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
04/16/2019
Your search returned 59 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Auglaize County Republican Party
Auglaize
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
04/16/2019
Athens County Republican Party
Athens
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
04/16/2019
Licking County Republican Party
Licking
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
04/16/2019
Crawford County Republican Party
Crawford
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
04/16/2019
Ashland County Republican Party
Ashland
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
04/16/2019
Meigs County
Meigs
OPERS Examination
County
01/01/2018
to
12/31/2018
04/16/2019
State of Ohio
Franklin
OPERS Examination
State Agency
01/01/2018
to
12/31/2018
04/16/2019
City of Cincinnati
Hamilton
OPERS Examination
City
01/01/2018
to
12/31/2018
04/16/2019
Tuscarawas County Republican Party
Tuscarawas
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
04/16/2019
Richland County Democratic Party
Richland
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
04/16/2019
Franklin County Democratic Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
04/16/2019
Meigs Metropolitan Housing Authority
Meigs
Financial Audit
Metropolitan Housing Authority
10/01/2017
to
09/30/2018
04/16/2019
Frederick Douglass Reclamation Academy
Cuyahoga
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Life Skills - Lake Erie International High School
Cuyahoga
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Hope Academy Northcoast Campus
Cuyahoga
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Clermont Northeastern Local School District
Clermont
Financial Audit
School
07/01/2017
to
06/30/2018
04/16/2019
Clay Avenue Community School
Lucas
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Summit Academy Secondary School Middletown
Butler
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Technological College Preparatory World Academy
Hamilton
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Richland County Regional Planning Commission
Richland
Financial Audit
Regional Planning Commission / Organization
07/01/2017
to
06/30/2018
04/16/2019
A+ Arts Academy
Franklin
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Groveport Community School
Franklin
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Everest High School
Franklin
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Madison Avenue School of Arts
Lucas
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
George V. Voinovich Reclamation Academy
Cuyahoga
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Summit Academy Community School for Alternative Learners Xenia
Greene
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Stark High School
Stark
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Road to Success Academy
Franklin
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Great Western Academy
Franklin
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
Sidney City School District
Shelby
Financial Audit
School
07/01/2017
to
06/30/2018
04/16/2019
Mariemont City School District
Hamilton
Financial Audit
School
07/01/2017
to
06/30/2018
04/16/2019
Wayne County Family and Children First Council
Wayne
Financial Audit
Family and Children First Council
07/01/2017
to
06/30/2018
04/16/2019
Buckeye Central Local School District
Crawford
Financial Audit
School
07/01/2017
to
06/30/2018
04/16/2019
East Bridge Academy of Excellence
Franklin
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
*
Stow-Munroe Falls City School District
Summit
Financial Audit
School
07/01/2017
to
06/30/2018
04/16/2019
Summit Academy Transition High School Dayton
Montgomery
Financial Audit
Community School District
07/01/2017
to
06/30/2018
04/16/2019
City of Cincinnati
Hamilton
OP&F Examination
City
01/01/2017
to
12/31/2017
04/16/2019
City of Medina
Medina
OP&F Examination
City
01/01/2017
to
12/31/2017
04/16/2019
Solon Family Home
Cuyahoga
Agreed Upon Procedures
Intermediate Care Facility
01/01/2017
to
12/31/2017
04/16/2019
Hilltop Family Home
Cuyahoga
Agreed Upon Procedures
Intermediate Care Facility
01/01/2017
to
12/31/2017
04/16/2019
City of Independence
Cuyahoga
OP&F Examination
City
01/01/2017
to
12/31/2017
04/16/2019
City of Brecksville
Cuyahoga
OP&F Examination
City
01/01/2017
to
12/31/2017
04/16/2019
City of Troy
Miami
OP&F Examination
City
01/01/2017
to
12/31/2017
04/16/2019
City of Toledo
Lucas
OP&F Examination
City
01/01/2017
to
12/31/2017
04/16/2019
City of Olmsted Falls
Cuyahoga
OP&F Examination
City
01/01/2017
to
12/31/2017
04/16/2019
Westlake Community Improvement Corporation
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
04/16/2019
*
Green Township
Scioto
Financial Audit
Township
01/01/2017
to
12/31/2017
04/16/2019
Village of Crestline
Crawford
Financial Audit
Village
01/01/2017
to
12/31/2017
04/16/2019
*
Green Township
Scioto
Financial Audit
Township
01/01/2016
to
12/31/2016
04/16/2019
Indian Lake EMS Joint Ambulance District
Logan
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
04/16/2019
Pickaway Township
Pickaway
Financial Audit
Township
01/01/2016
to
12/31/2017
04/16/2019
Fowler Township
Trumbull
Financial Audit
Township
01/01/2016
to
12/31/2017
04/16/2019
Mark Leeson
Richland
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
04/16/2019
Shakuntala Rao
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
04/16/2019
Cheryl Switzer
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
04/16/2019
Melisa Potocki
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
04/16/2019
Daniel Schwartz
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
04/16/2019
Sarah Naghibi
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
04/16/2019
Patcharapong Suntharos
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
04/16/2019
Back to Search