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
02/10/2026
Your search returned 32 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Colonel Crawford Local School District
Crawford
Financial Audit
School
07/01/2024
–
06/30/2025
02/10/2026
Kent State University - National Collegiate Athletics Association
"Agreed-Upon Procedures Report"
Portage
Agreed Upon Procedures
Other - Requested Audit
07/01/2024
–
06/30/2025
02/10/2026
Bowling Green State University - National Collegiate Athletics Association
"Agreed-Upon Procedures Report"
Wood
Agreed Upon Procedures
Other - Requested Audit
07/01/2024
–
06/30/2025
02/10/2026
Southern State Community College
Highland
Financial Audit
Universities, Colleges, Tech Schools
07/01/2024
–
06/30/2025
02/10/2026
Delaware Area Career Center
Delaware
Financial Audit
School
07/01/2024
–
06/30/2025
02/10/2026
The Ohio State University Wexner Medical Center Health System
Franklin
Financial Audit
Other - Requested Audit
07/01/2024
–
06/30/2025
02/10/2026
Cuyahoga Community College
Cuyahoga
Financial Audit
Universities, Colleges, Tech Schools
07/01/2024
–
06/30/2025
02/10/2026
Cuyahoga Community College Foundation
Cuyahoga
Financial Audit
Foundation
07/01/2024
–
06/30/2025
02/10/2026
Career and Technology Education Centers of Licking County
Licking
Financial Audit
School
07/01/2024
–
06/30/2025
02/10/2026
Centerburg Local School District
Knox
Financial Audit
School
07/01/2024
–
06/30/2025
02/10/2026
Bowling Green State University - Centennial Falcon Properties
Wood
Financial Audit
Other - Requested Audit
07/01/2024
–
06/30/2025
02/10/2026
Clark County Combined Health District
Clark
Financial Audit
Board of Health
01/01/2024
–
12/31/2024
02/10/2026
Stark County District Library
Stark
Financial Audit
Library/Law Library
01/01/2024
–
12/31/2024
02/10/2026
Buckeye Ohio Risk Management Association Employee Benefits Pool, Inc.
Defiance
Financial Audit
Insurance Pool
01/01/2024
–
12/31/2024
02/10/2026
Buckeye Community School - London
Madison
Financial Audit
Community School District
07/01/2023
–
06/30/2024
02/10/2026
Buckeye Community School
Richland
Financial Audit
Community School District
07/01/2023
–
06/30/2024
02/10/2026
Medina City School District
Medina
Financial Audit
School
07/01/2023
–
06/30/2024
02/10/2026
Geauga County
Geauga
Financial Audit
County
01/01/2023
–
12/31/2023
02/10/2026
Jackson County Family and Children First Council
Jackson
Financial Audit
Family and Children First Council
01/01/2023
–
12/31/2024
02/10/2026
*
Greenwich Township
Huron
Financial Audit
Township
01/01/2023
–
12/31/2024
02/10/2026
Middletown Port Authority
Butler
Financial Audit
Airport/Port/Finance Authority
01/01/2023
–
12/31/2024
02/10/2026
Morgan County Improvement Corporation
Morgan
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2023
–
12/31/2024
02/10/2026
Village of Bairdstown
Wood
Basic Audit
Village
01/01/2023
–
12/31/2024
02/10/2026
Village of Marshallville
Wayne
Financial Audit
Village
01/01/2023
–
12/31/2024
02/10/2026
Hocking Township
Fairfield
Financial Audit
Township
01/01/2023
–
12/31/2024
02/10/2026
Holmes County Board of Developmental Disabilities
Holmes
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2023
–
12/31/2023
02/10/2026
Monclova Township
Lucas
Financial Audit
Township
01/01/2023
–
12/31/2024
02/10/2026
Brown County Educational Service Center
Brown
Financial Audit
Educational Service Center/District
07/01/2022
–
06/30/2024
02/10/2026
Northwest Community Correctional Center
Wood
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2022
–
06/30/2024
02/10/2026
Vinton County Agricultural Society
Vinton
Financial Audit
Agricultural Society
12/01/2021
–
11/30/2023
02/10/2026
Dr. Marino and Associates, Inc.
Cuyahoga
Compliance Examination
Medicaid Provider
01/01/2021
–
12/31/2023
02/10/2026
*
Village of Russellville
Brown
Financial Audit
Village
01/01/2020
–
12/31/2021
02/10/2026
Back to search