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
10/04/2018
Your search returned 36 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 Galion
"Fiscal Emergency Analysis - Termination"
Crawford
Fiscal Emergency Analysis - Termination
City
01/01/2018
to
07/11/2018
10/04/2018
Greater Dayton Regional Transit Authority
Montgomery
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
10/04/2018
Putnam County
Putnam
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Lake County
Lake
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Lorain County
Lorain
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Perry County
Perry
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Pickaway County
Pickaway
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Ross County
Ross
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Sandusky County
Sandusky
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Gallia County
Gallia
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Guernsey County
Guernsey
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Groveport Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
10/04/2018
City of Canfield
Mahoning
Financial Audit
City
01/01/2017
to
12/31/2017
10/04/2018
Jackson County
Jackson
Financial Audit
County
01/01/2017
to
12/31/2017
10/04/2018
Lake County Landfill
Lake
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
10/04/2018
City of East Liverpool
Columbiana
Financial Audit
City
01/01/2017
to
12/31/2017
10/04/2018
Jackson County Airport Authority
Jackson
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
10/04/2018
Lorain County Visitors Bureau, Inc.
Lorain
Audited as Part of Primary Government
Visitor and Convention Bureau
01/01/2017
to
12/31/2017
10/04/2018
Pickaway County Airport Authority
Pickaway
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
10/04/2018
Greensburg Township
Putnam
Financial Audit
Township
01/01/2016
to
12/31/2017
10/04/2018
Village of Beaver
Pike
Financial Audit
Village
01/01/2016
to
12/31/2017
10/04/2018
Portage-Geauga Juvenile Detention Center
Portage
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2016
to
12/31/2017
10/04/2018
Deercreek Township
Pickaway
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/04/2018
Smithfield Township
Jefferson
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/04/2018
Village of Verona
Preble
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
10/04/2018
Massie Township
Warren
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/04/2018
Union Township
Hancock
Financial Audit
Township
01/01/2016
to
12/31/2017
10/04/2018
Monroe Township
Preble
Financial Audit
Township
01/01/2016
to
12/31/2017
10/04/2018
Village of South Solon
Madison
Financial Audit
Village
01/01/2016
to
12/31/2017
10/04/2018
Village of Irondale
Jefferson
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
10/04/2018
Brownhelm Township
Lorain
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/04/2018
Penfield Township
Lorain
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
10/04/2018
Marion Township
Noble
Financial Audit
Township
01/01/2016
to
12/31/2017
10/04/2018
Madison Township
Richland
Financial Audit
Township
01/01/2016
to
12/31/2017
10/04/2018
City of Hilliard Ohio Timberline Energy Special Improvement District
Franklin
Basic Audit
Special Improvement District
01/01/2015
to
12/31/2017
10/04/2018
Hamilton County Agricultural Society
Hamilton
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
10/04/2018
Back to Search