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
10/16/2018
Your search returned 58 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Manchester
"Fiscal Emergency Analysis - Termination"
Adams
Fiscal Emergency Analysis - Termination
Village
01/01/2018
to
10/16/2018
10/16/2018
University of Cincinnati Foundation
Hamilton
Financial Audit
Foundation
07/01/2017
to
06/30/2018
10/16/2018
Northeast Ohio Medical University (NEOMED) Foundation
Portage
Financial Audit
Foundation
07/01/2017
to
06/30/2018
10/16/2018
County Risk Sharing Authority Inc
Franklin
Financial Audit
Insurance Pool
05/01/2017
to
04/30/2018
10/16/2018
City of Bellefontaine
Logan
Financial Audit
City
01/01/2017
to
12/31/2017
10/16/2018
City of Munroe Falls
Summit
Financial Audit
City
01/01/2017
to
12/31/2017
10/16/2018
Village of Edgerton
Williams
Financial Audit
Village
01/01/2017
to
12/31/2017
10/16/2018
Village of Mount Gilead
Morrow
Financial Audit
Village
01/01/2017
to
12/31/2017
10/16/2018
Avon Lake Public Library
Lorain
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2017
10/16/2018
Village of Hemlock
Perry
Financial Audit
Village
01/01/2017
to
12/31/2017
10/16/2018
Village of Trimble
Athens
Financial Audit
Village
01/01/2017
to
12/31/2017
10/16/2018
Lake County General Health District
Lake
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
10/16/2018
New Albany Community Authority
Franklin
Financial Audit
New Community Authority
01/01/2017
to
12/31/2017
10/16/2018
Metropolitan Park District of the Toledo Area
Lucas
Financial Audit
Park/Recreation District
01/01/2017
to
12/31/2017
10/16/2018
Summit and Medina Workforce Area Council of Governments
Summit
Financial Audit
Workforce Development Area Agency
01/01/2017
to
12/31/2017
10/16/2018
Yes
Village of Summitville
Columbiana
Financial Audit
Village
01/01/2017
to
12/31/2017
10/16/2018
Lucas Metropolitan Housing Authority
Lucas
Agreed Upon Procedures
Metropolitan Housing Authority
01/01/2017
to
12/31/2017
10/16/2018
Village of Catawba
Clark
Financial Audit
Village
01/01/2017
to
12/31/2017
10/16/2018
Council of Allen County Schools Health Benefits Consortium
Allen
Financial Audit
Insurance Pool
07/01/2016
to
06/30/2017
10/16/2018
Yes
The Haley School
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
10/16/2018
Village of Mount Gilead
Morrow
Financial Audit
Village
01/01/2016
to
12/31/2016
10/16/2018
Village of Hemlock
Perry
Financial Audit
Village
01/01/2016
to
12/31/2016
10/16/2018
Avon Lake Public Library
Lorain
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
10/16/2018
Jackson Township
Hancock
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/16/2018
Williams County Soil and Water Conservation District
Williams
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
10/16/2018
Route 20 Joint Economic Development District
Ashtabula
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
10/16/2018
Defiance Metropolitan Park District
Defiance
Basic Audit
Park/Recreation District
01/01/2016
to
12/31/2017
10/16/2018
Union Hill Township Joint Cemetery
Wood
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
10/16/2018
Corn City Regional Fire District
Henry
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
10/16/2018
Rush Township Uhrichsville Joint Economic Development District
Tuscarawas
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
10/16/2018
Village of Trimble
Athens
Financial Audit
Village
01/01/2016
to
12/31/2016
10/16/2018
Wood County District Public Library
Wood
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
10/16/2018
Village of Versailles
Darke
Financial Audit
Village
01/01/2016
to
12/31/2017
10/16/2018
New Albany Community Authority
Franklin
Financial Audit
New Community Authority
01/01/2016
to
12/31/2016
10/16/2018
Hartford Township
Trumbull
Financial Audit
Township
01/01/2016
to
12/31/2017
10/16/2018
Village of Catawba
Clark
Financial Audit
Village
01/01/2016
to
12/31/2016
10/16/2018
City of Ashtabula and Ashtabula Township Joint Economic Development District
Ashtabula
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
10/16/2018
City of Ashtabula and Saybrook Township State Road Joint Economic Development District
Ashtabula
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
10/16/2018
Marion Area Convention and Visitors Bureau
Marion
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
10/16/2018
Lafayette Township
Medina
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/16/2018
Lorain Port Authority
Lorain
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
10/16/2018
Village of Milford Center
Union
Financial Audit
Village
01/01/2016
to
12/31/2017
10/16/2018
Village of Brookside
Belmont
Financial Audit
Village
01/01/2016
to
12/31/2017
10/16/2018
Village of Summitville
Columbiana
Financial Audit
Village
01/01/2016
to
12/31/2016
10/16/2018
Village of Tremont City
Clark
Financial Audit
Village
01/01/2016
to
12/31/2017
10/16/2018
Fairfield Township
Columbiana
Financial Audit
Township
01/01/2016
to
12/31/2017
10/16/2018
St. Clair Township
Butler
Financial Audit
Township
01/01/2016
to
12/31/2017
10/16/2018
Polk Township
Crawford
Financial Audit
Township
01/01/2016
to
12/31/2017
10/16/2018
Belmont County Regional Airport Authority
Belmont
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
10/16/2018
Green Township
Monroe
Financial Audit
Township
01/01/2016
to
12/31/2017
10/16/2018
Village of Meyers Lake
Stark
Financial Audit
Village
01/01/2016
to
12/31/2017
10/16/2018
Village of Sugar Grove
Fairfield
Financial Audit
Village
01/01/2016
to
12/31/2017
10/16/2018
Carroll County Regional Airport Authority
Carroll
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
10/16/2018
Madison Emergency Medical District
Madison
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
10/16/2018
Allen County Educational Service Center
Allen
Financial Audit
Educational Service Center/District
07/01/2015
to
06/30/2017
10/16/2018
Union County Agricultural Society
Union
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
10/16/2018
Village of Mount Sterling
Madison
Financial Audit
Village
01/01/2014
to
12/31/2015
10/16/2018
Village of Mount Sterling
Madison
Financial Audit
Village
01/01/2013
to
12/31/2013
10/16/2018
Back to Search