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
05/30/2019
Your search returned 26 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Marion County Democratic Party
Marion
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/30/2019
OMEGA JV 1,2,4,5,6 Municipal Energy Services Agency
Franklin
Financial Audit
Other
01/01/2018
to
12/31/2018
05/30/2019
Marion County Republican Party
Marion
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/30/2019
Earnhart Hill Regional Water and Sewer District
Pickaway
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2018
05/30/2019
Village of Arcanum
Darke
Financial Audit
Village
01/01/2018
to
12/31/2018
05/30/2019
Public Entity Risk Consortium
Mahoning
Financial Audit
Insurance Pool
12/01/2017
to
11/30/2018
05/30/2019
Tuslaw Local School District
Stark
Financial Audit
School
07/01/2017
to
06/30/2018
05/30/2019
Shawnee Local School District
Allen
Financial Audit
School
07/01/2017
to
06/30/2018
05/30/2019
Bath Local School District
Allen
Financial Audit
School
07/01/2017
to
06/30/2018
05/30/2019
Clinton County Soil and Water Conservation District
Clinton
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2017
to
12/31/2018
05/30/2019
Perry Township
Pike
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/30/2019
Salem Township
Warren
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/30/2019
Ashtabula County District Library
Ashtabula
Financial Audit
Library/Law Library
01/01/2017
to
12/31/2018
05/30/2019
Berkshire Township City of Delaware Joint Economic Development District
Delaware
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2017
to
12/31/2018
05/30/2019
Rome Township
Athens
Financial Audit
Township
01/01/2017
to
12/31/2018
05/30/2019
*
Village of Seville
Medina
Financial Audit
Village
01/01/2016
to
12/31/2017
05/30/2019
*
Richard Allen Preparatory Academy Community School
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
05/30/2019
*
Richard Allen Academy II Community School
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
05/30/2019
*
Richard Allen Academy Community School
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
05/30/2019
*
Richard Allen Academy III Community School
Butler
Financial Audit
Community School District
07/01/2015
to
06/30/2016
05/30/2019
Constancia Castro
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/30/2019
Patricia Kaine
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/30/2019
Abdallah Ali
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/30/2019
Lisa Fedderke
Williams
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/30/2019
Mohammad Sharbek
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/30/2019
Michelle Kusic
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/30/2019
Back to Search