Controller's Bulletins

The Controller's Bulletins are notices of information regarding policies and procedures relevant to financial and accounting matters associated with the State of Maine.

Note for State of Maine Users Only: If you are receiving or not receiving the Controller's Bulletins notifications, please contact DAFS Controllers Bulletin to request changes.

Bulletin # Description Document
FY25-04 Changes to Payment Workflow Threshold PDF
FY25-03 Mileage Allowance Increase PDF
FY25-02 IRS Vehicle Reporting 2024 - For attachments, please visit IRS Vehicle Reporting. PDF
FY25-01 Schedule of Expenditures of Federal Awards for FY2024

Please Note: Completed agency SEFA reporting schedules are due by August 23, 2024.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY24-08 GAAP Closing Package 2024

Attachment: Closing Package Instructions, GASB 51-96 FAQ, GASB 51-96 Survey, GASB 56-62 Survey, GASB 94 Survey, GASB 87 Leases, Fixed Asset Certification, GAAP Information Checklist and Financial Disclosure Certification

PDF
FY24-07 2024 Year End Memo

Attachment: 2024 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY24-06 Component Unit Closing Package 2024

Attachments: Instructions, Template, and Draft FS Transmittal

PDF
FY24-05 Mileage Allowance Increase PDF
FY24-04 DocuWare Archival Guidance - This guidance supercedes Bulletin FY23-10. PDF
FY24-03 IRS Vehicle Reporting 2023 - For attachments, please visit IRS Vehicle Reporting. PDF
FY24-02 2024 Payment of Lump Sum Longevity PDF
FY24-01 Schedule of Expenditures of Federal Awards for FY2023

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2023.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY23-11 GAAP Closing Package 2023

Attachment: Closing Package Instructions, GASB 51-96 Survey, GASB 94 PPP & APA Survey, Leases, No Asset Certification, Property Officer Certification, GAAP Information Checklist and Financial Disclosure Certification

PDF
FY23-10 DocuWare Archival Guidance - Guidance rescinded. See Bulletin FY24-04 PDF
FY23-09 2023 Year End Memo

Attachment: 2023 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY23-08 IRS Form 1098-R

Attachment: IRS Form 1098-F Addendum FAQ

PDF
FY23-07 Gift Card Policy

Attachment: SAAM 70.40

PDF
FY23-06 Component Unit Closing Package 2023

Attachment: Instructions, Template and Draft FS Transmittal

PDF
FY23-05 IRS Vehicle Reporting 2022 - For attachments, please visit IRS Vehicle Reporting. PDF
FY23-04 Mileage Rates PDF
FY23-03 2023 Payment of Lump Sum Longevity PDF
FY23-02 GAAP Closing Package 2022

Attachment: Closing Package Instructions, GASB 51 Survey, Leases, No Asset Certification, Property Officer Certification, GAAP Information Checklist and Financial Disclosure Certification

PDF
FY23-01 Schedule of Expenditures of Federal Awards for FY2022

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2022.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY22-08 2022 Year End Memo

Attachment: 2022 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY22-07 Unique Entity Identifiers PDF
FY22-06 Component Unit Closing Package 2022

Attachment: Instructions, Template and Draft FS Transmittal

PDF
FY22-05 IRS Vehicle Reporting 2021 - For attachments, please visit IRS Vehicle Reporting. PDF
FY22-04 2022 Payment of Lump Sum Longevity PDF
FY22-03 Nightly Disbursements 98/98 PDF
FY22-02 Mileage Rates PDF
FY22-01 Schedule of Expenditures of Federal Awards for FY2021

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2021.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY21-06 GAAP Closing Package 2021

Attachment: Closing Package Instructions, GASB 51 Survey, Leases, No Asset Certification, Property Officer Certification, GAAP Information Checklist and Financial Disclosure Certification

PDF
FY21-05 2021 Year End Memo

Attachment: 2021 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY21-04 FFATA Guidance

Attachments: Please see the FFATA Page

Word
FY21-03 Component Unit Closing Package 2021

Attachment: Instructions, Template and Draft FS Transmittal

PDF
FY21-02 IRS Vehicle Reporting 2020

Attachments: 1- IRS 2020 Lease Vehicles, 2- IRS 2020 Rental Vehicles

Reports: Report A, Report B, Report C

PDF
FY21-01 2020 Payment of Lump Sum Longevity PDF
FY20-07 GAAP Closing Package 2020

