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
01/19/2021
Your search returned 41 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ashtabula County Clerk of Courts
Ashtabula
Agreed Upon Procedures
Court
01/01/2020
to
12/31/2020
01/19/2021
Buckeye Joint Vocational School District
Tuscarawas
Financial Audit
School
07/01/2019
to
06/30/2020
01/19/2021
*
Allen County Metropolitan Housing Authority
Allen
Financial Audit
Metropolitan Housing Authority
07/01/2019
to
06/30/2020
01/19/2021
The Ohio State University Foundation
Franklin
Financial Audit
Foundation
07/01/2019
to
06/30/2020
01/19/2021
Consortium of Northwest Ohio
Henry
Financial Audit
Metropolitan Housing Authority
07/01/2019
to
06/30/2020
01/19/2021
Millcreek-West Unity Local School District
Williams
Financial Audit
School
07/01/2019
to
06/30/2020
01/19/2021
Monroe County Metropolitan Housing Authority
Monroe
Financial Audit
Metropolitan Housing Authority
07/01/2019
to
06/30/2020
01/19/2021
Ohio Expositions Commission
Franklin
Financial Audit
State Agency
07/01/2019
to
06/30/2020
01/19/2021
Avon Lake City School District
Lorain
Financial Audit
School
07/01/2019
to
06/30/2020
01/19/2021
Cleveland State University - NCAA
Cuyahoga
Agreed Upon Procedures
Other
07/01/2019
to
06/30/2020
01/19/2021
Wright State University - NCAA
Greene
Agreed Upon Procedures
Other
07/01/2019
to
06/30/2020
01/19/2021
Lima-Allen Regional Planning Commission
Allen
Financial Audit
Regional Planning Commission / Organization
07/01/2019
to
06/30/2020
01/19/2021
Marion Metropolitan Housing Authority
Marion
Financial Audit
Metropolitan Housing Authority
07/01/2019
to
06/30/2020
01/19/2021
Champion Local School District
Trumbull
Financial Audit
School
07/01/2019
to
06/30/2020
01/19/2021
WOUB Center for Public Media
Athens
Financial Audit
Other
07/01/2019
to
06/30/2020
01/19/2021
Zane State College
Muskingum
Financial Audit
Universities, Colleges, Tech Schools
07/01/2019
to
06/30/2020
01/19/2021
Hocking Technical College
Athens
Financial Audit
Universities, Colleges, Tech Schools
07/01/2019
to
06/30/2020
01/19/2021
Carrollton Exempted Village School District
Carroll
Financial Audit
School
07/01/2019
to
06/30/2020
01/19/2021
Wildwood Environmental Academy
Lucas
Financial Audit
Community School District
07/01/2019
to
06/30/2020
01/19/2021
Berea City School District
Cuyahoga
Financial Audit
School
07/01/2019
to
06/30/2020
01/19/2021
Prairie Township
Franklin
OP&F Examination
Township
01/01/2019
to
12/31/2019
01/19/2021
Hamilton/Clermont Cooperative Association
Hamilton
Financial Audit
Computer Association/Consortium
07/01/2018
to
06/30/2020
01/19/2021
Yes
Jefferson County Educational Service Center
Jefferson
Financial Audit
Educational Service Center/District
07/01/2018
to
06/30/2020
01/19/2021
Mohawk Local School District
Wyandot
Financial Audit
School
07/01/2018
to
06/30/2020
01/19/2021
Village of Bluffton
Allen
Financial Audit
Village
01/01/2018
to
12/31/2019
01/19/2021
Gordon Square Arts District Cleveland Improvement Corporation
Cuyahoga
Basic Audit
Special Improvement District
01/01/2018
to
12/31/2019
01/19/2021
Homer Township
Medina
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
01/19/2021
Gayathri Sreedher
Summit
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/19/2021
Lori Mertz
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/19/2021
Madison Water District
Richland
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2019
01/19/2021
Butler Township
Richland
Financial Audit
Township
01/01/2018
to
12/31/2019
01/19/2021
Christen M. Gunder, C.N.P.
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/19/2021
Spencer Township
Medina
Financial Audit
Township
01/01/2018
to
12/31/2019
01/19/2021
Milton Township
Wayne
Financial Audit
Township
01/01/2018
to
12/31/2019
01/19/2021
Staunton Township
Miami
Financial Audit
Township
01/01/2018
to
12/31/2019
01/19/2021
Big Walnut Area Community Improvement Corporation
Franklin
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2018
to
12/31/2019
01/19/2021
Southwest Licking Community Water and Sewer District
Licking
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2019
01/19/2021
*
Village of Richwood
Union
Financial Audit
Village
01/01/2018
to
12/31/2019
01/19/2021
Tate Township
Clermont
Financial Audit
Township
01/01/2018
to
12/31/2019
01/19/2021
Res-Care Ohio, Inc. DBA Boardwalk and Park Place
Lorain
Agreed Upon Procedures
Intermediate Care Facility
01/01/2018
to
12/31/2018
01/19/2021
DHL Home Care LLC
Franklin
Compliance Examination
Medicaid Provider
01/01/2016
to
12/31/2018
01/19/2021
Back to Search