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
09/03/2020
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)
Liberty Township
Butler
Financial Audit
Township
01/01/2019
to
12/31/2019
09/03/2020
City of East Liverpool Community Improvement Corporation
Columbiana
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2019
09/03/2020
Coshocton County General Health District
Coshocton
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
09/03/2020
City of Miamisburg
Montgomery
Financial Audit
City
01/01/2019
to
12/31/2019
09/03/2020
Putnam County
Putnam
Financial Audit
County
01/01/2019
to
12/31/2019
09/03/2020
Mental Health Recovery Board Serving Belmont, Harrison, and Monroe Counties
Belmont
Financial Audit
ADAMH Board
01/01/2019
to
12/31/2019
09/03/2020
City of Springdale
Hamilton
Financial Audit
City
01/01/2019
to
12/31/2019
09/03/2020
City of Marion Landfill Assurance
Marion
Agreed Upon Procedures
Landfill
01/01/2019
to
12/31/2019
09/03/2020
Gateway Economic Development Corporation of Greater Cleveland
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2019
09/03/2020
Toledo-Lucas County Public Library
Lucas
Financial Audit
Library/Law Library
01/01/2019
to
12/31/2019
09/03/2020
City of Springboro
Warren
Financial Audit
City
01/01/2019
to
12/31/2019
09/03/2020
Montgomery County
Montgomery
Financial Audit
County
01/01/2019
to
12/31/2019
09/03/2020
Community Improvement Corporation of Springboro
Warren
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2019
09/03/2020
Village of Brookside
Belmont
Financial Audit
Village
01/01/2018
to
12/31/2019
09/03/2020
Village of Chilo
Clermont
Basic Audit
Village
01/01/2018
to
12/31/2019
09/03/2020
Unity Township
Columbiana
Financial Audit
Township
01/01/2018
to
12/31/2019
09/03/2020
Jefferson County Regional Planning Commission
Jefferson
Basic Audit
Regional Planning Commission / Organization
01/01/2018
to
12/31/2019
09/03/2020
Public Health Care Initiative Benefit Council
Franklin
Financial Audit
Insurance Pool
01/01/2018
to
12/31/2018
09/03/2020
Yes
Whiteoak Township
Highland
Basic Audit
Township
01/01/2018
to
12/31/2019
09/03/2020
Coshocton County General Health District
Coshocton
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
09/03/2020
Huron Joint Port Authority
Erie
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2019
09/03/2020
Northwest Water District
Williams
Basic Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2019
09/03/2020
Richland Township
Guernsey
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
09/03/2020
Maysville Regional Water District
Muskingum
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2019
09/03/2020
Village of Riverlea
Franklin
Financial Audit
Village
01/01/2018
to
12/31/2019
09/03/2020
Monroe Township
Carroll
Financial Audit
Township
01/01/2018
to
12/31/2019
09/03/2020
Pike Township
Stark
Financial Audit
Township
01/01/2018
to
12/31/2019
09/03/2020
Pic-A-Fay Joint Fire District
Pickaway
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
09/03/2020
Madison Township
Richland
Financial Audit
Township
01/01/2018
to
12/31/2019
09/03/2020
Williams County Soil and Water Conservation District
Williams
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2018
to
12/31/2019
09/03/2020
Jackson County Soil and Water Conservation District
Jackson
Basic Audit
Soil/Water Conservation District/Joint Board
01/01/2018
to
12/31/2019
09/03/2020
Newbury Local School District
Geauga
Financial Audit
School
07/01/2017
to
06/30/2019
09/03/2020
Donnita Tate
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/03/2020
Maria Vassilaros
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/03/2020
Megan Peticca
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/03/2020
Marilyn Tiu
Columbiana
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/03/2020
Estacia Cooper
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/03/2020
Ramchandra Nallu
Mercer
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
09/03/2020
Ramona Sheth
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
09/03/2020
Back to Search