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
08/31/2017
Your search returned 51 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Montgomery County Family and Children First Council
Montgomery
Financial Audit
Family and Children First Council
01/01/2016
to
12/31/2016
08/31/2017
City of Trenton
Butler
Financial Audit
City
01/01/2016
to
12/31/2016
08/31/2017
City of Urbana
Champaign
Financial Audit
City
01/01/2016
to
12/31/2016
08/31/2017
City of Springdale
Hamilton
Financial Audit
City
01/01/2016
to
12/31/2016
08/31/2017
City of Monroe
Butler
Financial Audit
City
01/01/2016
to
12/31/2016
08/31/2017
Defiance County
Defiance
Financial Audit
County
01/01/2016
to
12/31/2016
08/31/2017
Lucas County Family and Children First Council
Lucas
Financial Audit
Family and Children First Council
01/01/2016
to
12/31/2016
08/31/2017
Earnhart Hill Regional Water and Sewer District
Pickaway
Financial Audit
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2016
08/31/2017
City of Sylvania
Lucas
Financial Audit
City
01/01/2016
to
12/31/2016
08/31/2017
Village of Butler
Richland
Financial Audit
Village
01/01/2016
to
12/31/2016
08/31/2017
City of Madeira
Hamilton
Financial Audit
City
01/01/2016
to
12/31/2016
08/31/2017
Eastwood Local School District
Wood
Financial Audit
School
07/01/2015
to
06/30/2016
08/31/2017
Beaver Local School District
Columbiana
Financial Audit
School
07/01/2015
to
06/30/2016
08/31/2017
West Chester Township Joint Economic Development District - 1
Butler
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
08/31/2017
Deer Park-Silverton Joint Fire District
Hamilton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
08/31/2017
Rush Township
Tuscarawas
Financial Audit
Township
01/01/2015
to
12/31/2016
08/31/2017
Morgan Township
Gallia
Financial Audit
Township
01/01/2015
to
12/31/2016
08/31/2017
Hanover Township
Ashland
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/31/2017
Williams County Family and Children First Council
Williams
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
08/31/2017
Western Joint Ambulance District
Hamilton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
08/31/2017
Village of Cridersville
Auglaize
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
08/31/2017
Village of Lucas
Richland
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
08/31/2017
Walnut Township
Pickaway
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
08/31/2017
Village of Attica
Seneca
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
08/31/2017
Village of Butler
Richland
Financial Audit
Village
01/01/2015
to
12/31/2015
08/31/2017
Community Improvement Corporation of Orrville
Wayne
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
08/31/2017
Concord Township
Delaware
Financial Audit
Township
01/01/2015
to
12/31/2016
08/31/2017
Attica Independent Agricultural Society
Seneca
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
08/31/2017
Ashtabula County Agricultural Society
Ashtabula
Agreed Upon Procedures
Agricultural Society
12/01/2014
to
11/30/2016
08/31/2017
Preble County Family and Children First Council
Preble
Financial Audit
Family and Children First Council
07/01/2014
to
06/30/2016
08/31/2017
Penny Plogman
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Amber Lanich
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Danielle Barrow
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Judith Furlong
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
John Zona
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
John Vargo
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Guy Capaldo
Richland
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Charles Conklin
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Louann Alexovich
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Bobbi Claypoole
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Kathleen Wodarcyk
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Jason Ridgel
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Elizabeth Christy
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Liza Canowitz
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Carrie Soder
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Karen Reed
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Carol O'Connor
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Brian Kelley
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Yvonne Suggs
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Francine Files
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
08/31/2017
Delaware County Soil and Water Conservation District
Delaware
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2010
to
12/31/2016
08/31/2017
Back to Search