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
06/05/2018
Your search returned 61 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Clermont County Public Library
Clermont
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2017
06/05/2018
Northern Area Water Authority
Miami
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2017
06/05/2018
Multi-County Juvenile Attention System
Stark
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2017
to
12/31/2017
06/05/2018
Hamilton County Democratic Party
Hamilton
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Fayette County Republican Party
Fayette
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Lawrence County Republican Party
Lawrence
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Ohio Township Association Risk Management Authority
Lucas
Financial Audit
Insurance Pool
01/01/2017
to
12/31/2017
06/05/2018
Hocking County Republican Party
Hocking
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Guernsey County Democratic Party
Guernsey
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Tri-County Board of Recovery and Mental Health Services
Miami
Financial Audit
ADAMH Board
01/01/2017
to
12/31/2017
06/05/2018
Village of New Lexington
Perry
Financial Audit
Village
01/01/2017
to
12/31/2017
06/05/2018
Gateway Economic Development Corporation of Greater Cleveland
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
06/05/2018
Ashtabula County Land Reutilization Corporation
Ashtabula
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
06/05/2018
Tuscarawas County Democratic Party
Tuscarawas
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Perry County Democratic Party
Perry
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Lorain County General Health District
Lorain
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
06/05/2018
Hocking Valley Community Hospital
Hocking
Financial Audit
Hospital
01/01/2017
to
12/31/2017
06/05/2018
Perry County Republican Party
Perry
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Highland County Democratic Party
Highland
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Highland County Republican Party
Highland
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Lawrence County Democratic Party
Lawrence
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Village of Moreland Hills
Cuyahoga
Financial Audit
Village
01/01/2017
to
12/31/2017
06/05/2018
Hamilton Township
Warren
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2017
06/05/2018
Harrison County Republican Party
Harrison
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Hamilton County Republican Party
Hamilton
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Washington County Republican Party
Washington
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Washington County Democratic Party
Washington
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
City of Brunswick
Medina
Financial Audit
City
01/01/2017
to
12/31/2017
06/05/2018
Jackson County Republican Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Jackson County Democratic Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
06/05/2018
Public Entity Risk Consortium
Mahoning
Financial Audit
Insurance Pool
12/01/2016
to
11/30/2017
06/05/2018
Sebring Local School District
Mahoning
Financial Audit
School
07/01/2016
to
06/30/2017
06/05/2018
Brown Local School District
Carroll
Financial Audit
School
07/01/2016
to
06/30/2017
06/05/2018
Auglaize County Educational Service Center
Auglaize
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
06/05/2018
Conneaut Public Library
Ashtabula
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
06/05/2018
Richland Township
Holmes
Financial Audit
Township
01/01/2016
to
12/31/2017
06/05/2018
Ross-Chillicothe Convention and Visitors Bureau
Ross
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
06/05/2018
Jackson Township
Jackson
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/05/2018
Meigs Township
Muskingum
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/05/2018
North Clayton Community Authority
Montgomery
Basic Audit
New Community Authority
01/01/2016
to
12/31/2017
06/05/2018
Monroe County Airport Authority
Monroe
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
06/05/2018
Hocking Hills Tourism Association
Hocking
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
06/05/2018
Smith Township
Mahoning
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/05/2018
Amboy Township
Fulton
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/05/2018
Newport Township
Washington
Financial Audit
Township
01/01/2016
to
12/31/2017
06/05/2018
Athens Township
Harrison
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/05/2018
Sharon Township
Richland
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/05/2018
Trautwein Joint Township Cemetery
Highland
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
06/05/2018
Village of Chatfield
Crawford
Basic Audit
Village
01/01/2016
to
12/31/2017
06/05/2018
Kenwood Financial Center Sycamore Township Special Improvement District
Hamilton
Basic Audit
Special Improvement District
01/01/2016
to
12/31/2017
06/05/2018
Village of Zanesfield
Logan
Basic Audit
Village
01/01/2016
to
12/31/2017
06/05/2018
Greenwood Union Cemetery
Logan
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
06/05/2018
Richwood-North Union Public Library
Union
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
06/05/2018
Monroe County Park District
Monroe
Financial Audit
Park/Recreation District
01/01/2016
to
12/31/2017
06/05/2018
Whetstone Township
Crawford
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/05/2018
Port Authority of Allen County
Allen
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2016
06/05/2018
Village of Zaleski
Vinton
Financial Audit
Village
01/01/2015
to
12/31/2016
06/05/2018
Pleasant Hill-Newton Township Joint Fire District
Miami
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
06/05/2018
Porter Township
Scioto
Financial Audit
Township
01/01/2015
to
12/31/2016
06/05/2018
Union Township
Pike
Financial Audit
Township
01/01/2015
to
12/31/2016
06/05/2018
Uchenna Ezike
Richland
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
06/05/2018
Back to Search