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
01/08/2019
Your search returned 22 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
St. Clair Township
"Fiscal Emergency Analysis - Termination"
Butler
Fiscal Emergency Analysis - Termination
Township
01/01/2018
to
01/08/2019
01/08/2019
Tri-Valley Local School District
Muskingum
Financial Audit
School
07/01/2017
to
06/30/2018
01/08/2019
Swanton Local School District
Fulton
Financial Audit
School
07/01/2017
to
06/30/2018
01/08/2019
Kings Local School District
Warren
Financial Audit
School
07/01/2017
to
06/30/2018
01/08/2019
Clark County - Springfield Transportation Coordinating Committee
Clark
Financial Audit
Transportation Improvement District/Regional Project
07/01/2017
to
06/30/2018
01/08/2019
*
Clark State Community College
Clark
Financial Audit
Universities, Colleges, Tech Schools
07/01/2017
to
06/30/2018
01/08/2019
Rio Grande Community College
Gallia
Financial Audit
Universities, Colleges, Tech Schools
07/01/2017
to
06/30/2018
01/08/2019
Warren County Career Center
Warren
Financial Audit
School
07/01/2017
to
06/30/2018
01/08/2019
Berea City School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
01/08/2019
Consortium of Northwest Ohio
Henry
Financial Audit
Metropolitan Housing Authority
07/01/2017
to
06/30/2018
01/08/2019
Rootstown Local School District
Portage
Financial Audit
School
07/01/2017
to
06/30/2018
01/08/2019
Ashtabula County Technical and Career Center
Ashtabula
Financial Audit
School
07/01/2017
to
06/30/2018
01/08/2019
New Richmond Exempted Village School District
Clermont
Financial Audit
School
07/01/2017
to
06/30/2018
01/08/2019
Trumbull County Educational Service Center
Trumbull
Financial Audit
Educational Service Center/District
07/01/2017
to
06/30/2018
01/08/2019
North Central Ohio Trust Regional Council of Government Joint Self-Insurance Health Program
Seneca
Financial Audit
Insurance Pool
07/01/2017
to
06/30/2018
01/08/2019
Yes
Youngstown Central Area Community Improvement Corporation
Mahoning
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
07/01/2017
to
06/30/2018
01/08/2019
Cuyahoga County Convention Facilities Development Corporation
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2017
to
12/31/2017
01/08/2019
Connect
Cuyahoga
Financial Audit
Computer Association/Consortium
07/01/2016
to
06/30/2018
01/08/2019
Yes
Columbia Township
Hamilton
Agreed Upon Procedures
Township
01/01/2016
to
12/31/2017
01/08/2019
Perry Township
Columbiana
Financial Audit
Township
01/01/2016
to
12/31/2017
01/08/2019
*
Village of Willshire
Van Wert
Financial Audit
Village
01/01/2015
to
12/31/2016
01/08/2019
Richard Baldwin
Franklin
Agreed Upon Procedures
Medicaid Provider
01/01/2014
to
12/31/2014
01/08/2019
Back to Search