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
10/01/2019
Your search returned 51 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Liberty Township
Butler
Financial Audit
Township
01/01/2018
to
12/31/2018
10/01/2019
City of Germantown
Montgomery
OP&F Examination
City
01/01/2018
to
12/31/2018
10/01/2019
City of Clyde
Sandusky
Financial Audit
City
01/01/2018
to
12/31/2018
10/01/2019
West Licking Joint Fire District
Licking
OP&F Examination
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2018
10/01/2019
Village of Ashley
Delaware
Financial Audit
Village
01/01/2018
to
12/31/2018
10/01/2019
Montgomery County Republican Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
10/01/2019
City of Hubbard
Trumbull
Financial Audit
City
01/01/2018
to
12/31/2018
10/01/2019
City of Munroe Falls
Summit
Financial Audit
City
01/01/2018
to
12/31/2018
10/01/2019
City of Salem
Columbiana
Financial Audit
City
01/01/2018
to
12/31/2018
10/01/2019
City of Alliance
Stark
Financial Audit
City
01/01/2018
to
12/31/2018
10/01/2019
Barlow Agricultural and Mechanical Association
Washington
Financial Audit
Agricultural Society
12/01/2017
to
11/30/2018
10/01/2019
Local Organized Governments In Cooperation
Stark
Agreed Upon Procedures
Other
01/01/2017
to
12/31/2018
10/01/2019
Yes
Miller Township
Knox
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Buffalo Township
Noble
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Village of Mariemont
Hamilton
Financial Audit
Village
01/01/2017
to
12/31/2018
10/01/2019
Auburn Township
Tuscarawas
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Village of Deersville
Harrison
Basic Audit
Village
01/01/2017
to
12/31/2018
10/01/2019
Village of Stafford
Monroe
Basic Audit
Village
01/01/2017
to
12/31/2018
10/01/2019
Macedonia Community Development Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
10/01/2019
Emerald Township
Paulding
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Washington Township
Lucas
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Hamilton County Regional Planning Commission
Hamilton
Basic Audit
Regional Planning Commission / Organization
01/01/2017
to
12/31/2018
10/01/2019
Clermont County Park District
Clermont
Financial Audit
Park/Recreation District
01/01/2017
to
12/31/2018
10/01/2019
Adams Township
Monroe
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
10/01/2019
Goshen Township
Auglaize
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Pierpont Township
Ashtabula
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Harmony Township
Morrow
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Sullivan Township
Ashland
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Village of Sycamore
Wyandot
Financial Audit
Village
01/01/2017
to
12/31/2018
10/01/2019
Carroll County General Health District
Carroll
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
10/01/2019
Franklin Township
Clermont
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
10/01/2019
Washington Township
Shelby
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Jackson Township
Wyandot
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Ballville Township
Sandusky
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Wayne Township
Pickaway
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Village of Ashley
Delaware
Financial Audit
Village
01/01/2017
to
12/31/2017
10/01/2019
Village of Van Buren
Hancock
Financial Audit
Village
01/01/2017
to
12/31/2018
10/01/2019
Jackson Township
Noble
Financial Audit
Township
01/01/2017
to
12/31/2018
10/01/2019
Jefferson County Soil and Water Conservation District
Jefferson
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
10/01/2019
Barlow Agricultural and Mechanical Association
Washington
Financial Audit
Agricultural Society
12/01/2016
to
11/30/2017
10/01/2019
Marion County Agricultural Society
Marion
Financial Audit
Agricultural Society
12/01/2016
to
11/30/2018
10/01/2019
Northwest Fire and Ambulance District
Preble
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
10/01/2019
Tricia Eichenlaub
Scioto
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/01/2019
Kathleen Montgomery
Morgan
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/01/2019
Patricia Sparks
Scioto
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/01/2019
Roland Benton
Lawrence
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/01/2019
Paul Weber
Miami
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/01/2019
Thuy Nguyen
Lawrence
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/01/2019
Kristie Johnson
Lawrence
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/01/2019
Elmer Diltz
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
10/01/2019
Bridget Fath
Greene
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
10/01/2019
Back to Search