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
01/24/2019
Your search returned 50 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Liberty Center Local School District
Henry
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
WOUB Center for Public Media
Athens
Financial Audit
Other
07/01/2017
to
06/30/2018
01/24/2019
WOSU Public Media
Franklin
Financial Audit
Other
07/01/2017
to
06/30/2018
01/24/2019
Willard City School District
Huron
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Vermilion Local School District
Erie
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Area 10 Workforce Investment Board
Richland
Financial Audit
Workforce Development Area Agency
07/01/2017
to
06/30/2018
01/24/2019
James A. Rhodes State College Foundation
Allen
Financial Audit
Foundation
07/01/2017
to
06/30/2018
01/24/2019
Union Local School District
Belmont
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Orrville City School District
Wayne
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
*
Cleveland Heights-University Heights City School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
South Euclid-Lyndhurst City School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Bloomfield Mespo Local School District
Trumbull
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
School Employees Retirement System of Ohio
Franklin
Financial Audit
Retirement System
07/01/2017
to
06/30/2018
01/24/2019
Cincinnati City School District
Hamilton
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Portage Lakes Career Center
Summit
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Little Miami Local School District
Warren
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Beachwood City School District
Cuyahoga
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
West Geauga Local School District
Geauga
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Lorain County Community College
Lorain
Financial Audit
Universities, Colleges, Tech Schools
07/01/2017
to
06/30/2018
01/24/2019
Old Fort Local School District
Seneca
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Talawanda School District
Butler
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Winton Woods City School District
Hamilton
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Tuscarawas Valley Local School District
Tuscarawas
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Jackson Local School District
Stark
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Paulding Exempted Village School District
Paulding
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Educational Service Center of Lorain County
Lorain
Financial Audit
Educational Service Center/District
07/01/2017
to
06/30/2018
01/24/2019
Hilliard City School District
Franklin
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Harrison Hills City School District
Harrison
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Wickliffe City School District
Lake
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Lima City School District
Allen
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Jefferson Township Local School District
Montgomery
Financial Audit
School
07/01/2017
to
06/30/2018
01/24/2019
Cincinnati Metropolitan Housing Authority
Hamilton
Financial Audit
Metropolitan Housing Authority
07/01/2017
to
06/30/2018
01/24/2019
Monroe County Metropolitan Housing Authority
Monroe
Financial Audit
Metropolitan Housing Authority
01/01/2017
to
12/31/2018
01/24/2019
Seneca County Family and Children First Council
Seneca
Financial Audit
Family and Children First Council
07/01/2016
to
06/30/2018
01/24/2019
Lucas County Correctional Treatment Facility
Lucas
Agreed Upon Procedures
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2016
to
06/30/2018
01/24/2019
Wellington Union Cemetery
Lorain
Basic Audit
Cemetery
01/01/2016
to
12/31/2017
01/24/2019
Village of Genoa
Ottawa
Financial Audit
Village
01/01/2016
to
12/31/2017
01/24/2019
Saline Township
Jefferson
Financial Audit
Township
01/01/2016
to
12/31/2017
01/24/2019
Voca Corporation dba Norcross
Franklin
Agreed Upon Procedures
Intermediate Care Facility
01/01/2016
to
12/31/2016
01/24/2019
Cedarville Township
Greene
Financial Audit
Township
01/01/2016
to
12/31/2017
01/24/2019
Village of New Waterford
Columbiana
Financial Audit
Village
01/01/2016
to
12/31/2017
01/24/2019
Village of Mowrystown
Highland
Financial Audit
Village
01/01/2016
to
12/31/2017
01/24/2019
Village of Shawnee
Perry
Financial Audit
Village
01/01/2016
to
12/31/2017
01/24/2019
Hale Township
Hardin
Financial Audit
Township
01/01/2016
to
12/31/2017
01/24/2019
VOCA Corp DBA David ST Home
Stark
Agreed Upon Procedures
Intermediate Care Facility
01/01/2016
to
12/31/2016
01/24/2019
Res-care OH DBA Pine View 1
Belmont
Agreed Upon Procedures
Intermediate Care Facility
01/01/2016
to
12/31/2016
01/24/2019
Donald Rehl
Washington
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
01/24/2019
Leah Sopko
Lake
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
01/24/2019
Daniel Heatherly
Stark
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
01/24/2019
Charles Harrison
Muskingum
Agreed Upon Procedures
Medicaid Provider
01/01/2015
to
12/31/2015
01/24/2019
Back to Search