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
06/01/2017
Your search returned 33 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Adams County Regional Water District
Adams
Financial Audit
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2016
06/01/2017
Madison County Democratic Party
Madison
Agreed Upon Procedures
Political Party
01/01/2016
to
12/31/2016
06/01/2017
Chillicothe Metropolitan Housing Authority
Ross
Financial Audit
Metropolitan Housing Authority
10/01/2015
to
09/30/2016
06/01/2017
Southern Ohio Diversification Initiative
Pike
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
10/01/2015
to
09/30/2016
06/01/2017
Great Expectations Elementary
Lucas
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/01/2017
Phoenix Community Learning Center
Hamilton
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/01/2017
Hicksville Exempted Village School District
Defiance
Financial Audit
School
07/01/2015
to
06/30/2016
06/01/2017
Lorain Preparatory Academy
Lorain
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/01/2017
Sand Beach Conservancy District
Ottawa
Basic Audit
Conservancy District
01/01/2015
to
12/31/2016
06/01/2017
Community Improvement Corporation of Champaign County
Champaign
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/01/2017
Caldwell Public Library
Noble
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
06/01/2017
Destination Grandview
Franklin
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2015
to
12/31/2016
06/01/2017
Paint Township
Holmes
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Burlington Township
Licking
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Upper Scioto Drainage and Conservancy District
Hardin
Basic Audit
Conservancy District
01/01/2015
to
12/31/2016
06/01/2017
Jefferson Regional Water Authority
Montgomery
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
06/01/2017
Grand Prairie Township
Marion
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Wayne County Convention and Visitors Bureau
Wayne
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2015
to
12/31/2016
06/01/2017
Holmes County Tourism Bureau
Holmes
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2015
to
12/31/2016
06/01/2017
Auburn Township
Tuscarawas
Financial Audit
Township
01/01/2015
to
12/31/2016
06/01/2017
Noble County Water Authority
Noble
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
06/01/2017
East Holmes Fire and EMS District
Holmes
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
06/01/2017
Big Island Township
Marion
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Pierpont Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Paris Township
Stark
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Union Township
Fayette
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Napoleon Township
Henry
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Wilson Township
Clinton
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/01/2017
Bay Area Council of Governments
Erie
Agreed Upon Procedures
Other
07/01/2014
to
06/30/2016
06/01/2017
Yes
Carlos Menendez
Darke
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/01/2017
Beth Vehre
Darke
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/01/2017
Robert Kensinger
Darke
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/01/2017
Karen Swensen
Darke
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/01/2017
Back to Search