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
09/17/2020
Your search returned 15 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 Bedford
Cuyahoga
Financial Audit
City
01/01/2019
to
12/31/2019
09/17/2020
Wood County District Board of Health
Wood
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
09/17/2020
City of Tipp City
Miami
Financial Audit
City
01/01/2019
to
12/31/2019
09/17/2020
Buckskin Township
Ross
Financial Audit
Township
01/01/2018
to
12/31/2019
09/17/2020
Harding Township
Lucas
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
09/17/2020
Wornstaff Memorial Public Library
Delaware
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
09/17/2020
Village of Johnstown
Licking
Financial Audit
Village
01/01/2018
to
12/31/2019
09/17/2020
Burton Township
Geauga
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
09/17/2020
Village of Silver Lake
Summit
Financial Audit
Village
01/01/2018
to
12/31/2019
09/17/2020
Warren Township
Washington
Financial Audit
Township
01/01/2018
to
12/31/2019
09/17/2020
Hopewell Township
Mercer
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
09/17/2020
Shelby County Soil and Water Conservation District
Shelby
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2018
to
12/31/2019
09/17/2020
Berlin Township
Knox
Financial Audit
Township
01/01/2018
to
12/31/2019
09/17/2020
Village of Washingtonville
Columbiana
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
09/17/2020
Ottawa County Agricultural Society
Ottawa
Financial Audit
Agricultural Society
12/01/2017
to
11/30/2019
09/17/2020
Back to Search