Audit Search

Search Results
Release Date
05/24/2011

Your search returned 65 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
East Cleveland City School District
"Fiscal Emergency Analysis - Termination"
CuyahogaFiscal Emergency Analysis - TerminationSchool 07/01/2010 to
05/24/2011
05/24/2011 
City of Powell DelawareFinancial AuditCity 01/01/2010 to
12/31/2010
05/24/2011 
Village of Montpelier WilliamsFinancial AuditVillage 01/01/2010 to
12/31/2010
05/24/2011 
Mercer County Republican Party MercerAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Hardin County Republican Party HardinAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Darke County Republican Party DarkeAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Auglaize County Republican Party AuglaizeAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Auglaize County Democratic Party AuglaizeAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Van Wert County Democratic Party Van WertAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Mercer County Democratic Party MercerAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Summit County Republican Party SummitAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Powell Community Improvement Corporation DelawareFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2010 to
12/31/2010
05/24/2011 
Ashtabula County Port Authority AshtabulaFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2010 to
12/31/2010
05/24/2011 
Five Rivers Metroparks MontgomeryFinancial AuditPark/Recreation District 01/01/2010 to
12/31/2010
05/24/2011 
Darke County Democratic Party DarkeAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Licking County Democratic Party LickingAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Allen County Democratic Party AllenAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Allen County Republican Party AllenAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
Licking County Republican Party LickingAgreed Upon ProceduresPolitical Party 01/01/2010 to
12/31/2010
05/24/2011 
* Jackson Metropolitan Housing Authority JacksonFinancial AuditMetropolitan Housing Authority 10/01/2009 to
09/30/2010
05/24/2011 
West Carrollton City School District MontgomeryFinancial AuditSchool 07/01/2009 to
06/30/2010
05/24/2011 
Jefferson Health Plan JeffersonFinancial AuditInsurance Pool 07/01/2009 to
06/30/2010
05/24/2011Yes
Paint Valley Local School District RossFinancial AuditSchool 07/01/2009 to
06/30/2010
05/24/2011 
East Cleveland City School District CuyahogaFinancial AuditSchool 07/01/2009 to
06/30/2010
05/24/2011 
Belmont Metropolitan Housing Authority BelmontFinancial AuditMetropolitan Housing Authority 04/01/2009 to
03/31/2010
05/24/2011 
Wayne Township MuskingumAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Perry Township BrownAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Monroe County Park District MonroeAgreed Upon ProceduresPark/Recreation District 01/01/2009 to
12/31/2010
05/24/2011 
Clinton Township VintonFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Gallipolis Township GalliaAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Waterford Township WashingtonFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Oxford Township TuscarawasAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Amanda Township FairfieldFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Village of Marseilles WyandotFinancial AuditVillage 01/01/2009 to
12/31/2010
05/24/2011 
Hocking Conservancy District AthensAgreed Upon ProceduresConservancy District 01/01/2009 to
12/31/2010
05/24/2011 
Monroe County Family and Children First Council MonroeAgreed Upon ProceduresFamily and Children First Council 01/01/2009 to
12/31/2010
05/24/2011 
Salt Creek Township MuskingumFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Village of Grand River LakeAgreed Upon ProceduresVillage 01/01/2009 to
12/31/2010
05/24/2011 
Ansonia Area Joint Ambulance District DarkeAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2009 to
12/31/2010
05/24/2011 
Washington Township DarkeAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Columbiana County Drug Task Force ColumbianaFinancial AuditOther 01/01/2009 to
12/31/2010
05/24/2011 
Franklin Township BrownAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Byrd Township BrownAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Eagle Township BrownFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Jefferson Township BrownFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Benton Township PikeFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Community Improvement Corporation of Greater Chillicothe RossFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2009 to
12/31/2010
05/24/2011 
Harrisville Township MedinaFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Adams Township MonroeAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Cardington Township MorrowAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Chatham Township MedinaFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Malaga Township MonroeAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
Huntington Township BrownFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Union Township PikeFinancial AuditTownship 01/01/2009 to
12/31/2010
05/24/2011 
Seneca Township NobleAgreed Upon ProceduresTownship 01/01/2009 to
12/31/2010
05/24/2011 
* East Cleveland City School District CuyahogaFinancial AuditSchool 07/01/2008 to
06/30/2009
05/24/2011 
Oxford Township GuernseyFinancial AuditTownship 01/01/2008 to
12/31/2009
05/24/2011 
Perry Township ColumbianaFinancial AuditTownship 01/01/2008 to
12/31/2009
05/24/2011 
Village of Glenmont HolmesAgreed Upon ProceduresVillage 01/01/2008 to
12/31/2009
05/24/2011 
Northcoast Behavioral Healthcare Lake County CSN LakeAgreed Upon ProceduresCommunity Support Network 07/01/2007 to
06/30/2009
05/24/2011 
Northcoast Behavioral Healthcare Summit County CSN SummitAgreed Upon ProceduresCommunity Support Network 07/01/2007 to
06/30/2009
05/24/2011 
Northcoast Behavioral Healthcare Cuyahoga County CSN CuyahogaAgreed Upon ProceduresCommunity Support Network 07/01/2007 to
06/30/2009
05/24/2011 
Northcoast Behavioral Healthcare Mahoning County CSN MahoningAgreed Upon ProceduresCommunity Support Network 07/01/2007 to
06/30/2009
05/24/2011 
East Cleveland City School District CuyahogaFinancial AuditSchool 07/01/2007 to
06/30/2008
05/24/2011 
East Cleveland City School District CuyahogaFinancial AuditSchool 07/01/2006 to
06/30/2007
05/24/2011