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
05/27/2021
Your search returned 33 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Crawford County
Crawford
Performance Audit
County
07/17/2020
to
05/27/2021
05/27/2021
Lucas County Transportation Improvement District
Lucas
Financial Audit
Transportation Improvement District/Regional Project
01/01/2020
to
12/31/2020
05/27/2021
OMEGA JV-2, 4, 5, 6 and MESA
Franklin
Financial Audit
Other
01/01/2020
to
12/31/2020
05/27/2021
Lancaster Area Community Improvement Corporation
Fairfield
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2020
to
10/31/2020
05/27/2021
Lucas County Land Reutilization Corporation
Lucas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2020
to
12/31/2020
05/27/2021
Columbus Baseball Team, Inc.
Franklin
Financial Audit
Park/Recreation District
01/01/2020
to
12/31/2020
05/27/2021
Village of Arcanum
Darke
Financial Audit
Village
01/01/2020
to
12/31/2020
05/27/2021
Lisbon Exempted Village School District
Columbiana
Financial Audit
School
07/01/2019
to
06/30/2020
05/27/2021
Trumbull County Educational Service Center
Trumbull
Financial Audit
Educational Service Center/District
07/01/2019
to
06/30/2020
05/27/2021
Youthbuild Columbus Community School
Franklin
Financial Audit
Community School District
07/01/2019
to
06/30/2020
05/27/2021
Crestline Exempted Village School District
Crawford
Financial Audit
School
07/01/2019
to
06/30/2020
05/27/2021
South Point Local School District
Lawrence
Financial Audit
School
07/01/2019
to
06/30/2020
05/27/2021
Ottawa County Transportation Improvement District
Ottawa
Basic Audit
Transportation Improvement District/Regional Project
04/16/2019
to
12/31/2020
05/27/2021
Youngstown City Health Department
Mahoning
Audited as Part of Primary Government
Board of Health
01/01/2019
to
12/31/2019
05/27/2021
City of Youngstown
Mahoning
Financial Audit
City
01/01/2019
to
12/31/2019
05/27/2021
Washington Township
Jackson
Basic Audit
Township
01/01/2019
to
12/31/2020
05/27/2021
Medina County Board of Developmental Disabilities
Medina
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2019
to
12/31/2019
05/27/2021
Huron Joint Recreation District
Erie
Agreed Upon Procedures
Park/Recreation District
01/01/2019
to
12/31/2020
05/27/2021
Mary Ann Township
Licking
Financial Audit
Township
01/01/2019
to
12/31/2020
05/27/2021
Gallia County Soil and Water Conservation District
Gallia
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2019
to
12/31/2020
05/27/2021
Village of Palestine
Darke
Basic Audit
Village
01/01/2019
to
12/31/2020
05/27/2021
Ridgefield Township
Huron
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/27/2021
Green Perrysville Joint Fire District
Ashland
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2019
to
12/31/2020
05/27/2021
Perry Township
Richland
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/27/2021
Greenfield Township
Huron
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/27/2021
Jackson Township
Richland
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/27/2021
Milton Township
Jackson
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
05/27/2021
Village of Antwerp
Paulding
Financial Audit
Village
01/01/2019
to
12/31/2020
05/27/2021
Logan County Health District
Logan
Financial Audit
Board of Health
01/01/2019
to
12/31/2020
05/27/2021
Green Township
Harrison
Financial Audit
Township
01/01/2019
to
12/31/2020
05/27/2021
Knox County Family and Children First Council
Knox
Financial Audit
Family and Children First Council
07/01/2018
to
06/30/2020
05/27/2021
Eastern Knox County Joint Fire District
Knox
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
05/27/2021
Monroe County Airport Authority
Monroe
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2018
to
12/31/2019
05/27/2021
Back to Search