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
09/10/2019
Your search returned 61 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 Circleville
Pickaway
Financial Audit
City
01/01/2018
to
12/31/2018
09/10/2019
Jackson Township
Stark
Financial Audit
Township
01/01/2018
to
12/31/2018
09/10/2019
City of Willowick
Lake
Financial Audit
City
01/01/2018
to
12/31/2018
09/10/2019
Summit County Combined General Health District
Summit
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/10/2019
Huron County
Huron
Financial Audit
County
01/01/2018
to
12/31/2018
09/10/2019
Delaware General Health District
Delaware
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/10/2019
Hamilton County Family and Children First Council
Hamilton
Financial Audit
Family and Children First Council
01/01/2018
to
12/31/2018
09/10/2019
Jefferson Water and Sewer District
Franklin
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2018
09/10/2019
Akron Metropolitan Housing Authority
Summit
Financial Audit
Metropolitan Housing Authority
01/01/2018
to
12/31/2018
09/10/2019
Huron County Landfill
Huron
Agreed Upon Procedures
Landfill
01/01/2018
to
12/31/2018
09/10/2019
Parma Public Housing Agency
Cuyahoga
Financial Audit
Other
01/01/2018
to
12/31/2018
09/10/2019
City of London
Madison
Financial Audit
City
01/01/2018
to
12/31/2018
09/10/2019
Port of Greater Cincinnati Development Authority
Hamilton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/10/2019
City of Heath
Licking
Financial Audit
City
01/01/2018
to
12/31/2018
09/10/2019
Fairfield Township Community Improvement Corporation, Inc.
Butler
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/10/2019
City of Canfield
Mahoning
Financial Audit
City
01/01/2018
to
12/31/2018
09/10/2019
Huron County Airport Authority
Huron
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/10/2019
Council of Allen County Schools Health Benefits Consortium
Allen
Financial Audit
Insurance Pool
07/01/2017
to
06/30/2018
09/10/2019
Yes
Miami Valley Academies
Montgomery
Financial Audit
Community School District
07/01/2017
to
06/30/2018
09/10/2019
Van Wert County Soil and Water Conservation District
Van Wert
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
09/10/2019
Greater Lima Ohio Energy Special Improvement District
Allen
Basic Audit
Special Improvement District
01/01/2017
to
12/31/2018
09/10/2019
Village of Ashville
Pickaway
Financial Audit
Village
01/01/2017
to
12/31/2018
09/10/2019
Vermillion Township
Ashland
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/10/2019
Norwich Township
Franklin
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Biglick Township
Hancock
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Hardin County Soil and Water Conservation District
Hardin
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
09/10/2019
Island Creek Township
Jefferson
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Lake County Land Reutilization Corporation
Lake
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/10/2019
Mark Township
Defiance
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Pleasant Township
Van Wert
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/10/2019
West Chester Township Joint Economic Development District - 1
Butler
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
09/10/2019
Erie County Regional Planning Commission
Erie
Financial Audit
Regional Planning Commission / Organization
01/01/2017
to
12/31/2018
09/10/2019
Parma Community Improvement Corporation
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/10/2019
Warren Park District
Jefferson
Basic Audit
Park/Recreation District
01/01/2017
to
12/31/2018
09/10/2019
Village of Miltonsburg
Monroe
Basic Audit
Village
01/01/2017
to
12/31/2018
09/10/2019
Madison Township
Fairfield
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Center Township
Guernsey
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Jefferson Township
Clinton
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Warren County Park District
Warren
Agreed Upon Procedures
Park/Recreation District
01/01/2017
to
12/31/2018
09/10/2019
Wayne County Park District
Wayne
Basic Audit
Park/Recreation District
01/01/2017
to
12/31/2018
09/10/2019
Village of Yankee Lake
Trumbull
Basic Audit
Village
01/01/2017
to
12/31/2018
09/10/2019
Trenton Community Improvement Corporation
Butler
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/10/2019
Union Township
Clinton
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Bartlow Township
Henry
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Hudson Community Improvement Corporation
Summit
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/10/2019
Montgomery-Greene County Local Emergency Response Council
Montgomery
Basic Audit
Emergency Management/Planning Agency
01/01/2017
to
12/31/2018
09/10/2019
Montpelier Public Library
Williams
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
09/10/2019
York Township
Van Wert
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/10/2019
Athens County Public Libraries
Athens
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
09/10/2019
Holmes County Soil and Water Conservation District
Holmes
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
09/10/2019
Community Improvement Corporation of Belmont County
Belmont
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/10/2019
Village of Bremen
Fairfield
Financial Audit
Village
01/01/2017
to
12/31/2018
09/10/2019
Perry Joint Economic Development District
Lake
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
09/10/2019
*
Symmes Township
Hamilton
Financial Audit
Township
01/01/2017
to
12/31/2018
09/10/2019
Louisville Public Library
Stark
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
09/10/2019
Bath Township
Greene
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/10/2019
Harrison Township
Henry
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/10/2019
Charles Fornara
Coshocton
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
09/10/2019
Sally Hough
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
09/10/2019
Peter Bickel
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
09/10/2019
Elizabeth Shely
Hamilton
Financial Audit
Medicaid Provider
01/01/2015
to
12/31/2015
09/10/2019
Back to Search