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
03/20/2018
Your search returned 51 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Champion Local School District
Trumbull
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Warren Local School District
Washington
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Brecksville-Broadview Heights City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Horizon Science Academy Cleveland Middle School
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
03/20/2018
Horizon Science Academy of Cleveland
Cuyahoga
Financial Audit
Community School District
07/01/2016
to
06/30/2017
03/20/2018
Woodridge Local School District
Summit
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Western Local School District
Pike
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Bellbrook-Sugarcreek Local School District
Greene
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Medina City School District
Medina
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Morgan Local School District
Morgan
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
*
Brunswick City School District
Medina
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Jackson-Milton Local School District
Mahoning
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
North Canton City School District
Stark
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
West Muskingum Local School District
Muskingum
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Ohio Valley Employment Resource
Washington
Financial Audit
Workforce Development Area Agency
07/01/2016
to
06/30/2017
03/20/2018
Yes
Brooklyn City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Salem City School District
Columbiana
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Pymatuning Valley Local School District
Ashtabula
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Canton Harbor High School
Stark
Financial Audit
Community School District
07/01/2016
to
06/30/2017
03/20/2018
The Ohio State University Transportation Research Center, Inc.
Franklin
Financial Audit
Other
07/01/2016
to
06/30/2017
03/20/2018
Greene County Vocational School District
Greene
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Miamisburg City School District
Montgomery
Financial Audit
School
07/01/2016
to
06/30/2017
03/20/2018
Champaign County
Champaign
Financial Audit
County
01/01/2016
to
12/31/2016
03/20/2018
Mercer County
Mercer
Financial Audit
County
01/01/2016
to
12/31/2016
03/20/2018
Village of Cheshire
Gallia
Basic Audit
Village
01/01/2016
to
12/31/2017
03/20/2018
City of Elyria
Lorain
OP&F Examination
City
01/01/2016
to
12/31/2016
03/20/2018
Marysville-Union County Port Authority
Union
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2017
03/20/2018
City of Ironton
Lawrence
Financial Audit
City
01/01/2016
to
12/31/2016
03/20/2018
Franklin Township
Adams
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
03/20/2018
Albany Independent Agricultural Society
Athens
Basic Audit
Agricultural Society
12/01/2015
to
11/30/2017
03/20/2018
Midland Council of Governments
Wayne
Financial Audit
Computer Association/Consortium
07/01/2015
to
06/30/2017
03/20/2018
Yes
*
Jefferson County Family and Children First Council
Jefferson
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
03/20/2018
Preble County District Library
Preble
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2016
03/20/2018
Village of Pemberville
Wood
Financial Audit
Village
01/01/2015
to
12/31/2016
03/20/2018
Miami County Park District
Miami
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
03/20/2018
Preble County TASC
Preble
Compliance Examination
Medicaid Provider
07/01/2014
to
06/30/2016
03/20/2018
Christina Hirsch
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Kausar Kherani
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Cynthia Brinkman
Hardin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Barbara Miller
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Todd Ritzman
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Charles King
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Faruk Orge
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Ernest DeGidio
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Neil Friedman
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Diana Kellar
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Oliver Soldes
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Harold Thompson
Athens
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Samden Lhatoo
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Heather Vallier
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/20/2018
Lawrence County Educational Service Center
Lawrence
Financial Audit
Educational Service Center/District
07/01/2013
to
06/30/2014
03/20/2018
Back to Search