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
08/15/2019
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)
City of Moraine
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Clayton
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Forest Park
Hamilton
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Fairfield
Butler
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Mount Vernon
Knox
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
Montgomery County Family and Children First Council
Montgomery
Financial Audit
Family and Children First Council
01/01/2018
to
12/31/2018
08/15/2019
City of Union
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Dayton
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Moraine
Montgomery
OP&F Examination
City
01/01/2018
to
12/31/2018
08/15/2019
Hayden Run Community Development Authority
Franklin
Financial Audit
New Community Authority
01/01/2018
to
12/31/2018
08/15/2019
City of Springfield
Clark
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
Solid Waste Authority of Central Ohio
Franklin
Financial Audit
Solid Waste District
01/01/2018
to
12/31/2018
08/15/2019
City of Lancaster
Fairfield
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Huber Heights
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Bellevue
Huron
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Sylvania
Lucas
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
Ross County Health District
Ross
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
08/15/2019
Wyandot County
Wyandot
Financial Audit
County
01/01/2018
to
12/31/2018
08/15/2019
William Spohn
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
08/15/2019
City of North Canton
Stark
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
Central Ohio Transit Authority
Franklin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
08/15/2019
Butler County
Butler
Financial Audit
County
01/01/2018
to
12/31/2018
08/15/2019
Northeast Ohio Regional Sewer District
Cuyahoga
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2018
08/15/2019
City of Troy
Miami
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Cleveland
Cuyahoga
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Upper Arlington
Franklin
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Monroe
Butler
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Sharonville
Hamilton
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
City of Miamisburg
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
Lancaster Port Authority
Fairfield
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
08/15/2019
City of Delaware
Delaware
Financial Audit
City
01/01/2018
to
12/31/2018
08/15/2019
Community Improvement Corporation of North Canton
Stark
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
08/15/2019
Community Improvement Corporation of Sharonville
Hamilton
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
08/15/2019
Warren County
"Transit"
Warren
Agreed Upon Procedures
County
10/01/2017
to
09/30/2018
08/15/2019
Logan County Health District
Logan
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
08/15/2019
York Township
Sandusky
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/15/2019
Perry Township
Allen
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/15/2019
Highland County General Health District
Highland
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
08/15/2019
Hartsgrove Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/15/2019
Zanesville Muskingum County Port Authority
Muskingum
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2018
08/15/2019
Shalersville Township
Portage
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/15/2019
Community Improvement Corporation of Greenfield Inc
Highland
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
08/15/2019
Washington Township
Stark
Financial Audit
Township
01/01/2017
to
12/31/2018
08/15/2019
Mid County Ambulance District
Wood
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
08/15/2019
Huron Joint Recreation District
Erie
Agreed Upon Procedures
Park/Recreation District
01/01/2017
to
12/31/2018
08/15/2019
Van Wert County General Health District
Van Wert
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
08/15/2019
Madison Township
Perry
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/15/2019
Community Authority of Union Village
Warren
Basic Audit
New Community Authority
01/01/2017
to
12/31/2018
08/15/2019
New Washington Community Improvement Corporation
Crawford
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
08/15/2019
Highland Township
Muskingum
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/15/2019
Village of Glenford
Perry
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
08/15/2019
Hayden Run Community Development Authority
Franklin
Financial Audit
New Community Authority
01/01/2017
to
12/31/2017
08/15/2019
Ottawa County District Board of Health
Ottawa
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
08/15/2019
Washington Township
Sandusky
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/15/2019
Wapakoneta Area Job Ready Sites Community Improvement Corporation
Auglaize
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2018
08/15/2019
William Smoyer
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Dan Ryu
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Deana Medley
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Whitney Klein
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Craig Williams
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Bethany Schmidt
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Angela Long Prentice
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Lindsay Davis
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Blayre Tuggle
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Jennifer Rittenhouse
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Chryshantha Joseph
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/15/2019
Back to Search