Audit Search

Search Results
Release Date
05/22/2018

Your search returned 62 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Joint Insurance Health Plan Trust for the Benefit of North Ridgeville CSD Employees LorainFinancial AuditInsurance Pool 01/01/2017 to
12/31/2017
05/22/2018 
Van Wert County Republican Party Van WertAgreed Upon ProceduresPolitical Party 01/01/2017 to
12/31/2017
05/22/2018 
Coshocton County Republican Party CoshoctonAgreed Upon ProceduresPolitical Party 01/01/2017 to
12/31/2017
05/22/2018 
Athens County Republican Party AthensAgreed Upon ProceduresPolitical Party 01/01/2017 to
12/31/2017
05/22/2018 
Auglaize County Democratic Party AuglaizeAgreed Upon ProceduresPolitical Party 01/01/2017 to
12/31/2017
05/22/2018 
Putnam County Schools Insurance Group PutnamFinancial AuditInsurance Pool 01/01/2017 to
12/31/2017
05/22/2018 
Cleveland Citywide Development Corporation CuyahogaFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2017 to
12/31/2017
05/22/2018 
Village of Racine MeigsFinancial AuditVillage 01/01/2017 to
12/31/2017
05/22/2018 
Lake Metroparks LakeFinancial AuditPark/Recreation District 01/01/2017 to
12/31/2017
05/22/2018 
Franklin County Republican Party FranklinAgreed Upon ProceduresPolitical Party 01/01/2017 to
12/31/2017
05/22/2018 
Gallia County Republican Party GalliaAgreed Upon ProceduresPolitical Party 01/01/2017 to
12/31/2017
05/22/2018 
Gallia County Democratic Party GalliaAgreed Upon ProceduresPolitical Party 01/01/2017 to
12/31/2017
05/22/2018 
Athens County Democratic Party AthensAgreed Upon ProceduresPolitical Party 01/01/2017 to
12/31/2017
05/22/2018 
Clark County Combined Health District ClarkFinancial AuditBoard of Health 01/01/2017 to
12/31/2017
05/22/2018 
Put-in-Bay Township Port Authority OttawaFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2017 to
12/31/2017
05/22/2018 
Jointly Administered Trust Fund for the Benefit of Lorain CSD Employees LorainFinancial AuditInsurance Pool 01/01/2017 to
12/31/2017
05/22/2018 
Office of the Ohio Attorney General FranklinAgreed Upon ProceduresState Agency 07/01/2016 to
06/30/2017
05/22/2018 
Leipsic Local School District PutnamFinancial AuditSchool 07/01/2016 to
06/30/2017
05/22/2018 
Perry Local School District AllenFinancial AuditSchool 07/01/2016 to
06/30/2017
05/22/2018 
Columbus Performance Academy FranklinFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
05/22/2018 
Performance Academy Eastland FranklinFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
05/22/2018 
Anna Local School District ShelbyFinancial AuditSchool 07/01/2016 to
06/30/2017
05/22/2018 
Franklin Township HarrisonFinancial AuditTownship 01/01/2016 to
12/31/2017
05/22/2018 
Village of Terrace Park HamiltonAgreed Upon ProceduresVillage 01/01/2016 to
12/31/2017
05/22/2018 
Village of Bolivar TuscarawasAgreed Upon ProceduresVillage 01/01/2016 to
12/31/2017
05/22/2018 
Greenlawn Union Cemetery AshlandBasic AuditCemetery 01/01/2016 to
12/31/2017
05/22/2018 
Hancock County Convention and Visitors Bureau HancockAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2016 to
12/31/2017
05/22/2018 
Bowling Green Convention and Visitors Bureau WoodAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2016 to
12/31/2017
05/22/2018 
Union Township MorganAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
Union Township UnionAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
Liberty Township DelawareFinancial AuditTownship 01/01/2016 to
12/31/2017
05/22/2018 
Town and Country Fire District WayneAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2016 to
12/31/2017
05/22/2018 
Ashtabula County Metro Parks AshtabulaAgreed Upon ProceduresPark/Recreation District 01/01/2016 to
12/31/2017
05/22/2018 
Lyndhurst Community Improvement Corporation CuyahogaBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2016 to
12/31/2017
05/22/2018 
Village of Deshler HenryFinancial AuditVillage 01/01/2016 to
12/31/2017
05/22/2018 
Columbiana Park District ColumbianaAgreed Upon ProceduresPark/Recreation District 01/01/2016 to
12/31/2017
05/22/2018 
Central Fire District WayneAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2016 to
12/31/2017
05/22/2018 
Windsor Township LawrenceAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
East Fork of Buck Creek Conservancy District ChampaignBasic AuditConservancy District 01/01/2016 to
12/31/2017
05/22/2018 
Tri Valley Fire District LoganAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2016 to
12/31/2017
05/22/2018 
Jackson Township PerryAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
Morgan Township AshtabulaAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
Liverpool Township MedinaFinancial AuditTownship 01/01/2016 to
12/31/2017
05/22/2018 
Blanchard Township HancockAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
Washington Township WoodAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
Village of Bowersville GreeneBasic AuditVillage 01/01/2016 to
12/31/2017
05/22/2018 
Bowling Green Township MarionAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
Village of Port William ClintonBasic AuditVillage 01/01/2016 to
12/31/2017
05/22/2018 
Wilkesville Township VintonAgreed Upon ProceduresTownship 01/01/2016 to
12/31/2017
05/22/2018 
Pleasant View Union Cemetery FultonBasic AuditCemetery 01/01/2016 to
12/31/2017
05/22/2018 
Village of Thurston FairfieldAgreed Upon ProceduresVillage 01/01/2016 to
12/31/2017
05/22/2018 
Village of Bellville RichlandAgreed Upon ProceduresVillage 01/01/2016 to
12/31/2017
05/22/2018 
American Township, Ohio Energy Special Improvement District, Inc. AllenAgreed Upon ProceduresSpecial Improvement District 10/20/2015 to
12/31/2016
05/22/2018 
Arlington Local School District HancockFinancial AuditSchool 07/01/2015 to
06/30/2017
05/22/2018 
Columbiana County Family and Children First Council ColumbianaFinancial AuditFamily and Children First Council 07/01/2015 to
06/30/2017
05/22/2018 
Pleasant Township ClarkFinancial AuditTownship 01/01/2015 to
12/31/2016
05/22/2018 
Village of New Holland PickawayFinancial AuditVillage 01/01/2015 to
12/31/2016
05/22/2018 
Louis Brine MahoningAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
05/22/2018 
Vidhya Ramachandran StarkAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
05/22/2018 
Raymond Liu CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
05/22/2018 
Maureen Stein-Vavro CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
05/22/2018 
Lori D'Avello SummitAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
05/22/2018