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
10/03/2019
Your search returned 28 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Perrysburg Exempted Village School District
"Performance Audit"
Wood
Performance Audit
School
10/03/2019
to
10/03/2019
10/03/2019
Community Improvement Corporation of Union County
Union
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
10/03/2019
Defiance County Landfill
Defiance
Agreed Upon Procedures
Landfill
01/01/2018
to
12/31/2018
10/03/2019
Defiance County
Defiance
Financial Audit
County
01/01/2018
to
12/31/2018
10/03/2019
North East Ohio Network
Mahoning
Financial Audit
Developmental Disabilities Council
01/01/2018
to
12/31/2018
10/03/2019
Yes
Portage County Solid Waste Management District Transfer Facility
Portage
Agreed Upon Procedures
Landfill
01/01/2018
to
12/31/2018
10/03/2019
Mercer County Agricultural Society
Mercer
Financial Audit
Agricultural Society
12/01/2017
to
11/30/2018
10/03/2019
*
Eastland Preparatory Academy
"formerly Berwyn East Academy"
Franklin
Financial Audit
Community School District
07/01/2017
to
06/30/2018
10/03/2019
Memorial Park District of St. Clairsville City and of Richland Township
Belmont
Financial Audit
Park/Recreation District
01/01/2017
to
12/31/2018
10/03/2019
Summit Metro Parks
Summit
Financial Audit
Park/Recreation District
01/01/2017
to
12/31/2018
10/03/2019
Brown County District Board of Health
Brown
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
10/03/2019
North East Ohio Network
Mahoning
Financial Audit
Developmental Disabilities Council
01/01/2017
to
12/31/2017
10/03/2019
Yes
Concord Township
Ross
Financial Audit
Township
01/01/2017
to
12/31/2018
10/03/2019
*
Jefferson Township
Greene
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
10/03/2019
Green Township - City of Cheviot JEDD I - Western Ridge
Hamilton
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
10/03/2019
Community Improvement Corporation of Union County
Union
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
10/03/2019
Jefferson Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
10/03/2019
City of Chardon
Geauga
Financial Audit
City
01/01/2017
to
12/31/2017
10/03/2019
Village of Sabina
Clinton
Financial Audit
Village
01/01/2017
to
12/31/2018
10/03/2019
Highland County Community Improvement Corporation
Highland
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
10/03/2019
*
Brookfield Township
Noble
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
10/03/2019
Village of Jerusalem
Monroe
Financial Audit
Village
01/01/2017
to
12/31/2018
10/03/2019
Village of Otway
Scioto
Financial Audit
Village
01/01/2017
to
12/31/2018
10/03/2019
Sheffield Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
10/03/2019
Mercer County Agricultural Society
Mercer
Financial Audit
Agricultural Society
12/01/2016
to
11/30/2017
10/03/2019
*
Village of South Bloomfield
Pickaway
Financial Audit
Village
01/01/2016
to
12/31/2017
10/03/2019
John Manard
Perry
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/03/2019
David Helm
Scioto
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/03/2019
Back to Search