Audit Search

Search Results
Release Date
05/18/2021

Your search returned 35 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Hardin County Airport Authority HardinFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2020 to
12/31/2020
05/18/2021 
Lawrence County Schools Council of Governments LawrenceFinancial AuditInsurance Pool 10/01/2019 to
09/30/2020
05/18/2021 
Knox Metropolitan Housing Authority KnoxFinancial AuditMetropolitan Housing Authority 10/01/2019 to
09/30/2020
05/18/2021 
Northwest Ohio Classical Academy LucasFinancial AuditCommunity School District 07/01/2019 to
06/30/2020
05/18/2021 
Mariemont City School District HamiltonFinancial AuditSchool 07/01/2019 to
06/30/2020
05/18/2021 
Cypress High School RichlandFinancial AuditCommunity School District 07/01/2019 to
06/30/2020
05/18/2021 
Loudonville-Perrysville Exempted Village School District AshlandFinancial AuditSchool 07/01/2019 to
06/30/2020
05/18/2021 
Kent City School District PortageFinancial AuditSchool 07/01/2019 to
06/30/2020
05/18/2021 
Albert Einstein Academy for Letters, Arts and Sciences CuyahogaFinancial AuditCommunity School District 07/01/2019 to
06/30/2020
05/18/2021 
State of Ohio FranklinFinancial AuditState Agency 07/01/2019 to
06/30/2020
05/18/2021 
Knox Township HolmesFinancial AuditTownship 01/01/2019 to
12/31/2020
05/18/2021 
Eden Township WyandotBasic AuditTownship 01/01/2019 to
12/31/2020
05/18/2021 
Muskingum County Park District MuskingumAgreed Upon ProceduresPark/Recreation District 01/01/2019 to
12/31/2020
05/18/2021 
Village of New Knoxville AuglaizeAgreed Upon ProceduresVillage 01/01/2019 to
12/31/2020
05/18/2021 
Village of Marseilles WyandotBasic AuditVillage 01/01/2019 to
12/31/2020
05/18/2021 
Barlow Township WashingtonAgreed Upon ProceduresTownship 01/01/2019 to
12/31/2020
05/18/2021 
Dunham Township WashingtonAgreed Upon ProceduresTownship 01/01/2019 to
12/31/2020
05/18/2021 
Hambden Township GeaugaAgreed Upon ProceduresTownship 01/01/2019 to
12/31/2020
05/18/2021 
Holmes County Community Improvement Corporation HolmesBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2019 to
12/31/2020
05/18/2021 
Ashtabula Township Park Commission AshtabulaAgreed Upon ProceduresPark/Recreation District 01/01/2019 to
12/31/2020
05/18/2021 
Huron County Public Health HuronFinancial AuditBoard of Health 01/01/2019 to
12/31/2019
05/18/2021 
Oak Hill Public Library JacksonAgreed Upon ProceduresLibrary/Law Library 01/01/2019 to
12/31/2020
05/18/2021 
Harmony Township ClarkAgreed Upon ProceduresTownship 01/01/2019 to
12/31/2020
05/18/2021 
Village of Minerva StarkFinancial AuditVillage 01/01/2019 to
12/31/2020
05/18/2021 
Springfield Township Joint Economic Development Zone 1 HamiltonFinancial AuditJEDD/JEDZ– Joint Economic Development District/Zone 01/01/2019 to
12/31/2020
05/18/2021 
Wayne Township MuskingumAgreed Upon ProceduresTownship 01/01/2019 to
12/31/2020
05/18/2021 
Village of Norwich MuskingumBasic AuditVillage 01/01/2019 to
12/31/2020
05/18/2021 
Village of Fairport Harbor LakeAgreed Upon ProceduresVillage 01/01/2019 to
12/31/2020
05/18/2021 
Mahoning County Family and Children First Council MahoningFinancial AuditFamily and Children First Council 07/01/2018 to
06/30/2020
05/18/2021 
Clark Township BrownAgreed Upon ProceduresTownship 01/01/2018 to
12/31/2019
05/18/2021 
Cuyahoga Valley Council of Governments CuyahogaBasic AuditOther 01/01/2018 to
12/31/2019
05/18/2021 
Smith Township MahoningFinancial AuditTownship 01/01/2018 to
12/31/2019
05/18/2021 
Pierce Township ClermontFinancial AuditTownship 01/01/2018 to
12/31/2019
05/18/2021 
Urban Ounce of Prevention Behavioral Health Services, Incorporated SummitCompliance ExaminationMedicaid Provider 01/01/2018 to
06/30/2018
05/18/2021 
Village of LaGrange LorainFinancial AuditVillage 01/01/2018 to
12/31/2019
05/18/2021