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
07/20/2017
Your search returned 25 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Napoleon
Henry
Financial Audit
City
01/01/2016
to
12/31/2016
07/20/2017
Lucas County Economic Development Corporation
Lucas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
07/20/2017
City of Springboro
Warren
Financial Audit
City
01/01/2016
to
12/31/2016
07/20/2017
City of Moraine
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
07/20/2017
Delaware County
Delaware
Financial Audit
County
01/01/2016
to
12/31/2016
07/20/2017
Pickaway County Metropolitan Housing Authority
Pickaway
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
07/20/2017
Central Ohio Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
07/20/2017
City of Canal Fulton
Stark
Financial Audit
City
01/01/2016
to
12/31/2016
07/20/2017
Mantua-Shalersville Fire District
Portage
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
07/20/2017
Village of New Bavaria
Henry
Financial Audit
Village
01/01/2015
to
12/31/2016
07/20/2017
Huber Heights Community Improvement Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
07/20/2017
Village of Tiro
Crawford
Financial Audit
Village
01/01/2015
to
12/31/2016
07/20/2017
Bethel Township Community Improvement Corporation
Miami
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
07/20/2017
Granville Public Library
Licking
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
07/20/2017
Library of Wagnalls Memorial Foundation
Fairfield
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
07/20/2017
Pleasant Township
Hancock
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/20/2017
Butler Township City of Dayton Joint Economic Development District
Montgomery
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
07/20/2017
Sarah Heidt
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/20/2017
Joseph Amato
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/20/2017
Beth Reynolds
Portage
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/20/2017
Vidyashankar Revan
Clinton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/20/2017
Daniel Kroeger
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/20/2017
Susan Vagnier
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/20/2017
Christopher Peltier
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/20/2017
Michelle Pease
Licking
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/20/2017
Back to Search