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
06/28/2018
Your search returned 58 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Belpre City School District
"Performance Audit"
Washington
Performance Audit
School
06/28/2018
to
06/28/2018
06/28/2018
City of Macedonia
Summit
Financial Audit
City
01/01/2017
to
12/31/2017
06/28/2018
City of Willoughby
Lake
Financial Audit
City
01/01/2017
to
12/31/2017
06/28/2018
Four County Board of Alcohol, Drug Addiction and Mental Health Services
Henry
Financial Audit
ADAMH Board
01/01/2017
to
12/31/2017
06/28/2018
Lucas County Family and Children First Council
Lucas
Financial Audit
Family and Children First Council
01/01/2017
to
12/31/2017
06/28/2018
Northern Ohio Rural Water
Huron
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2017
06/28/2018
Cleveland-Cuyahoga County Port Authority
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
06/28/2018
Lawrence County Transportation Improvement District
Lawrence
Financial Audit
Transportation Improvement District/Regional Project
01/01/2017
to
12/31/2017
06/28/2018
Paulding County
Paulding
Financial Audit
County
01/01/2017
to
12/31/2017
06/28/2018
Carroll County Landfill
Carroll
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
06/28/2018
City of Willoughby Landfill
Lake
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
06/28/2018
City of Mason
Warren
Financial Audit
City
01/01/2017
to
12/31/2017
06/28/2018
City of Brecksville
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
06/28/2018
Tuscarawas County Healthcare Consortium
Tuscarawas
Financial Audit
Insurance Pool
01/01/2017
to
12/31/2017
06/28/2018
Yes
Carroll County
Carroll
Financial Audit
County
01/01/2017
to
12/31/2017
06/28/2018
City of Rossford
Wood
Financial Audit
City
01/01/2017
to
12/31/2017
06/28/2018
*
Lucas County
Lucas
Financial Audit
County
01/01/2017
to
12/31/2017
06/28/2018
Glass City Academy
Lucas
Financial Audit
Community School District
07/01/2016
to
06/30/2017
06/28/2018
T-Squared Honors Academy
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
06/28/2018
Marion Lawrence Memorial Library
Preble
Basic Audit
Library/Law Library
01/01/2016
to
12/31/2017
06/28/2018
Bridgewater Township
Williams
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
West Township
Columbiana
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
York Township
Tuscarawas
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
Moscow Community Improvement Corporation
Clermont
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
06/28/2018
Village of Rossburg
Darke
Basic Audit
Village
01/01/2016
to
12/31/2017
06/28/2018
Lostcreek Township
Miami
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Canal Winchester Joint Recreation District
Franklin
Agreed Upon Procedures
Park/Recreation District
01/01/2016
to
12/31/2017
06/28/2018
Dodson Township
Highland
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
Sterling Joint Ambulance District
Madison
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
06/28/2018
Three Rivers Fire District
Coshocton
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
06/28/2018
Short Creek Township
Harrison
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
Village of Broughton
Paulding
Basic Audit
Village
01/01/2016
to
12/31/2017
06/28/2018
Newton Township
Trumbull
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Liberty Township
Mercer
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Village of Montezuma
Mercer
Basic Audit
Village
01/01/2016
to
12/31/2017
06/28/2018
Braceville Township
Trumbull
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Falls Township
Hocking
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Franklin Township
Morrow
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Village of Wilson
Monroe
Basic Audit
Village
01/01/2016
to
12/31/2017
06/28/2018
Oakdale Joint Union Cemetery District
Ashtabula
Agreed Upon Procedures
Cemetery
01/01/2016
to
12/31/2017
06/28/2018
Batavia Union Cemetery
Clermont
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
06/28/2018
Hardin County Regional Planning Commission
Hardin
Basic Audit
Regional Planning Commission / Organization
01/01/2016
to
12/31/2017
06/28/2018
Southern Ohio Council of Governments
Ross
Agreed Upon Procedures
Developmental Disabilities Council
01/01/2016
to
12/31/2017
06/28/2018
Yes
Sand Hill Township Cemetery
Erie
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
06/28/2018
Wyandot County Soil and Water Conservation District
Wyandot
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
06/28/2018
Chester Township
Geauga
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
Thompson Township
Geauga
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Lee Township
Monroe
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Edinburg Township
Portage
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Pleasant Township
Marion
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
06/28/2018
Village of Sardinia
Brown
Financial Audit
Village
01/01/2016
to
12/31/2017
06/28/2018
Franklin Township
Monroe
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
Millwood Township
Guernsey
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
East Township
Carroll
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
Green Camp Township
Marion
Financial Audit
Township
01/01/2016
to
12/31/2017
06/28/2018
Kalida Local School District
Putnam
Financial Audit
School
07/01/2015
to
06/30/2017
06/28/2018
*
Village of Wayne Lakes
Darke
Financial Audit
Village
01/01/2015
to
12/31/2016
06/28/2018
*
Ashtabula Township
Ashtabula
Financial Audit
Township
01/01/2015
to
12/31/2016
06/28/2018
Back to Search