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
05/30/2013
Your search returned 17 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Porter Township
Scioto
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/30/2013
Logan County Republican Party
Logan
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/30/2013
Union Township
Carroll
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/30/2013
Lake County
Lake
Financial Audit
County
01/01/2011
to
12/31/2011
05/30/2013
Smith Township
Mahoning
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/30/2013
Lake County Landfill
Lake
Agreed Upon Procedures
Landfill
01/01/2011
to
12/31/2011
05/30/2013
Lexington Union Cemetery
Richland
Basic Audit
Cemetery
01/01/2011
to
12/31/2012
05/30/2013
Village of Holloway
Belmont
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/30/2013
Lake County General Health District
Lake
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
05/30/2013
City of Oxford
Butler
Financial Audit
City
01/01/2012
to
12/31/2012
05/30/2013
Stark County Regional Planning Commission
Stark
Financial Audit
Regional Planning Commission / Organization
01/01/2012
to
12/31/2012
05/30/2013
Porter Township
Delaware
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/30/2013
Shawnee Township Cemetery Association
Allen
Basic Audit
Cemetery
01/01/2011
to
12/31/2012
05/30/2013
Ansonia Area Joint Ambulance District
Darke
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
05/30/2013
Holmes County Board of Developmental Disabilities
Holmes
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
05/30/2013
Canaan Township
Madison
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/30/2013
Vinton Metropolitan Housing Authority
Vinton
Financial Audit
Metropolitan Housing Authority
10/01/2011
to
09/30/2012
05/30/2013
Back to Search