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
06/27/2017
Your search returned 91 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 Department of Agriculture
"Performance Audit"
Franklin
Performance Audit
Agricultural Society
06/27/2017
to
06/27/2017
06/27/2017
Alcohol, Drug and Mental Health Board of Franklin County
Franklin
Financial Audit
ADAMH Board
01/01/2016
to
12/31/2016
06/27/2017
Green Township
Hamilton
Financial Audit
Township
01/01/2016
to
12/31/2016
06/27/2017
Memorial Hospital of Union County
Union
Financial Audit
Hospital
01/01/2016
to
12/31/2016
06/27/2017
Akron-Canton Regional Airport Authority
Summit
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
06/27/2017
Village of Millersburg
Holmes
Financial Audit
Village
01/01/2016
to
12/31/2016
06/27/2017
City of Lyndhurst
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
06/27/2017
Community Improvement Corporation of Geneva
Ashtabula
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
06/27/2017
Ashtabula County Airport Authority dba Northeast Ohio Regional Airport
Ashtabula
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
06/27/2017
Gateway Economic Development Corporation of Greater Cleveland
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
06/27/2017
Village of Wellsville
Columbiana
Financial Audit
Village
01/01/2016
to
12/31/2016
06/27/2017
City of Streetsboro
Portage
Financial Audit
City
01/01/2016
to
12/31/2016
06/27/2017
Wyandot Memorial Hospital
Wyandot
Financial Audit
Hospital
01/01/2016
to
12/31/2016
06/27/2017
Cuyahoga Arts and Culture
Cuyahoga
Financial Audit
Other
01/01/2016
to
12/31/2016
06/27/2017
Muskingum Watershed Conservancy District
Tuscarawas
Financial Audit
Conservancy District
01/01/2016
to
12/31/2016
06/27/2017
Grove City Area Convention and Visitors Bureau
Franklin
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2016
06/27/2017
Butler County District Board of Health
Butler
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
06/27/2017
Lucas County
Lucas
Financial Audit
County
01/01/2016
to
12/31/2016
06/27/2017
Wood County Port Authority
Wood
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
06/27/2017
Mental Health Recovery Board Serving Belmont, Harrison, and Monroe Counties
Belmont
Financial Audit
ADAMH Board
01/01/2016
to
12/31/2016
06/27/2017
Sandusky County District Board of Health
Sandusky
Financial Audit
Board of Health
01/01/2016
to
12/31/2016
06/27/2017
Union County Democratic Party
Union
Agreed Upon Procedures
Political Party
01/01/2016
to
12/31/2016
06/27/2017
Montgomery County Republican Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/2016
to
12/31/2016
06/27/2017
Foxfire East Academy
Guernsey
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/27/2017
Fredericktown Local School District
Knox
Financial Audit
School
07/01/2015
to
06/30/2016
06/27/2017
Springfield Clark Career Technology Center
Clark
Financial Audit
School
07/01/2015
to
06/30/2016
06/27/2017
New London Local School District
Huron
Financial Audit
School
07/01/2015
to
06/30/2016
06/27/2017
Riverdale Local School District
Hancock
Financial Audit
School
07/01/2015
to
06/30/2016
06/27/2017
Mount Gilead Public Library
Morrow
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
06/27/2017
Community Improvement Corporation of the City of Van Wert and the County of Van Wert
Van Wert
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/27/2017
Bloomfield Township
Jackson
Financial Audit
Township
01/01/2015
to
12/31/2016
06/27/2017
Chippewa Township
Wayne
Financial Audit
Township
01/01/2015
to
12/31/2016
06/27/2017
Geauga County Family and Children First Council
Geauga
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/27/2017
Selover Public Library
Morrow
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
06/27/2017
Tymochtee Township
Wyandot
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Salt Creek Township
Hocking
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Pickerington Public Library
Fairfield
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
06/27/2017
Delta Public Library
Fulton
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
06/27/2017
Village of Seven Mile
Butler
Financial Audit
Village
01/01/2015
to
12/31/2016
06/27/2017
Geauga Park District
Geauga
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
06/27/2017
Muskingum County Families and Children First Council
Muskingum
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/27/2017
Lake County Family and Children First Council
Lake
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/27/2017
Carroll County Regional Planning Commission
