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
04/02/2009
Your search returned 29 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Edison Local School District
"Fiscal Watch Analysis - Termination"
Jefferson
Fiscal Watch Analysis - Termination
School
07/01/2008
–
06/30/2013
04/02/2009
Franklin County District Board of Health
Franklin
Financial Audit
Board of Health
01/01/2008
–
12/31/2008
04/02/2009
Van Wert County Republican Party
Van Wert
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Miami County Republican Party
Miami
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Clark County Republican Party
Clark
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Clinton County Republican Party
Clinton
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Fayette County Republican Party
Fayette
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Preble County Republican Party
Preble
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Greene County Republican Party
Greene
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Montgomery County Republican Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Monroe County Democratic Party
Monroe
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Miami County Democratic Party
Miami
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Van Wert County Democratic Party
Van Wert
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Clinton County Democratic Party
Clinton
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Fayette County Democratic Party
Fayette
Agreed Upon Procedures
Political Party
01/01/2008
–
12/31/2008
04/02/2009
Northwest Ohio Educational Service Center
Henry
Financial Audit
Educational Service Center/District
07/01/2007
–
06/30/2008
04/02/2009
Tri-County North Local School District
Preble
Financial Audit
School
07/01/2007
–
06/30/2008
04/02/2009
Finneytown Local School District
Hamilton
Financial Audit
School
07/01/2007
–
06/30/2008
04/02/2009
Versailles Exempted Village School District
Darke
Financial Audit
School
07/01/2007
–
06/30/2008
04/02/2009
Lisbon Exempted Village School District
Columbiana
Financial Audit
School
07/01/2007
–
06/30/2008
04/02/2009
Lake Local School District
Wood
Financial Audit
School
07/01/2007
–
06/30/2008
04/02/2009
Hocking Technical College
Athens
Financial Audit
Universities, Colleges, Tech Schools
07/01/2007
–
06/30/2008
04/02/2009
Jefferson Township Local School District
Montgomery
Financial Audit
School
07/01/2007
–
06/30/2008
04/02/2009
Scioto County
Scioto
Financial Audit
County
01/01/2007
–
12/31/2007
04/02/2009
City of Deer Park
Hamilton
Financial Audit
City
01/01/2007
–
12/31/2007
04/02/2009
Village of Jacksonville
Athens
Financial Audit
Village
01/01/2006
–
12/31/2007
04/02/2009
City of Canfield
Mahoning
Financial Audit
City
01/01/2005
–
12/31/2005
04/02/2009
*
W.E.B. Dubois Academy
Hamilton
Financial Audit
Community School District
07/01/2004
–
06/30/2005
04/02/2009
*
W.E.B. Dubois Academy
Hamilton
Financial Audit
Community School District
07/01/2003
–
06/30/2004
04/02/2009
Back to search