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
02/18/2020
Your search returned 69 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Wellsville Local School District
Columbiana
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Horizon Science Academy of Cleveland
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Brooke-Hancock-Jefferson Metropolitan Planning Commission
Jefferson
Financial Audit
Regional Planning Commission / Organization
07/01/2018
to
06/30/2019
02/18/2020
Youngstown Academy of Excellence
Mahoning
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Wynford Local School District
Crawford
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
HOPE Academy Northwest Campus
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Willard City School District
Huron
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Huron City School District
Erie
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Sheffield-Sheffield Lake City School District
Lorain
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Valley STEM+ME2 Academy
Mahoning
Financial Audit
STEM School District
07/01/2018
to
06/30/2019
02/18/2020
New Philadelphia City School District
Tuscarawas
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Penta Career Center
Wood
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Portage Area School Consortium
Portage
Financial Audit
Insurance Pool
07/01/2018
to
06/30/2019
02/18/2020
Yes
Eastern Gateway Community College Foundation, Inc
Jefferson
Financial Audit
Foundation
07/01/2018
to
06/30/2019
02/18/2020
Dawson-Bryant Local School District
Lawrence
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Bethel-Tate Local School District
Clermont
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Manchester Local School District
Adams
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Chardon Local School District
Geauga
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Southeast Local School District
Wayne
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Nelsonville-York City School District
Athens
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Northeastern Local School District
Defiance
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Whitehall City School District
Franklin
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Defiance City School District
Defiance
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Fairborn City School District
Greene
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Old Fort Local School District
Seneca
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
*
University of Toledo
Lucas
Financial Audit
Universities, Colleges, Tech Schools
07/01/2018
to
06/30/2019
02/18/2020
Quaker Digital Academy
Tuscarawas
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Bluffton Exempted Village School District
Allen
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Copley-Fairlawn City School District
Summit
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Union Local School District
Belmont
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Struthers City School District
Mahoning
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Norwood City School District
Hamilton
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
New Miami Local School District
Butler
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Oberlin City School District
Lorain
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Regent High School
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Frederick Douglass Reclamation Academy
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Pickerington Local School District
Fairfield
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
EHOVE Career Center
Erie
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Bio-Med Science Academy STEM School
Portage
Financial Audit
STEM School District
07/01/2018
to
06/30/2019
02/18/2020
Horizon Science Academy Columbus Middle School
Franklin
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
George V. Voinovich Reclamation Academy
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Wright State University
Greene
Financial Audit
Universities, Colleges, Tech Schools
07/01/2018
to
06/30/2019
02/18/2020
Old Brook High School
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Washington Local School District
Lucas
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Northeastern Local School District
Clark
Financial Audit
School
07/01/2018
to
06/30/2019
02/18/2020
Interactive Media and Construction Inc
Richland
Financial Audit
Community School District
07/01/2018
to
06/30/2019
02/18/2020
Wright State Applied Research Corporation
Greene
Financial Audit
Other
07/01/2018
to
06/30/2019
02/18/2020
Valley STEM+ME2 Academy
Mahoning
Financial Audit
STEM School District
07/01/2017
to
06/30/2018
02/18/2020
Greene County Family and Children First Council
Greene
Financial Audit
Family and Children First Council
01/01/2017
to
12/31/2018
02/18/2020
*
Clayton Township
Perry
Financial Audit
Township
01/01/2017
to
12/31/2018
02/18/2020
Greene County Park District
Greene
Financial Audit
Park/Recreation District
01/01/2017
to
12/31/2018
02/18/2020
Gallia County General Health District
Gallia
Financial Audit
Board of Health
01/01/2017
to
12/31/2018
02/18/2020
Darke County Agricultural Society
Darke
Agreed Upon Procedures
Agricultural Society
12/01/2016
to
11/30/2018
02/18/2020
Donna Dalton
Union
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Jennifer Aldrink
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Douglas Chicchon
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Sharon Heil
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Amy Cedargren
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Shobha Khandelwal
Medina
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Cynthia Didado
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
John Schuster
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Richard Ragozine
Trumbull
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Michael Justin
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Dennis Bartholomew
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Matthew Kacir
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Cherilyn Shurtz
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Denise Padanilam
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Amy Stofer
Richland
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Emmett Cleary
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
02/18/2020
Back to Search