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
01/07/2020
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Youngstown State University - NCAA
Mahoning
Agreed Upon Procedures
Other
07/01/2018
to
06/30/2019
01/07/2020
Medina Metropolitan Housing Authority
Medina
Financial Audit
Metropolitan Housing Authority
07/01/2018
to
06/30/2019
01/07/2020
Lakeland Foundation
Lake
Financial Audit
Foundation
07/01/2018
to
06/30/2019
01/07/2020
Fostoria City School District
Seneca
Financial Audit
School
07/01/2018
to
06/30/2019
01/07/2020
Piqua City School District
Miami
Financial Audit
School
07/01/2018
to
06/30/2019
01/07/2020
Swanton Local School District
Fulton
Financial Audit
School
07/01/2018
to
06/30/2019
01/07/2020
Wyoming City School District
Hamilton
Financial Audit
School
07/01/2018
to
06/30/2019
01/07/2020
*
Worthington City School District
Franklin
Financial Audit
School
07/01/2018
to
06/30/2019
01/07/2020
Canal Winchester Local School District
Franklin
Financial Audit
School
07/01/2018
to
06/30/2019
01/07/2020
Columbiana County Family and Children First Council
Columbiana
Financial Audit
Family and Children First Council
07/01/2017
to
06/30/2019
01/07/2020
Six District Educational Compact
Summit
Financial Audit
Other
07/01/2017
to
06/30/2019
01/07/2020
Yes
Village of Palestine
Darke
Basic Audit
Village
01/01/2017
to
12/31/2018
01/07/2020
Darby Township
Madison
Financial Audit
Township
01/01/2017
to
12/31/2018
01/07/2020
*
Liberty Township
Guernsey
Financial Audit
Township
01/01/2017
to
12/31/2017
01/07/2020
Union Cemetery
Tuscarawas
Financial Audit
Cemetery
01/01/2017
to
12/31/2018
01/07/2020
Village of Dexter City
Noble
Basic Audit
Village
01/01/2017
to
12/31/2018
01/07/2020
Laura Novak
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/07/2020
Dana Owens
Coshocton
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/07/2020
Kingsley Baldwin III
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/07/2020
Deborah Blackwell
Highland
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/07/2020
Carmela Abraham
Columbiana
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/07/2020
Gerald Curd
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/07/2020
Morgan Murphy
Fairfield
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
01/07/2020
Back to Search