Audit Search

Search Results
Release Date
12/19/2019

Your search returned 42 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Central State University Foundation - Marauder Development, LLC MontgomeryFinancial AuditFoundation 09/01/2018 to
08/31/2019
12/19/2019 
Mississinawa Valley Local School District DarkeFinancial AuditSchool 07/01/2018 to
06/30/2019
12/19/2019 
Miami University ButlerFinancial AuditUniversities, Colleges, Tech Schools 07/01/2018 to
06/30/2019
12/19/2019 
James A. Rhodes State College AllenFinancial AuditUniversities, Colleges, Tech Schools 07/01/2018 to
06/30/2019
12/19/2019 
Madison Local School District LakeFinancial AuditSchool 07/01/2018 to
06/30/2019
12/19/2019 
Youngstown State University - WYSU-FM MahoningFinancial AuditOther 07/01/2018 to
06/30/2019
12/19/2019 
Southeastern Local School District ClarkFinancial AuditSchool 07/01/2018 to
06/30/2019
12/19/2019 
James A. Rhodes State College Foundation AllenFinancial AuditFoundation 07/01/2018 to
06/30/2019
12/19/2019 
Mercer County Joint Township Community Hospital MercerFinancial AuditHospital 04/01/2018 to
03/31/2019
12/19/2019 
City of Milford ClermontOP&F ExaminationCity 01/01/2018 to
12/31/2018
12/19/2019 
Hardin County HardinFinancial AuditCounty 01/01/2018 to
12/31/2018
12/19/2019 
Hocking County HockingFinancial AuditCounty 01/01/2018 to
12/31/2018
12/19/2019 
City of Cleveland Heights Solid Waste Transfer Facility CuyahogaAgreed Upon ProceduresLandfill 01/01/2018 to
12/31/2018
12/19/2019 
* Miami Township MontgomeryFinancial AuditTownship 01/01/2018 to
12/31/2018
12/19/2019 
Miami County Landfill MiamiAgreed Upon ProceduresLandfill 01/01/2018 to
12/31/2018
12/19/2019 
Miami County MiamiFinancial AuditCounty 01/01/2018 to
12/31/2018
12/19/2019 
Mississinawa Valley Local School District DarkeFinancial AuditSchool 07/01/2017 to
06/30/2018
12/19/2019 
Franklove Home Health Services FranklinCompliance ExaminationMedicaid Provider 07/01/2017 to
06/30/2018
12/19/2019 
Southeastern Local School District ClarkFinancial AuditSchool 07/01/2017 to
06/30/2018
12/19/2019 
City of Cortland TrumbullFinancial AuditCity 01/01/2017 to
12/31/2018
12/19/2019 
Pee Pee Township PikeFinancial AuditTownship 01/01/2017 to
12/31/2018
12/19/2019 
Shaker Heights Public Library CuyahogaFinancial AuditLibrary/Law Library 01/01/2017 to
12/31/2018
12/19/2019 
Rossford Transportation Improvement District WoodFinancial AuditTransportation Improvement District/Regional Project 01/01/2017 to
12/31/2018
12/19/2019 
Village of North Bend HamiltonFinancial AuditVillage 01/01/2017 to
12/31/2018
12/19/2019 
Gallia County Community Improvement Corporation GalliaFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2018
12/19/2019 
* Jackson Township PrebleAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
12/19/2019 
Thompson Township SenecaFinancial AuditTownship 01/01/2017 to
12/31/2018
12/19/2019 
Portage Township HancockFinancial AuditTownship 01/01/2017 to
12/31/2018
12/19/2019 
Camp Creek Township PikeFinancial AuditTownship 01/01/2017 to
12/31/2018
12/19/2019 
Village of Dresden MuskingumFinancial AuditVillage 01/01/2017 to
12/31/2018
12/19/2019 
Bridge Park New Community Authority FranklinAgreed Upon ProceduresNew Community Authority 01/01/2017 to
12/31/2018
12/19/2019 
Washington Township DarkeAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
12/19/2019 
Milan-Berlin Library District ErieFinancial AuditLibrary/Law Library 01/01/2017 to
12/31/2018
12/19/2019 
Arrowhead Joint Fire District TuscarawasAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2017 to
12/31/2018
12/19/2019 
Community Improvement Corporation of Lynchburg HighlandBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
02/04/2019
12/19/2019 
Liberty Township Van WertAgreed Upon ProceduresTownship 01/01/2017 to
12/31/2018
12/19/2019 
Hancock County Soil and Water Conservation District HancockFinancial AuditSoil/Water Conservation District/Joint Board 01/01/2017 to
12/31/2018
12/19/2019 
Karen Gisslen MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
12/19/2019 
Rosita Villanueva CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
12/19/2019 
Yassin Mustafa MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
12/19/2019 
Elizabeth Davis Walker CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
12/19/2019 
Lenora Fitton FayetteAgreed Upon ProceduresMedicaid Provider 01/01/2016 to
12/31/2016
12/19/2019