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
04/03/2018
Your search returned 41 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Niles City School District
"Performance Audit"
Trumbull
Performance Audit
School
04/03/2018
to
04/03/2018
04/03/2018
Monroe County Democratic Party
Monroe
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/03/2018
Henry County
Henry
OPERS Examination
County
01/01/2017
to
12/31/2017
04/03/2018
Knox County Democratic Party
Knox
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/03/2018
City of Oakwood
Montgomery
OPERS Examination
City
01/01/2017
to
12/31/2017
04/03/2018
City of Chardon
Geauga
OPERS Examination
City
01/01/2017
to
12/31/2017
04/03/2018
San-Ott Insurance Consortium
Ottawa
Financial Audit
Insurance Pool
08/01/2016
to
07/31/2017
04/03/2018
Ross Local School District
Butler
Financial Audit
School
07/01/2016
to
06/30/2017
04/03/2018
Bloom Carroll Local School District
Fairfield
Financial Audit
School
07/01/2016
to
06/30/2017
04/03/2018
Ohio Construction Academy
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/03/2018
Hancock County Local Professional Development Committee
Hancock
Basic Audit
Other
07/01/2016
to
06/30/2017
04/03/2018
Yes
iSTEM Geauga Early College High School
Lake
Financial Audit
STEM School District
07/01/2016
to
06/30/2017
04/03/2018
Columbus City School District
Franklin
Financial Audit
School
07/01/2016
to
06/30/2017
04/03/2018
Sciotoville Elementary Academy
Scioto
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/03/2018
South Central Ohio Insurance Consortium
Fairfield
Financial Audit
Insurance Pool
07/01/2016
to
06/30/2017
04/03/2018
Yes
Waterloo Local School District
Portage
Financial Audit
School
07/01/2016
to
06/30/2017
04/03/2018
Stark County Schools Council of Governments
Stark
Financial Audit
Insurance Pool
07/01/2016
to
06/30/2017
04/03/2018
Yes
City of Oakwood
Montgomery
OP&F Examination
City
01/01/2016
to
12/31/2016
04/03/2018
Athens County Transportation Improvement District
Athens
Basic Audit
Transportation Improvement District/Regional Project
01/01/2016
to
12/31/2017
04/03/2018
Fairfield Township
Washington
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
04/03/2018
Truro Township
Franklin
OP&F Examination
Township
01/01/2016
to
12/31/2016
04/03/2018
Troy Township
Athens
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
04/03/2018
Ashtabula Township
Ashtabula
OP&F Examination
Township
01/01/2016
to
12/31/2016
04/03/2018
Village of Kirtland Hills
Lake
OP&F Examination
Village
01/01/2016
to
12/31/2016
04/03/2018
City of Chardon
Geauga
OP&F Examination
City
01/01/2016
to
12/31/2016
04/03/2018
Wooster Township
Wayne
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
04/03/2018
Minerva Public Library
Stark
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
04/03/2018
Brown Township
Carroll
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
04/03/2018
City of Clayton
Montgomery
OP&F Examination
City
01/01/2016
to
12/31/2016
04/03/2018
City of Bellbrook
Greene
OP&F Examination
City
01/01/2016
to
12/31/2016
04/03/2018
Newark Granville Community Authority
Licking
Agreed Upon Procedures
New Community Authority
07/01/2015
to
06/30/2017
04/03/2018
Village of Belle Center
Logan
Financial Audit
Village
01/01/2015
to
12/31/2016
04/03/2018
Village of New Bremen
Auglaize
Financial Audit
Village
01/01/2015
to
12/31/2016
04/03/2018
Central Lorain County Joint Ambulance District
Lorain
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
04/03/2018
Village of Rarden
Scioto
Financial Audit
Village
01/01/2015
to
12/31/2016
04/03/2018
Village of Anna
Shelby
Financial Audit
Village
01/01/2015
to
12/31/2016
04/03/2018
Hiram Township
Portage
Financial Audit
Township
01/01/2015
to
12/31/2016
04/03/2018
Goshen Township
Belmont
Financial Audit
Township
01/01/2015
to
12/31/2016
04/03/2018
Village of Jenera
Hancock
Financial Audit
Village
01/01/2015
to
12/31/2016
04/03/2018
Firelands Ambulance Service
Huron
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
04/03/2018
Emily Hudepohl
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/03/2018
Back to Search