Court July 1 2013 through June 30 2015 Attestation Report
06/09/2016 Scotts Bluff County Court July 1 2013 through June 30 2015 Attestation Report
06/09/2016 Stanton County Court July 1 2013 through June 30 2015 Attestation Report
06/09/2016 Washington County Court July 1 2013 through June 30 2015 Attestation Report
06/09/2016 Wheeler County Court July 1 2013 through June 30 2015 Attestation Report
06/08/2016 Cheyenne County Court July 1 2013 through June 30 2015 Attestation Report
06/08/2016 Madison County Court July 1 2013 through June 30 2015 Attestation Report
06/08/2016 Webster County Court July 1 2013 through June 30 2015 Attestation Report
06/07/2016 Burt County Court July 1 2013 through June 30 2015 Attestation Report
06/07/2016 Nuckolls County Court July 1 2013 through June 30 2015 Attestation Report
06/06/2016 Cass County Court July 1 2013 through June 30 2015 Attestation Report
06/06/2016 Keya Paha County Court July 1 2013 through June 30 2015 Attestation Report
06/02/2016 Kimball County Court July 1 2013 through June 30 2015 Attestation Report
06/02/2016 Pierce County Court July 1 2013 through June 30 2015 Attestation Report
05/31/2016 McPherson County Court July 1 2013 through June 30 2015 Attestation Report
05/31/2016 Thomas County Court July 1 2013 through June 30 2015 Attestation Report
05/26/2016 Arthur County Court July 1 2013 through June 30 2015 Attestation Report
05/25/2016 Greeley County Court July 1 2013 through June 30 2015 Attestation Report
05/24/2016 Douglas County Court July 1 2014 through June 30 2015 Attestation Report
05/23/2016 Blind and Visually Impaired, Commission for the January 1 2015 through December 31 2015 Attestation Report
05/23/2016 Greenwood, Village of May 23 2016 Village of Greenwood Letter
05/23/2016 Jefferson County Historical Society May 23 2016 Jefferson County Historical Society Letter
05/23/2016 Winslow, Village of May 23 2016 Village of Winslow Letter
05/20/2016 Brown County Court July 1 2013 through June 30 2015 Attestation Report
05/18/2016 Learning Community of Douglas and Sarpy Counties September 1 2014 through August 31 2015 Audit Report
05/18/2016 Learning Community of Douglas and Sarpy Counties September 1 2014 through August 31 2015 Communication with Governance Letter
05/18/2016 Miller, Village of May 18 2016 Village of Miller Letter
05/18/2016 Rock County Court July 1 2013 through June 30 2015 A