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
08/25/2020
Your search returned 65 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 Canal Fulton
Stark
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
City of Barberton
Summit
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
City of Cleveland
Cuyahoga
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
South East Area Transit
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
08/25/2020
City of Kenton
Hardin
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
Miami Valley Risk Management Association
Montgomery
Financial Audit
Insurance Pool
01/01/2019
to
12/31/2019
08/25/2020
Porter Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2019
to
12/31/2019
08/25/2020
Seneca County Land Reutilization Corporation
Seneca
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2019
08/25/2020
Miami County
Miami
Financial Audit
County
01/01/2019
to
12/31/2019
08/25/2020
Cleveland Department of Public Health
Cuyahoga
Audited as Part of Primary Government
Board of Health
01/01/2019
to
12/31/2019
08/25/2020
City of Streetsboro
Portage
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
City of Akron
Summit
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
City of Toledo
Lucas
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
Wyandot County
Wyandot
Financial Audit
County
01/01/2019
to
12/31/2019
08/25/2020
Washington County Public Library
Washington
Agreed Upon Procedures
Library/Law Library
01/01/2019
to
12/31/2019
08/25/2020
City of Deer Park
Hamilton
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
City of Vandalia
Montgomery
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
City of Campbell
Mahoning
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
Hudson Library and Historical Society
Summit
Financial Audit
Library/Law Library
01/01/2019
to
12/31/2019
08/25/2020
City of Mentor-on-the-Lake
Lake
Financial Audit
City
01/01/2019
to
12/31/2019
08/25/2020
Port of Greater Cincinnati Development Authority
Hamilton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
08/25/2020
New Carlisle Public Library
Clark
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
08/25/2020
Village of West Milton
Miami
Financial Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Village of New London
Huron
Financial Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Millwood Township
Guernsey
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/25/2020
Elmwood Center dba Elmwood Village
Sandusky
Agreed Upon Procedures
Intermediate Care Facility
01/01/2018
to
12/31/2018
08/25/2020
Rocky River Public Library
Cuyahoga
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
08/25/2020
Portage County Soil and Water Conservation District
Portage
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2018
to
12/31/2019
08/25/2020
Hudson Library and Historical Society
Summit
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2018
08/25/2020
Polk Township
Crawford
Financial Audit
Township
01/01/2018
to
12/31/2019
08/25/2020
Village of Glenmont
Holmes
Basic Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Jefferson Township
Madison
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/25/2020
Lebanon Public Library
Warren
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
08/25/2020
Milton Union Public Library
Miami
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
08/25/2020
ResCare Ohio dba 19th Street Group Home
Stark
Agreed Upon Procedures
Intermediate Care Facility
01/01/2018
to
12/31/2018
08/25/2020
Scipio Township
Meigs
Financial Audit
Township
01/01/2018
to
12/31/2019
08/25/2020
Elmwood Center dba Elmvue
Sandusky
Agreed Upon Procedures
Intermediate Care Facility
01/01/2018
to
12/31/2018
08/25/2020
New Russia Township
Lorain
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/25/2020
Akron/Summit County Public Library
Summit
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
08/25/2020
Enjoy Oxford
Butler
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2018
to
12/31/2019
08/25/2020
Fairfield Hocking Athens COG on Major Crimes Investigation Unit
Fairfield
Financial Audit
Other
01/01/2018
to
12/31/2019
08/25/2020
Yes
Washington Township
Pickaway
Financial Audit
Township
01/01/2018
to
12/31/2019
08/25/2020
Genoa Township
Delaware
Financial Audit
Township
01/01/2018
to
12/31/2019
08/25/2020
Village of Rogers
Columbiana
Basic Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
*
Village of Midvale
Tuscarawas
Financial Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Avon Lake Public Library
Lorain
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
08/25/2020
Amanda Township
Allen
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/25/2020
Village of Convoy
Van Wert
Financial Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Clark Township Fire District
Holmes
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
08/25/2020
Clark Township
Holmes
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/25/2020
East Township
Carroll
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/25/2020
Midpointe Library System
Butler
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
08/25/2020
Herrick Memorial Public Library
Lorain
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
08/25/2020
Blanchard Valley Port Authority
Hancock
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2019
08/25/2020
Village of Hoytville
Wood
Basic Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Village of Shadyside
Belmont
Financial Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Village of Sherrodsville
Carroll
Basic Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Boston Township - Village of Peninsula Joint Economic Development District
Summit
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2018
to
12/31/2019
08/25/2020
Downtown Wilmington Community Improvement Corporation
Clinton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2019
08/25/2020
Rutland Township
Meigs
Financial Audit
Township
01/01/2018
to
12/31/2019
08/25/2020
Village of Minerva Park
Franklin
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
08/25/2020
German Township
Montgomery
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
08/25/2020
Village of Athalia
Lawrence
Basic Audit
Village
01/01/2018
to
12/31/2019
08/25/2020
Village of North Kingsville
Ashtabula
Financial Audit
Village
01/01/2017
to
12/31/2018
08/25/2020
Shanetta Sutton
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
08/25/2020
Back to Search