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
07/17/2018
Your search returned 27 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Louisville
Stark
Financial Audit
City
01/01/2017
to
12/31/2017
07/17/2018
Louisville Community Improvement Corporation
Stark
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
07/17/2018
Allen East Local School District
Allen
Financial Audit
School
07/01/2016
to
06/30/2017
07/17/2018
Norwalk Public Library
Huron
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
07/17/2018
Burr Oak Regional Water District
Athens
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
07/17/2018
Moorefield Township
Harrison
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/17/2018
*
Village of Russells Point
Logan
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
07/17/2018
Butler Township
Mercer
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/17/2018
Hancock County Combined General Health District
Hancock
Financial Audit
Board of Health
01/01/2016
to
12/31/2017
07/17/2018
Village of Fort Recovery
Mercer
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
07/17/2018
Brimfield Township - City of Tallmadge Joint Economic Development District
Summit
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
07/17/2018
Ottawa-Sandusky-Seneca Joint Solid Waste Management District
Sandusky
Financial Audit
Solid Waste District
01/01/2016
to
12/31/2017
07/17/2018
Arcanum Public Library
Darke
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
07/17/2018
Village of Quincy
Logan
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
07/17/2018
Washington Township
Mercer
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/17/2018
Huron County Public Health
Huron
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
07/17/2018
Clinton Township
Shelby
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/17/2018
Tipp City Public Library
Miami
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
07/17/2018
Village of North Robinson
Crawford
Basic Audit
Village
01/01/2016
to
12/31/2017
07/17/2018
Switzerland of Ohio Water District
Monroe
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
07/17/2018
Bethlehem Township
Coshocton
Financial Audit
Township
01/01/2016
to
12/31/2017
07/17/2018
Twin Township
Darke
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/17/2018
National Trail Parks and Recreation District
Clark
Agreed Upon Procedures
Park/Recreation District
01/01/2016
to
12/31/2017
07/17/2018
Mechanicsburg Exempted Village School District
Champaign
Financial Audit
School
07/01/2015
to
06/30/2017
07/17/2018
Bethel Local School District
Miami
Financial Audit
School
07/01/2015
to
06/30/2017
07/17/2018
Mary Elchlinger
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
07/17/2018
Dawn Lawrence
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
07/17/2018
Back to Search