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
07/31/2018
Your search returned 55 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Waterloo Local School District
"Performance Audit"
Portage
Performance Audit
School
07/31/2018
to
07/31/2018
07/31/2018
Village of South Webster
"Fiscal Analysis"
Scioto
Fiscal Analysis
Village
12/31/2017
to
07/31/2018
07/31/2018
Athens County
Athens
Financial Audit
County
01/01/2017
to
12/31/2017
07/31/2018
Ashtabula County Airport Authority dba Northeast Ohio Regional Airport
Ashtabula
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
07/31/2018
City of Avon
Lorain
Financial Audit
City
01/01/2017
to
12/31/2017
07/31/2018
City of Sidney
Shelby
Financial Audit
City
01/01/2017
to
12/31/2017
07/31/2018
Athens County Port Authority
Athens
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
07/31/2018
Crawford County General Health District
Crawford
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
07/31/2018
OSU Global Gateways LLC
Franklin
Financial Audit
Other
01/01/2017
to
12/31/2017
07/31/2018
Deerfield Township
Warren
Financial Audit
Township
01/01/2017
to
12/31/2017
07/31/2018
Montgomery County Landfill
Montgomery
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
07/31/2018
City of Deer Park
Hamilton
Financial Audit
City
01/01/2017
to
12/31/2017
07/31/2018
City of Englewood
Montgomery
Financial Audit
City
01/01/2017
to
12/31/2017
07/31/2018
New Albany Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
07/31/2018
City of Westerville
Franklin
Financial Audit
City
01/01/2017
to
12/31/2017
07/31/2018
Stark Area Regional Transit Authority
Stark
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
07/31/2018
City of Willowick
Lake
Financial Audit
City
01/01/2017
to
12/31/2017
07/31/2018
Van Wert City School District
Van Wert
Financial Audit
School
07/01/2016
to
06/30/2017
07/31/2018
School Employees Retirement System of Ohio
"GASB 68"
Franklin
Retirement System Schedules
Retirement System
07/01/2016
to
06/30/2017
07/31/2018
School Employees Retirement System of Ohio
"GASB 75"
Franklin
Retirement System Schedules
Retirement System
07/01/2016
to
06/30/2017
07/31/2018
Berwyn East Academy
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
07/31/2018
Delaware County Regional Planning Commission
Delaware
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2016
to
12/31/2017
07/31/2018
Middleton Township
Wood
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/31/2018
Washington Township
Pickaway
Financial Audit
Township
01/01/2016
to
12/31/2017
07/31/2018
Marion Township
Pike
Financial Audit
Township
01/01/2016
to
12/31/2017
07/31/2018
Marysville Public Library
Union
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
07/31/2018
Village of Brewster
Stark
Financial Audit
Village
01/01/2016
to
12/31/2017
07/31/2018
Upper Sandusky Community Library
Wyandot
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
07/31/2018
Southwest Pickaway Fire District
Pickaway
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
07/31/2018
Village of Glenmont
Holmes
Basic Audit
Village
01/01/2016
to
12/31/2017
07/31/2018
Bloomfield District Cemetery
Morrow
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
07/31/2018
Rushcreek Township
Logan
Financial Audit
Township
01/01/2016
to
12/31/2017
07/31/2018
Brown Memorial Library
Preble
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
07/31/2018
Village of Washingtonville
Columbiana
Financial Audit
Village
01/01/2016
to
12/31/2017
07/31/2018
Congress Township
Wayne
Financial Audit
Township
01/01/2016
to
12/31/2017
07/31/2018
Brown Township
Knox
Financial Audit
Township
01/01/2016
to
12/31/2017
07/31/2018
Coventry - Akron Joint Economic Development District
Summit
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
07/31/2018
Copley - Akron Joint Economic Development District
Summit
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
07/31/2018
Tri-Division Ambulance District
Stark
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
07/31/2018
Andover Union Cemetery
Ashtabula
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
07/31/2018
Village of West Rushville
Fairfield
Basic Audit
Village
01/01/2016
to
12/31/2017
07/31/2018
Warren County Soil and Water Conservation District
Warren
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
07/31/2018
Adams County Community Improvement Corporation
Adams
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
07/31/2018
Village of Wilmot
Stark
Financial Audit
Village
01/01/2016
to
12/31/2017
07/31/2018
Village of Arlington Heights
Hamilton
Financial Audit
Village
01/01/2016
to
12/31/2017
07/31/2018
Bath-Akron-Fairlawn Joint Economic Development District
Summit
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
07/31/2018
Springfield-Akron Joint Economic Development District
Summit
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
07/31/2018
Pic-A-Fay Joint Fire District
Pickaway
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
07/31/2018
Jackson Township
Highland
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/31/2018
Ashtabula County Soil and Water Conservation District
Ashtabula
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
07/31/2018
Village of Milton Center
Wood
Basic Audit
Village
01/01/2015
to
12/31/2016
07/31/2018
*
Village of Blanchester
Clinton
Financial Audit
Village
01/01/2015
to
12/31/2016
07/31/2018
Darke County Agricultural Society
Darke
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
07/31/2018
William Lee
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
07/31/2018
*
Jefferson Emergency Rescue District
Ashtabula
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
07/31/2018
Back to Search