CEC FY 2024 CCR Attachments Commonwealth Election Commission – FY 2024 CCR File extension: pdf File size: 10 MB
OPA Ethics Opinion 2025-03 – Procurement from Agency Employee Attachments OPA Ethics Summary Opinion-2025-03_Procurement from Agency Employee File extension: pdf File size: 56 kB
OPA Ethics Opinion 2025-02 – Not for Profit Activities Attachments OPA Ethics Summary Opinion-2025-02_Not for Profit Activities File extension: pdf File size: 58 kB
OPA Ethics Opinion 2025-01 – Public Official Travel Attachments OPA Ethics Summary Opinion-2025-01_Public Official Travel File extension: pdf File size: 54 kB
Office of Youth Affairs FY 2024 CCR Attachments Office of Youth Affairs FY 2024 CCR File extension: pdf File size: 3 MB
Rota Casino Gaming Commission FY 2024 CCR Attachments RCGC FY 2024 CCR File extension: pdf File size: 775 kB
Office of the Governor & Lt. Governor FY 2024 CCR Attachments Office of the Governor-Lt.Governor FY 2024 CCR File extension: pdf File size: 15 MB
CNMI Board of Nursing FY 2024 CCR Attachments Board of Nursing FY 2024 CCR File extension: pdf File size: 1 MB
Northern Island Mayor’s Office FY 2024 CCR Attachments NIMO FY 2024 CCR File extension: pdf File size: 4 MB
Commonwealth Bureau of Military Affaris Attachments CBMA CITIZEN CENTRIC 2024 REPORT File extension: pdf File size: 204 kB
Commonwealth Medicaid Agency FY 2024 CCR Attachments Commonwealth Medicaid Agency FY 2024 CCR File extension: pdf File size: 5 MB
Commonwealth Healthcare Corporation – Single Audit for Year Ended September 30, 2019 Attachments Commonwealth Healthcare Corporation – FY2019 Basic FS File extension: pdf File size: 1 MB Commonwealth Healthcare Corporation – FY2019 Compliance Report File extension: pdf File size: 918 kB
Substance Abuse Addiction and Rehabilitation FY 2024 CCR Attachments SAAR FY 2024 CCR File extension: pdf File size: 8 MB
Saipan & Northern Islands Municipal Council FY 2024 CCR Attachments Saipan & Northern Islands Municipal Council FY 2024 CCR File extension: pdf File size: 5 MB
Department of Commerce – Rota FY 2024 CCR Attachments Department of Commerce – Rota FY 2024 CCR (amendment) File extension: pdf File size: 921 kB
Commonwealth Lottery Commission FY 2024 CCR Attachments Commonwealth Lottery Commision – FY 2024 CCR File extension: pdf File size: 355 kB
Joeten-Kiyu Public Library FY 2024 CCR Attachments Joeten-Kiyu Public Library FY 2024 CCR File extension: pdf File size: 12 MB
CNMI Cannabis Commission FY 2024 CCR Attachments CNMI Cannabis Commission – FY 2024 CCR File extension: pdf File size: 2 MB
CUC FY 2024 CCR Attachments Commonwealth Utilities Corporation – FY 2024 CCR File extension: pdf File size: 4 MB
DPS FY 2024 CCR Attachments Department of Public Safety – FY 2024 CCR. File extension: pdf File size: 3 MB
Tinian Mayor’s Office FY 2024 CCR Attachments Tinian Mayor’s Office – FY 2024 CCR File extension: pdf File size: 8 MB
NMC FY 2024 CCR Attachments Northern Marianas College – FY 2024 CCR (amendment) File extension: pdf File size: 3 MB
MPLT FY 2024 CCR Attachments Marianas Public Land Trust – FY 2024 CCR File extension: pdf File size: 439 kB
Rota Mayor’s Office FY 2024 CCR Attachments Rota Mayor’s Office – FY 2024 CCR File extension: pdf File size: 10 MB
COTA FY 2024 CCR Attachments Commonweath Office of Transit Authority – FY 2024 CCR File extension: pdf File size: 2 MB
OPA FY 2024 CCR Attachments CNMI Office of the Public Auditor – FY 2024 CCR File extension: pdf File size: 14 MB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2023 Attachments Marianas Public Land Trust FY2023 Final FS File extension: pdf File size: 615 kB
DFEMS FY 2024 CCR Attachments CNMI Department of Fire Emergency Medical Services – FY 2024 CCR File extension: pdf File size: 13 MB
DLNR FY 2024 CCR Attachments Department of Land & Natural Resources – FY 2024 CCR File extension: pdf File size: 250 kB
DLNR – Division of Fish & Wildlife FY 2024 CCR Attachments DLNR – Division of Fish & Wildlife FY 2024 CCR File extension: pdf File size: 444 kB
DLNR – Invasive Species Program FY 2024 CCR Attachments DLNR – Invasive Species Program FY 2024 CCR File extension: pdf File size: 3 MB
DLNR – Division of Land Registration and Survey FY 2024 CCR Attachments DLNR – Division of Land Registration and Surveys FY 2024 CCR File extension: pdf File size: 797 kB
CPA FY 2024 CCR Attachments Commonwealth Ports Authority – FY 2024 CCR File extension: pdf File size: 12 MB
Civil Service Commission FY 2024 CCR Attachments Civil Service Commission – FY 2024 CCR File extension: pdf File size: 7 MB
MVA FY 2024 CCR Attachments Marianas Visitors Authority – FY 2024 CCR File extension: pdf File size: 3 MB
PDO FY 2024 CCR Attachments Public Defenders’ Office – FY 2024 CCR File extension: pdf File size: 693 kB
CAO FY 2024 CCR Attachments Carolinian Affaris Office – FY 2024 CCR File extension: pdf File size: 883 kB
Tinian Municipal Council FY 2024 CCR Attachments Tinian Municipal Council – FY 2024 CCR File extension: pdf File size: 3 MB
OPM FY 2024 CCR Attachments Office of Personnel Management – FY 2024 CCR File extension: pdf File size: 767 kB
OVA FY 2024 CCR Attachments CNMI Office of Veterans Affairs – FY 2024 CCR File extension: pdf File size: 764 kB
CSO FY 2024 CCR Attachments CNMI Scholarship Office – FY 2024 CCR File extension: pdf File size: 6 MB
OVR FY 2024 CCR Attachments Office of Vocational Rehabilitation – FY 2024 CCR File extension: pdf File size: 5 MB
Department of Public Lands FY 2024 CCR Attachments Department of Public Lands – FY 2024 CCR File extension: pdf File size: 1 MB
DLNR – Division of Agriculture FY 2024 CCR Attachments DLNR – Division of Agriculture FY 2024 CCR File extension: pdf File size: 632 kB
DOF – Rota FY 2024 CCR Attachments DOF – Rota FY 2024 CCR (Amendment) File extension: pdf File size: 929 kB
CIP FY 2024 CCR Attachments Capital Improvement Program – FY 2024 CCR (Amended) File extension: pdf File size: 13 MB
DPW FY 2024 CCR Attachments Department of Public Works – FY 2024 CCR File extension: pdf File size: 305 kB
CNMI Broadband Policy &Development Office FY 2024 CCR Attachments CNMI BPD FY 2024 CCR File extension: pdf File size: 380 kB
DLNR – Tinian FY 2024 CCR Attachments DLNR – Tinian FY 2024 CCR File extension: pdf File size: 267 kB
Hazard Mitigation Grant Program FY 2024 CCR Attachments Hazard Mitigation Grant Program – FY 2024 CCR File extension: pdf File size: 394 kB
OPD FY 2024 CCR Attachments Office of Planning & Development – FY 2024 CCR File extension: pdf File size: 605 kB
OAG FY 2024 CCR Attachments Office of the Attorney General – FY 2024 CCR File extension: pdf File size: 878 kB
TCGCC FY 2024 CCR Attachments Tinian Casino Gaming Commission – FY 2024 CCR File extension: pdf File size: 2 MB
DLNR – Division of Parks & Recreation FY 2024 CCR Attachments DLNR – Division of Parks & Recreation FY 2024 CCR File extension: pdf File size: 2 MB
CJPA FY 2024 CCR Attachments Criminal Justice Planning Agency – FY 2024 CCR File extension: pdf File size: 1 MB
NMHC FY 2024 CCR Attachments Northern Marianas Housing Corporation – FY 2024 CCR File extension: pdf File size: 2 MB
Saipan Mayor’s Office FY 2024 CCR Attachments Saipan Mayor’s Office – FY 2024 CCR File extension: pdf File size: 10 MB
PSS FY 2024 CCR Attachments CNMI Public School System – FY 2024 CCR File extension: pdf File size: 4 MB
Department of Commerce FY 2024 CCR Attachments Department of Commerce – FY 2024 CCR File extension: pdf File size: 825 kB
Department of Commerce – Tinian FY 2024 CCR Attachments Department of Commerce – Tinian FY 2024 CCR File extension: pdf File size: 1 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2022 Attachments CUC FY 2022 Audit Report File extension: pdf File size: 881 kB
Report on CNMI Agencies’ Implementation of Audit Recommendation and Inspection as of June 30, 2024 (OPA Report No. 24-02) Attachments Report on CNMI Agencies’ Implementation of Audit Recommendation and Inspection as of June 30, 2024 (OPA Report No. 24-02) File extension: pdf File size: 836 kB
Northern Marianas Technical Institute – Audit for March 20, 2021 to September 30, 2021 Attachments Northern Marianas Technical Institute 2021 Audited Financials File extension: pdf File size: 261 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2021 Attachments CNMI Government FY2021 Financial Statements, Required Supplementary Information, and Supplementary Information File extension: pdf File size: 2 MB CNMI Government FY2021 Reports on Compliance and Internal Control File extension: pdf File size: 2 MB
Commonwealth Economic Development Authority – Single Audit for Year Ended September 30, 2021 Attachments CEDA Final Audited FS 2021 File extension: pdf File size: 3 MB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2022 and 2021 Attachments MVA Financial Statements and Supplementary Information with Independent Auditors’ Report Thereon – Years Ended September 30, 2022 and 2021 File extension: pdf File size: 669 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2023 and 2022 Attachments Northern Marianas College (NMC) – Financial Statements, Additional Information and Independent Auditor’s Report for the year ended September 30, 2023 and 2022 File extension: pdf File size: 629 kB
OPA Ethics Opinion 2024-04 Attachments Government Ethics Code Advisory Opinion (2024-04) File extension: pdf File size: 632 kB
OPA Ethics Opinion 2024-03 Attachments Government Ethics Code Advisory Opinion (2024-03) File extension: pdf File size: 592 kB
Department of Public Lands – Audit for FY 2021 Attachments DPL Financial Statements and Independent Auditor’s Report for the year ended September 30, 2021 File extension: pdf File size: 278 kB DPL Independent Auditor’s Report on Internal Control and on Compliance for the year ended September 30, 2021 File extension: pdf File size: 233 kB
OPA Ethics Opinion 2024-02 Attachments Government Ethics Code Advisory Opinion 2024-02 File extension: pdf File size: 269 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2023 (OPA Report No. 24-01) Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2023 (OPA Report No. 24-01) File extension: pdf File size: 431 kB
OPA Ethics Opinion 2024-01 Attachments OPA Government Ethics Code Advisory Opinion 2024-01 File extension: pdf File size: 74 kB
Flash Report: Citizen-Centric Report for Fiscal Year 2023 Attachments OPA Citizen-Centric Flash Report for FY 2023 File extension: pdf File size: 5 MB
Public School System – Single Audit for Year Ended September 30, 2022 Attachments CNMI Public School Systems Final YE2022 FS File extension: pdf File size: 684 kB CNMI Public School Systems YE2022 Compliance and Internal Control File extension: pdf File size: 1 MB
CNMI Zoning FY 2023 CCR Attachments Commonwealth Zoning Board FY 2023 CCR File extension: pdf File size: 1 MB
Tinian Mayor’s Office FY 2023 CCR Attachments Tinian Mayor’s Office FY 2023 CCR File extension: pdf File size: 6 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2021 Attachments 2021 CUC Audit Report File extension: pdf File size: 772 kB
Commonwealth Bureau of Military Affairs FY 2023 CCR Attachments CBMA CITIZEN CENTRIC 2023 Revised File extension: pdf File size: 611 kB
Saipan Mayor’s Office FY 2023 CCR Attachments Saipan Mayor’s Office FY 2023 CCR File extension: pdf File size: 9 MB
Board of Nursing FY 2023 CCR Attachments Board of Nursing FY 2023 CCR File extension: pdf File size: 1 MB
Substance Abuse Addiction and Rehabilitation FY 2023 CCR Attachments SAAR FY 2023 CCR File extension: pdf File size: 6 MB
CNMI Cannabis Commission FY 2023 CCR Attachments CNMICC FY 2023 CCR File extension: pdf File size: 125 kB
Office of the Governor FY 2023 CCR Attachments Office of the Governor – 2023 CCR File extension: pdf File size: 20 MB
OPA Ethics Opinion 2023-01 Attachments OPA Ethics Opinion 2023-01 File extension: pdf File size: 596 kB
OPA Ethics Opinion 2022-01 Attachments OPA Ethics Opinion 2022-01 File extension: pdf File size: 512 kB
OMB FY 2023 CCR Attachments OMB – CITIZEN CENTRIC REPORT FOR FISCAL YEAR 2023 File extension: pdf File size: 3 MB
DPW FY 2023 CCR Attachments Department of Public Works FY 2023 Citizen Centric Report File extension: pdf File size: 709 kB
CEDA FY 2023 CCR Attachments CEDA Citizen-Centric Report 2023 Final File extension: pdf File size: 1 MB
Civil Service Commission FY 2023 CCR Attachments CSC FY 2023 CCR File extension: pdf File size: 15 MB
Department of Commerce – Rota FY 2023 CCR Attachments Rota Department of Commerce FY 2023 CCR File extension: pdf File size: 661 kB
Professional Licensing & Health Care Professional Licensing Board FY 2023 CCR Attachments BPL-HCPL FY 2023 CCY File extension: pdf File size: 6 MB
Joeten-Kiyu Public Library FY 2023 CCR Attachments JKPL FY 2023 CCR File extension: pdf File size: 10 MB
Hazard Mitigation Grant Program FY 2023 CCR Attachments Hazard Mitigation Grant Program FY 2023 Citizen-Centric-Report File extension: pdf File size: 8 MB
Rota Mayor’s Office FY 2023 CCR Attachments Rota Mayor’s Office FY 2023 CCR File extension: pdf File size: 12 MB
Saipan & Northern Islands Municipal Council FY 2023 CCR Attachments Saipan Municipal Council FY 2023 CCR File extension: pdf File size: 440 kB
DLNR – Division of Land Registration and Survey FY 2023 CCR Attachments DLNR – Division of Land Registration & Survey FY 2023 CCR File extension: pdf File size: 3 MB
MVA FY 2023 CCR Attachments MVA Citizen Centric Report 2023 FINAL File extension: pdf File size: 3 MB
OPA FY 2023 CCR Attachments Office of the Public Auditor FY 2023 Citizen-Centric Report File extension: pdf File size: 9 MB
Department of Commerce FY 2023 CCR Attachments Department of Commerce FY 2023 CCR File extension: pdf File size: 491 kB
DLNR – Division of Fish & Wildlife FY 2023 CCR Attachments DLNR – Division of Fish & Wildlife FY 2023 CCR File extension: pdf File size: 1 MB
DLNR – Endangered Species Program FY 2023 CCR Attachments DLNR – Endangered Species Program FY 2023 CCR File extension: pdf File size: 4 MB
DLNR – Invasive Species Program FY 2023 CCR Attachments DLNR – Invasive Species Program FY 2023 File extension: pdf File size: 3 MB
DLNR – Division of Agriculture FY 2023 CCR Attachments DLNR – Division of Agriculture File extension: pdf File size: 746 kB
Department of Public Lands FY 2023 CCR Attachments DPL FY 2023 CCR File extension: pdf File size: 12 MB
Department of Corrections FY 2023 CCR Attachments DOC FY 2023 CCR File extension: pdf File size: 1 MB
DLNR – Division of Parks & Recreation FY 2023 CCR Attachments DLNR-DPR FY 2023 CCR File extension: pdf File size: 2 MB
Tinian Municipal Council FY 2023 CCR Attachments TMC – FY2023 Citizen Centric Report File extension: pdf File size: 3 MB
Youth Affairs FY 2023 CCR Attachments OFFICE OF YOUTH AFFAIRS CCR 2023 File extension: pdf File size: 16 MB
DPS – Rota FY 2023 CCR Attachments Rota DPS FY 23 Citizen Centric Report File extension: pdf File size: 5 MB
PSS FY 2023 CCR Attachments CNMI Public School System FY 2023 CCR File extension: pdf File size: 2 MB
DCCA – Rota FY 2023 CCR Attachments Dept. of Community & Cultural Affairs – Rota FY 2023 CCR File extension: pdf File size: 947 kB
DOL – Rota FY 2023 CCR Attachments Dept. of Labor -Rota FY 2023 CCR File extension: pdf File size: 13 MB
Department of Commerce – Tinian FY 2023 CCR Attachments Tinian Dept. of Commerce FY 2023 CITIZEN CENTRIC REPORT REVISED File extension: pdf File size: 950 kB
Commonwealth Ports Authority (CPA) – Passenger Facility Charges for the Year Ended September 30, 2022 Attachments CPA FY2022 – PFC Report – FINAL File extension: pdf File size: 199 kB
Commonwealth Ports Authority (CPA) – Single Audit for Year Ended September 30, 2022 Attachments Commonwealth Ports Authority FY2022 Audit FS-IC FINAL File extension: pdf File size: 956 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2023 (OPA Report No. 23-03) Attachments Report on CNMI Agencies Implementation of Audit Recommendations as of June 2023 (OPA Report No. 23) File extension: pdf File size: 486 kB
Audit of Collections on Saipan (OPA Report No. 23-02) Attachments Audit of Collections on Saipan (OPA Report No. 23-02) File extension: pdf File size: 376 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2022 and 2021 Attachments NMC Final Audit Report FY2022 File extension: pdf File size: 2 MB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2022 Attachments Marianas Public Land Trust FY2022 FS File extension: pdf File size: 1 MB
Public School System – Single Audit for Year Ended September 30, 2021 Attachments CNMI Public School Systems YE2021 FS FINAL File extension: pdf File size: 1 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2022 (OPA Report No. 23-01) Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2022 (OPA Report No. 23-01) File extension: pdf File size: 1009 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2020 Attachments CNMI 2020 FS Final File extension: pdf File size: 2 MB CNMI 2020 INTCM Final File extension: pdf File size: 3 MB
Statement of Financial Interest Flash Report Attachments SFI Flash Report_1.26.23 File extension: pdf File size: 5 MB
Flash Report: Citizen-Centric Report for Fiscal Year 2022 Attachments CCR Flash Report For FY 2022 File extension: pdf File size: 6 MB
Ethics Presentation Request Form Attachments Ethics Presentation Request Form File extension: pdf File size: 142 kB
MPLT FY 2022 CCR Attachments Marianas Public Land Trust FY 2022 CCR File extension: pdf File size: 413 kB
MPLT FY 2021 CCR Attachments Marianas Public Land Trust FY 2021 CCR File extension: pdf File size: 414 kB
CCC FY 2022 CCR Attachments Commonwealth Casino Commission FY 2022 CCR File extension: pdf File size: 13 MB
DCRM FY 2022 CCR Attachments Division of Coastal Resources Management FY 2022 CCR File extension: pdf File size: 7 MB