Attachment: Closing Package Instructions, GASB 51 Survey, Leases, No Asset Certification, Property Officer Certification, GAAP Information Checklist and Financial Disclosure Certification

PDF
FY20-06 2020 Year End Memo

Attachment: 2020 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY20-05 Component Unit Closing Package 2020

Attachment: Instructions, Template, Draft FS Transmittal, *Revised CU Letter from State Controller, *Revised CU Implementation Dates

PDF
FY20-04 IRS Vehicle Reporting 2019

Attachments: 1- IRS 2019 Lease Vehicles, 2- IRS 2019 Rental Vehicles, 3 - IRS Vehicle Report

Reports: Report A, Report B, Report C

PDF
FY20-03 2019 Payment of Lump Sum Longevity PDF
FY20-02 Mileage Rates PDF
FY20-01 Schedule of Expenditures of Federal Awards for FY2019

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2019.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY19-08 GAAP Closing Package 2019

Attachment: Closing Package Instructions, Checklist & Financial Disclosure,GASB 51 Survey,Leases

PDF
FY19-07 SAAM Update - Uniform Guidance PDF
FY19-06 2019 Year End Memo

Attachment: 2019 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY19-05 Form Changes - Request for Out of State Travel and/or Travel Advance

Attachment: Excel, PDF

PDF
FY19-04 Component Unit Closing Package 2019

Attachment: Instructions, Template, Draft FS Transmittal

PDF
FY19-03 IRS Vehicle Reporting 2018

Attachments: 1- IRS 2018 Lease Vehicles, 2- IRS 2018 Rental Vehicles, 3 - IRS Vehicle Report

Reports: Report A, Report B, Report C

PDF
FY19-02 2018 Payment of Lump Sum Longevity PDF
FY19-01 Schedule of Expenditures of Federal Awards for FY2018

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2018.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY18-10 FY18 SAAM CMIA Update PDF
FY18-09 FY18 SAAM Petty Cash Update PDF
FY18-08 GAAP Closing Package 2018

Attachment: Closing Package Instructions, Checklist & Financial Disclosure,GASB 51 Survey

PDF
FY18-07 Travel - New Object Codes for W2 Reportable Mileage PDF
FY18-06 Treasury Offset Program (TOP) PDF
FY18-05 2018 Year End Memo

Attachment: 2018 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY18-04 Component Unit Closing Package 2018

Attachment: Instructions, Template, Draft FS Transmittal

PDF
FY18-03 IRS Vehicle Reporting 2017

Attachments: 1- IRS 2017 Lease Vehicles, 2- IRS 2017 Rental Vehicles, 3 - IRS Vehicle Report

Reports: Report A, Report B, Report C

PDF
FY18-02 GAAP Closing Package 2017

Attachment: Closing Package Instructions, Checklist & Financial Disclosure,GASB 51 Survey

PDF
FY18-01 Schedule of Expenditures of Federal Awards for FY2017

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2017.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller?s Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY17-05 2017 Year End Memo

Attachment: 2017 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY17-04 Component Unit Closing Package 2017

Attachment: Instructions, Template, Draft FS Transmittal

PDF
FY17-03 IRS Vehicle Reporting

Attachment: IRS Vehicle Report, Report A for Agencies, Report B for Agencies

PDF
FY17-02 2017 Payment of Lump Sum Longevity PDF
FY17-01 Schedule of Expenditures of Federal Awards for FY2016

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2016.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY16-07 GAAP Closing Package 2016

Attachment: Closing Package Instructions, Checklist & Financial Disclosure, GASB 49 Survey, GASB 51 Survey

PDF
FY16-06 2016 Year End Memo

Attachment: 2016 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY16-05 Travel Policy Revision

Attachment: SAAM 10.80.70

PDF
FY16-04 *To Be Determined* PDF
FY16-03 Component Unit Closing Package 2016

Attachment: Instructions, Template, Draft FS Transmittal

PDF
FY16-02 IRS Vehicle Reporting PDF
FY16-01

Schedule of Expenditures of Federal Awards for FY2015

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2015.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller?s Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY15-09 2015 Year End Memo

Attachment: 2015 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY15-08 GAAP Closing Package 2015

Attachment: Closing Package Instructions, Checklist & Financial Disclosure, GASB 49 Survey, GASB 51 Survey

PDF
FY15-07 W-2 Reportable Travel Reimbursements **This has been superseded by CB FY16-05** PDF
FY15-06 Component Unit Closing Package 2015

