Contracted Audits
KPMG, LLP is under contract with the LBA for the following audits:
NH Annual Comprehensive Financial Report (ACFR)
[Note: The NH Department of Administrative Services Bureau of Financial Reporting makes these reports available online in .PDF format.] The Comprehensive Annual Financial Report is now available
Management Letter for the State of NH
[Note: The NH Department of Transportation makes these reports available online in .PDF format.]
NH Turnpike System - Auditors' Report as Required by Government Auditing Standards and Other Information
[Note: The Department of Administrative Services Bureau of Financial Reporting makes these reports available online in .PDF format]
[Note: The NH Retirement System makes these reports available online in .PDF format.]
NH Retirement System Management Letter
[Note: The NH Lottery Commission makes these reports available online in .PDF format.]
NH Lottery Commission Management Letter
Pricewaterhouse Coopers, LLP is under contract with the LBA for the following audits:
NH Fidelity Advisor 529 Plan
[Note: The NH Treasury Department makes this report available online in .PDF format.]
[Note: The NH Treasury Department makes this report available online in .PDF format.]
NH Annual Comprehensive Financial Report (ACFR)
[Note: The NH Department of Administrative Services Bureau of Financial Reporting makes these reports available online in .PDF format.] The Comprehensive Annual Financial Report is now available
Management Letter for the State of NH
- For the Year Ended June 30, 2021 [PDF format - 207 KB]
- For the Year Ended June 30, 2020 [PDF format - 244 KB]
- For the Year Ended June 30, 2019 [PDF format - 1,122 KB]
- For the Year Ended June 30, 2018 [PDF format - 1,107 KB]
- For the Year Ended June 30, 2017 [PDF format - 2,008 KB]
- For the Year Ended June 30, 2016 [PDF format - 1,379 KB]
- For the Year Ended June 30, 2015 [PDF format - 132 KB]
- For the Year Ended June 30, 2014 [PDF format - 305 KB]
- For the Year Ended June 30, 2013 [PDF format - 91 KB.]
- For the Year Ended June 30, 2012 [PDF format - 82 KB.]
- For the Year Ended June 30, 2011 [PDF format - 118 KB.]
- For the Year Ended June 30, 2010 [PDF format - 104 KB.]
- For the Year Ended June 30, 2009 [PDF format - 120 KB.]
- For the Year Ended June 30, 2008 [PDF format - 97 KB.]
- (No Management Letter was issued for Fiscal Year 2007)
- For the Year Ended June 30, 2006 [PDF format - 8.4 MB.]
- For the Year Ended June 30, 2005 [PDF format - 97 KB.]
- For the Year Ended June 30, 2004 [PDF format - 99 KB.]
- For the Year Ended June 30, 2003 [PDF format - 152 KB.]
- For the Year Ended June 30, 2002 [PDF format - 128 KB.]
- For the Year Ended June 30, 2001 [PDF format - 351 KB.]
- For the Years Ended June 30, 2016, 2015 and 2014 [PDF format - 238 KB.]
[Note: The NH Department of Transportation makes these reports available online in .PDF format.]
NH Turnpike System - Auditors' Report as Required by Government Auditing Standards and Other Information
- For the Year Ended June 30, 2015 [PDF format - 34 KB.]
- For the Year Ended June 30, 2014 [PDF format - 42 KB.]
- For the Year Ended June 30, 2010 [PDF format - 76 KB.]
- For the Year Ended June 30, 2009 [PDF format - 64 KB.]
- For the Year Ended June 30, 2008 [PDF format - 48 KB.]
- For the Year Ended June 30, 2023 [PDF format - 93 KB.]
- For the Year Ended June 30, 2022 [PDF format - 116 KB.]
- For the Year Ended June 30, 2021 [PDF format - 102 KB.]
- For the Year Ended June 30, 2020 [PDF format - 100 KB.]
- For the Year Ended June 30, 2019 [PDF format - 102 KB.]
- For the Year Ended June 30, 2018 [PDF format - 405 KB.]
- For the Year Ended June 30, 2017 [PDF format - 735 KB.]
- For the Year Ended June 30, 2016 [PDF format - 552 KB.]
- For the Year Ended June 30, 2007 [PDF format - 56 KB.]
- For the Year Ended June 30, 2006 [PDF format - 59 KB.]
[Note: The Department of Administrative Services Bureau of Financial Reporting makes these reports available online in .PDF format]
- For the Year Ended June 30, 2022 [PDF format – 4,685 KB.]
- For the Year Ended June 30, 2021 [PDF format – 3,801 KB.]
- For the Year Ended June 30, 2020 [PDF format - 4,394 KB.]
- For the Year Ended June 30, 2019 [PDF format - 7,929 KB.]
- For the Year Ended June 30, 2018 [PDF format - 7,919 KB.]
- For the Year Ended June 30, 2017 [PDF format - 4,803 KB.]
- For the Year Ended June 30, 2016 [PDF format - 4,585 KB.]
- For the Year Ended June 30, 2015 [PDF format - 3,542 KB.]
- For the Year Ended June 30, 2014 [PDF format - 3.0 MB.]
- For the Year Ended June 30, 2013 [PDF format - 9.2 MB.]
- For the Year Ended June 30, 2012 [PDF format - 1.8 MB.]
- For the Year Ended June 30, 2011 [PDF format - 4.4 MB.]
- For the Year Ended June 30, 2006 [PDF format - 8.9 MB.]
- For the Year Ended June 30, 2005 [PDF format - 4.1 MB.]
- For the Year Ended June 30, 2004 [PDF format - 3.8 MB.]
- For the Year Ended June 30, 2003 [PDF format - 2.9 MB.]
- For the Year Ended June 30, 2002 [PDF format - 3.0 MB.]
- For the Year Ended June 30, 2001 [PDF format - 2.3 MB.]
[Note: The NH Retirement System makes these reports available online in .PDF format.]
NH Retirement System Management Letter
- For the Year Ended June 30, 2008 [PDF format - 50 KB.]
- For the Year Ended June 30, 2007 [PDF format - 51 KB.]
- For the Year Ended June 30, 2006 [PDF format - 50 KB.]
- For the Year Ended June 30, 2005 [PDF format - 72 KB.]
- For the Year Ended June 30, 2004 [PDF format - 66 KB.]
- For the Year Ended June 30, 2003 [PDF format - 45 KB.]
- For the Year Ended June 30, 2002 [PDF format - 56 KB.]
- For the Year Ended June 30, 2008 [PDF format - 44 KB.]
- For the Year Ended June 30, 2007 [PDF format - 62 KB.]
[Note: The NH Lottery Commission makes these reports available online in .PDF format.]
NH Lottery Commission Management Letter
- For the Year Ended June 30, 2008 [PDF format - 41 KB]
- For the Year Ended June 30, 2007 [PDF format - 58 KB]
- For the Year Ended June 30, 2008 [PDF format - 41 KB]
Pricewaterhouse Coopers, LLP is under contract with the LBA for the following audits:
NH Fidelity Advisor 529 Plan
[Note: The NH Treasury Department makes this report available online in .PDF format.]
- September 30, 2014
- September 30, 2013
- September 30, 2012
- September 30, 2011
- September 30, 2010
- September 30, 2009
- September 30, 2008
- September 30, 2007
- September 30, 2006
- September 30, 2005
- September 30, 2004
- September 30, 2003
[Note: The NH Treasury Department makes this report available online in .PDF format.]