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
12/19/2019
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)
Central State University Foundation - Marauder Development, LLC
Montgomery
Financial Audit
Foundation
09/01/2018
to
08/31/2019
12/19/2019
Mississinawa Valley Local School District
Darke
Financial Audit
School
07/01/2018
to
06/30/2019
12/19/2019
Miami University
Butler
Financial Audit
Universities, Colleges, Tech Schools
07/01/2018
to
06/30/2019
12/19/2019
James A. Rhodes State College
Allen
Financial Audit
Universities, Colleges, Tech Schools
07/01/2018
to
06/30/2019
12/19/2019
Madison Local School District
Lake
Financial Audit
School
07/01/2018
to
06/30/2019
12/19/2019
Youngstown State University - WYSU-FM
Mahoning
Financial Audit
Other
07/01/2018
to
06/30/2019
12/19/2019
Southeastern Local School District
Clark
Financial Audit
School
07/01/2018
to
06/30/2019
12/19/2019
James A. Rhodes State College Foundation
Allen
Financial Audit
Foundation
07/01/2018
to
06/30/2019
12/19/2019
Mercer County Joint Township Community Hospital
Mercer
Financial Audit
Hospital
04/01/2018
to
03/31/2019
12/19/2019
City of Milford
Clermont
OP&F Examination
City
01/01/2018
to
12/31/2018
12/19/2019
Hardin County
Hardin
Financial Audit
County
01/01/2018
to
12/31/2018
12/19/2019
Hocking County
Hocking
Financial Audit
County
01/01/2018
to
12/31/2018
12/19/2019
City of Cleveland Heights Solid Waste Transfer Facility
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2018
to
12/31/2018
12/19/2019
*
Miami Township
Montgomery
Financial Audit
Township
01/01/2018
to
12/31/2018
12/19/2019
Miami County Landfill
Miami
Agreed Upon Procedures
Landfill
01/01/2018
to
12/31/2018
12/19/2019
Miami County
Miami
Financial Audit
County
01/01/2018
to
12/31/2018
12/19/2019
Mississinawa Valley Local School District
Darke
Financial Audit
School
07/01/2017
to
06/30/2018
12/19/2019
Franklove Home Health Services
Franklin
Compliance Examination
Medicaid Provider
07/01/2017
to
06/30/2018
12/19/2019
Southeastern Local School District
Clark
Financial Audit
School
07/01/2017
to
06/30/2018
12/19/2019
City of Cortland
Trumbull
Financial Audit
City
01/01/2017
to
12/31/2018
12/19/2019
Pee Pee Township
Pike
Financial Audit
Township
01/01/2017
to
12/31/2018
12/19/2019
Shaker Heights Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
12/19/2019
Rossford Transportation Improvement District
Wood
Financial Audit
Transportation Improvement District/Regional Project
01/01/2017
to
12/31/2018
12/19/2019
Village of North Bend
Hamilton
Financial Audit
Village
01/01/2017
to
12/31/2018
12/19/2019
Gallia County Community Improvement Corporation
Gallia
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
12/19/2019
*
Jackson Township
Preble
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
12/19/2019
Thompson Township
Seneca
Financial Audit
Township
01/01/2017
to
12/31/2018
12/19/2019
Portage Township
Hancock
Financial Audit
Township
01/01/2017
to
12/31/2018
12/19/2019
Camp Creek Township
Pike
Financial Audit
Township
01/01/2017
to
12/31/2018
12/19/2019
Village of Dresden
Muskingum
Financial Audit
Village
01/01/2017
to
12/31/2018
12/19/2019
Bridge Park New Community Authority
Franklin
Agreed Upon Procedures
New Community Authority
01/01/2017
to
12/31/2018
12/19/2019
Washington Township
Darke
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
12/19/2019
Milan-Berlin Library District
Erie
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
12/19/2019
Arrowhead Joint Fire District
Tuscarawas
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
12/19/2019
Community Improvement Corporation of Lynchburg
Highland
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
02/04/2019
12/19/2019
Liberty Township
Van Wert
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
12/19/2019
Hancock County Soil and Water Conservation District
Hancock
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
12/19/2019
Karen Gisslen
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
12/19/2019
Rosita Villanueva
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
12/19/2019
Yassin Mustafa
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
12/19/2019
Elizabeth Davis Walker
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
12/19/2019
Lenora Fitton
Fayette
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
12/19/2019
Back to Search