Grantee Submitted False Claims and Directed AmeriCorps Members to Displace Staff Read more about Grantee Submitted False Claims and Directed AmeriCorps Members to Displace Staff
Fiscal Year 2017 Federal Information Security Modernization Act Evaluation Read more about Fiscal Year 2017 Federal Information Security Modernization Act Evaluation
Agreed-Upon Procedures for Corporation Grants Awarded to the Kentucky Commission on Community Service and Volunteerism Read more about Agreed-Upon Procedures for Corporation Grants Awarded to the Kentucky Commission on Community Service and Volunteerism
Audit of the CNCS's Fiscal Year 2017 National Service Trust Fund Financial Statements Read more about Audit of the CNCS's Fiscal Year 2017 National Service Trust Fund Financial Statements
Audit of the CNCS's Fiscal Year 2017 Consolidated Financial Statements Read more about Audit of the CNCS's Fiscal Year 2017 Consolidated Financial Statements
Performance Audit of the CNCS's Compliance with the Digital Accountability and Transparency Act of 2014 Read more about Performance Audit of the CNCS's Compliance with the Digital Accountability and Transparency Act of 2014
Retired Senior Volunteer Program (RSVP) Grantee Failed to Complete National Service Criminal History Check Read more about Retired Senior Volunteer Program (RSVP) Grantee Failed to Complete National Service Criminal History Check
Grantee Submitted False Claims, Improperly Charged for Unallowable Match, and Directed AmeriCorps Members to Displace Staff. Read more about Grantee Submitted False Claims, Improperly Charged for Unallowable Match, and Directed AmeriCorps Members to Displace Staff.
AGREED-UPON PROCEDURES FOR CNCS GRANTS AWARDED TO SERVE WASHINGTON Read more about AGREED-UPON PROCEDURES FOR CNCS GRANTS AWARDED TO SERVE WASHINGTON
Improper Use of AmeriCorps Resources and Unauthorized Use of Match Funds. Read more about Improper Use of AmeriCorps Resources and Unauthorized Use of Match Funds.