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
Audit Search
Audit Search
Reports Released
Seach Essentials
Request a Report
Audit Search
Reports Released
Seach Essentials
Request a Report
Release Date
11/20/2025
Your search returned 13 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Butler County
Butler
Financial Audit
County
01/01/2024
–
12/31/2024
11/20/2025
Butler County Convention and Visitors Bureau
Butler
Audited as Part of Primary Government
Visitor and Convention Bureau
01/01/2024
–
12/31/2024
11/20/2025
City of Upper Arlington
Franklin
Financial Audit
City
01/01/2024
–
12/31/2024
11/20/2025
City of Pataskala
Licking
Financial Audit
City
01/01/2024
–
12/31/2024
11/20/2025
Shelby County Libraries
Shelby
Agreed Upon Procedures
Library/Law Library
01/01/2023
–
12/31/2024
11/20/2025
Columbiana Public Library
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2023
–
12/31/2024
11/20/2025
Village of Sarahsville
Noble
Basic Audit
Village
01/01/2023
–
12/31/2024
11/20/2025
Community Improvement Corporation of Mount Gilead
Morrow
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2023
–
12/31/2024
11/20/2025
Community Improvement Corporation of Gallia County
Gallia
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2023
–
12/31/2024
11/20/2025
Palestine-Hollansburg Joint Sewer District
Darke
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2023
–
12/31/2024
11/20/2025
Center Township
Guernsey
Agreed Upon Procedures
Township
01/01/2023
–
12/31/2024
11/20/2025
*
City of Johnstown
Licking
Financial Audit
City
01/01/2020
–
12/31/2021
11/20/2025
*
Wayne Local School District
"Special Audit"
Warren
Special Audit
School
01/01/2019
–
01/25/2024
11/20/2025
Back to search