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
05/07/2020
Your search returned 25 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
The MetroHealth System
Cuyahoga
Financial Audit
Hospital
01/01/2019
to
12/31/2019
05/07/2020
Village of Mayfield
Cuyahoga
Financial Audit
Village
01/01/2019
to
12/31/2019
05/07/2020
Hillsdale Local School District
Ashland
Financial Audit
School
07/01/2018
to
06/30/2019
05/07/2020
Schnee Learning Center
Summit
Financial Audit
Community School District
07/01/2018
to
06/30/2019
05/07/2020
Van Buren Local School District
Hancock
Financial Audit
School
07/01/2018
to
06/30/2019
05/07/2020
Tuslaw Local School District
Stark
Financial Audit
School
07/01/2018
to
06/30/2019
05/07/2020
Weathersfield Local School District
Trumbull
Financial Audit
School
07/01/2018
to
06/30/2019
05/07/2020
Amherst Public Library
Lorain
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
05/07/2020
Village of Bellaire
Belmont
Financial Audit
Village
01/01/2018
to
12/31/2018
05/07/2020
Nile Township
Scioto
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/07/2020
Morrow County Regional Airport Authority
Morrow
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2019
05/07/2020
Darby Township
Union
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/07/2020
Wayne Township
Jefferson
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/07/2020
Warren County Airport Authority
Warren
Basic Audit
County
01/01/2018
to
12/31/2019
05/07/2020
Village of Apple Creek
Wayne
Financial Audit
Village
01/01/2018
to
12/31/2019
05/07/2020
Village of Martinsburg
Knox
Basic Audit
Village
01/01/2018
to
12/31/2019
05/07/2020
Oberlin Public Library
Lorain
Agreed Upon Procedures
Library/Law Library
01/01/2018
to
12/31/2019
05/07/2020
New Straitsville Coal Township Union Cemetery
Perry
Basic Audit
Cemetery
01/01/2018
to
12/31/2019
05/07/2020
City of Rocky River
Cuyahoga
Financial Audit
City
01/01/2018
to
12/31/2018
05/07/2020
Bradford Exempted Village School District
Miami
Financial Audit
School
07/01/2017
to
06/30/2019
05/07/2020
Heir Force Community School
Allen
Financial Audit
Community School District
07/01/2017
to
06/30/2019
05/07/2020
Jefferson County Joint Vocational School District
Jefferson
Financial Audit
School
07/01/2017
to
06/30/2019
05/07/2020
Jyoti Sagar
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
05/07/2020
Steven Chismar
Tuscarawas
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
05/07/2020
Tammy Daugherty
Mahoning
Agreed Upon Procedures
Medicaid Provider
01/01/2016
to
12/31/2016
05/07/2020
Back to Search