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
09/26/2019
Your search returned 66 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Athens County Landfill
Athens
Agreed Upon Procedures
Landfill
01/01/2018
to
12/31/2018
09/26/2019
Sandusky County Regional Airport Authority
Sandusky
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/26/2019
Alcohol, Drug Addiction and Mental Health Services Board of Adams, Lawrence and Scioto Counties
Scioto
Financial Audit
ADAMH Board
01/01/2018
to
12/31/2018
09/26/2019
Village of South Lebanon
Warren
Financial Audit
Village
01/01/2018
to
12/31/2018
09/26/2019
Adams County
Adams
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Seneca County
Seneca
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Village of Wren
Van Wert
Financial Audit
Village
01/01/2018
to
12/31/2018
09/26/2019
Erie County General Health District
Erie
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/26/2019
Crawford County
Crawford
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Alcohol, Drug Addiction and Mental Health Services Board of Tuscarawas and Carroll Counties
Tuscarawas
Financial Audit
ADAMH Board
01/01/2018
to
12/31/2018
09/26/2019
City of Tiffin
Seneca
Financial Audit
City
01/01/2018
to
12/31/2018
09/26/2019
*
Portage County
Portage
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Ottawa County
Ottawa
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Montgomery County
Montgomery
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Belmont County
Belmont
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Fairfield County
Fairfield
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
*
Gallia County
Gallia
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
City of Marion
Marion
Financial Audit
City
01/01/2018
to
12/31/2018
09/26/2019
Marion County
Marion
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Union County
Union
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Stark County
Stark
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Geauga County
Geauga
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
City of Cambridge
Guernsey
Financial Audit
City
01/01/2018
to
12/31/2018
09/26/2019
*
Muskingum County
Muskingum
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Coshocton County
Coshocton
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
Monroe County
Monroe
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
*
Adams Metropolitan Housing Authority
Adams
Financial Audit
Metropolitan Housing Authority
01/01/2018
to
12/31/2018
09/26/2019
Hamilton County General Health District
Hamilton
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/26/2019
Preble County
Preble
Financial Audit
County
01/01/2018
to
12/31/2018
09/26/2019
City of Ironton
Lawrence
Financial Audit
City
01/01/2018
to
12/31/2018
09/26/2019
Medina County Combined General Health District
Medina
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/26/2019
Toledo Area Sanitary District
Lucas
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2018
09/26/2019
City of Fairlawn
Summit
Financial Audit
City
01/01/2018
to
12/31/2018
09/26/2019
City of Monroe
Butler
OP&F Examination
City
01/01/2018
to
12/31/2018
09/26/2019
City of Barberton
Summit
Financial Audit
City
01/01/2018
to
12/31/2018
09/26/2019
Village of Scott
Van Wert
Financial Audit
Village
01/01/2018
to
12/31/2018
09/26/2019
Lucas County Regional Health District
Lucas
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/26/2019
Combined Allen County General Health District
Allen
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/26/2019
Fairfield County Airport Authority
Fairfield
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/26/2019
Union County Regional Airport Authority
Union
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/26/2019
Community Improvement Corporation of Fairlawn, Ohio
Summit
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/26/2019
Coshocton County Regional Airport Authority
Coshocton
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/26/2019
Village of Rochester
Lorain
Basic Audit
Village
07/01/2017
to
12/31/2018
09/26/2019
*
Community Improvement Corporation of Lockland
Hamilton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/26/2019
Village of Kalida
Putnam
Financial Audit
Village
01/01/2017
to
12/31/2018
09/26/2019
Greene Regional Planning and Coordinating Commission
Greene
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2017
to
12/31/2018
09/26/2019
Alexandria Public Library
Licking
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
09/26/2019
Logan County Libraries
Logan
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
09/26/2019
Van Buren Township
Putnam
Financial Audit
Township
01/01/2017
to
12/31/2018
09/26/2019
Somerford Township
Madison
Financial Audit
Township
01/01/2017
to
12/31/2018
09/26/2019
Mercer County General Health District
Mercer
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
09/26/2019
Village of Jamestown
Greene
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
09/26/2019
Coitsville Township
Mahoning
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/26/2019
Village of Wren
Van Wert
Financial Audit
Village
01/01/2017
to
12/31/2017
09/26/2019
Village of Cedarville
Greene
Financial Audit
Village
01/01/2017
to
12/31/2018
09/26/2019
Monroe County Port Authority
Monroe
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2018
09/26/2019
Loudonville Public Library
Ashland
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
09/26/2019
Village of Scott
Van Wert
Financial Audit
Village
01/01/2017
to
12/31/2017
09/26/2019
Liberty Township
Union
Financial Audit
Township
01/01/2017
to
12/31/2018
09/26/2019
Village of West Union
Adams
Financial Audit
Village
01/01/2017
to
12/31/2018
09/26/2019
Hancock Park District
Hancock
Agreed Upon Procedures
Park/Recreation District
01/01/2017
to
12/31/2018
09/26/2019
Village of Bethel
Clermont
Financial Audit
Village
01/01/2017
to
12/31/2018
09/26/2019
Deer Park-Silverton Joint Fire District
Hamilton
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
09/26/2019
Village of Edon
Williams
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
09/26/2019
The Second Avon Lake Community Improvement Corporation
Lorain
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/26/2019
Michele Carlson
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
09/26/2019
Back to Search