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
07/16/2019
Your search returned 43 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Williams County District Board of Health
Williams
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
07/16/2019
City of North Olmsted
Cuyahoga
Financial Audit
City
01/01/2018
to
12/31/2018
07/16/2019
Twinsburg Township
Summit
Financial Audit
Township
01/01/2018
to
12/31/2018
07/16/2019
City of Mason
Warren
Financial Audit
City
01/01/2018
to
12/31/2018
07/16/2019
Greater Cleveland Regional Transit Authority
Cuyahoga
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
07/16/2019
Village of Monroeville
Huron
Financial Audit
Village
01/01/2018
to
12/31/2018
07/16/2019
City of Toledo
Lucas
Financial Audit
City
01/01/2018
to
12/31/2018
07/16/2019
Miami Valley Communications Council
Montgomery
Agreed Upon Procedures
Other
01/01/2018
to
12/31/2018
07/16/2019
Yes
City of Beachwood
Cuyahoga
Financial Audit
City
01/01/2018
to
12/31/2018
07/16/2019
Cleveland Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2018
07/16/2019
Clearwater Council of Governments
Ottawa
Financial Audit
Developmental Disabilities Council
01/01/2018
to
12/31/2018
07/16/2019
Yes
Criminal Justice Coordinating Council
Lucas
Financial Audit
Other
01/01/2018
to
12/31/2018
07/16/2019
Yes
City of Port Clinton
Ottawa
Financial Audit
City
01/01/2018
to
12/31/2018
07/16/2019
Ohio Public Employees Retirement System
"GASB 68"
Franklin
OPERS Examination
Retirement System
01/01/2018
to
12/31/2018
07/16/2019
Ohio Public Employees Retirement System
"GASB 75"
Franklin
OPERS Examination
Retirement System
01/01/2018
to
12/31/2018
07/16/2019
Ohio Public Employees Retirement System
Franklin
Financial Audit
Retirement System
01/01/2018
to
12/31/2018
07/16/2019
City of Loveland
Hamilton
Financial Audit
City
01/01/2018
to
12/31/2018
07/16/2019
Preble-Shawnee Local School District
Preble
Financial Audit
School
07/01/2017
to
06/30/2018
07/16/2019
Allen East Local School District
Allen
Financial Audit
School
07/01/2017
to
06/30/2018
07/16/2019
Brown Township
Franklin
Financial Audit
Township
01/01/2017
to
12/31/2018
07/16/2019
Defiance County Family and Children First Council
Defiance
Financial Audit
Family and Children First Council
01/01/2017
to
12/31/2018
07/16/2019
Washington Township
Hocking
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/16/2019
Union County General Health District
Union
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
07/16/2019
Aid Township
Lawrence
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/16/2019
Village of Botkins
Shelby
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
07/16/2019
Milford Township
Defiance
Financial Audit
Township
01/01/2017
to
12/31/2018
07/16/2019
West Buffalo Joint Township Cemetery
Williams
Basic Audit
Cemetery
01/01/2017
to
12/31/2018
07/16/2019
Ames Township
Athens
Financial Audit
Township
01/01/2017
to
12/31/2018
07/16/2019
Florence Township
Erie
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/16/2019
Monterey Township
Putnam
Financial Audit
Township
01/01/2017
to
12/31/2018
07/16/2019
Cuyahoga County Soil and Water Conservation District
Cuyahoga
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
07/16/2019
Upper Township
Lawrence
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/16/2019
Village of Burkettsville
Mercer
Basic Audit
Village
01/01/2017
to
12/31/2018
07/16/2019
Washington County Soil and Water Conservation District
Washington
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
07/16/2019
Village of Ottoville
Putnam
Financial Audit
Village
01/01/2017
to
12/31/2018
07/16/2019
Ottawa County Family and Children First Council
Ottawa
Financial Audit
Family and Children First Council
01/01/2017
to
12/31/2018
07/16/2019
Portage County Family and Children First Council
Portage
Financial Audit
Family and Children First Council
01/01/2017
to
12/31/2018
07/16/2019
Village of St. Louisville
Licking
Financial Audit
Village
01/01/2017
to
12/31/2018
07/16/2019
Harrison County Agricultural Society
Harrison
Agreed Upon Procedures
Agricultural Society
12/01/2016
to
11/30/2018
07/16/2019
Huron County Agricultural Society
Huron
Financial Audit
Agricultural Society
12/01/2016
to
11/30/2018
07/16/2019
Zachary Watson
Richland
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
07/16/2019
*
Franklin Township
Franklin
Financial Audit
Township
01/01/2015
to
12/31/2016
07/16/2019
*
Village of Rio Grande
Gallia
Financial Audit
Village
01/01/2015
to
12/31/2016
07/16/2019
Back to Search