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
08/28/2018
Your search returned 56 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Mid-East Ohio Regional Council
Knox
Financial Audit
Developmental Disabilities Council
01/01/2017
to
12/31/2017
08/28/2018
Yes
St. Bernard Community Improvement Corporation
Hamilton
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
08/28/2018
Buckeye Joint County Insurance Council
Lawrence
Financial Audit
Insurance Pool
01/01/2017
to
12/31/2017
08/28/2018
Yes
Massillon Museum
Stark
Financial Audit
Other
01/01/2017
to
12/31/2017
08/28/2018
Hocking Metropolitan Housing Authority
Hocking
Financial Audit
Metropolitan Housing Authority
01/01/2017
to
12/31/2017
08/28/2018
City of North Canton
Stark
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
Delaware Morrow Mental Health and Recovery Services Board
Delaware
Financial Audit
ADAMH Board
01/01/2017
to
12/31/2017
08/28/2018
Prairie-Obetz Joint Economic Development Zone
Franklin
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2017
08/28/2018
City of Mentor
Lake
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
City of Middletown
Butler
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
City of Wooster
Wayne
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
Mahoning County District Board of Health
Mahoning
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
08/28/2018
City of Medina
Medina
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
Village of Matamoras
Washington
Financial Audit
Village
01/01/2017
to
12/31/2017
08/28/2018
City of Athens
Athens
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
City of Lancaster
Fairfield
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
City of Lorain
Lorain
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
City of Springfield
Clark
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
City of Mansfield
Richland
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
City of Galion
Crawford
Financial Audit
City
01/01/2017
to
12/31/2017
08/28/2018
Community Improvement Corporation of North Canton
Stark
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
08/28/2018
Milton Township
Wayne
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
08/28/2018
Village of Silver Lake
Summit
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
08/28/2018
Village of Lordstown
Trumbull
Financial Audit
Village
01/01/2016
to
12/31/2017
08/28/2018
Standing Rock Union Cemetery
Portage
Agreed Upon Procedures
Cemetery
01/01/2016
to
12/31/2017
08/28/2018
Washington Township
Clinton
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
08/28/2018
Village of Amelia
Clermont
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
08/28/2018
MECC Regional Council of Governments
Franklin
Basic Audit
Other
01/01/2016
to
12/31/2017
08/28/2018
Yes
Butler County Soil and Water Conservation District
Butler
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
08/28/2018
Grand Lake St. Marys Lake Facilities Authority
Mercer
Agreed Upon Procedures
Other
01/01/2016
to
12/31/2017
08/28/2018
South Webster-Bloom Township Joint Fire District
Scioto
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
08/28/2018
Washington Township
Hancock
Financial Audit
Township
01/01/2016
to
12/31/2017
08/28/2018
Georgetown Water District
Harrison
Basic Audit
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
08/28/2018
Sycamore Township
Hamilton
Financial Audit
Township
01/01/2016
to
12/31/2017
08/28/2018
Troy Township
Geauga
Financial Audit
Township
01/01/2016
to
12/31/2017
08/28/2018
Harrison Township
Darke
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
08/28/2018
Village of Poland
Mahoning
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
08/28/2018
Rossford Convention and Visitors Bureau
Wood
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
08/28/2018
Amherst Township
Lorain
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
08/28/2018
Boston Township
Summit
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
08/28/2018
Community Emergency Medical Service District
Portage
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
08/28/2018
Bloomingburg Joint Cemetery
Fayette
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
08/28/2018
Village of Wilkesville
Vinton
Basic Audit
Village
01/01/2016
to
12/31/2017
08/28/2018
Belmont County Land Reutilization Corporation
Belmont
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
08/28/2018
Mead Township Park District
Belmont
Basic Audit
Park/Recreation District
01/01/2016
to
12/31/2017
08/28/2018
Millcreek Valley Conservancy District
Hamilton
Basic Audit
Conservancy District
01/01/2016
to
12/31/2017
08/28/2018
Buckeye Joint County Insurance Council
Lawrence
Financial Audit
Insurance Pool
01/01/2016
to
12/31/2016
08/28/2018
Yes
Porter Kingston Fire District
Delaware
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
08/28/2018
Fairport Harbor Public Library
Lake
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
08/28/2018
Great Miami River Joint Board
Butler
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
08/28/2018
Bellaire Park District
Belmont
Basic Audit
Park/Recreation District
01/01/2016
to
12/31/2017
08/28/2018
Evendale Community Improvement Corporation
Hamilton
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
08/28/2018
Upper Scioto Valley Ambulance District
Hardin
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
08/28/2018
Madison Champaign Educational Service Center
Champaign
Financial Audit
Educational Service Center/District
07/01/2015
to
06/30/2017
08/28/2018
Summit County Board of Developmental Disabilities
Summit
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2015
to
12/31/2016
08/28/2018
Larry Holland
Miami
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
08/28/2018
Back to Search