February 24, 2020
Financial Statement Audit Report: DOE-OIG-20-29
Management Letter on the Western Federal Power System’s Fiscal Year 2019 Financial Statement Audit
February 21, 2020
Audit Report: DOE-OIG-20-28
Office of Science Contract Reform Efforts at SLAC National Accelerator Laboratory
February 14, 2020
Financial Statement Audit Report: DOE-OIG-20-27
Western Federal Power System’s Fiscal Year 2019 Financial Statement Audit
February 10, 2020
Management Letter: DOE-OIG-20-26
Management Letter on the Audit of the Department of Energy’s Consolidated Financial Statements for Fiscal Year 2019
February 6, 2020
Audit Report: DOE-OIG-20-25
Consolidation of the Department of Energy’s Office of the Chief Human Capital Officer
December 30, 2019
Audit Report: DOE-OIG-20-22
Followup on the Department of Energy’s Unclassified Foreign Visits and Assignments Program
December 26, 2019
Assessment Report: DOE-OIG-20-20
Audit Coverage of Cost Allowability for Los Alamos National Laboratory from October 1, 2013, -September 30, 2016, Under Department of Energy Contract
December 26, 2019
Assessment Report: DOE-OIG-20-19
Audit Coverage of Cost Allowability for Oak Ridge Associated Universities, Inc. from October 1, 2015, through September 30, 2017
December 20, 2019
Assessment Report: DOE-OIG-20-18
Audit Coverage of Cost Allowability for Honeywell Federal Manufacturing & Technologies, LLC from October 1, 2014, to September 30, 2015, Under Departm
December 20, 2019
Assessment Report: DOE-OIG-20-17
Audit Coverage of Cost Allowability for National Security Technologies LLC from October 1, 2014, Through November 30, 2017 Under Department of Energy