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
08/03/2017
Your search returned 43 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Stark County
Stark
Financial Audit
County
01/01/2016
to
12/31/2016
08/03/2017
Village of Evendale
Hamilton
Financial Audit
Village
01/01/2016
to
12/31/2016
08/03/2017
Franklin County
Franklin
Financial Audit
County
01/01/2016
to
12/31/2016
08/03/2017
Mansfield Ontario Richland County Health Department
Richland
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
08/03/2017
Monroe Township
Knox
Financial Audit
Township
01/01/2016
to
12/31/2016
08/03/2017
Village of Burbank
Wayne
Financial Audit
Village
01/01/2016
to
12/31/2016
08/03/2017
City of Groveport
Franklin
Financial Audit
City
01/01/2016
to
12/31/2016
08/03/2017
Athens County Agricultural Society
Athens
Agreed Upon Procedures
Agricultural Society
12/01/2015
to
11/30/2016
08/03/2017
Tri-County North Local School District
Preble
Financial Audit
School
07/01/2015
to
06/30/2016
08/03/2017
Conotton Sandy Tuscarawas Valley Community Improvement Corporation
Tuscarawas
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
02/25/2015
to
02/24/2017
08/03/2017
Cambridge Township
Guernsey
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/03/2017
Village of Gratiot
Licking
Basic Audit
Village
01/01/2015
to
12/31/2016
08/03/2017
Fayette County Travel Tourism and Convention Bureau
Fayette
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2015
to
12/31/2016
08/03/2017
Geneva Park Commission
Ashtabula
Basic Audit
Park/Recreation District
01/01/2015
to
12/31/2016
08/03/2017
The Orwell Library Association dba Grand Valley Public Library
Ashtabula
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
08/03/2017
Canton Township
Stark
Financial Audit
Township
01/01/2015
to
12/31/2016
08/03/2017
Northeast Champaign County Fire District
Champaign
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
08/03/2017
Western Holmes County Fire District
Holmes
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
08/03/2017
Tuppers Plains Chester Water District
Meigs
Financial Audit
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
08/03/2017
Ashtabula County Family and Children First Council
Ashtabula
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
08/03/2017
Village of Evendale
Hamilton
Financial Audit
Village
01/01/2015
to
12/31/2015
08/03/2017
Monroe Township
Knox
Financial Audit
Township
01/01/2015
to
12/31/2015
08/03/2017
Village of Lockington
Shelby
Basic Audit
Village
01/01/2015
to
12/31/2016
08/03/2017
Village of Burbank
Wayne
Financial Audit
Village
01/01/2015
to
12/31/2015
08/03/2017
Arrowhead Joint Fire District
Tuscarawas
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
08/03/2017
Pickaway County Park District
Pickaway
Basic Audit
Park/Recreation District
01/01/2015
to
12/31/2016
08/03/2017
Knox County Agricultural Society
Knox
Agreed Upon Procedures
Agricultural Society
12/01/2014
to
11/30/2016
08/03/2017
Shelby County Agricultural Society
Shelby
Agreed Upon Procedures
Agricultural Society
12/01/2014
to
11/30/2016
08/03/2017
Mahoning County Community Based Correctional Facility
Mahoning
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2014
to
06/30/2016
08/03/2017
Clark County Educational Service Center
Clark
Financial Audit
Educational Service Center/District
07/01/2014
to
06/30/2016
08/03/2017
George Kaftan
Erie
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Elaine D'Angela
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Celeste Schultz
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Percy Frasier
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Barbara Ruiter
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Kevin Malone
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Lori Linell Hollins
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Rebecca Stilson
Knox
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Linda Yu
Licking
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Joseph Jose
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Melanie Glover
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
David McKenna
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Elizabeth Kaufman
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/03/2017
Back to Search