Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
01/11/2022
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Sylvania City School District
Lucas
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Ashtabula County Technical and Career Center
Ashtabula
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Schools Of Ohio Risk Sharing Authority
Franklin
Financial Audit
Insurance Pool
07/01/2020
to
06/30/2021
01/11/2022
Berea City School District
Cuyahoga
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Orange City School District
Cuyahoga
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Washington Court House City School District
Fayette
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Worthington City School District
Franklin
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Olentangy Local School District
Delaware
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Nordonia Hills City School District
Summit
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Westlake City School District
Cuyahoga
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Ohio Lottery Commission
Cuyahoga
Financial Audit
State Agency
07/01/2020
to
06/30/2021
01/11/2022
Rio Grande Community College
Gallia
Financial Audit
Universities, Colleges, Tech Schools
07/01/2020
to
06/30/2021
01/11/2022
Youngstown State University - National Collegiate Athletics Association
Mahoning
Agreed Upon Procedures
Other
07/01/2020
to
06/30/2021
01/11/2022
Summit Regional Health Care Consortium (SRHCC)
Summit
Financial Audit
Insurance Pool
07/01/2020
to
06/30/2021
01/11/2022
Yes
Sinclair Community College
Montgomery
Financial Audit
Universities, Colleges, Tech Schools
07/01/2020
to
06/30/2021
01/11/2022
Delaware Area Career Center
Delaware
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Auburn Vocational School District
Lake
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Graham Elementary and Middle School
Franklin
Financial Audit
Community School District
07/01/2020
to
06/30/2021
01/11/2022
Belmont College
Belmont
Financial Audit
Universities, Colleges, Tech Schools
07/01/2020
to
06/30/2021
01/11/2022
Butler County Family and Children First Council
Butler
Financial Audit
Family and Children First Council
07/01/2020
to
06/30/2021
01/11/2022
North College Hill City School District
Hamilton
Financial Audit
School
07/01/2020
to
06/30/2021
01/11/2022
Achieve Career Preparatory Academy
Lucas
Financial Audit
Community School District
07/01/2020
to
06/30/2021
01/11/2022
The Ohio State University Campus Partners for Community Urban Redevelopment
Franklin
Financial Audit
Other
07/01/2020
to
06/30/2021
01/11/2022
*
Southeastern Local School District
Clark
Financial Audit
School
07/01/2019
to
06/30/2021
01/11/2022
Lawrence E. Daykin, M.D.
Clark
Agreed Upon Procedures
Medicaid Provider
01/01/2019
to
12/31/2019
01/11/2022
Springfield Township
Mahoning
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
01/11/2022
Meredith L. Prenger, M.D.
Miami
Agreed Upon Procedures
Medicaid Provider
01/01/2019
to
12/31/2019
01/11/2022
Village of Vanlue
Hancock
Financial Audit
Village
01/01/2019
to
12/31/2020
01/11/2022
Wood County Transportation Improvement District
Wood
Agreed Upon Procedures
Transportation Improvement District/Regional Project
01/01/2019
to
12/31/2020
01/11/2022
Village of South Lebanon
Warren
Financial Audit
City
01/01/2019
to
12/31/2020
01/11/2022
Liberty Township
Seneca
Financial Audit
Township
01/01/2019
to
12/31/2020
01/11/2022
Pleasant Township
Hancock
Financial Audit
Township
01/01/2019
to
12/31/2020
01/11/2022
*
Wayne Township
Butler
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
01/11/2022
Ottawa County District Board of Health
Ottawa
Financial Audit
Board of Health
01/01/2019
to
12/31/2020
01/11/2022
Bucyrus Township
Crawford
Financial Audit
Township
01/01/2019
to
12/31/2020
01/11/2022
Freedom Township
Wood
Financial Audit
Township
01/01/2019
to
12/31/2020
01/11/2022
*
Northern Union County Joint Fire and Emergency Medical Services District
Union
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
01/11/2022
Back to Search