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
01/15/2019
Your search returned 27 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Triway Local School District
"Performance Audit"
Wayne
Performance Audit
School
01/15/2019
to
01/15/2019
01/15/2019
Logan-Hocking Local School District
Hocking
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Sycamore Community City School District
Hamilton
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Apollo Career Center
Allen
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Horizon Science Academy Denison Middle School
Cuyahoga
Financial Audit
Community School District
07/01/2017
to
06/30/2018
01/15/2019
Ross County School Employees Insurance Consortium
Ross
Financial Audit
Insurance Pool
07/01/2017
to
06/30/2018
01/15/2019
Yes
Eastern Local School District
Pike
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Westlake City School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Perry Local School District
Lake
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Osnaburg Local School District
Stark
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Nordonia Hills City School District
Summit
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
North Central State College
Richland
Financial Audit
Universities, Colleges, Tech Schools
07/01/2017
to
06/30/2018
01/15/2019
Greater Ohio Virtual School
Warren
Financial Audit
Community School District
07/01/2017
to
06/30/2018
01/15/2019
Mahoning Valley Sanitary District
Trumbull
Financial Audit
Water/Sewer/Sanitary District
07/01/2017
to
06/30/2018
01/15/2019
Hocking Technical College
Athens
Financial Audit
Universities, Colleges, Tech Schools
07/01/2017
to
06/30/2018
01/15/2019
Belmont College
Belmont
Financial Audit
Universities, Colleges, Tech Schools
07/01/2017
to
06/30/2018
01/15/2019
Ohio-Kentucky-Indiana Regional Council of Governments
Hamilton
Financial Audit
Regional Planning Commission / Organization
07/01/2017
to
06/30/2018
01/15/2019
Yes
Mason City School District
Warren
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Kettering City School District
Montgomery
Financial Audit
School
07/01/2017
to
06/30/2018
01/15/2019
Lakengren Water Authority
Preble
Financial Audit
Water/Sewer/Sanitary District
01/01/2017
to
12/31/2017
01/15/2019
Village of Put In Bay
Ottawa
Financial Audit
Village
01/01/2017
to
12/31/2017
01/15/2019
*
Village of Murray City
Hocking
Financial Audit
Village
01/01/2016
to
12/31/2017
01/15/2019
Union County Convention and Visitors Bureau
Union
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2016
to
12/31/2017
01/15/2019
Pleasant Township
Franklin
Financial Audit
Township
01/01/2016
to
12/31/2017
01/15/2019
Perry County Agricultural Society
Perry
Financial Audit
Agricultural Society
12/01/2015
to
11/30/2017
01/15/2019
Marcia Kiesling
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
01/15/2019
Jeffrey Manser
Clinton
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
01/15/2019
Back to Search