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
12/26/2013
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Village of Lewisville
Monroe
Financial Audit
Village
01/01/2011
to
12/31/2012
12/26/2013
Kent State University Foundation
Portage
Financial Audit
Foundation
07/01/2012
to
06/30/2013
12/26/2013
Clermont County Insurance Consortium
Clermont
Financial Audit
Insurance Pool
07/01/2012
to
06/30/2013
12/26/2013
Salem Township
Washington
Financial Audit
Township
01/01/2011
to
12/31/2012
12/26/2013
*
Huntington Township
Brown
Financial Audit
Township
01/01/2011
to
12/31/2012
12/26/2013
Scipio Township
Seneca
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
12/26/2013
Village of Edison
Morrow
Financial Audit
Village
01/01/2011
to
12/31/2012
12/26/2013
Clark State Community College Foundation
Clark
Financial Audit
Foundation
07/01/2012
to
06/30/2013
12/26/2013
Painesville City Local School District
Lake
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
East Central Ohio Educational Service Center
Tuscarawas
Financial Audit
Educational Service Center/District
07/01/2012
to
06/30/2013
12/26/2013
Austintown Local School District
Mahoning
Financial Audit
School
07/01/2011
to
06/30/2012
12/26/2013
Preble County Metropolitan Housing Authority
Preble
Financial Audit
Metropolitan Housing Authority
04/01/2012
to
03/31/2013
12/26/2013
Bowling Green State University
Wood
Financial Audit
Universities, Colleges, Tech Schools
07/01/2012
to
06/30/2013
12/26/2013
Crestwood Local School District
Portage
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
Norwalk City School District
Huron
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
Anna Local School District
Shelby
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
Jackson Local School District
Stark
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
South Central Local School District
Huron
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
Village of Mt. Victory
Hardin
Financial Audit
Village
01/01/2010
to
12/31/2011
12/26/2013
Village of Buckland
Auglaize
Financial Audit
Village
01/01/2011
to
12/31/2012
12/26/2013
Village of Enon
Clark
Financial Audit
Village
01/01/2011
to
12/31/2012
12/26/2013
Cincinnati State Technical and Community College Foundation
Hamilton
Financial Audit
Foundation
07/01/2012
to
06/30/2013
12/26/2013
*
Pickaway County
Pickaway
Financial Audit
County
01/01/2012
to
12/31/2012
12/26/2013
Back to Search