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
09/25/2018
Your search returned 81 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
The Ohio State University
"Performance Audit"
Franklin
Performance Audit
Universities, Colleges, Tech Schools
09/25/2018
to
09/25/2018
09/25/2018
Ashtabula City Port Authority
Ashtabula
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
09/25/2018
Coshocton County Regional Airport Authority
Coshocton
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
09/25/2018
Union County Regional Airport Authority
Union
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
09/25/2018
Franklin County Public Health
Franklin
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
09/25/2018
SourcePoint (was Council for Older Adults)
Delaware
Financial Audit
Other
01/01/2017
to
12/31/2017
09/25/2018
City of Ashtabula
Ashtabula
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
City of Euclid Solid Waste Transfer Facility
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
09/25/2018
City of Wadsworth
Medina
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
Hickory Chase Community Authority
Franklin
Financial Audit
New Community Authority
01/01/2017
to
12/31/2017
09/25/2018
Liberty Community Authority
Butler
Financial Audit
New Community Authority
01/01/2017
to
12/31/2017
09/25/2018
Alcohol, Drug Addiction and Mental Health Services Board of Tuscarawas and Carroll Counties
Tuscarawas
Financial Audit
ADAMH Board
01/01/2017
to
12/31/2017
09/25/2018
City of Sheffield Lake
Lorain
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
City of Rittman
Wayne
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
Dayton/Montgomery County Port Authority
Montgomery
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
09/25/2018
Marion County
Marion
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
Lake County Ohio Port and Economic Development Authority
Lake
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
09/25/2018
City of St Marys Landfill
Auglaize
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
09/25/2018
Clermont County General Health District
Clermont
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
09/25/2018
City of Euclid
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
Richland County
Richland
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
Coshocton County
Coshocton
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
*
Tuscarawas County
Tuscarawas
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
Muskingum County
Muskingum
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
City of Ravenna
Portage
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
City of Hudson
Summit
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
City of Geneva
Ashtabula
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
City of Avon Lake
Lorain
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
Belmont County
Belmont
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
City of Avon Lake Landfill
Lorain
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
09/25/2018
City of Bryan
Williams
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
*
Delaware County Republican Party
Delaware
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
09/25/2018
Erie County Landfill
Erie
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
09/25/2018
Erie County
Erie
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
Hamilton County General Health District
Hamilton
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
09/25/2018
Preble County
Preble
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
City of Parma Heights
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
09/25/2018
*
Union County
Union
Financial Audit
County
01/01/2017
to
12/31/2017
09/25/2018
Van Wert County Land Reutilization Corporation
Van Wert
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
08/01/2016
to
12/31/2017
09/25/2018
Southwest Public Library
Franklin
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
09/25/2018
Middlefield Township
Geauga
Financial Audit
Township
01/01/2016
to
12/31/2017
09/25/2018
Village of Caldwell
Noble
Financial Audit
Village
01/01/2016
to
12/31/2017
09/25/2018
Knox Township
Vinton
Financial Audit
Township
01/01/2016
to
12/31/2017
09/25/2018
Village of Apple Creek
Wayne
Financial Audit
Village
01/01/2016
to
12/31/2017
09/25/2018
Eagle Township
Vinton
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/25/2018
Village of Tarlton
Pickaway
Basic Audit
Village
01/01/2016
to
12/31/2017
09/25/2018
SRWW #2 Joint Fire District
Clinton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
09/25/2018
Columbiana County General Health District
Columbiana
Financial Audit
Board of Health
01/01/2016
to
12/31/2017
09/25/2018
Public Library of Steubenville and Jefferson County
Jefferson
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
09/25/2018
Pusheta Township
Auglaize
Financial Audit
Township
01/01/2016
to
12/31/2017
09/25/2018
Green Township
Gallia
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/25/2018
Washington Township
Brown
Financial Audit
Township
01/01/2016
to
12/31/2017
09/25/2018
Village of Grand Rapids
Wood
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
09/25/2018
Amanda Township
Hancock
Financial Audit
Township
01/01/2016
to
12/31/2017
09/25/2018
Athens County Convention and Visitors Bureau
Athens
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
09/25/2018
Hickory Chase Community Authority
Franklin
Financial Audit
New Community Authority
01/01/2016
to
12/31/2016
09/25/2018
Northfield Center Township
Summit
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/25/2018
Westerville Visitors and Convention Bureau
Franklin
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
09/25/2018
Indian Joint Fire District
Logan
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
09/25/2018
Jackson Township
Vinton
Financial Audit
Township
01/01/2016
to
12/31/2017
09/25/2018
Jackson Township
Champaign
Financial Audit
Township
01/01/2016
to
12/31/2017
09/25/2018
Village of Clinton
Summit
Financial Audit
Village
01/01/2016
to
12/31/2017
09/25/2018
Community Improvement Corporation of Noble County
Noble
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
09/25/2018
Valley Township
Scioto
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/25/2018
Boston Township - Village of Peninsula Joint Economic Development District
Summit
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
09/25/2018
Village of Casstown
Miami
Financial Audit
Village
01/01/2016
to
12/31/2017
09/25/2018
City of Norwood, Ohio Energy Special Improvement District, Inc.
Hamilton
Basic Audit
Special Improvement District
01/01/2016
to
12/31/2017
09/25/2018
Wellington Community Fire District
Lorain
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
09/25/2018
Village of Paulding
Paulding
Financial Audit
Village
01/01/2016
to
12/31/2017
09/25/2018
Jeffrey Place New Community Authority
Franklin
Financial Audit
New Community Authority
01/01/2016
to
12/31/2017
09/25/2018
Village of Laura
Miami
Financial Audit
Village
01/01/2016
to
12/31/2017
09/25/2018
Village of Utica
Licking
Financial Audit
Village
01/01/2016
to
12/31/2017
09/25/2018
Wauseon Ohio Advanced Energy Improvement Corporation
Fulton
Basic Audit
Special Improvement District
01/01/2016
to
12/31/2017
09/25/2018
Village of Woodville
Sandusky
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
09/25/2018
Defiance Development and Visitors Bureau
Defiance
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
09/25/2018
Ashland Area Convention and Visitors Bureau
Ashland
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
09/25/2018
BPM Joint Fire District
Fayette
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
09/25/2018
Liberty Township
Darke
Financial Audit
Township
01/01/2016
to
12/31/2017
09/25/2018
C. B. & S. Joint Fire District
Richland
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
09/25/2018
Franklin Township
Portage
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/25/2018
Texas Township
Crawford
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/25/2018
Back to Search