NMHC FY 2022 CCR Attachments Northern Marianas Housing Corporation FY 2022 CCR File extension: pdf File size: 4 MB
CHCC FY 2022 CCR Attachments Commonwealth Healthcare Corporation FY 2022 CCR File extension: pdf File size: 11 MB
DCCA – Rota FY 2022 CCR Attachments Department of Community & Cultural Affairs – Rota FY 2022 CCR File extension: pdf File size: 5 MB
OVA FY 2022 CCR Attachments CNMI Office of Veterans Affairs FY 2022 CCR File extension: pdf File size: 776 kB CNMI Office of Veterans Affiars FY 2022 CCR – Addendum File extension: pdf File size: 111 kB
CMA FY 2022 CCR Attachments Commonwealth Medicaid Agency FY 2022 CCR File extension: pdf File size: 341 kB
CAO FY 2022 CCR Attachments Carolinian Affairs Office FY 2022 CCR File extension: pdf File size: 6 MB
Substance Abuse Addiction and Rehabilitation FY 2022 CCR Attachments Substance Abuse Addiction and Rehabilitation Progam FY 2022 CCR File extension: pdf File size: 4 MB
Board of Nursing FY 2022 CCR Attachments CNMI Board of Nursing FY 2022 CCR File extension: pdf File size: 827 kB
CNMI Cannabis Commission FY 2022 CCR Attachments CNMI Cannabis Commission FY 2022 CCR File extension: pdf File size: 742 kB
DCCA FY 2022 CCR Attachments Department of Community & Cultural Affairs FY 2022 CCR File extension: pdf File size: 3 MB
CNMI Zoning FY 2022 CCR Attachments Commonwealth Zoning Board FY 2022 CCR File extension: pdf File size: 513 kB
SHEFA FY 2022 CCR Attachments Saipan Higher Education Financial Assistance FY 2022 CCR-Amended File extension: pdf File size: 468 kB
DFEMS FY 2022 CCR Attachments Department of Fire Emergency Medical Services FY 2022 CCR File extension: pdf File size: 2 MB
CDD FY 2022 CCR Attachments CNMI Council on Developmental Disabilities FY 2022 CCR File extension: pdf File size: 3 MB
HSEM FY 2022 CCR Attachments CNMI Homeland Security and Emergency Management FY 2022 CCR File extension: pdf File size: 2 MB
CEDA FY 2022 CCR Attachments Commonwealth Economic Development Authority FY 2022 CCR File extension: pdf File size: 6 MB
OMB FY 2022 CCR Attachments Office of Management & Budget FY 2022 CCR File extension: pdf File size: 2 MB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2021 and 2020 Attachments 2021 MVA Audit Report FS and IC and Comp for the Year Ended September 30, 2021 (FINAL) MVA File extension: pdf File size: 995 kB 2021 MVA Single Audit Uniform Guidance for the Year Ended September 30, 2021 (FINAL) MVA File extension: pdf File size: 473 kB
Department of Public Lands – Audit for FY 2020 Attachments DPL Financial Statements and Independent Auditors’ Report – Year Ended September 30, 2020 File extension: pdf File size: 130 kB DPL Independent Auditors’ Report on Internal Control and on Conpliance – Year Ended September 30, 2020 File extension: pdf File size: 60 kB
DPS – Rota FY 2022 CCR Attachments Department of Public Safety – Rota FY 2022 CCR File extension: pdf File size: 8 MB
COTA FY 2022 CCR Attachments Commonwealth Office of Transit Authority FY 2022 CCR File extension: pdf File size: 2 MB
PDO FY 2022 CCR Attachments Office of the Public Defender FY 2022 CCR File extension: pdf File size: 334 kB
Hazard Mitigation Grant Program FY 2022 CCR Attachments Hazard Mitigation Grant Program FY 2022 CCR File extension: pdf File size: 496 kB
OPM FY 2022 CCR Attachments Office of Personnel Management FY 2022 CCR File extension: pdf File size: 1 MB
CUC FY 2022 CCR Attachments Commonwealth Utilities Corporation FY 2022 CCR File extension: pdf File size: 3 MB
Professional Licensing & Health Care Professional Licensing Board FY 2022 CCR Attachments Professional Licensing & Health Care Professional Licensing Board File extension: pdf File size: 4 MB
IRP FY 2022 CCR Attachments Infrastructure & Recovery Program FY 2022 CCR File extension: pdf File size: 17 MB
DPS FY 2022 CCR Attachments Department of Public Safety FY 2022 CCR File extension: pdf File size: 1 MB
Commonwealth Bureau of Military Affairs FY 2022 CCR Attachments Commonwealth Bureau of Military Affairs FY 2022 CCR File extension: pdf File size: 964 kB
MVA FY 2022 CCR Attachments Marianas Visitors Authority FY 2022 CCR File extension: pdf File size: 5 MB
CPA FY 2022 CCR Attachments Commonwealth Ports Authority FY 2022 CCR File extension: pdf File size: 703 kB
DPW Tinian FY 2022 CCR Attachments Department of Public Works – Tinian FY 2022 CCR File extension: pdf File size: 6 MB
CIP FY 2022 CCR Attachments Capital Improvement Program FY 2022 CCR File extension: pdf File size: 5 MB
Department of Commerce – Rota FY 2022 CCR Attachments Department of Commerce – Rota FY 2022 CCR File extension: pdf File size: 7 MB
DOL – Rota FY 2022 CCR Attachments Department of Labor – Rota FY 2022 CCR File extension: pdf File size: 2 MB
SWDB FY 2022 CCR Attachments State Workforce Development Board FY 2022 CCR File extension: pdf File size: 1 MB
Saipan & Northern Islands Municipal Council FY 2022 CCR Attachments Saipan & Northern Islands Municipal Council FY 2022 CCR File extension: pdf File size: 1 MB
OVR FY 2022 CCR Attachments Office of Vocational Rehabilitation FY 2022 CCR File extension: pdf File size: 17 MB
OGM FY 2022 CCR Attachments Office of Grants Management & State Clearinghouse FY 2022 CCR File extension: pdf File size: 3 MB
NMTI FY 2022 CCR Attachments Northern Marianas Technical Institute FY 2022 CCR File extension: pdf File size: 9 MB
NMC FY 2022 CCR Attachments Northern Marianas College FY 2022 CCR File extension: pdf File size: 19 MB
Saipan Mayor’s Office FY 2022 CCR Attachments Saipan Mayor’s Office FY 2022 CCR File extension: pdf File size: 7 MB
Rota Mayor’s Office FY 2022 CCR Attachments Rota Mayor’s Office FY 2022 CCR File extension: pdf File size: 3 MB
BECQ-DEQ FY 2022 CCR Attachments BECQ-Division of Environmental Quality FY 2022 CCR File extension: pdf File size: 5 MB
Department of Corrections FY 2022 CCR Attachments Department of Corrections FY 2022 CCR File extension: pdf File size: 1 MB
CJPA FY 2022 CCR Attachments Criminal Justice Planning Agency FY 2022 CCR File extension: pdf File size: 1 MB
Board of Parole FY 2022 CCR Attachments Board of Parole FY 2022 CCR File extension: pdf File size: 1 MB
Tinian Municipal Council FY 2022 CCR Attachments Tinian Municipal Council FY 2022 CCR File extension: pdf File size: 3 MB
RMC FY 2022 CCR Attachments 18TH Rota Municipal Council FY 2022 CCR File extension: pdf File size: 2 MB
PSS FY 2022 CCR Attachments CNMI Public School System FY 2022 CCR File extension: pdf File size: 4 MB
Office of the Lt. Governor FY 2022 CCR Attachments Office of the Lt. Governor FY 2022 CCR File extension: pdf File size: 1 MB
OAG FY 2022 CCR Attachments Office of the Attorney General FY 2022 CCR File extension: pdf File size: 741 kB
Office of the Governor FY 2022 CCR Attachments Office of the Governor FY 2022 CCR File extension: pdf File size: 7 MB
DPW FY 2022 CCR Attachments Dept. of Public Works FY 2022 CCR_Amended File extension: pdf File size: 2 MB
Joeten-Kiyu Public Library FY 2022 CCR Attachments Joeten Kiyu Public Library FY 2022 CCR File extension: pdf File size: 10 MB
Department of Public Lands FY 2022 CCR Attachments Department Public Lands FY 2022 CCR File extension: pdf File size: 10 MB
Department of Commerce FY 2022 CCR Attachments Department of Commerce FY 2022 CCR File extension: pdf File size: 649 kB
Civil Service Commission FY 2022 CCR Attachments Civil Service Commission FY 2022 CCR File extension: pdf File size: 12 MB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2021 Attachments MPLT_FS21 [Final Oct 5 2022] File extension: pdf File size: 1 MB MPLT_INTCM21 [Final Oct 5 2022] File extension: pdf File size: 274 kB
Tinian Mayor’s Office FY 2022 CCR Attachments Tinian Mayor’s Office FY 2022 CCR File extension: pdf File size: 16 MB
Department of Commerce – Tinian FY 2022 CCR Attachments Dept. of Commerce – Tinian FY 2022 CCR File extension: pdf File size: 980 kB
DOL – Tinian FY 2022 CCR Attachments Dept. of Labor – Tinian FY 2022 CCR File extension: pdf File size: 710 kB
OPA Strategic Plan Attachments Acknowledgements File extension: pdf File size: 605 kB Strategic Plan File extension: pdf File size: 238 kB
Public School System – Single Audit for Year Ended September 30, 2020 Attachments CNMI Public School Systems FY2020 FS (2) File extension: pdf File size: 1 MB
Audit of Government Vehicles (OPA Report No. 22-02) Attachments Audit of Government Vehicles (OPA Report No 22-02) File extension: pdf File size: 773 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2021 Attachments CPA Intcm PFC 2021 Final File extension: pdf File size: 537 kB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2020 Attachments Cuc 2020 Final FS File extension: pdf File size: 896 kB Cuc 2020 Final INTCM File extension: pdf File size: 902 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2021 Attachments CPA 2021 INTCM Final File extension: pdf File size: 885 kB CPA 2021 FS Final File extension: pdf File size: 984 kB
Audit Reporting Requirements Flash Report Attachments Audit Reporting Requirements Flash Report File extension: pdf File size: 5 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2021 and 2020 Attachments 2021 NMC Audited FS_Final File extension: pdf File size: 2 MB
Commonwealth Development Authority – Single Audit for Year Ended September 30, 2020 Attachments Cda 2020 Final FS File extension: pdf File size: 936 kB Cda 2020 Final INTCM File extension: pdf File size: 181 kB
Northern Marianas Housing Corporation – Single Audit for Year Ended September 30, 2020 Attachments Nmhc 2020 Final FS File extension: pdf File size: 1 MB Nmhc 2020 Final INTCM File extension: pdf File size: 1 MB
OPA Calendar Year 2022 Work Plan Attachments OPA Calendar Year 2022 Work Plan File extension: pdf File size: 16 MB
Flash Report: Citizen-Centric Report for Fiscal Years 2021 and 2020 Attachments Flash Report_Citizen-Centric Report for Fiscal Years 2021 and 2020 File extension: pdf File size: 6 MB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2020 and 2019 Attachments MVA 2020 Financial Statements with Independent Auditors’ Report Thereon File extension: pdf File size: 607 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2021 (OPA Report No. 22-01) Attachments OPA Report No. 22-01_ARTS as of December 31 2021.1pdf File extension: pdf File size: 755 kB
Commonwealth Healthcare Corporation – Single Audit for Year Ended September 30, 2018 Attachments CHCC 2018 Final FS File extension: pdf File size: 757 kB CHCC 2018 Final INTCM File extension: pdf File size: 1 MB
Office of the Public Auditor (OPA) – Boards and Commissions Flash Report Attachments Office of the Public Auditor (OPA) Boards and Commissions Flash Report File extension: pdf File size: 5 MB
CNMI Government Employee Survey Summary of Results Attachments CNMI Government Employee Survey Results File extension: pdf File size: 4 MB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2020 Attachments CPA Intcm PFC 2020 Final File extension: pdf File size: 752 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2020 and 2019 Attachments NMC 2020 Financial Statements & Independent Auditor’s Reports File extension: pdf File size: 614 kB
Office of the Public Auditor – Audit of Cash on Tinian and Rota (OPA Report No. 21-06) Attachments OPA Report No. 21-06 Report on the Audit of Cash on Tinian and Rota File extension: pdf File size: 8 MB
OVA FY 2021 CCR Attachments ADDENDUM CITIZEN CENTRIC REPORT 2021 File extension: docx File size: 13 kB CITIZEN-CENTRIC REPORT 2021 Veterans Affairs Office – CCR 2020 (1) File extension: pdf File size: 4 MB
Commonwealth Ports Authority (CPA) – Report on the Audit of Financial Statements in Accordance with the Uniform Guidance & Independent Auditors’ Report on Internal Control and on Compliance for Year Ended September 30, 2020 Attachments CPA 2020 FS Final File extension: pdf File size: 1 MB CPA 2020 INTCM Final File extension: pdf File size: 2 MB
Report on the Rota Municipal Treasurer from October 6, 2021 to October 8, 2021 Attachments Rota Municipal Treasury_Flash Report2_12.21.21 File extension: pdf File size: 1 MB
Report on the Tinian Municipal Treasurer from October 7, 2021 to October 8, 2021 Attachments Tinian Municipal Treasury Flash Report2_12.21.21 File extension: pdf File size: 3 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2019 Attachments Cuc 2019 Final FS File extension: pdf File size: 1 MB Cuc 2019 Final INTCM File extension: pdf File size: 1 MB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2020 and 2019 Attachments Mplt 2020 & 2019 FS File extension: pdf File size: 2 MB
OVA FY 2020 CCR Attachments CITIZEN-CENTRIC REPORT 2020 Veterans Affairs Office – CCR 2020 (2) File extension: pdf File size: 5 MB ADDENDUM CITIZEN CENTRIC REPORT FY 2020 File extension: docx File size: 12 kB
Office of the Lt. Governor FY 2021 CCR Attachments Lt. Gov Office FY 2021 CCR File extension: pdf File size: 1 MB
Office of the Governor FY 2021 CCR Attachments Office of the Governor FY 2021 CCR File extension: pdf File size: 19 MB
Saipan & Northern Islands Municipal Council FY 2021 CCR Attachments Saipan Municipal Council FY 2021 CCR File extension: pdf File size: 2 MB
NMI Museum FY 2020 CCR Attachments NMI Museum Citizen Centric Report FY2020 File extension: pdf File size: 1 MB
CNMI Cannabis Commission FY 2021 CCR Attachments CNMI Cannabis Commission FY 2021 CCR File extension: pdf File size: 6 MB
Substance Abuse Addiction and Rehabilitation FY 2021 CCR Attachments SAAR FY21 CCR_Amendment File extension: pdf File size: 1 MB
Professional Licensing & Health Care Professional Licensing Board FY 2021 CCR Attachments BPL FY 2021 CCR File extension: pdf File size: 1 MB
Report on the Audit of the Department of Lands and Natural Resources Outer Cove Marina Facility (OPA Report No. 21-04) Attachments Report on the Audit of the Department of Lands and Natural Resources Outer Cove Marina Facility (OPA Report No. 21-04) File extension: pdf File size: 1 MB
OPA issues Appeal No. BP-A102 “Reconsideration of Public Auditor’s Decision in Replacement of Sadog Tasi WWTP Clarifier” Attachments OPA Appeal No. BP-A102_Reconsideration of Appeal of USA Fanter Co., Ltd._CUC-IFB-19-028 Rev2 File extension: pdf File size: 453 kB
Department of Corrections FY 2021 CCR Attachments Department of Corrections FY 2021 CCR File extension: pdf File size: 1 MB
Department of Commerce – Rota FY 2021 CCR Attachments Department of Commerce-Rota FY 2021 CCR File extension: pdf File size: 2 MB
Commonwealth Bureau of Military Affairs FY 2021 CCR Attachments CBMA FY 2021 CCR File extension: pdf File size: 9 MB
Tinian Municipal Council FY 2021 CCR Attachments Tinian Municipal Council FY 2021 CCR File extension: pdf File size: 9 MB
Department of Commerce – Tinian FY 2021 CCR Attachments Department of Commerce-Tinian FY 2021 CCR File extension: pdf File size: 6 MB
Saipan Mayor’s Office FY 2021 CCR Attachments Saipan Mayors Office FY 2021 CCR File extension: pdf File size: 6 MB
Department of Commerce FY 2021 CCR Attachments Department of Commerce FY 2021 CCR File extension: pdf File size: 1 MB
Tinian Mayor’s Office FY 2021 CCR Attachments Office of the Mayor of Tinian & Aguiguan 2021 CITIZEN CENTRIC REPORT (Amended) File extension: pdf File size: 13 MB
Report on the Audit of the CNMI Medical Referral Services Office (OPA Report No. 21-03) Attachments Audit of the CNMI Medical Referral Services Office File extension: pdf File size: 2 MB
OPA Issues Decision on Appeal No. BP-A101 “Replacement of Sadog Tasi WWTP Clarifier” Attachments AppealofUSA Fanter Co., Ltd_OPA Appeal No. BP-A101 File extension: pdf File size: 360 kB
Commonwealth Casino Commission – Audit for FY 2019 Attachments Ccc 2019 Final FS File extension: pdf File size: 626 kB Ccc 2019 Final INTCM File extension: pdf File size: 356 kB
OPA Issues Decision on Appeal No. BP-A100 “Lease for Six Fifteen Passenger Mini-Vans” Attachments Appeal No. BP-A100 COTA ITB21 COTA-FTA 033 Lease of Six Fifteen Passenger Mini-Vans File extension: pdf File size: 445 kB
CEC FY 2020 CCR Attachments CEC FY 2020 Citizen-CentricReport.pdf File extension: pdf File size: 1 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2019 Attachments CNMI 2019 Financial Statements File extension: pdf File size: 2 MB CNMI 2019 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2019 Attachments CPA 2019 Report on Passenger Facility Charge Program File extension: pdf File size: 2 MB
OPA Appeal No. BP-A099 Contract No. 701412-OC “Construction of COTA Facility” Attachments Appeal No. BP-A099 (DPW-COTA 19-ITB-017) Contract No. 701412-OC Construction of COTA Faciility File extension: pdf File size: 1 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2020 (OPA Report No. 21-01) Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations (OPA Report No. 21-01) File extension: pdf File size: 2 MB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2019 Attachments CPA 2019 Financial Statements File extension: pdf File size: 1 MB CPA 2019 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Northern Marianas Trades Institute – Audit for FY 2019 Attachments NMTI FY 2019 Financial Statements & Independent Auditor’s Reports File extension: pdf File size: 773 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2019 and 2018 Attachments NMC 2019 Financial Statements & Independent Auditor’s Reports File extension: pdf File size: 7 MB
OPA Appeal No. BP-A098 Contract No. 701144-OC “Long term Marpi Landfill Contract” Attachments BP-A098 Contract No. 701144-OC Long term Marpi Landfill Contract File extension: pdf File size: 1 MB
OPA Appeal No. BP-A097 Contract No. 700504-OC “Temporary Marpi Landfill Contract” Attachments Appeal No. BP-A097 Temporary Marpi Landfill Contract File extension: pdf File size: 1 MB
