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
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
AOS 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
09/20/2018
Your search returned 53 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ohio Lottery Commission Mega Millions
Cuyahoga
Agreed Upon Procedures
Other
04/01/2017
to
03/31/2018
09/20/2018
Ohio Lottery Commission Megaplier
Cuyahoga
Agreed Upon Procedures
State Agency
04/01/2017
to
03/31/2018
09/20/2018
Ohio Lottery Commission Powerball
Cuyahoga
Agreed Upon Procedures
Other
04/01/2017
to
03/31/2018
09/20/2018
Ohio Lottery Commission Power Play
Cuyahoga
Agreed Upon Procedures
Other
04/01/2017
to
03/31/2018
09/20/2018
Ohio Lottery Commission Lucky for Life
Cuyahoga
Agreed Upon Procedures
Other
04/01/2017
to
03/31/2018
09/20/2018
Holmes County
Holmes
Financial Audit
County
01/01/2017
to
12/31/2017
09/20/2018
Butler County
Butler
Financial Audit
County
01/01/2017
to
12/31/2017
09/20/2018
City of Defiance
Defiance
Financial Audit
City
01/01/2017
to
12/31/2017
09/20/2018
City of Bedford
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
09/20/2018
City of Shelby
Richland
Financial Audit
City
01/01/2017
to
12/31/2017
09/20/2018
Ashland County Landfill
Ashland
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
09/20/2018
Wood County Landfill
Wood
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
09/20/2018
Toledo Area Sanitary District
Lucas
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2017
09/20/2018
Ashland County
Ashland
Financial Audit
County
01/01/2017
to
12/31/2017
09/20/2018
Williams County
Williams
Financial Audit
County
01/01/2017
to
12/31/2017
09/20/2018
City of St. Marys
Auglaize
Financial Audit
City
01/01/2017
to
12/31/2017
09/20/2018
City of Wapakoneta
Auglaize
Financial Audit
City
01/01/2017
to
12/31/2017
09/20/2018
Adams County
Adams
Financial Audit
County
01/01/2017
to
12/31/2017
09/20/2018
City of Wapakoneta Landfill
Auglaize
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
09/20/2018
Holmes County Landfill
Holmes
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
09/20/2018
Holmes County Airport Authority
Holmes
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
09/20/2018
Holmes County Regional Planning Commission
Holmes
Audited as Part of Primary Government
Regional Planning Commission / Organization
01/01/2017
to
12/31/2017
09/20/2018
Elizabeth Township
Lawrence
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/20/2018
Akron/Summit County Public Library
Summit
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
09/20/2018
Community Improvement Corporation of Munroe Falls Ohio
Summit
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
09/20/2018
Knox Township
Jefferson
Financial Audit
Township
01/01/2016
to
12/31/2017
09/20/2018
Westfield Township
Morrow
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/20/2018
Village of Luckey
Wood
Financial Audit
Village
01/01/2016
to
12/31/2017
09/20/2018
Dr. Earl S. Sloan Public Library
Logan
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
09/20/2018
Allen Water District
Allen
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
09/20/2018
Ella M. Everhard Public Library
Medina
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
09/20/2018
Huron County Community Library
Huron
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
09/20/2018
St Joseph Township
Williams
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/20/2018
Village of Tontogany
Wood
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
09/20/2018
Village of Glenwillow
Cuyahoga
Financial Audit
Village
01/01/2016
to
12/31/2017
09/20/2018
Mahoning Valley Regional Council of Governments
Mahoning
Financial Audit
Other
01/01/2016
to
12/31/2017
09/20/2018
Yes
Rivercliff Union Cemetery
Morrow
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
09/20/2018
Peru Township
Morrow
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/20/2018
Village of Gates Mills
Cuyahoga
Financial Audit
Village
01/01/2016
to
12/31/2017
09/20/2018
Darke County Soil and Water Conservation District
Darke
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
09/20/2018
Liberty Township
Jackson
Financial Audit
Township
01/01/2016
to
12/31/2017
09/20/2018
Mason Port Authority
Warren
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
09/20/2018
Ridge Pointe Columbia Township Special Improvement District Inc
Hamilton
Basic Audit
Special Improvement District
01/01/2016
to
12/31/2017
09/20/2018
City of Blue Ash, Ohio Energy Special Improvement District
Hamilton
Basic Audit
Special Improvement District
01/01/2016
to
12/31/2017
09/20/2018
Harpersfield Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
09/20/2018
Peninsula Library and Historical Society
Summit
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
09/20/2018
Erie-Ottawa Regional Airport Authority
Ottawa
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
09/20/2018
Tiffin-Seneca Public Library
Seneca
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
09/20/2018
Concord Township
Highland
Financial Audit
Township
01/01/2016
to
12/31/2017
09/20/2018
Walnut Township
Fairfield
Financial Audit
Township
01/01/2016
to
12/31/2017
09/20/2018
Montgomery County Board of Developmental Disabilities
Montgomery
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2015
to
12/31/2016
09/20/2018
Auglaize County Board of Developmental Disabilities
Auglaize
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2015
to
12/31/2016
09/20/2018
Cuyahoga County Board of Developmental Disabilities
Cuyahoga
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2015
to
12/31/2016
09/20/2018
Back to Search