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
10/19/2017
Your search returned 51 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
County Risk Sharing Authority Inc
Franklin
Financial Audit
Insurance Pool
05/01/2016
to
04/30/2017
10/19/2017
City of Heath
Licking
Financial Audit
City
01/01/2016
to
12/31/2016
10/19/2017
City of Wilmington Sanitary Landfill
Clinton
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
10/19/2017
Highland County Airport Authority
Highland
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
10/19/2017
Miami County
Miami
Financial Audit
County
01/01/2016
to
12/31/2016
10/19/2017
City of Galion
Crawford
Financial Audit
City
01/01/2016
to
12/31/2016
10/19/2017
Liberty Township
Butler
Financial Audit
Township
01/01/2016
to
12/31/2016
10/19/2017
City of North Ridgeville
Lorain
Financial Audit
City
01/01/2016
to
12/31/2016
10/19/2017
Ohio State Highway Patrol Retirement System
Franklin
Financial Audit
Retirement System
01/01/2016
to
12/31/2016
10/19/2017
*
City of Seven Hills
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
10/19/2017
City of Trotwood
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
10/19/2017
City of Zanesville
Muskingum
Financial Audit
City
01/01/2016
to
12/31/2016
10/19/2017
Lawrence County
Lawrence
Financial Audit
County
01/01/2016
to
12/31/2016
10/19/2017
Allen County Land Reutilization Corporation
Allen
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
10/19/2017
Defiance County Landfill
Defiance
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
10/19/2017
Highland County
Highland
Financial Audit
County
01/01/2016
to
12/31/2016
10/19/2017
Mercer County Educational Service Center
Mercer
Financial Audit
Educational Service Center/District
07/01/2015
to
06/30/2016
10/19/2017
Village of North Kingsville
Ashtabula
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
10/19/2017
Jerome Township
Union
Financial Audit
Township
01/01/2015
to
12/31/2016
10/19/2017
*
Rome Township
Lawrence
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
10/19/2017
Jackson Community Improvement Corporation
Jackson
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
10/19/2017
Harrison Township
Knox
Financial Audit
Township
01/01/2015
to
12/31/2016
10/19/2017
*
Adams County District Board of Health
Adams
Financial Audit
Board of Health
01/01/2015
to
12/31/2016
10/19/2017
Village of Harrisburg
Franklin
Financial Audit
Village
01/01/2015
to
12/31/2016
10/19/2017
Village of Fort Jennings
Putnam
Financial Audit
Village
01/01/2015
to
12/31/2016
10/19/2017
Centerville-Washington Park District
Montgomery
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
10/19/2017
Liberty Center Public Library
Henry
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
10/19/2017
Warren Township
Trumbull
Financial Audit
Township
01/01/2015
to
12/31/2016
10/19/2017
Worthington Township
Richland
Financial Audit
Township
01/01/2015
to
12/31/2016
10/19/2017
Village of Jeromesville
Ashland
Financial Audit
Village
01/01/2015
to
12/31/2016
10/19/2017
Village of Conesville
Coshocton
Financial Audit
Village
01/01/2015
to
12/31/2016
10/19/2017
Jackson County Family and Children First Council
Jackson
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
10/19/2017
Center Township
Columbiana
Financial Audit
Township
01/01/2015
to
12/31/2016
10/19/2017
Jennings Township
Putnam
Financial Audit
Township
01/01/2015
to
12/31/2016
10/19/2017
Williams County Regional Airport Authority
Williams
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2016
10/19/2017
Put-In-Bay Township Park District
Ottawa
Agreed Upon Procedures
Park/Recreation District
01/01/2015
to
12/31/2016
10/19/2017
*
Greater Logan County Community Improvement Corporation
Logan
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
10/19/2017
Perry Township
Montgomery
Financial Audit
Township
01/01/2015
to
12/31/2016
10/19/2017
LaGrange Community Park Board
Lorain
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
10/19/2017
Village of Hanging Rock
Lawrence
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
10/19/2017
Russia Local School District
Shelby
Financial Audit
School
07/01/2014
to
06/30/2016
10/19/2017
Village of North Hampton
Clark
Financial Audit
Village
01/01/2014
to
12/31/2015
10/19/2017
Eric McKnight
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/19/2017
Stephen Salcedo
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/19/2017
Valeri Hood
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/19/2017
Gregory J. Spohn, MD
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/19/2017
Madhusudan F. Patel, MD
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/19/2017
Marla Kantaras, MD
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/19/2017
Cheryl J. Johnson, M.D.
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
10/19/2017
Eldercare Services Institute, LLC
Cuyahoga
Compliance Examination
Medicaid Provider
01/01/2013
to
12/31/2015
10/19/2017
Miami County Board of Developmental Disabililties
Miami
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
10/19/2017
Back to Search