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
01/12/2017
Your search returned 14 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Mental Health and Recovery Board of Wayne and Holmes Counties
Wayne
Financial Audit
ADAMH Board
07/01/2015
to
06/30/2016
01/12/2017
Otsego Local School District
Wood
Financial Audit
School
07/01/2015
to
06/30/2016
01/12/2017
Westlake City School District
Cuyahoga
Financial Audit
School
07/01/2015
to
06/30/2016
01/12/2017
Northwest Local School District
Hamilton
Financial Audit
School
07/01/2015
to
06/30/2016
01/12/2017
Trotwood-Madison City School District
Montgomery
Financial Audit
School
07/01/2015
to
06/30/2016
01/12/2017
Village of Carey
Wyandot
Financial Audit
Village
01/01/2015
to
12/31/2015
01/12/2017
Village of Chippewa Lake
Medina
Financial Audit
Village
01/01/2014
to
12/31/2015
01/12/2017
*
Guyan Township
Gallia
Financial Audit
Township
01/01/2014
to
12/31/2015
01/12/2017
*
Richland Township
Defiance
Financial Audit
Township
01/01/2014
to
12/31/2015
01/12/2017
Village of Carey
Wyandot
Financial Audit
Village
01/01/2014
to
12/31/2014
01/12/2017
Sandusky County Board of Developmental Disabilities
Sandusky
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2013
to
12/31/2014
01/12/2017
Pamala Gayheart
Licking
Compliance Examination
Medicaid Provider
01/01/2012
to
12/31/2014
01/12/2017
Brown County Soil and Water Conservation District
Brown
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2011
to
12/31/2015
01/12/2017
Stark County Soil and Water Conservation District
Stark
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2010
to
12/31/2015
01/12/2017
Back to Search