Audit Search

Search Results
Release Date
06/20/2019

Your search returned 42 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Ohio Environmental Protection Agency
"Performance Audit"
FranklinPerformance AuditState Agency 06/20/2019 to
06/20/2019
06/20/2019 
Village of Newtonsville
"Fiscal Emergency Analysis - Declaration"
ClermontFiscal Emergency Analysis - DeclarationVillage 01/01/2019 to
06/20/2019
06/20/2019 
Midwest Employees Benefit Consortium MercerFinancial AuditInsurance Pool 01/01/2018 to
12/31/2018
06/20/2019 
Canton Community Improvement Corporation StarkFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2018 to
12/31/2018
06/20/2019 
Cleveland Citywide Development Corporation CuyahogaFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2018 to
12/31/2018
06/20/2019 
Franklin County Municipal Court FranklinFinancial AuditCourt 01/01/2018 to
12/31/2018
06/20/2019 
Auglaize County Democratic Party AuglaizeAgreed Upon ProceduresPolitical Party 01/01/2018 to
12/31/2018
06/20/2019 
City of Washington Court House FayetteFinancial AuditCity 01/01/2018 to
12/31/2018
06/20/2019 
Chippewa Local School District WayneFinancial AuditSchool 07/01/2017 to
06/30/2018
06/20/2019 
Mahoning Valley Opportunity Center MahoningFinancial AuditCommunity School District 07/01/2017 to
06/30/2018
06/20/2019 
Auglaize County Educational Service Center AuglaizeFinancial AuditEducational Service Center/District 07/01/2017 to
06/30/2018
06/20/2019 
Liberty Benton Local School District HancockFinancial AuditSchool 07/01/2017 to
06/30/2018
06/20/2019 
Stark County Area Vocational School District StarkFinancial AuditSchool 07/01/2017 to
06/30/2018
06/20/2019 
Salt Creek Township MuskingumAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/20/2019 
Erie Metroparks ErieAgreed Upon ProceduresPark/Recreation District 01/01/2017 to
12/31/2018
06/20/2019 
Village of New Riegel SenecaFinancial AuditVillage 01/01/2017 to
12/31/2018
06/20/2019 
Archer Township HarrisonFinancial AuditTownship 01/01/2017 to
12/31/2018
06/20/2019 
Village of Dupont PutnamBasic AuditVillage 01/01/2017 to
12/31/2018
06/20/2019 
Village of Bloomingburg FayetteAgreed Upon ProceduresVillage 01/01/2017 to
12/31/2018
06/20/2019 
Green Township AshlandAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/20/2019 
Village of Antwerp PauldingFinancial AuditVillage 01/01/2017 to
12/31/2018
06/20/2019 
Wakeman Township HuronFinancial AuditTownship 01/01/2017 to
12/31/2018
06/20/2019 
Harrison Township LoganAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/20/2019 
Paint Township HighlandAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/20/2019 
Farmer Township DefianceFinancial AuditTownship 01/01/2017 to
12/31/2018
06/20/2019 
Granville Township Sanitary District LickingBasic AuditWater/Sewer/Sanitary District 01/01/2017 to
12/31/2018
06/20/2019 
Paint Township WayneAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/20/2019 
Porter Township DelawareAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/20/2019 
Seneca County Agricultural Society SenecaAgreed Upon ProceduresAgricultural Society 12/01/2016 to
11/30/2018
06/20/2019 
Jefferson County Agricultural Society JeffersonAgreed Upon ProceduresAgricultural Society 12/01/2016 to
11/30/2018
06/20/2019 
Attica Independent Agricultural Society SenecaFinancial AuditAgricultural Society 12/01/2016 to
11/30/2018
06/20/2019 
Village of Farmersville MontgomeryFinancial AuditVillage 01/01/2016 to
12/31/2017
06/20/2019 
Wyandot County Agricultural Society WyandotFinancial AuditAgricultural Society 12/01/2015 to
11/30/2017
06/20/2019 
Priti Nair CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019 
Bram Kaufman CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019 
Irene Dietz CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019 
Julie Tsirambidis SummitAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019 
Vidyashankar Revan ClintonAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019 
Patricia Kelly LakeAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019 
Jonathan Bass CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019 
Swati Patel CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019 
Bradley Stetzer CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/20/2019