Audit Search

Search Results
Release Date
05/21/2019

Your search returned 47 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Franklin County Convention Facilities Authority FranklinFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2018 to
12/31/2018
05/21/2019 
Convention and Visitors Bureau of Worthington FranklinAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2018 to
03/30/2019
05/21/2019 
Williams County Democratic Party WilliamsAgreed Upon ProceduresPolitical Party 01/01/2018 to
12/31/2018
05/21/2019 
Clark County Land Reutilization Corporation ClarkFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2018 to
12/31/2018
05/21/2019 
Shelby County Democratic Party ShelbyAgreed Upon ProceduresPolitical Party 01/01/2018 to
12/31/2018
05/21/2019 
Vinton County Democratic Party VintonAgreed Upon ProceduresPolitical Party 01/01/2018 to
12/31/2018
05/21/2019 
City of Norwalk HuronOP&F ExaminationCity 01/01/2018 to
12/31/2018
05/21/2019 
Village of Carey WyandotOP&F ExaminationVillage 01/01/2018 to
12/31/2018
05/21/2019 
Noble County Democratic Party NobleAgreed Upon ProceduresPolitical Party 01/01/2018 to
12/31/2018
05/21/2019 
Van Wert County Republican Party Van WertAgreed Upon ProceduresPolitical Party 01/01/2018 to
12/31/2018
05/21/2019 
Franklin County Republican Party FranklinAgreed Upon ProceduresPolitical Party 01/01/2018 to
12/31/2018
05/21/2019 
Crestview Local School District ColumbianaFinancial AuditSchool 07/01/2017 to
06/30/2018
05/21/2019 
* DECA Prep MontgomeryFinancial AuditCommunity School District 07/01/2017 to
06/30/2018
05/21/2019 
Shared Resource Center MontgomeryFinancial AuditOther 07/01/2017 to
06/30/2018
05/21/2019Yes
Van Buren Local School District HancockFinancial AuditSchool 07/01/2017 to
06/30/2018
05/21/2019 
Dayton Early College Academy MontgomeryFinancial AuditCommunity School District 07/01/2017 to
06/30/2018
05/21/2019 
East Guernsey Local School District GuernseyFinancial AuditSchool 07/01/2017 to
06/30/2018
05/21/2019 
Crawford County Soil and Water Conservation District CrawfordAgreed Upon ProceduresSoil/Water Conservation District/Joint Board 01/01/2017 to
12/31/2018
05/21/2019 
Village of Zoar TuscarawasBasic AuditVillage 01/01/2017 to
12/31/2018
05/21/2019 
Adams County Soil and Water Conservation District AdamsAgreed Upon ProceduresSoil/Water Conservation District/Joint Board 01/01/2017 to
12/31/2018
05/21/2019 
Village of Harpster WyandotBasic AuditVillage 01/01/2017 to
12/31/2018
05/21/2019 
Noble County Water Authority NobleAgreed Upon ProceduresWater/Sewer/Sanitary District 01/01/2017 to
12/31/2018
05/21/2019 
Destination Grandview FranklinAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2017 to
12/31/2018
05/21/2019 
Village of Lockbourne FranklinAgreed Upon ProceduresVillage 01/01/2017 to
12/31/2018
05/21/2019 
Pleasant Township HenryAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
05/21/2019 
Ashland Public Library AshlandAgreed Upon ProceduresLibrary/Law Library 01/01/2017 to
12/31/2018
05/21/2019 
Auglaize Township PauldingAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
05/21/2019 
Village of Scio HarrisonAgreed Upon ProceduresVillage 01/01/2017 to
12/31/2018
05/21/2019 
Pleasant Valley Joint Fire District UnionAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2017 to
12/31/2018
05/21/2019 
Tuscarawas County Soil and Water Conservation District TuscarawasAgreed Upon ProceduresSoil/Water Conservation District/Joint Board 01/01/2017 to
12/31/2018
05/21/2019 
Madison County Park Distirct MadisonBasic AuditPark/Recreation District 01/01/2017 to
12/31/2018
05/21/2019 
Perry Township RichlandAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
05/21/2019 
Village of Holmesville HolmesAgreed Upon ProceduresVillage 01/01/2017 to
12/31/2018
05/21/2019 
Community Improvement Corporation of Delaware DelawareBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
05/21/2019 
Village of Pemberville WoodFinancial AuditVillage 01/01/2017 to
12/31/2018
05/21/2019 
Lakeland Academy Community School HarrisonFinancial AuditCommunity School District 07/01/2016 to
06/30/2018
05/21/2019 
Ansonia Local School District DarkeFinancial AuditSchool 07/01/2016 to
06/30/2018
05/21/2019 
Melisa Carmichael SummitAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Christine Singh SummitAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Ravi Karnani SummitAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Thomas Tafelski LucasAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Guadalupe Fernandez Baca Vaca CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Leslie Zimmerman-Vidmar CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Ashley Gross SummitAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Niyant Patel SummitAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Amy Perusek SummitAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019 
Daniel Schlie PikeAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
05/21/2019