Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
10/10/2017
Your search returned 79 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Seneca Metropolitan Housing Authority
Seneca
Financial Audit
Metropolitan Housing Authority
04/01/2016
to
03/31/2017
10/10/2017
Crawford Metropolitan Housing Authority
Crawford
Financial Audit
Metropolitan Housing Authority
04/01/2016
to
03/31/2017
10/10/2017
Pickaway County Airport Authority
Pickaway
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
10/10/2017
Clinton County Port Authority
Clinton
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
10/10/2017
Village of Yellow Springs
Greene
Financial Audit
Village
01/01/2016
to
12/31/2016
10/10/2017
City of Richmond Heights
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
10/10/2017
Village of North Baltimore
Wood
Financial Audit
Village
01/01/2016
to
12/31/2016
10/10/2017
City of Whitehall
Franklin
Financial Audit
City
01/01/2016
to
12/31/2016
10/10/2017
City of West Carrollton
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
10/10/2017
Hocking Metropolitan Housing Authority
Hocking
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
10/10/2017
City of St. Clairsville
Belmont
Financial Audit
City
01/01/2016
to
12/31/2016
10/10/2017
City of Steubenville
Jefferson
Financial Audit
City
01/01/2016
to
12/31/2016
10/10/2017
City of Sheffield Lake
Lorain
Financial Audit
City
01/01/2016
to
12/31/2016
10/10/2017
Western Reserve Transit Authority
Mahoning
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
10/10/2017
Lawrence County Port Authority
Lawrence
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
10/10/2017
Clinton County
Clinton
Financial Audit
County
01/01/2016
to
12/31/2016
10/10/2017
City of Springfield
Clark
Financial Audit
City
01/01/2016
to
12/31/2016
10/10/2017
Pickaway County
Pickaway
Financial Audit
County
01/01/2016
to
12/31/2016
10/10/2017
Greene County Transit Board
Greene
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
10/10/2017
Hamilton County Family and Children First Council
Hamilton
Financial Audit
Family and Children First Council
01/01/2016
to
12/31/2016
10/10/2017
City of Akron
Summit
Financial Audit
City
01/01/2016
to
12/31/2016
10/10/2017
*
Gallia County
Gallia
Financial Audit
County
01/01/2016
to
12/31/2016
10/10/2017
*
Trumbull County
Trumbull
Financial Audit
County
01/01/2016
to
12/31/2016
10/10/2017
Preble County
Preble
Financial Audit
County
01/01/2016
to
12/31/2016
10/10/2017
Ohio Police and Fire Pension Fund
Franklin
Financial Audit
Retirement System
01/01/2016
to
12/31/2016
10/10/2017
Troy Township
Delaware
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
10/10/2017
Woodland Union Cemetery
Van Wert
Agreed Upon Procedures
Cemetery
01/01/2015
to
12/31/2016
10/10/2017
Village of Shawnee Hills
Delaware
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Harrisville Township
Medina
Financial Audit
Township
01/01/2015
to
12/31/2016
10/10/2017
Village of Millville
Butler
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Wightman's Grove Conservancy District
Sandusky
Basic Audit
Conservancy District
01/01/2015
to
12/31/2016
10/10/2017
Green Township - City of Cheviot JEDD I - Western Ridge
Hamilton
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
10/10/2017
Leesburg Township
Union
Financial Audit
Township
01/01/2015
to
12/31/2016
10/10/2017
Swanton Public Library
Fulton
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
10/10/2017
Kingsville Public Library
Ashtabula
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
10/10/2017
Lorain Public Library System
Lorain
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
10/10/2017
Newton Township
Muskingum
Financial Audit
Township
01/01/2015
to
12/31/2016
10/10/2017
Hilliar Township
Knox
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
10/10/2017
North Fork Joint Township Cemetery
Morrow
Basic Audit
Cemetery
01/01/2015
to
12/31/2016
10/10/2017
Summit Metro Parks
Summit
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
10/10/2017
Village of McDonald
Trumbull
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Village of Polk
Ashland
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Jackson Township
Brown
Financial Audit
Township
01/01/2015
to
12/31/2016
10/10/2017
Community Improvement Corporation of the Attica Area
Seneca
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
10/10/2017
Rural Water Services Council
Muskingum
Basic Audit
Other
01/01/2015
to
12/31/2016
10/10/2017
Yes
Community Improvement Corporation of Milford
Clermont
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
10/10/2017
Village of North Baltimore
Wood
Financial Audit
Village
01/01/2015
to
12/31/2015
10/10/2017
Pleasant Township
Putnam
Financial Audit
Township
01/01/2015
to
12/31/2016
10/10/2017
Chatfield Township
Crawford
Financial Audit
Township
01/01/2015
to
12/31/2016
10/10/2017
Village of Manchester
Adams
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Springfield Township Joint Economic Development Zone 1
Hamilton
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
10/10/2017
Benton Township
Paulding
Financial Audit
Township
01/01/2015
to
12/31/2016
10/10/2017
North Hills Water District
Summit
Financial Audit
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
10/10/2017
Village of West Farmington
Trumbull
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Village of Ashley
Delaware
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Village of Coldwater
Mercer
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Village of Mount Orab
Brown
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
*
Village of Hanover
Licking
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Village of Danville
Knox
Financial Audit
Village
01/01/2015
to
12/31/2016
10/10/2017
Beaver Union Cemetery
Pike
Basic Audit
Cemetery
01/01/2015
to
12/31/2016
10/10/2017
*
Williams County Agricultural Society
Williams
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
10/10/2017
Lilliam Ortiz
Scioto
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Denise Padanilam
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Daniel Schauer
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Stephen Ulrich
Perry
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
William Camp
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Sharon McKee
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
David Karas
Medina
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Sharon Heil
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
William Schrader
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Charlyce Wallington
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Naomi Blackburn
Scioto
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Angela Below
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Elizabeth Geiger
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Jody Brennan
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Amy Cedargren
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Teresa Edwards
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Susan Shah
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/10/2017
Defiance County Board of Developmental Disabilities
Defiance
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
10/10/2017
Back to Search