Illinois State Library

Electronic Documents of Illinois


Search:
R* in FirstWord [X]
rss icon RSS
Results:  2399 Items
Sorted by:  
Page: Prev  ...  16 17 18 19 20   ...  Next
XMLRecordID
000000000005 (1)
000000000006 (1)
000000000016 (1)
000000000035 (1)
000000000046 (1)
DateCreated
 

Title:  

Regional Office of Education #10: Christian and Montgomery Counties. Financial Audit for the year ended June 30, 2013

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #10: Christian and Montgomery Counties Financial Audit for the Year Ended June 30, 2013 
 Date Created:  03-25-2014 
 Agency ID:   
 ISL ID:  000000054977   Original UID: 176393 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #10: Christian and Montgomery Counties. Financial Audit for the year ended June 30, 2015

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #10: Christian and Montgomery Counties Financial Audit for the Year Ended June 30, 2015 
 Date Created:  08-18-2016 
 Agency ID:   
 ISL ID:  000000059002   Original UID: 180229 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #11: Clark, Coles, Cumberlan, Douglas, Edgar, Moultrie And Shelby Counties. Financial Audit for the year ended June 30, 2008

 
 Volume/Number:    
 Issuing Agency:   
 Description:  State of Illinois Regional Office of Education #11 Clark, Coles, Cumberland, Douglas, Edgar, Moultrie and Shelby Counties Financial Audit In Accordance with Single Audit Act and OMB Circular A-133 For the Year Ended June 30, 2008. 
 Date Created:  03 17 2009 
 Agency ID:   
 ISL ID:  000000016053   Original UID: 8828 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #11: Clark, Coles, Cumberlan, Douglas, Edgar, Moultrie And Shelby Counties. Financial Audit (In Accordance with Single Audit Act and OMB Circular A-133) for the year ended June 30, 2006

 
 Volume/Number:    
 Issuing Agency:   
 Description:  State of Illinois Regional Office of Education #11 Clark, Coles, Cumberland, Douglas, Edgar, Moultrie and Shelby Counties Financial Audit In Accordance with Single Audit Act and OMB Circular A-133 For The Year Ended June 30, 2006 
 Date Created:  03 03 2007 
 Agency ID:   
 ISL ID:  000000004181   Original UID: 4033 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,...

 
 Volume/Number:    
 Issuing Agency:   
 Description:  State of Illinois Regional Office of Education #11 Clark, Coles, Cumberland, Douglas, Edgar, Moultrie and Shelby Counties Financial Audit 
 Date Created:   
 Agency ID:   
 ISL ID:  000000006008   Original UID: NA for serial records 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, 2009

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie and Shelby Counties Financial Audit (In accordance with the Single Audit Act and OMB Circular A-133) for the year ended June 30, 2009 
 Date Created:  02-10-2010 
 Agency ID:   
 ISL ID:  000000025921   Original UID: 12575 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, 2010

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #11: Clark, Cole, Cumberland, Douglas, Edgar, Moultrie and Shelby Counties Financial Audit (In accordance with the Single Audit Act and OMB Circular A-133) for the year ended June 30, 2010 
 Date Created:  05 18 2011 
 Agency ID:   
 ISL ID:  000000037062   Original UID: 17992 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, 2011

 
 Volume/Number:    
 Issuing Agency:   
 Description:  The Regional Office of Education #11 is required to maintain a system of controls over the preparation of financial statements in accordance with generally accepted accounting principles (GAAP). Regional Office internal controls over GAAP financial reporting should include adequately trained personnel with the knowledge and expertise to prepare and/or thoroughly review GAAP based financial statements to ensure that they are free of material misstatements and include all disclosures as required by the Governmental Accounting Standards Board (GASB). 
 Date Created:  04 25 2012 
 Agency ID:   
 ISL ID:  000000042181   Original UID: 21694 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, 2013

 
 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, 2013 
 Date Created:  02-28-2014 
 Agency ID:   
 ISL ID:  000000054994   Original UID: 176410 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, 2015

 
 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, 2015 
 Date Created:  03-23-2016 
 Agency ID:   
 ISL ID:  000000057772   Original UID: 178863 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, 2016

 
 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, 2016 
 Date Created:  05-05-2017 
 Agency ID:   
 ISL ID:  000000060702   Original UID: 181529 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, 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, 2010

 
 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, 2010 
 Date Created:  03 10 2011 
 Agency ID:   
 ISL ID:  000000035342   Original UID: 16761 FIRST WORD: Regional 
 

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence and Richland Counties. Financial Audit for the Year Ended June 30, 2011

 
 Volume/Number:    
 Issuing Agency:   
 Description:  An infonnal exit conference was held on September 14, 2011. There were no audit findings to discuss. Attending were Monte Newlin, Regional Superintendent of Schools, Crystal Smith, Controller, and Tami Knight, Partner, Kemper CPA Group LLP. 
 Date Created:  02 16 2012 
 Agency ID:   
 ISL ID:  000000040010   Original UID: 20324 FIRST WORD: Regional 
Page: Prev  ...  16 17 18 19 20   ...  Next