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
06/21/2018
Your search returned 39 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Morrow County Republican Party
Morrow
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/21/2018
Community Programming Board Regional Council of Governments
Hamilton
Financial Audit
Other
01/01/2017
to
12/31/2017
06/21/2018
Yes
Fulton County Health Department
Fulton
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
06/21/2018
Columbus Metropolitan Housing Authority
Franklin
Financial Audit
Metropolitan Housing Authority
01/01/2017
to
12/31/2017
06/21/2018
Alcohol, Drug Addiction and Mental Health Services Board of Adams, Lawrence and Scioto Counties
Scioto
Financial Audit
ADAMH Board
01/01/2017
to
12/31/2017
06/21/2018
Stark County Land Reutilization Corporation
Stark
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
06/21/2018
Northstar New Community Authority
Delaware
Financial Audit
New Community Authority
01/01/2017
to
12/31/2017
06/21/2018
The MetroHealth System
Cuyahoga
Financial Audit
Hospital
01/01/2017
to
12/31/2017
06/21/2018
Ohio Transit Risk Pool
Medina
Financial Audit
Insurance Pool
12/01/2016
to
11/30/2017
06/21/2018
New London Local School District
Huron
Financial Audit
School
07/01/2016
to
06/30/2017
06/21/2018
Springfield Conservancy District
Clark
Agreed Upon Procedures
Conservancy District
01/01/2016
to
12/31/2017
06/21/2018
Wilmington Public Library
Clinton
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
06/21/2018
Muskingum Township
Washington
Financial Audit
Township
01/01/2016
to
12/31/2017
06/21/2018
Big Spring Township
Seneca
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/21/2018
Harpersfield Geneva Joint Economic Development District 2
Ashtabula
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
06/21/2018
Miami Crossing Joint Economic Development District
Montgomery
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
06/21/2018
Perry Township
Hocking
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/21/2018
Marion Township
Hocking
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/21/2018
Rossford Public Library
Wood
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
06/21/2018
Licking County Convention and Visitors Bureau
Licking
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
06/21/2018
Springfield Township
Clark
Financial Audit
Township
01/01/2016
to
12/31/2017
06/21/2018
Vernon Township
Crawford
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/21/2018
Village of Madison
Lake
Financial Audit
Village
01/01/2016
to
12/31/2017
06/21/2018
Village of Carroll
Fairfield
Financial Audit
Village
01/01/2016
to
12/31/2017
06/21/2018
Community Programming Board Regional Council of Governments
Hamilton
Financial Audit
Other
01/01/2016
to
12/31/2016
06/21/2018
Yes
Village of West Unity
Williams
Financial Audit
Village
01/01/2016
to
12/31/2017
06/21/2018
Village of Kirkersville
Licking
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
06/21/2018
Liberty Township
Ross
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/21/2018
Blanchester Public Library
Clinton
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
06/21/2018
Chester Township Park District
Geauga
Basic Audit
Park/Recreation District
01/01/2016
to
12/31/2017
06/21/2018
Trenton Township
Delaware
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/21/2018
Henry County South Joint Ambulance District
Henry
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
06/21/2018
Heritage Trails Park District
Auglaize
Basic Audit
Park/Recreation District
01/01/2016
to
12/31/2017
06/21/2018
Cherry Valley Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/21/2018
Knox Township
Columbiana
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/21/2018
Lawrence Township
Tuscarawas
Financial Audit
Township
01/01/2016
to
12/31/2017
06/21/2018
Fairfield County Agricultural Society
Fairfield
Agreed Upon Procedures
Agricultural Society
12/01/2015
to
11/30/2017
06/21/2018
Lowellville Local School District
Mahoning
Financial Audit
School
07/01/2015
to
06/30/2017
06/21/2018
Lincolnview Local School District
Van Wert
Financial Audit
School
07/01/2015
to
06/30/2017
06/21/2018
Back to Search