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
05/18/2021
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)
Hardin County Airport Authority
Hardin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2020
to
12/31/2020
05/18/2021
Lawrence County Schools Council of Governments
Lawrence
Financial Audit
Insurance Pool
10/01/2019
to
09/30/2020
05/18/2021
Knox Metropolitan Housing Authority
Knox
Financial Audit
Metropolitan Housing Authority
10/01/2019
to
09/30/2020
05/18/2021
Northwest Ohio Classical Academy
Lucas
Financial Audit
Community School District
07/01/2019
to
06/30/2020
05/18/2021
Mariemont City School District
Hamilton
Financial Audit
School
07/01/2019
to
06/30/2020
05/18/2021
Cypress High School
Richland
Financial Audit
Community School District
07/01/2019
to
06/30/2020
05/18/2021
Loudonville-Perrysville Exempted Village School District
Ashland
Financial Audit
School
07/01/2019
to
06/30/2020
05/18/2021
Kent City School District
Portage
Financial Audit
School
07/01/2019
to
06/30/2020
05/18/2021
Albert Einstein Academy for Letters, Arts and Sciences
Cuyahoga
Financial Audit
Community School District
07/01/2019
to
06/30/2020
05/18/2021
State of Ohio
Franklin
Financial Audit
State Agency
07/01/2019
to
06/30/2020
05/18/2021
Knox Township
Holmes
Financial Audit
Township
01/01/2019
to
12/31/2020
05/18/2021
Eden Township
Wyandot
Basic Audit
Township
01/01/2019
to
12/31/2020
05/18/2021
Muskingum County Park District
Muskingum
Agreed Upon Procedures
Park/Recreation District
01/01/2019
to
12/31/2020
05/18/2021
Village of New Knoxville
Auglaize
Agreed Upon Procedures
Village
01/01/2019
to
12/31/2020
05/18/2021
Village of Marseilles
Wyandot
Basic Audit
Village
01/01/2019
to
12/31/2020
05/18/2021
Barlow Township
Washington
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/18/2021
Dunham Township
Washington
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/18/2021
Hambden Township
Geauga
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/18/2021
Holmes County Community Improvement Corporation
Holmes
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
05/18/2021
Ashtabula Township Park Commission
Ashtabula
Agreed Upon Procedures
Park/Recreation District
01/01/2019
to
12/31/2020
05/18/2021
Huron County Public Health
Huron
Financial Audit
Board of Health
01/01/2019
to
12/31/2019
05/18/2021
Oak Hill Public Library
Jackson
Agreed Upon Procedures
Library/Law Library
01/01/2019
to
12/31/2020
05/18/2021
Harmony Township
Clark
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/18/2021
Village of Minerva
Stark
Financial Audit
Village
01/01/2019
to
12/31/2020
05/18/2021
Springfield Township Joint Economic Development Zone 1
Hamilton
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2019
to
12/31/2020
05/18/2021
Wayne Township
Muskingum
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/18/2021
Village of Norwich
Muskingum
Basic Audit
Village
01/01/2019
to
12/31/2020
05/18/2021
Village of Fairport Harbor
Lake
Agreed Upon Procedures
Village
01/01/2019
to
12/31/2020
05/18/2021
Mahoning County Family and Children First Council
Mahoning
Financial Audit
Family and Children First Council
07/01/2018
to
06/30/2020
05/18/2021
Clark Township
Brown
Agreed Upon Procedures
Township
01/01/2018
to
12/31/2019
05/18/2021
Cuyahoga Valley Council of Governments
Cuyahoga
Basic Audit
Other
01/01/2018
to
12/31/2019
05/18/2021
Smith Township
Mahoning
Financial Audit
Township
01/01/2018
to
12/31/2019
05/18/2021
Pierce Township
Clermont
Financial Audit
Township
01/01/2018
to
12/31/2019
05/18/2021
Urban Ounce of Prevention Behavioral Health Services, Incorporated
Summit
Compliance Examination
Medicaid Provider
01/01/2018
to
06/30/2018
05/18/2021
Village of LaGrange
Lorain
Financial Audit
Village
01/01/2018
to
12/31/2019
05/18/2021
Back to Search