DOF FY 2020 CCR Attachments DOF-Saipan_FY2020 Citizen-Centric Report File extension: pdf File size: 3 MB
Department of Public Lands – Audit for FY 2019 Attachments DPL 2019 Final INTCM File extension: pdf File size: 861 kB DPL 2019 Final FS File extension: pdf File size: 1 MB
CNMI Zoning FY 2020 CCR Attachments Zoning_FY2020 Citizen-Centric Report File extension: pdf File size: 19 MB
DFEMS FY 2020 CCR Attachments Department of Fire and EMS FY 2020 CCR File extension: pdf File size: 2 MB
Department of Corrections FY 2020 CCR Attachments DOC FY2020 Citizen-Centric Report File extension: pdf File size: 786 kB
DFEMS – Tinian FY 2020 CCR Attachments DFEMS-TIQ FY 2020 Citizen-Centric Report File extension: pdf File size: 308 kB
RMC FY 2020 CCR Attachments Rota Municipal Council FY 2020 Citizen-Centric Report File extension: pdf File size: 1 MB
Public Defender’s Office FY 2020 CCR Attachments PDO FY2020 Citizen-Centric Report File extension: pdf File size: 128 kB
DOF – Tinian FY 2020 CCR Attachments DOF Tinian_FY2020 Citizen-Centric Report File extension: pdf File size: 1 MB
Northern Islands Mayor’s Office FY 2020 CCR Attachments NIMO FY 2020 Citizen-Centric Report File extension: pdf File size: 4 MB
Professional Licensing and Health Care Professional License Board FY 2020 CCR Attachments BPL-HCPLB FY 2020 Citizen-Centric Report File extension: pdf File size: 9 MB
Civil Service Commission FY 2020 CCR Attachments CSC FY 2020 Citizen-Centric Report File extension: pdf File size: 3 MB
TCGCC FY 2020 CCR Attachments TCGCC FY2020 Citizen Centric Report File extension: pdf File size: 821 kB
DLNR – Tinian FY 2020 CCR Attachments DLNT – TIQ FY 2020 Citizen-Centric Report File extension: pdf File size: 3 MB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2019 Attachments 2019 MPLT Financial Statements & Indepedent Auditors Report File extension: pdf File size: 435 kB
Medical Referral Office FY 2020 CCR Attachments MRS_FY2020 Citizen-Centric Report File extension: pdf File size: 306 kB
Saipan & Northern Islands Municipal Council FY 2020 CCR Attachments Saipan & Northern Islands Municipal Council_FY2020 Citizen-Centric Report File extension: pdf File size: 3 MB
Public School System – Single Audit for Year Ended September 30, 2019 Attachments PSS 2019 Single Audit File extension: pdf File size: 3 MB
Tinian Mayor’s Office FY 2020 CCR Attachments Tinian Mayor’s Office_FY2020 Citizen-Centric Report File extension: pdf File size: 10 MB
Department of Commerce FY 2020 CCR Attachments Commerce_FY20 Citizen-Centric Report File extension: pdf File size: 367 kB
OGM FY 2020 CCR Attachments CNMI OGM-SC_FY20 Citizen-Centric Report File extension: pdf File size: 2 MB
IAO FY 2020 CCR Attachments IAO_FY2020 Citizen-Centric Report -Amendment File extension: pdf File size: 2 MB
Commonwealth Bureau of Military Affairs FY 2020 CCR Attachments Commonwealth Bureau of Military Affairs_FY2020 Citizen-Centric Report File extension: pdf File size: 3 MB
Joeten-Kiyu Public Library FY 2020 CCR Attachments JKPL_FY20 Citizen-Centric Report File extension: pdf File size: 7 MB
DLNR FY 2020 CCR Attachments DLNR FY 2020 Citizen-Centric Report File extension: pdf File size: 440 kB
Substance Abuse Addiction and Rehabilitation FY 2020 CCR Attachments SAAR_FY20 Citizen-Centric Report File extension: pdf File size: 946 kB
Tinian Municipal Council FY 2020 CCR Attachments TinianMunicipalCouncil__FY2020 Citizen-Centric Report File extension: pdf File size: 4 MB
Commonwealth Cannabis Commission FY 2020 CCR Attachments Commonwealth Cannabis Commission_FY2020 Citizen-Centric Report File extension: pdf File size: 9 MB
Department of Public Lands FY 2020 CCR Attachments DPL FY20 Citizen-Centric Report File extension: pdf File size: 14 MB
Lottery Commission FY 2020 CCR Attachments CNMI Lottery Commission_FY2020 Citizen-Centric Report File extension: pdf File size: 285 kB
NMHC FY 2020 CCR Attachments NMHC FY 2020 Citizen-Centric Report File extension: pdf File size: 473 kB
HSEM FY 2020 CCR Attachments HSEMO_FY 2020 Citizen-Centric Report File extension: pdf File size: 9 MB
BECQ-DEQ FY 2020 CCR Attachments BECQ-DEQ_FY2020 Citizen-CentricReport File extension: pdf File size: 604 kB
SHEFA FY 2020 CCR Attachments SHEFA_FY20 Citizen-Centric Report File extension: pdf File size: 584 kB
COTA FY 2020 CCR Attachments DOF-Saipan_FY2020 Citizen-Centric Report File extension: pdf File size: 3 MB
Hazard Mitigation Grant Program FY 2020 CCR Attachments HazardMitigation FY20 Citizen-Centric Report File extension: pdf File size: 6 MB
Rota Mayor’s Office FY 2020 CCR Attachments Rota Mayors Office FY 2020 Citizen-Centric Report File extension: pdf File size: 994 kB
DCCA – Tinian FY 2020 CCR Attachments DCCA-Tinian_FY2020 Citizen-Centric Report File extension: pdf File size: 2 MB
DPW-Tinian FY 2020 CCR Attachments DPW-TIQ FY 2020 Citizen-Centric Report File extension: pdf File size: 1 MB
Commonwealth Development Authority – Single Audit for Year Ended September 30, 2019 Attachments CDA 2019 Financial Statements File extension: pdf File size: 1 MB CDA 2019 Independent Auditors’ Reports File extension: pdf File size: 343 kB
Northern Marianas Housing Corporation – Single Audit for Year Ended September 30, 2019 Attachments Nmhc 2019 Financial Statement File extension: pdf File size: 2 MB Nmhc 2019 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Report on the Audit of the Division of Revenue & Taxation Hotel Occupancy Tax (OPA Report No. 20-07) Attachments Report on the Audit of the Division of Revenue & Taxation Hotel Occupancy Tax (OPA Report No. 20-07) File extension: pdf File size: 2 MB
Report on the Audit of the CNMI Government Travel Policy (OPA Report No. 20-06) Attachments Report on the Audit of the CNMI Government Travel Policy – OPA Report No. 20-06 File extension: pdf File size: 1 MB
Office of the Public Auditor Ethics Opinion 2020-1 Attachments Government Ethics Code Advisory Opinion File extension: pdf File size: 512 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2020 (OPA Report 20-05) Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations (OPA Report 20-05) File extension: pdf File size: 5 MB
OPA Appeal No. BP-A096 (CUC-RFP-20-004) “CUC Financial & Compliance Audit” Attachments Appeal No. BP-A096 CUC-RFP-20-004 CUC Financial and Compliance File extension: pdf File size: 3 MB
Tinian Municipal Council FY 2019 CCR Attachments Tinian Municipal Council FY19 Citizen-Centric Report File extension: pdf File size: 5 MB
Commonwealth Cannabis Commission FY 2019 CCR Attachments Commonwealth Cannabis Commission_FY2019 Citizen-Centric Report File extension: pdf File size: 3 MB
Commonwealth Bureau of Military Affairs FY 2019 CCR Attachments Commonwealth Bureau of Military Affairs_FY2019 Citizen-Centric Report File extension: pdf File size: 6 MB
Commonwealth Casino Commission FY 2019 CCR Attachments CCC_FY2019 Citizen-Centric Report File extension: pdf File size: 1 MB
DCRM FY 2019 CCR Attachments DCRM FY 2019 Citizen-Centric Report File extension: pdf File size: 894 kB
Department of Commerce FY 2019 CCR Attachments Department of Commerce FY 2019 Citizen-Centric-Report File extension: pdf File size: 472 kB
Department of Corrections FY 2019 CCR Attachments Department of Corrections FY 2019 Citizen-Centric Report File extension: pdf File size: 711 kB
DOF FY 2019 CCR Attachments Department of Finance FY 2019 Citizen-Centric Report File extension: pdf File size: 1 MB
DLNR FY 2019 CCR – Secretary’s Office Attachments DLNR SECRETARY’S FY 2019 Citizen-Centric Report File extension: pdf File size: 455 kB
DLNR – Division of Land Registration Survey FY 2019 CCR – Attachments DLRS 2019 CITIZEN CENTRIC REPORT File extension: pdf File size: 1 MB
DLNR – Division of Agriculture FY 2019 CCR Attachments DoA FY 2019 Citizen-Centric Report File extension: pdf File size: 1 MB
Department of Public Lands FY 2019 CCR Attachments DPL FY 2019 Citizen-Centric Report File extension: pdf File size: 4 MB
Office of the Governor FY 2019 CCR Attachments Office of the Governor FY 2019 CCR File extension: pdf File size: 6 MB
NMI Museum FY 2018 CCR Attachments NMI Museum_Citizen Centric Report FY2018 File extension: pdf File size: 549 kB
NMC FY 2019 CCR Attachments Northern Marianas College – Citizen Centric Report (CCR) File extension: pdf File size: 11 MB
Saipan & Northern Islands Municipal Council FY 2019 CCR Attachments Saipan Municipal Council FY 2019 Citizen-Centric Report File extension: pdf File size: 2 MB
SHEFA FY 2019 CCR Attachments SHEFA FY 2019 Citizen-Centric Report File extension: pdf File size: 525 kB
Veteran’s Affairs Office FY 2019 CCR Attachments Veterans Affairs Office – CCR 2019 File extension: pdf File size: 652 kB
Women’s Affairs Office CCR FY 2019 Attachments WAO FY 2019 Citizen-Centric Report File extension: pdf File size: 2 MB
OGM FY 2019 CCR Attachments Office of Grants Management FY 2019 Citizen-Centric Report File extension: pdf File size: 2 MB
COTA FY 2019 CCR Attachments COTA Citizen Centric Report FY 2019 File extension: pdf File size: 799 kB
Civil Service Commission FY 2019 CCR Attachments CSC FY 2019 Citizen-Centric Report File extension: pdf File size: 886 kB
Department of Commerce – Tinian FY 2019 CCR Attachments Commerce -Tinian FY 2019 CCR File extension: pdf File size: 915 kB
Hazard Mitigation Grant Program FY 2019 CCR Attachments Hazard Mitigation Grant Program CCR FY 2019 File extension: pdf File size: 9 MB
IAO FY 2019 CCR Attachments Indigenous Affairs Office CCR FY 2019 File extension: pdf File size: 1 MB
Joeten-Kiyu Public Library FY 2019 CCR Attachments JKPL CCR FY 2019 File extension: pdf File size: 5 MB
Saipan Mayor’s Office FY 2019 CCR Attachments Saipan Mayor CCR FY 2019 File extension: pdf File size: 1 MB
DLNR – Division of Parks & Recreation FY 2019 CCR Attachments DLNR Parks and Rec CCR FY 2019 File extension: pdf File size: 934 kB
Medical Referral Services FY 2019 CCR Attachments Medical Referral Services CCR FY 2019 File extension: pdf File size: 775 kB
Rota Mayor’s Office FY 2019 CCR Attachments Rota Mayors Office CCR FY 2019 File extension: pdf File size: 113 kB
Substance Abuse Addiction and Rehabilitation FY 2019 CCR Attachments SAAR CCR FY 2019 File extension: pdf File size: 2 MB
Board of Parole CCR FY 2018 Attachments BOP_FY 2018 Citizen-Centric Report File extension: pdf File size: 979 kB
Professional Licensing & Health Care Professional Licensing Board FY 2019 CCR Attachments BPL-HCPLB CCR FY 2019 File extension: pdf File size: 11 MB
CNMI Lottery Commission FY 2019 CCR Attachments Lottery Commission CCR FY 2019 File extension: pdf File size: 449 kB
SWDB FY 2019 CCR Attachments StateWorkforceDevelopmentBoard FY 2019 Citizen-Centric Report File extension: pdf File size: 3 MB
Tinian Casino Gaming Control Commission CCR FY 2019 Attachments TCGCC CCR Report File extension: pdf File size: 2 MB
Declaration of Gift – Cash Attachments Declaration of Gift – Cash File extension: pdf File size: 1 MB
Declaration of Gift – In-Kind Attachments Declaration of Gifts – In-Kind File extension: pdf File size: 980 kB
SFI Affidavit Waiver Attachments Affidavit Requesting Waiver of Late Filing Fee File extension: pdf File size: 185 kB
SFI Request Form Attachments Statement of Financial Interests Request Form File extension: pdf File size: 268 kB
SFI Affirmation of Non-Reporting Individual Status Attachments SFI Affirmation of Non-Reporting Individual Status File extension: pdf File size: 47 kB
Statement of Financial Interest Attachments Statement of Financial Interest File extension: pdf File size: 429 kB
OPA Appeal No. BP-A095 (CUC-IFB-19-031) “San Vicente Water Tank Replacement Project RECONSIDERATION REQUEST” Attachments Appeal No_BP-A095_CUC-IFB-19-031 File extension: pdf File size: 4 MB
Commonwealth Casino Commission – Audit for FY 2018 Attachments Ccc 2018 Statements of Revenue and Expenditures File extension: pdf File size: 562 kB Ccc 2018 Independent Auditors’ Reports File extension: pdf File size: 360 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2019 and 2018 Attachments MVA 2019 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 1 MB
Special Report: Compliance with Citizen-Centric Reporting Requirements (OPA Report 20-04) Attachments OPA CCR Special Report File extension: pdf File size: 992 kB
Department of Finance, Division of Procurement and Supply Audit of Government Vehicles (OPA Report 20-03) Attachments Audit of Government Vehicles_Final Report 02_26_20 File extension: pdf File size: 1 MB
OPA Appeal No. BP-A094 (CUC-IFB-19-031) “San Vicente Water Tank Replacement Project” Attachments OPA Appeal No. BP-A095 (CUC-IFB-19-031) “San Vicente Water Tank Replacement Project” File extension: pdf File size: 5 MB
Audit of the CNMI Government Fuel Contract (OPA Report 20-02) Attachments Audit of the CNMI Government Fuel Contract (OPA Report 20-02) File extension: pdf File size: 2 MB
Youth Affairs FY 2019 CCR Attachments OYA FY 2019 Citizen-Centric Report File extension: pdf File size: 9 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2019 (OPA Report 20-01) Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2019 (OPA Report 20-01) File extension: pdf File size: 6 MB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2018 Attachments CPA 2018 Report on Passenger Facility Charge Program File extension: pdf File size: 667 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2018 Attachments CPA 2018 Financial Statements File extension: pdf File size: 1 MB CPA 2018 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Commonwealth Healthcare Corporation – Single Audit for Year Ended September 30, 2017 Attachments CHCC 2017 Financial Statements File extension: pdf File size: 842 kB CHCC 2017 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Report on the Audit of the Department of Public Safety (DPS) Inspection of the Confidential Informant Fund (OPA Report No. 19-06) Attachments Report on Audit of the Department of Public Safety (DPS) Inspection of the Confidential Informant Fund (OPA Report No. 19-06) File extension: pdf File size: 2 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2018 Attachments CNMI 2018 Financial Statements File extension: pdf File size: 2 MB CNMI 2018 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Northern Marianas Trades Institute – Audit for FY 2018 Attachments NMTI FY 2018 Financial Statements & Independent Auditor’s Reports File extension: pdf File size: 625 kB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2018 Attachments MPLT 2018 Financial Statements File extension: pdf File size: 1 MB MPLT Independent Auditors’ Reports File extension: pdf File size: 340 kB
OPA Appeal No. BP-A093 (CUC RFP 18-019) “Original Equipment Manufacturer Requirement” Attachments OPA Appeal No. BP-A093 (CUC RFP 18-019) “Original Equipment Manufacturer Requirement” File extension: pdf File size: 506 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2019 (OPA Report 19-05) Attachments ARTS June 2019 File extension: pdf File size: 250 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2019 (OPA Report 19-05) Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2019 (OPA Report 19-05) File extension: pdf File size: 250 kB
Public School System – Single Audit for Year Ended September 30, 2018 Attachments PSS FY 2018 Independent Auditor’s Report & Financial Statements File extension: pdf File size: 8 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2018 Attachments NMC 2018 Financial Statements and Independent Auditor’s Reports File extension: pdf File size: 7 MB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2018 and 2017 Attachments Cda 2018 Financial Statement File extension: pdf File size: 1 MB Cda 2018 Independent Auditors’ Report File extension: pdf File size: 412 kB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2018 Attachments Nmhc 2018 Financial Statement File extension: pdf File size: 2 MB Nmhc 2018 Independent Auditors’ Report File extension: pdf File size: 1 MB
Inspection of the Commonwealth Election Commission Ballot Accountability for the 2018 General Election (OPA Report 19-04) Attachments Inspection of the Commonwealth Election Commission Ballot Accountability for the 2018 General Election (OPA Report 19-04) File extension: pdf File size: 639 kB
Department of Public Lands – Audit for FY 2018 Attachments DPL 2018 Financial Statement File extension: pdf File size: 663 kB DPL 2018 Independent Auditors’ Report File extension: pdf File size: 431 kB
Commonwealth Utilities Corporation – Single Audit for Years Ended September 30, 2018 and 2017 Attachments 2018 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
Special Report: Compliance with Campaign Disclosure Law (OPA Report 19-03) Attachments Special Report: Compliance with Campaign Disclosure Law (OPA Report 19-03) File extension: pdf File size: 1 MB
Marianas Visitors Authority – Single Audit for Years Ended September 30, 2018 and 2017 Attachments MVA 2018&2017 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 1 MB
Inspection of the Department of Public Lands Assessment and Collection of Fees for Lease No. L9104S (OPA Report 19-02) Attachments Inspection of the Department of Public Lands Assessment and Collection of Fees for Lease No. L9104S (OPA Report 19-02) File extension: pdf File size: 2 MB
OPA Appeal No. BP-A092 (ITB 16-DOC-162-CNMI) “Cancellation of DOC Food Service Solicitation” Attachments OPA Appeal No. BP-A090 ITB 16-DOC-162-CNMI “DOC Food Service Program” File extension: pdf File size: 582 kB
CNMI Public School System’s (PSS) Audit Survey Results (OPA Report 19-01) Attachments OPA Report No. 19-01 PSS AUDIT SURVEY RESULTS File extension: pdf File size: 513 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2017 Attachments CPA 2017 Report on Passenger Facility Charge Program File extension: pdf File size: 439 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2017 Attachments CPA 2017 Financial Statements File extension: pdf File size: 1 MB CPA 2017 Independent Auditors’ Reports File extension: pdf File size: 567 kB
