All Reports for Cherokee County

Report Number Title NC County Agencies Issue First Published Document Collection
FIN-2024-6888 Tri-County Community College – Financial Statement Audit Cherokee Tri-County Community College Community Colleges All/Any Audit Types, Audit Reports, Financial Audits
FIN-2022-6888 Tri-County Community College - Financial Statement Audit Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FIN-2020-6888 Tri-County Community College – Financial Statement Audit Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FCA-2019-2119 Cherokee County Clerk of Superior Court-Financial Related Audit Cherokee Cherokee County Clerk of Superior Court Clerks of Superior Court, General Government Audit Reports, Fiscal Control / Financial-Related
FSA-2018-6888 Tri-County Community College-Statewide Federal Compliance Audit Procedures Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FIN-2018-6888 Tri-County Community College-Financial Statement Audit Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FIN-2016-6888 Tri-County Community College-Financial Statement Audit Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
CPA-2014-9112 Region 'A' Partnership for Children, Inc. Cherokee, Clay, Graham, Haywood, Jackson, Macon, Swain Region `A` Partnership (Cherokee, Clay, Graham, Haywood, Jackson, Macon, Swain) Smart Start Audit Reports, CPA Audits
FCA-2015-2119 Cherokee County Clerk of Superior Court - Financial Related Audit Cherokee Cherokee County Clerk of Superior Court Clerks of Superior Court, General Government Audit Reports, Fiscal Control / Financial-Related
FIN-2014-6888 Tri-County Community College Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FIN-2012-6888 Tri-County Community College - Financial Statement Audit Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FIN-2010-6888 Tri-County Community College - Financial Statement Audit Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FCA-2011-2119 Cherokee County Clerk of Superior Court - Fiscal Control Audit Cherokee Cherokee County Clerk of Superior Court Clerks of Superior Court, General Government Audit Reports, Fiscal Control / Financial-Related
NGV-2008-9112 Region A Partnership for Children - Financial Statement Audit Cherokee, Clay, Graham, Haywood, Jackson, Macon, Swain Region `A` Partnership (Cherokee, Clay, Graham, Haywood, Jackson, Macon, Swain) Smart Start Audit Reports, NonGovernmental (SmartStart) Audits
FIN-2008-6888 Tri-County Community College - Financial Statement Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FIN-2006-6888 Tri-County Community College - Financial Statement Audit Cherokee Tri-County Community College Community Colleges Audit Reports, Financial Audits
FIN-2005-2119 Cherokee County Clerk of Superior Court Cherokee Cherokee County Clerk of Superior Court General Government Audit Reports, Financial Audits
ISA-2004-6888 Tri-County Community College Cherokee Tri-County Community College Community Colleges Audit Reports, Information Systems Audits
NGV-2002-9112 Region A Partnership for Children Cherokee, Clay, Graham, Haywood, Jackson, Macon Region `A` Partnership (Cherokee, Clay, Graham, Haywood, Jackson, Macon, Swain) Smart Start Audit Reports, NonGovernmental (SmartStart) Audits
FIN-2003-2119 Cherokee County Clerk of Superior Court Cherokee Cherokee County Clerk of Superior Court Law Enforcement Audit Reports, Financial Audits