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
12/21/2017
Your search returned 22 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Pioneer Career and Technology Center
Richland
Financial Audit
School
07/01/2016
to
06/30/2017
12/21/2017
Defiance City School District
Defiance
Financial Audit
School
07/01/2016
to
06/30/2017
12/21/2017
Washington County Career Center
Washington
Financial Audit
School
07/01/2016
to
06/30/2017
12/21/2017
Osnaburg Local School District
Stark
Financial Audit
School
07/01/2016
to
06/30/2017
12/21/2017
Valley Local School District
Scioto
Financial Audit
School
07/01/2016
to
06/30/2017
12/21/2017
Miami University NCAA
Butler
Agreed Upon Procedures
Universities, Colleges, Tech Schools
07/01/2016
to
06/30/2017
12/21/2017
Mental Health and Recovery Board of Wayne and Holmes Counties
Wayne
Financial Audit
ADAMH Board
07/01/2016
to
06/30/2017
12/21/2017
University of Akron
Summit
Financial Audit
Universities, Colleges, Tech Schools
07/01/2016
to
06/30/2017
12/21/2017
Ohio Lottery Commission
Cuyahoga
Financial Audit
State Agency
07/01/2016
to
06/30/2017
12/21/2017
Cleveland State University
Cuyahoga
STRS Examination
Universities, Colleges, Tech Schools
07/01/2016
to
06/30/2017
12/21/2017
Sunshine KIT Family Care Home
Lucas
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
12/21/2017
Jac-Lin Manor
Ashland
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
12/21/2017
Mount Vernon Community Improvement Corporation
Knox
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
12/21/2017
Harrison Township
Montgomery
Financial Audit
Township
01/01/2015
to
12/31/2016
12/21/2017
Goshen Township
Hardin
Financial Audit
Township
01/01/2015
to
12/31/2016
12/21/2017
Mad River Township
Clark
Financial Audit
Township
01/01/2015
to
12/31/2016
12/21/2017
New Haven Township
Huron
Financial Audit
Township
01/01/2015
to
12/31/2016
12/21/2017
MAC Northwest Region and County Boards of Developmental Disabilities
Franklin
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2014
to
12/31/2014
12/21/2017
MAC Central Region and County Boards of Developmental Disabilities
Franklin
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2014
to
12/31/2014
12/21/2017
Dana Esham
Ross
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/21/2017
Aroub Al-Ayoubi
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/21/2017
Kimberlee Potts
Ashtabula
Compliance Examination
Medicaid Provider
07/01/2013
to
06/30/2016
12/21/2017
Back to Search