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
07/27/2017
Your search returned 36 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Euclid Solid Waste Transfer Facility
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
07/27/2017
City of the Village of Indian Hill
Hamilton
Financial Audit
City
01/01/2016
to
12/31/2016
07/27/2017
Ohio Republican Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2016
to
12/31/2016
07/27/2017
City of Pickerington
Fairfield
Financial Audit
City
01/01/2016
to
12/31/2016
07/27/2017
City of New Franklin
Summit
Financial Audit
City
01/01/2016
to
12/31/2016
07/27/2017
Paulding County
Paulding
Financial Audit
County
01/01/2016
to
12/31/2016
07/27/2017
Carroll County
Carroll
Financial Audit
County
01/01/2016
to
12/31/2016
07/27/2017
Medina County
Medina
Financial Audit
County
01/01/2016
to
12/31/2016
07/27/2017
Northstar New Community Authority
Delaware
Financial Audit
New Community Authority
01/01/2016
to
12/31/2016
07/27/2017
Carroll County Landfill
Carroll
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
07/27/2017
City of Blue Ash
Hamilton
Financial Audit
City
01/01/2016
to
12/31/2016
07/27/2017
City of Beachwood
Cuyahoga
Financial Audit
City
01/01/2016
to
12/31/2016
07/27/2017
Medina County Central Processing Facility
Medina
Agreed Upon Procedures
Landfill
01/01/2016
to
12/31/2016
07/27/2017
Ohio Democratic Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2016
to
12/31/2016
07/27/2017
Geauga Metropolitan Housing Authority
Geauga
Financial Audit
Metropolitan Housing Authority
01/01/2016
to
12/31/2016
07/27/2017
Pataskala Corporate Park Joint Economic Development District
Licking
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2016
07/27/2017
Village of Ostrander
Delaware
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
07/27/2017
Village of Lakemore
Summit
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2016
07/27/2017
Groton Township
Erie
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/27/2017
Troy Township
Morrow
Financial Audit
Township
01/01/2015
to
12/31/2016
07/27/2017
Bristol Township
Trumbull
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/27/2017
Oxford Township
Coshocton
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/27/2017
Monroe Township
Muskingum
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/27/2017
Coal Township
Perry
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/27/2017
Mechanic Township
Holmes
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/27/2017
Mifflin Township
Ashland
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
07/27/2017
Spencer Community Fire District
Medina
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
07/27/2017
Gahanna Convention and Visitors Bureau
Franklin
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2015
to
12/31/2016
07/27/2017
Northeast Ohio Advanced Energy Special Improvement District
Cuyahoga
Basic Audit
Special Improvement District
01/01/2015
to
12/31/2016
07/27/2017
Monroe Township
Licking
Financial Audit
Township
01/01/2015
to
12/31/2016
07/27/2017
*
Village of Higginsport
Brown
Financial Audit
Village
01/01/2014
to
12/31/2015
07/27/2017
*
Village of Aberdeen
Brown
Financial Audit
Village
01/01/2014
to
12/31/2015
07/27/2017
Jacqueline Davis
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/27/2017
Mihaela Donca
Lake
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/27/2017
Brenda Wong
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/27/2017
Monique Slaven
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2013
to
12/31/2013
07/27/2017
Back to Search