Northern Marianas Trades Institute – Audit for FY 2017 Attachments NMTI FY 2017 Financial Statements & Independent Auditor’s Reports File extension: pdf File size: 759 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2018 (TR-18-02) Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2018 File extension: pdf File size: 663 kB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2017 Attachments MPLT 2017 Independent Auditors’ Reports File extension: pdf File size: 347 kB MPLT 2017 Financial Statements File extension: pdf File size: 1 MB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2017 and 2016 Attachments Cda 2017 Financial Statement File extension: pdf File size: 1 MB Cda 2017 Independent Auditors’ Report File extension: pdf File size: 412 kB
Commonwealth Utilities Corporation – Single Audit for Years Ended September 30, 2017 and 2016 Attachments 2017 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 5 MB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2017 Attachments Nmhc 2017 Financial Statement File extension: pdf File size: 2 MB Nmhc 2017 Independent Auditors’ Report File extension: pdf File size: 1 MB
Department of Public Lands – Audit for FY 2017 Attachments DPL 2017 Financial Statement File extension: pdf File size: 703 kB DPL 2017 Independent Auditors’ Report File extension: pdf File size: 426 kB
Commonwealth Healthcare Corporation – Single Audit for Year Ended September 30, 2016 Attachments CHCC 2016 Financial Statements File extension: pdf File size: 1 MB CHCC 2016 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Department of Public Lands Management of Land Leases and Temporary Permits (OPA Report No. AR-18-01) Attachments Department of Public Lands Management of Land Leases and Temporary Permits (OPA Report No. AR-18-01) File extension: pdf File size: 2 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2018 (TR-18-01) Attachments ARTS June 2018 File extension: pdf File size: 7 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2017 Attachments NMC 2017 Financial Statements & Independent Auditor’s Reports File extension: pdf File size: 567 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2017 Attachments CNMI 2017 Financial Statements File extension: pdf File size: 2 MB CNMI 2017 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Public School System – Single Audit for Year Ended September 30, 2017 Attachments PSS FY 2017 Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2017 Attachments MVA 2017 Financial Statement & Independent Auditor’s Report File extension: pdf File size: 1 MB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2016 and 2015 Attachments Cda 2016 Financial Statement File extension: pdf File size: 2 MB Cda 2016 Independent Auditors’ Report File extension: pdf File size: 290 kB
OPA Appeal No. BP-A091 (CUC-IFB-17-024) “Kailing Drive Waterline Replacement” Attachments OPA Appeal No. BP-A091 (CUC-IFB-17-024) “Kailing Drive Waterline Replacement” File extension: pdf File size: 344 kB
Commonwealth Utilities Corporation – Single Audit for Years Ended September 30, 2016 and 2015 Attachments 2016 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 1 MB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2016 Attachments Nmhc 2016 Financial Statement File extension: pdf File size: 2 MB Nmhc 2016 Independent Auditors’ Report (2) File extension: pdf File size: 2 MB
Department of Public Lands – Audit for FY 2016 Attachments DPL 2016 Financial Statement File extension: pdf File size: 811 kB DPL 2016 Independent Auditors’ Report File extension: pdf File size: 448 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2017 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2017 File extension: pdf File size: 1 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2016 Attachments CNMI 2016 Financial Statements File extension: pdf File size: 2 MB CNMI 2016 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2017 (TR-17-01) Attachments ARTS June 2017 File extension: pdf File size: 1 MB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2016 Attachments CPA 2016 Financial Statements File extension: pdf File size: 1 MB CPA 2016 Independent Auditors’ Reports File extension: pdf File size: 867 kB
Marianas Public Land Trust (MPLT) – Single AUdit for Year Ended September 30, 2016 Attachments MPLT 2016 Financial Statements and Supplementary Information File extension: pdf File size: 583 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2016 Attachments NMC 2016 Independent Auditors’ Reports File extension: pdf File size: 2 MB NMC 2016 Financial Statements File extension: pdf File size: 2 MB
Public School System – Single Audit for Year Ended September 30, 2016 Attachments PSS FY 2016 Independent Auditor’s Report & Financial Statements File extension: pdf File size: 3 MB
Commonwealth Utilities Corporation Organizational Structure (OPA Report No. AR-17-02) Attachments AR-17-02 Commonwealth Utilities Corporation Organizational Structure File extension: pdf File size: 2 MB
Appeal No. BP-A090 (ITB 16-DOC-162-CNMI) “DOC Food Service Program” Attachments Appeal No. BP-A090 ITB 16-DOC-162-CNMI DOC Food Service Program File extension: pdf File size: 582 kB
Commonwealth Healthcare Corporation – Single Audit for Year Ended September 30, 2015 Attachments CHCC 2015 Financial Statements File extension: pdf File size: 981 kB CHCC 2015 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Commonwealth Healthcare Corporation Patient Revenue Cycle Management (OPA Report No. AR-17-01) Attachments Report on the Audit of the Commonwealth Healthcare Corporation’s Patient Revenue Cycle (OPA Report No. AR-17-01) File extension: pdf File size: 644 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2016 Attachments MVA 2016 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 2 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2015 Attachments CNMI 2015 Financial Statements File extension: pdf File size: 3 MB CNMI 2015 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2016 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2016 File extension: pdf File size: 413 kB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2015 and 2014 Attachments Cda 2015 Financial Statements File extension: pdf File size: 2 MB Cda 2015 Independent Auditors’ Report File extension: pdf File size: 674 kB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2015 Attachments Nmhc 2015 Financial Statement File extension: pdf File size: 2 MB Nmhc 2015 Independent Auditors’ Report File extension: pdf File size: 2 MB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2015 Attachments CPA 2015 Report on Passenger Facility Charge Program File extension: pdf File size: 1 MB
Department of Public Lands – Audit for FY 2015 Attachments DPL 2015 Financial Statement File extension: pdf File size: 1 MB DPL 2015 Independent Auditors’ Report File extension: pdf File size: 653 kB
CNMI Library Council – Ethics Opinion Attachments Ethics Opinion_2016-2_Joeten_Kiyu_Library_signed File extension: pdf File size: 121 kB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2015 and 2014 Attachments 2015 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 751 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2015 Attachments CPA 2015 Financial Statements File extension: pdf File size: 2 MB CPA 2015 Independent Auditors’ Reports File extension: pdf File size: 730 kB
OPA Appeal No. BP-A089 (ITB16-MEDICAID-108) “Medicaid Office Copy Machine” Attachments OPA Appeal No. BP-A089 (ITB16-MEDICAID-108) “Medicaid Office Copy Machine” File extension: pdf File size: 136 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2016 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2016 File extension: pdf File size: 781 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2015 Attachments NMC 2015 Financial Statements & Independent Auditor’s Reports File extension: pdf File size: 312 kB
Marianas Public Land Trust (MPLT) Single Audit for Year Ended September 30, 2015 Attachments MPLT 2015 Financial Statements and Supplementary Inforamation File extension: pdf File size: 232 kB
Office of the Governor – Ethics Opinion Attachments Office of Governor Ethics Opinion File extension: pdf File size: 168 kB
Public School System – Single Audit for Year Ended September 30, 2015 Attachments PSS FY 2015 Independent Auditor’s Report & Financial Statements File extension: pdf File size: 810 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2013 Attachments CPA 2013 Report on Passenger Facility Charge Program File extension: pdf File size: 484 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2014 Attachments CPA 2014 Report on Passenger Facility Charge Program File extension: pdf File size: 404 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2015 Attachments MVA 2015 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 1 MB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2012 Attachments CPA 2012 Report on Passenger Facility Charge Program File extension: pdf File size: 369 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2009 Attachments CPA 2009 Report on Passenger Facility Charge Program File extension: pdf File size: 387 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2010 Attachments CPA 2010 Report on Passenger Facility Charge Program File extension: pdf File size: 439 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2011 Attachments CPA 2011 Report on Passenger Facility Charge Program File extension: pdf File size: 445 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2015 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2015 File extension: pdf File size: 265 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2008 Attachments CPA 2008 Report on Passenger Flight Charge Program File extension: pdf File size: 715 kB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to the Passenger Facility Charge Program – Year Ended September 30, 2007 Attachments CPA 2007 Report on Passenger Facility Charge Program File extension: pdf File size: 610 kB
Department of Lands and Natural Resources Outer Cove Marina (OPA Report No. AR-15-03) Attachments Report on the Audit of the Outer Cove Marina (OPA Report No. AR-15-03) File extension: pdf File size: 2 MB
Commonwealth Healthcare Corporation – Single Audit for Year Ended September 30, 2014 Attachments CHCC 2014 Financial Statements File extension: pdf File size: 729 kB CHCC 2014 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Legislature Disaster Donations – Ethics Opinion Attachments Legislature Disaster Donations Ethics Opinion File extension: pdf File size: 189 kB
Commonwealth Casino Commission – Ethics Opinion Attachments CCC Ethics Opinion 9-2015 File extension: pdf File size: 293 kB
Legislature Taiwan Trip – Ethics Opinion Attachments Legislature Ethics Opinion File extension: pdf File size: 200 kB
Ex-Government Employee – Ethics Opinion Attachments Ex Employee Ethics Opinion File extension: pdf File size: 476 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2014 Attachments CNMI 2014 Financial Statements File extension: pdf File size: 2 MB CNMI 2014 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2014 Attachments CPA 2014 Financial Statements File extension: pdf File size: 1 MB CPA 2014 Independent Auditors’ Reports File extension: pdf File size: 802 kB
Appeal No. BP-A088 (ITB15-CDD-054) “Council on Developmental Disabilities Copy Machine” Attachments Appeal No. BP-A088 ITB15-CDD-054 Council on Developmental Disabilities Copy Machine File extension: pdf File size: 337 kB
Report on the Audit of DPS Confidential Informant Fund (OPA Report No. AR-15-02) Attachments AR-15-02 DPS CONFIDENTIAL INFORMANT FUND File extension: pdf File size: 597 kB
Department of Public Lands – Audit for FY 2014 Attachments DPL 2014 Financial Statement File extension: pdf File size: 286 kB DPL 2014 Independent Auditors’ Report File extension: pdf File size: 122 kB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2014 and 2013 Attachments Cda 2014 Financial Statements File extension: pdf File size: 2 MB Cda 2014 Independent Auditors’ Report File extension: pdf File size: 140 kB
Legislature Casino Trip – Ethics Opinion Attachments Legislature Ethics Opinion File extension: pdf File size: 131 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2014 Attachments NMC 2014 Report on Internal Control & on Compliance File extension: pdf File size: 186 kB NMC 2014 Financial Statements File extension: pdf File size: 499 kB
Public School System – Single Audit for Year Ended September 30, 2014 Attachments PSS FY 2014 Independent Auditor’s Report & Financial Statements File extension: pdf File size: 845 kB
Commonwealth Utilities Corporation – Single Audit for Years Ended September 30, 2014 and 2013 Attachments CUC 2014 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 742 kB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2014 Attachments MPLT 2014 Financial Statements & Supplementary Information File extension: pdf File size: 428 kB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2014 Attachments Nmhc 2014 Financial Statement File extension: pdf File size: 2 MB Nmhc 2014 Independent Auditors’ Report File extension: pdf File size: 2 MB
Report on the Audit of the Department of Public Safety, Evidence Preservation, Accountability and Control Section (OPA Report AR-15-01) Attachments AR-15-01 Report on the Audit of DPS Evidence Preservation-Accountability and Control Section File extension: pdf File size: 5 MB
Commonwealth Healthcare Corporation – Single Audit for Year Ended September 30, 2013 Attachments CHCC 2013 Financial Statements File extension: pdf File size: 843 kB CHCC 2013 Independent Auditors’ Reports File extension: pdf File size: 473 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 31, 2014 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 31, 2014 File extension: pdf File size: 593 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2014 Attachments MVA 2014 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 3 MB
OPA Appeal No. BP-A087 (DPW-SWM 14-RFP-001) “Marpi Landfill Operations” Attachments OPA Appeal No. BP-A087 (DPW-SWM 14-RFP-001) “Marpi Landfill Operations” File extension: pdf File size: 450 kB
Commonwealth Healthcare Corporation – Single Audit for Year Ended September 30, 2012 Attachments CHCC 2012 Financial Statements File extension: pdf File size: 565 kB CHCC 2012 Financial Statements File extension: pdf File size: 338 kB
Commonwealth Utilities Corporation – Single Audit for Years Ended September 30, 2013 and 2012 Attachments 2013 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 860 kB
OPA Appeal No. BP-A086 (CUC-RFP-11-028) “Solar Photovoltaic Generation” Attachments Appeal No BP-A086 CUC-RFP-11-028 Solar Photovoltaic Generation File extension: pdf File size: 392 kB
Report on the Audit of the Division of Customs Assessment and Collection of Excise Taxes (OPA Report 14-01) Attachments 14-01 Division of Customs Assessment and Collection of Excise Taxes File extension: pdf File size: 2 MB
Marianas Public Land Trust (MPLT) – Single Audit for Year Ended September 30, 2013 Attachments MPLT 2013 Financial Statements & Supplementary Information File extension: pdf File size: 496 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 30, 2014 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 30, 2014 File extension: pdf File size: 640 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2013 Attachments CNMI 2013 Financial Statements File extension: pdf File size: 4 MB CNMI 2013 Independent Auditors’ Reports File extension: pdf File size: 3 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2013 Attachments NMC 2013 Financial Statements & Independet Auditor’s Reports File extension: pdf File size: 554 kB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2013 and 2012 Attachments Cda 2013 Financial Statements File extension: pdf File size: 2 MB Cda 2013 Independent Auditors File extension: pdf File size: 174 kB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2013 Attachments Nmhc 2013 Financial Statement File extension: pdf File size: 1 MB Nmhc 2013 Independent Auditors’ Report File extension: pdf File size: 2 MB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2013 Attachments CPA 2013 Financial Statements File extension: pdf File size: 2 MB CPA 2013 Independent Auditors’ Reports File extension: pdf File size: 827 kB
Public School System – Single Audit for Year Ended September 30, 2013 Attachments PSS FY 2013 Independent Auditor’s Report & Financial Statements File extension: pdf File size: 860 kB
Department of Public Lands – Audit for FY 2013 Attachments DPL 2013 Financial Statement File extension: pdf File size: 201 kB DPL 2013 Independent Auditors’ Report File extension: pdf File size: 194 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2013 Attachments MVA 2013 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 2 MB
OPA Appeal No. BP-A085 (DPW 12-RFP-004) “Security Services for Marpi Solid Waste Facility” Attachments OPA Appeal No. BP-A085 (DPW 12-RFP-004) “Security Services for Marpi Solid Waste Facility” File extension: pdf File size: 276 kB
OPA Appeal No. BP-A084 (CUC-RFP-13-015) “CUC Fuel Supply” Attachments Appeal No. BP-084 CUC-RFP-13-015 CUC Fuel Supply File extension: pdf File size: 292 kB
OPA Appeal No. BP-A083 (CUC RFP-13-19) “Supply and Delivery of Engine Lube Oils for Power Generation” Attachments OPA Appeal No. BP-A083 (CUC RFP-13-19) “Supply and Delivery of Engine Lube Oils for Power Generation” File extension: pdf File size: 369 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2012 Attachments CNMI 2012 Financial Statements File extension: pdf File size: 1 MB CNMI 2012 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 31, 2013 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 31, 2013 File extension: pdf File size: 559 kB
