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
06/18/2020
Your search returned 46 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Metropolitan Sewer District of Greater Cincinnati
Hamilton
Financial Audit
Other
01/01/2019
to
12/31/2019
06/18/2020
Wooster - Ashland Regional Council of Governments
Wayne
Agreed Upon Procedures
Other
01/01/2019
to
12/31/2019
06/18/2020
Yes
Ohio Turnpike and Infrastructure Commission
Cuyahoga
Financial Audit
State Agency
01/01/2019
to
12/31/2019
06/18/2020
Joint Insurance Health Plan Trust for the Benefit of North Ridgeville CSD Employees
Lorain
Financial Audit
Insurance Pool
01/01/2019
to
12/31/2019
06/18/2020
Ohio Township Association Risk Management Authority
Lucas
Financial Audit
Insurance Pool
01/01/2019
to
12/31/2019
06/18/2020
Warren County Transportation Improvement District
Warren
Financial Audit
Transportation Improvement District/Regional Project
01/01/2019
to
12/31/2019
06/18/2020
City of Wyoming
Hamilton
Financial Audit
City
01/01/2019
to
12/31/2019
06/18/2020
Northern Ohio Rural Water
Huron
Financial Audit
Water/Sewer/Sanitary District
01/01/2019
to
12/31/2019
06/18/2020
City of Grandview Heights
Franklin
Financial Audit
City
01/01/2019
to
12/31/2019
06/18/2020
Public Entities Pool of Ohio
Lucas
Financial Audit
Insurance Pool
01/01/2019
to
12/31/2019
06/18/2020
Village of Risingsun
"Fiscal Emergency Analysis - Declaration"
Wood
Fiscal Emergency Analysis - Declaration
Village
01/01/2019
to
12/31/2019
06/18/2020
State Housing Authority Risk Pool Associates, Inc
Adams
Financial Audit
Insurance Pool
12/01/2018
to
11/30/2019
06/18/2020
Dillonvale-Mt. Pleasant Wastewater Sewer District
Jefferson
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2019
06/18/2020
Thompson Township
Geauga
Financial Audit
Township
01/01/2018
to
12/31/2019
06/18/2020
Ross-Chillicothe Convention and Visitors Bureau
Ross
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2018
to
12/31/2019
06/18/2020
Five Rivers Metroparks
Montgomery
Financial Audit
Park/Recreation District
01/01/2018
to
12/31/2019
06/18/2020
Monroe County General Health District
"was Monroe County District Board of Health"
Monroe
Financial Audit
Board of Health
01/01/2018
to
12/31/2019
06/18/2020
Public Library of Mount Vernon and Knox County
Knox
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
06/18/2020
Pickaway County District Public Library
Pickaway
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
06/18/2020
Bethlehem Township
Stark
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
06/18/2020
Saybrook Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
06/18/2020
Village of West Leipsic
Putnam
Basic Audit
Village
01/01/2018
to
12/31/2019
06/18/2020
Blue Rock Township
Muskingum
Financial Audit
Township
01/01/2018
to
12/31/2019
06/18/2020
Chillicothe and Ross County Public Library
Ross
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
06/18/2020
Madison Township
Scioto
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
06/18/2020
Troy Township
Ashland
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
06/18/2020
Village of Paulding
Paulding
Financial Audit
Village
01/01/2018
to
12/31/2019
06/18/2020
Chester Township
Meigs
Financial Audit
Township
01/01/2018
to
12/31/2019
06/18/2020
Village of Carroll
Fairfield
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
06/18/2020
Stow-Munroe Falls Public Library
Summit
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
06/18/2020
North Township
Harrison
Financial Audit
Township
01/01/2018
to
12/31/2019
06/18/2020
St. Marys Community Public Library
Auglaize
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
06/18/2020
Village of Rossburg
Darke
Basic Audit
Village
01/01/2018
to
12/31/2019
06/18/2020
Granville Township
Mercer
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
06/18/2020
Van Wert County Regional Planning Commission
Van Wert
Basic Audit
Regional Planning Commission / Organization
01/01/2018
to
12/31/2019
06/18/2020
Walnut Creek Township
Holmes
Financial Audit
Township
01/01/2018
to
12/31/2019
06/18/2020
Bloomfield District Cemetery
Morrow
Basic Audit
Cemetery
01/01/2018
to
12/31/2019
06/18/2020
Jefferson County Port Authority
Jefferson
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2019
06/18/2020
Moorefield Township
Clark
Financial Audit
Township
01/01/2018
to
12/31/2019
06/18/2020
Oxford Township
Butler
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
06/18/2020
Colerain Township
Ross
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
06/18/2020
Village of South Vienna
Clark
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
06/18/2020
Alger Public Library of the Upper Scioto Valley School District
Hardin
Basic Audit
Library/Law Library
01/01/2018
to
12/31/2019
06/18/2020
West Elkton Gratis Township Fire District
Preble
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
06/18/2020
Jackson County Agricultural Society
Jackson
Financial Audit
Agricultural Society
12/01/2017
to
11/30/2019
06/18/2020
Westerville Industry and Commerce Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
06/18/2020
Back to Search