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
01/16/2020
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Carrollton Exempted Village School District
Carroll
Financial Audit
School
07/01/2018
to
06/30/2019
01/16/2020
Zanesville Community High School
Muskingum
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/16/2020
Lorain County Community College
Lorain
Financial Audit
Universities, Colleges, Tech Schools
07/01/2018
to
06/30/2019
01/16/2020
North Ridgeville City School District
Lorain
Financial Audit
School
07/01/2018
to
06/30/2019
01/16/2020
Pickaway County Public Employees Benefits Program
Pickaway
Financial Audit
Insurance Pool
07/01/2018
to
06/30/2019
01/16/2020
A+ Children's Academy
Franklin
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/16/2020
Stark State College
Stark
Financial Audit
Universities, Colleges, Tech Schools
07/01/2018
to
06/30/2019
01/16/2020
Stark State College Foundation
Stark
Financial Audit
Foundation
07/01/2018
to
06/30/2019
01/16/2020
Butler County Family and Children First Council
Butler
Financial Audit
Family and Children First Council
07/01/2018
to
06/30/2019
01/16/2020
Rittman Exempted Village School District
Wayne
Financial Audit
School
07/01/2018
to
06/30/2019
01/16/2020
Rocky River City School District
Cuyahoga
Financial Audit
School
07/01/2018
to
06/30/2019
01/16/2020
City of Greenville
Darke
Financial Audit
City
01/01/2018
to
12/31/2018
01/16/2020
Northern Ohio Educational Computer Association
Erie
Financial Audit
Computer Association/Consortium
07/01/2017
to
06/30/2019
01/16/2020
Bearfield Township
Perry
Financial Audit
Township
01/01/2017
to
12/31/2018
01/16/2020
Westfield Township
Medina
Financial Audit
Township
01/01/2017
to
12/31/2018
01/16/2020
Jason de Roulet
Geauga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/16/2020
Yazan Karadsheh
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/16/2020
Sarah Clawson
Madison
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/16/2020
Samer Faraj
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/16/2020
Jenna Ackerman
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/16/2020
Susan Bell
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/16/2020
Alexa Meara
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/16/2020
John Downer
Clark
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/16/2020
Back to Search