Department of Public Lands – Audit for FY 2012 Attachments DPL 2012 Financial Statement File extension: pdf File size: 292 kB DPL 2012 Independent Auditors’ Report File extension: pdf File size: 187 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2012 Attachments CPA 2012 Financial Statements File extension: pdf File size: 739 kB CPA 2012 Independent Auditors’ Reports File extension: pdf File size: 341 kB
OPA Appeal No. BP-A082 (DPW12-RFP-004) “Procurement of Security Services for the Marpi Solid Waste Facility” Attachments Appeal No. BP-082 DPW12-RFP-004 Procurement of Security Services for the Marpi Solid Waste Facility File extension: pdf File size: 107 kB
OPA Appeal No. BP-A081 (IFB13-HSEM-150 A-D Vehicles) “Trucks for Homeland Security” Attachments OPA Appeal No. BP-A081 (IFB13-HSEM-150 A-D Vehicles) “Trucks for Homeland Security” File extension: pdf File size: 149 kB
OPA Appeal No. BP-A080.1 (IFB13-GOV-083) “Million Gallon Reservoir Replacement” RECONSIDERATION REQUEST Attachments Appeal No. BP-A080.1 IFB13-GOV-083 Million Gallon Reservoir Replacement – Reconsideration Request File extension: pdf File size: 125 kB
OPA Appeal No. BP-A075.1 (CUC-RFP-11-048) “Renewable Energy Development” Attachments Appeal No. BP-A075.1 CUC-RFP-11-048 Renewable Energy Development File extension: pdf File size: 302 kB
OPA Appeal No. BP-A080 (IFB13-GOV-083) “Million Gallon Reservoir Replacement” Attachments Appeal No. BP-A080 IFB13-GOV-083 Million Gallon Reservoir Replacement File extension: pdf File size: 198 kB
Marianas Public Land Trust – Single Audit for Year Ended September 30, 2012 Attachments Mplt 2012 Financial Statements File extension: pdf File size: 971 kB Mplt 2012 Independent Auditors’ Reports File extension: pdf File size: 145 kB
OPA Appeal No. BP-079 (CUC-RFP-13-019) “Supply & Delivery of Engine Lube Oils for Power Generation” Attachments OPA Appeal No. BP-079 (CUC-RFP-13-019) “Supply & Delivery of Engine Lube Oils for Power Generation” File extension: pdf File size: 303 kB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2012 and 2011 Attachments Cda 2012 Independent Auditors’ Report File extension: pdf File size: 1 MB Cda 2012 Financial Statements File extension: pdf File size: 180 kB
Commonwealth Utilities Corporation – Single Audit for Years Ended September 30, 2012 and 2011 Attachments 2012 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
OPA Appeal No. BP-A078 (DPW13-RFP-001) “Marpi Landfill” Attachments OPA Appeal No. BP-A078 (DPW13-RFP-001) “Marpi Landfill” File extension: pdf File size: 165 kB
OPA Appeal No. BP-A077 (ITB13-DPW/ED-101) “Wood Chippers” Attachments Appeal No. BP-A077 ITB13-DPW-ED-101 Wood Chippers File extension: pdf File size: 129 kB
OPA Appeal No. BP-A076 (DPW/FHWA 13-IFB-001) “Cross-Island RD Re-bid” Attachments OPA Appeal No. BP-A076 (DPWFHWA 13-IFB-001) Cross-Island RD Re-bid File extension: pdf File size: 174 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 30, 2013 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 30, 2013 File extension: pdf File size: 551 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2011 Attachments CPA 2011 Financial Statements File extension: pdf File size: 638 kB CPA 2011 Independent Auditors’ Reports File extension: pdf File size: 287 kB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2012 Attachments Nmhc 2012 Financial Statement File extension: pdf File size: 180 kB Nmhc 2012 Independent Auditors’ Report File extension: pdf File size: 401 kB
Department of Public Lands – Audit for FY 2010 Attachments DPL 2010 Financial Statement File extension: pdf File size: 241 kB DPL 2010 Independent Auditors’ Report File extension: pdf File size: 203 kB
Public School System – Single Audit for Year Ended September 30, 2012 Attachments PSS FY 2012 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 2 MB PSS FY 2012 Independent Auditors’ Reports on Internal Control and on Compliance File extension: pdf File size: 848 kB
Northern Marianas College – Single Audit for Years Ended September 30, 2012 and 2011 Attachments NMC 2012 and 2011 Financial Statements & Independent Auditors’ Report File extension: pdf File size: 260 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2012 Attachments MVA 2012 Financial Statement & Independent Auditors Report File extension: pdf File size: 3 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2011 Attachments CNMI 2011 Financial Statement Final Report File extension: pdf File size: 1 MB CNMI 2011 Independent Auditors’ Reports File extension: pdf File size: 394 kB
OPA Appeal No. BP-A075 (CUC-RFP-11-048/CIP-RFP13-GOV-024) Attachments Appeal No. BP-A075 CUC-RFP-11-048_CIP-RFP13-GOV-024 File extension: pdf File size: 450 kB
OPA Appeal No. BP-A074 (DPW/FHWA-12-IFB-008) “Traffic Signal Upgrade” Attachments OPA Appeal No. BP-A074 (DPW/FHWA-12-IFB-008) “Traffic Signal Upgrade” File extension: pdf File size: 184 kB
OPA Appeal No. BP-073 (RPF12-DPW/ED-026) “Supply, Delivery and Commission of Air Conditioning Systems for Various Buildings on Tinian and Rota” Attachments OPA Appeal No. BP-A074 (DPWFHWA-12-IFB-008) Traffic Signal Upgrade File extension: pdf File size: 669 kB
Public School System – Single Audit for Year Ended September 30, 2011 Attachments PSS FY 2011 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 273 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 30, 2012 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 30, 2012 File extension: pdf File size: 574 kB
OPA Appeal No. BP-A072 (ITB12-GOV-087) Attachments Appeal No. BP-A072 ITB12-GOV-087 File extension: pdf File size: 155 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 31, 2012 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 31, 2012 File extension: pdf File size: 580 kB
OPA Appeal No. BP-71 (DPW12-IFB-010) Attachments Appeal No. BP-71 DPW12-IFB-010 GPPC Appeal File extension: pdf File size: 108 kB
OPA Appeal No. BP-A070 (ITB11-DOC-059) “Herman’s Modern Bakery” Attachments OPA Appeal No. BP-A070 (ITB11-DOC-059) “Herman’s Modern Bakery” File extension: pdf File size: 443 kB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2011 and 2010 Attachments Cda 2011 Financial Statements File extension: pdf File size: 684 kB Cda 2011 Independent Auditors’ Report File extension: pdf File size: 160 kB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2011 Attachments Nmhc 2011 Financial Statement File extension: pdf File size: 501 kB Nmhc 2011 Independent Auditors’ Report File extension: pdf File size: 415 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 31, 2011 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 31, 2011 File extension: pdf File size: 583 kB
OPA Appeal No. BP-A069 (DPW11-IFB-005) GPPC & Hawaiian Rock Attachments Appeal No. BP-A069 DPW11-IFB-005 GPPC and Hawaiian Rock File extension: pdf File size: 708 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2011 Attachments NMC 2011 Financial Statements File extension: pdf File size: 550 kB NMC 2011 Independent Auditors’ Reports File extension: pdf File size: 725 kB
OPA Appeal No. BP-A068 (RFP11-GOV-077) In Re Primtek Construction Company Attachments Appeal No. BP-A068 RFP11-GOV-077 Primtek Construction Company File extension: pdf File size: 53 kB
OPA Appeal No. BP-A067 (CUC-IFB-12-007) Tropex Garden Attachments Appeal No. BP-A067 CUC-IFB-12-007 Tropex Garden File extension: pdf File size: 78 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2011 Attachments MVA 2011 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 12 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2010 Attachments CNMI 2010 Financial Statements File extension: pdf File size: 1 MB CNMI 2010 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2011 and 2010 Attachments CUC 2011 Independent Auditor’s Report & Financial Statements File extension: pdf File size: 637 kB
Marianas Public Land Trust – Single Audit for Year Ended September 30, 2011 Attachments MPLT 2011 Financial Statements File extension: pdf File size: 1002 kB MPLT 2011 Independent Auditors’ Reports File extension: pdf File size: 48 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 30, 2011 Attachments Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 30, 2011 File extension: pdf File size: 601 kB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2010 Attachments Nmhc 2010 Financial Statement Final File extension: pdf File size: 832 kB Nmhc 2010 Independent Auditors’ Report File extension: pdf File size: 1 MB
Commonwealth Development Authority – Single Audit for Years Ended September 30 2010 and 2009 Attachments CDA 2010 Financial Statement File extension: pdf File size: 1 MB CDA 2010 Independent Auditors’ Report File extension: pdf File size: 292 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2010 Attachments ARTS December 2010 File extension: pdf File size: 4 MB
OPA Appeal No. BP-A066 (RFP 10-CHC-092) “Medical/Dental Bill Collection Services for the Commonwealth Health Center” Attachments OPA Appeal No. BP-A066 (RFP 10-CHC-092) “Medical/Dental Bill Collection Services for the Commonwealth Health Center” File extension: pdf File size: 138 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2010 Attachments NMC 2010 Financial Statement File extension: pdf File size: 567 kB NMC 2010 Independent Auditors’ Report File extension: pdf File size: 754 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2010 Attachments CPA 2010 Financial Statements File extension: pdf File size: 942 kB CPA 2010 Independent Auditors’ Reports File extension: pdf File size: 344 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2010 Attachments MVA 2010 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 12 MB
Marianas Public Land Trust – Single Audit for Year Ended September 30, 2010 Attachments 2010 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
CNMI’s Oversight of American Recovery and Reinvestment Act Funds – Evaluation Report, February 2009 through June 2010 (OPA Report No. IR-11-01) Attachments IR 11-01 CNMI’s Oversight of ARRA Funds Evaluation Report February 2009 – June 2010 File extension: pdf File size: 1 MB
OPA Appeal No. BP-A065 (PSS RFP 10-088) “Network Design & Installation of Routing and Switching Equipment for the Public School Sytem Attachments OPA Appeal No. BP-A066 (RFP 10-CHC-092) MedicalDental Bill Collection Services for the Commonwealth Health Center File extension: pdf File size: 392 kB
Public School System – Single Audit for Year Ended September 30, 2010 Attachments PSS FY 2010 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 2 MB
Report on the Audit of the Commonwealth Ports Authority’s Travel Practices from October 1, 2004 thru March 31, 2008 (OPA Report No. AR-11-01) Attachments AR 11-01 Audit of Travel Practices at CPA 10.1.2004 – 3.31.2008 File extension: pdf File size: 327 kB
Commonwealth Utilities Corporation – Single Audit for Years Ended September 30, 2010 and 2009 Attachments 2010 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 443 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2010 Attachments ARTS June 2010 File extension: pdf File size: 5 MB
OPA 2010 Annual Report – January to December 2010 Attachments OPA 2010 Annual Report File extension: pdf File size: 1 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2009 Attachments 2009 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
OPA Appeal No. BP-A064 (PSS IFB 10-056) “Electrical Upgrade at Hopwood Junior High School and Dandan Elementary School” Attachments Appeal No. BP-A064 PSS-IFB 10-056 Electrical Upgrade at Hopwood Junior High School and Dandan Elementary School File extension: pdf File size: 63 kB
Northern Marianas Housing Corporation – Single Audit for Years Ended September 30, 2009 Attachments Nmhc 2009 Financial Statement File extension: pdf File size: 959 kB Nmhc 2009 Independent Auditors’ Report File extension: pdf File size: 3 MB
Commonwealth Development Authority – Single Audit for Years Ended September 30, 2009 and 2008 Attachments Cda 2009 Financial Statements File extension: pdf File size: 2 MB CDA 2009 Independent Auditors’ Report File extension: pdf File size: 425 kB
OPA Appeal No. BP-A063 (DPW 09-IFB-19) “Puerto Rico Dump Final Closure” Attachments OPA Appeal No. BP-A063 (DPW 09-IFB-19) “Puerto Rico Dump Final Closure” File extension: pdf File size: 143 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2009 Attachments CPA 2009 Financial Statements File extension: pdf File size: 2 MB CPA 2009 Independent Auditors’ Reports File extension: pdf File size: 843 kB
OPA Appeal No. BP-A062 (DPW 09-IFB-19) “Puerto Rico Dump Final Closure” Attachments OPA Appeal No. BP-A062 (DPW 09-IFB-19) “Puerto Rico Dump Final Closure” File extension: pdf File size: 764 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2009 Attachments ARTS December 2009 File extension: pdf File size: 7 MB
Marianas Public Land Trust Corporation – Single Audit for Year Ended September 30, 2009 Attachments 2009 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2009 Attachments NMC 2009 Financial Statements File extension: pdf File size: 1 MB NMC 2009 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2009 Attachments CNMI 2009 Financial Statements File extension: pdf File size: 4 MB CNMI 2009 Independent Auditors’ Reports File extension: pdf File size: 4 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2009 Attachments ARTS June 2009 File extension: pdf File size: 7 MB
Public School System – Single Audit for Year Ended September 30, 2009 Attachments PSS FY 2009 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 2 MB
Commonwealth Development Authority – Single Audit for Year Ended September 30, 2008 Attachments Cda 2007 FS File extension: pdf File size: 3 MB Cda 2008 Financial Statement File extension: pdf File size: 4 MB
OPA Appeal No. BP-A061 (DPW 09-IFB-19) “Puerto Rico Dump Final Closure” Attachments Appeal No. BP-A061 DPW 09-IFB-19 Puerto Rico Dump Final Closure File extension: pdf File size: 3 MB
Tobacco Control Fund Status Inspection Report (OPA Report No. IR-10-01) Attachments IR 10-01 Tobacco Control Fund Status March 2010 File extension: pdf File size: 289 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2008 Attachments CPA 2008 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2009 Attachments MVA 2009 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 1 MB
OPA Appeal No. BP-A060 (DPW 09-IFB-19) “Puerto Rico Dump Final Closure” Attachments Appeal No. BP-A060 DPW 09-IFB-19 Puerto Rico Dump Final Closure File extension: pdf File size: 151 kB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2008 Attachments 2008 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
OPA Appeal No. BP-A059 Dismissal Order (DPW 09-IFB-24) “Supply, Delivery, and Installation of Emergency Generators for the WIC Clinic and Administration Building” Attachments OPA Appeal No. BP-A059 Dismissal Order DPW09-IFB-24 Supploy Delivery and Installation of Emergency Generators for teh WIC Clinic & Administration Building File extension: pdf File size: 96 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2008 Attachments ARTS December 2008 File extension: pdf File size: 9 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2008 Attachments NMC 2008 Financial Statements File extension: pdf File size: 1 MB NMC 2008 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Commonwealth of the Northern Mariana Islands – Single Audit for September 30, 2008 Attachments FINANCIAL 2008 File extension: pdf File size: 3 MB INTERNAL2008 File extension: pdf File size: 4 MB
Marianas Public Land Trust Corporation – Single Audit for Year Ended September 30, 2008 Attachments 2008 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Public School System – Single Audit for Year Ended September 30, 2008 Attachments PSS FY 2008 Independent Auditor’s Report & Financial Statements File extension: pdf File size: 1 MB
OPA Appeal No. BP-A058 (DPW07-RFP-016) “Construction Management Services for the Cross Island Road Improvements Phase I Attachments Appeal No. BP-A058 DPW07-RFP-016 ConstructionMgmntServicesfortheCrossIslandRoadImprovementsPhaseI File extension: pdf File size: 156 kB
OPA Appeal No. BP-A057 (NMC RFP 08-007) Island Business Systems & Supplies Attachments Appeal No. BP-A057 NMC RFP 08-007 IBSS File extension: pdf File size: 204 kB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2008 Attachments MVA 2008 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 1 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2008 Attachments ARTS June 2008 File extension: pdf File size: 4 MB
Commonwealth Development Authority – Single Audit for Year Ended September 30, 2007 Attachments Cda 2007 FS File extension: pdf File size: 3 MB Cda 2007 Final INTCM File extension: pdf File size: 15 MB
Commonwealth Development Authority – Single Audit for Year Ended September 30, 2006 Attachments Cda 2006 Final FS File extension: pdf File size: 3 MB Cda 2006 Final INTCM File extension: pdf File size: 8 MB
Commonwealth Ports Authority – Report on Compliance and Internal Control Over Compliance with Requirements Applicable to Passenger Facility Charge Program – Year Ended September 30, 2006 Attachments CPA 2006 Report on Passenger Facility Charge Program File extension: pdf File size: 276 kB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2007 Attachments 2007 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2008 Attachments 2008 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 669 kB
