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
01/18/2018
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Alliance
"Fiscal Caution - Declaration"
Stark
Fiscal Caution - Declaration
City
01/18/2018
to
01/18/2018
01/18/2018
Rio Grande Community College
Gallia
Financial Audit
Universities, Colleges, Tech Schools
07/01/2016
to
06/30/2017
01/18/2018
Olentangy Local School District
Delaware
Financial Audit
School
07/01/2016
to
06/30/2017
01/18/2018
Area Cooperative Computerized Educational Service System Council
Mahoning
Financial Audit
Computer Association/Consortium
07/01/2016
to
06/30/2017
01/18/2018
Yes
Wright State University
Greene
Financial Audit
Universities, Colleges, Tech Schools
07/01/2016
to
06/30/2017
01/18/2018
Stark State College
Stark
Financial Audit
Universities, Colleges, Tech Schools
07/01/2016
to
06/30/2017
01/18/2018
Sheffield-Sheffield Lake City School District
Lorain
Financial Audit
School
07/01/2016
to
06/30/2017
01/18/2018
Wright State University - NCAA
Greene
Agreed Upon Procedures
Other
07/01/2016
to
06/30/2017
01/18/2018
Penta Career Center
Wood
Financial Audit
School
07/01/2016
to
06/30/2017
01/18/2018
Pickerington Local School District
Fairfield
Financial Audit
School
07/01/2016
to
06/30/2017
01/18/2018
Par Excellence Academy
Licking
Financial Audit
Community School District
07/01/2016
to
06/30/2017
01/18/2018
Educational Service Center of Lorain County
Lorain
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
01/18/2018
Mason Run High School
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
01/18/2018
London Academy
Madison
Financial Audit
Community School District
07/01/2016
to
06/30/2017
01/18/2018
Stark State College Foundation
Stark
Financial Audit
Foundation
02/01/2016
to
06/30/2017
01/18/2018
Cuyahoga County Convention Facilities Development Corporation
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2016
to
12/31/2016
01/18/2018
City of Cortland
Trumbull
Financial Audit
City
01/01/2016
to
12/31/2016
01/18/2018
City of Cortland
Trumbull
Financial Audit
City
01/01/2015
to
12/31/2015
01/18/2018
Ballville Township
Sandusky
Financial Audit
Township
01/01/2015
to
12/31/2016
01/18/2018
York Township
Sandusky
Financial Audit
Township
01/01/2015
to
12/31/2016
01/18/2018
Wakeman Township
Huron
Financial Audit
Township
01/01/2015
to
12/31/2016
01/18/2018
Union County General Health District
Union
Financial Audit
Board of Health
01/01/2015
to
12/31/2016
01/18/2018
Preble County Health District
Preble
Financial Audit
Board of Health
01/01/2015
to
12/31/2016
01/18/2018
Village of Glandorf
Putnam
Financial Audit
Village
01/01/2015
to
12/31/2016
01/18/2018
Sana Zaidi
Medina
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Kettlie Daniels
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Lavinia Cozmin
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Douglas Blocker
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Amanda Feierabend
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Gary Backner
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Shahram Amina
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Randell Roark
Richland
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Gail Henry
Richland
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Suvarna Bhandaru
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Shaun Roof
Licking
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Rebecca Beck
Huron
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Sheela Rao
Belmont
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/18/2018
Back to Search