Illinois State Library

Electronic Documents of Illinois


Search:
R* in FirstWord [X]
Illinois Auditor General in Organization [X]
rss icon RSS
Results:  362 Items
Sorted by:  
Page: Prev  1 2 3 4 5   ...  Next
Organization
Illinois Auditor General[X]
XMLRecordID
000000054893 (1)
000000054898 (1)
000000054901 (1)
000000054902 (1)
000000054903 (1)
DateCreated
 

Title:  

Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties. Financial Audit for the Year Ended June 30, 2017

 
 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, 2017 
 Date Created:  07-05-2018 
 Agency ID:   
 ISL ID:  000000068660   Original UID: 188036 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties Financial Audit for the Year Ended June 30, 2018

 
 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, 2018 
 Date Created:  05-03-2019 
 Agency ID:   
 ISL ID:  000000077404   Original UID: 192287 FIRST WORD: Regional 
 

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 
 

Title:  

Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties Financial Audit for the Year Ended June 30, 2020

 
 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, 2020 
 Date Created:  03-15-2021 
 Agency ID:   
 ISL ID:  000000089834   Original UID: 200945 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties Financial Audit for the Year Ended June 30, 2021

 
 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, 2021 
 Date Created:  11-03-2021 
 Agency ID:   
 ISL ID:  000000094863   Original UID: 204534 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties Financial Audit for the Year Ended June 30, 2022

 
 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, 2022 
 Date Created:  04-26-2023 
 Agency ID:   
 ISL ID:  000000103039   Original UID: 209258 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties Financial Audit for the Year Ended June 30, 2023

 
 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, 2023 
 Date Created:  02-01-2024 
 Agency ID:   
 ISL ID:  000000105977   Original UID: 212272 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties. Financial Audit for the Year Ended June 30, 2017

 
 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, 2017 
 Date Created:  02-17-2018 
 Agency ID:   
 ISL ID:  000000066258   Original UID: 185173 FIRST WORD: Regional 
 

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 
 

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 
 

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties Financial Audit for the Year Ended June 30, 2020

 
 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, 2020 
 Date Created:  11-24-2020 
 Agency ID:   
 ISL ID:  000000089390   Original UID: 200465 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties Financial Audit for the Year Ended June 30, 2021

 
 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, 2021 
 Date Created:  01-05-2022 
 Agency ID:   
 ISL ID:  000000094864   Original UID: 204535 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties Financial Audit for the Year Ended June 30, 2022

 
 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, 2022 
 Date Created:  12-01-2022 
 Agency ID:   
 ISL ID:  000000103501   Original UID: 209740 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties Financial Audit for the Year Ended June 30, 2023

 
 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, 2023 
 Date Created:  01-15-2024 
 Agency ID:   
 ISL ID:  000000106630   Original UID: 212962 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #12: Clay/Crawford/Jasper/Lawrence/Richland Counties. Financial Audit for the year ended June 30, 2013

 
 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, 2013 
 Date Created:  01-30-2014 
 Agency ID:   
 ISL ID:  000000055008   Original UID: 176426 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #12: Clay/Crawford/Jasper/Lawrence/Richland Counties. Financial Audit for the year ended June 30, 2015

 
 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, 2015 
 Date Created:  05-31-2016 
 Agency ID:   
 ISL ID:  000000058296   Original UID: 179434 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #12: Clay/Crawford/Jasper/Lawrence/Richland Counties. Financial Audit for the year ended June 30, 2016

 
 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, 2016 
 Date Created:  05-19-2017 
 Agency ID:   
 ISL ID:  000000060703   Original UID: 181530 FIRST WORD: Regional 
 

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 
 

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 
 

Title:  

Regional Office of Education #13: Clinton, Jefferson, Marion, and Washington Counties Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #13: Clinton, Jefferson, Marion, and Washington Counties Financial Audit for the Year Ended June 30, 2018 
 Date Created:  01-29-2021 
 Agency ID:   
 ISL ID:  000000093172   Original UID: 203771 FIRST WORD: Regional 
Page: Prev  1 2 3 4 5   ...  Next