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
01/11/2018
Your search returned 10 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Grover Hill
"Fiscal Emergency Analysis - Declaration"
Paulding
Fiscal Emergency Analysis - Declaration
Village
01/01/2017
–
01/11/2018
01/11/2018
Westlake City School District
Cuyahoga
Financial Audit
School
07/01/2016
–
06/30/2017
01/11/2018
Berea City School District
Cuyahoga
Financial Audit
School
07/01/2016
–
06/30/2017
01/11/2018
Ashtabula County Technical and Career Center
Ashtabula
Financial Audit
School
07/01/2016
–
06/30/2017
01/11/2018
City of Celina
Mercer
Financial Audit
City
01/01/2016
–
12/31/2016
01/11/2018
Princeton City School District
Hamilton
Financial Audit
School
07/01/2015
–
06/30/2016
01/11/2018
Alan Klinkhachorn
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
–
12/31/2014
01/11/2018
Ikram Khan
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
–
12/31/2014
01/11/2018
Rosemary Brownlee
Lake
Agreed Upon Procedures
Medicaid Provider
01/01/2014
–
12/31/2014
01/11/2018
Gerard Isenberg
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
–
12/31/2014
01/11/2018
Back to search