Skip to main content
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
02/17/2026
Your search returned 39 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Lexington Local School District
Richland
Financial Audit
School
07/01/2024
–
06/30/2025
02/17/2026
Fostoria City School District
Seneca
Financial Audit
School
07/01/2024
–
06/30/2025
02/17/2026
University of Toledo - National Collegiate Athletics Association
"Agreed-Upon Procedures Report"
Lucas
Agreed Upon Procedures
Other - Requested Audit
07/01/2024
–
06/30/2025
02/17/2026
Allen East Local School District
Allen
Financial Audit
School
07/01/2024
–
06/30/2025
02/17/2026
University of Toledo
Lucas
Financial Audit
Universities, Colleges, Tech Schools
07/01/2024
–
06/30/2025
02/17/2026
Bright Local School District
Highland
Financial Audit
School
07/01/2024
–
06/30/2025
02/17/2026
University of Cincinnati Foundation
Hamilton
Financial Audit
Foundation
07/01/2024
–
06/30/2025
02/17/2026
Hicksville Exempted Village School District
Defiance
Financial Audit
School
07/01/2024
–
06/30/2025
02/17/2026
Fairport Harbor Exempted Village School District
Lake
Financial Audit
School
07/01/2024
–
06/30/2025
02/17/2026
Miami University - National Collegiate Athletics Association
"Agreed-Upon Procedures Report"
Butler
Agreed Upon Procedures
Other - Requested Audit
07/01/2024
–
06/30/2025
02/17/2026
Ohio University - National Collegiate Athletics Association
"Agreed-Upon Procedures Report"
Athens
Agreed Upon Procedures
Other - Requested Audit
07/01/2024
–
06/30/2025
02/17/2026
Erie Metropolitan Housing Authority
"Real Estate Assessment Center (REAC) Financial Assessment Submission Agreed-Upon Procedures"
Erie
Agreed Upon Procedures
Metropolitan Housing Authority
07/01/2024
–
06/30/2025
02/17/2026
Greater Cincinnati Convention and Visitors Bureau
Hamilton
Financial Audit
Visitor and Convention Bureau
01/01/2024
–
12/31/2024
02/17/2026
City of North Ridgeville
Lorain
Financial Audit
City
01/01/2024
–
12/31/2024
02/17/2026
City of Niles
Trumbull
Financial Audit
City
01/01/2024
–
12/31/2024
02/17/2026
Clinton County District Board of Health
Clinton
Financial Audit
Board of Health
01/01/2024
–
12/31/2024
02/17/2026
City of Dayton
Montgomery
Financial Audit
City
01/01/2024
–
12/31/2024
02/17/2026
Washington County District Board of Health
Washington
Financial Audit
Board of Health
01/01/2024
–
12/31/2024
02/17/2026
Village of Paulding
Paulding
Financial Audit
Village
01/01/2024
–
12/31/2024
02/17/2026
Wood County Port Authority
Wood
Financial Audit
Airport/Port/Finance Authority
01/01/2024
–
12/31/2024
02/17/2026
City of Bowling Green
Wood
Financial Audit
City
01/01/2024
–
12/31/2024
02/17/2026
Lakeview Local School District
Trumbull
Financial Audit
School
07/01/2023
–
06/30/2024
02/17/2026
New Bremen Local School District
Auglaize
Financial Audit
School
07/01/2023
–
06/30/2025
02/17/2026
Marietta/Belpre Health Department
Washington
Audited as Part of Primary Government
Board of Health
01/01/2023
–
12/31/2023
02/17/2026
City of Marietta
Washington
Financial Audit
City
01/01/2023
–
12/31/2023
02/17/2026
Mercer County Health District
Mercer
Financial Audit
Board of Health
01/01/2023
–
12/31/2024
02/17/2026
LaGrange Community Park Board
Lorain
Financial Audit
Park/Recreation District
01/01/2023
–
12/31/2024
02/17/2026
Coshocton County Family and Children First Council
Coshocton
Financial Audit
Family and Children First Council
01/01/2023
–
12/31/2024
02/17/2026
Village of Green Springs
Seneca
Financial Audit
Village
01/01/2023
–
12/31/2024
02/17/2026
Village of Scio
Harrison
Financial Audit
Village
01/01/2023
–
12/31/2024
02/17/2026
Swanton Township
Lucas
Financial Audit
Township
01/01/2023
–
12/31/2024
02/17/2026
Mid East Ohio Regional Council
Knox
Agreed Upon Procedures
Developmental Disabilities Council
01/01/2023
–
12/31/2023
02/17/2026
Village of Chesapeake
Lawrence
Financial Audit
Village
01/01/2023
–
12/31/2024
02/17/2026
Franklin Township
Clermont
Financial Audit
Township
01/01/2023
–
12/31/2024
02/17/2026
Mason Community Improvement Corporation
Warren
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2023
–
12/31/2024
02/17/2026
Green Township
Adams
Financial Audit
Township
01/01/2023
–
12/31/2024
02/17/2026
Village of Wayne Lakes
Darke
Financial Audit
Village
01/01/2023
–
12/31/2024
02/17/2026
Morris Township
Knox
Financial Audit
Township
01/01/2023
–
12/31/2024
02/17/2026
Portsmouth City School District
Scioto
Financial Audit
School
07/01/2022
–
06/30/2023
02/17/2026
Back to search