Search for Reports

Report Number Title Release Date Sort descending
FIN-2000-4100 Department of Administration - CAFR and Single Audit Procedures
FIN-2000-4700 Department of Revenue - CAFR and Single Audit Procedures
PRS-2000-017 State Auditor Names Retired Marine General as Chief Deputy
FIN-2000-3005 Office of State Budget, Planning and Management - CAFR and Single Audit Procedures
INV-0234 Department of Corrections - Albemarle Correctional Institution
INV-0235 Office of the Governor - Information Technologies Services
PRS-2001-001 State Auditor Completes Review of Treasurers Accounts
FIN-2000-3410 Department of State Treasurer - Special Financial Report
PER-0192 ITS Procurement Function - Interim Report
NGV-2000-9106 Davidson County SmartStart, Inc.
PRS-2001-002 State Auditor Ralph Campbell Releases Performance Audit on Adult Care Homes
INV-0236 Department of Public Instruction - Asheboro City Schools
FMT-2001-60-MEM Illustrated Report Formats - Universities - Memo to University Chief Fiscal Officers
FMT-2001-68-FS Illustrated Report Formats - Community Colleges - Financial Statement Exhibits and Schedules
FMT-2001-60-N1 Illustrated Report Formats - Universities - Notes to the Financial Statements
FMT-2001-68-MEM Illustrated Report Formats - Community Colleges - Memo to Community College Chief Fiscal Officers
FMT-2001-60-FS Illustrated Report Formats - Universities - Financial Statement Exhibits and Schedules
FMT-2001-60-N2 Illustrated Report Formats - Universities - Notes to the Intercollegiate Athletic Program
FMT-2001-68-N1 Illustrated Report Formats - Community Colleges - Notes to the Financial Statements
PER-0194 ITS Procurement Function - Interim Report Phase 2