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
08/18/2020
Your search returned 42 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 Hubbard
Trumbull
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
City of Fremont
Sandusky
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
City of Wellston
Jackson
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
City of Montgomery
Hamilton
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
Richland County Transit Board
Richland
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
08/18/2020
City of North Olmsted
Cuyahoga
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
Mahoning County
Mahoning
Financial Audit
County
01/01/2019
to
12/31/2019
08/18/2020
City of Hudson
Summit
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
Cleveland Heights-University Heights Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2019
to
12/31/2019
08/18/2020
Putnam County Schools Insurance Group
Putnam
Financial Audit
Insurance Pool
01/01/2019
to
12/31/2019
08/18/2020
City of Trenton
Butler
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
Jefferson County
Jefferson
Financial Audit
County
01/01/2019
to
12/31/2019
08/18/2020
City of Norton
Summit
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
Zanesville Metropolitan Housing Authority
Muskingum
Financial Audit
Metropolitan Housing Authority
01/01/2019
to
12/31/2019
08/18/2020
Hamilton County Family and Children First Council
Hamilton
Financial Audit
Family and Children First Council
01/01/2019
to
12/31/2019
08/18/2020
City of Wapakoneta
Auglaize
Financial Audit
City
01/01/2019
to
12/31/2019
08/18/2020
East Liverpool City School District
Columbiana
Financial Audit
School
07/01/2018
to
06/30/2019
08/18/2020
*
Wings Academy 2
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
08/18/2020
Athens Township
Harrison
Financial Audit
Township
01/01/2018
to
12/31/2019
08/18/2020
Springfield Township
Ross
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/18/2020
Forest Hill Union Cemetery
Mercer
Financial Audit
Cemetery
01/01/2018
to
12/31/2019
08/18/2020
Hanover Township
Columbiana
Financial Audit
Township
01/01/2018
to
12/31/2019
08/18/2020
Southwest Summit Council of Governments
Summit
Agreed Upon Procedures
Other
01/01/2018
to
12/31/2019
08/18/2020
Yes
Village of Nevada
Wyandot
Financial Audit
Village
01/01/2018
to
12/31/2019
08/18/2020
Clear Creek Fire District
Ashland
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
08/18/2020
Windsor Township
Ashtabula
Financial Audit
Township
01/01/2018
to
12/31/2019
08/18/2020
Village of Urbancrest
Franklin
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
08/18/2020
WVFD Joint Fire District
Portage
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
08/18/2020
Boston Township
Summit
Financial Audit
Township
01/01/2018
to
12/31/2019
08/18/2020
Russell Township Citizens' Park District (511)
"formerly "Russell Township Park District""
Geauga
Basic Audit
Park/Recreation District
01/01/2018
to
12/31/2019
08/18/2020
Jefferson Township
Adams
Basic Audit
Township
01/01/2018
to
12/31/2019
08/18/2020
Athens County Soil and Water Conservation District
Athens
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2018
to
12/31/2019
08/18/2020
Village of Rendville
Perry
Basic Audit
Village
01/01/2018
to
12/31/2019
08/18/2020
Florence Township
Williams
Financial Audit
Township
01/01/2018
to
12/31/2019
08/18/2020
Fairfield County Transportation Improvement District
Fairfield
Basic Audit
Transportation Improvement District/Regional Project
01/01/2018
to
12/31/2019
08/18/2020
Ashtabula County Metro Parks
Ashtabula
Agreed Upon Procedures
Park/Recreation District
01/01/2018
to
12/31/2019
08/18/2020
Norwalk Township
Huron
Financial Audit
Township
01/01/2018
to
12/31/2019
08/18/2020
Jefferson Township
Ross
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/18/2020
Warren County Convention and Visitors Bureau
Warren
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2018
to
12/31/2019
08/18/2020
Berne Township
Fairfield
Financial Audit
Township
01/01/2018
to
12/31/2019
08/18/2020
Village of Owensville
Clermont
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
08/18/2020
*
Village of DeGraff
"Special Audit"
Logan
Special Audit
Village
01/01/2014
to
03/31/2018
08/18/2020
Back to Search