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
05/16/2019
Your search returned 41 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Perry County Democratic Party
Perry
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/16/2019
Perry County Republican Party
Perry
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/16/2019
Muskingum County Republican Party
Muskingum
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/16/2019
Noble County Republican Party
Noble
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/16/2019
Vinton County Republican Party
Vinton
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/16/2019
State Housing Authority Risk Pool Associates, Inc
Adams
Financial Audit
Insurance Pool
12/01/2017
to
11/30/2018
05/16/2019
Evans Farm New Community Authority
Delaware
Basic Audit
New Community Authority
10/24/2017
to
12/31/2018
05/16/2019
Columbiana County Educational Service Center
Columbiana
Financial Audit
Educational Service Center/District
07/01/2017
to
06/30/2018
05/16/2019
National Trail Local School District
Preble
Financial Audit
School
07/01/2017
to
06/30/2018
05/16/2019
Springfield Local School District
Mahoning
Financial Audit
School
07/01/2017
to
06/30/2018
05/16/2019
Carroll Water and Sewer District
Ottawa
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2018
05/16/2019
Franklin Township
Warren
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/16/2019
Union Township Clermont County Special Improvement District
Clermont
Basic Audit
Special Improvement District
01/01/2017
to
12/31/2018
05/16/2019
Clay Township
Ottawa
Financial Audit
Township
01/01/2017
to
12/31/2018
05/16/2019
Fayette Soil and Water Conservation District
Fayette
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
05/16/2019
Paulding County District Board of Health
Paulding
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
05/16/2019
Carryall Township
Paulding
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/16/2019
Village of Clifton
Greene
Basic Audit
Village
01/01/2017
to
12/31/2018
05/16/2019
Jefferson Township
Crawford
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/16/2019
Jungle Jims Eastgate Economic Development Special Improvement District
Clermont
Agreed Upon Procedures
Special Improvement District
01/01/2017
to
12/31/2018
05/16/2019
City of Circleville - Pickaway Township Joint Economic Development District
Pickaway
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
05/16/2019
McComb Union Cemetery
Hancock
Basic Audit
Cemetery
01/01/2017
to
12/31/2018
05/16/2019
Wayne County Agricultural Society
Wayne
Agreed Upon Procedures
Agricultural Society
12/01/2016
to
11/30/2018
05/16/2019
Holmes County Agricultural Society
Holmes
Agreed Upon Procedures
Agricultural Society
12/01/2016
to
11/30/2018
05/16/2019
Loudonville Independent Agricultural Society
Ashland
Agreed Upon Procedures
Agricultural Society
12/01/2016
to
11/30/2018
05/16/2019
Canton Joint Recreation District
Stark
Financial Audit
Park/Recreation District
01/01/2016
to
12/31/2017
05/16/2019
Ashalata Patel
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Donna Spencer
Pickaway
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Douglas Kehres
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Peter Catanzaro
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Michelle Comer
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Sangeeta Krishna
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Thomas Bobst
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Louis Brine
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Janet Benish
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Joni Ruffner
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Stacy Klass
Allen
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Desrene Brown
Allen
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Denise Rapacz
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Patrick Riley
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Sarah Friebert
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/16/2019
Back to Search