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
04/18/2019
Your search returned 76 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
East Palestine City School District
"Performance Audit"
Columbiana
Performance Audit
School
04/18/2018
–
04/18/2018
04/18/2019
Shelby County Republican Party
Shelby
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Greene County Republican Party
Greene
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Pickaway County Republican Party
Pickaway
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Pickaway County Democratic Party
Pickaway
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Belmont County Republican Party
Belmont
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Monroe County Democratic Party
Monroe
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Portage County Democratic Party
Portage
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Jackson County Democratic Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Stark County Democratic Party
Stark
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Mark-Milford-Hicksville Joint Township Hospital District
Defiance
OPERS Examination
Hospital
01/01/2018
–
12/31/2018
04/18/2019
Stark County Republican Party
Stark
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Trumbull County Democratic Party
Trumbull
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Trumbull County Republican Party
Trumbull
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Corrections Commission of Northwest Ohio
Williams
OPERS Examination
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2018
–
12/31/2018
04/18/2019
Pike County
Pike
OPERS Examination
County
01/01/2018
–
12/31/2018
04/18/2019
Hardin County Republican Party
Hardin
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Champaign County Democratic Party
Champaign
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Tuscarawas County Democratic Party
Tuscarawas
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Guernsey County Republican Party
Guernsey
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Union County Democratic Party
Union
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Holmes County Democratic Party
Holmes
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Delaware County Democratic Party
Delaware
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Jackson County
Jackson
OPERS Examination
County
01/01/2018
–
12/31/2018
04/18/2019
Shawnee State University
Scioto
OPERS Examination
Universities, Colleges, Tech Schools
01/01/2018
–
12/31/2018
04/18/2019
Jefferson County Democratic Party
Jefferson
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Washington County Republican Party
Washington
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Mahoning County Republican Party
Mahoning
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Summit County Democratic Party
Summit
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Summit County Republican Party
Summit
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
Columbiana County Democratic Party
Columbiana
Agreed Upon Procedures
Political Party
01/01/2018
–
12/31/2018
04/18/2019
London Metropolitan Housing Authority
Madison
Financial Audit
Metropolitan Housing Authority
10/01/2017
–
09/30/2018
04/18/2019
Middlebury Preparatory Academy
Summit
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
Colonial Preparatory Academy
Summit
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
Life Skills Center of Northeast Ohio
Cuyahoga
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
North Central Local School District
Williams
Financial Audit
School
07/01/2017
–
06/30/2018
04/18/2019
Southington Local School District
Trumbull
Financial Audit
School
07/01/2017
–
06/30/2018
04/18/2019
Chardon Local School District
Geauga
Financial Audit
School
07/01/2017
–
06/30/2018
04/18/2019
Toledo SMART Elementary
Lucas
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
Ohio Department of Public Safety
Franklin
Financial Audit
State Agency
07/01/2017
–
06/30/2018
04/18/2019
Constellation Schools: Puritas Community Elementary
Cuyahoga
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
Constellation Schools: Puritas Community Middle
Cuyahoga
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
Southside Academy
Mahoning
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
Beacon Academy
Stark
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
Pickaway County Educational Service Center
Pickaway
Financial Audit
Educational Service Center/District
07/01/2017
–
06/30/2018
04/18/2019
West Preparatory Academy
Cuyahoga
Financial Audit
Community School District
07/01/2017
–
06/30/2018
04/18/2019
Northridge Local School District
Montgomery
Financial Audit
School
07/01/2017
–
06/30/2018
04/18/2019
Community Improvement Corporation of Baltimore Area
Fairfield
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
–
12/31/2018
04/18/2019
Violet Township Port Authority
Fairfield
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
–
12/31/2018
04/18/2019
Marseilles Township
Wyandot
Agreed Upon Procedures
Township
01/01/2017
–
12/31/2018
04/18/2019
Madison Township
Muskingum
Agreed Upon Procedures
Township
01/01/2017
–
12/31/2018
04/18/2019
Millcreek Township
Union
Financial Audit
Township
01/01/2017
–
12/31/2018
04/18/2019
Fort Loramie Joint Ambulance District
Shelby
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2017
–
12/31/2018
04/18/2019
Troy Township
Morrow
Financial Audit
Township
01/01/2017
–
12/31/2018
04/18/2019
Bloom Township
Fairfield
Financial Audit
Township
01/01/2017
–
12/31/2018
04/18/2019
Buckeye Community Services dba Hocking Valley Home
Hocking
Agreed Upon Procedures
Intermediate Care Facility
01/01/2017
–
12/31/2017
04/18/2019
Ashley Union Cemetery
Delaware
Basic Audit
Cemetery
01/01/2017
–
12/31/2018
04/18/2019
Village of Philo
Muskingum
Financial Audit
Village
01/01/2017
–
12/31/2018
04/18/2019
Rich Hill Township
Muskingum
Agreed Upon Procedures
Township
01/01/2017
–
12/31/2018
04/18/2019
Green Perrysville Joint Fire District
Ashland
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
–
12/31/2018
04/18/2019
Loudonville-Mohican Convention and Visitors Bureau
Ashland
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2017
–
12/31/2018
04/18/2019
Oxford Township
Delaware
Agreed Upon Procedures
Township
01/01/2017
–
12/31/2018
04/18/2019
Wayne County Convention and Visitors Bureau
Wayne
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2017
–
12/31/2018
04/18/2019
Pickaway County Family and Children First Council
Pickaway
Financial Audit
Family and Children First Council
07/01/2016
–
06/30/2018
04/18/2019
Pittsfield Township
Lorain
Financial Audit
Township
01/01/2016
–
12/31/2017
04/18/2019
Greene Township
Trumbull
Financial Audit
Township
01/01/2016
–
12/31/2017
04/18/2019
Juan Palomo
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Robert Mills
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Francis Rogalski
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Sharon Citron
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Cynthia Brinkman
Hardin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Angela Below
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Dan Bautista
Greene
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Margaret Ferretti
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Anita Aminoshariae
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
–
12/31/2015
04/18/2019
Coshocton County Agricultural Society
Coshocton
Financial Audit
Agricultural Society
12/01/2014
–
11/30/2016
04/18/2019
Back to search