Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Audits in Progress
Request an Audit
About the Team
Special Investigations
Fighting Fraud
Fraud Red Flags
Findings for Recovery
Search Audits
Local Government
New Fiscal Officers
Outgoing Fiscal Officers
Reference Materials
Financial Health Indicators (FHI)
Hinkle System Financial Reporting
UAN
UAN Link Support Site
UAN Login
Regional Councils (COGs)
Fiscal Distress
Local Distress
School Distress
Taxpayer Hero Award
Open Government
Public Records
StaRS
Training
Fiscal Integrity Act (FIA)
Training Portal
Resources
IPA Resources
Contracting
Reporting
IPA Correspondence
Reference Materials
Publications
Procurement Opportunities
Web Links
Student Center
COVID-19
Bipartisan Infrastructure Law
AOS Notifications
eServices
Ohio Checkbook
Contact Us
About AOS
About Keith Faber
Careers
Newsroom
Official Bulletins
Press Release
Publications
Ohio Laws & Rules
Unauditable List.pdf
NSAA Peer Review Opinion.pdf
Search Audits
eServices Login
Audits
Financial Audits
Performance Audits
Special Investigations Unit
Findings for Recovery
Audit Search
Search Results
Release Date
09/15/2016
Your search returned 5 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Boston Township - City of Cuyahoga Falls Joint Economic Development District
Summit
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2015
09/15/2016
City of Bedford Heights
Cuyahoga
Financial Audit
City
01/01/2015
to
12/31/2015
09/15/2016
Valley Township
Guernsey
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/15/2016
McDonald Roundhead Joint Recreational District
Hardin
Basic Audit
Park/Recreation District
01/01/2014
to
12/31/2015
09/15/2016
Allen County Agricultural Society
Allen
Agreed Upon Procedures
Agricultural Society
12/01/2013
to
11/30/2015
09/15/2016
Back to Search