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
02/07/2019
Your search returned 26 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Horizon Science Academy Denison Elementary School
Cuyahoga
Financial Audit
Community School District
07/01/2017
to
06/30/2018
02/07/2019
Warren City School District
Trumbull
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
Pickerington Local School District
Fairfield
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
Labrae Local School District
Trumbull
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
Horizon Science Academy Dayton Downtown
Montgomery
Financial Audit
Community School District
07/01/2017
to
06/30/2018
02/07/2019
Horizon Science Academy Cleveland Middle School
Cuyahoga
Financial Audit
Community School District
07/01/2017
to
06/30/2018
02/07/2019
Lakota Local School District
Sandusky
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
Keystone Local School District
Lorain
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
Whitehall City School District
Franklin
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
Carrollton Exempted Village School District
Carroll
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
James A. Garfield Local School District
Portage
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
Reach Academy
Lucas
Financial Audit
Community School District
07/01/2017
to
06/30/2018
02/07/2019
Discovery Academy
Lucas
Financial Audit
Community School District
07/01/2017
to
06/30/2018
02/07/2019
Xenia Community School District
Greene
Financial Audit
School
07/01/2017
to
06/30/2018
02/07/2019
City of North Royalton
Cuyahoga
Financial Audit
City
01/01/2017
to
12/31/2017
02/07/2019
Southwest Council of Governments
Cuyahoga
Financial Audit
Other
01/01/2016
to
12/31/2017
02/07/2019
Yes
Russell Township Park Commission
Geauga
Financial Audit
Park/Recreation District
01/01/2016
to
12/31/2017
02/07/2019
Greenville Township
Darke
Financial Audit
Township
01/01/2016
to
12/31/2017
02/07/2019
Jennings Township
Van Wert
Financial Audit
Township
01/01/2016
to
12/31/2017
02/07/2019
O.O. McIntyre Park District
Gallia
Financial Audit
Park/Recreation District
01/01/2016
to
12/31/2017
02/07/2019
*
Beavercreek Township
Greene
Financial Audit
Township
01/01/2016
to
12/31/2017
02/07/2019
Megan Meyer
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
02/07/2019
Thomas Baker
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
02/07/2019
Sumit Kapoor
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
02/07/2019
Ann Aring
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
02/07/2019
Steven Simensky
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
02/07/2019
Back to Search