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
Ohio Checkbook
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
Regional Councils of Governments (COGs)
Taxpayer Hero Award
Customer eServices
Site Search
Search Audits
Audits
Financial Audits
Performance Audits
Special Investigations Unit
Findings for Recovery
Audit Search
Search Results
Release Date
09/18/2014
Your search returned 25 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
County Risk Sharing Authority Inc
Franklin
Financial Audit
Insurance Pool
05/01/2013
to
04/30/2014
09/18/2014
Seneca Metropolitan Housing Authority
Seneca
Financial Audit
Metropolitan Housing Authority
04/01/2013
to
03/30/2014
09/18/2014
Ashland County Landfill
Ashland
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
09/18/2014
City of Moraine
Montgomery
Financial Audit
City
01/01/2013
to
12/31/2013
09/18/2014
*
Ashland County
Ashland
Financial Audit
County
01/01/2013
to
12/31/2013
09/18/2014
City of Nelsonville
Athens
Financial Audit
City
01/01/2013
to
12/31/2013
09/18/2014
City of Norwalk
Huron
Financial Audit
City
01/01/2013
to
12/31/2013
09/18/2014
Robinson Memorial Portage County Hospital
Portage
Financial Audit
Hospital
01/01/2013
to
12/31/2013
09/18/2014
Warren County
Warren
Financial Audit
County
01/01/2013
to
12/31/2013
09/18/2014
Wood County District Board of Health
Wood
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
09/18/2014
*
Academy for Educational Excellence
Lucas
Financial Audit
Community School District
07/01/2012
to
06/30/2013
09/18/2014
Nexus Academy of Columbus
Franklin
Financial Audit
Community School District
07/01/2012
to
06/30/2013
09/18/2014
Village of Laurelville
Hocking
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of Athalia
Lawrence
Basic Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of St. Louisville
Licking
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of LaRue
Marion
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of Genoa
Ottawa
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of Andover
Ashtabula
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of Pleasantville
Fairfield
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
*
Homer Township
Medina
Financial Audit
Township
01/01/2012
to
12/31/2013
09/18/2014
Greenfield Township
Fairfield
Financial Audit
Township
01/01/2012
to
12/31/2013
09/18/2014
Hamilton County Land Reutilization Corporation
Hamilton
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2013
09/18/2014
*
Village of Bridgeport
Belmont
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Northwest Water District
Williams
Basic Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2013
09/18/2014
Lawrence Township Joint Recreation District
Tuscarawas
Basic Audit
Park/Recreation District
01/01/2012
to
12/31/2013
09/18/2014
Back to Search