Search Results

Release Date
10/20/2011

Your search returned 11 records
* Denotes Findings for Recovery
Entity NameCountyReport TypeEntity TypeReport PeriodRelease DateRegional Councils of Governments (COGs)
Buckeye Tobacco Settlement Financing Authority of Ohio FranklinFinancial AuditState Agency 07/01/201006/30/2011 10/20/2011 
City of Bellefontaine LoganFinancial AuditCity 01/01/201012/31/2010 10/20/2011 
Henry County HenryFinancial AuditCounty 01/01/201012/31/2010 10/20/2011 
Defiance County Landfill DefianceAgreed Upon ProceduresLandfill 01/01/201012/31/2010 10/20/2011 
Village of Jefferson AshtabulaFinancial AuditVillage 01/01/200912/31/2010 10/20/2011 
Adams County Family and Children First Council AdamsFinancial AuditFamily and Children First Council 01/01/200912/31/2010 10/20/2011 
Village of Conesville CoshoctonFinancial AuditVillage 01/01/200912/31/2010 10/20/2011 
Chester Township ClintonFinancial AuditTownship 01/01/200912/31/2010 10/20/2011 
* Village of Utica LickingFinancial AuditVillage 01/01/200812/31/2009 10/20/2011 
Athens County Board of Developmental Disabilities AthensAgreed Upon ProceduresCounty Board of Developmental Disabilities 01/01/200812/31/2009 10/20/2011 
* Lincare, Inc. LickingCompliance ExaminationMedicaid Provider 11/01/200710/29/2009 10/20/2011