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
05/15/2018
Your search returned 40 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Portage County Democratic Party
Portage
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Lake County Democratic Party
Lake
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Lake County Republican Party
Lake
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Medina County Democratic Party
Medina
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Medina County Republican Party
Medina
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Ashtabula County Democratic Party
Ashtabula
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Walton Hills Community Improvement Corporation
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
05/15/2018
Mahoning County Democratic Party
Mahoning
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Carroll County Democratic Party
Carroll
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Jefferson County Republican Party
Jefferson
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Lorain County Democratic Party
Lorain
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Amherst Public Library
Lorain
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2017
05/15/2018
Lorain County Republican Party
Lorain
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/15/2018
Workforce Innovation Opportunity Area 20/21
Fairfield
Financial Audit
Workforce Development Area Agency
07/01/2016
to
06/30/2017
05/15/2018
Area 7 Workforce Development Board
Montgomery
Financial Audit
Workforce Development Area Agency
07/01/2016
to
06/30/2017
05/15/2018
Wings Academy 2
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
05/15/2018
Wings Academy 1
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
05/15/2018
Montgomery County Community Improvement Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
05/15/2018
Belmont County District Board of Health
Belmont
Financial Audit
Board of Health
01/01/2016
to
12/31/2017
05/15/2018
Berlin Township
Mahoning
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/15/2018
Harrison Township
Licking
Financial Audit
Township
01/01/2016
to
12/31/2017
05/15/2018
Paint Township
Ross
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/15/2018
Wayne Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/15/2018
Elkrun Township
Columbiana
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/15/2018
Wellsville Carnegie Public Library
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/15/2018
Fulton County Regional Planning Commission
Fulton
Basic Audit
Regional Planning Commission / Organization
01/01/2016
to
12/31/2017
05/15/2018
Wyandot County Visitor and Convention Bureau
Wyandot
Basic Audit
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
05/15/2018
Village of Milledgeville
Fayette
Basic Audit
Village
01/01/2016
to
12/31/2017
05/15/2018
Amherst Public Library
Lorain
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
05/15/2018
J.R. Clarke Public Library
Miami
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/15/2018
Lisbon-Lepper Library Association
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/15/2018
Aurelius Township
Washington
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/15/2018
Chagrin Falls Township
Cuyahoga
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/15/2018
Springfield Township Park District
Williams
Basic Audit
Park/Recreation District
01/01/2016
to
12/31/2017
05/15/2018
Fairfield Local School District
Highland
Financial Audit
School
07/01/2015
to
06/30/2017
05/15/2018
Independence Local School District
Cuyahoga
Financial Audit
School
07/01/2015
to
06/30/2017
05/15/2018
Ohio City Improvement Corporation
Cuyahoga
Agreed Upon Procedures
Special Improvement District
07/01/2015
to
06/30/2017
05/15/2018
East Cleveland City School District
Cuyahoga
Financial Audit
School
07/01/2015
to
06/30/2016
05/15/2018
*
Village of Orwell
Ashtabula
Financial Audit
Village
01/01/2015
to
12/31/2016
05/15/2018
City of East Cleveland
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
05/15/2018
Back to Search