Audit Search

Search Results
Release Date
12/15/2020

Your search returned 58 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Darke County Educational Service Center DarkeFinancial AuditEducational Service Center/District 07/01/2019 to
06/30/2020
12/15/2020 
Bowling Green State University WBGU TV WoodFinancial AuditUniversities, Colleges, Tech Schools 07/01/2019 to
06/30/2020
12/15/2020 
State Board of Deposit FranklinAgreed Upon ProceduresState Agency 07/01/2019 to
06/30/2020
12/15/2020 
Cleveland Municipal School District CuyahogaSERS ExaminationSchool 07/01/2019 to
06/30/2020
12/15/2020 
Sinclair Community College Foundation MontgomeryFinancial AuditFoundation 07/01/2019 to
06/30/2020
12/15/2020 
Hamilton City School District ButlerFinancial AuditSchool 07/01/2019 to
06/30/2020
12/15/2020 
Buckeye Local School District JeffersonFinancial AuditSchool 07/01/2019 to
06/30/2020
12/15/2020 
Pickaway County Public Employees Benefits Program PickawayFinancial AuditInsurance Pool 07/01/2019 to
06/30/2020
12/15/2020 
Cleveland Municipal School District CuyahogaSTRS ExaminationSchool 07/01/2019 to
06/30/2020
12/15/2020 
Bowling Green State University - NCAA WoodAgreed Upon ProceduresOther 07/01/2019 to
06/30/2020
12/15/2020 
Pioneer Career and Technology Center RichlandFinancial AuditSchool 07/01/2019 to
06/30/2020
12/15/2020 
The Ohio State University Wexner Medical Center Health System FranklinFinancial AuditHospital 07/01/2019 to
06/30/2020
12/15/2020 
The Ohio State University Campus Partners for Community Urban Redevelopment FranklinFinancial AuditOther 07/01/2019 to
06/30/2020
12/15/2020 
Southern Ohio Agricultural and Community Development Foundation HighlandFinancial AuditState Agency 07/01/2019 to
06/30/2020
12/15/2020 
Wright State Applied Research Corporation GreeneFinancial AuditOther 07/01/2019 to
06/30/2020
12/15/2020 
Butler County ButlerFinancial AuditCounty 01/01/2019 to
12/31/2019
12/15/2020 
Hocking Metropolitan Housing Authority HockingFinancial AuditMetropolitan Housing Authority 01/01/2019 to
12/31/2019
12/15/2020 
Athens County Port Authority AthensAudited as Part of Primary GovernmentAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2019 to
12/31/2019
12/15/2020 
Athens County Land Reutilization Corporation AthensAudited as Part of Primary GovernmentCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2019 to
12/31/2019
12/15/2020 
Butler County Convention and Visitors Bureau ButlerAudited as Part of Primary GovernmentVisitor and Convention Bureau 01/01/2019 to
12/31/2019
12/15/2020 
Concord Scioto Community Authority DelawareFinancial AuditNew Community Authority 01/01/2019 to
12/31/2019
12/15/2020 
Adams County AdamsFinancial AuditCounty 01/01/2019 to
12/31/2019
12/15/2020 
City of Norwood HamiltonFinancial AuditCity 01/01/2019 to
12/31/2019
12/15/2020 
Sandusky County - Seneca County - City of Tiffin Port Authority SenecaFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2019 to
12/31/2019
12/15/2020 
Athens County AthensFinancial AuditCounty 01/01/2019 to
12/31/2019
12/15/2020 
Gallia County GalliaFinancial AuditCounty 01/01/2019 to
12/31/2019
12/15/2020 
Athens County Landfill AthensAgreed Upon ProceduresLandfill 01/01/2019 to
12/31/2019
12/15/2020 
Lorain County General Health District LorainFinancial AuditBoard of Health 01/01/2019 to
12/31/2019
12/15/2020 
City of Forest Park HamiltonFinancial AuditCity 01/01/2019 to
12/31/2019
12/15/2020 
Cleveland Superior Arts Improvement District CuyahogaFinancial AuditSpecial Improvement District 07/01/2018 to
06/30/2019
12/15/2020 
Russia Local School District ShelbyFinancial AuditSchool 07/01/2018 to
06/30/2020
12/15/2020 
Appalachian Family and Children First Council LawrenceFinancial AuditFamily and Children First Council 07/01/2018 to
06/30/2020
12/15/2020 
Visit Dublin Ohio
"formerly known as Dublin Convention and Visitors b"
FranklinAgreed Upon ProceduresVisitor and Convention Bureau 07/01/2018 to
06/30/2020
12/15/2020 
McKean Township LickingFinancial AuditTownship 01/01/2018 to
12/31/2019
12/15/2020 
Village of Luckey WoodFinancial AuditVillage 01/01/2018 to
12/31/2019
12/15/2020 
Ravenna Township PortageFinancial AuditTownship 01/01/2018 to
12/31/2019
12/15/2020 
Green Township MahoningFinancial AuditTownship 01/01/2018 to
12/31/2019
12/15/2020 
Village of Wilmot StarkAgreed Upon ProceduresVillage 01/01/2018 to
12/31/2019
12/15/2020 
Clyde Public Library SanduskyFinancial AuditLibrary/Law Library 01/01/2018 to
12/31/2019
12/15/2020 
Gustavus Township TrumbullFinancial AuditTownship 01/01/2018 to
12/31/2019
12/15/2020 
Village of Peninsula SummitFinancial AuditVillage 01/01/2018 to
12/31/2019
12/15/2020 
Sandusky County - Seneca County - City of Tiffin Port Authority SenecaFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2018 to
12/31/2018
12/15/2020 
Concord Scioto Community Authority DelawareFinancial AuditNew Community Authority 01/01/2018 to
12/31/2018
12/15/2020 
South Lorain County Ambulance District LorainAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2018 to
12/31/2019
12/15/2020 
Henry County City of Napoleon Combined General Health District HenryFinancial AuditBoard of Health 01/01/2018 to
12/31/2019
12/15/2020 
Ashland County Soil and Water Conservation District AshlandFinancial AuditSoil/Water Conservation District/Joint Board 01/01/2018 to
12/31/2019
12/15/2020 
Village of Leetonia ColumbianaFinancial AuditVillage 01/01/2018 to
12/31/2019
12/15/2020 
Brookfield Township TrumbullFinancial AuditTownship 01/01/2018 to
12/31/2019
12/15/2020 
Village of Mount Sterling MadisonFinancial AuditVillage 01/01/2018 to
12/31/2019
12/15/2020 
Short Creek Joint Fire District JeffersonFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2018 to
12/31/2019
12/15/2020 
Village of Morrow WarrenFinancial AuditVillage 01/01/2018 to
12/31/2019
12/15/2020 
Village of Waynesburg StarkFinancial AuditVillage 01/01/2018 to
12/31/2019
12/15/2020 
Perry Township HockingFinancial AuditTownship 01/01/2018 to
12/31/2019
12/15/2020 
Richland Township DefianceFinancial AuditTownship 01/01/2018 to
12/31/2019
12/15/2020 
Rosemarie Marasco, C.N.P. GreeneAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
12/15/2020 
Andrea Shields FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
12/15/2020 
Dianne Johnson MuskingumAgreed Upon ProceduresMedicaid Provider 01/01/2017 to
12/31/2017
12/15/2020 
Seneca Township MonroeAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
12/15/2020