Audit Search

Search Results
Release Date
08/31/2017

Your search returned 51 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Montgomery County Family and Children First Council MontgomeryFinancial AuditFamily and Children First Council 01/01/2016 to
12/31/2016
08/31/2017 
City of Trenton ButlerFinancial AuditCity 01/01/2016 to
12/31/2016
08/31/2017 
City of Urbana ChampaignFinancial AuditCity 01/01/2016 to
12/31/2016
08/31/2017 
City of Springdale HamiltonFinancial AuditCity 01/01/2016 to
12/31/2016
08/31/2017 
City of Monroe ButlerFinancial AuditCity 01/01/2016 to
12/31/2016
08/31/2017 
Defiance County DefianceFinancial AuditCounty 01/01/2016 to
12/31/2016
08/31/2017 
Lucas County Family and Children First Council LucasFinancial AuditFamily and Children First Council 01/01/2016 to
12/31/2016
08/31/2017 
Earnhart Hill Regional Water and Sewer District PickawayFinancial AuditWater/Sewer/Sanitary District 01/01/2016 to
12/31/2016
08/31/2017 
City of Sylvania LucasFinancial AuditCity 01/01/2016 to
12/31/2016
08/31/2017 
Village of Butler RichlandFinancial AuditVillage 01/01/2016 to
12/31/2016
08/31/2017 
City of Madeira HamiltonFinancial AuditCity 01/01/2016 to
12/31/2016
08/31/2017 
Eastwood Local School District WoodFinancial AuditSchool 07/01/2015 to
06/30/2016
08/31/2017 
Beaver Local School District ColumbianaFinancial AuditSchool 07/01/2015 to
06/30/2016
08/31/2017 
West Chester Township Joint Economic Development District - 1 ButlerAgreed Upon ProceduresJEDD/JEDZ– Joint Economic Development District/Zone 01/01/2015 to
12/31/2016
08/31/2017 
Deer Park-Silverton Joint Fire District HamiltonFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2015 to
12/31/2016
08/31/2017 
Rush Township TuscarawasFinancial AuditTownship 01/01/2015 to
12/31/2016
08/31/2017 
Morgan Township GalliaFinancial AuditTownship 01/01/2015 to
12/31/2016
08/31/2017 
Hanover Township AshlandAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/31/2017 
Williams County Family and Children First Council WilliamsFinancial AuditFamily and Children First Council 01/01/2015 to
12/31/2016
08/31/2017 
Western Joint Ambulance District HamiltonFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2015 to
12/31/2016
08/31/2017 
Village of Cridersville AuglaizeAgreed Upon ProceduresVillage 01/01/2015 to
12/31/2016
08/31/2017 
Village of Lucas RichlandAgreed Upon ProceduresVillage 01/01/2015 to
12/31/2016
08/31/2017 
Walnut Township PickawayAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/31/2017 
Village of Attica SenecaAgreed Upon ProceduresVillage 01/01/2015 to
12/31/2016
08/31/2017 
Village of Butler RichlandFinancial AuditVillage 01/01/2015 to
12/31/2015
08/31/2017 
Community Improvement Corporation of Orrville WayneBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2015 to
12/31/2016
08/31/2017 
Concord Township DelawareFinancial AuditTownship 01/01/2015 to
12/31/2016
08/31/2017 
Attica Independent Agricultural Society SenecaFinancial AuditAgricultural Society 12/01/2014 to
11/30/2016
08/31/2017 
Ashtabula County Agricultural Society AshtabulaAgreed Upon ProceduresAgricultural Society 12/01/2014 to
11/30/2016
08/31/2017 
Preble County Family and Children First Council PrebleFinancial AuditFamily and Children First Council 07/01/2014 to
06/30/2016
08/31/2017 
Penny Plogman HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Amber Lanich HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Danielle Barrow LucasAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Judith Furlong LucasAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
John Zona LucasAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
John Vargo MahoningAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Guy Capaldo RichlandAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Charles Conklin StarkAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Louann Alexovich SummitAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Bobbi Claypoole SummitAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Kathleen Wodarcyk FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Jason Ridgel LorainAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Elizabeth Christy FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Liza Canowitz FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Carrie Soder FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Karen Reed FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Carol O'Connor FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Brian Kelley FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Yvonne Suggs FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Francine Files FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/31/2017 
Delaware County Soil and Water Conservation District DelawareAgreed Upon ProceduresSoil/Water Conservation District/Joint Board 01/01/2010 to
12/31/2016
08/31/2017