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