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
09/07/2017
Your search returned 52 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 Cuyahoga Falls
Summit
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
City of Mansfield
Richland
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
Butler County
Butler
Financial Audit
County
01/01/2016
to
12/31/2016
09/07/2017
City of Olmsted Falls
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
Akron Metropolitan Housing Authority
Summit
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
09/07/2017
Dayton/Montgomery County Port Authority
Montgomery
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
09/07/2017
City of North Canton
Stark
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
City of Delaware
Delaware
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
City of Oberlin
Lorain
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
City of South Euclid
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
City of Amherst
Lorain
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
City of Warrensville Heights
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
City of Solon
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
09/07/2017
Guernsey County Agricultural Society
Guernsey
Financial Audit
Agricultural Society
12/01/2015
to
11/30/2016
09/07/2017
Monroe County Agricultural Society
Monroe
Agreed Upon Procedures
Agricultural Society
12/01/2015
to
11/30/2016
09/07/2017
Imagine Woodbury Academy
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
09/07/2017
Greenfield Township
Huron
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/07/2017
Hartland Township
Huron
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/07/2017
Florence Township
Erie
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/07/2017
Village of Gambier
Knox
Financial Audit
Village
01/01/2015
to
12/31/2016
09/07/2017
Brush Creek Township
Muskingum
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Pleasant Township
Madison
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/07/2017
Bazetta Township
Trumbull
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Bowling Green Township
Licking
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Crawford Township
Coshocton
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
*
Morgan Township
Butler
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Adams Township
Monroe
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Tuscarawas County Family and Children First Council
Tuscarawas
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
09/07/2017
Lima-Allen County Convention and Visitors Bureau
Allen
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2015
to
12/31/2016
09/07/2017
Village of Cedarville
Greene
Financial Audit
Village
01/01/2015
to
12/31/2016
09/07/2017
Adams Township
Coshocton
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Mary L. Cook Public Library
Warren
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
09/07/2017
Liberty Township Joint Economic Development District
Butler
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
09/07/2017
Village of Jacksonburg
Butler
Basic Audit
Village
01/01/2015
to
12/31/2016
09/07/2017
Sandusky County Community Improvement Corporation
Sandusky
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
09/07/2017
Marion Township
Henry
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Jefferson Township
Clinton
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Marlboro Township
Delaware
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
09/07/2017
Amanda Township
Fairfield
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Clearcreek Township
Fairfield
Financial Audit
Township
01/01/2015
to
12/31/2016
09/07/2017
Miami County Agricultural Society
Miami
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
09/07/2017
Morrow County Agricultural Society
Morrow
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
09/07/2017
Village of Johnstown
Licking
Financial Audit
Village
01/01/2014
to
12/31/2015
09/07/2017
Cydney Fenton
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Ellen MacRitchie
Medina
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Estrelita Dixon
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Sarah Shaffer
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Jenny Tong
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Eric Warm
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Janet Boyle
Guernsey
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Evan Rae
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Truman Martin
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
09/07/2017
Back to Search