Public School System – Single Audit for Year Ended September 30, 2007 Attachments PSS FY 2007 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 2 MB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2007 Attachments CPA 2007 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
OPA Appeal No. BP-A056 Decision on Appeal (CUC RFP 07-015) “Grid Supply Renewable Energy Generation Projects for the CNMI” Attachments OPA Appeal No. BP-A056 Decision on Appeal (CUC RFP 07-015) “Grid Supply Renewable Energy Generation Projects for the CNMI” File extension: pdf File size: 520 kB
OPA Appeal No. BP-A055 (DPW07-IFB-022) “Decision in Re Appeal of Resource Management International Corporation” Attachments Appeal No. BP-A055 DPW07-IFB-022 DecisioninReAppealofResourceMgmntIntlCorp File extension: pdf File size: 403 kB
OPA Appeal No. BP-A053 (PSS RFP 07-025) Allied Construction Corporation Attachments Appeal No. BP-A053 PSS RFP 07-025 Allied Construction Corporation File extension: pdf File size: 598 kB
Northern Marianas College – Single Audit for Years Ended September 30, 2007 Attachments NMC 2007 Financial Statements File extension: pdf File size: 1 MB NMC 2007 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2007 Attachments NMC 2007 Financial Statements File extension: pdf File size: 1 MB NMC 2007 Independent Auditors’ Reports File extension: pdf File size: 2 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2007 Attachments FINANCIAL2007 File extension: pdf File size: 3 MB INTERNAL2007 File extension: pdf File size: 4 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2007 Attachments ARTS December 2007 File extension: pdf File size: 11 MB
Marianas Public Land Trust Corporation – Single Audit for Year Ended September 30, 2007 Attachments 2007 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2006 Attachments 2006 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
OPA Appeal No. BP-A054 (ITB 07-DOC-112) “Food Service Program” Attachments OPA Appeal No. BP-A054 (ITB 07-DOC-112) “Food Service Program” File extension: pdf File size: 78 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2006 Attachments CPA 2006 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2007 Attachments ARTS June 2007 File extension: pdf File size: 11 MB
OPA Appeal No. BP-A052 (CUC RFP-07-001) “Part 1: Invitation to Apply for Pre-Qualification, and Pre-Qualificaiton Requirements for Proposals, For the Privatization of the CNMI’s Power Business” Attachments OPA Appeal No. BP-A052 (CUC RFP-07-001) “Part 1: Invitation to Apploy for Pre-Qualification, and Pre-Qualificaiton Requirements for Proposals, For the Privatization of the CNMI’s Power Business” File extension: pdf File size: 644 kB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2005 Attachments 2005 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 3 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2006 Attachments NMC 2006 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2006 Attachments financial2006 File extension: pdf File size: 3 MB internal2006 File extension: pdf File size: 4 MB
Marianas Public Land Trust Corporation – Single Audit for Year Ended September 30, 2006 Attachments 2006 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Public School System – Single Audit for Year Ended September 30, 2006 Attachments PSS FY 2006 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 3 MB
OPA Appeal No. BP-A051 (IFB 06-GOV-003/IFB 06-GOV-097) Decision Re Appeal of Reaction Co. Attachments Appeal No. BP-A051 IFB 06-GOV-003 IFB 06-GOV-097 Decision Re Appeal of Reaction Co. File extension: pdf File size: 233 kB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2004 Attachments 2004 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 3 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2004 Attachments 2004 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 3 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2006 Attachments ARTS December 2006 File extension: pdf File size: 11 MB
Marianas Visitors Authority – Single Audit for Year Ended September 30, 2006 Attachments MVA 2006 Financial Statement & Indepedent Auditors’ Report File extension: pdf File size: 1 MB
Marianas Visitors Authority – Single Audit for Years Ended September 30, 2006 and 2005 Attachments MVA 2006&2005 Financial Statement & Indepedent Auditors’ Report File extension: pdf File size: 1 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2006 Attachments ARTS June 2006 File extension: pdf File size: 3 MB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2005 Attachments CPA 2005 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2005 Attachments ARTS December 2005 File extension: pdf File size: 2 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2005 Attachments NMC 2005 Financial Statements File extension: pdf File size: 987 kB NMC 2005 Independent Auditors’ Reports File extension: pdf File size: 916 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2005 Attachments financial2005 File extension: pdf File size: 3 MB internal2005 File extension: pdf File size: 4 MB
Commonwealth Development Authority – Single Audit for Year Ended September 30, 2005 Attachments Cda 2005 Final FS File extension: pdf File size: 2 MB Cda 2005 Final INTCM File extension: pdf File size: 4 MB
OPA Appeal No. BP-A049 (PSS IFB 06-013) “Cleaning of Kagman and Southern High Schools” Attachments OPA Appeal No. BP-A049 (PSS IFB 06-013) “Cleaning of Kagman and Southern High Schools” File extension: pdf File size: 228 kB
OPA Appeal No. BP-A050 (DPW 06-IFB-012) “Construction of Rota Junior High School Additional Classrooms” Attachments OPA Appeal No. BP-A050 (DPW 06-IFB-012) “Construction of Rota Junior High School Additional Classrooms” File extension: pdf File size: 224 kB
Public School System – Single Audit for Year Ended September 30, 2005 Attachments PSS FY 2005 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 3 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2004 Attachments finacial2004 File extension: pdf File size: 3 MB internal2004 File extension: pdf File size: 3 MB
OPA Appeal No. BP-A048 (Protest 05-006) In RE Appeal of Island Business Systems & Supplies Attachments OPA Appeal No. BP-A048 (Protest 05-006) In RE Appeal of Island Business Systems & Supplies File extension: pdf File size: 357 kB
Marianas Public Land Trust Corporation – Single Audit for Year Ended September 30, 2005 Attachments 2005 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 1 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2005 Attachments ARTS June 2005 File extension: pdf File size: 1 MB
OPA Appeal No. BP-A047 (PSS IFB 05-044) Decision in Re Appeal of Kautz Glass Attachments OPA Appeal No. BP-A047 PSS IFB 05-044 Decision in Re Appeal of Kautz Glass File extension: pdf File size: 561 kB
Marianas Public Land Trust Corporation – Single Audit for Year Ended September 30, 2002 Attachments 2002 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 1 MB
Marianas Public Land Trust Corporation – Single Audit for Year Ended September 30, 2003 Attachments 2003 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 1 MB
Marianas Public Land Trust Corporation – Single Audit for Year Ended September 30, 2004 Attachments 2004 MPLT Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 1 MB
Audit of the Department of Public Safety Evidence Controls (OPA Report No. AR-05-04) Attachments AR 05-04 Audit of the Department of Public Safety Evidence Controls File extension: pdf File size: 2 MB
Audit of the Marianas Hawaii Liaison Office, October 1, 1999 through December 31, 2002 (OPA Report No. AR-05-03) Attachments AR 05-03 Audit of the Marianas Hawaii Liaison Office File extension: pdf File size: 758 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2004 Attachments CPA 2004 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Commonwealth Development Authority – Single Audit for Year Ended September 30, 2004 Attachments Cda 2004 Final FS File extension: pdf File size: 2 MB Cda 2004 Final INTCM File extension: pdf File size: 5 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2004 Attachments ARTS December 2004 File extension: pdf File size: 4 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2004 Attachments NMC 2004 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 1 MB
Audit of Controls Over the Nonresident Worker Application Process (OPA Report No. AR-05-02) Attachments AR 05-02 Audit of Controls Over the Nonresident Worker Application Process File extension: pdf File size: 2 MB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2003 Attachments finacnial2003 File extension: pdf File size: 3 MB internal2003 File extension: pdf File size: 3 MB
OPA Appeal No. BP-A041 & BP-A042 (RFP 03-CHC-0041) Order Dismissal Appeal, Protest Decision No. 03-006 Attachments OPA Appeal No. BP-A041 & BP-A042 (RFP 03-CHC-0041) Order Dismissal Appeal, Protest Decision No. 03-006 File extension: pdf File size: 45 kB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2003 Attachments 2003 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 3 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2002 Attachments 2002 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2001 Attachments 2001 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 2000 Attachments 2000 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
Public School System – Single Audit for Year Ended September 30, 2004 Attachments PSS FY 2004 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 3 MB
Audit of Security of CNMI Government Funds Deposited in Banks and Financial Institutions (OPA Report No. AR-05-01) Attachments AR 05-01 Audit of the Security of CNMI Government Funds Deposited in Banks and Financial Institutions File extension: pdf File size: 983 kB
Marianas Visitors Authority – Single Audit for Years Ended September 30, 2004 Attachments MVA 2004 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 640 kB
OPA 2003 & 2004 Annual Report Attachments OPA 2003&2004 Annual Report File extension: pdf File size: 1 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2004 Attachments ARTS June 2004 File extension: pdf File size: 806 kB
OPA Appeal No. BP-A045 (ITB04-DCCA-0160) “NAP Issuance Agent” Attachments OPA Appeal No. BP-A045 (ITB04-DCCA-0160) “NAP Issuance Agent” File extension: pdf File size: 199 kB
OPA Appeal No. BP-A043 (CUC-IFB-04-003) Decision in Re Appeal of J&A Enterprises Attachments Appeal No. BP-A043 CUC-IFB-04-003 Decision in Re Appeal of J&A Ent File extension: pdf File size: 89 kB
OPA Appeal No. BP-A040 (CUC-IFB-02-025) “Sealed Bids for the Construction of As Matuis Subdivision Sewer System” Attachments Appeal No. BP-A040 CUC-IFB-02-025 File extension: pdf File size: 100 kB
Public School System – Single Audit for Year Ended September 30, 2003 Attachments PSS FY 2003 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 4 MB
Marianas Visitors Authority – Single Audit for Years Ended September 30, 2003 Attachments MVA 2003 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 668 kB
Marianas Visitors Authority – Single Audit for Years Ended September 30, 2003 Attachments MVA 2003 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 668 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2003 Attachments NMC 2003 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
OPA Appeal No. BP-A038 (CUC-RFP-03-015) Proposals from Qualified Firms for the Supply of Fuel for its Power Plants of Saipan, Tinian, and Rota Attachments OPA Appeal No. BP-A038 (CUC-RFP-03-015) Proposals from Qualified Firms for the Supply of Fuel for its Power Plants of Saipan, Tinian, and Rota File extension: pdf File size: 3 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2003 Attachments ARTS June 2003 File extension: pdf File size: 3 MB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2003 Attachments CPA 2003 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Commonwealth Development Authority – Single Audit for Year Ended September 30, 2003 Attachments Cda 2003 Final FS File extension: pdf File size: 2 MB Cda 2003 Final INTCM File extension: pdf File size: 4 MB
OPA Appeal No. BP-A039 (CUC-IFB-02-026) Construction of a Beach Road Sewer System Upgrade (Part A: Southern System) Attachments OPA Appeal No. BP-A039 (CUC-IFB-02-026) Construction of a Beach Road Sewer System Upgrade (Part A: Southern System) File extension: pdf File size: 114 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2002 Attachments financial2002 File extension: pdf File size: 2 MB internal2002 File extension: pdf File size: 3 MB
OPA Appeal No. BP-A037 (Protest Decision No. 03-006) Decision on Appeal Re Fabriclean of the CNMI, Inc. Attachments Appeal No. BP-A037 Protest No. 03-006 Decision on Appeal Re Fabriclean of the CNMI Inc File extension: pdf File size: 129 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2004 Attachments ARTS December 2003 File extension: pdf File size: 2 MB
Northern Marianas College – Single Audit for Year Ended September 30, 2002 Attachments NMC 2002 Financial Statements File extension: pdf File size: 679 kB NMC 2002 Independent Auditors’ Reports File extension: pdf File size: 1 MB
Hiring of Nurses Directly by the Commonwealth Health Center Versus Contracting Through Manpower Agencies (OPA Report No. AR-03-06) Attachments AR 03-06 Hiring of Nurses Directly by the Commonwealth Health Center Versus Contracting Through Manpower Agencies File extension: pdf File size: 985 kB
Monthly Subsistence Allowance Provided to Members of the Senate Covering the Six Months Ending June 30, 2002 (OPA Report No. AR-03-05) Attachments AR 03-05 CNMI Senate Monthly Subsistence Allowance Provided to Members of the Senate Covering the Six Months Ending June 2002 File extension: pdf File size: 826 kB
Northern Marianas College – Single Audit for Year Ended September 30, 2001 Attachments NMC 2001 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Public School System – Single Audit for Year Ended September 30, 2002 Attachments PSS FY 2002 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 4 MB
Public School System – Single Audit for Year Ended September 30, 2001 Attachments PSS FY 2001 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 782 kB
OPA Appeal No. BP-A036 (RFP-02-CHC-0092) Protest Decision No. 03-004 in RE Appeal of Casa De Felipe Attachments OPA Appeal No. BP-A036 (RFP-02-CHC-0092) Protest Decision No. 03-004 in RE Appeal of Casa De Felipe File extension: pdf File size: 199 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2002 Attachments ARTS December 2002 File extension: pdf File size: 1 MB
Report on the Audit of the Attorney General’s Investigative Unit Confidential Informant/Cash Funds, October 1, 1994 to April 30, 2002 (OPA Report No. AR-03-04) Attachments AR 03-04 Report on the Audit of the Attorney General’s Investigative Unit Confidential Informant Cash Funds, October 1, 1994 to April 30, 2002 File extension: pdf File size: 389 kB
Report on the Facts and Circumstances Surrounding the Termination of Employees of Northern Marianas College (OPA Report No. AR-03-03) Attachments AR 03-03 Report on the Facts and Circumstances Surronding the Termination of Employees of Northern Marianas College File extension: pdf File size: 1 MB
Marianas Visitors Authority – Single Audit for Years Ended September 30, 2002 Attachments MVA 2002 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 636 kB
Marianas Visitors Authority – Single Audit for Years Ended September 30, 2002 Attachments MVA 2002 Financial Statement & Independent Auditors’ Report File extension: pdf File size: 636 kB
Report on the Commonwealth Utilities Corporation – Audit of Premium Pay, Overtime, and Salary Increases from October 1, 1999 Through September 30, 2001 (OPA Report No. AR-03-02) Attachments AR 03-02 Commonwealth Utilities Corporation – Audit of Premium Pay, Overtime, and Salary Increases File extension: pdf File size: 875 kB
Report on the Commonwealth Utilities Corporation – Audit of Personnel Hiring from October 1, 1999 through July 15, 2001 (OPA Report No. AR-03-01) Attachments AR 03-01 Commonwealh Utilities Corporation Audit of Personnel Hiring From October 1999 through July 2001 File extension: pdf File size: 151 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2002 Attachments CPA 2002 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
OPA Appeal No. BP-A033 (Protest Decision No. 02-009B) Decision on Appeal Re Appeal of DB Healthcare, Inc. Attachments Appeal No. BP-A033 Protest Decision No. 02-009B Decision on Appeal of DB Healthcare Inc File extension: pdf File size: 181 kB
OPA Appeal No. BP-A034 (Protest Decision No. 02-009A) Decision on Appeal Re Global Access Staffing Services (Saipan), Inc. Attachments Appeal No. BP-A034 Protest Decision No. 02-009A Decision on Appeal Re Global Access Staffing Services Saipan Inc File extension: pdf File size: 200 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2002 Attachments ARTS June 2002 File extension: pdf File size: 6 MB
Report on the Commonwealth Development Authority – Audit of Development Corporation Division’s Loans Receivable as of September 30, 2001 (OPA Report No. AR-02-03) Attachments AR 02-03 Commonwealth Development Authority Audit of Loans Receivable as of September 30, 2001 File extension: pdf File size: 942 kB
Report on the Tinian Casino Gaming Control Commission Audit of Travel Transactions – Fiscal Years 1996-2001 (OPA Report No. AR-02-02) Attachments AR 02-02 Tinian Casino Gaming Control Commission Audit of Travel Transactions Fiscal Years 1996-2001 File extension: pdf File size: 561 kB
Report on the Commonwealth Utilities Corporation Audit of Small Purchases – October 1, 1999 through March 31, 2001(OPA Report No. AR-02-01) Attachments AR 02-01 Commonwealth Utilities Corporation Audit of Small Puchases Otober 1999 through March 2001 File extension: pdf File size: 1015 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2001 Attachments financial2001 File extension: pdf File size: 3 MB internal 2001 File extension: pdf File size: 4 MB
