Illinois State Library

Electronic Documents of Illinois


Search:
R* in FirstWord [X]
Illinois Auditor General in Organization [X]
rss icon RSS
Results:  367 Items
Sorted by:  
Page: Prev  ...  6 7 8 9 10   ...  Next
Organization
Illinois Auditor General[X]
XMLRecordID
000000054893 (1)
000000054898 (1)
000000054901 (1)
000000054902 (1)
000000054903 (1)
DateCreated
181:

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties Financial Audit for the Year Ended June 30, 2018 
 Date Created:  04-16-2019 
 Agency ID:   
 ISL ID:  000000077880   Original UID: 192064 FIRST WORD: Regional 
182:

Title:  

Regional Office of Education #39: Macon and Piatt Counties Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #39: Macon and Piatt Counties Financial Audit for the Year Ended June 30, 2018 
 Date Created:  04-25-2019 
 Agency ID:   
 ISL ID:  000000077883   Original UID: 192066 FIRST WORD: Regional 
183:

Title:  

Regional Office of Education #49: Rock Island County Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #49: Rock Island County Financial Audit for the Year Ended June 30, 2018 
 Date Created:  05-02-2019 
 Agency ID:   
 ISL ID:  000000077884   Original UID: 192067 FIRST WORD: Regional 
184:

Title:  

Regional Office of Education #48: Peoria County. Financial Audit for the year ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #48: Peoria County Financial Audit for the Year Ended June 30, 2018 
 Date Created:  06-07-2019 
 Agency ID:   
 ISL ID:  000000078436   Original UID: 192665 FIRST WORD: Regional 
185:

Title:  

Regional Office of Education #32: Iroquois and Kankakee Counties. Financial Audit for the year ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #32: Iroquois and Kankakee Counties Financial Audit for the Year Ended June 30, 2018 
 Date Created:  06-17-2019 
 Agency ID:   
 ISL ID:  000000078705   Original UID: 192760 FIRST WORD: Regional 
186:

Title:  

Regional Office of Education #16: DeKalb County. Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #16: DeKalb County - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  08-21-2019 
 Agency ID:   
 ISL ID:  000000079452   Original UID: 193710 FIRST WORD: Regional 
187:

Title:  

Regional Office of Education #34: Lake County - Financial Audit for the Year Ended June 30, 2017

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #34: Lake County - Financial Audit for the Year Ended June 30, 2017 
 Date Created:  07-01-2019 
 Agency ID:   
 ISL ID:  000000079494   Original UID: 193761 FIRST WORD: Regional 
188:

Title:  

Regional Office of Education #41: Madison County - Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #41: Madison County - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  08-05-2019 
 Agency ID:   
 ISL ID:  000000080531   Original UID: 193351 FIRST WORD: Regional 
189:

Title:  

Regional Office of Education #50: St. Clair County - Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #50: St. Clair County - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  08-14-2019 
 Agency ID:   
 ISL ID:  000000080840   Original UID: 193507 FIRST WORD: Regional 
190:

Title:  

Regional Office of Education #56: Will County - Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #56: Will County - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  08-19-2019 
 Agency ID:   
 ISL ID:  000000080843   Original UID: 193510 FIRST WORD: Regional 
191:

Title:  

Regional Office of Education #24: Grundy and Kendall Counties. Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #24: Grundy and Kendall Counties - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  09-13-2019 
 Agency ID:   
 ISL ID:  000000081501   Original UID: 194058 FIRST WORD: Regional 
192:

Title:  

Regional Office of Education #13: Clinton, Jefferson, Marion, and Washington Counties - Financial Audit for the Year Ended June 30, 2016

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #13: Clinton, Jefferson, Marion, and Washington Counties - Financial Audit for the Year Ended June 30, 2016 
 Date Created:  09-20-2019 
 Agency ID:   
 ISL ID:  000000081687   Original UID: 194251 FIRST WORD: Regional 
193:

Title:  

Regional Office of Education #26: Fulton, Hancock, McDonough, and Schuyler Counties - Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #26: Fulton, Hancock, McDonough, and Schuyler Counties - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  08-06-2019 
 Agency ID:   
 ISL ID:  000000081688   Original UID: 194252 FIRST WORD: Regional 
194:

Title:  

Regional Office of Education #19: DuPage County - Financial Audit for the Year Ended June 30, 2017

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #19: DuPage County - Financial Audit for the Year Ended June 30, 2017 
 Date Created:  05-22-2019 
 Agency ID:   
 ISL ID:  000000081879   Original UID: 194484 FIRST WORD: Regional 
195:

Title:  

Regional Office of Education #21: Franklin, Johnson, Massac, and Williamson Counties. Financial Audit for the year ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #21: Franklin, Johnson, Massac, and Williamson Counties - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  10-22-2019 
 Agency ID:   
 ISL ID:  000000082057   Original UID: 194678 FIRST WORD: Regional 
196:

Title:  

Regional Office of Education #40: Calhoun, Greene, Jersey, and Macoupin Counties - Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #40: Calhoun, Greene, Jersey, and Macoupin Counties - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  09-20-2019 
 Agency ID:   
 ISL ID:  000000082058   Original UID: 194679 FIRST WORD: Regional 
197:

Title:  

Regional Office of Education #04: Boone and Winnebago Counties - Financial Audit for the Year Ended June 30, 2016

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #04: Boone and Winnebago Counties - Financial Audit for the Year Ended June 30, 2016 
 Date Created:  11-19-2019 
 Agency ID:   
 ISL ID:  000000082132   Original UID: 194867 FIRST WORD: Regional 
198:

Title:  

Regional Office of Education #54: Vermilion County Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #54: Vermilion County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  12-16-2019 
 Agency ID:   
 ISL ID:  000000082614   Original UID: 195296 FIRST WORD: Regional 
199:

Title:  

Regional Office of Education #9: Champaign and Ford Counties Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #9: Champaign and Ford Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  02-10-2020 
 Agency ID:   
 ISL ID:  000000082986   Original UID: 195708 FIRST WORD: Regional 
200:

Title:  

Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-27-2020 
 Agency ID:   
 ISL ID:  000000082987   Original UID: 195709 FIRST WORD: Regional 
Page: Prev  ...  6 7 8 9 10   ...  Next