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
07/18/2019
Your search returned 19 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Portage County Land Reutilization Corporation
Portage
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
07/18/2019
City of Oberlin
Lorain
Financial Audit
City
01/01/2018
to
12/31/2018
07/18/2019
City of Newark
Licking
Financial Audit
City
01/01/2018
to
12/31/2018
07/18/2019
City of Reynoldsburg
Franklin
Financial Audit
City
01/01/2018
to
12/31/2018
07/18/2019
Mental Health and Recovery Services Board
Muskingum
Financial Audit
ADAMH Board
01/01/2018
to
12/31/2018
07/18/2019
City of Tallmadge
Summit
Financial Audit
City
01/01/2018
to
12/31/2018
07/18/2019
City of Brookville
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
07/18/2019
Northstar New Community Authority
Delaware
Financial Audit
New Community Authority
01/01/2018
to
12/31/2018
07/18/2019
City of Hamilton
Butler
Financial Audit
City
01/01/2018
to
12/31/2018
07/18/2019
Bowerston School District Public Library
Harrison
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
07/18/2019
York Township
Fulton
Financial Audit
Township
01/01/2017
to
12/31/2018
07/18/2019
Greater Warren County Drug Task Force
Warren
Financial Audit
Other
01/01/2017
to
12/31/2018
07/18/2019
Yes
Carroll County Regional Planning Commission
Carroll
Basic Audit
Regional Planning Commission / Organization
01/01/2017
to
12/31/2018
07/18/2019
Carroll County Community Improvement Corporation
Carroll
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
07/18/2019
Wesley Township
Washington
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/18/2019
Allen County
Allen
Financial Audit
County
01/01/2017
to
12/31/2017
07/18/2019
Community Improvement Corporation of Greenville
Darke
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
07/18/2019
Jefferson Township
Coshocton
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/18/2019
Licking County Library
Licking
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
07/18/2019
Back to Search