OPA Appeal No. BP-A031 (Protest Decision No. 02-007) Decision on Appeal Re SSFM (Saipan), Inc. Attachments Appeal No. BP-A031 Protest Decision No. 02-007 Decision on Appeal Re SSFM Saipan Inc File extension: pdf File size: 148 kB
OPA Appeal No. BP-030 (Protest Decision No. 02-005) Decision on Appeal Re Marianas Information Technology Corp Attachments Appeal No. BP-A030 Protest Decision No. 02-005 Decision on Appeal Re Marianas Information Technology Corp File extension: pdf File size: 99 kB
Public School System – Single Audit for Year Ended September 30, 2000 Attachments PSS FY 2000 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 776 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 2001 Attachments ARTS December 2000 File extension: pdf File size: 970 kB
Commonwealth Ports Authority – Single Audit for Year Ended September 30, 2001 Attachments CPA 2001 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 1 MB
OPA Appeal No. BP-A028 (DPW00-IFB-062) Protest Decision No. 01-006A in RE Appeal of Hawaiian Rock Products Corporation Attachments OPA Appeal No. BP-A028 (DPW00-IFB-062) Protest Decision No. 01-006A in RE Appeal of Hawaiian Rock Products Corporation File extension: pdf File size: 163 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2001 Attachments ARTS June 2001 File extension: pdf File size: 1013 kB
Letter Report – Audit of the Department of Public Safety’s Confidential Informant Fund and Prostitution Fund for Fiscal Year Ended September 30, 1996 (Report No. LT-01-08) Attachments LT 01-08 Audit of the Department of Public Safety’s Confidential Informant Fund and Prostitution Fund for Fiscal Year Ended September 30, 1999 File extension: pdf File size: 341 kB
OPA Appeal No. BP-A027.1 Decision on Request for Reconsideration of OPA Appeal Decision BP-A027 filed by the Procurement & Supply Director Attachments Appeal No. BP-A027.1 Decision on Request for Reconsideration of OPA Appeal Decision BP-A027 filed by Procurement and Supply Director File extension: pdf File size: 122 kB
Letter Report – Commonwealth Utilities Corporation – Audit of Travel of the Board of Directors, Key Management and other CNMI Government Officials from October 1999 through March 2001 (Report No. LT-01-07) Attachments LT 01-07 Commonwealth Utilities Corporation Audit of Travel of the Board of Directors Key Management, and Other CNMI Government Officials October 1999 through March 2001 File extension: pdf File size: 1 MB
OPA Appeal No. BP-A027 (Protest Decision No. 01-007) Decision on Appeal Re Western Equipment ML Joint Venture Attachments Appeal No. BP-A027 Protest Decision No. 01-007 Decision on Appeal Re Western Equipment ML Joint Venture File extension: pdf File size: 169 kB
OPA Appeal No. BP-A026 (ITB01-PHS-0073) Protest Decision No. 01-009 in RE of Island Business Systems & Supplies Attachments OPA Appeal No. BP-A026 (ITB01-PHS-0073) Protest Decision No. 01-009 in RE of Island Business Systems & Supplies File extension: pdf File size: 137 kB
Letter Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Fourth Quarter of Fiscal Year 1999 (Report No. LT-01-06) Attachments LT 01-06 Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Fourth Quarter of Fiscal Year 1999 File extension: pdf File size: 240 kB
Letter Report – Audit of Billings for a Professional Services Contract During the Period October 1, 1996 Through February 29, 2000 (Report No. LT-01-05) Attachments LT 01-05 Audit of Billings for a Professional Services Contract During the Period October 1, 1996 Through February 29, 2000 File extension: pdf File size: 180 kB
Letter Report – Northern Mariana Islands Retirement Fund – Audit of Travel Outside the CNMI from October 1966 Through March 2000 (OPA Report No. LT-01-04) Attachments LT 01-04 Report on the Northern Mariana Islands Retirement Fund – Audit of Travel Outside the CNMI from October 1996 through March 2000 File extension: pdf File size: 383 kB
Letter Report on the Audit of Cash Receipts and Disbursements of the 1999 Liberation Day Committee from April 1 to October 31, 1999 (OPA Report No. LT-01-03) Attachments LT 01-03 Report on the Audit of Cash Receipts and Disbursements of the 1999 Liberation Day Committee from April 1 to October 31, 1999 File extension: pdf File size: 199 kB
Public School System – Single Audit for Year Ended September 30, 1999 Attachments PSS FY 1999 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 815 kB
Public School System – Single Audit for Year Ended September 30, 1998 Attachments PSS FY 1998 Report on the Audit of Financial Statements in Accordance with OMB Circular A-133 File extension: pdf File size: 875 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 2000 Attachments CNMI 2000 Financial Audit File extension: pdf File size: 3 MB CNMI 2000 Independent’s Auditors’ Report File extension: pdf File size: 3 MB
Letter Report on the Audit of the Maintenance and Use of the Challenger Since its Purchase (OPA Report No. LT-01-02) Attachments LT 01-02 Report on the Audit of the Maintenance and Use of the Challenger Since its Purchase in 1995 File extension: pdf File size: 852 kB
Letter Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Third Quarter of Fiscal Year 1999, Ended June 30, 1999 (Report No. LT-01-01) Attachments LT 01-01 Report on the Audit of Government Revenues from the CNMI Lottery Opeerations for the Third Quarter of Fiscal Year 1999, Ended June 30, 1999 File extension: pdf File size: 214 kB
Report on the Audit of the Department of Lands and Natural Resources’ Agreement with the Marine Revitalization Corporation for Operating the Outer Cove Marina from May 1993 to October 1998 (Report No. AR-01-02) Attachments AR 01-02 Department of Lands and Natural Resources Audit of Agreement with the Marine Revitalization Corporation for Operating the Outer Cove Marina from May 1993 to October 1998 File extension: pdf File size: 867 kB
OPA Appeal No. BP-A025 (CUC RFP 97-0025) Decision in Re the Protest Appeals of Saipan Power Partners; Tomen Power, Singapore Power, Alisons and Tan Holdings Corporation; and Telesource CNMI Inc. Attachments Appeal No. BP-A025 CUC RFP 97-0025 Decision re the Protest Appeals of Saipan Power Partners Tomen Power Singapore Power Alisons File extension: pdf File size: 159 kB
Report on the Audit and Investigation of Health Insurance Payments to Megaplus International CNMI, Inc. for Physical Therapy Services (OPA Report No. AR-01-01) Attachments AR 01-01 Audit and Investigation of Health Insurance Payments to Megaplus International CNMI, Inc. for Physical Therapy Services June 1993 to December 1999 File extension: pdf File size: 804 kB
OPA Appeal No. BP-A023 (ITB00-0054) in RE Appeal of Rosario B. Aldan (CNMI NAP Solicitation of Agents) Attachments OPA Appeal No. BP-A023 (ITB00-0054) in RE Appeal of Rosario B. Aldan (CNMI NAP Solicitation of Agents) File extension: pdf File size: 160 kB
OPA Appeal No. BP-A024 (CUC PO No. 01-0442) in RE Appeal of Island Business Systems Attachments OPA Appeal No. BP-A024 (CUC PO No. 01-0442) in RE Appeal of Island Business Systems File extension: pdf File size: 163 kB
Report on the Audit of the Marianas High School Food Court Covering School Year 1998-1999 (OPA Report No. AR-00-05) Attachments AR 00-05 Public School System Audit of the MHS Food Court School Year 1998-1999 File extension: pdf File size: 932 kB
Report on the Audit of the Marianas Hight School Food Court Covering School Year 1998-1999 (OPA Report No. AR-00-05) Attachments AR 00-05 Public School System Audit of the MHS Food Court School Year 1998-1999 File extension: pdf File size: 932 kB
Letter Report on the Audit of Alleged Coercive Actions Taken Against Employees and the Misuse of Government Funds, Both During the Term of the Former Mayor of Rota (LT-00-09) Attachments LT 00-09 Report on the Audit of Alleged Coercive Actions Taken Against Employees and the Misuse of Government Funds, Both During the Term of the Former Mayor of Rota File extension: pdf File size: 356 kB
Northern Marianas College – Single Audit for Year Ended September 30, 1999 Attachments NMC 1999 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 2 MB
Report on the Audit of the Division of Public Lands’ Collection of Rentals on Land Leases with Quarries for Six Lease Years from 1990 to 1995 (OPA Report No. AR-00-04) Attachments AR 00-04 Division of Public Lands Audit of Collection of Rentals on Land Leases with Quarries for Six Lease Years from 1990 to 1995 File extension: pdf File size: 791 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 2000 Attachments ARTS June 2000 File extension: pdf File size: 4 MB
Letter Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Second Quarter of Fiscal Year 1999 Ending March 31, 1999 (LT-00-08) Attachments LT 00-08 Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Second Quarter of Fiscal Year 1999 Endig March 31, 1999 File extension: pdf File size: 262 kB
Report on the Audit of Property and equipment at Hopwood Junior High School – February to June 1999 (OPA Report No. LT-00-07) Attachments LT-00-07 Report on the Audit of Property & Equipment at Hopwood Junior High School – February to June 1999 File extension: pdf File size: 429 kB
OPA Appeal No. BP-A022.1 (ITB00-0017) Decision on Request for Reconsideration of OPA Appeal No. BP-A022 filed by Sen Mauleg Corporation Attachments Appeal No. BP-A022.1 ITB00-0017 Decision on Request for Reconsideration of OPA Appeal Decision BP-A022 filed by Sen Mauleg Corp File extension: pdf File size: 130 kB
Audit of the Compensatory Time Claimed and Retirement Benefits Paid to Two Former Officials of the Commonwealth Ports Authority (OPA Report No. AR-00-03) Attachments AR 00-03 Audit of the Compendatory Time Claimed and Retirement Benefits Paid to Two Former Officials of the Commonwealth Ports Authority File extension: pdf File size: 1 MB
OPA Appeal No. BP-A022 (ITB00-0017) Decision on Appeal of Sen Mauleg Corporation Attachments Appeal No. BP-A022 Decision on Appeal of Sen Mauleg Corporation File extension: pdf File size: 157 kB
Audit on Procurement and Costs of Renovating the Commonwealth Development Authority’s Leased Building – January 1998 to August 1999 (OPA Report No. AR-00-02) Attachments AR 00-02 Audit on Procurement and Costs of Renovating the Commonwealth Development Authority’s Leased Building January 1998 to August 1999 File extension: pdf File size: 926 kB
Report on the Audit of Government Revenues from the CNMI Lottery Operations for the First Quarter of Fiscal Year 1999 Ending December 31, 1998 Attachments LT 00-06 Report on the Audit of Government Revenues from the CNMI Lottery Operations for the First Quarter of Fiscal Year 1999 Ending December 31, 1998 File extension: pdf File size: 364 kB
Report on the Audit of the Northern Marianas College’s Collections and Deposits from July to November 1999 (OPA Report No. LT-00-05) Attachments LT 00-05 Report on the Audit of the Northern Marianas College’s Collections and Deposits from July to November 1999 File extension: pdf File size: 293 kB
OPA Appeal No. BP-A021.1 (IFB-MVA-002) In RE Request for Reconsideration of OPA Appeal Decision BP-A021 Filed by the Wackenhut Corporation Attachments OPA Appeal No. BP-A021.1 (IFB-MVA-002) In RE Request for Reconsideration of OPA Appeal Decision BP-A021 Filed by the Wackenhut Corporation File extension: pdf File size: 191 kB
Report on the Audit of Two Division of Fish and Wildlife (DFW) Employees’ Time and Attendance and Whether their Arrangement with DFW was Consistent with the Pacific Islands Education Initiative (OPA Report No. Lt-00-04) Attachments LT-00-04 Audit of Two DFW Employee’s Time & Attendance and Whether their Arrangement with DFW was Consistent with the Pacific Islands Education Initiative File extension: pdf File size: 269 kB
OPA Appeal No. BP-A020.1 (DPW Anti-skid Overlay Project) In RE Request for Reconsideration of OPA Appeal Decision BP-A020 Filed by the Division of Procurement and Supply Attachments OPA Appeal No. BP-A020.1 (DPW Anti-skid Overlay Project) In RE Request for Reconsideration of OPA Appeal Decision BP-A020 Filed by the Division of Procurement and Supply File extension: pdf File size: 147 kB
Commonwealth of the Northern Mariana Islands – Single Audit for Year Ended September 30, 1999 Attachments finacial1999 File extension: pdf File size: 3 MB internal1999 File extension: pdf File size: 2 MB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 1999 Attachments ARTS December 1999 File extension: pdf File size: 619 kB
Commonwealth Utilities Corporation – Single Audit for Year Ended September 30, 1999 Attachments 1999 CUC Independent Auditor’s Report & Financial Statements File extension: pdf File size: 2 MB
Audit of Land Survey Contract for the Tinian Road Resurfacing Project Fiscal Year 1997 (OPA Report No. AR 00-01) Attachments AR 00-01 Audit of the Land Survey Contract for the Tinian Road Resurfacing Project Fiscal Year 1997 File extension: pdf File size: 994 kB
OPA Appeal No. BP-A021 (IFB-MVA-002) Procurement of Security Services for Marianas Visitors Authority Tourism Sites Attachments OPA Appeal No. BP-A021 (IFB-MVA-002) Procurement of Security Services for Marianas Visitors Authority Tourism Sites File extension: pdf File size: 124 kB
Audit of Gov’t Revenues from CNMI Lottery Operations for 4th Qtr FY 1998 Attachments Audit of Gov’t Revenues from CNMI Lottery Opearations for 4th Qtr FY 1998 File extension: pdf File size: 90 kB
Letter Report on the Audit of the Department of Finance’s Double Payments of 1995 Corporate Tax Rebates to Eleven Taxpayers in Fiscal Year 1997 (LT-00-02) Attachments LT-00-02 Audit of the DOF Double Payments of 1995 Corporate Tax Rebates to Eleven Taxpayers in Fiscal Year 1997 File extension: pdf File size: 2 MB
Audit of Double Payments of 1995 Corporate Tax Rebates to 11 Taxpayers Attachments Audit of Double Payments of 1995 Coporate Tax Rebates to 11 Taxpayers File extension: pdf File size: 88 kB
OPA Appeal No. BP-A020 (DPW, Highway Anti-Skid Overlay Project) in RE Appeal of Hawaiian Rock Products Corporation Attachments OPA Appeal No. BP-A020 (DPW, Highway Anti-Skid Overlay Project) in RE Appeal of Hawaiian Rock Products Corporation File extension: pdf File size: 117 kB
Letter Report of the Commonwealth of the Northern Mariana Islands Compilation of Government-Paid Travel for Fiscal Year 1997 (LT-00-01) Attachments LT-00-01 Compilation of Govt-Paid Travel for Fiscal Year 1997 File extension: pdf File size: 11 MB
Letter Report on the Follow-up Audit of the Tinian Mayor’s Contract for the Lease of the KBC Building (Report LT-99-10) Attachments LT 99-10 Report on the Follow-up Audit of the Tinian Mayor’s Contract for the Lease of the KBC Building File extension: pdf File size: 184 kB
Letter Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Third Quarter of Fiscal Year 1998 Ending June 30, 1998 (LT-99-09) Attachments LT-99-09 Audit of Govt Revenues from the CNMI Lottery Operations for the 3rd Qtr of FY1998 ending June 30 1998 File extension: pdf File size: 2 MB
Report on the Audit of the Executive Branch of the CNMI Government’s Professional Services Contract from October 1, 1995 to May 4, 1998 (OPA Report No. AR-99-04) Attachments AR 99-04 Executive Branch of the CNMI Government Audit of Professional Services Contract From October 1, 1995 to May 4, 1998 File extension: pdf File size: 627 kB
Letter Report on the Audit and Investigation of Misuse of Resources of the Department of Community and Cultural Affairs – Office of Aging in January 1998 (Report No. LT-99-08) Attachments LT 99-08 Report on the Audit and Investigation of Misuse of Resources of the Department of Community and Cultural Affairs – Office of Aging in January 1998 File extension: pdf File size: 265 kB
Letter Report on the Audit and Investigation of Whether an Emergency Management Office Technician Conducted Private Business While o Official Duty (Report No. LT-99-07) Attachments LT 99-07 Report on the Audit and Investigation of Whether an Emergency Management Office Technician Conducted Private Business While on Official Duty File extension: pdf File size: 189 kB
OPA Appeal No. BP-A019 (DPW99-IFB-005) Decision on Appeal of Sablan Construction Company, Ltd. Attachments Appeal No. BP-A019 DPW99-IFB-005 Decision on Appeal of Sablan Construction Company Ltd File extension: pdf File size: 103 kB
Letter Report on the Audit of the Department of Public Health’s Granting of Unequal Salaries to Social Worker Employees (Report No. LT-99-06) Attachments LT 99-06 Report on the Audit of the Department of Public Health Granting of Unequal Salaries to Social Worker Employees File extension: pdf File size: 258 kB
OPA Appeal No. BP-A018 Decision on Appeal of Marianas Marine Management, Inc. Attachments Appeal No. BP-A018 Decision on Appeal of Marianas Marine Management Inc File extension: pdf File size: 64 kB
OPA Appeal No. BP-A017 (RFP No. DPW98-RFP-020) Design of a Solid Waste Sanitary Landfill in Marpi Attachments OPA Appeal No. BP-A017 (RFP No. DPW98-RFP-020) Design of a Solid Waste Sanitary Landfill in Marpi File extension: pdf File size: 67 kB
Report on the Tinian Casino Gaming Control Commission Audit of Consultant’s Contract – Fiscal year 1997 (OPA Report No. AR-99-03) Attachments AR 99-03 Tinian Casino Gaming Control Commission Audit of Consultant’s Contract Fiscal Year 1997 File extension: pdf File size: 815 kB
Letter Report on the Audit of Government Revenues from the CNMI Lottery Operations for the First Quarter of Fiscal Year 1998 Ending December 31, 1997 (LT-99-04) Attachments LT 99-04 Report on the Audit of of Government Revenues from the CNMI Lottery Operations for the First Quarter of Fiscal Year 1998 File extension: pdf File size: 116 kB
