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
07/13/2017
Your search returned 25 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Conneaut Area City School District
"Performance Audit"
Ashtabula
Performance Audit
School
07/13/2017
to
07/13/2017
07/13/2017
Miami County Public Health District
Miami
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
07/13/2017
Pike County Metropolitan Housing Authority
Pike
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
07/13/2017
Stark Area Regional Transit Authority
Stark
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
07/13/2017
Greater Cleveland Regional Transit Authority
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
07/13/2017
Salt Creek Township
Wayne
Financial Audit
Township
01/01/2015
to
12/31/2016
07/13/2017
Jackson Township
Richland
Financial Audit
Township
01/01/2015
to
12/31/2016
07/13/2017
Safe Air for the Environment Council of Governments
"SAFE"
Cuyahoga
Basic Audit
Other
01/01/2015
to
12/31/2016
07/13/2017
Yes
Tri-City Council of Governments
Cuyahoga
Basic Audit
Park/Recreation District
01/01/2015
to
12/31/2016
07/13/2017
Yes
Waynesfield Goshen Improvement League
Auglaize
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
07/13/2017
Goshen Township
Auglaize
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/13/2017
The Olander Park System
Lucas
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
07/13/2017
Community Improvement Corporation of Broadview Heights
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
07/13/2017
Green Township
Adams
Financial Audit
Township
01/01/2015
to
12/31/2016
07/13/2017
Delaware County District Library
Delaware
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
07/13/2017
Upper Arlington Public Library
Franklin
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
07/13/2017
Perry Township
Wood
Financial Audit
Township
01/01/2014
to
12/31/2015
07/13/2017
Jennifer Richard
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/13/2017
Helene Blitzer
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/13/2017
Emanuel Doyne
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/13/2017
Janae Davis
Licking
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/13/2017
Ngozi Ibe
Licking
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/13/2017
Dawn Hochstettler
Hancock
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/13/2017
Tina Gabbard
Clinton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/13/2017
Lawrence Gould
Darke
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/13/2017
Back to Search