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
01/30/2018
Your search returned 62 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 Niles
Trumbull
Report on Accounting Methods
City
07/03/2017
to
01/30/2018
01/30/2018
Village of Tiro
Crawford
Report on Accounting Methods
Village
01/01/2017
to
01/30/2018
01/30/2018
Central High School
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
01/30/2018
Heath City School District
Licking
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Madison Local School District
Butler
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Kelleys Island Local School District
Erie
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Columbia Local School District
Lorain
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Olmsted Falls City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Monroe County Metropolitan Housing Authority
Monroe
Financial Audit
Metropolitan Housing Authority
07/01/2016
to
06/30/2017
01/30/2018
Belmont-Harrison Vocational School District
Belmont
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Marion Metropolitan Housing Authority
Marion
Financial Audit
Metropolitan Housing Authority
07/01/2016
to
06/30/2017
01/30/2018
Mansfield Metropolitan Housing Authority
Richland
Financial Audit
Metropolitan Housing Authority
07/01/2016
to
06/30/2017
01/30/2018
*
Kettering City School District
Montgomery
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Forest Hills Local School District
Hamilton
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Georgetown Exempted Village School District
Brown
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Huron - Erie School Employee Insurance Association
Erie
Financial Audit
Insurance Pool
07/01/2016
to
06/30/2017
01/30/2018
Trumbull Metropolitan Housing Authority
Trumbull
Financial Audit
Metropolitan Housing Authority
07/01/2016
to
06/30/2017
01/30/2018
Hamilton County Educational Service Center
Hamilton
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
01/30/2018
Crestview Local School District
Richland
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Fayetteville-Perry Local School District
Brown
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Eastern Local School District
Brown
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Adams County/Ohio Valley Local School District
Adams
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Ohio-Kentucky-Indiana Regional Council of Governments
Hamilton
Financial Audit
Regional Planning Commission / Organization
07/01/2016
to
06/30/2017
01/30/2018
Yes
Central State University - WCSU-FM
Greene
Financial Audit
Other
07/01/2016
to
06/30/2017
01/30/2018
Strongsville City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Jefferson Local School District
Madison
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Clark County - Springfield Transportation Coordinating Committee
Clark
Financial Audit
Transportation Improvement District/Regional Project
07/01/2016
to
06/30/2017
01/30/2018
Elyria City School District
Lorain
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Columbiana Exempted Village School District
Columbiana
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Youngstown State University - NCAA
Mahoning
Agreed Upon Procedures
Other
07/01/2016
to
06/30/2017
01/30/2018
Consortium of Northwest Ohio
Henry
Financial Audit
Metropolitan Housing Authority
07/01/2016
to
06/30/2017
01/30/2018
Downtown Akron Special Improvement District, Inc
Summit
Financial Audit
Special Improvement District
07/01/2016
to
06/30/2017
01/30/2018
Youngstown State University - WYSU-FM
Mahoning
Financial Audit
Other
07/01/2016
to
06/30/2017
01/30/2018
Ohio Petroleum Underground Storage Tank Release Compensation Board
Franklin
Financial Audit
State Agency
07/01/2016
to
06/30/2017
01/30/2018
Liberty Local School District
Trumbull
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Painesville City Local School District
Lake
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
U.S. Grant Joint Vocational School District
Clermont
Financial Audit
School
07/01/2016
to
06/30/2017
01/30/2018
Auglaize County
Auglaize
Financial Audit
County
01/01/2016
to
12/31/2016
01/30/2018
Northeast Ohio Regional Library System
Summit
Financial Audit
Library/Law Library
07/01/2015
to
06/30/2017
01/30/2018
Cleveland Academy of Scholarship Technology and Leadership Enterprise
Cuyahoga
Financial Audit
Community School District
07/01/2015
to
06/30/2016
01/30/2018
Kelleys Island Local School District
Erie
Financial Audit
School
07/01/2015
to
06/30/2016
01/30/2018
Belmont-Harrison Vocational School District
Belmont
Financial Audit
School
07/01/2015
to
06/30/2016
01/30/2018
Southwest Mercer Fire District
Mercer
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
01/30/2018
Village of Mount Cory
Hancock
Financial Audit
Village
01/01/2015
to
12/31/2016
01/30/2018
Community Improvement Corporation of Lakewood Ohio
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
01/30/2018
Latty Township
Paulding
Financial Audit
Township
01/01/2015
to
12/31/2016
01/30/2018
Richland Township
Darke
Financial Audit
Township
01/01/2015
to
12/31/2016
01/30/2018
Somers Township
Preble
Financial Audit
Township
01/01/2015
to
12/31/2016
01/30/2018
Butler County Transportation Improvement District
Butler
Financial Audit
Transportation Improvement District/Regional Project
01/01/2015
to
12/31/2015
01/30/2018
Madison Joint Fire District
Lake
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2015
to
12/31/2016
01/30/2018
Poland Township
Mahoning
Financial Audit
Township
01/01/2015
to
12/31/2016
01/30/2018
Lee Ann Shollenberger
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/30/2018
Patcharapong Suntharos
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/30/2018
Mary Sroga
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/30/2018
Rossford Transportation Improvement District
Wood
Financial Audit
Transportation Improvement District/Regional Project
01/01/2014
to
12/31/2016
01/30/2018
Robert Wyllie
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/30/2018
Kadakkal Radhakrishnan
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/30/2018
Molly Wimbiscus
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/30/2018
Nanci Haecker
Highland
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/30/2018
Blanca Gonzalez
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/30/2018
Roberta A. Back
Miami
Compliance Examination
Medicaid Provider
01/01/2013
to
12/31/2015
01/30/2018
Georgia Mitchell
Cuyahoga
Compliance Examination
Medicaid Provider
01/01/2013
to
12/31/2015
01/30/2018
Back to Search