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
10/10/2019
Your search returned 41 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Green Local School District
Scioto
SERS Examination
School
07/01/2018
to
06/30/2019
10/10/2019
Green Local School District
Scioto
STRS Examination
School
07/01/2018
to
06/30/2019
10/10/2019
Ohio Municipal Joint Self Insurance Pool
Out of State
Financial Audit
Insurance Pool
04/07/2018
to
03/31/2019
10/10/2019
Seneca Metropolitan Housing Authority
Seneca
Financial Audit
Metropolitan Housing Authority
04/01/2018
to
03/31/2019
10/10/2019
Village of Buckland
Auglaize
Financial Audit
Village
01/01/2018
to
12/31/2018
10/10/2019
Village of Carlisle
Warren
Financial Audit
Village
01/01/2018
to
12/31/2018
10/10/2019
City of Centerville
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
10/10/2019
Portage Area Regional Transportation Authority
Portage
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
10/10/2019
Hopewell Township
Licking
Financial Audit
Township
01/01/2018
to
12/31/2018
10/10/2019
Delaware County Convention and Visitors Bureau, Inc.
Delaware
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2018
to
12/31/2018
10/10/2019
Auglaize County General Health District
Auglaize
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
10/10/2019
Village of Minerva
Stark
OP&F Examination
Village
01/01/2018
to
12/31/2018
10/10/2019
Summit and Medina Workforce Area Council of Governments
Summit
Financial Audit
Workforce Development Area Agency
01/01/2018
to
12/31/2018
10/10/2019
Yes
City of Massillon
Stark
Financial Audit
City
01/01/2018
to
12/31/2018
10/10/2019
Village of Crestline
Crawford
Financial Audit
Village
01/01/2018
to
12/31/2018
10/10/2019
Defiance-Paulding Consolidated Department of Job and Family Services
Defiance
Financial Audit
Other
01/01/2018
to
12/31/2018
10/10/2019
Trumbull County Transit Board
Trumbull
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
10/10/2019
Greater Dayton Regional Transit Authority
Montgomery
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
10/10/2019
Niles City School District
Trumbull
Financial Audit
School
07/01/2017
to
06/30/2018
10/10/2019
Urban Early College Network dba Dayton Bridgescape Academy
Montgomery
Financial Audit
Community School District
07/01/2017
to
06/30/2018
10/10/2019
*
Paint Township
Fayette
Financial Audit
Township
01/01/2017
to
12/31/2018
10/10/2019
Village of Buckland
Auglaize
Financial Audit
Village
01/01/2017
to
12/31/2017
10/10/2019
Trimble Township Wastewater Treatment District
Athens
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2018
10/10/2019
Village of Leesburg
Highland
Financial Audit
Village
01/01/2017
to
12/31/2018
10/10/2019
Village of Felicity
Clermont
Financial Audit
Village
01/01/2017
to
12/31/2018
10/10/2019
Village of Stryker
Williams
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
10/10/2019
Colerain Township – City of Cheviot JEDD Liberty Nursing
Hamilton
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
10/10/2019
Tuppers Plains Chester Water District
Meigs
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2018
10/10/2019
Hopewell Township
Licking
Financial Audit
Township
01/01/2017
to
12/31/2017
10/10/2019
Village of New Bavaria
Henry
Basic Audit
Village
01/01/2017
to
12/31/2018
10/10/2019
Union Township
Van Wert
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
10/10/2019
Green Township - City of Cheviot JEDD III – Mercy West
Hamilton
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
10/10/2019
Butler Township City of Vandalia Joint Economic Development District
Montgomery
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
10/10/2019
Village of Middle Point
Van Wert
Financial Audit
Village
01/01/2017
to
12/31/2018
10/10/2019
Village of Barnesville
Belmont
Financial Audit
Village
01/01/2017
to
12/31/2018
10/10/2019
Village of Carlisle
Warren
Financial Audit
Village
01/01/2017
to
12/31/2017
10/10/2019
Sugar Creek Township
Wayne
Financial Audit
Township
01/01/2017
to
12/31/2018
10/10/2019
Village of Malvern
Carroll
Financial Audit
Village
01/01/2017
to
12/31/2018
10/10/2019
Union County Land Reutilization Corporation
Union
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
11/17/2016
to
12/31/2018
10/10/2019
College Corner Local School District
Preble
Financial Audit
School
07/01/2016
to
06/30/2018
10/10/2019
Cuyahoga County Extended Bed Tax
Cuyahoga
Agreed Upon Procedures
County
01/01/2015
to
12/31/2018
10/10/2019
Back to Search