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
01/23/2020
Your search returned 43 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Montville Township-Medina County Feasibility Study
"Performance Audit"
Medina
Performance Audit
Other
01/23/2020
to
01/23/2020
01/23/2020
Bloom Vernon Local School District
Scioto
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Ohio-Kentucky-Indiana Regional Council of Governments
Hamilton
Financial Audit
Regional Planning Commission / Organization
07/01/2018
to
06/30/2019
01/23/2020
Yes
Buckeye Online School for Success
Columbiana
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/23/2020
Clay Local School District
Scioto
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Warren City School District
Trumbull
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Stark County Schools Council of Governments
Stark
Financial Audit
Insurance Pool
07/01/2018
to
06/30/2019
01/23/2020
Yes
Valley Local School District
Scioto
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Ripley Union Lewis Huntington Local School District
Brown
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Bedford City School District
Cuyahoga
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Talawanda School District
Butler
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Reading Community City School District
Hamilton
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Paint Valley Local School District
Ross
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Miami Valley Regional Planning Commission
Montgomery
Financial Audit
Regional Planning Commission / Organization
07/01/2018
to
06/30/2019
01/23/2020
Buckeye Local School District
Medina
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Little Miami Local School District
Warren
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Miami Trace Local School District
Fayette
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Avon Lake City School District
Lorain
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Elyria City School District
Lorain
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Anthony Wayne Local School District
Lucas
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Symmes Valley Local School District
Lawrence
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Toledo City School District
Lucas
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
Ohio Petroleum Underground Storage Tank Release Compensation Board
Franklin
Financial Audit
State Agency
07/01/2018
to
06/30/2019
01/23/2020
Educational Service Center of Lorain County
Lorain
Financial Audit
Educational Service Center/District
07/01/2018
to
06/30/2019
01/23/2020
Shaker Heights City School District
Cuyahoga
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
KIPP Columbus
Franklin
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/23/2020
Youngstown Central Area Community Improvement Corporation
Mahoning
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
07/01/2018
to
06/30/2019
01/23/2020
Jackson-Milton Local School District
Mahoning
Financial Audit
School
07/01/2018
to
06/30/2019
01/23/2020
City of Hillsboro
Highland
Financial Audit
City
01/01/2018
to
12/31/2018
01/23/2020
Auglaize County
Auglaize
Financial Audit
County
01/01/2018
to
12/31/2018
01/23/2020
Midland Council of Governments
Wayne
Agreed Upon Procedures
Computer Association/Consortium
07/01/2017
to
06/30/2019
01/23/2020
Yes
Paul D White School of Excellence
"formerly New Day Academy Boarding and Day School L"
Cuyahoga
Financial Audit
Community School District
07/01/2017
to
06/30/2018
01/23/2020
Kalida Local School District
Putnam
Financial Audit
School
07/01/2017
to
06/30/2019
01/23/2020
*
York Township
Belmont
Financial Audit
Township
01/01/2017
to
12/31/2018
01/23/2020
Orwell Township
Ashtabula
Financial Audit
Township
01/01/2017
to
12/31/2018
01/23/2020
Village of Venedocia
Van Wert
Financial Audit
Village
01/01/2017
to
12/31/2018
01/23/2020
Monica Brown
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/23/2020
Yongjin Chen
Portage
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/23/2020
Chantal Dalencour
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/23/2020
Maria Josefa Coutinho
Geauga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/23/2020
Cindy Smith
Warren
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/23/2020
Mona Jagetia
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/23/2020
Mark Gipson
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/23/2020
Back to Search