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
10/01/2020
Your search returned 39 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 Alliance
"Performance Audit"
Stark
Performance Audit
City
01/16/2020
to
08/03/2020
10/01/2020
Huron County Airport Authority
Huron
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
10/01/2020
Huron County
Huron
Financial Audit
County
01/01/2019
to
12/31/2019
10/01/2020
Lake County
Lake
Financial Audit
County
01/01/2019
to
12/31/2019
10/01/2020
Lake County Landfill
Lake
Agreed Upon Procedures
Landfill
01/01/2019
to
12/31/2019
10/01/2020
City of Xenia Landfill
Greene
Agreed Upon Procedures
Landfill
01/01/2019
to
12/31/2019
10/01/2020
City of Sidney
Shelby
Financial Audit
City
01/01/2019
to
12/31/2019
10/01/2020
Northstar New Community Authority
Delaware
Financial Audit
New Community Authority
01/01/2019
to
12/31/2019
10/01/2020
Prairie-Obetz Joint Economic Development Zone
Franklin
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2019
to
12/31/2019
10/01/2020
Montgomery County Transportation Improvement District
Montgomery
Financial Audit
Transportation Improvement District/Regional Project
01/01/2019
to
12/31/2019
10/01/2020
City of Xenia
Greene
Financial Audit
City
01/01/2019
to
12/31/2019
10/01/2020
City of Alliance
Stark
Financial Audit
City
01/01/2019
to
12/31/2019
10/01/2020
Alliance City Health Department
Stark
Audited as Part of Primary Government
Board of Health
01/01/2019
to
12/31/2019
10/01/2020
City of Marion
Marion
Financial Audit
City
01/01/2019
to
12/31/2019
10/01/2020
City of Wadsworth
Medina
Financial Audit
City
01/01/2019
to
12/31/2019
10/01/2020
Auglaize County General Health District
Auglaize
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
10/01/2020
Jerome Village Community Development Authority
Union
Financial Audit
New Community Authority
01/01/2019
to
12/31/2019
10/01/2020
Clark County
Clark
Financial Audit
County
01/01/2019
to
12/31/2019
10/01/2020
Stark County
Stark
Financial Audit
County
01/01/2019
to
12/31/2019
10/01/2020
Knox Township
Jefferson
Financial Audit
Township
01/01/2018
to
12/31/2019
10/01/2020
*
Sagamore Hills Township
Summit
Financial Audit
Township
01/01/2018
to
12/31/2019
10/01/2020
Morgan County District Board of Health
Morgan
Financial Audit
Board of Health
01/01/2018
to
12/31/2019
10/01/2020
Perry Joint Fire District
Lake
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
10/01/2020
Columbus Regional Energy Special Improvement District
Franklin
Agreed Upon Procedures
Special Improvement District
01/01/2018
to
12/31/2019
10/01/2020
Village of Port William
Clinton
Basic Audit
Village
01/01/2018
to
12/31/2019
10/01/2020
Wyandot County Visitor and Convention Bureau
Wyandot
Basic Audit
Visitor and Convention Bureau
01/01/2018
to
12/31/2019
10/01/2020
Norwalk Public Library
Huron
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
10/01/2020
Madison Township
Hancock
Financial Audit
Township
01/01/2018
to
12/31/2019
10/01/2020
Union Hill Township Joint Cemetery
Wood
Basic Audit
Cemetery
01/01/2018
to
12/31/2019
10/01/2020
Lafayette Township
Coshocton
Financial Audit
Township
01/01/2018
to
12/31/2019
10/01/2020
North College Hill Community Improvement Corporation
Hamilton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2019
10/01/2020
Village of Wilkesville
Vinton
Basic Audit
Village
01/01/2018
to
12/31/2019
10/01/2020
Champaign County Soil and Water Conservation District
Champaign
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2018
to
12/31/2019
10/01/2020
Village of Gordon
Darke
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
10/01/2020
Brunersburg Water District
Defiance
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2019
10/01/2020
Samantha Houser
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
10/01/2020
Claudia Kim
Muskingum
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
10/01/2020
Tisha Wardrip
Muskingum
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
10/01/2020
Heather Ways
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
10/01/2020
Back to Search