Skip to content
  • Apply
  • Give
  • Careers
  • Portal
  • Accreditation
  • Employers
maine's public universities logo
  • 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
    • Annual Financial-Related 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
    • Annual Financial-Related 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 & Administration

  • Home
  • Policies & Practices
  • Annual Financial Related Reports
  • Administrative, Facilities and Benefit Cost Rates
  • Tax Forms and Certificates
  • Student Related 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
University of Maine at Augusta logo
University of Maine at Farmington logo
University of Maine at Fort Kent logo
University of Maine at Machias logo
University of Maine at Presque Isle Logo
University of Southern Maine logo
University of Maine School of Law logo
  • OCR Resolution
  • Accessibility & Nondiscrimination
  • Privacy Policy
  • Freedom of Access Requests
  • Style Guide
  • Site Map
  • Report Sexual Misconduct, Discrimination and Harassment
  • Health Guidance & Resources

© 2026 University of Maine System