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
07/25/2017
Your search returned 56 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Summit County Family and Children First Council
Summit
Financial Audit
Family and Children First Council
01/01/2016
to
12/31/2016
07/25/2017
City of Aurora
Portage
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
Ohio Public Employees Retirement System
"GASB 67/68"
Franklin
Retirement System Schedules
Retirement System
01/01/2016
to
12/31/2016
07/25/2017
Ohio Public Employees Retirement System
Franklin
Financial Audit
Retirement System
01/01/2016
to
12/31/2016
07/25/2017
City of Green
Summit
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
Worthington Libraries
Franklin
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
07/25/2017
City of Middletown
Butler
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
OSU Global Gateways LLC
Franklin
Financial Audit
Other
01/01/2016
to
12/31/2016
07/25/2017
Stark County District Board of Health
Stark
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
07/25/2017
Geauga County
Geauga
Financial Audit
County
01/01/2016
to
12/31/2016
07/25/2017
City of Brookville
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
Ashtabula County Land Reutilization Corporation
Ashtabula
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
07/25/2017
City of Tipp City
Miami
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
City of Maumee
Lucas
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
City of Reynoldsburg
Franklin
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
Clark County Combined Health District
Clark
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
07/25/2017
City of Clayton
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
Miami Valley Risk Management Association
Montgomery
Financial Audit
Insurance Pool
01/01/2016
to
12/31/2016
07/25/2017
City of Beavercreek
Greene
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
City of Euclid
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
07/25/2017
Wayne Metropolitan Housing Authority
Wayne
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
07/25/2017
Malaga Township
Monroe
Financial Audit
Township
01/01/2015
to
12/31/2016
07/25/2017
Village of East Sparta
Stark
Financial Audit
Village
01/01/2015
to
12/31/2016
07/25/2017
Carroll County Family and Children First Council
Carroll
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
07/25/2017
Trimble Township Wastewater Treatment District
Athens
Financial Audit
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
07/25/2017
Tri-County Water Authority
Harrison
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
07/25/2017
Village of Navarre
Stark
Financial Audit
Village
01/01/2015
to
12/31/2016
07/25/2017
Salt Creek Township
Muskingum
Financial Audit
Township
01/01/2015
to
12/31/2016
07/25/2017
Urbancrest Community Improvement Corporation
Franklin
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
07/25/2017
Hambden Township
Geauga
Financial Audit
Township
01/01/2015
to
12/31/2016
07/25/2017
Perry Township
Shelby
Financial Audit
Township
01/01/2015
to
12/31/2016
07/25/2017
Xenia Township City of Xenia Joint Economic Development District
Greene
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
07/25/2017
Walnut Creek Sewer District
Fairfield
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
07/25/2017
Tri-County Regional Jail
Champaign
Agreed Upon Procedures
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2015
to
12/31/2016
07/25/2017
Walnut Grove and Flint Union Cemeteries
Franklin
Agreed Upon Procedures
Cemetery
01/01/2015
to
12/31/2016
07/25/2017
Sunday Creek Valley Water District
Athens
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
07/25/2017
Hubbard Township Park District
Trumbull
Agreed Upon Procedures
Park/Recreation District
01/01/2015
to
12/31/2016
07/25/2017
Morgan-Meigsville Rural Water District
Morgan
Financial Audit
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
07/25/2017
Vinton County Convention and Visitors Bureau
Vinton
Basic Audit
Visitor and Convention Bureau
01/01/2015
to
12/31/2016
07/25/2017
Van Wert County General Health District
Van Wert
Financial Audit
Board of Health
01/01/2015
to
12/31/2016
07/25/2017
Summit County Family and Children First Council
Summit
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2015
07/25/2017
Blue Creek Township
Paulding
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/25/2017
Village of Kirby
Wyandot
Basic Audit
Village
01/01/2015
to
12/31/2016
07/25/2017
Jackson Township
Putnam
Financial Audit
Township
01/01/2015
to
12/31/2016
07/25/2017
Paulding County Family and Children First Council
Paulding
Financial Audit
Family and Children First Council
01/01/2015
to
06/30/2016
07/25/2017
Medina County Agricultural Society
Medina
Agreed Upon Procedures
Agricultural Society
12/01/2014
to
11/30/2016
07/25/2017
Yellow Springs Exempted Village School District
Greene
Financial Audit
School
07/01/2014
to
06/30/2016
07/25/2017
Village of Malvern
Carroll
Financial Audit
Village
01/01/2014
to
12/31/2015
07/25/2017
Ohio Department of Developmental Disabilities Developmental Centers
Franklin
Agreed Upon Procedures
Intermediate Care Facility
07/01/2013
to
06/30/2014
07/25/2017
Perry County Board of Developmental Disabilities
Perry
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2013
to
12/31/2014
07/25/2017
Loretta Long
Licking
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/25/2017
Percival Dacosta
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/25/2017
Soghra Homafar
Portage
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/25/2017
Erast Haftkowycz
Henry
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/25/2017
Tiffany Mazur
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/25/2017
Amanda Ferry
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/25/2017
Back to Search