AUDITS
Financial
Performance
Performance Audits
Recent Releases
Annual Reports
Request Form
Special (SIU)
Special Investigations Unit
Reporting Fraud
Fraud Red Flags
Cybersecurity
Audit Findings
Findings for Recovery
General & Certified Search
Audit Search
LOCAL GOVERNMENTS
Local Government Services (LGS)
Local Government Resources
New Fiscal Officers
Outgoing Officers
Cybersecurity
Reference Materials
Financial Health Indicators (FHI)
Heat Map
Report Search
Trend Search
Hinkle System Financial Reporting
Regional Councils of Governments (COGs)
Auditor of State Awards
Fiscal Distress
School Districts Fiscal Distress
Local Government Fiscal Distress
Receivership
UAN Overview
Uniform Accounting Network
UAN Login
OPEN GOVERNMENT
Open Government Unit (OGU)
Public Records Request
CPRT Schedule
StaRS
TRAINING
Training Agenda
Types of Trainings
Fiscal Integrity Act (FIA)
FIA Training Portal
RESOURCES
IPA Resources
IPA
Contracting
Reporting
IPA Correspondence
IPA Login
Reference Materials
Federal
General Federal
COVID-19
Publications & Manuals
Technical Bulletins
Procurement Opportunities
Web Links
Required Filings & Notifications
Ohio Checkbook
Make a Payment
eServices
eServices Login
Kids Corner
Student Center
CONTACTS
Contact Us
Regional Contacts
Report Fraud
ABOUT
About AOS
Department Organization
Auditor Keith Faber
Career Opportunities
NEWSROOM
Newsroom
AOS Now
Press Releases
Publications & Manuals
Technical Bulletins
Advisory Memos
Ohio Laws & Rules
Unauditable List
NSAA Peer Review Opinion.pdf
Search Results
Select...
Audit Search
Reports Released
Search Essentials
Request a Report
Audit Search
Reports Released
Search Essentials
Request a Report
Release Date
08/14/2003
Your search returned 33 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Wood County Democratic Party
Wood
Agreed Upon Procedures
Political Party
01/01/2002
–
12/31/2002
08/14/2003
Wood County Republican Party
Wood
Agreed Upon Procedures
Political Party
01/01/2002
–
12/31/2002
08/14/2003
Lucas County Democratic Party
Lucas
Agreed Upon Procedures
Political Party
01/01/2002
–
12/31/2002
08/14/2003
Lucas County Republican Party
Lucas
Agreed Upon Procedures
Political Party
01/01/2002
–
12/31/2002
08/14/2003
Tri-County Board of Recovery and Mental Health Services
Miami
Financial Audit
ADAMH Board
01/01/2002
–
12/31/2002
08/14/2003
City of University Heights
Cuyahoga
Financial Audit
City
01/01/2002
–
12/31/2002
08/14/2003
City of Warrensville Heights
Cuyahoga
Financial Audit
City
01/01/2002
–
12/31/2002
08/14/2003
Ohio Police and Fire Pension Fund
Franklin
Financial Audit
Retirement System
01/01/2002
–
12/31/2002
08/14/2003
City of Tiffin
Seneca
Financial Audit
City
01/01/2002
–
12/31/2002
08/14/2003
Allen County Regional Transit Authority
Allen
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2002
–
12/31/2002
08/14/2003
Champaign County
Champaign
Financial Audit
County
01/01/2002
–
12/31/2002
08/14/2003
Performing Arts School of Metropolitan Toledo
Lucas
Financial Audit
Community School District
07/01/2001
–
06/30/2002
08/14/2003
Franklin Township
Shelby
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Village of Wayne Lakes
Darke
Financial Audit
Village
01/01/2001
–
12/31/2002
08/14/2003
Ridge Township
Wyandot
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Crawford Township
Wyandot
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Marseilles Township
Wyandot
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Hartland Township
Huron
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Damascus Township
Henry
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Pleasant Township
Hancock
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Mill Creek Township
Coshocton
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Village of Bairdstown
Wood
Financial Audit
Village
01/01/2001
–
12/31/2002
08/14/2003
Village of Jeffersonville
Fayette
Financial Audit
Village
01/01/2001
–
12/31/2002
08/14/2003
Village of Berkey
Lucas
Financial Audit
Village
01/01/2001
–
12/31/2002
08/14/2003
Antwerp-Carryall Township Cemetery
Paulding
Financial Audit
Cemetery
01/01/2001
–
12/31/2002
08/14/2003
Lawrence County Law Library Association
Lawrence
Financial Audit
Library/Law Library
01/01/2001
–
12/31/2002
08/14/2003
Windsor Township
Morgan
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Bexley Public Library
Franklin
Financial Audit
Library/Law Library
01/01/2001
–
12/31/2002
08/14/2003
*
Claridon Township
Marion
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Morgan Township
Gallia
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Wheeling Township
Belmont
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Sugarcreek Township
Stark
Financial Audit
Township
01/01/2001
–
12/31/2002
08/14/2003
Village of Haskins
Wood
Financial Audit
Village
01/01/2001
–
12/31/2001
08/14/2003
Back to search