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
10/01/2009
Your search returned 25 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Memorial Park District of St. Clairsville City and of Richland Township
"formerly Richland Township Memorial Park District"
Belmont
Financial Audit
Park/Recreation District
01/01/2007
to
12/31/2008
10/01/2009
Village of Baltic
Tuscarawas
Financial Audit
Village
01/01/2007
to
12/31/2008
10/01/2009
Village of Racine
Meigs
Financial Audit
Village
01/01/2007
to
12/31/2008
10/01/2009
Trumbull County
Trumbull
Financial Audit
County
01/01/2008
to
12/31/2008
10/01/2009
Sugarcreek Local School District
"Performance Audit"
Greene
Performance Audit
School
10/01/2009
to
10/01/2009
10/01/2009
Village of Owensville
Clermont
Financial Audit
Village
01/01/2007
to
12/31/2008
10/01/2009
City of Canal Winchester
Franklin
Financial Audit
Village
01/01/2007
to
12/31/2008
10/01/2009
Village of Enon
Clark
Financial Audit
Village
01/01/2007
to
12/31/2008
10/01/2009
Village of Plain City
Madison
Financial Audit
Village
01/01/2007
to
12/31/2008
10/01/2009
Village of Haskins
Wood
Financial Audit
Village
01/01/2007
to
12/31/2008
10/01/2009
Antrim Township
Wyandot
Financial Audit
Township
01/01/2007
to
12/31/2008
10/01/2009
Portage County District Library
Portage
Financial Audit
Library/Law Library
01/01/2007
to
12/31/2008
10/01/2009
Perry Township
Franklin
Financial Audit
Township
01/01/2007
to
12/31/2008
10/01/2009
Upper Township
Lawrence
Financial Audit
Township
01/01/2007
to
12/31/2008
10/01/2009
Muskingum County Convention Facilities Authority
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2007
to
12/31/2008
10/01/2009
Village of Ottawa
Putnam
Financial Audit
Village
01/01/2008
to
12/31/2008
10/01/2009
Village of Yorkshire
Darke
Financial Audit
Village
01/01/2007
to
12/31/2008
10/01/2009
City of Sandusky
Erie
Financial Audit
City
01/01/2008
to
12/31/2008
10/01/2009
Morrow County Agricultural Society
Morrow
Financial Audit
Agricultural Society
12/01/2006
to
11/30/2008
10/01/2009
Mental Health Recovery Services Board of Seneca Sandusky Wyandot Counties
Seneca
Financial Audit
ADAMH Board
01/01/2008
to
12/31/2008
10/01/2009
City of Munroe Falls
Summit
Financial Audit
City
01/01/2008
to
12/31/2008
10/01/2009
*
Kirkwood Township
Belmont
Financial Audit
Township
01/01/2007
to
12/31/2008
10/01/2009
*
York Township
Sandusky
Financial Audit
Township
01/01/2007
to
12/31/2008
10/01/2009
City of Toledo
Lucas
Financial Audit
City
01/01/2008
to
12/31/2008
10/01/2009
City of Wellston
"Fiscal Emergency Analysis - Declaration"
Jackson
Fiscal Emergency Analysis - Declaration
City
12/31/2008
to
06/30/2009
10/01/2009
Back to Search