Audit Search

Search Results
Release Date
07/27/2017

Your search returned 36 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
City of Euclid Solid Waste Transfer Facility CuyahogaAgreed Upon ProceduresLandfill 01/01/2016 to
12/31/2016
07/27/2017 
City of the Village of Indian Hill HamiltonFinancial AuditCity 01/01/2016 to
12/31/2016
07/27/2017 
Ohio Republican Party FranklinAgreed Upon ProceduresPolitical Party 01/01/2016 to
12/31/2016
07/27/2017 
City of Pickerington FairfieldFinancial AuditCity 01/01/2016 to
12/31/2016
07/27/2017 
City of New Franklin SummitFinancial AuditCity 01/01/2016 to
12/31/2016
07/27/2017 
Paulding County PauldingFinancial AuditCounty 01/01/2016 to
12/31/2016
07/27/2017 
Carroll County CarrollFinancial AuditCounty 01/01/2016 to
12/31/2016
07/27/2017 
Medina County MedinaFinancial AuditCounty 01/01/2016 to
12/31/2016
07/27/2017 
Northstar New Community Authority DelawareFinancial AuditNew Community Authority 01/01/2016 to
12/31/2016
07/27/2017 
Carroll County Landfill CarrollAgreed Upon ProceduresLandfill 01/01/2016 to
12/31/2016
07/27/2017 
City of Blue Ash HamiltonFinancial AuditCity 01/01/2016 to
12/31/2016
07/27/2017 
City of Beachwood CuyahogaFinancial AuditCity 01/01/2016 to
12/31/2016
07/27/2017 
Medina County Central Processing Facility MedinaAgreed Upon ProceduresLandfill 01/01/2016 to
12/31/2016
07/27/2017 
Ohio Democratic Party FranklinAgreed Upon ProceduresPolitical Party 01/01/2016 to
12/31/2016
07/27/2017 
Geauga Metropolitan Housing Authority GeaugaFinancial AuditMetropolitan Housing Authority 01/01/2016 to
12/31/2016
07/27/2017 
Pataskala Corporate Park Joint Economic Development District LickingBasic AuditJEDD/JEDZ– Joint Economic Development District/Zone 01/01/2015 to
12/31/2016
07/27/2017 
Village of Ostrander DelawareAgreed Upon ProceduresVillage 01/01/2015 to
12/31/2016
07/27/2017 
Village of Lakemore SummitAgreed Upon ProceduresVillage 01/01/2015 to
12/31/2016
07/27/2017 
Groton Township ErieAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
07/27/2017 
Troy Township MorrowFinancial AuditTownship 01/01/2015 to
12/31/2016
07/27/2017 
Bristol Township TrumbullAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
07/27/2017 
Oxford Township CoshoctonAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
07/27/2017 
Monroe Township MuskingumAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
07/27/2017 
Coal Township PerryAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
07/27/2017 
Mechanic Township HolmesAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
07/27/2017 
Mifflin Township AshlandAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
07/27/2017 
Spencer Community Fire District MedinaFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2015 to
12/31/2016
07/27/2017 
Gahanna Convention and Visitors Bureau FranklinAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2015 to
12/31/2016
07/27/2017 
Northeast Ohio Advanced Energy Special Improvement District CuyahogaBasic AuditSpecial Improvement District 01/01/2015 to
12/31/2016
07/27/2017 
Monroe Township LickingFinancial AuditTownship 01/01/2015 to
12/31/2016
07/27/2017 
* Village of Higginsport BrownFinancial AuditVillage 01/01/2014 to
12/31/2015
07/27/2017 
* Village of Aberdeen BrownFinancial AuditVillage 01/01/2014 to
12/31/2015
07/27/2017 
Jacqueline Davis MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
07/27/2017 
Mihaela Donca LakeAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
07/27/2017 
Brenda Wong HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
07/27/2017 
Monique Slaven HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
07/27/2017