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
01/20/2026
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)
North Central State College
Richland
Financial Audit
Universities, Colleges, Tech Schools
07/01/2024
–
06/30/2025
01/20/2026
North Central State College Foundation
Richland
Financial Audit
Foundation
07/01/2024
–
06/30/2025
01/20/2026
Austintown Local School District
Mahoning
Financial Audit
School
07/01/2024
–
06/30/2025
01/20/2026
Central Ohio Technical College
Licking
Financial Audit
Universities, Colleges, Tech Schools
07/01/2024
–
06/30/2025
01/20/2026
Berea City School District
Cuyahoga
Financial Audit
School
07/01/2024
–
06/30/2025
01/20/2026
Delaware-Morrow Mental Health and Recovery Services Board
Delaware
Financial Audit
ADAMH Board
01/01/2024
–
12/31/2024
01/20/2026
Village of Fort Recovery
Mercer
Financial Audit
Village
01/01/2024
–
12/31/2024
01/20/2026
Village of Minster
Auglaize
Financial Audit
Village
01/01/2024
–
12/31/2024
01/20/2026
*
City of Zanesville
Muskingum
Financial Audit
City
01/01/2024
–
12/31/2024
01/20/2026
*
Zanesville Community Improvement Corporation
Muskingum
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2024
–
12/31/2024
01/20/2026
Washington Township
Montgomery
Financial Audit
Township
01/01/2024
–
12/31/2024
01/20/2026
City of Bedford
Cuyahoga
Financial Audit
City
01/01/2024
–
12/31/2024
01/20/2026
Massillon Public Library
Stark
Financial Audit
Library/Law Library
01/01/2024
–
12/31/2024
01/20/2026
Ironton Metropolitan Housing Authority
Lawrence
Financial Audit
Metropolitan Housing Authority
10/01/2023
–
09/30/2024
01/20/2026
Lawrence County Schools Council of Governments
Lawrence
Financial Audit
Insurance Pool
10/01/2023
–
09/30/2024
01/20/2026
Yes
Richard Allen Academy
Butler
Financial Audit
Community School District
07/01/2023
–
06/30/2024
01/20/2026
Ashtabula County Schools Council of Governments
Ashtabula
Financial Audit
Insurance Pool
07/01/2023
–
06/30/2024
01/20/2026
Yes
Twinsburg Township
Summit
Financial Audit
Township
01/01/2023
–
12/31/2024
01/20/2026
Village of New Knoxville
Auglaize
Financial Audit
Village
01/01/2023
–
12/31/2024
01/20/2026
Darke County Community Improvement Corporation
Darke
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2023
–
12/31/2024
01/20/2026
Village of Lewisville
Monroe
Basic Audit
Village
01/01/2023
–
12/31/2024
01/20/2026
*
Grand Prairie Township
Marion
Agreed Upon Procedures
Township
01/01/2023
–
12/31/2024
01/20/2026
Ridgeville Township
Henry
Financial Audit
Township
01/01/2023
–
12/31/2024
01/20/2026
Perkins Township
Erie
Financial Audit
Township
01/01/2023
–
12/31/2024
01/20/2026
Salt Creek Township
Wayne
Financial Audit
Township
01/01/2023
–
12/31/2024
01/20/2026
Monroe County Port Authority
Monroe
Financial Audit
Airport/Port/Finance Authority
01/01/2023
–
12/31/2024
01/20/2026
Plain Township
Stark
Financial Audit
Township
01/01/2023
–
12/31/2024
01/20/2026
Carroll Water and Sewer District
Ottawa
Financial Audit
Water/Sewer/Sanitary District
01/01/2023
–
12/31/2024
01/20/2026
Erie Soil and Water Conservation District
Erie
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2023
–
12/31/2024
01/20/2026
Scioto Valley - Piketon Area Regional Council of Governments
Pike
Financial Audit
Other
01/01/2023
–
12/31/2024
01/20/2026
Yes
Preble County Health District
Preble
Financial Audit
Board of Health
01/01/2023
–
12/31/2024
01/20/2026
Portage County Agricultural Society
Portage
Agreed Upon Procedures
Agricultural Society
12/01/2022
–
11/30/2024
01/20/2026
*
Valley Township
Guernsey
Financial Audit
Township
01/01/2022
–
12/31/2023
01/20/2026
Village of Wellsville
Columbiana
Financial Audit
Village
01/01/2022
–
12/31/2023
01/20/2026
*
Carthage Township
Athens
Financial Audit
Township
01/01/2022
–
12/31/2023
01/20/2026
Back to search