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
04/05/2018
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)
Holmes County Republican Party
Holmes
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/05/2018
Pickaway County Democratic Party
Pickaway
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/05/2018
Pickaway County Republican Party
Pickaway
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/05/2018
Preble County Republican Party
Preble
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/05/2018
Muskingum County Democratic Party
Muskingum
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/05/2018
Belmont County Democratic Party
Belmont
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/05/2018
Richland County Democratic Party
Richland
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
04/05/2018
City Day Community School
Montgomery
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/05/2018
Insight School of Ohio
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/05/2018
Canton College Preparatory School
Stark
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/05/2018
Norton City School District
Summit
Financial Audit
School
07/01/2016
to
06/30/2017
04/05/2018
Lincoln Park Academy
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/05/2018
Midnimo Cross Cultural Middle School
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/05/2018
East Academy
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/05/2018
Chapelside Cleveland Academy
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
04/05/2018
Schools of Ohio Risk Sharing Authority
Franklin
Financial Audit
Insurance Pool
07/01/2016
to
06/30/2017
04/05/2018
Switzerland of Ohio Local School District
Monroe
Financial Audit
School
07/01/2016
to
06/30/2017
04/05/2018
Springboro Community City School District
Warren
Financial Audit
School
07/01/2016
to
06/30/2017
04/05/2018
City of Hudson
Summit
OP&F Examination
City
01/01/2016
to
12/31/2016
04/05/2018
Jefferson Township
Franklin
OP&F Examination
Township
01/01/2016
to
12/31/2016
04/05/2018
Salem Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
04/05/2018
Wayne Township
Adams
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
04/05/2018
Salem Township Union Cemetery
Tuscarawas
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
04/05/2018
Geauga County Public Library
Geauga
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
04/05/2018
Village of Barnhill
Tuscarawas
Basic Audit
Village
01/01/2016
to
12/31/2017
04/05/2018
Washington Township
Van Wert
Financial Audit
Township
01/01/2015
to
12/31/2016
04/05/2018
Richland County Board of Developmental Disabilities - Woodville Home
Richland
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
04/05/2018
Camden Somers Fire and Rescue Protection District
Preble
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
04/05/2018
Mark Piacentini
Marion
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Sara Schoeck
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Lisa Mattucci-Hunter
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Mariana Petrozzi
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Sybil Sims
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
James Arnold
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Olufunke Fajobi
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Hans Geho
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Ramanadharao Pamulapati
Coshocton
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Karen Hummel
Medina
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
04/05/2018
Back to Search