Audit Search

Search Results
Release Date
06/13/2019

Your search returned 59 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
St. Albans Township LickingFinancial AuditTownship 01/01/2018 to
12/31/2018
06/13/2019 
Public Entities Pool of Ohio LucasFinancial AuditInsurance Pool 01/01/2018 to
12/31/2018
06/13/2019 
Champaign County Transit Commission ChampaignAgreed Upon ProceduresAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2018 to
12/31/2018
06/13/2019 
Highland County Joint Township District Hospital HighlandFinancial AuditHospital 01/01/2018 to
12/31/2018
06/13/2019 
Berger Health System PickawayFinancial AuditHospital 01/01/2018 to
12/31/2018
06/13/2019 
Laketran LakeFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2018 to
12/31/2018
06/13/2019 
Delaware Morrow Mental Health and Recovery Services Board DelawareFinancial AuditADAMH Board 01/01/2018 to
12/31/2018
06/13/2019 
Greater Springfield Convention and Visitors Bureau ClarkAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2018 to
12/31/2018
06/13/2019 
Canton Harbor High School StarkFinancial AuditCommunity School District 07/01/2017 to
06/30/2018
06/13/2019 
Harvard Avenue Performance Academy CuyahogaFinancial AuditCommunity School District 07/01/2017 to
06/30/2018
06/13/2019 
East Cleveland City School District CuyahogaFinancial AuditSchool 07/01/2017 to
06/30/2018
06/13/2019 
Bloomfield Township JacksonFinancial AuditTownship 01/01/2017 to
12/31/2018
06/13/2019 
Highland County Soil and Water Conservation District HighlandAgreed Upon ProceduresSoil/Water Conservation District/Joint Board 01/01/2017 to
12/31/2018
06/13/2019 
Union Township LoganAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/13/2019 
White Eyes Township CoshoctonFinancial AuditTownship 01/01/2017 to
12/31/2018
06/13/2019 
Harrison Township KnoxFinancial AuditTownship 01/01/2017 to
12/31/2018
06/13/2019 
Dover Township UnionFinancial AuditTownship 01/01/2017 to
12/31/2018
06/13/2019 
Liberty Township LoganAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/13/2019 
Goshen Township ChampaignAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/13/2019 
St. Albans Township LickingFinancial AuditTownship 01/01/2017 to
12/31/2017
06/13/2019 
Southwest Regional 800 MHz Communications Network Council of Governments CuyahogaAgreed Upon ProceduresOther 01/01/2017 to
12/31/2018
06/13/2019Yes
Englewood Community Improvement Corporation MontgomeryBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
06/13/2019 
Brooklyn Heights Community Improvement Corporation CuyahogaBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
06/13/2019 
Brooklyn Community Improvement Corporation CuyahogaBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
06/13/2019 
Community Improvement Corporation of Sidney ShelbyBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
06/13/2019 
Harmony Township ClarkAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/13/2019 
Clark County Convention Facilities Authority ClarkAgreed Upon ProceduresAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2017 to
12/31/2018
06/13/2019 
Allen Township HancockAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/13/2019 
Adams County Family and Children First Council AdamsFinancial AuditFamily and Children First Council 01/01/2017 to
12/31/2018
06/13/2019 
Washington Township LickingFinancial AuditTownship 01/01/2017 to
12/31/2018
06/13/2019 
Carey Community Improvement Corporation WyandotBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
06/13/2019 
Watertown Township WashingtonAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/13/2019 
West Milton Community Improvement Corporation MiamiBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
06/13/2019 
Brown Township PauldingAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
06/13/2019 
Hartford Independent Agricultural Society LickingAgreed Upon ProceduresAgricultural Society 12/01/2016 to
11/30/2018
06/13/2019 
Bethel Township ClarkFinancial AuditTownship 01/01/2016 to
12/31/2017
06/13/2019 
Lima Public Library AllenFinancial AuditLibrary/Law Library 01/01/2016 to
12/31/2017
06/13/2019 
Amanda Weiss-Kelly CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Robyn Strosaker CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Nora McNamara CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Abdallah Al-Zubi ClermontAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
David Kuentz CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/30/2015
06/13/2019 
Laurie Ekstein CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Stephen Myers CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Sharon Meropol CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Matthew Newton CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Kermit Fox CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Robin Slone CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Matthew Likavec CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Mary Peters HuronAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Madeleine Lenox CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Dawn Riebe CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Michel Ferguson CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
William Todia CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Roger Karp CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Sylvia Saikus CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Larry Shepherd DelawareAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Veronica Crowe-Carpenter CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
06/13/2019 
Ainecare, LLC FranklinCompliance ExaminationMedicaid Provider 07/01/2014 to
06/30/2017
06/13/2019