Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
AOS 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
12/04/2018
Your search returned 27 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Bridgeport
"Fiscal Emergency Analysis - Declaration"
Belmont
Fiscal Emergency Analysis - Declaration
Village
01/01/2018
to
12/04/2018
12/04/2018
Bowling Green State University - CFP I
Wood
Financial Audit
Other
07/01/2017
to
06/30/2018
12/04/2018
Youngstown State University
Mahoning
Financial Audit
Universities, Colleges, Tech Schools
07/01/2017
to
06/30/2018
12/04/2018
Four County Career Center
Henry
Financial Audit
School
07/01/2017
to
06/30/2018
12/04/2018
Bowling Green State University - Centennial Falcon Properties
Wood
Financial Audit
Other
07/01/2017
to
06/30/2018
12/04/2018
Danbury Local School District
Ottawa
Financial Audit
School
07/01/2017
to
06/30/2018
12/04/2018
Pioneer Career and Technology Center
Richland
Financial Audit
School
07/01/2017
to
06/30/2018
12/04/2018
*
City of Martins Ferry
Belmont
Financial Audit
City
01/01/2017
to
12/31/2017
12/04/2018
Ashtabula Metropolitan Housing Authority
Ashtabula
Financial Audit
Metropolitan Housing Authority
01/01/2017
to
12/31/2017
12/04/2018
Mercer County
Mercer
Financial Audit
County
01/01/2017
to
12/31/2017
12/04/2018
Medina County Combined General Health District
Medina
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
12/04/2018
City of University Heights
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
12/04/2018
Village of East Palestine
Columbiana
Financial Audit
Village
01/01/2017
to
12/31/2017
12/04/2018
Stark County Family Council
Stark
Financial Audit
Family and Children First Council
07/01/2016
to
06/30/2018
12/04/2018
Mercer County Educational Service Center
Mercer
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
12/04/2018
*
Southern Ohio Academy
Scioto
Financial Audit
Community School District
07/01/2016
to
09/30/2017
12/04/2018
Canfield Township
Mahoning
Financial Audit
Township
01/01/2016
to
12/31/2017
12/04/2018
Village of Crown City
Gallia
Financial Audit
Village
01/01/2016
to
12/31/2017
12/04/2018
York Township
Morgan
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
12/04/2018
Muskingum Township
Muskingum
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
12/04/2018
Village of Roaming Shores
Ashtabula
Financial Audit
Village
01/01/2016
to
12/31/2017
12/04/2018
Gibson Township
Mercer
Financial Audit
Township
01/01/2016
to
12/31/2017
12/04/2018
Village of Clay Center
Ottawa
Financial Audit
Village
01/01/2016
to
12/31/2017
12/04/2018
Northwest Water District
Williams
Financial Audit
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
12/04/2018
Village of Greenwich
Huron
Financial Audit
Village
01/01/2016
to
12/31/2017
12/04/2018
Liberty Community Infrastructure Financing Authority
Delaware
Financial Audit
New Community Authority
01/01/2016
to
12/31/2017
12/04/2018
Chong Cha
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/04/2018
Back to Search