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
08/29/2017
Your search returned 70 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 Norwalk
Huron
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
City of Mount Vernon
Knox
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
City of Lebanon
Warren
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
Clark County
Clark
Financial Audit
County
01/01/2016
to
12/31/2016
08/29/2017
City of Lancaster
Fairfield
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
Richland County Transit Board
Richland
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
08/29/2017
Mahoning County District Board of Health
Mahoning
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
08/29/2017
Summit County
Summit
Financial Audit
County
01/01/2016
to
12/31/2016
08/29/2017
City of Brooklyn Landfill
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
08/29/2017
City of Westerville
Franklin
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
Portage County
Portage
Financial Audit
County
01/01/2016
to
12/31/2016
08/29/2017
City of Upper Arlington
Franklin
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
City of Bellevue
Huron
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
City of Massillon
Stark
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
City of Loveland
Hamilton
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
City of Fairlawn
Summit
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
City of Avon Lake Landfill
Lorain
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
08/29/2017
Fairfield County Metropolitan Housing Authority
Fairfield
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
08/29/2017
City of Brooklyn
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
08/29/2017
Parma Public Housing Agency
Cuyahoga
Financial Audit
Other
01/01/2016
to
12/31/2016
08/29/2017
Logan County Metropolitan Housing Authority
Logan
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
08/29/2017
Community Improvement Corporation of Fairlawn, Ohio
Summit
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
08/29/2017
Berwyn East Academy
Franklin
Financial Audit
Community School District
07/01/2015
to
06/30/2016
08/29/2017
Global Village Academy
Cuyahoga
Financial Audit
Community School District
07/01/2015
to
06/30/2016
08/29/2017
T-Squared Honors Academy
Cuyahoga
Financial Audit
Community School District
07/01/2015
to
06/30/2016
08/29/2017
Franklin Township
Licking
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/29/2017
Mark Township
Defiance
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Springfield Township
Richland
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Pike Township
Brown
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Vienna Township
Trumbull
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Salt Lick Township
Perry
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Spencer Township Park District
Allen
Basic Audit
Park/Recreation District
01/01/2015
to
12/31/2016
08/29/2017
City of Xenia Landfill
Greene
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
08/29/2017
Roundhead Township
Hardin
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Killbuck Township
Holmes
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Orange Township
Ashland
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/29/2017
Village of Deersville
Harrison
Basic Audit
Village
01/01/2015
to
12/31/2016
08/29/2017
Beaver Township
Pike
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Salt Creek Township
Pickaway
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
City of Xenia
Greene
Financial Audit
City
01/01/2015
to
12/31/2015
08/29/2017
Chester Township
Wayne
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/29/2017
Sandusky County Land Reutilization Corporation
Sandusky
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
08/29/2017
Paulding Township
Paulding
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/29/2017
Bay Township
Ottawa
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Van Buren Township
Hancock
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Berlin Township
Erie
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Brilliant Water and Sewer District
Jefferson
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
08/29/2017
Liberty Township
Hancock
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Evergreen Community Library
Fulton
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
08/29/2017
Island Creek Township
Jefferson
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/29/2017
Village of Centerville
Gallia
Financial Audit
Village
01/01/2015
to
12/31/2016
08/29/2017
Zanesville Muskingum County Port Authority
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2016
08/29/2017
Fairview Park Community Improvement Corporation
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
08/29/2017
Bluffton Public Library
Allen
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
08/29/2017
Blendon Township
Franklin
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Pleasant Township
Hardin
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Richland Township
Wyandot
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Wayne Township
Belmont
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Vermillion Township
Ashland
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/29/2017
Jackson Township
Knox
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/29/2017
Eagle Township
Brown
Financial Audit
Township
01/01/2015
to
12/31/2016
08/29/2017
Clark County Agricultural Society
Clark
Agreed Upon Procedures
Agricultural Society
12/01/2014
to
11/30/2016
08/29/2017
Seneca County Agricultural Society
Seneca
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
08/29/2017
Wood County Agricultural Society
Wood
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
08/29/2017
Global Village Academy
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
08/29/2017
Village of Russellville
Brown
Financial Audit
Village
01/01/2014
to
12/31/2015
08/29/2017
Kate Kessler
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/29/2017
Roy Morcos
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/29/2017
Veronica Jean Pierre
Trumbull
Financial Audit
Medicaid Provider
01/01/2013
to
12/31/2013
08/29/2017
Lucas Soil and Water Conservation District
Lucas
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2012
to
12/31/2016
08/29/2017
Back to Search