Carroll
Basic Audit
Regional Planning Commission / Organization
01/01/2015
to
12/31/2016
06/27/2017
Mentor Public Library
Lake
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
06/27/2017
Geauga Public Health
Geauga
Financial Audit
Board of Health
01/01/2015
to
12/31/2016
06/27/2017
Chesterhill-Marion Union Cemetery
Morgan
Basic Audit
Cemetery
01/01/2015
to
12/31/2016
06/27/2017
Village of Unionville Center
Union
Basic Audit
Village
01/01/2015
to
12/31/2016
06/27/2017
Hartford Township
Licking
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Pataskala Public Library
Licking
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
06/27/2017
Sandy Creek Joint Fire District
Stark
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
06/27/2017
Logan County Health District
Logan
Financial Audit
Board of Health
01/01/2015
to
12/31/2016
06/27/2017
Brown County Family and Children First Council
Brown
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/27/2017
Crane Township
Wyandot
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Pleasant Township
Henry
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Village of Roswell
Tuscarawas
Basic Audit
Village
01/01/2015
to
12/31/2016
06/27/2017
Butler County District Board of Health
Butler
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
06/27/2017
Muskingum County Library System
Muskingum
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
06/27/2017
Rush Township
Champaign
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Liberty Township
Seneca
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Kenton Community Improvement Corporation
Hardin
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/27/2017
Community Improvement Corporation of the City of Girard, Ohio
Trumbull
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/27/2017
Cuyahoga County Convention Facilities Development Corporation
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
06/27/2017
Village of Millersburg
Holmes
Financial Audit
Village
01/01/2015
to
12/31/2015
06/27/2017
Carroll County Community Improvement Corporation
Carroll
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
06/27/2017
Village of Strasburg
Tuscarawas
Financial Audit
Village
01/01/2015
to
12/31/2016
06/27/2017
Jackson Township
Pike
Financial Audit
Township
01/01/2015
to
12/31/2016
06/27/2017
Hardin County Family and Children First Council
Hardin
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/27/2017
Auglaize Township
Paulding
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Lawrence Township
Lawrence
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Salem Township
Highland
Financial Audit
Township
01/01/2015
to
12/31/2016
06/27/2017
Green Township
Hamilton
Financial Audit
Township
01/01/2015
to
12/31/2015
06/27/2017
Archbold Community Library
Fulton
Agreed Upon Procedures
Library/Law Library
01/01/2015
to
12/31/2016
06/27/2017
Marion County Family and Children First Council
Marion
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/27/2017
Village of Yankee Lake
Trumbull
Basic Audit
Village
01/01/2015
to
12/31/2016
06/27/2017
Village of Glendale
Hamilton
Financial Audit
Village
01/01/2015
to
12/31/2016
06/27/2017
Village of North Bend
Hamilton
Financial Audit
Village
01/01/2015
to
12/31/2016
06/27/2017
Harrison Township
Champaign
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/27/2017
Pike County Agricultural Society
Pike
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
06/27/2017
Metropolitan Dayton Educational Cooperative Association
Montgomery
Financial Audit
Computer Association/Consortium
07/01/2014
to
06/30/2016
06/27/2017
Catholic Social Services of the Miami Valley
Shelby
Agreed Upon Procedures
Medicaid Program
07/01/2013
to
06/30/2014
06/27/2017
Iyabo Iboaya
Hancock
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Mary Solomon
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Carmen Gustafson
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Misty McDowell
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Trevor Maurer
Logan
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Cortney Coffman
Athens
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Catherine Coats
Athens
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Lois Mcclelland
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Todd Lemmon
Licking
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
*
Jersey Township
Licking
Financial Audit
Township
01/01/2013
to
12/31/2014
06/27/2017
Polly Train
Miami
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
06/27/2017
Back to Search