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
04/23/2020
Your search returned 22 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Metropolitan Regional Service Council
Summit
Financial Audit
Computer Association/Consortium
07/01/2017
to
06/30/2019
04/23/2020
Jackson Township
Monroe
Basic Audit
Township
01/01/2018
to
12/31/2019
04/23/2020
Village of Savannah
Ashland
Basic Audit
Village
01/01/2018
to
12/31/2019
04/23/2020
City of Marion Ohio Energy Special I mprovement District
Marion
Basic Audit
Special Improvement District
05/09/2018
to
12/31/2019
04/23/2020
Union County Council of Governments
Union
Basic Audit
Other
01/01/2018
to
12/31/2019
04/23/2020
Brown Township
Carroll
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
04/23/2020
Deana Fanello
Richland
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
04/23/2020
Ayersville Local School District
Defiance
Financial Audit
School
07/01/2018
to
06/30/2019
04/23/2020
Woodmore Local School District
Sandusky
Financial Audit
School
07/01/2018
to
06/30/2019
04/23/2020
Summit Township
Monroe
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
04/23/2020
Todd R. Myers, M.D.
Washington
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
04/23/2020
City of Kettering
Montgomery
OPERS Examination
City
01/01/2019
to
12/31/2019
04/23/2020
Greenlawn Union Cemetery
Ashland
Basic Audit
Cemetery
01/01/2019
to
12/31/2019
04/23/2020
Bryn-Zion Cemetery Association
Morrow
Basic Audit
Cemetery
01/01/2018
to
12/31/2019
04/23/2020
Augusta Township
Carroll
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
04/23/2020
Harvard Avenue Performance Academy
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
04/23/2020
Monroeville Local School District
Huron
Financial Audit
School
07/01/2018
to
06/30/2019
04/23/2020
Monroe Township
Holmes
Financial Audit
Township
01/01/2017
to
12/31/2018
04/23/2020
Henry Township
Wood
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
04/23/2020
Marion Township
Fayette
Basic Audit
Township
01/01/2018
to
12/31/2019
04/23/2020
Lakeview Local School District
Trumbull
Financial Audit
School
07/01/2018
to
06/30/2019
04/23/2020
Benjamin Logan Local School District
Logan
Financial Audit
School
07/01/2018
to
06/30/2019
04/23/2020
Back to Search