Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
05/17/2018
Your search returned 47 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Shelby County Democratic Party
Shelby
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Montgomery County Democratic Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Mercer County Democratic Party
Mercer
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Logan County Democratic Party
Logan
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Greene County Democratic Party
Greene
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Greene County Republican Party
Greene
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Auglaize County Republican Party
Auglaize
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Allen County Democratic Party
Allen
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Allen County Republican Party
Allen
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Cuyahoga County Democratic Party
Cuyahoga
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Cuyahoga County Republican Party
Cuyahoga
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Stark County Republican Party
Stark
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Summit County Democratic Party
Summit
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Summit County Republican Party
Summit
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Preble County Democratic Party
Preble
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Miami County Republican Party
Miami
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Hardin County Republican Party
Hardin
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Darke County Republican Party
Darke
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Darke County Democratic Party
Darke
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Champaign County Democratic Party
Champaign
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Champaign County Republican Party
Champaign
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Trumbull County Democratic Party
Trumbull
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Geauga County Republican Party
Geauga
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Geauga County Democratic Party
Geauga
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Trumbull County Republican Party
Trumbull
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Clark County Republican Party
Clark
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Ashtabula County Republican Party
Ashtabula
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Hardin County Democratic Party
Hardin
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Van Wert County Democratic Party
Van Wert
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/17/2018
Village of Blakeslee
Williams
Basic Audit
Village
01/01/2017
to
12/31/2017
05/17/2018
Laketran
Lake
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
05/17/2018
Ohio Housing Authority Property and Casualty Inc
Mahoning
Financial Audit
Insurance Pool
12/01/2016
to
11/30/2017
05/17/2018
Suburban Health Consortium
Cuyahoga
Financial Audit
Insurance Pool
10/01/2016
to
09/30/2017
05/17/2018
Montgomery County Educational Service Center
Montgomery
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
05/17/2018
Shared Resource Center
Montgomery
Financial Audit
Other
07/01/2016
to
06/30/2017
05/17/2018
Yes
Edgerton Local School District
Williams
Financial Audit
School
07/01/2016
to
06/30/2017
05/17/2018
Village of Beverly
Washington
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
05/17/2018
Stock Township
Harrison
Financial Audit
Township
01/01/2016
to
12/31/2017
05/17/2018
Chillicothe and Ross County Public Library
Ross
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
05/17/2018
Community Improvement Coproration of Lordstown
Trumbull
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
01/18/2018
05/17/2018
Bethel Township
Monroe
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/17/2018
Union Township
Muskingum
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/17/2018
Lebanon Public Library
Warren
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/17/2018
New Carlisle Public Library
Clark
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/17/2018
Village of Magnetic Springs
Union
Basic Audit
Village
01/01/2016
to
12/31/2017
05/17/2018
Hamilton Township
Franklin
Financial Audit
Township
01/01/2015
to
12/31/2016
05/17/2018
Dayton Regional Energy Special Improvement District
Montgomery
Basic Audit
Special Improvement District
01/01/2015
to
12/31/2016
05/17/2018
Back to Search