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
08/08/2017
Your search returned 61 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
01/01/2016
to
12/31/2016
08/08/2017
Boston Township - City of Cuyahoga Falls Joint Economic Development District
Summit
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2016
08/08/2017
Sinclair Community College Foundation
Montgomery
Financial Audit
Foundation
01/01/2016
to
12/31/2016
08/08/2017
Gallia Metropolitan Housing Authority
Gallia
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
08/08/2017
Zanesville-Muskingum County General Health District
Muskingum
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
08/08/2017
Trumbull County Transit Board
Trumbull
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
08/08/2017
City of Eaton
Preble
Financial Audit
City
01/01/2016
to
12/31/2016
08/08/2017
City of Huber Heights
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
08/08/2017
Delaware County Convention and Visitors Bureau, Inc.
Delaware
Financial Audit
Visitor and Convention Bureau
01/01/2016
to
12/31/2016
08/08/2017
City of Pataskala
Licking
Financial Audit
City
01/01/2016
to
12/31/2016
08/08/2017
Brown County
Brown
Financial Audit
County
01/01/2016
to
12/31/2016
08/08/2017
Crawford and Marion County Board of Alcohol, Drug Addiction and Mental Health Services
Marion
Financial Audit
ADAMH Board
01/01/2016
to
12/31/2016
08/08/2017
Village of Greenhills
Hamilton
Financial Audit
Village
01/01/2016
to
12/31/2016
08/08/2017
City Preparatory Academy
Franklin
Financial Audit
Community School District
07/01/2015
to
09/30/2016
08/08/2017
Stillwater Valley Community Improvement Corporation
Tuscarawas
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/27/2015
to
01/26/2017
08/08/2017
Morgan County Regional Airport Authority
Morgan
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2016
08/08/2017
Warren Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Village of Scio
Harrison
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
08/08/2017
Damascus Township
Henry
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Freedom Township
Henry
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Jefferson Belmont Regional Solid Waste Authority
Jefferson
Financial Audit
Solid Waste District
01/01/2015
to
12/31/2016
08/08/2017
Virginia Township
Coshocton
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Perry - Navarre Joint Economic Development District
Stark
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
08/08/2017
Municipal Park District of the Village of Powhatan Point
Belmont
Basic Audit
Park/Recreation District
01/01/2015
to
12/31/2016
08/08/2017
Portage County Family and Children First Council
Portage
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
08/08/2017
Village of West Union
Adams
Financial Audit
Village
01/01/2015
to
12/31/2016
08/08/2017
Carroll County Park District
Carroll
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
08/08/2017
Scott Township
Marion
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Portage Township
Ottawa
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Forest Community Improvement Corporation
Hardin
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
08/08/2017
Village of Marseilles
Wyandot
Basic Audit
Village
01/01/2015
to
12/31/2016
08/08/2017
East Palestine Memorial Public Library
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
08/08/2017
Stokes Township
Logan
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Pleasant Valley Joint Fire District
Union
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
08/08/2017
B and M Joint Ambulance District
Carroll
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
08/08/2017
Dunkirk Community Improvement Corporation
Hardin
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
08/08/2017
Village of Greenhills
Hamilton
Financial Audit
Village
01/01/2015
to
12/31/2015
08/08/2017
New Lexington-Pike Township Union Cemetery
Perry
Agreed Upon Procedures
Cemetery
01/01/2015
to
12/31/2016
08/08/2017
Village of St. Louisville
Licking
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
08/08/2017
Green Township
Clinton
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Cumberland Trail Fire District
Belmont
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
08/08/2017
Perry Township
Logan
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
LaGrange Community Improvement Corporation
Lorain
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
08/08/2017
Dover Township
Union
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/08/2017
Hattie Larlham Center
Portage
Agreed Upon Procedures
Intermediate Care Facility
01/01/2014
to
12/31/2014
08/08/2017
Area Agency on Aging 11 Inc - PAA
Trumbull
Agreed Upon Procedures
Medicaid Program
07/01/2013
to
06/30/2014
08/08/2017
Hermine Brunner
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Sangita Kapur
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Elizabeth Trythall
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Lois Nelson
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Lori Mahajan
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Jill Smith
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Craig Horn
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Linda Odenigbo
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Tracee Richter
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
John Thomas
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Emily Hughes
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Jeffrey Ruf
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Christopher Meyer
Fulton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Michelle Yaw
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/08/2017
Highland County Soil and Water Conservation District
Highland
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2012
to
12/31/2016
08/08/2017
Back to Search