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
06/06/2017
Your search returned 56 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Portsmouth
"Performance Audit"
Scioto
Performance Audit
City
06/06/2017
to
06/06/2017
06/06/2017
Lucas County Transportation Improvement District
Lucas
Financial Audit
Transportation Improvement District/Regional Project
01/01/2016
to
12/31/2016
06/06/2017
Union Township, Clermont County Community Improvement Corporation, Inc.
Clermont
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
06/06/2017
Paulding County Hospital
Paulding
Financial Audit
Hospital
01/01/2016
to
12/31/2016
06/06/2017
Morrow County Hospital and Affiliates
Morrow
Financial Audit
Hospital
01/01/2016
to
12/31/2016
06/06/2017
Union Township
Clermont
Financial Audit
Township
01/01/2016
to
12/31/2016
06/06/2017
Lawrence County Transportation Improvement District
Lawrence
Financial Audit
Transportation Improvement District/Regional Project
01/01/2016
to
12/31/2016
06/06/2017
Highland County Joint Township District Hospital
Highland
Financial Audit
Hospital
01/01/2016
to
12/31/2016
06/06/2017
Ohio Turnpike and Infrastructure Commission
Cuyahoga
Financial Audit
State Agency
01/01/2016
to
12/31/2016
06/06/2017
Ohio Turnpike and Infrastructure Commission
Cuyahoga
Agreed Upon Procedures
State Agency
01/01/2016
to
12/31/2016
06/06/2017
Louisville Public Library
Stark
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
06/06/2017
Morley Library
Lake
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
06/06/2017
Jointly Administered Trust Fund for the Benefit of Lorain CSD Employees
Lorain
Financial Audit
Insurance Pool
01/01/2016
to
12/31/2016
06/06/2017
OMEGA JV 1,2,4,5,6 Municipal Energy Services Agency
Franklin
Financial Audit
Other
01/01/2016
to
12/31/2016
06/06/2017
Tuscarawas County Convention and Visitors Bureau
Tuscarawas
Financial Audit
Visitor and Convention Bureau
01/01/2016
to
12/31/2016
06/06/2017
Hamilton Township
Warren
Financial Audit
Township
01/01/2016
to
12/31/2016
06/06/2017
City of Brecksville
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
06/06/2017
Tri-Cities North Regional Wastewater Authority
Montgomery
Financial Audit
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2016
06/06/2017
Holmes County General Health District
Holmes
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
06/06/2017
Stark County District Library
Stark
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
06/06/2017
Van Wert Area Schools Insurance Group
Van Wert
Financial Audit
Insurance Pool
10/01/2015
to
12/31/2016
06/06/2017
Vinton Metropolitan Housing Authority
Vinton
Financial Audit
Metropolitan Housing Authority
10/01/2015
to
09/30/2016
06/06/2017
Cincinnati Metropolitan Housing Authority
Hamilton
Financial Audit
Metropolitan Housing Authority
07/01/2015
to
06/30/2016
06/06/2017
*
Pickerington Local School District
Fairfield
Financial Audit
School
07/01/2015
to
06/30/2016
06/06/2017
Triad Local School District
Champaign
Financial Audit
School
07/01/2015
to
06/30/2016
06/06/2017
Green Local School District
Scioto
Financial Audit
School
07/01/2015
to
06/30/2016
06/06/2017
South Range Local School District
Mahoning
Financial Audit
School
07/01/2015
to
06/30/2016
06/06/2017
A+ Children's Academy
Franklin
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/06/2017
The Graham Primary School
Franklin
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/06/2017
Cincinnati Technology Academy
Hamilton
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/06/2017
Village of Midland
Clinton
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
06/06/2017
Green Township
Harrison
Financial Audit
Township
01/01/2015
to
12/31/2016
06/06/2017
Dunham Township
Washington
Financial Audit
Township
01/01/2015
to
12/31/2016
06/06/2017
Village of Port Washington
Tuscarawas
Financial Audit
Village
01/01/2015
to
12/31/2016
06/06/2017
York Township
Athens
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/06/2017
Community Improvement Corporation of St Marys
Auglaize
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/06/2017
Madison Joint Recreational District
Lake
Basic Audit
Park/Recreation District
01/01/2015
to
12/31/2016
06/06/2017
Holmes County General Health District
Holmes
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
06/06/2017
Erie Soil and Water Conservation District
Erie
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2015
to
12/31/2016
06/06/2017
Twin Township
Preble
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/06/2017
Medina City Development Corporation
Medina
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/06/2017
Louisville Public Library
Stark
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2015
06/06/2017
Morley Library
Lake
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2015
06/06/2017
Noble County Family and Children First Council
Noble
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/06/2017
Fayette County Family and Children First Council
Fayette
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/06/2017
Jackson Township
Shelby
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/06/2017
Jefferson Township
Jackson
Financial Audit
Township
01/01/2015
to
12/31/2016
06/06/2017
Community Improvement Corporation of Delphos
Allen
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/06/2017
Village of North Perry
Lake
Financial Audit
Village
01/01/2015
to
12/31/2016
06/06/2017
Marion County Agricultural Society
Marion
Agreed Upon Procedures
Agricultural Society
12/01/2014
to
11/30/2016
06/06/2017
New Riegel Local School District
Seneca
Financial Audit
School
07/01/2014
to
06/30/2016
06/06/2017
Village of Coolville
Athens
Financial Audit
Village
01/01/2014
to
12/31/2015
06/06/2017
Marion County Agricultural Society
Marion
Agreed Upon Procedures
Agricultural Society
01/01/2014
to
11/30/2016
06/06/2017
Village of Greenwich
Huron
Financial Audit
Village
01/01/2014
to
12/31/2015
06/06/2017
Gerald Molfenter
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/06/2017
Muskingum River Watershed Joint Board
Wayne
Basic Audit
Soil/Water Conservation District/Joint Board
01/01/2010
to
12/31/2016
06/06/2017
Back to Search