Audit Search

Search Results
Release Date
01/12/2021

Your search returned 33 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Worthington City School District FranklinFinancial AuditSchool 07/01/2019 to
06/30/2020
01/12/2021 
Strongsville City School District CuyahogaFinancial AuditSchool 07/01/2019 to
06/30/2020
01/12/2021 
Granville Exempted Village School District LickingFinancial AuditSchool 07/01/2019 to
06/30/2020
01/12/2021 
Lake County Educational Service Center LakeFinancial AuditEducational Service Center/District 07/01/2019 to
12/31/2019
01/12/2021 
Lake County School Financing District LakeAudited as Part of Primary GovernmentOther 07/01/2019 to
12/31/2019
01/12/2021 
Mansfield City School District RichlandFinancial AuditSchool 07/01/2019 to
06/30/2020
01/12/2021 
Central State University Foundation MontgomeryFinancial AuditFoundation 07/01/2019 to
06/30/2020
01/12/2021 
James A. Rhodes State College Foundation AllenFinancial AuditFoundation 07/01/2019 to
06/30/2020
01/12/2021 
Ashtabula County Technical and Career Center AshtabulaFinancial AuditSchool 07/01/2019 to
06/30/2020
01/12/2021 
Chardon Local School District GeaugaFinancial AuditSchool 07/01/2019 to
06/30/2020
01/12/2021 
Kent State University - NCAA PortageAgreed Upon ProceduresOther 07/01/2019 to
06/30/2020
01/12/2021 
A+ Children's Academy FranklinFinancial AuditCommunity School District 07/01/2019 to
06/30/2020
01/12/2021 
North Royalton City School District CuyahogaFinancial AuditSchool 07/01/2019 to
06/30/2020
01/12/2021 
Kent State University WKSU Radio Station PortageFinancial AuditOther 07/01/2019 to
06/30/2020
01/12/2021 
Tri-Valley Local School District MuskingumFinancial AuditSchool 07/01/2019 to
06/30/2020
01/12/2021 
City of Struthers MahoningOP&F ExaminationCity 01/01/2019 to
12/31/2019
01/12/2021 
Conotton Valley Union Local School District CarrollFinancial AuditSchool 07/01/2018 to
06/30/2020
01/12/2021 
Perry County General Health District PerryFinancial AuditBoard of Health 01/01/2018 to
12/31/2019
01/12/2021 
Village of New Miami ButlerFinancial AuditVillage 01/01/2018 to
12/31/2019
01/12/2021 
Hanover Township ButlerFinancial AuditTownship 01/01/2018 to
12/31/2019
01/12/2021 
Megan M. Dahlheimer, C.N.P. SummitAgreed Upon ProceduresMedicaid Provider 01/01/2018 to
12/31/2018
01/12/2021 
Village of Lowell WashingtonFinancial AuditVillage 01/01/2018 to
12/31/2019
01/12/2021 
Amy Siegler ButlerAgreed Upon ProceduresMedicaid Provider 01/01/2018 to
12/31/2018
01/12/2021 
Stephen Roller ButlerAgreed Upon ProceduresMedicaid Provider 01/01/2018 to
12/31/2018
01/12/2021 
Village of Alexandria LickingFinancial AuditVillage 01/01/2018 to
12/31/2019
01/12/2021 
Michael Lewis CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2018 to
12/31/2018
01/12/2021 
Milton Troche, M.D. ButlerAgreed Upon ProceduresMedicaid Provider 01/01/2018 to
12/31/2018
01/12/2021 
Jenna M. Miller, C.N.P. CrawfordAgreed Upon ProceduresMedicaid Provider 01/01/2018 to
12/31/2018
01/12/2021 
Kimberly A. Cole, C.N.P. LucasAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
01/12/2021 
Kari L. Parker, C.N.P. PikeAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
01/12/2021 
Khalid Habo MahoningAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
01/12/2021 
Gina Premier StarkAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
01/12/2021 
Tuscarawas County Agricultural Society TuscarawasFinancial AuditAgricultural Society 12/01/2016 to
11/30/2018
01/12/2021