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  ...  11 12 13 14 15   ...  Next
Organization
Illinois Auditor General[X]
XMLRecordID
000000054893 (1)
000000054898 (1)
000000054901 (1)
000000054902 (1)
000000054903 (1)
DateCreated
201:

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties Financial Audit for the Year Ended June 30, 2019

 
 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, 2019 
 Date Created:  01-25-2020 
 Agency ID:   
 ISL ID:  000000082988   Original UID: 195710 FIRST WORD: Regional 
202:

Title:  

Regional Office of Education #41: Madison County - Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #41: Madison County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-31-2020 
 Agency ID:   
 ISL ID:  000000082989   Original UID: 195711 FIRST WORD: Regional 
203:

Title:  

Regional Office of Education #49: Rock Island County Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #49: Rock Island County- Financial Audit for the Year Ended June 30, 2019 
 Date Created:  02-21-2020 
 Agency ID:   
 ISL ID:  000000082990   Original UID: 195712 FIRST WORD: Regional 
204:

Title:  

Regional Office of Education #53: Mason, Tazewell, and Woodford Counties Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #53: Mason, Tazewell, and Woodford Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-28-2020 
 Agency ID:   
 ISL ID:  000000082991   Original UID: 195713 FIRST WORD: Regional 
205:

Title:  

Regional Office of Education #56: Will County - Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #56: Will County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  02-05-2020 
 Agency ID:   
 ISL ID:  000000082992   Original UID: 195714 FIRST WORD: Regional 
206:

Title:  

Regional Office of Education #31: Kane County Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #31: Kane County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-30-2020 
 Agency ID:   
 ISL ID:  000000083037   Original UID: 195762 FIRST WORD: Regional 
207:

Title:  

Regional Office of Education #51: Menard and Sangamon Counties - Financial Audit for the Year Ended June 30, 2017

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #51: Menard and Sangamon Counties - Financial Audit for the Year Ended June 30, 2017 
 Date Created:  02-26-2020 
 Agency ID:   
 ISL ID:  000000083288   Original UID: 196027 FIRST WORD: Regional 
208:

Title:  

Regional Office of Education #48: Peoria County. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #48: Peoria County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-08-2020 
 Agency ID:   
 ISL ID:  000000083489   Original UID: 196279 FIRST WORD: Regional 
209:

Title:  

Regional Office of Education #1: Adams/Brown/Cass/Morgan/Pike/Scott Counties. Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #01: Adams, Brown, Cass, Morgan, Pike, and Scott Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-10-2020 
 Agency ID:   
 ISL ID:  000000083602   Original UID: 196425 FIRST WORD: Regional 
210:

Title:  

Regional Office of Education #3: Bond, Christian, Effingham, Fayette, and Montgomery Counties. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #03: Bond, Christian, Effingham, Fayette, and Montgomery Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  03-17-2020 
 Agency ID:   
 ISL ID:  000000083603   Original UID: 196426 FIRST WORD: Regional 
211:

Title:  

Regional Office of Education #08: Carroll, Jo Daviess, and Stephenson Counties - Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #08: Carroll, Jo Daviess, and Stephenson Counties - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  04-24-2020 
 Agency ID:   
 ISL ID:  000000083604   Original UID: 196427 FIRST WORD: Regional 
212:

Title:  

Regional Office of Education #08: Carroll, Jo Daviess, and Stephenson Counties - Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #08: Carroll, Jo Daviess, and Stephenson Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-24-2020 
 Agency ID:   
 ISL ID:  000000083605   Original UID: 196428 FIRST WORD: Regional 
213:

Title:  

Regional Office of Education #20: Edwards, Gallatin, Hamilton, Hardin, Pope, Saline, Wabash, Wayne, and White Counties. Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #20: Edwards, Gallatin, Hamilton, Hardin, Pope, Saline, Wabash, Wayne, and White Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-23-2020 
 Agency ID:   
 ISL ID:  000000083606   Original UID: 196429 FIRST WORD: Regional 
214:

Title:  

Regional Office of Education #30: Alexander, Jackson, Perry, Pulaski, and Union Counties - Financial Audit for the Year Ended June 30, 2017

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #30: Alexander, Jackson, Perry, Pulaski, and Union Counties - Financial Audit for the Year Ended June 30, 2017 
 Date Created:  04-28-2020 
 Agency ID:   
 ISL ID:  000000083607   Original UID: 196430 FIRST WORD: Regional 
215:

Title:  

Regional Office of Education #32: Iroquois and Kankakee Counties. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #32: Iroquois and Kankakee Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-18-2020 
 Agency ID:   
 ISL ID:  000000083608   Original UID: 196431 FIRST WORD: Regional 
216:

Title:  

Regional Office of Education #35: LaSalle, Marshall, and Putnam Counties. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #35: LaSalle, Marshall, and Putnam Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  03-04-2020 
 Agency ID:   
 ISL ID:  000000083609   Original UID: 196432 FIRST WORD: Regional 
217:

Title:  

Regional Office of Education #40: Calhoun, Greene, Jersey and Macoupin Counties. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #40: Calhoun, Greene, Jersey, and Macoupin Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  05-01-2020 
 Agency ID:   
 ISL ID:  000000083610   Original UID: 196433 FIRST WORD: Regional 
218:

Title:  

Regional Office of Education #50: St. Clair County. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #50: St. Clair County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  05-19-2020 
 Agency ID:   
 ISL ID:  000000083611   Original UID: 196434 FIRST WORD: Regional 
219:

Title:  

Regional Office of Education #45: Monroe and Randolph Counties Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #45: Monroe and Randolph Counties Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-24-2020 
 Agency ID:   
 ISL ID:  000000083766   Original UID: 196598 FIRST WORD: Regional 
220:

Title:  

Regional Office of Education #13: Clinton, Jefferson, Marion, and Washington Counties Financial Audit for the Year Ended June 30, 2017

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #13: Clinton, Jefferson, Marion, and Washington Counties Financial Audit for the Year Ended June 30, 2017 
 Date Created:  06-08-2020 
 Agency ID:   
 ISL ID:  000000083877   Original UID: 196714 FIRST WORD: Regional 
Page: Prev  ...  11 12 13 14 15   ...  Next