Audit Search

Search Results
Release Date
03/01/2018

Your search returned 46 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Richland County Regional Planning Commission RichlandFinancial AuditRegional Planning Commission / Organization 07/01/2016 to
06/30/2017
03/01/2018 
Ross-Pike Educational Service District RossFinancial AuditEducational Service Center/District 07/01/2016 to
06/30/2017
03/01/2018 
Tri-Valley Local School District MuskingumFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Fremont City School District SanduskyFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Youngstown Academy of Excellence MahoningFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
03/01/2018 
Bridges Community Academy SenecaFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
03/01/2018 
Wellsville Local School District ColumbianaFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
East Holmes Local School District HolmesFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Buckeye Central Local School District CrawfordFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Butler County Family and Children First Council ButlerFinancial AuditFamily and Children First Council 07/01/2016 to
06/30/2017
03/01/2018 
Center For Student Achievement JacksonFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
03/01/2018 
Outreach Academy for Students with Disabilities CuyahogaFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
03/01/2018 
Maritime Academy of Toledo LucasFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
03/01/2018 
Butler County Educational Service Center ButlerFinancial AuditEducational Service Center/District 07/01/2016 to
06/30/2017
03/01/2018 
Lorain Preparatory Academy LorainFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
03/01/2018 
Foundation Academy RichlandFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
03/01/2018 
New Boston Local School District SciotoFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Cleveland Entrepreneurship Preparatory School-Woodland Hills Campus CuyahogaFinancial AuditCommunity School District 07/01/2016 to
06/30/2017
03/01/2018 
Canton City School District StarkFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Kent City School District PortageFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
* Dayton City School District MontgomeryFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Franklin City School District WarrenFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Southeastern Local School District RossFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Riverside Local School District LakeFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
City of Cincinnati HamiltonFinancial AuditCity 07/01/2016 to
06/30/2017
03/01/2018 
Green Local School District SummitFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Centerburg Local School District KnoxFinancial AuditSchool 07/01/2016 to
06/30/2017
03/01/2018 
Jackson City Public Library JacksonAgreed Upon ProceduresLibrary/Law Library 01/01/2016 to
12/31/2017
03/01/2018 
City of New Carlisle ClarkFinancial AuditCity 01/01/2016 to
12/31/2016
03/01/2018 
Village of Put In Bay OttawaFinancial AuditVillage 01/01/2015 to
12/31/2016
03/01/2018 
Waterville Township LucasFinancial AuditTownship 01/01/2015 to
12/31/2016
03/01/2018 
Mt. Orab Port Authority BrownFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2015 to
12/31/2016
03/01/2018 
* Riley Township SanduskyFinancial AuditTownship 01/01/2015 to
12/31/2016
03/01/2018 
Thomas Steinemann CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Christopher Kalb AllenAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Ruby Shrestha MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Gina Robinson CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Paula Hendryx CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Shirley Cole HardinAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Frances Ladopoulos Out of StateAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Cynthia Bean Out of StateAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Sheryl Handler-Matasar SummitAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
David Mansour CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Joseph Carter CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
Lloyd Rettig MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018 
David Kuentz CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2014 to
12/31/2014
03/01/2018