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
09/03/2019
Your search returned 55 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Columbiana County Land Reutilization Corporation
Columbiana
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/03/2019
Northwestern Water and Sewer District
Wood
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2018
09/03/2019
Licking County District Board of Health
Licking
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/03/2019
Plain Township
Franklin
OP&F Examination
Township
01/01/2018
to
12/31/2018
09/03/2019
Village of Newburgh Heights
Cuyahoga
Financial Audit
Village
01/01/2018
to
12/31/2018
09/03/2019
Hardin County Airport Authority
Hardin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/03/2019
City of Bay Village
Cuyahoga
Financial Audit
City
01/01/2018
to
12/31/2018
09/03/2019
City of Wilmington
Clinton
Financial Audit
City
01/01/2018
to
12/31/2018
09/03/2019
Seneca County Land Reutilization Corporation
Seneca
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/03/2019
Lorain County Land Reutilization Corporation
Lorain
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/03/2019
Cuyahoga County Convention Facilities Development Corporation
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/03/2019
Butler County Transportation Improvement District
Butler
Financial Audit
Transportation Improvement District/Regional Project
01/01/2018
to
12/31/2018
09/03/2019
Greene County
Greene
Financial Audit
County
01/01/2018
to
12/31/2018
09/03/2019
Lucas Metropolitan Housing Authority
Lucas
Financial Audit
Metropolitan Housing Authority
01/01/2018
to
12/31/2018
09/03/2019
Delaware County Transit
Delaware
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/03/2019
City of Xenia
Greene
Financial Audit
City
01/01/2018
to
12/31/2018
09/03/2019
Village of West Lafayette
Coshocton
Financial Audit
Village
01/01/2017
to
12/31/2018
09/03/2019
Tuscarawas County Public Library
Tuscarawas
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
09/03/2019
Hanover Township
Ashland
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/03/2019
Waterford Township
Washington
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/03/2019
B and M Joint Ambulance District
Carroll
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
09/03/2019
Hiram Township
Portage
Financial Audit
Township
01/01/2017
to
12/31/2018
09/03/2019
Stark Council of Governments
Stark
Financial Audit
Other
01/01/2017
to
12/31/2018
09/03/2019
Yes
Village of Cadiz
Harrison
Financial Audit
Village
01/01/2017
to
12/31/2018
09/03/2019
Village of Orangeville
Trumbull
Basic Audit
Village
01/01/2017
to
12/31/2018
09/03/2019
Gallia County Family and Children First Council
Gallia
Financial Audit
Family and Children First Council
01/01/2017
to
12/31/2018
09/03/2019
Village of Strasburg
Tuscarawas
Financial Audit
Village
01/01/2017
to
12/31/2018
09/03/2019
Village of Mount Cory
Hancock
Financial Audit
Village
01/01/2017
to
12/31/2018
09/03/2019
Erie Township
Ottawa
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/03/2019
Central Lorain County Joint Ambulance District
Lorain
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
09/03/2019
Medway Drug Enforcement Agency
Wayne
Agreed Upon Procedures
Other
01/01/2017
to
12/31/2018
09/03/2019
Yes
Westland Township
Guernsey
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/03/2019
Salem Township
Washington
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/03/2019
Union Township
Carroll
Financial Audit
Township
01/01/2017
to
12/31/2018
09/03/2019
Jefferson Township
Franklin
Financial Audit
Township
01/01/2017
to
12/31/2018
09/03/2019
Jackson Township
Van Wert
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/03/2019
Fayette County General Health District
Fayette
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
09/03/2019
Swanton Public Library
Fulton
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
09/03/2019
Community Improvement Corporation of Wilmington
Clinton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/03/2019
Perry Township
Pickaway
Financial Audit
Township
01/01/2017
to
12/31/2018
09/03/2019
Mercer County Soil and Water Conservation District
Mercer
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
09/03/2019
Mesopotamia Township
Trumbull
Financial Audit
Township
01/01/2017
to
12/31/2018
09/03/2019
Sandy Township
Stark
Financial Audit
Township
01/01/2017
to
12/31/2018
09/03/2019
Ada Liberty Joint Ambulance District
Hardin
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
09/03/2019
Clinton Township
Knox
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/03/2019
Richland Township
Marion
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/03/2019
Central Ohio School Stop-Loss Organization Regional Council of Government
Franklin
Financial Audit
Other
01/01/2017
to
12/31/2018
09/03/2019
Yes
Village of Pleasant City
Guernsey
Financial Audit
Village
01/01/2017
to
12/31/2018
09/03/2019
Dayton Regional Hazardous Materials Response Team
Montgomery
Financial Audit
Emergency Management/Planning Agency
10/01/2016
to
09/30/2018
09/03/2019
St. Clair Township
Columbiana
Financial Audit
Township
01/01/2016
to
12/31/2017
09/03/2019
Caroline Bohme
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
09/03/2019
Ghazala Gul
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
09/03/2019
Nina Turner
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
09/03/2019
Robert Myers
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
09/03/2019
Heather Masters
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
09/03/2019
Back to Search