Search for Reports

Report Number Sort ascending Title Release Date
PRS-2001-003 State Auditor Ralph Campbell Releases Special Review of Aviation Grants
PRS-2001-002 State Auditor Ralph Campbell Releases Performance Audit on Adult Care Homes
PRS-2001-001 State Auditor Completes Review of Treasurers Accounts
PRS-2000-017 State Auditor Names Retired Marine General as Chief Deputy
PRS-2000-016 State Auditor Ralph Campbell Announces Audit Publications Coordinator
PRS-2000-015 Department of Revenue
PRS-2000-014 State Auditor Releases Special Review of Dept. of Environment and Natural Resources, Division of Forest Resources
PER-LTR-0002 Department of Environment and Natural Resources - Funding for Pfiesteria Piscicida Research
PER-LTR-0001 Department of Health and Human Services - Child Day Care Program
PER-2024-4900 Hurricane Florence Disaster Recovery Fund – 2023 Preliminary Financial Audit
PER-2024-4200 Department of Transportation Cash Spending Plan
PER-2023-4200 Department of Transportation Cash Spending Plan
PER-2023-3900 Department of Insurance Volunteer Fire Department Fund
PER-2022-8141 North Carolina Medical Board Investigations of Medical Providers
PER-2022-4650 Division of Employment Security Improper Unemployment Benefit Payments
PER-2022-4600 Department of Commerce Oversight of Workforce Innovation and Opportunity Act Programs
PER-2022-4600 Department of Commerce Oversight of Workforce Innovation and Opportunity Act Programs
PER-2022-3510 Student Attendance and Truancy Analysis 2020-2021 School Year
PER-2022-3005A Office of State Budget and Management Oversight of State Fiscal Recovery Funds
PER-2022-3005 Office of State Budget and Management State Fiscal Recovery Fund Preliminary Financial Audit