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
09/28/2021
Your search returned 70 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Bowling Green State University - Centennial Falcon Properties
Wood
Financial Audit
Other
07/01/2020
to
06/30/2021
09/28/2021
Ohio Lottery Commission
Cuyahoga
Agreed Upon Procedures
State Agency
04/01/2020
to
03/31/2021
09/28/2021
Summit County
Summit
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
City of Bryan
Williams
Financial Audit
City
01/01/2020
to
12/31/2020
09/28/2021
Hamilton County Family and Children First Council
Hamilton
Financial Audit
Family and Children First Council
01/01/2020
to
12/31/2020
09/28/2021
Hamilton County General Health District
Hamilton
Financial Audit
Board of Health
01/01/2020
to
12/31/2020
09/28/2021
Fayette Metropolitan Housing Authority
Fayette
Financial Audit
Metropolitan Housing Authority
01/01/2020
to
12/31/2020
09/28/2021
Brown County
Brown
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
Hamilton County
Hamilton
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
Muskingum County Land Reutilization Corporation
Muskingum
Audited as Part of Primary Government
Community Improvement Corporation / Land Reutilization Corporation
01/01/2020
to
12/31/2020
09/28/2021
Ashtabula City Health Department
Ashtabula
Audited as Part of Primary Government
Board of Health
01/01/2020
to
12/31/2020
09/28/2021
City of Ashtabula
Ashtabula
Financial Audit
City
01/01/2020
to
12/31/2020
09/28/2021
Ashtabula City Port Authority
Ashtabula
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2020
to
12/31/2020
09/28/2021
Medina County
Medina
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
Medina County Port Authority
Medina
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2020
to
12/31/2020
09/28/2021
Lorain County
Lorain
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
Lorain County Visitors Bureau
Lorain
Audited as Part of Primary Government
Visitor and Convention Bureau
01/01/2020
to
12/31/2020
09/28/2021
Muskingum County Transportation Improvement District
Muskingum
Audited as Part of Primary Government
Transportation Improvement District/Regional Project
01/01/2020
to
12/31/2020
09/28/2021
Muskingum County
Muskingum
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
Belmont County Port Authority
Belmont
Audited as Part of Primary Government
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2020
to
12/31/2020
09/28/2021
Belmont County
Belmont
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
Medina County Central Processing Facility
Medina
Agreed Upon Procedures
Landfill
01/01/2020
to
12/31/2020
09/28/2021
City of Wapakoneta Landfill
Auglaize
Agreed Upon Procedures
Landfill
01/01/2020
to
12/31/2020
09/28/2021
City of Wapakoneta
Auglaize
Financial Audit
City
01/01/2020
to
12/31/2020
09/28/2021
Lawrence County Port Authority
Lawrence
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2020
to
12/31/2020
09/28/2021
Putnam County
Putnam
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
Warren County
Warren
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
City of Lancaster
Fairfield
Financial Audit
City
01/01/2020
to
12/31/2020
09/28/2021
Village of Windham
Portage
Financial Audit
Village
01/01/2020
to
12/31/2020
09/28/2021
Tuscarawas County
Tuscarawas
Financial Audit
County
01/01/2020
to
12/31/2020
09/28/2021
Zanesville Metropolitan Housing Authority
Muskingum
Agreed Upon Procedures
Metropolitan Housing Authority
01/01/2020
to
12/31/2020
09/28/2021
Yellow Springs Development Corporation
Greene
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
07/01/2019
to
12/31/2020
09/28/2021
Youngstown City School District
Mahoning
Financial Audit
School
07/01/2019
to
06/30/2020
09/28/2021
Fulton Township
Fulton
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Salt Creek Township
Hocking
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Westlake Community Improvement Corporation
Cuyahoga
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
09/28/2021
Auburn Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Hardin Soil and Water Conservation District
Hardin
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2019
to
12/31/2020
09/28/2021
Village of Green Springs
Seneca
Agreed Upon Procedures
Village
01/01/2019
to
12/31/2020
09/28/2021
Pleasant Valley Regional Sewer District
Ross
Financial Audit
Water/Sewer/Sanitary District
01/01/2019
to
12/31/2020
09/28/2021
Richland County Growth Corporation
Richland
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
09/28/2021
Village of Butlerville
Warren
Basic Audit
Village
01/01/2019
to
12/31/2020
09/28/2021
Seneca Township
Monroe
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Loudonville Public Library
Ashland
Agreed Upon Procedures
Library/Law Library
01/01/2019
to
12/31/2020
09/28/2021
Clay Township
Knox
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Friendship Park District
Jefferson
Basic Audit
Park/Recreation District
01/01/2019
to
12/31/2020
09/28/2021
Newton Township
Muskingum
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
*
Olive Township
Noble
Financial Audit
Township
01/01/2019
to
12/31/2020
09/28/2021
Benton Township
Paulding
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Morgan County Improvement Corporation
Morgan
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
09/28/2021
Van Wert County General Health District
Van Wert
Financial Audit
Board of Health
01/01/2019
to
12/31/2020
09/28/2021
Macedonia Community Development Corporation
Montgomery
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
09/28/2021
Morrow County Family and Children First Council
Morrow
Financial Audit
Family and Children First Council
01/01/2019
to
12/31/2020
09/28/2021
Pataskala Corporate Park Joint Economic Development District
Licking
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2019
to
12/31/2020
09/28/2021
Perry Township
Pickaway
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Noble County Regional Planning Commission
Noble
Basic Audit
Regional Planning Commission / Organization
01/01/2019
to
12/31/2020
09/28/2021
Shalersville Township
Portage
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Randolph Township
Portage
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Village of Ottoville
Putnam
Financial Audit
Village
01/01/2019
to
12/31/2020
09/28/2021
Geauga County Family and Children First Council
Geauga
Financial Audit
Family and Children First Council
01/01/2019
to
12/31/2020
09/28/2021
Village of Galena
Delaware
Financial Audit
Village
01/01/2019
to
12/31/2020
09/28/2021
Harrison Township
Paulding
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
09/28/2021
Village of Otway
Scioto
Financial Audit
Village
01/01/2019
to
12/31/2020
09/28/2021
Village of Ithaca
Darke
Basic Audit
Village
01/01/2019
to
12/31/2020
09/28/2021
Delaware County Family and Children First Council
Delaware
Financial Audit
Family and Children First Council
01/01/2019
to
12/31/2020
09/28/2021
Village of Seven Mile
Butler
Agreed Upon Procedures
Village
01/01/2019
to
12/31/2020
09/28/2021
Hardin County Agricultural Society
Hardin
Agreed Upon Procedures
Agricultural Society
12/01/2018
to
11/30/2020
09/28/2021
Canfield Township
Mahoning
Financial Audit
Township
01/01/2018
to
12/31/2019
09/28/2021
Village of McArthur
Vinton
Financial Audit
Village
01/01/2018
to
12/31/2020
09/28/2021
*
Village of New Madison
"SPECIAL AUDIT"
Darke
Special Audit
Village
01/01/2010
to
11/30/2015
09/28/2021
Back to Search