Skip to main content
U.S. flag

An official website of the United States government

Published Reports from the Office of Audit - page 5

Title Number Report Issued
The Social Security Administration’s Reconsideration Level of Appeal A-01-19-50762 June 22, 2020
Single Audit of the State of Oklahoma for the Fiscal Year Ended June 30, 2019 A-77-20-00008 June 15, 2020
Social Security Administration’s Actions to Resolve Potentially Fraudulent Internet Claims A-09-18-50603 June 11, 2020
Retirement Beneficiaries Potentially Eligible for Widow(er)’s Benefits A-13-13-23109 June 09, 2020
The Social Security Administration’s Response to Telephone Imposter Scams A-02-20-50904 May 27, 2020
The Social Security Administration’s Telephone Services A-05-20-50899 May 15, 2020
Single Audit of the State of Minnesota for the Fiscal Year Ended June 30, 2019 A-77-20-00007 May 12, 2020
Single Audit of the State of Texas for the Fiscal Year Ended August 31, 2019 A-77-20-00006 May 12, 2020
The Social Security Administration’s Compliance with the Improper Payments Elimination and Recovery Act of 2012 in the Fiscal Year 2019 Agency Financial Report A-15-19-50842 May 11, 2020
Agency Processing of Duplicate Payment Detection Alerts A-05-19-50796 May 06, 2020
Single Audit of the State of Florida for the Fiscal Year Ended June 30, 2019 A-77-20-00005 May 05, 2020
Single Audit of the State of Indiana for the Fiscal Year Ended June 30, 2019 A-77-20-00004 April 30, 2020
Single Audit of the State of Tennessee for the Fiscal Year Ended June 30, 2019 A-77-20-00003 April 21, 2020
Single Audit of the Commonwealth of Virginia for the Fiscal Year Ended June 30, 2019 A-77-20-00002 March 30, 2020
Match of Pennsylvania Death Information Against Social Security Administration Records A-15-18-50679 March 23, 2020
Single Audit of the Commonwealth of Puerto Rico Department of the Family for Fiscal Year Ended June 30, 2018 A-77-20-00001 March 17, 2020
Manual Actions on Old-Age, Survivors and Disability Insurance Post-entitlement Alerts A-07-18-50621 March 09, 2020
Beneficiaries with Representative Payees and Earnings A-02-17-50143 March 05, 2020
Follow-up on Supplemental Security Income Recipients Eligible for Veterans Benefits A-01-17-50236 February 13, 2020
The Social Security Administration’s Electronic Remittance System for Beneficiary-related Debts A-04-19-50780 January 23, 2020
Personnel and Indirect Costs Claimed by the Michigan Disability Determination Services for Fiscal Year 2014 A-07-19-50763 January 22, 2020
Follow-up: Beneficiaries Who Had Not Cashed Their Checks Within 1 Year A-09-18-50562 December 23, 2019
Follow-up on Prisoner Incentive Payments A-01-19-50851 December 20, 2019
Multiple Social Security Numbers Assigned to Non-citizens Using the Enumeration Beyond Entry Program A-08-18-50472 December 17, 2019
The Social Security Administration’s Reporting of High-dollar Overpayments in Fiscal Year 2019 Under Executive Order 13520 A-15-18-50681 December 06, 2019
The Social Security Administration’s Controls Over Malware Introduced by Email Phishing (Limited Distribution) A-14-18-50710 December 04, 2019
The Social Security Administration’s Controls Over Malicious Software and Data Exfiltration (Limited Distribution) A-14-18-50709 December 04, 2019
The Social Security Administration’s Cost and Schedule Estimates for the Disability Case Processing System A-14-18-50742 December 02, 2019
Accuracy of Manual Actions for Old-Age, Survivors and Disability Insurance Underpayments over $6,000 A-03-18-50703 December 02, 2019
Match of Delaware Death Information Against Social Security Administration Records A-15-18-50662 November 27, 2019
The Social Security Administration’s Financial Report for Fiscal Year 2019 A-15-18-50677 November 12, 2019
Fiscal Year 2019 Inspector General’s Statement on the Social Security Administration’s Major Management and Performance Challenges A-02-18-50705 November 12, 2019
The Social Security Administration’s Compliance with the Digital Accountability and Transparency Act as of 2019 A-15-18-50614 November 05, 2019
The Social Security Administration’s Information Security Program and Practices for Fiscal Year 2019 (Limited Distribution) A-14-18-50717 October 31, 2019
The Social Security Administration’s Vulnerability Management Program A-14-18-50585 October 24, 2019
Appropriateness of Actions Taken on Pending Workers’ Compensation Cases A-05-18-50627 October 07, 2019
Match of Maine and Rhode Island Death Data Against Social Security Administration Records A-01-18-50314 September 26, 2019
Unauthorized my Social Security Direct Deposit Changes Through May 2018 (Limited Distribution) A-01-18-50669 September 25, 2019
Single Audit of the State of Illinois for the Fiscal Year Ended June 30, 2018 A-77-19-00011 September 25, 2019
Old-Age, Survivors and Disability Insurance Beneficiaries with Overpayments on Suspended and Terminated Records A-07-18-50317 September 25, 2019
The Social Security Administration’s Accounting for, and Monitoring of, Court-ordered Restitutions A-04-18-50633 September 24, 2019
Overpayments Pending Collection for Miscellaneous Reasons A-04-18-50546 September 24, 2019
Dedicated Account Underpayments Payable to Children Receiving Supplemental Security Income A-04-18-50607 September 17, 2019
The Social Security Administration’s Controls for Identifying Potentially Fraudulent Internet Claims (Limited Distribution) A-09-18-50655 September 13, 2019
Administrative Law Judges’ Appeals Council Remand Decisions A-12-18-50290 September 12, 2019
The Social Security Administration’s Processing of Returned Old-Age, Survivors and Disability Insurance Payments A-07-18-50570 September 12, 2019
Supplemental Security Income Underpayments Due Deceased Recipients A-06-18-50608 September 10, 2019
Benefit Payments to Non-citizen Beneficiaries Living Outside the United States Who Have Not Met the 5-year Residency Requirement A-07-18-50344 September 09, 2019
Match of New Mexico Death Information Against Social Security Administration Records A-06-18-50759 September 05, 2019
Looking for U.S. government information and services?
Visit USA.gov