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
01/17/2019
Your search returned 28 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Edon Northwest Local School District
Williams
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Kent State University - NCAA
Portage
Agreed Upon Procedures
Other
07/01/2017
to
06/30/2018
01/17/2019
The Ohio State University Campus Partners for Community Urban Redevelopment
Franklin
Financial Audit
Other
07/01/2017
to
06/30/2018
01/17/2019
North Central State College Foundation
Richland
Financial Audit
Foundation
07/01/2017
to
06/30/2018
01/17/2019
Delaware City School District
Delaware
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Ohio Association of Community Colleges
Franklin
Financial Audit
Other
07/01/2017
to
06/30/2018
01/17/2019
Yes
Ohio Achievement Charter Schools dba Millennium Community
Franklin
Financial Audit
Community School District
07/01/2017
to
06/30/2018
01/17/2019
Butler Technology and Career Development Schools
Butler
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Jefferson County Educational Service Center
Jefferson
Financial Audit
Educational Service Center/District
07/01/2017
to
06/30/2018
01/17/2019
Graham Local School District
Champaign
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
North Royalton City School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Sylvania City School District
Lucas
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Highland Local School District
Medina
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Anthony Wayne Local School District
Lucas
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Rocky River City School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Lakota Local School District
Butler
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
U.S. Grant Joint Vocational School District
Clermont
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
North College Hill City School District
Hamilton
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Seneca East Local School District
Seneca
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Washington Court House City School District
Fayette
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Youngstown Community School
Mahoning
Financial Audit
Community School District
07/01/2017
to
06/30/2018
01/17/2019
Huber Heights City School District
Montgomery
Financial Audit
School
07/01/2017
to
06/30/2018
01/17/2019
Jefferson County Educational Service Center
Jefferson
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
01/17/2019
Stark Regional Community Correction Center
Stark
Agreed Upon Procedures
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2016
to
06/30/2018
01/17/2019
Village of Midvale
Tuscarawas
Financial Audit
Village
01/01/2016
to
12/31/2017
01/17/2019
Lisa Ziemnik
Clinton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
01/17/2019
Marita Moore
Licking
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
01/17/2019
Dominic Mensah
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/17/2019
Back to Search