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
07/26/2018
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)
Athens County Landfill
Athens
Agreed Upon Procedures
Landfill
01/01/2017
to
12/31/2017
07/26/2018
City of Huber Heights
Montgomery
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
City of New Franklin
Summit
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
Perry County Metropolitan Housing Authority
Perry
Financial Audit
Metropolitan Housing Authority
01/01/2017
to
12/31/2017
07/26/2018
City of Milford
Clermont
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
City of Clayton
Montgomery
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
Central Ohio Transit Authority
Franklin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
07/26/2018
City of Brook Park
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
Metropolitan Sewer District of Greater Cincinnati
Hamilton
Financial Audit
Other
01/01/2017
to
12/31/2017
07/26/2018
City of Kent
Portage
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
City of Lebanon
Warren
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
City of Fairborn
Greene
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
City of Mt. Healthy
Hamilton
Financial Audit
City
01/01/2017
to
12/31/2017
07/26/2018
Pike Soil and Water Conservation District
Pike
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2016
to
12/31/2017
07/26/2018
City of Milford
Clermont
Financial Audit
City
01/01/2016
to
12/31/2016
07/26/2018
West Geauga Community Joint Recreation District
Geauga
Basic Audit
Park/Recreation District
01/01/2016
to
12/31/2017
07/26/2018
Salem Township
Auglaize
Financial Audit
Township
01/01/2016
to
12/31/2017
07/26/2018
Thompson Township Park District
Geauga
Basic Audit
Park/Recreation District
01/01/2016
to
12/31/2017
07/26/2018
Weston Township
Wood
Financial Audit
Township
01/01/2016
to
12/31/2017
07/26/2018
Madison Water District
Richland
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
07/26/2018
Delphos Public Library
Allen
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
07/26/2018
Stark County Community Improvement Corporation
Stark
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
07/26/2018
Patterson Township
Darke
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/26/2018
Preservation Parks of Delaware County
Delaware
Financial Audit
Park/Recreation District
01/01/2016
to
12/31/2017
07/26/2018
Washington Township
Morrow
Financial Audit
Township
01/01/2016
to
12/31/2017
07/26/2018
Village of Hartford
Licking
Financial Audit
Village
01/01/2016
to
12/31/2017
07/26/2018
Pleasant Township
Knox
Financial Audit
Township
01/01/2016
to
12/31/2017
07/26/2018
Swan Township
Vinton
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/26/2018
Franklin Township
Columbiana
Financial Audit
Township
01/01/2016
to
12/31/2017
07/26/2018
Perry County District Library
Perry
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
07/26/2018
New Straitsville Public Library
Perry
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
07/26/2018
Franklin Township
Coshocton
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
07/26/2018
Clermont County Agricultural Society
Clermont
Agreed Upon Procedures
Agricultural Society
12/01/2015
to
11/30/2017
07/26/2018
Nancy Hale
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
07/26/2018
Sherry Ramsey
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
07/26/2018
Rosa Ruggiero
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
07/26/2018
Back to Search