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
09/26/2017
Your search returned 74 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
James A. Garfield Local School District
"Performance Audit"
Portage
Performance Audit
School
09/26/2017
to
09/26/2017
09/26/2017
St. Clair Township
Butler
Report on Accounting Methods
Township
01/01/2017
to
09/26/2017
09/26/2017
Coventry Local School District
Summit
Report on Accounting Methods
School
01/01/2017
to
09/26/2017
09/26/2017
Ohio Lottery Commission Lucky for Life
Cuyahoga
Agreed Upon Procedures
Other
04/01/2016
to
03/31/2017
09/26/2017
Ohio Lottery Commission Mega Millions
Cuyahoga
Agreed Upon Procedures
Other
04/01/2016
to
03/31/2017
09/26/2017
Ohio Lottery Commission Megaplier
Cuyahoga
Agreed Upon Procedures
State Agency
04/01/2016
to
03/31/2017
09/26/2017
Ohio Lottery Commission Powerball
Cuyahoga
Agreed Upon Procedures
Other
04/01/2016
to
03/31/2017
09/26/2017
Ohio Lottery Commission Power Play
Cuyahoga
Agreed Upon Procedures
Other
04/01/2016
to
03/31/2017
09/26/2017
Lake County Landfill
Lake
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
09/26/2017
Wood County Landfill
Wood
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
09/26/2017
Holmes County
Holmes
Financial Audit
County
01/01/2016
to
12/31/2016
09/26/2017
Ohio Police and Fire Pension Fund
"GASB Pension Schedules"
Franklin
Financial Audit
Retirement System
01/01/2016
to
12/31/2016
09/26/2017
City of Ashtabula
Ashtabula
Financial Audit
City
01/01/2016
to
12/31/2016
09/26/2017
Lake County
Lake
Financial Audit
County
01/01/2016
to
12/31/2016
09/26/2017
Coshocton County
Coshocton
Financial Audit
County
01/01/2016
to
12/31/2016
09/26/2017
City of Dayton
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
09/26/2017
City of Wauseon
Fulton
Financial Audit
City
01/01/2016
to
12/31/2016
09/26/2017
City of Rittman
Wayne
Financial Audit
City
01/01/2016
to
12/31/2016
09/26/2017
Regional Income Tax Agency
Cuyahoga
Financial Audit
Other
01/01/2016
to
12/31/2016
09/26/2017
Yes
Northeast Ohio Regional Sewer District
Cuyahoga
Financial Audit
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2016
09/26/2017
Ashtabula City Port Authority
Ashtabula
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
09/26/2017
Coshocton County Regional Airport Authority
Coshocton
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
09/26/2017
Holmes County Airport Authority
Holmes
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
09/26/2017
Holmes County Regional Planning Commission
Holmes
Audited as Part of Primary Government
Regional Planning Commission / Organization
01/01/2016
to
12/31/2016
09/26/2017
Richland County
Richland
Financial Audit
County
01/01/2016
to
12/31/2016
09/26/2017
Morgan County
Morgan
Financial Audit
County
01/01/2016
to
12/31/2016
09/26/2017
South East Area Transit
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
09/26/2017
Lake County Ohio Port and Economic Development Authority
Lake
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
09/26/2017
Clermont County General Health District
Clermont
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
09/26/2017
Hamilton County
Hamilton
Financial Audit
County
01/01/2016
to
12/31/2016
09/26/2017
Portage County Metropolitan Housing Authority
Portage
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
09/26/2017
City of Sandusky
Erie
Financial Audit
City
01/01/2016
to
12/31/2016
09/26/2017
City of Rocky River
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
09/26/2017
Noble County
Noble
Financial Audit
County
01/01/2016
to
12/31/2016
09/26/2017
Virtual Schoolhouse
Cuyahoga
Financial Audit
Community School District
07/01/2015
to
06/30/2016
09/26/2017
Village of Bethel
Clermont
Financial Audit
Village
01/01/2015
to
12/31/2016
09/26/2017
Village of Ripley
Brown
Financial Audit
Village
01/01/2015
to
12/31/2016
09/26/2017
Cleveland Kamm's Area Special Improvement District Corporation
Cuyahoga
Basic Audit
Special Improvement District
01/01/2015
to
12/31/2016
09/26/2017
Gibsonburg Union Cemetery
Sandusky
Basic Audit
Cemetery
01/01/2015
to
12/31/2016
09/26/2017
Community Improvement Corporation of Springboro
Warren
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2015
to
12/31/2016
09/26/2017
Whitewater Township
Hamilton
Financial Audit
Township
01/01/2015
to
12/31/2016
09/26/2017
Village of New Richmond
Clermont
Financial Audit
Village
01/01/2015
to
12/31/2016
09/26/2017
Goshen Township
Clermont
Financial Audit
Township
01/01/2015
to
12/31/2016
09/26/2017
Springfield Township
Hamilton
Financial Audit
Township
01/01/2015
to
12/31/2016
09/26/2017
*
Salem Township
Shelby
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/26/2017
Reno Area Water and Sewer District
Washington
Financial Audit
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2016
09/26/2017
Salem Township
Warren
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/26/2017
Village of Gloria Glens Park
Medina
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
09/26/2017
Village of West Liberty
Logan
Financial Audit
Village
01/01/2015
to
12/31/2016
09/26/2017
Erie Metroparks
Erie
Agreed Upon Procedures
Park/Recreation District
01/01/2015
to
12/31/2016
09/26/2017
Ross Township
Greene
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/26/2017
College Corner Local School District
Preble
Financial Audit
School
07/01/2014
to
06/30/2016
09/26/2017
Logan County Board of Developmental Disabilities
Logan
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2013
to
12/31/2014
09/26/2017
Morgan Wiggins
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Michelle Kirschner
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Nagla Abdel Karim
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Sherri Sokolovich
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Elizabeth Niederegger
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Healing Touch Healthcare LLC
Montgomery
Compliance Examination
Medicaid Provider
01/01/2013
to
12/31/2015
09/26/2017
Preble County Soil and Water Conservation District
Preble
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2013
to
12/31/2016
09/26/2017
Joseph Baker
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Dale Derick
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Jannette Collins
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Thomas Fuller
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Elaine Bishop
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Diane Molnar
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Brian Bachelder
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Roy Ferguson
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Ezelle Walker
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Carlos Aguilar
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Charles Cook
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Deborah Taylor
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Christine Burrows
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Amy Thompson
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/26/2017
Back to Search