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
01/21/2021
Your search returned 27 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Chagrin Falls Exempted Village School District
Cuyahoga
Financial Audit
School
07/01/2019
to
06/30/2020
01/21/2021
Cuyahoga Community College Foundation
Cuyahoga
Financial Audit
Foundation
07/01/2019
to
06/30/2020
01/21/2021
Discovery Academy
Lucas
Financial Audit
Community School District
07/01/2019
to
06/30/2020
01/21/2021
Ohio Small Group Pool
Fairfield
Financial Audit
Insurance Pool
07/01/2019
to
06/30/2020
01/21/2021
Yes
Findlay Digital Academy
Hancock
Financial Audit
Community School District
07/01/2019
to
06/30/2020
01/21/2021
Ottawa-Glandorf Local School District
Putnam
Financial Audit
School
07/01/2019
to
06/30/2020
01/21/2021
Stark State College
Stark
Financial Audit
Universities, Colleges, Tech Schools
07/01/2019
to
06/30/2020
01/21/2021
Jackson Local School District
Stark
Financial Audit
School
07/01/2019
to
06/30/2020
01/21/2021
Delaware Area Career Center
Delaware
Financial Audit
School
07/01/2019
to
06/30/2020
01/21/2021
Maritime Academy of Toledo
Lucas
Financial Audit
Community School District
07/01/2019
to
06/30/2020
01/21/2021
Madeira City School District
Hamilton
Financial Audit
School
07/01/2019
to
06/30/2020
01/21/2021
Westlake City School District
Cuyahoga
Financial Audit
School
07/01/2019
to
06/30/2020
01/21/2021
Mound Street Academies
Montgomery
Financial Audit
Community School District
07/01/2019
to
06/30/2020
01/21/2021
Teays Valley Local School District
Pickaway
Financial Audit
School
07/01/2019
to
06/30/2020
01/21/2021
Medina Metropolitan Housing Authority
Medina
Financial Audit
Metropolitan Housing Authority
07/01/2019
to
06/30/2020
01/21/2021
Lucas Metropolitan Housing Authority
Lucas
Agreed Upon Procedures
Metropolitan Housing Authority
01/01/2019
to
12/31/2019
01/21/2021
City of North Ridgeville
Lorain
Financial Audit
City
01/01/2019
to
12/31/2019
01/21/2021
*
Allen County Regional Transit Authority
Allen
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2019
01/21/2021
CROSSWAEH Community Based Correctional Facility
Seneca
Agreed Upon Procedures
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2018
to
06/30/2020
01/21/2021
New Bremen Local School District
Auglaize
Financial Audit
School
07/01/2018
to
06/30/2020
01/21/2021
Stark County Family Council
Stark
Financial Audit
Family and Children First Council
07/01/2018
to
06/30/2020
01/21/2021
Northwest Community Correctional Center
Wood
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2018
to
06/30/2020
01/21/2021
Fairlawn Local School District
Shelby
Financial Audit
School
07/01/2018
to
06/30/2020
01/21/2021
Geauga County Public Library
Geauga
Financial Audit
Library/Law Library
01/01/2018
to
12/31/2019
01/21/2021
Lisa K McGuire CNP
Butler
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/21/2021
Allison Halcomb
Butler
Agreed Upon Procedures
Medicaid Provider
01/01/2018
to
12/31/2018
01/21/2021
Jennifer A Brannon CNM
Hamilton
Agreed Upon Procedures
Medicaid Provider
01/01/2017
to
12/31/2017
01/21/2021
Back to Search