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
08/17/2017
Your search returned 38 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
West Branch Local School District
"Performance Audit"
Mahoning
Performance Audit
School
08/17/2017
to
08/17/2017
08/17/2017
Behavioral Health Generations
Butler
Agreed Upon Procedures
Other
07/01/2016
to
06/30/2017
08/17/2017
Yes
Jerome Village Community Development Authority
Union
Financial Audit
New Community Authority
01/01/2016
to
12/31/2016
08/17/2017
City of Forest Park
Hamilton
Financial Audit
City
01/01/2016
to
12/31/2016
08/17/2017
Stark County Regional Planning Commission
Stark
Financial Audit
Regional Planning Commission / Organization
01/01/2016
to
12/31/2016
08/17/2017
City of Wapakoneta
Auglaize
Financial Audit
City
01/01/2016
to
12/31/2016
08/17/2017
Prairie-Obetz Joint Economic Development Zone
Franklin
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2016
to
12/31/2016
08/17/2017
Eden Township
Wyandot
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/17/2017
Prospect Township
Marion
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/17/2017
Richmond Township
Huron
Financial Audit
Township
01/01/2015
to
12/31/2016
08/17/2017
Plymouth Township
Ashtabula
Financial Audit
Township
01/01/2015
to
12/31/2016
08/17/2017
Village of Malinta
Henry
Financial Audit
Village
01/01/2015
to
12/31/2016
08/17/2017
Village of New Riegel
Seneca
Financial Audit
Village
01/01/2015
to
12/31/2016
08/17/2017
McDonald Township
Hardin
Financial Audit
Township
01/01/2015
to
12/31/2016
08/17/2017
Perry Township
Tuscarawas
Financial Audit
Township
01/01/2015
to
12/31/2016
08/17/2017
Orange Township
Shelby
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/17/2017
Community Improvement Corporation of the Upper Sandusky Area
Wyandot
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
08/17/2017
Taylor Township
Union
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/17/2017
Radnor Township
Delaware
Financial Audit
Township
01/01/2015
to
12/31/2016
08/17/2017
Darby Township
Pickaway
Financial Audit
Township
01/01/2015
to
12/31/2016
08/17/2017
Delhi Township
Hamilton
Financial Audit
Township
01/01/2015
to
12/31/2016
08/17/2017
Hayden Run Community Development Authority
Franklin
Financial Audit
New Community Authority
01/01/2015
to
12/31/2016
08/17/2017
Pleasant Township
Perry
Financial Audit
Township
01/01/2015
to
12/31/2016
08/17/2017
Flatrock Township
Henry
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/17/2017
Auglaize County Educational Academy
Auglaize
Financial Audit
Community School District
07/01/2014
to
06/30/2016
08/17/2017
Eduguard, Inc.
Cuyahoga
Financial Audit
Insurance Pool
07/01/2013
to
06/30/2016
08/17/2017
Maria Bakunawa
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Ping Wang
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Marcus Lehman
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Russell Hoffman
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Emily Ferrall
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Anita Whitton
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Rocco Rossi
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Deborah Heim
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Jean Nagy
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Lisa Davis
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Catherine Mihalik
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Timothy Pirnat
Greene
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/17/2017
Back to Search