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
05/24/2018
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Clearwater Council of Governments
Ottawa
Agreed Upon Procedures
Developmental Disabilities Council
01/01/2017
to
12/31/2017
05/24/2018
Yes
Clermont County Democratic Party
Clermont
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/24/2018
Brown County Democratic Party
Brown
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/24/2018
Brown County Republican Party
Brown
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/24/2018
Village of Silverton
Hamilton
Financial Audit
Village
01/01/2017
to
12/31/2017
05/24/2018
Memorial Hospital of Union County
Union
Financial Audit
Hospital
01/01/2017
to
12/31/2017
05/24/2018
Clinton County Republican Party
Clinton
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/24/2018
Clinton County Democratic Party
Clinton
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/24/2018
Butler County Democratic Party
Butler
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/24/2018
Butler County Republican Party
Butler
Agreed Upon Procedures
Political Party
01/01/2017
to
12/31/2017
05/24/2018
Warren County Combined Health District
Warren
Financial Audit
Board of Health
01/01/2017
to
12/31/2017
05/24/2018
Western Reserve Local School District
Mahoning
Financial Audit
School
07/01/2016
to
06/30/2017
05/24/2018
Indian Lake Local School District
Logan
Financial Audit
School
07/01/2016
to
06/30/2017
05/24/2018
Danville Local School District
Knox
Financial Audit
School
07/01/2016
to
06/30/2017
05/24/2018
Joseph Badger Local School District
Trumbull
Financial Audit
School
07/01/2016
to
06/30/2017
05/24/2018
Mercer Regional Planning Commission
Mercer
Basic Audit
Regional Planning Commission / Organization
01/01/2016
to
12/31/2017
05/24/2018
Walhonding Valley Fire District
Coshocton
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
05/24/2018
Troy Township
Ashland
Financial Audit
Township
01/01/2016
to
12/31/2017
05/24/2018
Burton Public Library
Geauga
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/24/2018
Orrville Public Library
Wayne
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/24/2018
Lake Township
Ashland
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/24/2018
First Suburbs Consortium of Northeast Ohio Council of Governments
Cuyahoga
Basic Audit
Other
01/01/2016
to
12/31/2017
05/24/2018
Yes
Fulton County Family and Children First Council
Fulton
Financial Audit
Family and Children First Council
01/01/2016
to
12/31/2017
05/24/2018
Monroe Township
Adams
Financial Audit
Township
01/01/2016
to
12/31/2017
05/24/2018
Van Wert County Regional Planning Commission
Van Wert
Basic Audit
Regional Planning Commission / Organization
01/01/2016
to
12/31/2017
05/24/2018
Ridgeville Township Water and Sewer District
Henry
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2016
to
12/31/2017
05/24/2018
Jeromesville Community Fire District
Ashland
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
05/24/2018
Twinsburg Public Library
Summit
Agreed Upon Procedures
Library/Law Library
01/01/2016
to
12/31/2017
05/24/2018
Newbury Township
Geauga
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
05/24/2018
Medina County Family and Children First Council
Medina
Financial Audit
Family and Children First Council
07/01/2015
to
06/30/2017
05/24/2018
Akros Middle School
Summit
Financial Audit
Community School District
07/01/2015
to
06/30/2017
05/24/2018
Eastern Alliance Council of Governments
Muskingum
Financial Audit
Other
07/01/2015
to
06/30/2017
05/24/2018
Yes
Joseph Badger Local School District
Trumbull
Financial Audit
School
07/01/2015
to
06/30/2016
05/24/2018
Village of Risingsun
Wood
Financial Audit
Village
01/01/2015
to
12/31/2016
05/24/2018
Lucille Milliken
Tuscarawas
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
05/24/2018
Amjad Alkaed
Jefferson
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
05/24/2018
Narcis Papadopol
Coshocton
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
05/24/2018
Back to Search