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
07/28/2016
Your search returned 41 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Downtown Wilmington Community Improvement Corporation
Clinton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2015
07/28/2016
Porter Kingston Fire District
Delaware
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2015
07/28/2016
Village of Carroll
Fairfield
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/28/2016
Village of Junction City
Perry
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/28/2016
Fearing Township
Washington
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/28/2016
New Albany Community Authority
Franklin
Financial Audit
New Community Authority
01/01/2014
to
12/31/2015
07/28/2016
Village of Morral
Marion
Financial Audit
Village
01/01/2014
to
12/31/2015
07/28/2016
Coshocton-Fairfield-Licking-Perry Solid Waste District
Licking
Agreed Upon Procedures
Solid Waste District
01/01/2014
to
12/31/2015
07/28/2016
City of Fremont
Sandusky
Financial Audit
City
01/01/2015
to
12/31/2015
07/28/2016
Liberty Community Authority
Butler
Financial Audit
New Community Authority
01/01/2014
to
12/31/2015
07/28/2016
Village of Boston Heights
Summit
Financial Audit
Village
01/01/2014
to
12/31/2015
07/28/2016
Corrections Commission of Southeastern Ohio
Athens
Financial Audit
Other
01/01/2014
to
12/31/2015
07/28/2016
Jerome Village Community Development Authority
Union
Financial Audit
New Community Authority
01/01/2015
to
12/31/2015
07/28/2016
City of Loveland
Hamilton
Financial Audit
City
01/01/2015
to
12/31/2015
07/28/2016
Central Ohio Transit Authority
Franklin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
07/28/2016
City of Norton
Summit
Financial Audit
City
01/01/2015
to
12/31/2015
07/28/2016
Harrison Regional Airport Authority
Harrison
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2015
07/28/2016
Downtown Lancaster Special Improvement District
Fairfield
Basic Audit
Special Improvement District
01/01/2014
to
12/31/2015
07/28/2016
Washington Township
Richland
Financial Audit
Township
01/01/2014
to
12/31/2015
07/28/2016
Concord Township
Lake
Financial Audit
Township
01/01/2015
to
12/31/2015
07/28/2016
Guernsey County District Public Library
Guernsey
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
07/28/2016
Valley Enforcement Regional Council of Governments
Cuyahoga
Agreed Upon Procedures
Other
01/01/2013
to
12/31/2014
07/28/2016
Stark County Port Authority
Stark
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
07/28/2016
Jefferson Township
Fayette
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/28/2016
Holmes Township
Crawford
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/28/2016
Tully Township
Marion
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/28/2016
Reily Township
Butler
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/28/2016
Village of Amelia
Clermont
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/28/2016
Village of Newtown
Hamilton
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/28/2016
York Township
Union
Financial Audit
Township
01/01/2014
to
12/31/2015
07/28/2016
Village of West Mansfield
Logan
Financial Audit
Village
01/01/2014
to
12/31/2015
07/28/2016
City of Beavercreek
Greene
Financial Audit
City
01/01/2015
to
12/31/2015
07/28/2016
Miami County Public Health District
Miami
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
07/28/2016
Village of Urbancrest
Franklin
Financial Audit
Village
01/01/2014
to
12/31/2015
07/28/2016
Village of Madison
Lake
Financial Audit
Village
01/01/2014
to
12/31/2015
07/28/2016
Perry Township
Carroll
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/28/2016
Aurelius Township
Washington
Financial Audit
Township
01/01/2014
to
12/31/2015
07/28/2016
Fairfield Township
Tuscarawas
Financial Audit
Township
01/01/2014
to
12/31/2015
07/28/2016
Village of Catawba
Clark
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/28/2016
Carthage Township
Athens
Financial Audit
Township
01/01/2014
to
12/31/2015
07/28/2016
Jackson Township
Vinton
Financial Audit
Township
01/01/2014
to
12/31/2015
07/28/2016
Back to Search