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 Request
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
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
02/06/2018
Your search returned 53 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Four County Career Center
Henry
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Bedford City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Shadyside Local School District
Belmont
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Upper Valley Career Center
Miami
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Montpelier Exempted Village School District
Williams
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Wickliffe City School District
Lake
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Reynoldsburg City School District
Franklin
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Patriot Preparatory Academy
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
02/06/2018
A+ Arts Academy
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
02/06/2018
Metro Institute of Technology
Franklin
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Oak Hills Local School District
Hamilton
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Bloom Vernon Local School District
Scioto
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Elgin Local School District
Marion
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Butler Technology and Career Development Schools
Butler
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Winton Woods City School District
Hamilton
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Groveport Madison Cruiser Academy
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
02/06/2018
Groveport Madison Local School District
Franklin
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
KIPP Columbus
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
02/06/2018
Brookwood Academy
Franklin
Financial Audit
Community School District
07/01/2016
to
06/30/2017
02/06/2018
South Euclid-Lyndhurst City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
West Geauga Local School District
Geauga
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Shaker Heights City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Buckeye Local School District
Ashtabula
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Eastern Local School District
Pike
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Frontier Local School District
Washington
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Euclid City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
02/06/2018
Shelby County Land Reutilization Corporation
Shelby
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2016
to
12/31/2016
02/06/2018
Montpelier Exempted Village School District
Williams
Financial Audit
School
07/01/2015
to
06/30/2016
02/06/2018
Frontier Local School District
Washington
Financial Audit
School
07/01/2015
to
06/30/2016
02/06/2018
Goshen Community Improvement Corporation
Clermont
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2016
02/06/2018
Toward Independence Inc
Greene
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
02/06/2018
Richland County Board of Developmental Disabilities DBA Harding Avenue Home
Richland
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
02/06/2018
Warren Park District
Jefferson
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2016
02/06/2018
Lyme Township
Huron
Financial Audit
Township
01/01/2015
to
12/31/2016
02/06/2018
Village of Lindsey
Sandusky
Financial Audit
Village
01/01/2015
to
12/31/2016
02/06/2018
Beachwood Convention and Visitors Bureau
Cuyahoga
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2015
to
12/31/2016
02/06/2018
*
Harrison Township
Logan
Financial Audit
Township
01/01/2015
to
12/31/2016
02/06/2018
Miller Holdings - Monon Avenue Home
Hamilton
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
02/06/2018
Miller Holdings DBA Carnegie Home
Stark
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
02/06/2018
Miller Holdings DBA Strausser Home
Stark
Agreed Upon Procedures
Intermediate Care Facility
01/01/2015
to
12/31/2015
02/06/2018
Village of New Weston
Darke
Financial Audit
Village
01/01/2015
to
12/31/2016
02/06/2018
Amy Glassner
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Luana Hess
Wood
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Donald Hackenberg
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Bruce Cohen
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
John Clark
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Catherine Walker
Lake
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Russell Maringer
Ottawa
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
John Leonard
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Michelle McMillan
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Maria McGarey
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Gregory Parranto
Allen
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
02/06/2018
Shawnee Township
Allen
Financial Audit
Township
01/01/2014
to
12/31/2015
02/06/2018
Back to Search