Attachment: Instructions, Template, Draft FS Transmittal

PDF
FY15-05 Audit Findings

Attachment: Audit Finding Response Information

PDF
FY15-04 Electronic Payment Option - Paymode-X PDF
FY15-03 IRS Vehicle Reporting

Attachment: IRS Vehicle Report, Report A and B for Agencies

PDF
FY15-02 2015 Payment of Lump Sum Longevity PDF
FY15-01

Schedule of Expenditures of Federal Awards for FY2014

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2014.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY14-08 2014 Year End Memo

Attachment: 2014 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY14-07 GAAP Closing Package 2014

Attachment: Closing Package Instructions, Checklist & Financial Disclosure, GASB 49 Questionnaire, GASB 51 Survey

PDF
FY14-06 Component Unit Closing Package 2014

Attachment: Instructions, Template, Draft FS Transmittal

PDF
FY14-05 ARRA Recipient Reporting to End PDF
FY14-04 Audit Findings PDF
FY14-03 2014 Payment of Lump Sum Longevity PDF
FY14-02 IRS Vehicle Reporting

Attachment: IRS Vehicle Report

PDF
FY14-01

Schedule of Expenditures of Federal Awards for FY2013

Please Note: Completed agency SEFA reporting schedules are due by Sept 1, 2013.  Please contact Thomas Randall (thomas.g.randall@maine.gov) at the Controller's Office for instructions as to how to access the new SEFA reporting templates.

PDF
FY13-08 2013 Year End Memo

Attachment: 2013 Year End Calendar

Please Note: Departments that have turned in items to Surplus Property that carry a fixed asset number and need to clean their books of it, need to contact Seth Nichols at 207-287-2923.
PDF
FY13-07 FFATA Guidance

Attachments: Please see the FFATA Page

PDF
FY13-06 GAAP Closing Package 2013

Attachment: Closing Package Instructions, Checklist & Financial Disclosure, GASB 49 Questionnaire, GASB 51 Survey

PDF
FY13-05 Component Unit Closing Package 2013

Attachment: Instructions, Template, Draft FS Transmittal

PDF
FY13-04 Audit Findings PDF
FY13-03 2013 Payment of Lump Sum Longevity PDF
FY13-02 IRS Vehicle Reporting

Attachment: IRS Vehicle Report

PDF
FY13-01 Schedule of Expenditures of Federal Awards for FY2012

Attachment: Sefa Schedules, Exhibit 4

PDF
FY12-08 2012 Year End Memo

Attachment: 2012 Year End Calendar

PDF
FY12-07 GAAP Closing Package 2012

Attachment: Closing Package Instructions, Checklist & Financial Disclosure, GASB 49 Questionnaire, GASB 51 Survey

PDF
FY12-06 Component Unit Closing Package 2012

Attachment: Instructions, Template, Draft FS Transmittal

PDF
FY12-05 Audit Findings PDF
FY12-04 Confidential Data

Attachment: Confidential Transactions

PDF
FY12-03 2012 Payment of Lump Sum Longevity PDF
FY12-02 IRS Vehicle Reporting

Attachment: IRS Vehicle Report

PDF
FY12-01 Schedule of Expenditures of Federal Awards for FY2011

Attachment: Sefa Schedules, Agency Totals, Exhibit 4, CFDA Government Programs

PDF
FY11-08 2011 Year End Memo

Attachment: 2011 Year End Calendar

PDF
FY11-07 GAAP Closing Package for FY 2011

Attachment: Closing Package, GASB 49 Questionnaire, GASB 51 Survey

PDF
FY11-06 Component Unit Closing Package for FY 2011

Attachment: CU Closing Package, Draft FS Transmittal Letter, CU Closing Package Template

PDF
FY11-05 IRS Vehicle Reporting PDF
FY11-04 2011 Payment of Lump Sum Longevity PDF
FY11-03 Statewide Administrative & Accounting Procedures Update - Chapter 85 PDF
FY11-02 Federal Funding and Accountability and Transparency Act (FFATA) PDF
FY11-01 Schedule of Expenditures of Federal Awards for FY 2010

Attachment: SEFA Schedules, Agency Totals, Exhibit 4,CFDA Government Programs

PDF
FY10-06 2010 Year End Memo

Attachment: 2010 Year End Calendar

PDF
FY10-05 2010 GAAP Closing Package

Attachment: Closing Package , GASB 49 Questionnaire

PDF
FY10-04 2010 Component Unit Closing Package

Attachment: CU Closing Package , Draft Transmittal Letter , Financial Rptg Pkg Template

