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
09/29/2020
Your search returned 45 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Ashland County Land Reutilization Corporation
Ashland
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
09/21/2017
to
12/31/2019
09/29/2020
City of Hilliard Ohio Timberline Energy Special Improvement District
Franklin
Basic Audit
Special Improvement District
01/01/2018
to
12/31/2019
09/29/2020
Village of East Palestine
Columbiana
Financial Audit
Village
01/01/2019
to
12/31/2019
09/29/2020
Bainbridge Township
Geauga
Financial Audit
Township
01/01/2018
to
12/31/2019
09/29/2020
Village of Wayne
Wood
Financial Audit
Village
01/01/2018
to
12/31/2019
09/29/2020
Village of Newcomerstown
Tuscarawas
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
09/29/2020
Village of Linndale
Cuyahoga
Financial Audit
Village
01/01/2018
to
12/31/2019
09/29/2020
Village of McClure
Henry
Basic Audit
Village
01/01/2018
to
12/31/2019
09/29/2020
David Zick
Wood
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/29/2020
Mansfield Ontario Richland County Health Department
Richland
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
09/29/2020
Cuyahoga Arts and Culture
Cuyahoga
Financial Audit
Other
01/01/2019
to
12/31/2019
09/29/2020
Henry County Park District
Henry
Basic Audit
Park/Recreation District
01/01/2018
to
12/31/2019
09/29/2020
Village of Harbor View
Lucas
Basic Audit
Village
01/01/2018
to
12/31/2019
09/29/2020
Putnam County District Library
Putnam
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
09/29/2020
Wood County Landfill
Wood
Agreed Upon Procedures
Landfill
01/01/2019
to
12/31/2019
09/29/2020
Village of the City of Gallipolis
Gallia
Financial Audit
Village
01/01/2018
to
12/31/2019
09/29/2020
City of Findlay
Hancock
Financial Audit
City
01/01/2019
to
12/31/2019
09/29/2020
Village of Racine
Meigs
Financial Audit
Village
01/01/2018
to
12/31/2019
09/29/2020
Muskingum Township
Muskingum
Financial Audit
Township
01/01/2018
to
12/31/2019
09/29/2020
Clermont County Public Library
Clermont
Financial Audit
Library/Law Library
01/01/2019
to
12/31/2019
09/29/2020
Clark County Combined Health District
Clark
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
09/29/2020
Allen County
Allen
Financial Audit
County
01/01/2019
to
12/31/2019
09/29/2020
Holmes County
Holmes
Financial Audit
County
01/01/2019
to
12/31/2019
09/29/2020
Holmes County Airport Authority
Holmes
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
09/29/2020
Holmes County Regional Planning Commission
Holmes
Audited as Part of Primary Government
Regional Planning Commission / Organization
01/01/2019
to
12/31/2019
09/29/2020
City of Gahanna
Franklin
Financial Audit
City
01/01/2019
to
12/31/2019
09/29/2020
Marion County
Marion
Financial Audit
County
01/01/2019
to
12/31/2019
09/29/2020
Susan Smith
Hancock
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/29/2020
Burton Public Library
Geauga
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
09/29/2020
*
Village of Crown City
Gallia
Financial Audit
Village
01/01/2018
to
12/31/2019
09/29/2020
Erie County Agricultural Society
Erie
Financial Audit
Agricultural Society
12/01/2017
to
11/30/2019
09/29/2020
Village of Cecil
Paulding
Basic Audit
Village
01/01/2018
to
12/31/2019
09/29/2020
Wellington Community Fire District
Lorain
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
09/29/2020
Philip Burwinkel
Highland
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/29/2020
Put-in-Bay Township
Ottawa
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
09/29/2020
Wood County
Wood
Financial Audit
County
01/01/2019
to
12/31/2019
09/29/2020
Dover Township
Athens
Financial Audit
Township
01/01/2018
to
12/31/2019
09/29/2020
Village of Pomeroy
Meigs
Financial Audit
Village
01/01/2015
to
12/31/2016
09/29/2020
Meigs County Soil and Water Conservation District
Meigs
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2018
to
12/31/2019
09/29/2020
Muskingum County
Muskingum
Financial Audit
County
01/01/2019
to
12/31/2019
09/29/2020
Village of Kingston
Ross
Financial Audit
Village
01/01/2017
to
12/31/2018
09/29/2020
Warren County Port Authority
Warren
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
09/29/2020
City of Wilmington
Clinton
Financial Audit
City
01/01/2019
to
12/31/2019
09/29/2020
City of Bryan
Williams
Financial Audit
City
01/01/2019
to
12/31/2019
09/29/2020
Adams County Airport Authority
Adams
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2019
09/29/2020
Back to Search