Audit Search

Search Results
Release Date
12/26/2017

Your search returned 64 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Cleveland Municipal School District CuyahogaSERS ExaminationSchool 07/01/2016 to
06/30/2017
12/26/2017 
Cleveland Municipal School District CuyahogaSTRS ExaminationSchool 07/01/2016 to
06/30/2017
12/26/2017 
Cuyahoga Community College CuyahogaFinancial AuditUniversities, Colleges, Tech Schools 07/01/2016 to
06/30/2017
12/26/2017 
Worthington City School District FranklinFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Richard Allen Academy III Community School ButlerSERS ExaminationCommunity School District 07/01/2016 to
06/30/2017
12/26/2017 
Richard Allen Academy III Community School ButlerSTRS ExaminationCommunity School District 07/01/2016 to
06/30/2017
12/26/2017 
Delaware Area Career Center DelawareFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Sandy Valley Local School District StarkFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Bucyrus City School District CrawfordFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Marietta City School District WashingtonFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
University of Toledo LucasFinancial AuditUniversities, Colleges, Tech Schools 07/01/2016 to
06/30/2017
12/26/2017 
University of Akron Research Foundation SummitFinancial AuditFoundation 07/01/2016 to
06/30/2017
12/26/2017 
Lakewood Local School District LickingFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
* Madison Local School District RichlandFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Madison Local School District LakeFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Ravenna City School District PortageFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Ridgedale Local School District MarionFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Cuyahoga Community College CuyahogaSTRS ExaminationUniversities, Colleges, Tech Schools 07/01/2016 to
06/30/2017
12/26/2017 
Madeira City School District HamiltonFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
Mid-East Career and Technology Center MuskingumFinancial AuditSchool 07/01/2016 to
06/30/2017
12/26/2017 
North Central State College Foundation RichlandFinancial AuditFoundation 07/01/2016 to
06/30/2017
12/26/2017 
University of Akron Foundation SummitFinancial AuditFoundation 07/01/2016 to
06/30/2017
12/26/2017 
University of Akron NCAA SummitAgreed Upon ProceduresUniversities, Colleges, Tech Schools 07/01/2016 to
06/30/2017
12/26/2017 
City of Bedford Heights CuyahogaFinancial AuditCity 01/01/2016 to
12/31/2016
12/26/2017 
Village of Holloway BelmontFinancial AuditVillage 01/01/2016 to
12/31/2016
12/26/2017 
Mifflin Township FranklinFinancial AuditTownship 01/01/2016 to
12/31/2016
12/26/2017 
Quest Community School CuyahogaFinancial AuditCommunity School District 07/01/2015 to
06/30/2016
12/26/2017 
Mifflin Township WyandotFinancial AuditTownship 01/01/2015 to
12/31/2016
12/26/2017 
Clinton County Airport Authority ClintonFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2015 to
12/31/2016
12/26/2017 
Erie County Family and Children First Council ErieFinancial AuditFamily and Children First Council 01/01/2015 to
12/31/2016
12/26/2017 
Westfield Fire and Rescue District MedinaFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2015 to
12/31/2016
12/26/2017 
Mifflin Township FranklinFinancial AuditTownship 01/01/2015 to
12/31/2015
12/26/2017 
Portage Township WoodFinancial AuditTownship 01/01/2015 to
12/31/2016
12/26/2017 
Delaware Township DefianceFinancial AuditTownship 01/01/2015 to
12/31/2016
12/26/2017 
Morrow County District Board of Health MorrowFinancial AuditBoard of Health 01/01/2015 to
12/31/2016
12/26/2017 
Lee Township CarrollFinancial AuditTownship 01/01/2015 to
12/31/2016
12/26/2017 
Village of Coal Grove LawrenceFinancial AuditVillage 01/01/2015 to
12/31/2016
12/26/2017 
Village of Pleasant City GuernseyFinancial AuditVillage 01/01/2015 to
12/31/2016
12/26/2017 
Jackson Liberty Bettsville Joint Ambulance District SenecaFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2015 to
12/31/2016
12/26/2017 
Franklin Township JacksonFinancial AuditTownship 01/01/2015 to
12/31/2016
12/26/2017 
* Westfield Township MedinaFinancial AuditTownship 01/01/2015 to
12/31/2016
12/26/2017 
Village of Holloway BelmontFinancial AuditVillage 01/01/2015 to
12/31/2015
12/26/2017 
Emerald Township PauldingFinancial AuditTownship 01/01/2015 to
12/31/2016
12/26/2017 
Portage County Agricultural Society PortageAgreed Upon ProceduresAgricultural Society 12/01/2014 to
11/30/2016
12/26/2017 
Quest Community School CuyahogaFinancial AuditCommunity School District 07/01/2014 to
06/30/2015
12/26/2017 
* Liberty Township HardinFinancial AuditTownship 01/01/2014 to
12/31/2015
12/26/2017 
Cheryl Jacobs WoodAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Brian Cohen RossAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Casey Chamberlain RossAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Kayla Croy PutnamAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Barbara Hoffman HenryAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Heath Gilbert MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Mary Jo Alverson CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Patti Sprang RichlandAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Donna Spencer PickawayAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Mary Gagliano StarkAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Jessica Yacques RossAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Amy Barrows RossAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Genevieve McCaslin CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Nimisha Somaiya GreeneAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Tara Shamy LucasAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Jennifer Murtagh LucasAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Kort Gronback RossAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
12/26/2017 
Mac Southwest Region and County Board FranklinAgreed Upon ProceduresCounty Board of Developmental Disabilities 01/01/2014 to
12/31/2014
12/26/2017