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
09/19/2019
Your search returned 45 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Wooster Growth Corporation
Wayne
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/19/2019
Putnam County
Putnam
Financial Audit
County
01/01/2018
to
12/31/2018
09/19/2019
City of Deer Park
Hamilton
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
Conneaut Port Authority
Ashtabula
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/19/2019
City of Conneaut
Ashtabula
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
Huron County Public Health
Huron
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/19/2019
City of Macedonia
Summit
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
City of Willoughby Hills
Lake
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
City of Lancaster
Fairfield
OP&F Examination
City
01/01/2018
to
12/31/2018
09/19/2019
City of Bryan
Williams
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
Le-Ax Regional Water District
Athens
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2018
09/19/2019
Hoffman Road Landfill City of Toledo
Lucas
Agreed Upon Procedures
Landfill
01/01/2018
to
12/31/2018
09/19/2019
City of Willard
Huron
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
City of Niles
Trumbull
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
City of Harrison
Hamilton
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
City of Hilliard
Franklin
Financial Audit
City
01/01/2018
to
12/31/2018
09/19/2019
Jefferson County Metropolitan Housing Authority
Jefferson
Financial Audit
Metropolitan Housing Authority
01/01/2018
to
12/31/2018
09/19/2019
Vinton Metropolitan Housing Authority
Vinton
Financial Audit
Metropolitan Housing Authority
10/01/2017
to
09/30/2018
09/19/2019
Union Township
Putnam
Financial Audit
Township
01/01/2017
to
12/31/2018
09/19/2019
Pike County General Health District
Pike
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
09/19/2019
Village of Williamsburg
Clermont
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Sandy Creek Joint Fire District
Stark
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
09/19/2019
Good Hope Township
Hocking
Financial Audit
Township
01/01/2017
to
12/31/2018
09/19/2019
Adams Township
Clinton
Financial Audit
Township
01/01/2017
to
12/31/2018
09/19/2019
Adams Township
Defiance
Financial Audit
Township
01/01/2017
to
12/31/2018
09/19/2019
TEMS Joint Ambulance District
Jefferson
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
09/19/2019
City of Willoughby Hills
Lake
Financial Audit
City
01/01/2017
to
12/31/2017
09/19/2019
Richland County Growth Corporation
Richland
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/19/2019
Village of Ripley
Brown
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Powell Community Infrastructure Financing Authority
Delaware
Financial Audit
New Community Authority
01/01/2017
to
12/31/2018
09/19/2019
Windsor Township
Morgan
Financial Audit
Township
01/01/2017
to
12/31/2018
09/19/2019
Village of Clarksville
Clinton
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Caesarscreek Township
Greene
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/19/2019
Village of Fayetteville
Brown
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Eden Township
Wyandot
Financial Audit
Township
01/01/2017
to
12/31/2018
09/19/2019
Village of Attica
Seneca
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Village of Seaman
Adams
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Village of Salineville
Columbiana
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Village of Malta
Morgan
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Village of Lindsey
Sandusky
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Green Community Improvement Corporation
Summit
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/19/2019
Village of Gambier
Knox
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
09/19/2019
Village of Grafton
Lorain
Financial Audit
Village
01/01/2017
to
12/31/2018
09/19/2019
Sandusky County Soil and Water Conservation District
Sandusky
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
09/19/2019
Henry County Family and Children First Council
Henry
Financial Audit
Family and Children First Council
01/01/2017
to
12/31/2018
09/19/2019
Back to Search