Audit Search

Search Results
Release Date
03/03/2020

Your search returned 66 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Concord Township
"Fiscal Emergency Analysis - Declaration"
ChampaignFiscal Emergency Analysis - DeclarationTownship 01/01/2019 to
12/31/2019
03/03/2020 
Alliance Academy of Cincinnati HamiltonFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Buckeye Central Local School District CrawfordFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Northwest Local School District SciotoFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Fairless Local School District StarkFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
River Valley Local School District MarionFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Athens City School District AthensFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Apex Academy CuyahogaFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Belpre City School District WashingtonFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Indian Valley Local School District TuscarawasFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Findlay City School District HancockFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Highland Local School District MorrowFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Windham Exempted Village School District PortageFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Orion Academy HamiltonFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Wadsworth City School District MedinaFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Brookville Local School District MontgomeryFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Northmor Local School District MorrowFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Columbus Arts and Technology Academy FranklinFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Tri County Career Center AthensFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Liberty Preparatory School WayneFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Horizon Science Academy Youngstown MahoningFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Northwood Local School District WoodFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Academy for Educational Excellence LucasFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Meigs Local School District MeigsFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Alexander Local School District AthensFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Northwestern Local School District WayneFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Pathway School of Discovery MontgomeryFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Noble Academy - Cleveland CuyahogaFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Youngstown Community School MahoningFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Hudson City School District SummitFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Clark Preparatory Academy ClarkFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Bright Local School District HighlandFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Lake Local School District StarkFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Fort Frye Local School District WashingtonFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Logan Elm Local School District PickawayFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Gahanna-Jefferson Public School District FranklinFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Columbus Humanities Arts and Technology Academy FranklinFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
* City of Cincinnati HamiltonFinancial AuditCity 07/01/2018 to
06/30/2019
03/03/2020 
Mason City School District WarrenFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Westfall Local School District PickawayFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Kenton City School District HardinFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Springfield Local School District LucasFinancial AuditSchool 07/01/2018 to
06/30/2019
03/03/2020 
Imagine Hill Avenue Environmental Academy LucasFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Horizon Science Academy Cleveland Middle School CuyahogaFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
Horizon Science Academy Lorain LorainFinancial AuditCommunity School District 07/01/2018 to
06/30/2019
03/03/2020 
City of Chardon GeaugaFinancial AuditCity 01/01/2018 to
12/31/2018
03/03/2020 
Vanlue Local School District HancockFinancial AuditSchool 07/01/2017 to
06/30/2019
03/03/2020 
Pettisville Local School District FultonFinancial AuditSchool 07/01/2017 to
06/30/2019
03/03/2020 
Academy for Educational Excellence LucasFinancial AuditCommunity School District 07/01/2017 to
06/30/2018
03/03/2020 
Village of Jeromesville AshlandFinancial AuditVillage 01/01/2017 to
12/31/2018
03/03/2020 
Village of Huntsville LoganFinancial AuditVillage 01/01/2017 to
12/31/2018
03/03/2020 
* Berlin Township HolmesAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
03/03/2020 
Salem Township Public Library WarrenAgreed Upon ProceduresLibrary/Law Library 01/01/2017 to
12/31/2018
03/03/2020 
Firelands Ambulance Service HuronFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2017 to
12/31/2018
03/03/2020 
John Wood WoodAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Susan Garrett WoodAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Alla Khekhoyeva WarrenAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Timothy Milburn MedinaAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Erica Gutshall MahoningAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Molly Kennedy CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Jason Ridgel LorainAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Kim Crum WashingtonAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Anthony DeSalvo TrumbullAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Martie Gravitt MarionAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Sharon Johnson CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020 
Ruth Dooley ClintonAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
03/03/2020