Audiotr of State Home
Audits
Financial
>
Financial Audits
Auditor of State Awards
Performance
Special
>
Special Investigations Unit
Fighting Fraud
Fraud Red Flags
Findings for Recovery
Search Audits
Local Government
Local Government Services
New Fiscal Officers
Reference Materials
Cybersecurity
Financial Health Indicators
Fiscal Distress
Trainings & Conferences
Uniform Accounting Network
Hinkle System Annual Financial Reporting
Fiscal Integrity Act
Open Government
Open Government Unit
Open Government Trainings
Public Records
StaRS
Resources
IPA Resources
>
Contracting
Reporting
Reference Materials
AOS Correspondence
Publications & Manuals
>
Auditor’s Published Articles
AOS Procurement Opportunities
Helpful Web Links
Student Center
Customer eServices
AOS Notifications
Contact Us
Regional Office Contacts
Regional Liaisons
Careers
Quick Links
Report Fraud Online
Official Bulletins
Unauditable List
NSAA Peer Review Opinion
Ohio Laws & Rules
FAQ: Dishonesty and Faithful Performance of Duty Policy in Lieu of Bond — Ohio Revised Code 3.061
Hinkle System Questions
COG Registration
Taxpayer Hero Award
Customer eServices
Site Search
Search Audits
Audit Search
Search Results
Release Date
08/09/2012
Your search returned 40 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Osnaburg Local School District
Stark
Financial Audit
School
07/01/2010
to
06/30/2011
08/09/2012
City of Bucyrus
Crawford
Financial Audit
City
01/01/2011
to
12/31/2011
08/09/2012
Fairfield County General Health District
Fairfield
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
08/09/2012
Coshocton Port Authority
Coshocton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2011
08/09/2012
Village of Cecil
Paulding
Financial Audit
Village
01/01/2010
to
12/31/2011
08/09/2012
Village of Bettsville
Seneca
Financial Audit
Village
01/01/2010
to
12/31/2011
08/09/2012
Williams County Public Library
Williams
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
08/09/2012
Village of West Unity
Williams
Financial Audit
Village
01/01/2011
to
12/31/2011
08/09/2012
Howland Township
Trumbull
Financial Audit
Township
01/01/2011
to
12/31/2011
08/09/2012
Howland Township
Trumbull
Financial Audit
Township
01/01/2010
to
12/31/2010
08/09/2012
Jefferson County Republican Party
Jefferson
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
08/09/2012
City of Struthers
Mahoning
Financial Audit
City
01/01/2010
to
12/31/2010
08/09/2012
City of Struthers
Mahoning
Financial Audit
City
01/01/2009
to
12/31/2009
08/09/2012
Tri-County Board of Recovery and Mental Health Services
Miami
Financial Audit
ADAMH Board
01/01/2011
to
12/31/2011
08/09/2012
City of Ashland
Ashland
Financial Audit
City
01/01/2011
to
12/31/2011
08/09/2012
Athens Metropolitan Housing Authority
Athens
Financial Audit
Metropolitan Housing Authority
01/01/2011
to
12/31/2011
08/09/2012
Maysville Regional Water District
Muskingum
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
08/09/2012
Reading Township
Perry
Financial Audit
Township
01/01/2010
to
12/31/2011
08/09/2012
City of the Village of Indian Hill
Hamilton
Financial Audit
City
01/01/2011
to
12/31/2011
08/09/2012
Crawford County General Health District
Crawford
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
08/09/2012
Central Ohio Interoperable Radio System
Franklin
Financial Audit
Other
01/01/2011
to
12/31/2011
08/09/2012
McKean Township
Licking
Financial Audit
Township
01/01/2010
to
12/31/2011
08/09/2012
Village of Frankfort
Ross
Financial Audit
Village
01/01/2010
to
12/31/2010
08/09/2012
Village of Frankfort
Ross
Financial Audit
Village
01/01/2011
to
12/31/2011
08/09/2012
*
Northwest Ambulance District
"Special Audit"
Ashtabula
Special Audit
Police/Fire/EMS/Ambulance District
01/01/2008
to
04/15/2011
08/09/2012
Truro Township
Franklin
Financial Audit
Township
01/01/2010
to
12/31/2011
08/09/2012
Miami Valley Risk Management Association
Montgomery
Financial Audit
Insurance Pool
01/01/2011
to
12/31/2011
08/09/2012
Auglaize County General Health District
Auglaize
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
08/09/2012
Stark County District Board of Health
Stark
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
08/09/2012
Wayne County General Health District
Wayne
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
08/09/2012
West Malta Rural Water District
Morgan
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
08/09/2012
Bowling Green Convention and Visitors Bureau
Wood
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
08/09/2012
Clinton Township
Seneca
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
08/09/2012
Village of Hartville
Stark
Financial Audit
Village
01/01/2010
to
12/31/2011
08/09/2012
Blue Rock Township
Muskingum
Financial Audit
Township
01/01/2010
to
12/31/2011
08/09/2012
Oxford Township
Guernsey
Financial Audit
Township
01/01/2010
to
12/31/2011
08/09/2012
Combined Allen County General Health District
Allen
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
08/09/2012
North Fork Local School District
"Performance Audit"
Licking
Performance Audit
School
08/09/2012
to
08/09/2012
08/09/2012
Village of West Unity
Williams
Financial Audit
Village
01/01/2010
to
12/31/2010
08/09/2012
Geauga County
Geauga
Financial Audit
County
01/01/2011
to
12/31/2011
08/09/2012
Back to Search