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
03/21/2019
Your search returned 42 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Margaretta Local School District
"Performance Audit"
Erie
Performance Audit
School
03/21/2019
to
03/21/2019
03/21/2019
San-Ott Insurance Consortium
Ottawa
Financial Audit
Insurance Pool
08/01/2017
to
07/31/2018
03/21/2019
Washington Nile Local School District
Scioto
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Lakewood City School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Southern Local School District
Columbiana
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Bowling Green City School District
Wood
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Cincinnati College Preparatory Academy
Hamilton
Financial Audit
Community School District
07/01/2017
to
06/30/2018
03/21/2019
Maysville Local School District
Muskingum
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Struthers City School District
Mahoning
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
McComb Local School District
Hancock
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
West Muskingum Local School District
Muskingum
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Marlington Local School District
Stark
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Cuyahoga Falls City School District
Summit
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Carey Exempted Village School District
Wyandot
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Ayersville Local School District
Defiance
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Lockland Local School District
Hamilton
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Toledo Metropolitan Area Council of Governments
Lucas
Financial Audit
Regional Planning Commission / Organization
07/01/2017
to
06/30/2018
03/21/2019
Yes
Tolles Career and Technical Center
Madison
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
River Valley Local School District
Marion
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
River View Local School District
Coshocton
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Edison Local School District
Jefferson
Financial Audit
School
07/01/2017
to
06/30/2018
03/21/2019
Epilepsy Alliance dba Arborview
Clermont
Agreed Upon Procedures
Intermediate Care Facility
01/01/2017
to
12/31/2017
03/21/2019
City of Willard
Huron
OP&F Examination
City
01/01/2017
to
12/31/2017
03/21/2019
Summit County Community Based Correctional Facility
Summit
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2016
to
06/30/2018
03/21/2019
Millcreek-West Unity Local School District
Williams
Financial Audit
School
07/01/2016
to
06/30/2018
03/21/2019
Preble County Family and Children First Council
Preble
Financial Audit
Family and Children First Council
07/01/2016
to
06/30/2018
03/21/2019
McComb Local School District
Hancock
Financial Audit
School
07/01/2016
to
06/30/2017
03/21/2019
*
Springcreek Township
Miami
Financial Audit
Township
01/01/2016
to
12/31/2017
03/21/2019
Damien Benjamin
Ross
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Kevin Pargeter
Ross
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Kathleen Selhorst
Putnam
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Amy Homan
Mercer
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Audrey Phillips
Gallia
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Alton Melton
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Joanna Baker
Butler
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Thomas Nguyen
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Rachel Chandler
Butler
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Crystal Vance
Gallia
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Bethany Dixon
Gallia
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Kendra Allen
Ross
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Ethelbert Baker
Ross
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Robin Brian
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
03/21/2019
Back to Search