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
08/01/2019
Your search returned 54 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 Lyndhurst
Cuyahoga
Financial Audit
City
01/01/2018
to
12/31/2018
08/01/2019
Village of Ottawa
Putnam
Financial Audit
Village
01/01/2018
to
12/31/2018
08/01/2019
Clermont County Public Library
Clermont
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2018
08/01/2019
Ohio Turnpike and Infrastructure Commission
Cuyahoga
Financial Audit
State Agency
01/01/2018
to
12/31/2018
08/01/2019
City of Perrysburg
Wood
Financial Audit
City
01/01/2018
to
12/31/2018
08/01/2019
Grove City Area Convention and Visitors Bureau
Franklin
Financial Audit
Visitor and Convention Bureau
01/01/2018
to
12/31/2018
08/01/2019
Wayne County
Wayne
Financial Audit
County
01/01/2018
to
12/31/2018
08/01/2019
Highland Metropolitan Housing Authority
Highland
Financial Audit
Metropolitan Housing Authority
01/01/2018
to
12/31/2018
08/01/2019
Put-in-Bay Township Port Authority
Ottawa
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
08/01/2019
Cuyahoga Metropolitan Housing Authority
Cuyahoga
Financial Audit
Metropolitan Housing Authority
01/01/2018
to
12/31/2018
08/01/2019
Fayette Metropolitan Housing Authority
Fayette
Financial Audit
Metropolitan Housing Authority
01/01/2018
to
12/31/2018
08/01/2019
City of Oregon
Lucas
Financial Audit
City
01/01/2018
to
12/31/2018
08/01/2019
Southwest Ohio Regional Transit Authority
Hamilton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
08/01/2019
Bluffton Exempted Village School District
Allen
Financial Audit
School
07/01/2017
to
06/30/2018
08/01/2019
Urbana City School District
Champaign
Financial Audit
School
07/01/2017
to
06/30/2018
08/01/2019
Northern Pickaway County Joint Economic Development District
Pickaway
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
08/01/2019
Glouster Community Development Corporation
Athens
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
08/01/2019
Sunday Creek Valley Water District
Athens
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2018
08/01/2019
Wickliffe Public Library
Lake
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
08/01/2019
Bellaire Public Library
Belmont
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
08/01/2019
Newton Falls Public Library
Trumbull
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
08/01/2019
Euclid Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
08/01/2019
Village of East Canton
Stark
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
08/01/2019
Ansonia Area Joint Ambulance District
Darke
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
08/01/2019
Jackson Township
Clermont
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Washington Township
Muskingum
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Perry - Navarre Joint Economic Development District
Stark
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
08/01/2019
Jefferson Township
Brown
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Penn Township
Highland
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Jackson Township
Putnam
Financial Audit
Township
01/01/2017
to
12/31/2018
08/01/2019
Jackson Township
Sandusky
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Benton Township
Paulding
Financial Audit
Township
01/01/2017
to
12/31/2018
08/01/2019
Goshen Township
Hardin
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Harrison Township
Carroll
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Londonderry Township
Guernsey
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Barnesville Hutton Memorial Library
Belmont
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
08/01/2019
Kirkwood Township
Belmont
Financial Audit
Township
01/01/2017
to
12/31/2018
08/01/2019
Randall Residence New Community Authority
Montgomery
Basic Audit
New Community Authority
01/01/2017
to
12/31/2018
08/01/2019
Springfield Township Joint Economic Development District I
Hamilton
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
08/01/2019
Morgan Township
Knox
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Selover Public Library
Morrow
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
08/01/2019
Village of Burbank
Wayne
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
08/01/2019
Camden Somers Fire and Rescue Protection District
Preble
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
08/01/2019
Granger Township
Medina
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Pike Township
Clark
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Porter Township
Scioto
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Oxford Township
Erie
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
08/01/2019
Village of West Millgrove
Wood
Basic Audit
Village
01/01/2017
to
12/31/2018
08/01/2019
Vinton County Convention and Visitors Bureau
Vinton
Basic Audit
Visitor and Convention Bureau
01/01/2017
to
12/31/2018
08/01/2019
*
Coshocton County Metropolitan Housing Authority
Coshocton
Financial Audit
Metropolitan Housing Authority
07/01/2016
to
06/30/2017
08/01/2019
Clara Schermerhorn
Sandusky
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/01/2019
Robert Linn
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/01/2019
Melissa Skaug
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/01/2019
Pamela Holmes
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
08/01/2019
Back to Search