Audit Search

Search Results
Release Date
01/16/2020

Your search returned 23 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Carrollton Exempted Village School District CarrollFinancial AuditSchool 07/01/2018 to
06/30/2019
01/16/2020 
Zanesville Community High School MuskingumFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
01/16/2020 
Lorain County Community College LorainFinancial AuditUniversities, Colleges, Tech Schools 07/01/2018 to
06/30/2019
01/16/2020 
North Ridgeville City School District LorainFinancial AuditSchool 07/01/2018 to
06/30/2019
01/16/2020 
Pickaway County Public Employees Benefits Program PickawayFinancial AuditInsurance Pool 07/01/2018 to
06/30/2019
01/16/2020 
A+ Children's Academy FranklinFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
01/16/2020 
Stark State College StarkFinancial AuditUniversities, Colleges, Tech Schools 07/01/2018 to
06/30/2019
01/16/2020 
Stark State College Foundation StarkFinancial AuditFoundation 07/01/2018 to
06/30/2019
01/16/2020 
Butler County Family and Children First Council ButlerFinancial AuditFamily and Children First Council 07/01/2018 to
06/30/2019
01/16/2020 
Rittman Exempted Village School District WayneFinancial AuditSchool 07/01/2018 to
06/30/2019
01/16/2020 
Rocky River City School District CuyahogaFinancial AuditSchool 07/01/2018 to
06/30/2019
01/16/2020 
City of Greenville DarkeFinancial AuditCity 01/01/2018 to
12/31/2018
01/16/2020 
Northern Ohio Educational Computer Association ErieFinancial AuditComputer Association/Consortium 07/01/2017 to
06/30/2019
01/16/2020 
Bearfield Township PerryFinancial AuditTownship 01/01/2017 to
12/31/2018
01/16/2020 
Westfield Township MedinaFinancial AuditTownship 01/01/2017 to
12/31/2018
01/16/2020 
Jason de Roulet GeaugaAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
01/16/2020 
Yazan Karadsheh CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
01/16/2020 
Sarah Clawson MadisonAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
01/16/2020 
Samer Faraj MahoningAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
01/16/2020 
Jenna Ackerman SummitAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
01/16/2020 
Susan Bell FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
01/16/2020 
Alexa Meara FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
01/16/2020 
John Downer ClarkAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
01/16/2020