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
09/12/2019
Your search returned 33 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 Pepper Pike
Cuyahoga
Financial Audit
City
01/01/2018
to
12/31/2018
09/12/2019
CASTLO Community Improvement Corporation
Mahoning
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/12/2019
Community Improvement Corporation of Harrison County
Harrison
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/12/2019
Madison County
Madison
Financial Audit
County
01/01/2018
to
12/31/2018
09/12/2019
*
Lorain County Port Authority
Lorain
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/12/2019
City of Wilmington Sanitary Landfill
Clinton
Agreed Upon Procedures
Landfill
01/01/2018
to
12/31/2018
09/12/2019
Newcomerstown Community Improvement Corporation
Tuscarawas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
09/12/2019
Village of Manchester
Adams
Financial Audit
Village
01/01/2018
to
12/31/2018
09/12/2019
Madison County Regional Airport Authority
Madison
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2018
09/12/2019
Liberty High School
Montgomery
Financial Audit
Community School District
07/01/2017
to
06/30/2018
09/12/2019
Community Improvement Corporation of Harrison County
Harrison
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
09/12/2019
Circleville Pickaway Community Improvement Corporation
Pickaway
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/12/2019
Newcomerstown Community Improvement Corporation
Tuscarawas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
09/12/2019
Monroe County District Library
Monroe
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
09/12/2019
St. Clairsville Community Improvement Corporation
Belmont
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/12/2019
Dunkirk Community Improvement Corporation
Hardin
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/12/2019
Village of Manchester
Adams
Financial Audit
Village
01/01/2017
to
12/31/2017
09/12/2019
OR&W Fire District
Belmont
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
09/12/2019
Village of Green Springs
Seneca
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
09/12/2019
Madison Township
Pickaway
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/12/2019
Eastern Ohio Regional Wastewater Authority
Belmont
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2018
09/12/2019
Pleasant Township
Madison
Financial Audit
Township
01/01/2017
to
12/31/2018
09/12/2019
Village of Cadiz Community Improvement Corporation
Harrison
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/12/2019
Morgan County Improvement Corporation
Morgan
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/12/2019
Monroe Community Improvement Corporation
Monroe
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
09/12/2019
Village of Jefferson
Ashtabula
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
09/12/2019
Evergreen Community Library
Fulton
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
09/12/2019
Caldwell Public Library
Noble
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
09/12/2019
Guilford Township
Medina
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
09/12/2019
Wood County Agricultural Society
Wood
Agreed Upon Procedures
Agricultural Society
12/01/2016
to
11/30/2018
09/12/2019
Homer Township
Morgan
Financial Audit
Township
01/01/2016
to
12/31/2017
09/12/2019
Elyria Township
Lorain
Financial Audit
Township
01/01/2016
to
12/31/2017
09/12/2019
Cynthia Brunsman
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
09/12/2019
Back to Search