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
09/12/2017
Your search returned 82 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 East Liverpool
Columbiana
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
City of Berea
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
City of Dover
Tuscarawas
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
City of Miamisburg
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
Washington County
Washington
Financial Audit
County
01/01/2016
to
12/31/2016
09/12/2017
Hocking County
Hocking
Financial Audit
County
01/01/2016
to
12/31/2016
09/12/2017
Akron/Summit Convention and Visitors Bureau, Inc.
Summit
Financial Audit
Visitor and Convention Bureau
01/01/2016
to
12/31/2016
09/12/2017
Village of Grafton
Lorain
Financial Audit
Village
01/01/2016
to
12/31/2016
09/12/2017
City of Findlay
Hancock
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
Ross County Health District
Ross
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
09/12/2017
Clermont County Public Library
Clermont
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2016
09/12/2017
Ross County
Ross
Financial Audit
County
01/01/2016
to
12/31/2016
09/12/2017
Greater Cincinnati Convention and Visitors Bureau, Inc.
Hamilton
Financial Audit
Visitor and Convention Bureau
01/01/2016
to
12/31/2016
09/12/2017
*
Fairfield County
Fairfield
Financial Audit
County
01/01/2016
to
12/31/2016
09/12/2017
Fulton County
Fulton
Financial Audit
County
01/01/2016
to
12/31/2016
09/12/2017
City of Avon Lake
Lorain
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
City of Troy
Miami
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
City of Ontario
Richland
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
City of Fremont
Sandusky
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
City of Lorain
Lorain
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
Summit-Akron Solid Waste Management Authority
Summit
Financial Audit
Solid Waste District
01/01/2016
to
12/31/2016
09/12/2017
City of Canfield
Mahoning
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
Jackson Township
Stark
Financial Audit
Township
01/01/2016
to
12/31/2016
09/12/2017
Southwest Regional Water District
Butler
Financial Audit
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2016
09/12/2017
Steel Valley Regional Transit Authority
Jefferson
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
09/12/2017
Village of Edgerton
Williams
Financial Audit
Village
01/01/2016
to
12/31/2016
09/12/2017
Village of Carlisle
Warren
Financial Audit
Village
01/01/2016
to
12/31/2016
09/12/2017
City of Middleburg Heights
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
09/12/2017
Mound Street Health Careers Academy
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
09/12/2017
Mound Street IT Careers Academy
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
09/12/2017
Springfield Preparatory and Fitness Academy
Clark
Financial Audit
Community School District
07/01/2015
to
06/30/2016
09/12/2017
Middletown Moving Forward, Inc.
Butler
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/12/2017
Heritage Manor
Auglaize
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
09/12/2017
Union Township-City of Milford Joint Economic Development District II - Jungle Jims Eastgate
Clermont
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
09/12/2017
Local Organized Governments In Cooperation
Stark
Financial Audit
Other
01/01/2015
to
12/31/2016
09/12/2017
Yes
Community Improvement Corporation of Belmont County
Belmont
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/12/2017
Village of Grafton
Lorain
Financial Audit
Village
01/01/2015
to
12/31/2015
09/12/2017
Silvercreek Township
Greene
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/12/2017
Adams Township
Guernsey
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/12/2017
Village of Cadiz Community Improvement Corporation
Harrison
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/12/2017
Monroe Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/12/2017
Village of Malta
Morgan
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Village of Fairfax
Hamilton
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Village of Alger
Hardin
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Trumbull County Land Reutilization
Trumbull
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/12/2017
Mound Hill Union Cemetery
Medina
Basic Audit
Cemetery
01/01/2015
to
12/31/2016
09/12/2017
Circleville Pickaway Community Improvement Corporation
Pickaway
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/12/2017
Shaker Heights Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
09/12/2017
Village of West Elkton
Preble
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Newcomerstown Community Improvement Corporation
Tuscarawas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/12/2017
Homer Public Library
Licking
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
09/12/2017
Washington Township
Union
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/12/2017
Community Improvement Corporation of Harrison County
Harrison
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/12/2017
Clay Township
Tuscarawas
Financial Audit
Township
01/01/2015
to
12/31/2016
09/12/2017
Center Township
Guernsey
Financial Audit
Township
01/01/2015
to
12/31/2016
09/12/2017
Village of Racine
Meigs
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Turtlecreek-Monroe Raceway Joint Economic Developmental District
Warren
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
09/12/2017
Brighton Township
Lorain
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/12/2017
Peru Township
Huron
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/12/2017
Union Township-City of Milford Joint Economic Development District I - Ivy Pointe
Clermont
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
09/12/2017
Lane Public Library
Butler
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
09/12/2017
Village of Highland
Highland
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Monroe Community Improvement Corporation
Monroe
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/12/2017
Village of Carlisle
Warren
Financial Audit
Village
01/01/2015
to
12/31/2015
09/12/2017
Union Township Public Library
Brown
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
09/12/2017
Jackson Township
Stark
Financial Audit
Township
01/01/2015
to
12/31/2015
09/12/2017
Village of West Jefferson
Madison
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Village of Stockport
Morgan
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Village of Amesville
Athens
Financial Audit
Village
01/01/2015
to
12/31/2016
09/12/2017
Employee Benefits Cooperative
Cuyahoga
Financial Audit
Insurance Pool
07/01/2014
to
01/31/2017
09/12/2017
Yes
Shelly Mills
Defiance
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
David Winner
Defiance
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Mary Beiting
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Sandra Riegler
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Bhavani Koneru
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Farzana Tausif
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Kimberly Masterson
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Donald Schoch
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Jeffrey McRaven
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Rosalind Robertson
Portage
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/12/2017
Holmes County Soil and Water Conservation District
Holmes
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2012
to
12/31/2016
09/12/2017
Preble County Board of Developmental Disabilities
Preble
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
09/12/2017
Back to Search