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
07/31/2025
Your search returned 35 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Greater Columbus Convention and Visitors Bureau
Franklin
Financial Audit
Visitor and Convention Bureau
01/01/2024
–
12/31/2024
07/31/2025
Public Entities Pool of Ohio
Lucas
Financial Audit
Insurance Pool
01/01/2024
–
12/31/2024
07/31/2025
Wooster-Ashland Regional Council of Governments
Wayne
Agreed Upon Procedures
Other
01/01/2024
–
12/31/2024
07/31/2025
Yes
Mahoning Valley Sanitary District
Trumbull
Financial Audit
Water/Sewer/Sanitary District
01/01/2024
–
12/31/2024
07/31/2025
Health Transit Pool of Ohio
Medina
Financial Audit
Insurance Pool
01/01/2024
–
12/31/2024
07/31/2025
Morrow Metropolitan Housing Authority
Morrow
Financial Audit
Metropolitan Housing Authority
10/01/2023
–
09/30/2024
07/31/2025
Tallmadge City School District
Summit
Financial Audit
School
07/01/2023
–
06/30/2024
07/31/2025
Perry Local School District
Allen
Financial Audit
School
07/01/2023
–
06/30/2024
07/31/2025
Bath Local School District
Allen
Financial Audit
School
07/01/2023
–
06/30/2024
07/31/2025
*
Priority High School
Hamilton
Financial Audit
Community School District
07/01/2023
–
06/30/2024
07/31/2025
Canton Township
Stark
Financial Audit
Township
01/01/2023
–
12/31/2024
07/31/2025
Leading Creek Conservancy District
Meigs
Agreed Upon Procedures
Conservancy District
01/01/2023
–
12/31/2024
07/31/2025
Loudonville-Mohican Convention and Visitors Bureau
Ashland
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2023
–
12/31/2024
07/31/2025
Perry Public Library
Lake
Financial Audit
Library/Law Library
01/01/2023
–
12/31/2024
07/31/2025
Green Township
Clinton
Basic Audit
Township
01/01/2023
–
12/31/2024
07/31/2025
Washington Township
Sandusky
Financial Audit
Township
01/01/2023
–
12/31/2024
07/31/2025
Morgan Township
Butler
Financial Audit
Township
01/01/2023
–
12/31/2024
07/31/2025
Washington Township
Preble
Agreed Upon Procedures
Township
01/01/2023
–
12/31/2024
07/31/2025
Greater Logan County Community Improvement Corporation
Logan
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2023
–
12/31/2024
07/31/2025
City of Nelsonville
Athens
Financial Audit
City
01/01/2023
–
12/31/2023
07/31/2025
Canaan Township
Athens
Agreed Upon Procedures
Township
01/01/2023
–
12/31/2024
07/31/2025
Adams Township
Monroe
Agreed Upon Procedures
Township
01/01/2023
–
12/31/2024
07/31/2025
Village of Adena
Jefferson
Financial Audit
Village
01/01/2023
–
12/31/2024
07/31/2025
Lemon Township
Butler
Agreed Upon Procedures
Township
01/01/2023
–
12/31/2024
07/31/2025
Village of Minerva
Stark
Financial Audit
Village
01/01/2023
–
12/31/2024
07/31/2025
Clark County Board of Developmental Disabilities dba F.F. Mueller Residential Center - Blue
"Clark County Board of Developmental Disabilities dba F.F. Mueller Residential Center - Blue "
Clark
Agreed Upon Procedures
Intermediate Care Facility
01/01/2023
–
12/31/2023
07/31/2025
Village of New Athens
Harrison
Financial Audit
Village
01/01/2023
–
12/31/2024
07/31/2025
Monroe Township
Henry
Agreed Upon Procedures
Township
01/01/2023
–
12/31/2024
07/31/2025
Switzerland Township
Monroe
Agreed Upon Procedures
Township
01/01/2023
–
12/31/2024
07/31/2025
Perry Township
Pike
Basic Audit
Township
01/01/2023
–
12/31/2024
07/31/2025
Village of Wintersville
Jefferson
Financial Audit
Village
01/01/2023
–
12/31/2024
07/31/2025
Scioto County Agricultural Society
Scioto
Agreed Upon Procedures
Agricultural Society
12/01/2022
–
11/30/2024
07/31/2025
Franklin Township
Columbiana
Financial Audit
Township
01/01/2022
–
12/31/2023
07/31/2025
Smith Township
Mahoning
Financial Audit
Township
01/01/2022
–
12/31/2023
07/31/2025
Salisbury Township
Meigs
Financial Audit
Township
01/01/2022
–
12/31/2023
07/31/2025
Back to search