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
12/07/2021
Your search returned 30 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ohio University
Athens
Financial Audit
Universities, Colleges, Tech Schools
07/01/2020
to
06/30/2021
12/07/2021
The Ohio State University Foundation
Franklin
Financial Audit
Foundation
07/01/2020
to
06/30/2021
12/07/2021
Southwest Ohio Organization of School Health
Hamilton
Financial Audit
Insurance Pool
07/01/2020
to
06/30/2021
12/07/2021
Yes
Sinclair Community College Foundation
Montgomery
Financial Audit
Foundation
07/01/2020
to
06/30/2021
12/07/2021
Auglaize County
Auglaize
Financial Audit
County
01/01/2020
to
12/31/2020
12/07/2021
Guernsey County
Guernsey
Financial Audit
County
01/01/2020
to
12/31/2020
12/07/2021
Bath Township
Summit
Financial Audit
Township
01/01/2020
to
12/31/2020
12/07/2021
Ashland County
Ashland
Financial Audit
County
01/01/2020
to
12/31/2020
12/07/2021
Ashland County Landfill
Ashland
Agreed Upon Procedures
Landfill
01/01/2020
to
12/31/2020
12/07/2021
City of Cambridge
Guernsey
Financial Audit
City
01/01/2020
to
12/31/2020
12/07/2021
SMART Academy
Cuyahoga
Financial Audit
Community School District
07/01/2019
to
06/30/2020
12/07/2021
Port Authority of Allen County
Allen
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2020
12/07/2021
Highland County Family and Children First Council
Highland
Financial Audit
Family and Children First Council
01/01/2019
to
12/31/2020
12/07/2021
New Market Township
Highland
Financial Audit
Township
01/01/2019
to
12/31/2020
12/07/2021
Salem Township
Washington
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
12/07/2021
Leading Creek Conservancy District
Meigs
Financial Audit
Conservancy District
01/01/2019
to
12/31/2020
12/07/2021
Green Creek Township
Sandusky
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
12/07/2021
Milan-Berlin Library District
Erie
Financial Audit
Library/Law Library
01/01/2019
to
12/31/2020
12/07/2021
Hancock County Soil and Water Conservation District
Hancock
Financial Audit
Soil/Water Conservation District/Joint Board
01/01/2019
to
12/31/2020
12/07/2021
Village of Roswell
Tuscarawas
Basic Audit
Village
01/01/2019
to
12/31/2020
12/07/2021
Guernsey County Land Reutilization Corporation
Guernsey
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2019
to
12/31/2020
12/07/2021
Lewis Township
Brown
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
12/07/2021
*
Village of Bremen
Fairfield
Financial Audit
Village
01/01/2019
to
12/31/2020
12/07/2021
Auglaize County Family and Children First Council
Auglaize
Financial Audit
Family and Children First Council
01/01/2019
to
12/31/2020
12/07/2021
Montgomery Township
Wood
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
12/07/2021
Southwest Ohio Regional Development Authority
Brown
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2019
to
12/31/2020
12/07/2021
Lee Township
Carroll
Agreed Upon Procedures
Township
01/01/2019
to
12/31/2020
12/07/2021
Greene County Agricultural Society
Greene
Financial Audit
Agricultural Society
12/01/2018
to
11/30/2020
12/07/2021
Village of Rome
"Dissolution Analysis"
Adams
Fiscal Analysis
Village
01/01/2018
to
11/30/2020
12/07/2021
ABC Water and Storm Water District
Mahoning
Financial Audit
Water/Sewer/Sanitary District
01/01/2018
to
12/31/2019
12/07/2021
Back to Search