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
03/08/2018
Your search returned 36 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Green Camp
Marion
Report on Accounting Methods
Village
01/01/2017
to
03/08/2018
03/08/2018
Swanton Local School District
Fulton
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Foxfire High School
Muskingum
Financial Audit
Community School District
07/01/2016
to
06/30/2017
03/08/2018
Foxfire Intermediate School
Muskingum
Financial Audit
Community School District
07/01/2016
to
06/30/2017
03/08/2018
Northwood Local School District
Wood
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Finneytown Local School District
Hamilton
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Kenton City School District
Hardin
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Noble Local School District
Noble
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Phoenix Community Learning Center
Hamilton
Financial Audit
Community School District
07/01/2016
to
06/30/2017
03/08/2018
Twinsburg City School District
Summit
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Educational Service Center of Cuyahoga County
Cuyahoga
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
03/08/2018
West Holmes Local School District
Holmes
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Alexander Local School District
Athens
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Bay Village City School District
Cuyahoga
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Educational Service Center of Lake Erie West
Lucas
Financial Audit
Educational Service Center/District
07/01/2016
to
06/30/2017
03/08/2018
Scioto County Career Technical Center
Scioto
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Oakwood City School District
Montgomery
Financial Audit
School
07/01/2016
to
06/30/2017
03/08/2018
Lorain County Visitors Bureau, Inc.
Lorain
Audited as Part of Primary Government
Visitor and Convention Bureau
01/01/2016
to
12/31/2016
03/08/2018
Lorain County
Lorain
Financial Audit
County
01/01/2016
to
12/31/2016
03/08/2018
Clark Preparatory Academy
Clark
Financial Audit
Community School District
07/01/2015
to
06/30/2016
03/08/2018
Mahoning County High School
Mahoning
Financial Audit
Community School District
07/01/2015
to
06/30/2017
03/08/2018
Benton Township
Ottawa
Financial Audit
Township
01/01/2015
to
12/31/2016
03/08/2018
Village of Kalida
Putnam
Financial Audit
Village
01/01/2015
to
12/31/2016
03/08/2018
*
Paxton Township
Ross
Financial Audit
Township
01/01/2015
to
12/31/2016
03/08/2018
Village of Timberlake
Lake
Financial Audit
Village
01/01/2015
to
12/31/2016
03/08/2018
Paulding County Agricultural Society
Paulding
Financial Audit
Agricultural Society
12/01/2014
to
11/30/2016
03/08/2018
Jeffery Duffey
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Amanda Weiss-Kelly
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Ann Failinger
Geauga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Wayarne Harlan
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Elizabeth Brooks
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Antonios Chryssos
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Leesa Kaufman
Montgomery
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Mark Tawil
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Joseph Cook
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Jonathan Bass
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
03/08/2018
Back to Search