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
01/12/2021
Your search returned 33 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Worthington City School District
Franklin
Financial Audit
School
07/01/2019
to
06/30/2020
01/12/2021
Strongsville City School District
Cuyahoga
Financial Audit
School
07/01/2019
to
06/30/2020
01/12/2021
Granville Exempted Village School District
Licking
Financial Audit
School
07/01/2019
to
06/30/2020
01/12/2021
Lake County Educational Service Center
Lake
Financial Audit
Educational Service Center/District
07/01/2019
to
12/31/2019
01/12/2021
Lake County School Financing District
Lake
Audited as Part of Primary Government
Other
07/01/2019
to
12/31/2019
01/12/2021
Mansfield City School District
Richland
Financial Audit
School
07/01/2019
to
06/30/2020
01/12/2021
Central State University Foundation
Montgomery
Financial Audit
Foundation
07/01/2019
to
06/30/2020
01/12/2021
James A. Rhodes State College Foundation
Allen
Financial Audit
Foundation
07/01/2019
to
06/30/2020
01/12/2021
Ashtabula County Technical and Career Center
Ashtabula
Financial Audit
School
07/01/2019
to
06/30/2020
01/12/2021
Chardon Local School District
Geauga
Financial Audit
School
07/01/2019
to
06/30/2020
01/12/2021
Kent State University - NCAA
Portage
Agreed Upon Procedures
Other
07/01/2019
to
06/30/2020
01/12/2021
A+ Children's Academy
Franklin
Financial Audit
Community School District
07/01/2019
to
06/30/2020
01/12/2021
North Royalton City School District
Cuyahoga
Financial Audit
School
07/01/2019
to
06/30/2020
01/12/2021
Kent State University WKSU Radio Station
Portage
Financial Audit
Other
07/01/2019
to
06/30/2020
01/12/2021
Tri-Valley Local School District
Muskingum
Financial Audit
School
07/01/2019
to
06/30/2020
01/12/2021
City of Struthers
Mahoning
OP&F Examination
City
01/01/2019
to
12/31/2019
01/12/2021
Conotton Valley Union Local School District
Carroll
Financial Audit
School
07/01/2018
to
06/30/2020
01/12/2021
Perry County General Health District
Perry
Financial Audit
Board of Health
01/01/2018
to
12/31/2019
01/12/2021
Village of New Miami
Butler
Financial Audit
Village
01/01/2018
to
12/31/2019
01/12/2021
Hanover Township
Butler
Financial Audit
Township
01/01/2018
to
12/31/2019
01/12/2021
Megan M. Dahlheimer, C.N.P.
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/12/2021
Village of Lowell
Washington
Financial Audit
Village
01/01/2018
to
12/31/2019
01/12/2021
Amy Siegler
Butler
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/12/2021
Stephen Roller
Butler
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/12/2021
Village of Alexandria
Licking
Financial Audit
Village
01/01/2018
to
12/31/2019
01/12/2021
Michael Lewis
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/12/2021
Milton Troche, M.D.
Butler
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/12/2021
Jenna M. Miller, C.N.P.
Crawford
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/12/2021
Kimberly A. Cole, C.N.P.
Lucas
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
01/12/2021
Kari L. Parker, C.N.P.
Pike
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
01/12/2021
Khalid Habo
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
01/12/2021
Gina Premier
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
01/12/2021
Tuscarawas County Agricultural Society
Tuscarawas
Financial Audit
Agricultural Society
12/01/2016
to
11/30/2018
01/12/2021
Back to Search