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
01/11/2018
Your search returned 10 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Grover Hill
"Fiscal Emergency Analysis - Declaration"
Paulding
Fiscal Emergency Analysis - Declaration
Village
01/01/2017
to
01/11/2018
01/11/2018
Westlake City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
01/11/2018
Berea City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
01/11/2018
Ashtabula County Technical and Career Center
Ashtabula
Financial Audit
School
07/01/2016
to
06/30/2017
01/11/2018
City of Celina
Mercer
Financial Audit
City
01/01/2016
to
12/31/2016
01/11/2018
Princeton City School District
Hamilton
Financial Audit
School
07/01/2015
to
06/30/2016
01/11/2018
Alan Klinkhachorn
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/11/2018
Ikram Khan
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/11/2018
Rosemary Brownlee
Lake
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/11/2018
Gerard Isenberg
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/11/2018
Back to Search