Audit Search

Search Results
Release Date
03/23/2000

Your search returned 17 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Crawford County Democratic Party CrawfordAgreed Upon ProceduresPolitical Party 01/01/1999 to
12/31/1999
03/23/2000 
Mercer County Democratic Party MercerAgreed Upon ProceduresPolitical Party 01/01/1999 to
12/31/1999
03/23/2000 
Union County Democratic Party UnionAgreed Upon ProceduresPolitical Party 01/01/1999 to
12/31/1999
03/23/2000 
Union County Republican Party UnionAgreed Upon ProceduresPolitical Party 01/01/1999 to
12/31/1999
03/23/2000 
Marietta City School District WashingtonFinancial AuditSchool 07/01/1998 to
06/30/1999
03/23/2000 
Allen County Metropolitan Housing Authority AllenFinancial AuditMetropolitan Housing Authority 07/01/1998 to
06/30/1999
03/23/2000 
Northwest Local School District StarkFinancial AuditSchool 07/01/1998 to
06/30/1999
03/23/2000 
East Clinton Local School District ClintonFinancial AuditSchool 07/01/1998 to
06/30/1999
03/23/2000 
Hancock County Convention and Visitors Bureau HancockFinancial AuditVisitor and Convention Bureau 01/01/1998 to
12/31/1999
03/23/2000 
Auburn Township CrawfordFinancial AuditTownship 01/01/1998 to
12/31/1999
03/23/2000 
City of Pataskala LickingFinancial AuditCity 01/01/1998 to
12/31/1998
03/23/2000 
Hasson Joint Cemetery HancockFinancial AuditCemetery 01/01/1998 to
12/31/1999
03/23/2000 
Preble County Democratic Party PrebleAgreed Upon ProceduresPolitical Party 01/01/1998 to
12/31/1999
03/23/2000 
Trumbull Township AshtabulaFinancial AuditTownship 01/01/1998 to
12/31/1999
03/23/2000 
Jackson County JacksonFinancial AuditCounty 01/01/1998 to
12/31/1998
03/23/2000 
Marvin Memorial Library RichlandFinancial AuditLibrary/Law Library 01/01/1998 to
12/31/1999
03/23/2000 
Preble County Republican Party PrebleAgreed Upon ProceduresPolitical Party 01/01/1998 to
12/31/1999
03/23/2000