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
02/15/2018
Your search returned 21 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Northwestern Local School District
Clark
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
New Richmond Exempted Village School District
Clermont
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Perry Local School District
Stark
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
United Local School District
Columbiana
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Zane Trace Local School District
Ross
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Indian Creek Local School District
Jefferson
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Meigs Local School District
Meigs
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Geneva Area City School District
Ashtabula
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Fairfield City School District
Butler
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Huntington Local School District
Ross
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Lucas Local School District
Richland
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
Miami Trace Local School District
Fayette
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
New Miami Local School District
Butler
Financial Audit
School
07/01/2016
to
06/30/2017
02/15/2018
*
Village of Minster
Auglaize
Financial Audit
Village
01/01/2016
to
12/31/2016
02/15/2018
Lucas Local School District
Richland
Financial Audit
School
07/01/2015
to
06/30/2016
02/15/2018
Village of Felicity
Clermont
Financial Audit
Village
01/01/2015
to
12/31/2016
02/15/2018
Village of Custar
Wood
Financial Audit
Village
01/01/2015
to
12/31/2016
02/15/2018
*
Village of Oakwood
Paulding
Financial Audit
Village
01/01/2015
to
12/31/2016
02/15/2018
Montgomery Township
Wood
Financial Audit
Township
01/01/2015
to
12/31/2016
02/15/2018
Blick Clinic Inc
Summit
Compliance Examination
Medicaid Provider
01/01/2013
to
12/31/2015
02/15/2018
Joseph Poole
Scioto
Compliance Examination
Medicaid Provider
01/01/2013
to
12/31/2015
02/15/2018
Back to Search