PDF
FY10-03 Recovery Act Responsibilities with Subrecipients PDF
FY10-02 IRS Vehicle Reporting PDF
FY10-01 Schedule of Expenditures of Federal Awards for FY 2009

Attachment: SEFA Schedules, Department Totals by Fund, Exhibit 4, Added, Deleted and Changed Index, SEFA Agency Contacts

PDF
FY09-14 2009 Year End Memo

Attachment: 2009 Year End Calendar

PDF
FY09-13 Audit Findings PDF
FY09-12 Chapter 30 SAAM Update - Fixed Asset Policy PDF
FY09-11 2009 GAAP Closing Package

Attachment: 2009 GAAP Closing Package Instructions

PDF
FY09-10 GASB No. 49

Attachment: GASB 49 Questionnaire, Implementation Guidance

PDF
FY09-09 GASB No. 51

Attachment: GASB 51 Survey

PDF
FY09-08 Guidance for Budgeting, Accounting and Interagency MOU funded by ARRA

Attachments: Agency ARRA Authorization Template

PDF
FY09-07 2009 Component Unit Closing Package

Attachment: CU Closing Package , Draft Transmittal Letter , Financial Rptg Pkg Template

PDF
FY09-06 Payment Lag PDF
FY09-05 Cell Phone Procedures & Policies PDF
FY09-04A Addendum to Contract & Agreement Implementation Procedures PDF
FY09-04 Contract & Agreement Implementation Procedures PDF
FY09-03 2009 Payment of Lump Sum Longevity PDF
FY09-02 IRS State Vehicle Reporting PDF
FY09-01 Schedule of Expenditures of Federal Awards for FY 2008

Attachment: SEFA Schedules, SEFA Check Figures By Agency , Exhibit 4, Deleted Index, Added Index, Crosswalk Index, SEFA Examples

PDF
FY08-09 2008 Year End Memo

Attachment: 2008 Year End Calendar

PDF
FY08-08 Audit Finding Responses PDF
FY08-07 2008 Closing Package

Attachment: Closing Package

PDF
FY08-06 2008 Component Unit Closing Package

Attachment: CU Closing Package , Draft Transmittal Letter , Financial Rptg Pkg Template

PDF
FY08-05 Mandatory Payroll Direct Deposit - Part E, Section E-1, Chapter 539, PL 2007

Attachment: SAAM Section 25.95, FAQs, Notification, Exemption Form

PDF
FY08-04 2008 Payment of Lump Sum Longevity PDF
FY08-03 IRS Vehicle Reporting PDF
FY08-02 Changes to Open Market Purchasing Threshold, Increase in Capital Threshold, New Functionality and Corresponding Workflow Changes in Advantage

Attachment: C&O Codes & Correcting Existing Unencumbered Contracts

PDF
FY08-01 Schedule of Expenditures of Federal Awards for FY 2007

Attachment: SEFA Schedules, CFDA Program Updates, SEFA Check Figures By Agency, Exhibit 4

PDF
FY07-14 2007 Year End Memo

Attachment: Contract Routing Sheet Instructions, Green Sheet Tracking Memo

PDF
FY07-13 OSC Staff Assignments PDF
FY07-12 SAAM Section 30 Revision PDF
FY07-11 SAAM Section 90 Revision PDF
FY07-10 Audit Finding Responses PDF
FY07-09 2007 GAAP Closing Package

Attachment: GAAP Closing Package

PDF
FY07-08 2007 Component Unit GAAP Closing Package

Attachment: Guidance Package for Component Units, Draft FS Transmittal Letter, Component Unit Forms

PDF
FY07-07 Travel Card PDF
FY07-06 Advantage Update PDF
FY07-05

2007 Payment of Lump Sum Longevity

Attachment: Confidential Longevity Bonus Calendars for November 2006 & December 2006

PDF
FY07-04 IRS Vehicle Reporting PDF
FY07-03 Advantage PDF
FY07-02 Payroll Time PDF
FY07-01 Schedule of Expenditures of Federal Awards for FY 2006

Attachment: Exibit I, Exhibit II, Exhibit III, Exhibit IV, Exhibit V, New CFDA #'s, MFASIS Data

PDF
FY06-16 2006 Year End Memo PDF
FY06-15 Restrictions on Reimbursement for Privately Owned Vehicles PDF
FY06-14 GASB 42

