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
06/29/2017
Your search returned 34 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ohio Department of Health
"Performance Audit"
Franklin
Performance Audit
State Agency
06/29/2017
to
06/29/2017
06/29/2017
Great Parks of Hamilton County
Hamilton
Financial Audit
Park/Recreation District
01/01/2016
to
12/31/2016
06/29/2017
Warren County Transportation Improvement District
Warren
Financial Audit
Transportation Improvement District/Regional Project
01/01/2016
to
12/31/2016
06/29/2017
Toledo-Lucas County Public Library
Lucas
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
06/29/2017
Northern Ohio Rural Water
Huron
Financial Audit
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2016
06/29/2017
Conneaut Port Authority
Ashtabula
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
06/29/2017
City of Mentor
Lake
Financial Audit
City
01/01/2016
to
12/31/2016
06/29/2017
City Day Community School
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/29/2017
Village of Sheffield
Lorain
Financial Audit
Village
01/01/2015
to
12/31/2016
06/29/2017
Hartsgrove Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/29/2017
Denmark Township
Ashtabula
Financial Audit
Township
01/01/2015
to
12/31/2016
06/29/2017
Village of Tiltonsville
Jefferson
Financial Audit
Village
01/01/2015
to
12/31/2016
06/29/2017
Village of Stratton
Jefferson
Financial Audit
Village
01/01/2015
to
12/31/2016
06/29/2017
Moraine Community Improvement Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/29/2017
Springdale Community Improvement Corporation
Hamilton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/29/2017
Community Improvement Corporation of Fulton County
Fulton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/29/2017
Carroll County Agricultural Society
Carroll
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
06/29/2017
Van Wert County Agricultural Society
Van Wert
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
06/29/2017
Mercer County Agricultural Society
Mercer
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
06/29/2017
Hancock County Agricultural Society
Hancock
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
06/29/2017
Loudonville Independent Agricultural Society
Ashland
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
06/29/2017
Van Buren Local School District
Hancock
Financial Audit
School
07/01/2014
to
06/30/2016
06/29/2017
Village of Rome
Adams
Financial Audit
Village
01/01/2014
to
12/31/2015
06/29/2017
Harrison County Agricultural Society
Harrison
Financial Audit
Agricultural Society
01/01/2014
to
11/30/2016
06/29/2017
Linda Hoover
Logan
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Lynette Bichan-Abke
Logan
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Linda Costin
Logan
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Linda Orosz
Lake
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Mark Malinowski
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Holly France Kremin
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Naser Danan
Lake
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Allyson Woerndle
Miami
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Lyn Dickert Leonard
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Mary Giardina
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/29/2017
Back to Search