Search Results

Release Date
09/17/2020

Your search returned 15 records
* Denotes Findings for Recovery
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
City of Bedford CuyahogaFinancial AuditCity 01/01/201912/31/2019 09/17/2020 
Wood County District Board of Health WoodFinancial AuditBoard of Health 01/01/201912/31/2019 09/17/2020 
City of Tipp City MiamiFinancial AuditCity 01/01/201912/31/2019 09/17/2020 
Buckskin Township RossFinancial AuditTownship 01/01/201812/31/2019 09/17/2020 
Harding Township LucasAgreed Upon ProceduresTownship 01/01/201812/31/2019 09/17/2020 
Wornstaff Memorial Public Library DelawareFinancial AuditLibrary/Law Library 01/01/201812/31/2019 09/17/2020 
Village of Johnstown LickingFinancial AuditVillage 01/01/201812/31/2019 09/17/2020 
Burton Township GeaugaAgreed Upon ProceduresTownship 01/01/201812/31/2019 09/17/2020 
Village of Silver Lake SummitFinancial AuditVillage 01/01/201812/31/2019 09/17/2020 
Warren Township WashingtonFinancial AuditTownship 01/01/201812/31/2019 09/17/2020 
Hopewell Township MercerAgreed Upon ProceduresTownship 01/01/201812/31/2019 09/17/2020 
Shelby County Soil and Water Conservation District ShelbyFinancial AuditSoil/Water Conservation District/Joint Board 01/01/201812/31/2019 09/17/2020 
Berlin Township KnoxFinancial AuditTownship 01/01/201812/31/2019 09/17/2020 
Village of Washingtonville ColumbianaAgreed Upon ProceduresVillage 01/01/201812/31/2019 09/17/2020 
Ottawa County Agricultural Society OttawaFinancial AuditAgricultural Society 12/01/201711/30/2019 09/17/2020