Audit Search

Search Results
Release Date
10/11/2012

Your search returned 50 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Village of the City of Gallipolis
"Performance Audit"
GalliaPerformance AuditVillage 10/11/2012 to
10/11/2012
10/11/2012 
Village of Lakemore SummitReport on Accounting MethodsVillage 01/01/2012 to
10/11/2012
10/11/2012 
Village of Newcomerstown
"Fiscal Emergency Analysis - Declaration"
TuscarawasFiscal Emergency Analysis - DeclarationVillage 12/31/2011 to
10/11/2012
10/11/2012 
Clinton County ClintonFinancial AuditCounty 01/01/2011 to
12/31/2011
10/11/2012 
Mercer County MercerFinancial AuditCounty 01/01/2011 to
12/31/2011
10/11/2012 
Medina County Convention and Visitors Bureau MedinaAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2011 to
12/31/2011
10/11/2012 
Community Improvement Corporation of Summit, Medina and Portage Counties SummitFinancial AuditCommunity Improvement Corporation / Land Reutilization Corporation 01/01/2011 to
12/31/2011
10/11/2012 
City of Trenton ButlerFinancial AuditCity 01/01/2011 to
12/31/2011
10/11/2012 
Gallia Metropolitan Housing Authority GalliaFinancial AuditMetropolitan Housing Authority 01/01/2011 to
12/31/2011
10/11/2012 
City of Rocky River CuyahogaFinancial AuditCity 01/01/2011 to
12/31/2011
10/11/2012 
Batavia Township ClermontFinancial AuditTownship 01/01/2011 to
12/31/2011
10/11/2012 
Summit County SummitFinancial AuditCounty 01/01/2011 to
12/31/2011
10/11/2012 
* Clermont County General Health District ClermontFinancial AuditBoard of Health 01/01/2011 to
12/31/2011
10/11/2012 
Village of Gates Mills CuyahogaFinancial AuditVillage 01/01/2011 to
12/31/2011
10/11/2012 
Morrow County Hospital and Affiliates MorrowFinancial AuditHospital 01/01/2011 to
12/31/2011
10/11/2012 
Shelby County Metropolitan Housing Authority ShelbyFinancial AuditMetropolitan Housing Authority 01/01/2011 to
12/31/2011
10/11/2012 
Montgomery County MontgomeryFinancial AuditCounty 01/01/2011 to
12/31/2011
10/11/2012 
Pickaway County Metropolitan Housing Authority PickawayFinancial AuditMetropolitan Housing Authority 01/01/2011 to
12/31/2011
10/11/2012 
Mental Health and Recovery Board of Erie and Ottawa Counties ErieFinancial AuditADAMH Board 01/01/2011 to
12/31/2011
10/11/2012 
Summit-Akron Solid Waste Management Authority SummitFinancial AuditSolid Waste District 01/01/2011 to
12/31/2011
10/11/2012 
Marion Township NobleFinancial AuditTownship 01/01/2010 to
12/31/2011
10/11/2012 
Thompson Township GeaugaAgreed Upon ProceduresTownship 01/01/2010 to
12/31/2011
10/11/2012 
Village of Blakeslee WilliamsFinancial AuditVillage 01/01/2010 to
12/31/2011
10/11/2012 
Village of Jeffersonville FayetteFinancial AuditVillage 01/01/2010 to
12/31/2011
10/11/2012 
Marion Public Library MarionFinancial AuditLibrary/Law Library 01/01/2010 to
12/31/2011
10/11/2012 
Dorcas Carey Public Library WyandotFinancial AuditLibrary/Law Library 01/01/2010 to
12/31/2011
10/11/2012 
Perry Joint Fire District LakeFinancial AuditPolice/Fire/EMS/Ambulance District 01/01/2010 to
12/31/2011
10/11/2012 
Jefferson Township MadisonFinancial AuditTownship 01/01/2010 to
12/31/2011
10/11/2012 
Village of Gates Mills CuyahogaFinancial AuditVillage 01/01/2010 to
12/31/2010
10/11/2012 
Battle Run Fire District MarionAgreed Upon ProceduresPolice/Fire/EMS/Ambulance District 01/01/2010 to
12/31/2011
10/11/2012 
Village of Ansonia DarkeAgreed Upon ProceduresVillage 01/01/2010 to
12/31/2011
10/11/2012 
Chesterfield Township FultonFinancial AuditTownship 01/01/2010 to
12/31/2011
10/11/2012 
Superior Township WilliamsFinancial AuditTownship 01/01/2010 to
12/31/2011
10/11/2012 
Elizabeth Township LawrenceFinancial AuditTownship 01/01/2010 to
12/31/2011
10/11/2012 
Clay Township SciotoFinancial AuditTownship 01/01/2010 to
12/31/2011
10/11/2012 
Marion Area Convention and Visitors Bureau MarionAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2010 to
12/31/2011
10/11/2012 
Wyandot County Visitor and Convention Bureau WyandotAgreed Upon ProceduresVisitor and Convention Bureau 01/01/2010 to
12/31/2011
10/11/2012 
Village of Chatfield CrawfordAgreed Upon ProceduresVillage 01/01/2010 to
12/31/2011
10/11/2012 
Peninsula Library and Historical Society SummitAgreed Upon ProceduresLibrary/Law Library 01/01/2010 to
12/31/2011
10/11/2012 
Batavia Township ClermontFinancial AuditTownship 01/01/2010 to
12/31/2010
10/11/2012 
Auglaize County Office of Homeland Security and Emergency Mangement AuglaizeFinancial AuditEmergency Management/Planning Agency 01/01/2010 to
12/31/2011
10/11/2012 
Scott Township AdamsFinancial AuditTownship 01/01/2010 to
12/31/2011
10/11/2012 
Medina County District Library MedinaFinancial AuditLibrary/Law Library 01/01/2010 to
12/31/2011
10/11/2012 
Elyria Public Library LorainFinancial AuditLibrary/Law Library 01/01/2010 to
12/31/2011
10/11/2012 
Westshore Council of Governments CuyahogaFinancial AuditOther 01/01/2010 to
12/31/2011
10/11/2012Yes
Village of Glenmont HolmesFinancial AuditVillage 01/01/2010 to
12/31/2011
10/11/2012 
Winchester Township AdamsAgreed Upon ProceduresTownship 01/01/2010 to
12/31/2011
10/11/2012 
Auburn Township CrawfordAgreed Upon ProceduresTownship 01/01/2010 to
12/31/2011
10/11/2012 
Pusheta Township AuglaizeAgreed Upon ProceduresTownship 01/01/2010 to
12/31/2011
10/11/2012 
Morgan Township SciotoFinancial AuditTownship 01/01/2010 to
12/31/2011
10/11/2012