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
05/29/2018
Your search returned 87 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Paulding County Schools Council Health Care Benefit Program
Paulding
Financial Audit
Insurance Pool
07/01/2017
to
12/27/2017
05/29/2018
Yes
Greater Springfield Convention and Visitors Bureau
Clark
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2017
to
12/31/2017
05/29/2018
Monroe County Emergency Management Agency
Monroe
Agreed Upon Procedures
Emergency Management/Planning Agency
01/01/2017
to
12/31/2017
05/29/2018
Columbus Regional Airport Authority
Franklin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
05/29/2018
Stark County Transportation Improvement District
Stark
Basic Audit
Transportation Improvement District/Regional Project
01/01/2017
to
12/31/2017
05/29/2018
Adams County Democratic Party
Adams
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Adams County Republican Party
Adams
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Hancock County Democratic Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Hancock County Republican Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Erie County Democratic Party
Erie
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Erie County Republican Party
Erie
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Wood County Democratic Party
Wood
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Wood County Republican Party
Wood
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Williams County Republican Party
Williams
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Sandusky County Democratic Party
Sandusky
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Sandusky County Republican Party
Sandusky
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Lucas County Democratic Party
Lucas
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Lucas County Republican Party
Lucas
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Henry County Democratic Party
Henry
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Henry County Republican Party
Henry
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Warren County Democratic Party
Warren
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Warren County Republican Party
Warren
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Ross County Democratic Party
Ross
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Ross County Republican Party
Ross
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Union Township
Clermont
Financial Audit
Township
01/01/2017
to
12/31/2017
05/29/2018
Union Township, Clermont County Community Improvement Corporation, Inc.
Clermont
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
05/29/2018
Seneca County Democratic Party
Seneca
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Wyandot County Democratic Party
Wyandot
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Wyandot County Republican Party
Wyandot
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Paulding County Republican Party
Paulding
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Putnam County Democratic Party
Putnam
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Putnam County Republican Party
Putnam
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Ottawa County Democratic Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Ottawa County Republican Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Huron County Democratic Party
Huron
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Huron County Republican Party
Huron
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Pike County Democratic Party
Pike
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Scioto County Democratic Party
Scioto
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Scioto County Republican Party
Scioto
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Clermont County Republican Party
Clermont
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Fulton County Republican Party
Fulton
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Defiance County Democratic Party
Defiance
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Fayette County Democratic Party
Fayette
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Fulton County Democratic Party
Fulton
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Defiance County Republican Party
Defiance
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Paulding County Democratic Party
Paulding
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Pike County Republican Party
Pike
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Adams County Regional Water District
Adams
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2017
05/29/2018
Mental Health Recovery Board Serving Belmont, Harrison, and Monroe Counties
Belmont
Financial Audit
ADAMH Board
01/01/2017
to
12/31/2017
05/29/2018
Williams County Democratic Party
Williams
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/29/2018
Earnhart Hill Regional Water and Sewer District
Pickaway
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2017
05/29/2018
Cuyahoga Arts and Culture
Cuyahoga
Financial Audit
Other
01/01/2017
to
12/31/2017
05/29/2018
Concord Township
Lake
Financial Audit
Township
01/01/2017
to
12/31/2017
05/29/2018
Toledo-Lucas County Convention and Visitors Bureau, Inc.
Lucas
Financial Audit
Visitor and Convention Bureau
01/01/2017
to
12/31/2017
05/29/2018
Franklin County Municipal Court
Franklin
Financial Audit
Court
01/01/2017
to
12/31/2017
05/29/2018
Corrections Commission of Southeastern Ohio
Athens
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2017
to
12/31/2017
05/29/2018
Ohio Turnpike and Infrastructure Commission
Cuyahoga
Financial Audit
State Agency
01/01/2017
to
12/31/2017
05/29/2018
Lawrence County Schools Council of Governments
Lawrence
Financial Audit
Insurance Pool
10/01/2016
to
09/30/2017
05/29/2018
Yes
Portsmouth Metropolitan Housing Authority
Scioto
Financial Audit
Metropolitan Housing Authority
07/01/2016
to
06/30/2017
05/29/2018
Promise Academy
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
05/29/2018
Bath Local School District
Allen
Financial Audit
School
07/01/2016
to
06/30/2017
05/29/2018
Imagine Columbus Primary Academy
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
05/29/2018
Paulding County Schools Council Health Care Benefit Program
Paulding
Financial Audit
Insurance Pool
07/01/2016
to
06/30/2017
05/29/2018
Yes
The Richland School of Academic Arts
Richland
Financial Audit
Community School District
07/01/2016
to
06/30/2017
05/29/2018
Bishopville Water District
Morgan
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
05/29/2018
Harrison Township
Ross
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/29/2018
Palmer Township
Washington
Financial Audit
Township
01/01/2016
to
12/31/2017
05/29/2018
Delaware Valley Joint Fire District
Tuscarawas
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
05/29/2018
Deerfield Township
Ross
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/29/2018
Lawrence County Soil and Water Conservation District
Lawrence
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
05/29/2018
Mason Township
Lawrence
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/29/2018
Meigs County District Public Library
Meigs
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/29/2018
Village of Rogers
Columbiana
Basic Audit
Village
01/01/2016
to
12/31/2017
05/29/2018
Richfield Township
Lucas
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/29/2018
Village of Gilboa
Putnam
Basic Audit
Village
01/01/2016
to
12/31/2017
05/29/2018
Wabash River Conservancy District
Mercer
Basic Audit
Conservancy District
01/01/2016
to
12/31/2017
05/29/2018
LUC Regional Planning Commission
Logan
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2016
to
12/31/2017
05/29/2018
Austin Center Joint Economic Development District
Montgomery
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2017
05/29/2018
Scioto County Soil and Water Conservation District
Scioto
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
05/29/2018
Belle Center Free Public Library
Logan
Basic Audit
Library/Law Library
01/01/2016
to
12/31/2017
05/29/2018
Piqua Improvement Corporation
Miami
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
05/29/2018
Village of Savannah
Ashland
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
05/29/2018
Corrections Commission of Southeastern Ohio
Athens
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2016
to
12/31/2016
05/29/2018
Columbus Grove Local School District
Putnam
Financial Audit
School
07/01/2015
to
06/30/2017
05/29/2018
The Richland School of Academic Arts
Richland
Financial Audit
Community School District
07/01/2015
to
06/30/2016
05/29/2018
Liberty Township
Guernsey
Financial Audit
Township
01/01/2015
to
12/31/2016
05/29/2018
Paint Township
Highland
Financial Audit
Township
01/01/2015
to
12/31/2016
05/29/2018
Back to Search