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
03/03/2020
Your search returned 66 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Concord Township
"Fiscal Emergency Analysis - Declaration"
Champaign
Fiscal Emergency Analysis - Declaration
Township
01/01/2019
–
12/31/2019
03/03/2020
Alliance Academy of Cincinnati
Hamilton
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Buckeye Central Local School District
Crawford
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Northwest Local School District
Scioto
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Fairless Local School District
Stark
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
River Valley Local School District
Marion
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Athens City School District
Athens
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Apex Academy
Cuyahoga
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Belpre City School District
Washington
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Indian Valley Local School District
Tuscarawas
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Findlay City School District
Hancock
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Highland Local School District
Morrow
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Windham Exempted Village School District
Portage
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Orion Academy
Hamilton
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Wadsworth City School District
Medina
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Brookville Local School District
Montgomery
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Northmor Local School District
Morrow
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Columbus Arts and Technology Academy
Franklin
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Tri County Career Center
Athens
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Liberty Preparatory School
Wayne
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Horizon Science Academy Youngstown
Mahoning
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Northwood Local School District
Wood
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Academy for Educational Excellence
Lucas
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Meigs Local School District
Meigs
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Alexander Local School District
Athens
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Northwestern Local School District
Wayne
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Pathway School of Discovery
Montgomery
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Noble Academy - Cleveland
Cuyahoga
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Youngstown Community School
Mahoning
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Hudson City School District
Summit
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Clark Preparatory Academy
Clark
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Bright Local School District
Highland
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Lake Local School District
Stark
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Fort Frye Local School District
Washington
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Logan Elm Local School District
Pickaway
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Gahanna-Jefferson Public School District
Franklin
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Columbus Humanities Arts and Technology Academy
Franklin
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
*
City of Cincinnati
Hamilton
Financial Audit
City
07/01/2018
–
06/30/2019
03/03/2020
Mason City School District
Warren
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Westfall Local School District
Pickaway
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Kenton City School District
Hardin
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Springfield Local School District
Lucas
Financial Audit
School
07/01/2018
–
06/30/2019
03/03/2020
Imagine Hill Avenue Environmental Academy
Lucas
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Horizon Science Academy Cleveland Middle School
Cuyahoga
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
Horizon Science Academy Lorain
Lorain
Financial Audit
Community School District
07/01/2018
–
06/30/2019
03/03/2020
City of Chardon
Geauga
Financial Audit
City
01/01/2018
–
12/31/2018
03/03/2020
Vanlue Local School District
Hancock
Financial Audit
School
07/01/2017
–
06/30/2019
03/03/2020
Pettisville Local School District
Fulton
Financial Audit
School
07/01/2017
–
06/30/2019
03/03/2020
Academy for Educational Excellence
Lucas
Financial Audit
Community School District
07/01/2017
–
06/30/2018
03/03/2020
Village of Jeromesville
Ashland
Financial Audit
Village
01/01/2017
–
12/31/2018
03/03/2020
Village of Huntsville
Logan
Financial Audit
Village
01/01/2017
–
12/31/2018
03/03/2020
*
Berlin Township
Holmes
Agreed Upon Procedures
Township
01/01/2017
–
12/31/2018
03/03/2020
Salem Township Public Library
Warren
Agreed Upon Procedures
Library/Law Library
01/01/2017
–
12/31/2018
03/03/2020
Firelands Ambulance Service
Huron
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2017
–
12/31/2018
03/03/2020
John Wood
Wood
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Susan Garrett
Wood
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Alla Khekhoyeva
Warren
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Timothy Milburn
Medina
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Erica Gutshall
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Molly Kennedy
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Jason Ridgel
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Kim Crum
Washington
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Anthony DeSalvo
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Martie Gravitt
Marion
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Sharon Johnson
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Ruth Dooley
Clinton
Agreed Upon Procedures
Medicaid Provider
01/01/2016
–
12/31/2016
03/03/2020
Back to search