Audit Search

Search Results
Release Date
10/15/2020

Your search returned 26 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Miami Conservancy District MontgomeryFinancial AuditConservancy District 01/01/2019 to
12/31/2019
10/15/2020 
Cranberry Township CrawfordFinancial AuditTownship 01/01/2019 to
12/31/2019
10/15/2020 
Village of Lordstown TrumbullOP&F ExaminationVillage 01/01/2019 to
12/31/2019
10/15/2020 
Henry County Regional Water and Sewer District HenryFinancial AuditWater/Sewer/Sanitary District 01/01/2019 to
12/31/2019
10/15/2020 
Preble County PrebleFinancial AuditCounty 01/01/2019 to
12/31/2019
10/15/2020 
City of Louisville StarkFinancial AuditCity 01/01/2019 to
12/31/2019
10/15/2020 
Louisville Community Improvement Corporation StarkAudited as Part of Primary GovernmentCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2019 to
12/31/2019
10/15/2020 
Village of Greenhills HamiltonOP&F ExaminationVillage 01/01/2019 to
12/31/2019
10/15/2020 
Preble County Sanitary Landfill PrebleAgreed Upon ProceduresLandfill 01/01/2019 to
12/31/2019
10/15/2020 
City of Independence CuyahogaFinancial AuditCity 01/01/2019 to
12/31/2019
10/15/2020 
MonDay Community Correctional Institution MontgomeryFinancial AuditCommunity Based/Multi-County/Juvenile Correctional Facility 07/01/2018 to
06/30/2020
10/15/2020 
Troy Township WoodAgreed Upon ProceduresTownship 01/01/2018 to
12/31/2019
10/15/2020 
Southwest Public Library FranklinFinancial AuditLibrary/Law Library 01/01/2018 to
12/31/2019
10/15/2020 
Washington Township TuscarawasFinancial AuditTownship 01/01/2018 to
12/31/2019
10/15/2020 
Village of Fayette FultonFinancial AuditVillage 01/01/2018 to
12/31/2019
10/15/2020 
Brush Creek Township JeffersonFinancial AuditTownship 01/01/2018 to
12/31/2019
10/15/2020 
Hopewell Township PerryFinancial AuditTownship 01/01/2018 to
12/31/2019
10/15/2020 
Hancock Regional Planning Commission HancockAgreed Upon ProceduresRegional Planning Commission / Organization 01/01/2018 to
12/31/2019
10/15/2020 
Village of South Charleston ClarkFinancial AuditVillage 01/01/2018 to
12/31/2019
10/15/2020 
College Township KnoxFinancial AuditTownship 01/01/2018 to
12/31/2019
10/15/2020 
Pickaway County Visitors Bureau PickawayAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2018 to
12/31/2019
10/15/2020 
Fort Meigs Union Cemetery WoodAgreed Upon ProceduresCemetery 01/01/2018 to
12/31/2019
10/15/2020 
Cranberry Township CrawfordFinancial AuditTownship 01/01/2018 to
12/31/2018
10/15/2020 
Kimberly Brozak AthensAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
10/15/2020 
* Whitehall Community Improvement Corporation FranklinBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
10/15/2020 
Juanita Curnutte AthensAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
10/15/2020