Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Annual Reports
Request an Audit
Special Investigations
Reporting Fraud
Fraud Red Flags
Cybersecurity
Findings for Recovery
Search Audits
Local Government
New Fiscal Officers
Outgoing Fiscal Officers
Cybersecurity
Reference Materials
Financial Health Indicators (FHI)
Hinkle System Financial Reporting
UAN
UAN Link Support Site
UAN Login
Regional Councils (COGs)
Fiscal Distress
Local Distress
School Distress
Taxpayer Hero Award
Open Government
Public Records Request
CPRT Schedule
StaRS
Trainings
List of Trainings
Fiscal Integrity Act (FIA)
Training Portal
Resources
IPA Resources
Contracting
Reporting
IPA Correspondence
Reference Materials
Federal
General Federal
COVID-19
Infrastructure Funding
Publications
Procurement Opportunities
Web Links
Student Center
Required Filings & Notifications
eServices
Ohio Checkbook
Contact Us
Report Fraud
Request a Speaker
Request Auditor Faber to Speak
Careers
About
About Auditor Keith Faber
Newsroom
Official Bulletins
Press Release
Publications
Advisory Memos
Ohio Laws & Rules
Unauditable List.pdf
NSAA Peer Review Opinion.pdf
Search Audits
eServices Login
Audits
Financial Audits
Performance Audits
Special Investigations Unit
Findings for Recovery
Audit Search
Search Results
Release Date
06/12/2018
Your search returned 63 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Granville Township
Licking
Financial Audit
Township
01/01/2017
to
12/31/2017
06/12/2018
City of Northwood
Wood
Financial Audit
City
01/01/2017
to
12/31/2017
06/12/2018
*
Madison County Republican Party
Madison
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
Seneca County District Board of Health
Seneca
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
06/12/2018
Community Improvement Corporation of Geneva
Ashtabula
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
06/12/2018
Buckskin Township
Ross
Financial Audit
Township
01/01/2017
to
12/31/2017
06/12/2018
Noble County Republican Party
Noble
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
Muskingum County Republican Party
Muskingum
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
Morgan County Democratic Party
Morgan
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
Meigs County Republican Party
Meigs
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
Clermont County Transportation Improvement District
Clermont
Financial Audit
Transportation Improvement District/Regional Project
01/01/2017
to
12/31/2017
06/12/2018
Richland County Republican Party
Richland
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
Ohio School Plan
Lucas
Financial Audit
Insurance Pool
01/01/2017
to
12/31/2017
06/12/2018
County Employees Benefits Consortium of Ohio
Franklin
Financial Audit
Insurance Pool
01/01/2017
to
12/31/2017
06/12/2018
Hamilton County Land Reutilization Corporation
Hamilton
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
06/12/2018
Miami County Public Health District
Miami
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
06/12/2018
Northwest Ohio Advanced Energy Improvement District
Lucas
Financial Audit
Special Improvement District
01/01/2017
to
12/31/2017
06/12/2018
Meigs County Democratic Party
Meigs
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
Montgomery County Land Reutilization Corporation
Montgomery
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
06/12/2018
Tri-Cities North Regional Wastewater Authority
Montgomery
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2017
06/12/2018
Muskingum Watershed Conservancy District
Tuscarawas
Financial Audit
Conservancy District
01/01/2017
to
12/31/2017
06/12/2018
Noble County Democratic Party
Noble
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
Morgan County Republican Party
Morgan
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/12/2018
City of Centerville
Montgomery
Financial Audit
City
01/01/2017
to
12/31/2017
06/12/2018
Midwest Pool Risk Management Agency Inc
Van Wert
Financial Audit
Insurance Pool
12/01/2016
to
11/30/2017
06/12/2018
Erie County Visitors & Convention Bureau
Erie
Financial Audit
Visitor and Convention Bureau
10/01/2016
to
09/30/2017
06/12/2018
Greene County Educational Service Center
Greene
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
06/12/2018
Bellefontaine City School District
Logan
Financial Audit
School
07/01/2016
to
06/30/2017
06/12/2018
Madisonville SMART Elementary
Hamilton
Financial Audit
Community School District
07/01/2016
to
06/30/2017
06/12/2018
Tomorrow Center Community School
Morrow
Financial Audit
Community School District
07/01/2016
to
06/30/2017
06/12/2018
Village of Russia
Shelby
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
06/12/2018
Tri-Township Joint Fire District
Delaware
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/12/2018
Washington Township
Carroll
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/12/2018
Montgomery County Soil and Water Conservation District
Montgomery
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
06/12/2018
East Liverpool Carnegie Public Library
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
06/12/2018
Middleton Township
Columbiana
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/12/2018
Bainbridge Township
Geauga
Financial Audit
Township
01/01/2016
to
12/31/2017
06/12/2018
Salem Township
Monroe
Financial Audit
Township
01/01/2016
to
12/31/2017
06/12/2018
Somerset Township
Belmont
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/12/2018
Nottingham Township
Harrison
Financial Audit
Township
01/01/2016
to
12/31/2017
06/12/2018
Great Trail Joint Fire District
Carroll
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
06/12/2018
Huntington Township
Gallia
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/12/2018
Gnadenhutten Public Library
Tuscarawas
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
06/12/2018
North Coast Regional Council of Park Districts
Lorain
Agreed Upon Procedures
Park/Recreation District
01/01/2016
to
12/31/2017
06/12/2018
Yes
Seneca County Regional Planning Commission
Seneca
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2016
to
12/31/2017
06/12/2018
Union County Soil and Water Conservation District
Union
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
06/12/2018
Three C Recovery and Health Care Network Council of Governments
Hamilton
Agreed Upon Procedures
Other
01/01/2016
to
12/31/2017
06/12/2018
Yes
Trumbull County MetroParks
Trumbull
Agreed Upon Procedures
Park/Recreation District
01/01/2016
to
12/31/2017
06/12/2018
Knox Soil and Water Conservation District
Knox
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
06/12/2018
Buckskin Township
Ross
Financial Audit
Township
01/01/2016
to
12/31/2016
06/12/2018
Granville Township
Licking
Financial Audit
Township
01/01/2016
to
12/31/2016
06/12/2018
Columbiana County Agricultural Society
Columbiana
Agreed Upon Procedures
Agricultural Society
12/01/2015
to
11/30/2017
06/12/2018
Bellevue Area Tourism and Visitors Bureau
Huron
Agreed Upon Procedures
Visitor and Convention Bureau
10/01/2015
to
09/30/2017
06/12/2018
*
Dayton Early College Academy
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/12/2018
Jennings Local School District
Putnam
Financial Audit
School
07/01/2015
to
06/30/2017
06/12/2018
Southeastern Ohio Voluntary Education Cooperative
Athens
Financial Audit
Computer Association/Consortium
06/01/2015
to
06/30/2016
06/12/2018
Yes
Village of Castalia
Erie
Financial Audit
Village
01/01/2015
to
12/31/2016
06/12/2018
Fairborn Development Corporation
Greene
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/12/2018
Monroe Township
Perry
Financial Audit
Township
01/01/2015
to
12/31/2016
06/12/2018
Village of Cygnet
Wood
Financial Audit
Village
01/01/2015
to
12/31/2016
06/12/2018
Melanie Bortell
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
06/12/2018
*
Village of Alexandria
Licking
Financial Audit
Village
01/01/2014
to
12/31/2015
06/12/2018
Sharon George
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
06/12/2018
Back to Search