Audit Search

Search Results
Release Date
05/27/2014

Your search returned 48 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Village of Windham PortageAgreed Upon ProceduresVillage 01/01/2013 to
12/31/2013
05/27/2014 
Henry County Democratic Party HenryAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Henry County Republican Party HenryAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Huron County Democratic Party HuronAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Huron County Republican Party HuronAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Holmes County Democratic Party HolmesAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Union County Democratic Party UnionAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Powell Community Improvement Corporation DelawareFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2013 to
12/31/2013
05/27/2014 
City of Van Wert Van WertFinancial AuditCity 01/01/2013 to
12/31/2013
05/27/2014 
Delaware County Republican Party DelawareAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Madison County Republican Party MadisonAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
The River South Authority FranklinFinancial AuditNew Community Authority 01/01/2013 to
12/31/2013
05/27/2014 
Cleveland Citywide Development Corporation CuyahogaFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2013 to
12/31/2013
05/27/2014 
Ohio Republican Party FranklinAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Wood County Port Authority WoodFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2013 to
12/31/2013
05/27/2014 
Ottawa County Republican Party OttawaAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
City of Powell DelawareFinancial AuditCity 01/01/2013 to
12/31/2013
05/27/2014 
Lake County Democratic Party LakeAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Crawford County Democratic Party CrawfordAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Marion County Democratic Party MarionAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Hancock County Republican Party HancockAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
City of Columbus FranklinFinancial AuditCity 01/01/2013 to
12/31/2013
05/27/2014 
Ottawa County Democratic Party OttawaAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Tuscarawas County Republican Party TuscarawasAgreed Upon ProceduresPolitical Party 01/01/2013 to
12/31/2013
05/27/2014 
Ross County Health District RossFinancial AuditBoard of Health 01/01/2013 to
12/31/2013
05/27/2014 
The Graham School FranklinFinancial AuditCommunity School District 07/01/2012 to
06/30/2013
05/27/2014 
* Ashland City School District AshlandFinancial AuditSchool 07/01/2012 to
06/30/2013
05/27/2014 
Brookville Local School District MontgomeryFinancial AuditSchool 07/01/2012 to
06/30/2013
05/27/2014 
Lake Erie Preparatory School CuyahogaFinancial AuditCommunity School District 07/01/2012 to
06/30/2013
05/27/2014 
Nexus Academy of Toledo LucasFinancial AuditCommunity School District 07/01/2012 to
06/30/2013
05/27/2014 
Licking Heights Local School District LickingFinancial AuditSchool 07/01/2012 to
06/30/2013
05/27/2014 
* University of Cleveland Preparatory School CuyahogaFinancial AuditCommunity School District 07/01/2012 to
06/30/2013
05/27/2014 
Warrensville Heights City School District CuyahogaFinancial AuditSchool 07/01/2012 to
06/30/2013
05/27/2014 
Blue Rock Township MuskingumAgreed Upon ProceduresTownship 01/01/2012 to
12/31/2013
05/27/2014 
Oak Run Township MadisonAgreed Upon ProceduresTownship 01/01/2012 to
12/31/2013
05/27/2014 
American Township AllenAgreed Upon ProceduresTownship 01/01/2012 to
12/31/2013
05/27/2014 
Attica-Venice Township Joint Cemetery SenecaBasic AuditCemetery 01/01/2012 to
12/31/2013
05/27/2014 
Salem Township ChampaignFinancial AuditTownship 01/01/2012 to
12/31/2013
05/27/2014 
Brunersburg Water District DefianceFinancial AuditWater/Sewer/Sanitary District 01/01/2012 to
12/31/2013
05/27/2014 
Salem Township ColumbianaAgreed Upon ProceduresTownship 01/01/2012 to
12/31/2013
05/27/2014 
Grand Rapids Township WoodAgreed Upon ProceduresTownship 01/01/2012 to
12/31/2013
05/27/2014 
Southeastern Ohio Joint Solid Waste Management District NobleAgreed Upon ProceduresSolid Waste District 01/01/2012 to
12/31/2013
05/27/2014 
Perry Township LickingFinancial AuditTownship 01/01/2012 to
12/31/2013
05/27/2014 
Hale Township HardinAgreed Upon ProceduresTownship 01/01/2012 to
12/31/2013
05/27/2014 
Village of Doylestown WayneFinancial AuditVillage 01/01/2012 to
12/31/2013
05/27/2014 
Gallia County Convention and Visitors Bureau GalliaAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2012 to
12/31/2013
05/27/2014 
Thompson Township GeaugaFinancial AuditTownship 01/01/2012 to
12/31/2013
05/27/2014 
Scott Township MarionFinancial AuditTownship 01/01/2011 to
12/31/2012
05/27/2014