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
10/23/2018
Your search returned 27 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Leipsic Local School District
Putnam
SERS Examination
School
07/01/2017
to
06/30/2018
10/23/2018
Leipsic Local School District
Putnam
STRS Examination
School
07/01/2017
to
06/30/2018
10/23/2018
Sylvania City School District
Lucas
STRS Examination
School
07/01/2017
to
06/30/2018
10/23/2018
Sylvania City School District
Lucas
SERS Examination
School
07/01/2017
to
06/30/2018
10/23/2018
Danville Local School District
Knox
SERS Examination
School
07/01/2017
to
06/30/2018
10/23/2018
Danville Local School District
Knox
STRS Examination
School
07/01/2017
to
06/30/2018
10/23/2018
Office of Loan Administration
Franklin
Financial Audit
State Agency
07/01/2017
to
06/30/2018
10/23/2018
Lawrence County
Lawrence
Financial Audit
County
01/01/2017
to
12/31/2017
10/23/2018
Clark County Land Reutilization Corporation
Clark
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
10/23/2018
Greene County Transit Board
Greene
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
10/23/2018
Greene County Combined Health District
Greene
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
10/23/2018
City of Wauseon
Fulton
Financial Audit
City
01/01/2017
to
12/31/2017
10/23/2018
Fairfield County General Health District
Fairfield
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
10/23/2018
Central Joint Ambulance District
Crawford
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
10/23/2018
Jefferson County Port Authority
Jefferson
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
10/23/2018
Liverpool Township
Columbiana
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/23/2018
Truro Township
Franklin
Financial Audit
Township
01/01/2016
to
12/31/2017
10/23/2018
Bucyrus Public Library
Crawford
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
10/23/2018
Southern Perry County Water District
Perry
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
10/23/2018
Fayetteville Perry Township Regional Sewer District
Brown
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
10/23/2018
Village of Gordon
Darke
Basic Audit
Village
01/01/2016
to
12/31/2017
10/23/2018
Van Wert Regional Airport Authority
Van Wert
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
10/23/2018
*
Deerfield Township
Morgan
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/23/2018
Madison Township
Guernsey
Financial Audit
Township
01/01/2016
to
12/31/2017
10/23/2018
Jefferson Township
Adams
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/23/2018
Village of Jamestown
Greene
Financial Audit
Village
01/01/2015
to
12/31/2016
10/23/2018
*
Wayne Township
Auglaize
Financial Audit
Township
01/01/2015
to
12/31/2016
10/23/2018
Back to Search