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
07/02/2020
Your search returned 38 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Hubbard Township
"Performance Audit"
Trumbull
Performance Audit
Township
07/02/2020
to
07/02/2020
07/02/2020
Fayette County Memorial Hospital
Fayette
Financial Audit
Hospital
01/01/2019
to
12/31/2019
07/02/2020
City of Blue Ash
Hamilton
Financial Audit
City
01/01/2019
to
12/31/2019
07/02/2020
Wood County Port Authority
Wood
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
07/02/2020
Carroll County
Carroll
Financial Audit
County
01/01/2019
to
12/31/2019
07/02/2020
Ashtabula County Land Reutilization Corporation
Ashtabula
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2019
07/02/2020
Wyandot Memorial Hospital
Wyandot
Financial Audit
Hospital
01/01/2019
to
12/31/2019
07/02/2020
Montgomery County Land Reutilization Corporation
Montgomery
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2019
07/02/2020
County Employees Benefits Consortium of Ohio
Franklin
Financial Audit
Insurance Pool
01/01/2019
to
12/31/2019
07/02/2020
Carroll County Landfill
Carroll
Agreed Upon Procedures
Landfill
01/01/2019
to
12/31/2019
07/02/2020
Stark County Convention and Visitors Bureau
Stark
Financial Audit
Visitor and Convention Bureau
01/01/2019
to
12/31/2019
07/02/2020
Clermont County Transportation Improvement District
Clermont
Financial Audit
Transportation Improvement District/Regional Project
01/01/2019
to
12/31/2019
07/02/2020
Public Library of Cincinnati and Hamilton County
Hamilton
Financial Audit
Library/Law Library
01/01/2019
to
12/31/2019
07/02/2020
Montgomery County Family and Children First Council
Montgomery
Financial Audit
Family and Children First Council
01/01/2019
to
12/31/2019
07/02/2020
Shelby City Health Department
Richland
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
07/02/2020
Williams County District Board of Health
Williams
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
07/02/2020
Center Township
Wood
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
07/02/2020
Eaton Township
Lorain
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
07/02/2020
Sherman Township
Huron
Basic Audit
Township
01/01/2018
to
12/31/2019
07/02/2020
Attica-Venice Township Joint Cemetery
Seneca
Basic Audit
Cemetery
01/01/2018
to
12/31/2019
07/02/2020
Bridgewater Township
Williams
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
07/02/2020
Rossford Public Library
Wood
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
07/02/2020
Belmont County Tourism Council
Belmont
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2018
to
12/31/2019
07/02/2020
Marion Township
Morgan
Financial Audit
Township
01/01/2018
to
12/31/2019
07/02/2020
Village of Beverly
Washington
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
07/02/2020
Palmer Township
Washington
Basic Audit
Township
01/01/2018
to
12/31/2019
07/02/2020
Washington Township
Hancock
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
07/02/2020
Bliss Memorial Public Library
Seneca
Basic Audit
Library/Law Library
01/01/2018
to
12/31/2019
07/02/2020
Maple Grove Union Cemetery
Portage
Financial Audit
Cemetery
01/01/2018
to
12/31/2019
07/02/2020
Coldwater Public Library
Mercer
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
07/02/2020
Village of Pleasantville
Fairfield
Financial Audit
Village
01/01/2018
to
12/31/2019
07/02/2020
Perry Township
Licking
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
07/02/2020
Marion Township
Hardin
Financial Audit
Township
01/01/2018
to
12/31/2019
07/02/2020
Village of Deshler
Henry
Financial Audit
Village
01/01/2018
to
12/31/2019
07/02/2020
Walhonding Valley Fire District
Coshocton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
07/02/2020
Village of Somerset
Perry
Financial Audit
Village
01/01/2018
to
12/31/2019
07/02/2020
Aurelius Township
Washington
Basic Audit
Township
01/01/2018
to
12/31/2019
07/02/2020
Franklin Township
Adams
Financial Audit
Township
01/01/2018
to
12/31/2019
07/02/2020
Back to Search