Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
AOS 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
12/20/2018
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)
Madison Local School District
Butler
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Huron City School District
Erie
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Wyoming City School District
Hamilton
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Cuyahoga Community College Foundation
Cuyahoga
Financial Audit
Foundation
07/01/2017
to
06/30/2018
12/20/2018
Career and Technology Education Centers of Licking County
Licking
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Ohio Lottery Commission
Cuyahoga
Financial Audit
State Agency
07/01/2017
to
06/30/2018
12/20/2018
Youngstown State University - WYSU-FM
Mahoning
Financial Audit
Other
07/01/2017
to
06/30/2018
12/20/2018
Georgetown Exempted Village School District
Brown
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Bristol Local School District
Trumbull
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Cuyahoga Community College
Cuyahoga
Financial Audit
Universities, Colleges, Tech Schools
07/01/2017
to
06/30/2018
12/20/2018
Napoleon Area City School District
Henry
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Ottawa-Glandorf Local School District
Putnam
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Great Oaks Career Campuses
Hamilton
Financial Audit
School
07/01/2017
to
06/30/2018
12/20/2018
Auglaize County
Auglaize
Financial Audit
County
01/01/2017
to
12/31/2017
12/20/2018
Goshen Community Improvement Corporation
Clermont
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2017
to
02/07/2018
12/20/2018
Community Improvement Corporation of Washington Courthouse
Fayette
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2017
12/20/2018
Rock Creek Union Cemetery
Ashtabula
Financial Audit
Cemetery
01/01/2016
to
12/31/2017
12/20/2018
Lorain County Children and Families Council
Lorain
Financial Audit
Family and Children First Council
01/01/2016
to
12/31/2017
12/20/2018
Ritter Public Library
Erie
Financial Audit
Library/Law Library
01/01/2016
to
12/31/2017
12/20/2018
Madison Township
Clark
Financial Audit
Township
01/01/2016
to
12/31/2017
12/20/2018
Newton Township
Pike
Financial Audit
Township
01/01/2016
to
12/31/2017
12/20/2018
Rani Lakhi
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/20/2018
Randee Masciola
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/20/2018
Stephen Bushek
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/20/2018
Dana Moulton
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/20/2018
Pamela Kibbe
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/20/2018
Nancy Wetzel
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
12/20/2018
*
Paulding County Soil and Water Conservation District
Paulding
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2012
to
12/31/2016
12/20/2018
Back to Search