Search for Reports

Report Number Title Sort descending Release Date
FIN-2019-8303 USS North Carolina Battleship Commission – Financial Statement Audit
FIN-2019-3400D Department of State Treasurer-Financial Statement Audit
FCA-2020-2134 Franklin County Clerk of Superior Court – Performance Audit
FIN-2019-3400E Financial Audit of the Schedule of Employer Allocations and the Schedule of OPEB Amounts by Employer-RHBF
FIN-2019-3400F Financial Audit of the Schedule of Employer Allocations and the Schedule of OPEB Amounts by Employer - DIPNC
FIN-2019-3400A Financial Audit of the Schedule of Employer Allocations and the Schedule of Pension Amounts by Employer-TSERS
FIN-2019-3400B Financial Audit of the Schedule of Employer Allocations and the Schedule of Pension Amounts by Employer-LGERS
FIN-2019-3400C Financial Audit of the Schedule of Employer Allocations and the Schedule of Pension Amounts by Employer-ROD
FIN-2019-6807 Brunswick Community College-Financial Statement Audit
INV-2020-0558 City of Rocky Mount
PER-2020-4200 Department of Transportation Cash Spending Plan
FSA-2019-6872 Rockingham Community College-Statewide Federal Compliance Audit Procedures
FSA-2019-6832 Fayetteville Technical Community College-Statewide Federal Compliance Audit Procedures
FSA-2019-6840 Halifax Community College-Statewide Federal Compliance Audit Procedures
FSA-2019-6852 McDowell Technical Community College-Statewide Federal Compliance Audit Procedures
FSA-2019-6080 Appalachian State University – Statewide Federal Compliance Audit Procedures
FSA-2019-6084 Winston-Salem State University-Statewide Federal Compliance Audit Procedures
FSA-2019-4200 Department of Transportation – Statewide Federal Compliance Audit Procedures
FSA-2019-4410 Department of Health and Human Services - Statewide Federal Compliance Audit Procedures
FSA-2019-4600 Department of Commerce-Statewide Federal Compliance Audit Procedures