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
10/15/2015
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Ohio Lottery Commission Mega Millions
Cuyahoga
Agreed Upon Procedures
Other
04/01/2014
to
03/31/2015
10/15/2015
Ohio Lottery Commission Megaplier
Cuyahoga
Agreed Upon Procedures
State Agency
04/01/2014
to
03/31/2015
10/15/2015
Put-in-Bay Township Port Authority
Ottawa
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
10/15/2015
Perry County
Perry
Financial Audit
County
01/01/2014
to
12/31/2014
10/15/2015
City of Clayton
Montgomery
Financial Audit
City
01/01/2014
to
12/31/2014
10/15/2015
Washington Township
Coshocton
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
10/15/2015
Salt Lick Township
Perry
Financial Audit
Township
01/01/2013
to
12/31/2014
10/15/2015
City of New Albany
Franklin
Financial Audit
City
01/01/2014
to
12/31/2014
10/15/2015
City of Rittman
Wayne
Financial Audit
City
01/01/2014
to
12/31/2014
10/15/2015
City of Mason
Warren
Financial Audit
City
01/01/2014
to
12/31/2014
10/15/2015
Twinsburg Township
Summit
Financial Audit
Township
01/01/2014
to
12/31/2014
10/15/2015
City of Rossford
Wood
Financial Audit
City
01/01/2014
to
12/31/2014
10/15/2015
City of Sharonville
Hamilton
Financial Audit
City
01/01/2014
to
12/31/2014
10/15/2015
City of Franklin
Warren
Financial Audit
City
01/01/2014
to
12/31/2014
10/15/2015
City of London
Madison
Financial Audit
City
01/01/2014
to
12/31/2014
10/15/2015
Village of Racine
Meigs
Financial Audit
Village
01/01/2013
to
12/31/2014
10/15/2015
Athens County Agricultural Society
Athens
Agreed Upon Procedures
Agricultural Society
12/01/2012
to
11/30/2014
10/15/2015
Lawrence Township Community Improvement Corporation
Tuscarawas
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
10/15/2015
Pike County Board of Developmental Disabilities
Pike
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
10/15/2015
Willoughby-Eastlake Public Library
Lake
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
10/15/2015
Ohio Lottery Commission Powerball
Cuyahoga
Agreed Upon Procedures
Other
04/01/2014
to
03/31/2015
10/15/2015
Ohio Lottery Commission Power Play
Cuyahoga
Agreed Upon Procedures
Other
04/01/2014
to
03/31/2015
10/15/2015
Twin Keystone Water District
Summit
Financial Audit
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2014
10/15/2015
Back to Search