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
05/28/2019
Your search returned 46 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Deerfield Regional Storm Water District
Warren
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2018
05/28/2019
Village of Waite Hill
Lake
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2018
05/28/2019
City of Vermilion
Erie
OP&F Examination
City
01/01/2018
to
12/31/2018
05/28/2019
*
Cleveland Municipal School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
05/28/2019
Northridge Local School District
Licking
Financial Audit
School
07/01/2017
to
06/30/2018
05/28/2019
Northwest Local School District
Stark
Financial Audit
School
07/01/2017
to
06/30/2018
05/28/2019
Community Improvement Corporation of Mercer County
Mercer
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/28/2019
Cuyahoga County Board Developmental Disabilities Bagley House
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
05/28/2019
Prairie Township Community Improvement Corporation
Franklin
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/28/2019
Fitchville Township
Huron
Financial Audit
Township
01/01/2017
to
12/31/2018
05/28/2019
Graceworks Enhanced Living DBA Springdale
Hamilton
Agreed Upon Procedures
Intermediate Care Facility
01/01/2017
to
12/31/2017
05/28/2019
Village of Midway
Madison
Basic Audit
Village
01/01/2017
to
12/31/2018
05/28/2019
Salem Township
Jefferson
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/28/2019
Walnut Creek Sewer District
Fairfield
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2018
05/28/2019
Clifton Union Cemetery
Greene
Basic Audit
Cemetery
01/01/2017
to
12/31/2018
05/28/2019
West Carrollton Community Improvement Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/28/2019
Community Improvement Corporation of Seneca County
Seneca
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/28/2019
The Olander Park System
Lucas
Financial Audit
Park/Recreation District
01/01/2017
to
12/31/2018
05/28/2019
Lake County Family and Children First Council
Lake
Financial Audit
Family and Children First Council
01/01/2017
to
12/31/2018
05/28/2019
Logan County Land Reutilization Corporation
Logan
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/28/2019
*
Morgan County
Morgan
Financial Audit
County
01/01/2017
to
12/31/2017
05/28/2019
Brush Creek Township
Adams
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/28/2019
Mifflin Township
Pike
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/28/2019
Knox Township
Guernsey
Agreed Upon Procedures
Township
01/01/2017
to
12/31/2018
05/28/2019
Elm Valley Joint Fire District
Delaware
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2017
to
12/31/2018
05/28/2019
Village of Berlin Heights
Erie
Financial Audit
Village
01/01/2017
to
12/31/2018
05/28/2019
Concord Township
Delaware
Financial Audit
Township
01/01/2017
to
12/31/2018
05/28/2019
Village of Kirby
Wyandot
Basic Audit
Village
01/01/2017
to
12/31/2018
05/28/2019
Wadsworth Community Improvement District
Medina
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/28/2019
Urbancrest Community Improvement Corporation
Franklin
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
12/31/2018
05/28/2019
Star Community Justice Center
Scioto
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2016
to
06/30/2018
05/28/2019
Knox County Educational Service Center
Knox
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2018
05/28/2019
Iberia Joint Fire District
Morrow
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2016
to
12/31/2017
05/28/2019
*
Village of Coolville
Athens
Financial Audit
Village
01/01/2016
to
12/31/2017
05/28/2019
Kimberly Masterson
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Lalita Misra
Marion
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Bruce Cohen
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Sarah Warren
Delaware
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Mohammad Moayeri
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Paula Sprow
Defiance
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Cynthia Cover
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Valeri Hood
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Mary George
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Alex Golden
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Lois Nelson
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
05/28/2019
Alliance Healthcare Partners
Franklin
Compliance Examination
Medicaid Provider
07/01/2014
to
06/30/2017
05/28/2019
Back to Search