Attachment: GASB Implementation Instructions

PDF
FY06-13 2006 Component Unit GAAP Closing Package

Attachment: Guidance Package for Component Units, DraftFS Transmittal Letter, ComponentUnit Forms

PDF
FY06-12 2006 GAAP Closing Package

Attachment: GAAP Closing Package

PDF
FY06-11 General Salary Increase

Attachment: July 2006 General Increase Calendar

PDF
FY06-10 MFASIS Deployment PDF
FY06-09 Revised - Audit Finding Responses PDF
FY06-08 Discontinuation of Using the 5000 Series Character and Objects for Travel Expenses PDF
FY06-07 Audit Finding Responses PDF
FY06-06 Cash Receipts PDF
FY06-05 2006 Payment of Lump Sum Longevity

Attachment: Confidential Longevity Bonus Calendars for November 2005 & December 2005

PDF
FY06-04 IRS Reporting Requirements for State Vehicles PDF
FY06-03 Petty Cash PDF
FY06-02 Schedule of Expenditures of Federal Awards for FY 2005

Attachment: Exibit I, Exhibit II, Exhibit III, Exhibit IV, Exhibit V, New CFDA #'s, MFASIS Data

PDF
FY06-01 Subrecipient Monitoring PDF
FY05-16 Protocols for Federal Audits, Resolution, Department Initiated Audit Activity PDF
FY05-15 General Salary Increase PDF
FY05-14 GAAP Closing Package

Attachment: 2005 GAAP Closing Package

PDF
FY05-13 Elimination of Period 13

Attachment: 2005 General Accounting Year End Close, 2005 Year End Memo

PDF
FY05-12 Component Unit Year End Reporting PDF
FY05-11 Chapter 25 of the Statewide Administrative and Accounting Manual (SAAM) PDF
FY05-10 Amendment to Chapter 10, Section 10.10, Travel Management Requirements PDF
FY05-09 Internal Control Plans PDF
FY05-08 Electronic Interface Systems PDF
FY05-07 Fiscal Year 2004 Single Audit Findings and Recommendations

Attachment: Section 20.50

PDF
FY05-06 Update and Completion of Chapter 80 of the Statewide Administrative and Accounting Manual (SAAM) PDF
FY05-05 Determination of Subrecipient vs. Vendor Relationship PDF
FY05-04 IRS Reporting Requirements for State Vehicles PDF
FY05-03 State Administrative and Accounting Manual PDF
FY05-02 Schedule of Expenditures of Federal Awards for FY 2004

Attachments: SEFA Instructions, Exhibit I, Exhibit II, Exhibit III, Exhibit IV, Exhibit V, Exhibit V Instructions, MFASIS Data

PDF
FY05-01 Code of Ethics for Government Financial Stewards

Attachment: Code of Ethics

PDF
FY04-19 Travel Policy Revision to Section 10.50

Attachment: Revised Section 10.50.25a

PDF
FY04-18 State Agency Use of Unapproved Credit Cards PDF
FY04-17 2004 GAAP Financial Statement Closing Package

Attachment: Closing Package

PDF
FY04-16 Component Units - Fiscal Year End Closing Package for GAAP Reporting

Attachment: Guidance Package for Component Units, Transmittal Letter, Component Unit Forms

PDF
FY04-15 Travel Management Requirements

Attachment: Section 10 - Travel Management Requirements

PDF
FY04-14 Establishment of CFR Title 2 for Grants Information

Attachment: OMB Final Grants Consolidation, Title 2 A-110

PDF
FY04-13 Payroll/HR System Upgrade PDF
FY04-12 Internal Control Officers PDF
FY04-11 Single Audit Findings and Recommendations PDF
FY04-10 P-9 Modifications PDF
FY04-09 Statewide Internal Control PDF
FY04-08 Federal Cash Management PDF
FY04-07 Type 1 Payment Checks Held in Treasury for Agency Pick Up PDF
FY04-06 Original Invoice Requirements PDF
FY04-05 Schedule of Expenditures for Federal Awards for FY2003 PDF
FY04-04 2003 Closing Package PDF
FY04-03 Development or Modification of Electronic Processing Systems or Business Systems PDF
FY04-02 Corrective Action Plans related to the Auditor's Findings and Recommendations Bulletin PDF
FY04-01 Use of Universal Identifier by Grant Applicants PDF
FY03-01 Department & Agency Responses to Audit Findings and Recommendations PDF