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
09/10/2020
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Willoughby
Lake
Financial Audit
City
01/01/2019
to
12/31/2019
09/10/2020
City of Dublin
Franklin
Financial Audit
City
01/01/2019
to
12/31/2019
09/10/2020
City of Beachwood
Cuyahoga
Financial Audit
City
01/01/2019
to
12/31/2019
09/10/2020
City of Willoughby Landfill
Lake
Agreed Upon Procedures
Landfill
01/01/2019
to
12/31/2019
09/10/2020
City of Fairborn
Greene
Financial Audit
City
01/01/2019
to
12/31/2019
09/10/2020
St Joseph Township
Williams
Financial Audit
Township
01/01/2018
to
12/31/2019
09/10/2020
Hill Valley Fire District #3
Belmont
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
09/10/2020
J.R. Clarke Public Library
Miami
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
09/10/2020
Marlboro Township
Stark
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
09/10/2020
Geauga County Airport Authority
Geauga
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2019
09/10/2020
Congress Township
Wayne
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
09/10/2020
New Lyme Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
09/10/2020
Village of Hanoverton
Columbiana
Basic Audit
Village
01/01/2018
to
12/31/2019
09/10/2020
Tri-Village Joint Ambulance District
Darke
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
09/10/2020
Clermont County Convention and Visitors Bureau
Clermont
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2018
to
12/31/2019
09/10/2020
Athens County Regional Planning Commission
Athens
Basic Audit
Regional Planning Commission / Organization
01/01/2018
to
12/31/2019
09/10/2020
Village of Morral
Marion
Basic Audit
Village
01/01/2018
to
12/31/2019
09/10/2020
Butler Township
Columbiana
Financial Audit
Township
01/01/2018
to
12/31/2019
09/10/2020
Rock Creek Union Cemetery
Ashtabula
Basic Audit
Cemetery
01/01/2018
to
12/31/2019
09/10/2020
Russell Township Park District
"operating as Park Commission"
Geauga
Basic Audit
Park/Recreation District
01/01/2018
to
12/31/2019
09/10/2020
Lawrence Township Joint Recreation District
Tuscarawas
Basic Audit
Park/Recreation District
01/01/2018
to
12/31/2019
09/10/2020
Community Improvement Corporation of Tuscarawas County
Tuscarawas
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
11/01/2017
to
10/31/2019
09/10/2020
Mary McFadden Zak
Wood
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/10/2020
Back to Search