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
05/17/2022
Your search returned 35 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Stark County Convention and Visitors Bureau
Stark
Financial Audit
Visitor and Convention Bureau
01/01/2021
to
12/31/2021
05/17/2022
Wanda C. Williams, C.N.P.
Cuyahoga
Agreed Upon Procedures
Medicaid Provider
01/01/2021
to
12/31/2021
05/17/2022
Village of Silverton
Hamilton
Financial Audit
Village
01/01/2021
to
12/31/2021
05/17/2022
Village of Ada
Hardin
Financial Audit
Village
01/01/2021
to
12/31/2021
05/17/2022
Barberton City School District
Summit
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Maysville Local School District
Muskingum
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Green Local School District
Scioto
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
North Fork Local School District
Licking
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
New Philadelphia City School District
Tuscarawas
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Wheelersburg Local School District
Scioto
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Milford Exempted Village School District
Clermont
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Hamilton County Educational Service Center
Hamilton
Financial Audit
Educational Service Center/District
07/01/2020
to
06/30/2021
05/17/2022
New Boston Local School District
Scioto
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
*
Wadsworth City School District
Medina
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Scioto Valley Local School District
Pike
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Rossford Exempted Village School District
Wood
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Mahoning County Career and Technical Center
Mahoning
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Rock Hill Local School District
Lawrence
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Madeira City School District
Hamilton
Financial Audit
School
07/01/2020
to
06/30/2021
05/17/2022
Chester Township
Meigs
Agreed Upon Procedures
Township
01/01/2020
to
12/31/2021
05/17/2022
Liberty Township
Ross
Agreed Upon Procedures
Township
01/01/2020
to
12/31/2021
05/17/2022
Miami Valley Fire District
Montgomery
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2020
to
12/31/2021
05/17/2022
Conneaut Public Library
Ashtabula
Agreed Upon Procedures
Library/Law Library
01/01/2020
to
12/31/2021
05/17/2022
Stock Township
Harrison
Agreed Upon Procedures
Township
01/01/2020
to
12/31/2021
05/17/2022
Salem Township
Muskingum
Basic Audit
Township
01/01/2020
to
12/31/2021
05/17/2022
Coal Township
Jackson
Agreed Upon Procedures
Township
01/01/2020
to
12/31/2021
05/17/2022
Bloominggrove Township
Richland
Agreed Upon Procedures
Township
01/01/2020
to
12/31/2021
05/17/2022
Adams Township
Darke
Agreed Upon Procedures
Township
01/01/2020
to
12/31/2021
05/17/2022
Ashland County Regional Airport Authority
Ashland
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2020
to
12/31/2021
05/17/2022
Willshire Township
Van Wert
Agreed Upon Procedures
Township
01/01/2020
to
12/31/2021
05/17/2022
West Central Ohio Network
Shelby
Financial Audit
Developmental Disabilities Council
01/01/2020
to
12/31/2021
05/17/2022
Yes
Trumbull County Family and Children First Council
Trumbull
Financial Audit
Family and Children First Council
07/01/2019
to
06/30/2021
05/17/2022
Dorset Township
Ashtabula
Financial Audit
Township
01/01/2019
to
12/31/2020
05/17/2022
Cornell Abraxas Group LLC
Richland
Compliance Examination
Medicaid Provider
07/01/2018
to
06/30/2020
05/17/2022
M & Y Care, LLC
Cuyahoga
Compliance Examination
Medicaid Provider
07/01/2018
to
06/30/2020
05/17/2022
Back to Search