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
05/23/2013
Your search returned 32 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Hubbard Union Cemetery
Trumbull
Agreed Upon Procedures
Cemetery
01/01/2011
to
12/31/2012
05/23/2013
Village of Botkins
Shelby
Financial Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Union Township
Champaign
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Village of Sparta
Morrow
Financial Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Medina County Agricultural Society
Medina
Financial Audit
Agricultural Society
01/01/2010
to
12/31/2012
05/23/2013
Elk Township
Noble
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Trimble Township
Athens
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Walnut Grove and Flint Union Cemeteries
Franklin
Agreed Upon Procedures
Cemetery
01/01/2011
to
12/31/2012
05/23/2013
Monroe Township
Henry
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Monroe Township
Pickaway
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Village of Uniopolis
Auglaize
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/23/2013
Washington Township
Pickaway
Financial Audit
Township
01/01/2010
to
12/31/2011
05/23/2013
Village of East Canton
Stark
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/23/2013
Stark County Republican Party
Stark
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/23/2013
Village of Plymouth
Richland
Financial Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Washington Township
Darke
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Perry Township
Shelby
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Village of Ithaca
Darke
Basic Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Village of West Millgrove
Wood
Basic Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
*
Village of Linndale
Cuyahoga
Financial Audit
Village
01/01/2010
to
12/31/2011
05/23/2013
Green Township
Shelby
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Mid County Ambulance District
Wood
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
05/23/2013
Allen Township
Hancock
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Fairfield County Republican Party
Fairfield
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/23/2013
Village of Fultonham
Muskingum
Basic Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Jefferson Township
Crawford
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Mifflin Township
Wyandot
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Antrim Township
Wyandot
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Pleasant Township
Henry
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Salem Township
Jefferson
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
*
Village of Jacksonville
Athens
Financial Audit
Village
01/01/2010
to
12/31/2011
05/23/2013
City of Bellevue
Performance Audit
Huron
Performance Audit
City
05/23/2013
to
05/23/2013
05/23/2013
Back to Search