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
07/25/2019
Your search returned 30 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Jefferson County
Jefferson
Financial Audit
County
01/01/2018
to
12/31/2018
07/25/2019
City of Vandalia
Montgomery
Financial Audit
City
01/01/2018
to
12/31/2018
07/25/2019
City of Green
Summit
Financial Audit
City
01/01/2018
to
12/31/2018
07/25/2019
City of Norton
Summit
Financial Audit
City
01/01/2018
to
12/31/2018
07/25/2019
City of Brooklyn
Cuyahoga
OP&F Examination
City
01/01/2018
to
12/31/2018
07/25/2019
City of Euclid
Cuyahoga
Financial Audit
City
01/01/2018
to
12/31/2018
07/25/2019
Village of Navarre
Stark
Financial Audit
Village
01/01/2018
to
12/31/2018
07/25/2019
Columbiana Public Library
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
07/25/2019
Clermont County Soil and Water Conservation District
Clermont
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
07/25/2019
Rural Water Services Council
Muskingum
Basic Audit
Other
01/01/2017
to
12/31/2018
07/25/2019
Yes
Auglaize County Soil and Water Conservation District
Auglaize
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
07/25/2019
Greene County Port Authority
Greene
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2018
07/25/2019
Bloomfield Township
Logan
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/25/2019
Milton Township
Mahoning
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/25/2019
East Palestine Memorial Public Library
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2017
to
12/31/2018
07/25/2019
Mt Healthy Community Improvement Corporation
Hamilton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
07/25/2019
Cardinal Joint Fire District
Mahoning
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
07/25/2019
LaGrange Community Park Board
Lorain
Basic Audit
Park/Recreation District
01/01/2017
to
12/31/2018
07/25/2019
LaGrange Community Improvement Corporation
Lorain
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
07/25/2019
Adams Township
Champaign
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
07/25/2019
Village of West Farmington
Trumbull
Financial Audit
Village
01/01/2017
to
12/31/2018
07/25/2019
Village of East Sparta
Stark
Financial Audit
Village
01/01/2017
to
12/31/2018
07/25/2019
Village of Polk
Ashland
Financial Audit
Village
01/01/2017
to
12/31/2018
07/25/2019
Susan Carlin
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
07/25/2019
Damien Deist
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
07/25/2019
Patrick Muffley
Delaware
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
07/25/2019
Andrea Kline
Delaware
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
07/25/2019
Aliza Bartunek
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
07/25/2019
Preeti Jaggi
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
07/25/2019
Janice James
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
07/25/2019
Back to Search