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
07/12/2018
Your search returned 28 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 Rocky River Refuse Transfer Station
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
07/12/2018
Rocky River Wastewater Treatment Plant
Cuyahoga
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2017
07/12/2018
Clinton-Highland Joint Fire District
Clinton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2017
07/12/2018
Wayne County
Wayne
Financial Audit
County
01/01/2017
to
12/31/2017
07/12/2018
Knox County Landfill
Knox
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
07/12/2018
City of North Olmsted
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
07/12/2018
City of Rocky River
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
07/12/2018
Athens Hocking Vinton Board of ADAMH Services
Athens
Financial Audit
ADAMH Board
01/01/2017
to
12/31/2017
07/12/2018
Greater Cleveland Regional Transit Authority
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
07/12/2018
Miami Valley Communications Council
Montgomery
Agreed Upon Procedures
Other
01/01/2017
to
12/31/2017
07/12/2018
Yes
Anderson Township Park District
Hamilton
Financial Audit
Park/Recreation District
01/01/2017
to
12/31/2017
07/12/2018
City of Blue Ash
Hamilton
Financial Audit
City
01/01/2017
to
12/31/2017
07/12/2018
City of Toledo
Lucas
Financial Audit
City
01/01/2017
to
12/31/2017
07/12/2018
L. Hollingworth School for the Talented and Gifted
Lucas
Financial Audit
Community School District
07/01/2016
to
06/30/2017
07/12/2018
Anderson Township Park District
Hamilton
Financial Audit
Park/Recreation District
01/01/2016
to
12/31/2016
07/12/2018
Jefferson Township
Mercer
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/12/2018
Ottawa County Land Reutilization Corporation
Ottawa
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
07/12/2018
Jefferson Township
Preble
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/12/2018
Village of Martinsburg
Knox
Basic Audit
Village
01/01/2016
to
12/31/2017
07/12/2018
Dover Township
Fulton
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/12/2018
Champaign County Convention and Visitors Bureau
Champaign
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
07/12/2018
Village of Convoy
Van Wert
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
07/12/2018
Crawford Park District
Crawford
Agreed Upon Procedures
Park/Recreation District
01/01/2016
to
12/31/2017
07/12/2018
Preble County Convention and Visitors Bureau
Preble
Basic Audit
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
07/12/2018
McLean Township
Shelby
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/12/2018
Williamsburg Township
Clermont
Financial Audit
Township
01/01/2016
to
12/31/2017
07/12/2018
Village of Ridgeway
Hardin
Financial Audit
Village
01/01/2015
to
12/31/2016
07/12/2018
Union Township
Putnam
Financial Audit
Township
01/01/2015
to
12/31/2016
07/12/2018
Back to Search