Audit Search

Search Results
Release Date
08/08/2017

Your search returned 61 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Jefferson County JeffersonFinancial AuditCounty 01/01/2016 to
12/31/2016
08/08/2017 
Boston Township - City of Cuyahoga Falls Joint Economic Development District SummitAgreed Upon ProceduresJEDD/JEDZ– Joint Economic Development District/Zone 01/01/2016 to
12/31/2016
08/08/2017 
Sinclair Community College Foundation MontgomeryFinancial AuditFoundation 01/01/2016 to
12/31/2016
08/08/2017 
Gallia Metropolitan Housing Authority GalliaFinancial AuditMetropolitan Housing Authority 01/01/2016 to
12/31/2016
08/08/2017 
Zanesville-Muskingum County General Health District MuskingumFinancial AuditBoard of Health 01/01/2016 to
12/31/2016
08/08/2017 
Trumbull County Transit Board TrumbullFinancial AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2016 to
12/31/2016
08/08/2017 
City of Eaton PrebleFinancial AuditCity 01/01/2016 to
12/31/2016
08/08/2017 
City of Huber Heights MontgomeryFinancial AuditCity 01/01/2016 to
12/31/2016
08/08/2017 
Delaware County Convention and Visitors Bureau, Inc. DelawareFinancial AuditVisitor and Convention Bureau 01/01/2016 to
12/31/2016
08/08/2017 
City of Pataskala LickingFinancial AuditCity 01/01/2016 to
12/31/2016
08/08/2017 
Brown County BrownFinancial AuditCounty 01/01/2016 to
12/31/2016
08/08/2017 
Crawford and Marion County Board of Alcohol, Drug Addiction and Mental Health Services MarionFinancial AuditADAMH Board 01/01/2016 to
12/31/2016
08/08/2017 
Village of Greenhills HamiltonFinancial AuditVillage 01/01/2016 to
12/31/2016
08/08/2017 
City Preparatory Academy FranklinFinancial AuditCommunity School District 07/01/2015 to
09/30/2016
08/08/2017 
Stillwater Valley Community Improvement Corporation TuscarawasBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/27/2015 to
01/26/2017
08/08/2017 
Morgan County Regional Airport Authority MorganBasic AuditAirport/Transit/Port Authority/Convention Facilities / Financial Auth 01/01/2015 to
12/31/2016
08/08/2017 
Warren Township TuscarawasAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Village of Scio HarrisonAgreed Upon ProceduresVillage 01/01/2015 to
12/31/2016
08/08/2017 
Damascus Township HenryAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Freedom Township HenryAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Jefferson Belmont Regional Solid Waste Authority JeffersonFinancial AuditSolid Waste District 01/01/2015 to
12/31/2016
08/08/2017 
Virginia Township CoshoctonAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Perry - Navarre Joint Economic Development District StarkFinancial AuditJEDD/JEDZ– Joint Economic Development District/Zone 01/01/2015 to
12/31/2016
08/08/2017 
Municipal Park District of the Village of Powhatan Point BelmontBasic AuditPark/Recreation District 01/01/2015 to
12/31/2016
08/08/2017 
Portage County Family and Children First Council PortageFinancial AuditFamily and Children First Council 01/01/2015 to
12/31/2016
08/08/2017 
Village of West Union AdamsFinancial AuditVillage 01/01/2015 to
12/31/2016
08/08/2017 
Carroll County Park District CarrollFinancial AuditPark/Recreation District 01/01/2015 to
12/31/2016
08/08/2017 
Scott Township MarionAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Portage Township OttawaAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Forest Community Improvement Corporation HardinBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2015 to
12/31/2016
08/08/2017 
Village of Marseilles WyandotBasic AuditVillage 01/01/2015 to
12/31/2016
08/08/2017 
East Palestine Memorial Public Library ColumbianaAgreed Upon ProceduresLibrary/Law Library 01/01/2015 to
12/31/2016
08/08/2017 
Stokes Township LoganAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Pleasant Valley Joint Fire District UnionFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2015 to
12/31/2016
08/08/2017 
B and M Joint Ambulance District CarrollFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2015 to
12/31/2016
08/08/2017 
Dunkirk Community Improvement Corporation HardinBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2015 to
12/31/2016
08/08/2017 
Village of Greenhills HamiltonFinancial AuditVillage 01/01/2015 to
12/31/2015
08/08/2017 
New Lexington-Pike Township Union Cemetery PerryAgreed Upon ProceduresCemetery 01/01/2015 to
12/31/2016
08/08/2017 
Village of St. Louisville LickingAgreed Upon ProceduresVillage 01/01/2015 to
12/31/2016
08/08/2017 
Green Township ClintonAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Cumberland Trail Fire District BelmontAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2015 to
12/31/2016
08/08/2017 
Perry Township LoganAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
LaGrange Community Improvement Corporation LorainBasic AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2015 to
12/31/2016
08/08/2017 
Dover Township UnionAgreed Upon ProceduresTownship 01/01/2015 to
12/31/2016
08/08/2017 
Hattie Larlham Center PortageAgreed Upon ProceduresIntermediate Care Facility 01/01/2014 to
12/31/2014
08/08/2017 
Area Agency on Aging 11 Inc - PAA TrumbullAgreed Upon ProceduresMedicaid Program 07/01/2013 to
06/30/2014
08/08/2017 
Hermine Brunner LucasAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Sangita Kapur HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Elizabeth Trythall HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Lois Nelson LucasAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Lori Mahajan CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Jill Smith HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Craig Horn MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Linda Odenigbo MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Tracee Richter HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
John Thomas MontgomeryAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Emily Hughes HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Jeffrey Ruf HamiltonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Christopher Meyer FultonAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Michelle Yaw FranklinAgreed Upon ProceduresMedicaid Provider 01/01/2013 to
12/31/2013
08/08/2017 
Highland County Soil and Water Conservation District HighlandAgreed Upon ProceduresSoil/Water Conservation District/Joint Board 01/01/2012 to
12/31/2016
08/08/2017