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
10/12/2017
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)
Office of Loan Administration
Franklin
Financial Audit
State Agency
07/01/2016
to
06/30/2017
10/12/2017
Village of Woodsfield
Monroe
Financial Audit
Village
01/01/2016
to
12/31/2016
10/12/2017
Miami County Landfill
Miami
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
10/12/2017
Trumbull County Combined Health District
Trumbull
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
10/12/2017
Cuyahoga County Board of Health
Cuyahoga
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
10/12/2017
Mason Public Library
Warren
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
10/12/2017
City of Bexley
Franklin
Financial Audit
City
01/01/2016
to
12/31/2016
10/12/2017
Village of Obetz
Franklin
Financial Audit
Village
01/01/2016
to
12/31/2016
10/12/2017
Greater Alliance Development Corp
Stark
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
06/01/2015
to
05/31/2017
10/12/2017
Fitchville Township
Huron
Financial Audit
Township
01/01/2015
to
12/31/2016
10/12/2017
City of Bexley
Franklin
Financial Audit
City
01/01/2015
to
12/31/2015
10/12/2017
Brown Township
Paulding
Financial Audit
Township
01/01/2015
to
12/31/2016
10/12/2017
Clermont County Park District
Clermont
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
10/12/2017
Mason Public Library
Warren
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2015
10/12/2017
Sugar Creek Township
Wayne
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
10/12/2017
Oak Harbor Public Library
Ottawa
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
10/12/2017
Village of Liberty Center
Henry
Financial Audit
Village
01/01/2015
to
12/31/2016
10/12/2017
Liberty Township
Putnam
Financial Audit
Township
01/01/2015
to
12/31/2016
10/12/2017
Hamilton-Indian Springs Joint Economic Development District
Butler
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
10/12/2017
Wyoming Community Improvement Corporation
Hamilton
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
10/12/2017
Community Improvement Corporation of Defiance County
Defiance
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
10/12/2017
City of Mentor, Ohio Lake County Communities Energy Special Improvement District
Lake
Basic Audit
Special Improvement District
01/01/2015
to
12/31/2016
10/12/2017
Joint Emergency Medical Services
Warren
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
10/12/2017
Ross County Family and Children First Council
Ross
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
10/12/2017
Village of Fayetteville
Brown
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
10/12/2017
Barbara Bell
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/12/2017
Erie County Board of Developmental Disabilities
Erie
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2013
to
12/31/2014
10/12/2017
Putnam County Soil and Water Conservation District
Putnam
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2013
to
12/31/2016
10/12/2017
Back to Search