Skip to content
  • Apply
  • Give
  • Careers
  • Portal
  • Accreditation
  • Employers
  • Universities
    • University of Maine
    • University of Maine at Augusta
    • University of Maine at Farmington
    • University of Maine at Fort Kent
    • University of Maine at Machias
    • University of Maine at Presque Isle
    • University of Southern Maine
    • University of Maine School of Law
  • Students
    • Future Students
    • Current Students
    • Veterans & Active Military
    • International Students
    • Early College
    • Resources & Tools
  • Faculty & Staff
    • UMS Peoplesearch
    • System Employee Manual
  • Trustees
    • Agenda Calendar
    • Board Meeting Calendar
    • Board Membership
    • Board of Trustees Strategic Initiatives
    • Committee Responsibilities and Membership
    • Guidelines for Board & Committee Meetings
    • Meeting Actions
    • Meeting Agendas & Materials
    • Meeting Minutes
    • Policy Manual
    • Student & Faculty Representatives
  • Data & Policy
    • Student Related Reports
    • System Policies, Procedures & Financial Reports
    • Administrative Practice Letters
    • European Union’s General Data Protection Regulation (GDPR)
    • Human Resources Reports
    • UMS Dashboard
    • Data Governance
    • UMS Strategic Plan
    • Unified Accreditation
    • State Authorization & Certification Information
  • Offices
    • University of Maine System (UMS) Offices
    • Chancellor’s Office
    • Academic and Student Affairs
    • Finance & Administration
    • Research and Innovation
    • Strategic Initiatives 
  • Title IX
Finance and Administration
  • Apply
  • Give
  • Careers
  • Portal
  • Accreditation
  • Employers
  • Universities
    • University of Maine
    • University of Maine at Augusta
    • University of Maine at Farmington
    • University of Maine at Fort Kent
    • University of Maine at Machias
    • University of Maine at Presque Isle
    • University of Southern Maine
    • University of Maine School of Law
  • Students
    • Future Students
    • Current Students
    • Veterans & Active Military
    • International Students
    • Early College
    • Resources & Tools
  • Faculty & Staff
    • UMS Peoplesearch
    • System Employee Manual
  • Trustees
    • Agenda Calendar
    • Board Meeting Calendar
    • Board Membership
    • Board of Trustees Strategic Initiatives
    • Committee Responsibilities and Membership
    • Guidelines for Board & Committee Meetings
    • Meeting Actions
    • Meeting Agendas & Materials
    • Meeting Minutes
    • Policy Manual
    • Student & Faculty Representatives
  • Data & Policy
    • Student Related Reports
    • System Policies, Procedures & Financial Reports
    • Administrative Practice Letters
    • European Union’s General Data Protection Regulations (GDPR)
    • Human Resources Reports
    • UMS Dashboard
    • Data Governance
    • UMS Strategic Plan
    • Unified Accreditation
    • State Authorization & Certification Information
  • Offices
    • University of Maine System (UMS) Offices
    • Chancellor’s Office
    • Academic and Student Affairs
    • Finance and Administration
    • Research and Innovation
    • Strategic Initiatives 
  • Title IX

Single Audit Reports

For accessibility accommodations regarding the following documents, please contact Darla G. Reynolds, Director of Accounting, at 207-262-7743.

Year Ended June 30, 2024 (PDF – document provided by Clifton Larson Allen LLP)

Year Ended June 30, 2023 (PDF – document provided by Clifton Larson Allen LLP)

Year Ended June 30, 2022 (PDF – document provided by Clifton Larson Allen LLP)

Year Ended June 30, 2021 (PDF – document provided by Clifton Larson Allen LLP)

Year Ended June 30, 2020 (PDF – document provided by Clifton Larson Allen LLP)

Year Ended June 30, 2019 (PDF – document provided by Clifton Larson Allen LLP)

Year Ended June 30, 2018 (PDF – document provided by Berry Dunn McNeil & Parker LLC)

Year Ended June 30, 2017 (PDF – document provided by Berry Dunn McNeil & Parker LLC)

Year Ended June 30, 2016 (PDF – document provided by Berry Dunn McNeil & Parker LLC)

Year Ended June 30, 2015 (PDF – document provided by Berry Dunn McNeil & Parker LLC)

Year Ended June 30, 2014 (PDF – document provided by Berry Dunn McNeil & Parker LLC)

Year Ended June 30, 2013 (PDF – document provided by Berry Dunn McNeil & Parker LLC)

Year Ended June 30, 2012 (PDF – document provided by Berry Dunn McNeil & Parker LLC)

Year Ended June 30, 2011 (PDF – document provided by KPMG LLP)

Year Ended June 30, 2010 (PDF – document provided by KPMG LLP)

Finance and Administration

  • Home
  • Policies, Procedures & Reports
  • Staff
  • Facilities Management and General Services
  • Information Technology Services
  • Strategic Procurement
  • Governmental & Community Relations
  • MEIF Small Campus Initiative
  • Contact Us
University of Maine logo
  • OCR Resolution
  • Accessibility & Nondiscrimination
  • Privacy Policy
  • Freedom of Access Requests
  • Style Guide
  • Site Map
  • Report Sexual Misconduct, Discrimination and Harassment
  • Health Guidance & Resources

© 2025 University of Maine System