Audit Search

Search Results
Release Date
03/21/2019

Your search returned 42 records
 * Denotes Findings for Recovery Back to Search
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Margaretta Local School District
"Performance Audit"
EriePerformance AuditSchool 03/21/2019 to
03/21/2019
03/21/2019 
San-Ott Insurance Consortium OttawaFinancial AuditInsurance Pool 08/01/2017 to
07/31/2018
03/21/2019 
Washington Nile Local School District SciotoFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Lakewood City School District CuyahogaFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Southern Local School District ColumbianaFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Bowling Green City School District WoodFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Cincinnati College Preparatory Academy HamiltonFinancial AuditCommunity School District 07/01/2017 to
06/30/2018
03/21/2019 
Maysville Local School District MuskingumFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Struthers City School District MahoningFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
McComb Local School District HancockFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
West Muskingum Local School District MuskingumFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Marlington Local School District StarkFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Cuyahoga Falls City School District SummitFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Carey Exempted Village School District WyandotFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Ayersville Local School District DefianceFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Lockland Local School District HamiltonFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Toledo Metropolitan Area Council of Governments LucasFinancial AuditRegional Planning Commission / Organization 07/01/2017 to
06/30/2018
03/21/2019Yes
Tolles Career and Technical Center MadisonFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
River Valley Local School District MarionFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
River View Local School District CoshoctonFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Edison Local School District JeffersonFinancial AuditSchool 07/01/2017 to
06/30/2018
03/21/2019 
Epilepsy Alliance dba Arborview ClermontAgreed Upon ProceduresIntermediate Care Facility 01/01/2017 to
12/31/2017
03/21/2019 
City of Willard HuronOP&F ExaminationCity 01/01/2017 to
12/31/2017
03/21/2019 
Summit County Community Based Correctional Facility SummitFinancial AuditCommunity Based/Multi-County/Juvenile Correctional Facility 07/01/2016 to
06/30/2018
03/21/2019 
Millcreek-West Unity Local School District WilliamsFinancial AuditSchool 07/01/2016 to
06/30/2018
03/21/2019 
Preble County Family and Children First Council PrebleFinancial AuditFamily and Children First Council 07/01/2016 to
06/30/2018
03/21/2019 
McComb Local School District HancockFinancial AuditSchool 07/01/2016 to
06/30/2017
03/21/2019 
* Springcreek Township MiamiFinancial AuditTownship 01/01/2016 to
12/31/2017
03/21/2019 
Damien Benjamin RossAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Kevin Pargeter RossAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Kathleen Selhorst PutnamAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Amy Homan MercerAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Audrey Phillips GalliaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Alton Melton CuyahogaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Joanna Baker ButlerAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Thomas Nguyen StarkAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Rachel Chandler ButlerAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Crystal Vance GalliaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Bethany Dixon GalliaAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Kendra Allen RossAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Ethelbert Baker RossAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019 
Robin Brian StarkAgreed Upon ProceduresMedicaid Provider 01/01/2015 to
12/31/2015
03/21/2019