Audit Search

Search Results
Release Date
08/01/2019

Your search returned 54 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
City of Lyndhurst CuyahogaFinancial AuditCity 01/01/2018 to
12/31/2018
08/01/2019 
Village of Ottawa PutnamFinancial AuditVillage 01/01/2018 to
12/31/2018
08/01/2019 
Clermont County Public Library ClermontFinancial AuditLibrary/Law Library 01/01/2018 to
12/31/2018
08/01/2019 
Ohio Turnpike and Infrastructure Commission CuyahogaFinancial AuditState Agency 01/01/2018 to
12/31/2018
08/01/2019 
City of Perrysburg WoodFinancial AuditCity 01/01/2018 to
12/31/2018
08/01/2019 
Grove City Area Convention and Visitors Bureau FranklinFinancial AuditVisitor and Convention Bureau 01/01/2018 to
12/31/2018
08/01/2019 
Wayne County WayneFinancial AuditCounty 01/01/2018 to
12/31/2018
08/01/2019 
Highland Metropolitan Housing Authority HighlandFinancial AuditMetropolitan Housing Authority 01/01/2018 to
12/31/2018
08/01/2019 
Put-in-Bay Township Port Authority OttawaAgreed Upon ProceduresAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2018 to
12/31/2018
08/01/2019 
Cuyahoga Metropolitan Housing Authority CuyahogaFinancial AuditMetropolitan Housing Authority 01/01/2018 to
12/31/2018
08/01/2019 
Fayette Metropolitan Housing Authority FayetteFinancial AuditMetropolitan Housing Authority 01/01/2018 to
12/31/2018
08/01/2019 
City of Oregon LucasFinancial AuditCity 01/01/2018 to
12/31/2018
08/01/2019 
Southwest Ohio Regional Transit Authority HamiltonFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2018 to
12/31/2018
08/01/2019 
Bluffton Exempted Village School District AllenFinancial AuditSchool 07/01/2017 to
06/30/2018
08/01/2019 
Urbana City School District ChampaignFinancial AuditSchool 07/01/2017 to
06/30/2018
08/01/2019 
Northern Pickaway County Joint Economic Development District PickawayAgreed Upon ProceduresJEDD/JEDZ– Joint Economic Development District/Zone 01/01/2017 to
12/31/2018
08/01/2019 
Glouster Community Development Corporation AthensBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
08/01/2019 
Sunday Creek Valley Water District AthensAgreed Upon ProceduresWater/Sewer/Sanitary District 01/01/2017 to
12/31/2018
08/01/2019 
Wickliffe Public Library LakeAgreed Upon ProceduresLibrary/Law Library 01/01/2017 to
12/31/2018
08/01/2019 
Bellaire Public Library BelmontAgreed Upon ProceduresLibrary/Law Library 01/01/2017 to
12/31/2018
08/01/2019 
Newton Falls Public Library TrumbullAgreed Upon ProceduresLibrary/Law Library 01/01/2017 to
12/31/2018
08/01/2019 
Euclid Public Library CuyahogaFinancial AuditLibrary/Law Library 01/01/2017 to
12/31/2018
08/01/2019 
Village of East Canton StarkAgreed Upon ProceduresVillage 01/01/2017 to
12/31/2018
08/01/2019 
Ansonia Area Joint Ambulance District DarkeAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2017 to
12/31/2018
08/01/2019 
Jackson Township ClermontAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Washington Township MuskingumAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Perry - Navarre Joint Economic Development District StarkAgreed Upon ProceduresJEDD/JEDZ– Joint Economic Development District/Zone 01/01/2017 to
12/31/2018
08/01/2019 
Jefferson Township BrownAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Penn Township HighlandAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Jackson Township PutnamFinancial AuditTownship 01/01/2017 to
12/31/2018
08/01/2019 
Jackson Township SanduskyAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Benton Township PauldingFinancial AuditTownship 01/01/2017 to
12/31/2018
08/01/2019 
Goshen Township HardinAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Harrison Township CarrollAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Londonderry Township GuernseyAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Barnesville Hutton Memorial Library BelmontAgreed Upon ProceduresLibrary/Law Library 01/01/2017 to
12/31/2018
08/01/2019 
Kirkwood Township BelmontFinancial AuditTownship 01/01/2017 to
12/31/2018
08/01/2019 
Randall Residence New Community Authority MontgomeryBasic AuditNew Community Authority 01/01/2017 to
12/31/2018
08/01/2019 
Springfield Township Joint Economic Development District I HamiltonBasic AuditJEDD/JEDZ– Joint Economic Development District/Zone 01/01/2017 to
12/31/2018
08/01/2019 
Morgan Township KnoxAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Selover Public Library MorrowAgreed Upon ProceduresLibrary/Law Library 01/01/2017 to
12/31/2018
08/01/2019 
Village of Burbank WayneAgreed Upon ProceduresVillage 01/01/2017 to
12/31/2018
08/01/2019 
Camden Somers Fire and Rescue Protection District PrebleAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2017 to
12/31/2018
08/01/2019 
Granger Township MedinaAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Pike Township ClarkAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Porter Township SciotoAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Oxford Township ErieAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
08/01/2019 
Village of West Millgrove WoodBasic AuditVillage 01/01/2017 to
12/31/2018
08/01/2019 
Vinton County Convention and Visitors Bureau VintonBasic AuditVisitor and Convention Bureau 01/01/2017 to
12/31/2018
08/01/2019 
* Coshocton County Metropolitan Housing Authority CoshoctonFinancial AuditMetropolitan Housing Authority 07/01/2016 to
06/30/2017
08/01/2019 
Clara Schermerhorn SanduskyAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
08/01/2019 
Robert Linn MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
08/01/2019 
Melissa Skaug FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
08/01/2019 
Pamela Holmes HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
08/01/2019