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
01/30/2020
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)
Northmont City School District
Montgomery
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Ohio University
Athens
Financial Audit
Universities, Colleges, Tech Schools
07/01/2018
to
06/30/2019
01/30/2020
STEAM Academy of Akron
Summit
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/30/2020
Northeast Ohio College Preparatory School
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/30/2020
Riverside Community School Inc
Hamilton
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/30/2020
Life Skills Center of Toledo
Lucas
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/30/2020
Sandusky County Metropolitan Housing Authority
Sandusky
Financial Audit
Metropolitan Housing Authority
07/01/2018
to
06/30/2019
01/30/2020
Educational Service Center of Lake Erie West
Lucas
Financial Audit
Educational Service Center/District
07/01/2018
to
06/30/2019
01/30/2020
Paulding Exempted Village School District
Paulding
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Montpelier Exempted Village School District
Williams
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Triway Local School District
Wayne
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Lakota Local School District
Sandusky
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Madeira City School District
Hamilton
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Erie County Metropolitan Housing Authority
Erie
Financial Audit
Metropolitan Housing Authority
07/01/2018
to
06/30/2019
01/30/2020
Fairbanks Local School District
Union
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Claymont City School District
Tuscarawas
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Canton City School District
Stark
Financial Audit
School
07/01/2018
to
06/30/2019
01/30/2020
Stark High School
Stark
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/30/2020
Lake Erie Preparatory School
Cuyahoga
Financial Audit
Community School District
07/01/2018
to
06/30/2019
01/30/2020
Village of Freeport
Harrison
Financial Audit
Village
01/01/2017
to
12/31/2018
01/30/2020
Riley Township
Sandusky
Financial Audit
Township
01/01/2017
to
12/31/2018
01/30/2020
Bath Township
Allen
Financial Audit
Township
01/01/2017
to
12/31/2018
01/30/2020
Village of New Lebanon
Montgomery
Financial Audit
Village
01/01/2017
to
12/31/2018
01/30/2020
Back to Search