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
06/17/2021
Your search returned 21 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Columbus
Franklin
Financial Audit
City
01/01/2020
to
12/31/2020
06/17/2021
City of Columbus Board of Health
Franklin
Audited as Part of Primary Government
Board of Health
01/01/2020
to
12/31/2020
06/17/2021
Ohio Public Employees Deferred Compensation Program
Franklin
Financial Audit
Other
01/01/2020
to
12/31/2020
06/17/2021
Highland Local School District
Morrow
Financial Audit
School
07/01/2019
to
06/30/2020
06/17/2021
Village of North Perry
Lake
Agreed Upon Procedures
Village
01/01/2019
to
12/31/2020
06/17/2021
Paint Township
Wayne
Financial Audit
Township
01/01/2019
to
12/31/2020
06/17/2021
Green Township
Hamilton
Financial Audit
Township
01/01/2019
to
12/31/2020
06/17/2021
Trimble Township Wastewater Treatment District
Athens
Financial Audit
Water/Sewer/Sanitary District
01/01/2019
to
12/31/2020
06/17/2021
Summit County Family and Children First Council
Summit
Financial Audit
Family and Children First Council
01/01/2019
to
12/31/2020
06/17/2021
Pleasant Township
Putnam
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
06/17/2021
Miami Township Community Improvement Corporation
Montgomery
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
06/17/2021
Madison Township
Pickaway
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
06/17/2021
Community Improvement Corporation of City of Van Wert and Van Wert County
Van Wert
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
06/17/2021
Riverside Community Improvement Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
06/17/2021
Washington Township
Sandusky
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
06/17/2021
New London Township
Huron
Basic Audit
Township
01/01/2019
to
12/31/2020
06/17/2021
Rome Township
Athens
Financial Audit
Township
01/01/2019
to
12/31/2020
06/17/2021
University Heights City Beautiful Corporation
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
12/10/2018
to
12/31/2020
06/17/2021
DRAYER PHYSICAL THERAPY - NORTHERN OHIO, LLC
Montgomery
Compliance Examination
Medicaid Provider
01/01/2018
to
12/31/2019
06/17/2021
Winchester Community Fire District
Adams
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2018
to
12/31/2019
06/17/2021
Ohio City Improvement Corporation
Cuyahoga
Financial Audit
Special Improvement District
07/01/2017
to
06/30/2019
06/17/2021
Back to Search