Report on the Verification of Expenses and Review of Selected Administrative Practices of the Washington Representative’s Office for Fiscal Years 1995 and 1996 (OPA Report No. AR-99-02) Attachments AR 99-02 Verification of Expenses and Review of Selected Administrative Practices of the Washington Representative’s Office Fiscal Years 1995 and 1996 File extension: pdf File size: 252 kB
Letter Report on the Audit of the Former Commissioner of Education’s Salary Increase (Report No. LT-99-03) Attachments LT 99-03 Report on the Audit of the Former Commissioner of Education’s Salary Increase File extension: pdf File size: 73 kB
Letter Report on the Audit of Time and Attendance at the Saipan Mayor’s Office Administrative Division and Mechanic Shop – May 22 and May 29, 1998 (Report No. LT-99-02) Attachments LT 99-02 Report on the Audit of Time and Attendance at the Saipan Mayor’s Office Administrative Division and Mechanic Shop File extension: pdf File size: 166 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 1998 Attachments ARTS December 1998 File extension: pdf File size: 5 MB
Report on the Audit and Investigation of an Agricultural Homestead Grant Tract Nos. 189 E02 and 189 E03 (Report LT 99-01) Attachments LT 99-01 Report on the Audit and Investigation of an Agricultural Homestead Grant Tract Nos. 189 E02 and 189 E03 File extension: pdf File size: 613 kB
Report on the Audit of William S. Reyes School and 50th Golden Jubilee Funds (OPA Report No. AR-99-01) Attachments AR 99-01 Audit of the William S. Reyes School and 50th Golden Jubilee Funds File extension: pdf File size: 184 kB
Letter Report on the Follow-up Audit of the Marianas High School Student Funds for the Period August 1, 1991 to September 30, 1992 (Report No. LT-98-14) Attachments LT 98-14 Report on the Follow-up Audit of the Marianas High School Student Funds for the Period August 1, 1991 to September 30, 1992 File extension: pdf File size: 219 kB
Report on the Audit of Misuse of Funds by the Former Secretary of Finance – Fiscal Years 1995, 1996, and 1997 (OPA Report No. AR-98-06) Attachments AR 98-06 Audit of Misuse of Funds by the Former Secretary of Finance Fiscal Years 1995, 1996, and 1997 File extension: pdf File size: 1 MB
OPA Appeal No. BP-A016.2 (CUC RFP 97-0025) In RE Motion to Alter or Amend Decision on Request for Reconsideration No. BP-A016.1 Attachments Appeal No. BP-A016.2 (CUC RFP 97-0025) In RE Motion to Alter or Amend Decision on Request for Reconsideration No. BP-A016.1 File extension: pdf File size: 43 kB
Letter Report on the Follow-up Audit of the Improper Procurement of Air Conditioners for the Saipan Municipal Council (Report No. LT-98-13) Attachments LT 98-13 Report on the Follow-up on the Audit of the Improper Procurement of Air Conditioners for the Saipan Municipal Council File extension: pdf File size: 254 kB
OPA Appeal No. BP-A014.2 (PSS IFB 97-0019) Decision on Request for Reconsideration of OPA Appeal filed by Torres Refrigeration, Inc. Attachments Appeal No. BP-A014.2 PSS IFB 97-0019 Decision on Request for Reconsideration of OPA Appeal filed by Torres Refrigeration File extension: pdf File size: 56 kB
OPA Appeal No. BP-A016.1 (CUC RFP 97-0025) in RE Request for Reconsideration of OPA Appeal Decision Filed by the Commonwealth Utilities Corporation Attachments OPA Appeal No. BP-A016.1 (CUC RFP 97-0025) in RE Request for Reconsideration of OPA Appeal Decision Filed by the Commonwealth Utilities Corporation File extension: pdf File size: 126 kB
Letter Report on the Audit of Compliance with the Authorized Number of Full Time Employee Positions in the Rota Mayor’s Office (Report No. LT-98-11) Attachments LT 98-11 Report on the Audit of Compliance with the Authorized Number of Full Time Employee Positions in the Rota Mayor’s Office File extension: pdf File size: 361 kB
Letter Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Fourth Quarter of Fiscal Year 1997 Ending September 30, 1997 (LT-98-10) Attachments LT 98-10 Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Fourth Quarter of Fiscal Year1997 Ending September 30, 1997 File extension: pdf File size: 172 kB
Letter Report on the Audit of Salary Increases Granted to CPA-Rota Employees (Report No. LT-98-12) Attachments LT 98-12 Report on the Audit of Salary Increases Granted to CPA-Rota Employees File extension: pdf File size: 149 kB
Letter Report – Audit of Time and Attendance of Employees of the Department of Public Health’s Material Management Division Covering the Payroll Periods Ending March 14 and 28, 1998 (Report No. LT-98-09) Attachments LT 98-09 Audit of Time and Attendance of Employees of the Department of Public Health’s Materiel Management Division Covering the Payroll Periods Ending March 14 and 28, 1998 File extension: pdf File size: 355 kB
Letter Report on the Audit and Investigation of Misappropriation of Government Collections at the Department of Finance’s Division of Revenue and Taxation, July 1, 1995 to July 31, 1996 (Report No. LT-98-08) Attachments LT 98-08 Report on the Audit and Investigation of Misappropriation of Government Collections at the Department of Finance’s Division of Revenue and Taxation July 1 1995 to July 31 1996 File extension: pdf File size: 278 kB
Report on the Audit of the Office of the Governor’s Professional Services Contract with the CNMI’s Former Acting Attorney General – October 1996 to August 1997 (OPA Report No. AR-98-05) Attachments AR 98-05 Audit of the Office of the Governor’s Professional Services Contract with the CNMI’s Former Acting Attorney General October 1996 to August 1997 File extension: pdf File size: 415 kB
Letter Report on the Audit of Abuse of Government Time by a Department of Finance Technical Financial Analyst (Report No. LT-98-07) Attachments LT 98-07 Report on the Audit of Abuse of Government Time by a Department of Finance Technial Analyst File extension: pdf File size: 94 kB
Northern Marianas College – Single Audit for Year Ended September 30, 1996 Attachments NMC 1996 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 1 MB
Northern Marianas College – Single Audit for Year Ended September 30, 1995 Attachments NMC 1995 Financial Statements & Independent Auditors’ Reports File extension: pdf File size: 1 MB
OPA Appeal No. BP -A015.1 (CUC RFP 97-0002) In RE Request for Reconsideration of OPA Appeal Decision Filed by Pacific Marine & Industrial Corporation Attachments OPA Appeal No. BP -A015.1 (CUC RFP 97-0002) In RE Request for Reconsideration of OPA Appeal Decision Filed by Pacific Marine & Industrial Corporation File extension: pdf File size: 109 kB
Report on the Audit of Promotion and Advertising Services Procured by Marianas Visitor’s Authority (formerly Marianas Visitors Bureau) from Fiscal Years 1992 to 1998 (OPA Report No. AR-98-04) Attachments AR 98-04 Marianas Visitors Authority Audit of Promotion and Advertising Services Fiscal Years 1992 to 1998 File extension: pdf File size: 659 kB
Letter Report on the Review of the Department of Public Health, Medical Referral Office’s Reconciliation of medical Claims with Straub Clinic and Hospital, Inc. (Report No. LT-98-06) Attachments LT 98-06 Letter Report on the Review of the Department of Public Health Medical Referral Office’s Reconcilliation of Medical Claims wih Straub Clinic and Hospital, Inc. File extension: pdf File size: 162 kB
Report on the Audit of CNMI Government Employees’ Time and Attendance – July 1995 to June 1997 (OPA Report No. AR-98-03) Attachments AR 98-03 Audit of CNMI Government Employees’ Time and Attendance July 1995 to June 1997 File extension: pdf File size: 444 kB
OPA Appeal No. BP-A016 (CUC RFP 97-0025) In RE Appeal of Pacific Marine and Industrial Corp. & Ogden Energy, Inc. Attachments OPA Appeal No. BP-A016 (CUC RFP 97-0025) In RE Appeal of Pacific Marine and Industrial Corp. & Ogden Energy, Inc. File extension: pdf File size: 95 kB
OPA Appeal No. BP-A015 (CUC RFP No. 97-0002) In RE Appeal of Pacific Marine & Industrial Corporation Attachments OPA Appeal No. BP-A015 (CUC RFP No. 97-0002) In RE Appeal of Pacific Marine & Industrial Corporation File extension: pdf File size: 70 kB
OPA Appeal No. BP-A014.1 (PSS IFB 97-0019) Decision on Request for Reconsideration of OPA Appeal Decision filed by JWS Air Conditioning & Refrigeration and the CNMI Public School System Attachments Appeal No. BP-A014.1 PSS IFB 97-0019 Decision on Requests for Reconsideration of OPA Appeal Decision filed by JWS Airconditioning File extension: pdf File size: 212 kB
Letter Report on the Audit of Government Revenues from CNMI Lottery Operations for the Second Quarter of Fiscal Year 1998 Ending March 31, 1998 (LT-99-05) Attachments LT 99-05 Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Second Quarter of Fiscal year 1998 Ending March 31, 1998 File extension: pdf File size: 128 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of March 1998 Attachments ARTS March 1998 File extension: pdf File size: 349 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of December 1997 Attachments ARTS December 1997 File extension: pdf File size: 4 MB
Letter Report on the Audit and Investigation of the Tinian Mayor’s Contract for the Lease of the KBC Building (LT-98-05) Attachments LT-98-05 Audit and Investigation of the Tinian Mayors Contract for the Lease of the KBC Building File extension: pdf File size: 1 MB
Letter Report on the Audit of Department of Public Works Granting Extensive Administrative Leave to a Former Employee (Report No. LT-98-04) Attachments LT 98-04 Audit of Department of Public Works Granting Extensive Administrative Leave to a Former Employee File extension: pdf File size: 134 kB
OPA Appeal No. BP-A014 (PSS IFB No. 97-0019) Decision on Appeal of Torres Refrigeration, Inc. Attachments Appeal No. BP-A014 PSS IFB No. 97-0019 Decision on Appeal of Torres Refrigeration Inc. File extension: pdf File size: 83 kB
OPA Appeal No. BP-A013 (CNMI Judiciary RFP 97-10) In RE Appeal of Joeten Motor Company, Inc. Attachments OPA Appeal No. BP-A013 (CNMI Judiciary RFP 97-10) In RE Appeal of Joeten Motor Company, Inc. File extension: pdf File size: 142 kB
OPA Appeal No. BP-A012 (CNMI PSS IFB No. 97-0019, Procurement and Installation of 118 Split-type A/C’s for Marianas High School) In RE Appeal of Carrier Guam, Inc. Saipan Branch Attachments OPA Appeal No. BP-A012 (CNMI PSS IFB No. 97-0019, Procurement and Installation of 118 Split-type A/C’s for Marianas High School) In RE Appeal of Carrier Guam, Inc. Saipan Branch File extension: pdf File size: 65 kB
Letter Report on the Audit and Investigation of Misuse of a Government Vehicle of the Commonwealth Ports Authority (Report No. LT-98-03) Attachments LT 98-03 Audit and Investigation of Misuse of a Government Vehicle of the Commonwealth Ports Authority File extension: pdf File size: 338 kB
Report on the Audit of Marianas High School Gymnasium Contract (OPA Report No. AR-98-01) Attachments AR 98-01 Public School System Audit of Marianas High School Gymnasium Contract File extension: pdf File size: 553 kB
Letter report on the Audit of Overtime Claims of a Public School System Administrative Officer ( Report No. LT-98-01) Attachments LT 98-01 Audit of Overtime Claims of a Public School System Administrative Officer File extension: pdf File size: 116 kB
Investigation on Lack of Fiscal Control in Food Service Operations at the Emergency Management Office During the Emergency Detonation of Unexploded Depth Charges in Rota (OPA Report No. AR-97-12) Attachments AR 97-12 Investigation on Lack of Fiscal Control in Food Service Operations at the Emergency Management Office During the Emergency Detonation of Unexploded Depth Charges in Rota File extension: pdf File size: 143 kB
Letter Report on the Audit of Government Revenues from the CNMI Lottery Operations for the Second Quarter of Fiscal Year 1997 Ending March 31, 1997 (Report No. LT-97-06) Attachments LT 97-06 Letter Report on the Audit of Government Revenues from the CNMI Lottrey Operations for the Second Quarter of Fiscal Year 1997 Ending March 31, 1997 File extension: pdf File size: 140 kB
OPA Appeal No. BP-A011 (PSS RFP 97-005 PSS School Breakfast & Lunch Program for School Year 1997-1998) in RE Appeal of Merced B. Reyes DBA M.V. Reyes Catering Attachments OPA Appeal No. BP-A011 (PSS RFP 97-005 PSS School Breakfast & Lunch Program for School Year 1997-1998) in RE Appeal of Merced B. Reyes DBA M.V. Reyes Catering File extension: pdf File size: 89 kB
OPA Appeal No. BP-A010 (DPW96-RFP-015 (as amended)) Decision on Appeal of Mariana Pacific Inc. Attachments Appeal No. BP-A010 DPW96-RFP-015 Decision on Appeal of Mariana Pacific Inc File extension: pdf File size: 68 kB
OPA Appeal No. BP-A009 (PSS IFB 97-005 Procurement of 118 AC Units for Marianas High School) in RE Appeal of JWS Air Conditioning & Refrigeration, LTD. Attachments OPA Appeal No. BP-A009 (PSS IFB 97-005 Procurement of 118 AC Units for Marianas High School) in RE Appeal of JWS Air Conditioning & Refrigeration, LTD. File extension: pdf File size: 81 kB
Audit and Investigation of the Procurement of Professional Services from MBG Management Services, Inc. by the Office of the Special Assistant for Drug and Substance Abuse from March 27, 1996 to February 28, 1997 (OPA Report No. AR-97-11) Attachments AR 97-11 Office of the Special Assistant for Drug and Substance Abuse Procurement of Professional Services from MBG Services, Inc. File extension: pdf File size: 250 kB
Report on CNMI Agencies’ Implementation of Audit Recommendations as of June 1997 Attachments ARTS June 1997 File extension: pdf File size: 255 kB
Report on Government Revenues from the CNMI Lottery Operations for the First Quarter of Fiscal Year 1997 Ending December 31, 1996 (OPA Report No. AR-97-10) Attachments AR 97-10 Department of Finance Audit of Government Revenues from the CNMI Lottery Operations File extension: pdf File size: 100 kB
Audit and Investigation of Improper Procurement and Payment for Renovation of the Department of Labor and Immigration (DOLI) Detention Center (OPA Report No. AR-97-09) Attachments AR 97-09 Audit and Investigation of Improper Procurement and Payment for Renovation of DOL and Immigration Detention Center File extension: pdf File size: 351 kB
Report on Government Revenues from the CNMI Lottery Operations for the Fourth Quarter of Fiscal Year 1996 Ending September 30, 1996 (OPA Report No. AR-97-08) Attachments AR 97-08 Department of Finance Audit of Government Revenues from the CNMI Lottery Operations File extension: pdf File size: 129 kB
Report on the Audit and Investigation of Misuse of Funds and Resources of the Developmental Disabilities Council as of July 1996 (OPA Report no. AR-97-07) Attachments AR 97-07 Final Report on the Audit and Investigation of Misuse of Funds and Resources of the Developmental Disabilities Council as of July 1996 File extension: pdf File size: 438 kB
Audit of Compliance with the Authorized Number of Full Time Employment Positions by Government Departments and Agencies Under the Executive Branch as of September 30, 1996 (Report No. LT-97-05) Attachments LT 97-05 Audit of Compliance with the Authorized Number of Full Time Employment Positions by Government Departments and Agencies Under the Executive Branch as of September 30, 1996 File extension: pdf File size: 351 kB
Letter Report on the Reported Missing Equipment of the Office of Aging (Report No. LT-97-04) Attachments LT 97-04 Letter Report on the Reported Missing Equipment of the Office of Aging File extension: pdf File size: 306 kB
Report on the Rota Health Center Director’s Claims Against the Rota Health Center (OPA Report No. AR-97-06) Attachments AR 97-06 Final Report on the Rota Health Center Director’s Claims Against the Rota Health Center File extension: pdf File size: 268 kB
OPA Appeal No. BP-A008 (DPW96-RFP-007) Decision on Appeal of Pacific Security Alarm, Inc. Attachments Appeal No. BP-A008 DPW96-RFP-007 Decision on Appeal of Pacific Security Alarm Inc File extension: pdf File size: 101 kB
OPA Appeal No. BP-A007 (DPW96-RFP-015, Provide Professional Design Services and Construction of 90 Classrooms) in RE Appeal of Mariana Pacific Inc. Represented by its Vice President, Mr. Owen G. Walker Attachments OPA Appeal No. BP-A007 (DPW96-RFP-015, Professional Design & Construction of 90 classrooms) in RE Appeal of Mariana Pacific Inc. Represented by its Vice President Mr. Owen G. Walker File extension: pdf File size: 123 kB
Report on the Audit of the Executive Branch of the CNMI Government’s Professional Services Contracts from October 1991 to July 1995 (OPA Report No. AR-97-05) Attachments AR 97-05 Executive Branch of the CNMI Government’s Professional Services Contracts from October 1991 to July 1995 File extension: pdf File size: 517 kB
CNMI Government Audit of Compliance with the Compensation Adjustments Act – Government Salary Ceiling (OPA Report No. AR-97-02) Attachments AR 97-02 CNMI Government Audit of Compliance with the Compensation Adjustments Act (Govt Salary Ceiling) as of October 1996 File extension: pdf File size: 537 kB
Department of Finance Audit of Government Revenues From the CNMI Lottery Operations (OPA Report No. AR-97-04) Attachments AR 97-04 Auditor’s Report on Government Revenues from teh CNMI Lottery Operations for the 3rd Quarter of FY 1996 Ending June 1996 File extension: pdf File size: 244 kB
Public School System – Travel of Former Recreational Therapist/Adaptive Physical Education Specialist (OPA Report No. AR-97-03) Attachments AR 97-03 Public School System Travel of Former Recreational Therapist-Adaptive Physical Education Specialist March 28 to October 1995 File extension: pdf File size: 426 kB