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
05/23/2019
Your search returned 55 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Washington County Democratic Party
Washington
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/23/2019
Delaware County Republican Party
Delaware
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/23/2019
*
Madison County Republican Party
Madison
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/23/2019
Fairfield County Democratic Party
Fairfield
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/23/2019
Miami County Public Health District
Miami
Financial Audit
Board of Health
01/01/2018
to
12/31/2018
05/23/2019
Darke County Democratic Party
Darke
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/23/2019
Gallia County Democratic Party
Gallia
Agreed Upon Procedures
Political Party
01/01/2018
to
12/31/2018
05/23/2019
Sebring Local School District
Mahoning
Financial Audit
School
07/01/2017
to
06/30/2018
05/23/2019
Summit County Educational Service Center
Summit
Financial Audit
Educational Service Center/District
07/01/2017
to
06/30/2018
05/23/2019
Columbiana Exempted Village School District
Columbiana
Financial Audit
School
07/01/2017
to
06/30/2018
05/23/2019
South Range Local School District
Mahoning
Financial Audit
School
07/01/2017
to
06/30/2018
05/23/2019
Columbia Local School District
Lorain
Financial Audit
School
07/01/2017
to
06/30/2018
05/23/2019
Cross Creek Township
Jefferson
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Adams Township
Guernsey
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Village of Aquilla
Geauga
Basic Audit
Village
01/01/2017
to
12/31/2018
05/23/2019
Washington Township
Holmes
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Village of Shawnee Hills
Delaware
Financial Audit
Village
01/01/2017
to
12/31/2018
05/23/2019
Village of Marseilles
Wyandot
Basic Audit
Village
01/01/2017
to
12/31/2018
05/23/2019
City of Beachwood, Ohio Energy Special Improvement District
Cuyahoga
Basic Audit
Special Improvement District
01/01/2017
to
12/31/2018
05/23/2019
Community Improvement Corporation of the Attica Area
Seneca
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/29/2017
05/23/2019
Wharton Richland Union Cemetery
Wyandot
Basic Audit
Cemetery
01/01/2017
to
12/31/2018
05/23/2019
Ripley Township
Holmes
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Putnam County District Board of Health
Putnam
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
05/23/2019
Hamer Township
Highland
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Perry Township
Monroe
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Village of Jerry City
Wood
Basic Audit
Village
01/01/2017
to
12/31/2018
05/23/2019
Edon Union Cemetery District
Williams
Basic Audit
Cemetery
01/01/2017
to
12/31/2018
05/23/2019
Oakwood Community Improvement Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/23/2019
Centerville Community Improvement Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/23/2019
Monroe Township
Richland
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Auglaize County Community Improvement Corporation
Auglaize
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/23/2019
Bellefontaine Finance and Development Authority
Logan
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2018
05/23/2019
Butler County Regional Transit Authority
Butler
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
05/23/2019
Perry Township
Fayette
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Wilson Township
Clinton
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/23/2019
Village of Archbold
Fulton
Financial Audit
Village
01/01/2017
to
12/31/2018
05/23/2019
Switzerland Township
Monroe
Financial Audit
Township
01/01/2017
to
12/31/2018
05/23/2019
Ross County Agricultural Society
Ross
Financial Audit
Agricultural Society
12/01/2016
to
11/30/2018
05/23/2019
Walnut Township Local School District
Fairfield
Financial Audit
School
07/01/2016
to
06/30/2018
05/23/2019
Mohawk Local School District
Wyandot
Financial Audit
School
07/01/2016
to
06/30/2018
05/23/2019
*
Village of Milan
Erie
Financial Audit
Village
01/01/2016
to
12/31/2017
05/23/2019
Michelle McMillan
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Sharon McKee
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Beth Marcinkoski
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Mary Skoch
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Rosalind Robertson
Portage
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Ann Ryan
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Cheryl Markle
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Margaret Pfeffer
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Ananth Murthy
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Jane Messemer
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Sabrina Ben-Zion
Medina
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Shelly Pesick-Caine
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/23/2019
Afinity Healthcare Solutions
Hamilton
Compliance Examination
Medicaid Provider
01/01/2015
to
12/31/2016
05/23/2019
American Institute of Medical Solutions
Montgomery
Compliance Examination
Medicaid Provider
07/01/2014
to
06/30/2017
05/23/2019
Back to Search