Search for Reports

Report Number Title Sort descending Release Date
PER-2019-4100 Department of Administration-Motor Fleet Management
FIN-2019-4620 North Carolina State Ports Authority-Financial Statement Audit
FIN-2019-6095 University of North Carolina Hospitals at Chapel Hill-Financial Statement Audit
INV-2019-0321 Town of Chapel Hill
INV-2019-3700 Department of Agriculture and Consumer Services-North Carolina State Fair
FCA-2019-2145 Hertford County Clerk of Superior Court-Financial Related Audit
FIN-2018-8303 USS North Carolina Battleship Commission -Financial Statement Audit
FCA-2019-2154 Lincoln County Clerk of Superior Court-Financial Related Audit
FIN-2018-6096 University of North Carolina Health Care System Funds-Financial Statement Audit
FCA-2019-2119 Cherokee County Clerk of Superior Court-Financial Related Audit
FCA-2019-2182 Scotland County Clerk of Superior Court-Financial Related Audit
FCA-2019-2128 Davidson County Clerk of Superior Court-Financial Related Audit
FCA-2019-2108 Bladen County Clerk of Superior Court-Financial Related Audit
FCA-2019-2199 Yancey County Clerk of Superior Court-Financial Related Audit
FIN-2018-6872 Rockingham Community College-Financial Statement Audit
INV-2019-6872 Rockingham Community College Investigative Letter
FCA-2019-2105 Avery County Clerk of Superior Court-Financial Related Audit
FCA-2019-2161 Montgomery County Clerk of Superior Court-Financial Related Audit
FCA-2019-2170 Pender County Clerk of Superior Court-Financial Related Audit
FCA-2019-2139 Greene County Clerk of Superior Court-Financial Related Audit