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
06/20/2019
Your search returned 42 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ohio Environmental Protection Agency
"Performance Audit"
Franklin
Performance Audit
State Agency
06/20/2019
to
06/20/2019
06/20/2019
Village of Newtonsville
"Fiscal Emergency Analysis - Declaration"
Clermont
Fiscal Emergency Analysis - Declaration
Village
01/01/2019
to
06/20/2019
06/20/2019
Midwest Employees Benefit Consortium
Mercer
Financial Audit
Insurance Pool
01/01/2018
to
12/31/2018
06/20/2019
Canton Community Improvement Corporation
Stark
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
06/20/2019
Cleveland Citywide Development Corporation
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2018
06/20/2019
Franklin County Municipal Court
Franklin
Financial Audit
Court
01/01/2018
to
12/31/2018
06/20/2019
Auglaize County Democratic Party
Auglaize
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
06/20/2019
City of Washington Court House
Fayette
Financial Audit
City
01/01/2018
to
12/31/2018
06/20/2019
Chippewa Local School District
Wayne
Financial Audit
School
07/01/2017
to
06/30/2018
06/20/2019
Mahoning Valley Opportunity Center
Mahoning
Financial Audit
Community School District
07/01/2017
to
06/30/2018
06/20/2019
Auglaize County Educational Service Center
Auglaize
Financial Audit
Educational Service Center/District
07/01/2017
to
06/30/2018
06/20/2019
Liberty Benton Local School District
Hancock
Financial Audit
School
07/01/2017
to
06/30/2018
06/20/2019
Stark County Area Vocational School District
Stark
Financial Audit
School
07/01/2017
to
06/30/2018
06/20/2019
Salt Creek Township
Muskingum
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
06/20/2019
Erie Metroparks
Erie
Agreed Upon Procedures
Park/Recreation District
01/01/2017
to
12/31/2018
06/20/2019
Village of New Riegel
Seneca
Financial Audit
Village
01/01/2017
to
12/31/2018
06/20/2019
Archer Township
Harrison
Financial Audit
Township
01/01/2017
to
12/31/2018
06/20/2019
Village of Dupont
Putnam
Basic Audit
Village
01/01/2017
to
12/31/2018
06/20/2019
Village of Bloomingburg
Fayette
Agreed Upon Procedures
Village
01/01/2017
to
12/31/2018
06/20/2019
Green Township
Ashland
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
06/20/2019
Village of Antwerp
Paulding
Financial Audit
Village
01/01/2017
to
12/31/2018
06/20/2019
Wakeman Township
Huron
Financial Audit
Township
01/01/2017
to
12/31/2018
06/20/2019
Harrison Township
Logan
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
06/20/2019
Paint Township
Highland
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
06/20/2019
Farmer Township
Defiance
Financial Audit
Township
01/01/2017
to
12/31/2018
06/20/2019
Granville Township Sanitary District
Licking
Basic Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2018
06/20/2019
Paint Township
Wayne
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
06/20/2019
Porter Township
Delaware
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
06/20/2019
Seneca County Agricultural Society
Seneca
Agreed Upon Procedures
Agricultural Society
12/01/2016
to
11/30/2018
06/20/2019
Jefferson County Agricultural Society
Jefferson
Agreed Upon Procedures
Agricultural Society
12/01/2016
to
11/30/2018
06/20/2019
Attica Independent Agricultural Society
Seneca
Financial Audit
Agricultural Society
12/01/2016
to
11/30/2018
06/20/2019
Village of Farmersville
Montgomery
Financial Audit
Village
01/01/2016
to
12/31/2017
06/20/2019
Wyandot County Agricultural Society
Wyandot
Financial Audit
Agricultural Society
12/01/2015
to
11/30/2017
06/20/2019
Priti Nair
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Bram Kaufman
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Irene Dietz
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Julie Tsirambidis
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Vidyashankar Revan
Clinton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Patricia Kelly
Lake
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Jonathan Bass
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Swati Patel
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Bradley Stetzer
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
06/20/2019
Back to Search