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
12/24/2020
Your search returned 31 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Pymatuning Valley Local School District
Ashtabula
Financial Audit
School
07/01/2019
to
06/30/2020
12/24/2020
Trumbull County Schools Employee Insurance Benefit Consortium
Trumbull
Financial Audit
Insurance Pool
07/01/2019
to
06/30/2020
12/24/2020
Yes
Beachwood City School District
Cuyahoga
Financial Audit
School
07/01/2019
to
06/30/2020
12/24/2020
Versailles Exempted Village School District
Darke
Financial Audit
School
07/01/2019
to
06/30/2020
12/24/2020
City of Hillsboro
Highland
Financial Audit
City
01/01/2019
to
12/31/2019
12/24/2020
Bainbridge Township
Geauga
OP&F Examination
Township
01/01/2019
to
12/31/2019
12/24/2020
City of New Carlisle
Clark
Financial Audit
City
01/01/2019
to
12/31/2019
12/24/2020
City of Marietta
Washington
Financial Audit
City
01/01/2019
to
12/31/2019
12/24/2020
Cuyahoga County
Cuyahoga
Financial Audit
County
01/01/2019
to
12/31/2019
12/24/2020
Cuyahoga Metropolitan Housing Authority
Cuyahoga
Financial Audit
Metropolitan Housing Authority
01/01/2019
to
12/31/2019
12/24/2020
*
Brown County
Brown
Financial Audit
County
01/01/2019
to
12/31/2019
12/24/2020
Village of Windham
Portage
Financial Audit
Village
01/01/2019
to
12/31/2019
12/24/2020
Stark County District Board of Health
Stark
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
12/24/2020
City of Springfield
Clark
Financial Audit
City
01/01/2019
to
12/31/2019
12/24/2020
Concord Township
Miami
Financial Audit
Township
01/01/2018
to
12/31/2019
12/24/2020
Clinton Township
Shelby
Financial Audit
Township
01/01/2018
to
12/31/2019
12/24/2020
Village of Brooklyn Heights
Cuyahoga
Financial Audit
Village
01/01/2018
to
12/31/2019
12/24/2020
Village of Woodville
Sandusky
Agreed Upon Procedures
Village
01/01/2018
to
12/31/2019
12/24/2020
Clinton Warren Joint Fire and Rescue District
Clinton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
12/24/2020
Village of Saint Paris
Champaign
Financial Audit
Village
01/01/2018
to
12/31/2019
12/24/2020
Liberty Community Infrastructure Financing Authority
Delaware
Financial Audit
New Community Authority
01/01/2018
to
12/31/2019
12/24/2020
Village of Buckeye Lake
Licking
Financial Audit
Village
01/01/2018
to
12/31/2019
12/24/2020
Nelson Township
Portage
Financial Audit
Township
01/01/2018
to
12/31/2019
12/24/2020
London Public Library
Madison
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
12/24/2020
Village of Terrace Park
Hamilton
Financial Audit
Village
01/01/2018
to
12/31/2019
12/24/2020
Sharon Township
Medina
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
12/24/2020
*
Van Buren Township
Shelby
Financial Audit
Township
01/01/2018
to
12/31/2019
12/24/2020
Rebecca Brewster
Pike
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
12/24/2020
Amy Werts
Preble
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
12/24/2020
Sara West
Lorain
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
12/24/2020
Amy Walworth
Preble
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
12/24/2020
Back to Search