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
05/22/2018
Your search returned 62 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Joint Insurance Health Plan Trust for the Benefit of North Ridgeville CSD Employees
Lorain
Financial Audit
Insurance Pool
01/01/2017
to
12/31/2017
05/22/2018
Van Wert County Republican Party
Van Wert
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/22/2018
Coshocton County Republican Party
Coshocton
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/22/2018
Athens County Republican Party
Athens
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/22/2018
Auglaize County Democratic Party
Auglaize
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/22/2018
Putnam County Schools Insurance Group
Putnam
Financial Audit
Insurance Pool
01/01/2017
to
12/31/2017
05/22/2018
Cleveland Citywide Development Corporation
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2017
05/22/2018
Village of Racine
Meigs
Financial Audit
Village
01/01/2017
to
12/31/2017
05/22/2018
Lake Metroparks
Lake
Financial Audit
Park/Recreation District
01/01/2017
to
12/31/2017
05/22/2018
Franklin County Republican Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/22/2018
Gallia County Republican Party
Gallia
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/22/2018
Gallia County Democratic Party
Gallia
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/22/2018
Athens County Democratic Party
Athens
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/22/2018
Clark County Combined Health District
Clark
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
05/22/2018
Put-in-Bay Township Port Authority
Ottawa
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
05/22/2018
Jointly Administered Trust Fund for the Benefit of Lorain CSD Employees
Lorain
Financial Audit
Insurance Pool
01/01/2017
to
12/31/2017
05/22/2018
Office of the Ohio Attorney General
Franklin
Agreed Upon Procedures
State Agency
07/01/2016
to
06/30/2017
05/22/2018
Leipsic Local School District
Putnam
Financial Audit
School
07/01/2016
to
06/30/2017
05/22/2018
Perry Local School District
Allen
Financial Audit
School
07/01/2016
to
06/30/2017
05/22/2018
Columbus Performance Academy
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
05/22/2018
Performance Academy Eastland
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
05/22/2018
Anna Local School District
Shelby
Financial Audit
School
07/01/2016
to
06/30/2017
05/22/2018
Franklin Township
Harrison
Financial Audit
Township
01/01/2016
to
12/31/2017
05/22/2018
Village of Terrace Park
Hamilton
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
05/22/2018
Village of Bolivar
Tuscarawas
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
05/22/2018
Greenlawn Union Cemetery
Ashland
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
05/22/2018
Hancock County Convention and Visitors Bureau
Hancock
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
05/22/2018
Bowling Green Convention and Visitors Bureau
Wood
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
05/22/2018
Union Township
Morgan
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
Union Township
Union
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
Liberty Township
Delaware
Financial Audit
Township
01/01/2016
to
12/31/2017
05/22/2018
Town and Country Fire District
Wayne
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
05/22/2018
Ashtabula County Metro Parks
Ashtabula
Agreed Upon Procedures
Park/Recreation District
01/01/2016
to
12/31/2017
05/22/2018
Lyndhurst Community Improvement Corporation
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
05/22/2018
Village of Deshler
Henry
Financial Audit
Village
01/01/2016
to
12/31/2017
05/22/2018
Columbiana Park District
Columbiana
Agreed Upon Procedures
Park/Recreation District
01/01/2016
to
12/31/2017
05/22/2018
Central Fire District
Wayne
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
05/22/2018
Windsor Township
Lawrence
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
East Fork of Buck Creek Conservancy District
Champaign
Basic Audit
Conservancy District
01/01/2016
to
12/31/2017
05/22/2018
Tri Valley Fire District
Logan
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
05/22/2018
Jackson Township
Perry
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
Morgan Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
Liverpool Township
Medina
Financial Audit
Township
01/01/2016
to
12/31/2017
05/22/2018
Blanchard Township
Hancock
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
Washington Township
Wood
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
Village of Bowersville
Greene
Basic Audit
Village
01/01/2016
to
12/31/2017
05/22/2018
Bowling Green Township
Marion
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
Village of Port William
Clinton
Basic Audit
Village
01/01/2016
to
12/31/2017
05/22/2018
Wilkesville Township
Vinton
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/22/2018
Pleasant View Union Cemetery
Fulton
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
05/22/2018
Village of Thurston
Fairfield
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
05/22/2018
Village of Bellville
Richland
Agreed Upon Procedures
Village
01/01/2016
to
12/31/2017
05/22/2018
American Township, Ohio Energy Special Improvement District, Inc.
Allen
Agreed Upon Procedures
Special Improvement District
10/20/2015
to
12/31/2016
05/22/2018
Arlington Local School District
Hancock
Financial Audit
School
07/01/2015
to
06/30/2017
05/22/2018
Columbiana County Family and Children First Council
Columbiana
Financial Audit
Family and Children First Council
07/01/2015
to
06/30/2017
05/22/2018
Pleasant Township
Clark
Financial Audit
Township
01/01/2015
to
12/31/2016
05/22/2018
Village of New Holland
Pickaway
Financial Audit
Village
01/01/2015
to
12/31/2016
05/22/2018
Louis Brine
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
05/22/2018
Vidhya Ramachandran
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
05/22/2018
Raymond Liu
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
05/22/2018
Maureen Stein-Vavro
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
05/22/2018
Lori D'Avello
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
05/22/2018
Back to Search