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
05/26/2020
Your search returned 58 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Tuscarawas County Convention and Visitors Bureau
Tuscarawas
Financial Audit
Visitor and Convention Bureau
01/01/2019
to
12/31/2019
05/26/2020
Lake Metroparks
Lake
Financial Audit
Park/Recreation District
01/01/2019
to
12/31/2019
05/26/2020
Franklin County Convention Facilities Authority
Franklin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
05/26/2020
Fairfield Township Community Improvement Corporation, Inc.
Butler
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2019
05/26/2020
Fayette County
Fayette
OPERS Examination
County
01/01/2019
to
12/31/2019
05/26/2020
Horizon Science Academy Dayton
Montgomery
Financial Audit
Community School District
07/01/2018
to
06/30/2019
05/26/2020
Greater Ohio Virtual School
Warren
Financial Audit
Community School District
07/01/2018
to
06/30/2019
05/26/2020
Mental Health and Recovery Services Board of Clark, Greene and Madison Counties
Clark
Financial Audit
Board of Health
07/01/2018
to
06/30/2019
05/26/2020
Urbana City School District
Champaign
Financial Audit
School
07/01/2018
to
06/30/2019
05/26/2020
Liberty Benton Local School District
Hancock
Financial Audit
School
07/01/2018
to
06/30/2019
05/26/2020
Western Reserve Local School District
Mahoning
Financial Audit
School
07/01/2018
to
06/30/2019
05/26/2020
Darke County Educational Service Center
Darke
Financial Audit
Educational Service Center/District
07/01/2018
to
06/30/2019
05/26/2020
Stark County School Financing District
Stark
Basic Audit
Other
04/02/2018
to
06/30/2019
05/26/2020
Shelby County Regional Planning Commission
Shelby
Basic Audit
Regional Planning Commission / Organization
01/01/2018
to
12/31/2019
05/26/2020
Tri Valley Fire District
Logan
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
05/26/2020
Guernsey County Soil and Water Conservation District
Guernsey
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2018
to
12/31/2019
05/26/2020
Paint Township
Ross
Basic Audit
Township
01/01/2018
to
12/31/2019
05/26/2020
Braceville Township
Trumbull
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Visitors Bureau of Highland County
Highland
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2018
to
12/31/2019
05/26/2020
St. Marys Township
Auglaize
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Greenville Union Cemetery
Darke
Basic Audit
Cemetery
01/01/2018
to
12/31/2019
05/26/2020
Hardin County Regional Planning Commission
Hardin
Basic Audit
Regional Planning Commission / Organization
01/01/2018
to
12/31/2019
05/26/2020
Village of Empire
Jefferson
Basic Audit
Village
01/01/2018
to
12/31/2019
05/26/2020
Springfield Township
Clark
Financial Audit
Township
01/01/2018
to
12/31/2019
05/26/2020
Preble County Park District
Preble
Basic Audit
Park/Recreation District
01/01/2018
to
12/31/2019
05/26/2020
Kent Franklin Joint Economic Development District
Portage
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2018
to
12/31/2019
05/26/2020
Knowlton Covered Bridge Park Commission
Monroe
Basic Audit
Park/Recreation District
01/01/2018
to
12/31/2019
05/26/2020
Madison Township
Vinton
Basic Audit
Township
01/01/2018
to
12/31/2019
05/26/2020
Summit County Transportation Improvement District
Summit
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2019
05/26/2020
Valley Township
Scioto
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Trumbull County MetroParks
Trumbull
Basic Audit
Park/Recreation District
01/01/2018
to
12/31/2019
05/26/2020
Clark County Public Library
Clark
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
05/26/2020
Village of Pioneer
Williams
Financial Audit
Village
01/01/2018
to
12/31/2019
05/26/2020
Coal Township
Jackson
Basic Audit
Township
01/01/2018
to
12/31/2019
05/26/2020
Monroe Township
Adams
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Liberty Township
Mercer
Financial Audit
Township
01/01/2018
to
12/31/2019
05/26/2020
Mead Township Park District
Belmont
Basic Audit
Park/Recreation District
01/01/2018
to
12/31/2019
05/26/2020
Green Township
Monroe
Basic Audit
Township
01/01/2018
to
12/31/2019
05/26/2020
Franklin Township
Coshocton
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Swan Township
Vinton
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Noble Township
Auglaize
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Maple Grove Union Cemetery
Champaign
Basic Audit
Cemetery
01/01/2018
to
12/31/2019
05/26/2020
Liberty Township
Darke
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Northern Miami Valley Local Government Association
Montgomery
Basic Audit
Other
01/01/2018
to
11/07/2019
05/26/2020
Yes
York Township
Darke
Basic Audit
Township
01/01/2018
to
12/31/2019
05/26/2020
Village of Hollansburg
Darke
Basic Audit
Village
01/01/2018
to
12/31/2019
05/26/2020
Blanchard-Dunkirk-Washington Joint Ambulance District
Hardin
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
05/26/2020
Liberty Township
Delaware
Financial Audit
Township
01/01/2018
to
12/31/2019
05/26/2020
Wells Township
Jefferson
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/26/2020
Covington Exempted Village School District
Miami
Financial Audit
School
07/01/2017
to
06/30/2019
05/26/2020
Franklin Township
Shelby
Financial Audit
Township
01/01/2017
to
12/31/2018
05/26/2020
Village of Bratenahl
Cuyahoga
Financial Audit
Village
01/01/2017
to
12/31/2018
05/26/2020
Village of Lexington
Richland
Financial Audit
Village
01/01/2017
to
12/31/2018
05/26/2020
Andover Township
Ashtabula
Financial Audit
Township
01/01/2017
to
12/31/2018
05/26/2020
Village of Ridgeway
Hardin
Financial Audit
Village
01/01/2017
to
12/31/2018
05/26/2020
Mark Bronson
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
05/26/2020
Richard Hoyt
Washington
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
05/26/2020
Aron Blecher
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
05/26/2020
Back to Search