Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Annual Reports
Request an Audit
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
CPRT Schedule
StaRS
Trainings
List of Trainings
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
07/28/2015
Your search returned 58 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Muskingum County Treasurer Certificate of Accountability
Muskingum
Agreed Upon Procedures
County
04/30/2015
to
04/30/2015
07/28/2015
City of Marion Landfill Assurance
Marion
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
07/28/2015
Knox County Landfill
Knox
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
07/28/2015
Jefferson County
Jefferson
Financial Audit
County
01/01/2014
to
12/31/2014
07/28/2015
Geauga County
Geauga
Financial Audit
County
01/01/2014
to
12/31/2014
07/28/2015
Knox County
Knox
Financial Audit
County
01/01/2014
to
12/31/2014
07/28/2015
Greater Springfield Convention and Visitors Bureau
Clark
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2014
to
12/31/2014
07/28/2015
City of Seven Hills
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
07/28/2015
Athens Hocking Vinton Board of ADAMH Services
Athens
Financial Audit
ADAMH Board
01/01/2014
to
12/31/2014
07/28/2015
City of Solon
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
07/28/2015
Central Ohio Transit Authority
Franklin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
07/28/2015
Mark-Milford-Hicksville Joint Township Hospital District
Defiance
Financial Audit
Hospital
01/01/2014
to
12/31/2014
07/28/2015
Portage County
Portage
Financial Audit
County
01/01/2014
to
12/31/2014
07/28/2015
Lawrence County Schools Council of Governments
Lawrence
Financial Audit
Insurance Pool
10/01/2013
to
09/30/2014
07/28/2015
Yes
Celerity Tenacia Charter School
Franklin
Financial Audit
Community School District
07/01/2013
to
06/30/2014
07/28/2015
*
City Day Community School
Montgomery
Financial Audit
Community School District
07/01/2013
to
06/30/2014
07/28/2015
School Employees Retirement System of Ohio
"GASB 67/68"
Franklin
Retirement System Schedules
Retirement System
07/01/2013
to
06/30/2014
07/28/2015
Village of Antioch
Monroe
Basic Audit
Village
01/01/2013
to
12/31/2014
07/28/2015
Benton Township
Monroe
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Village of Hebron
Licking
Financial Audit
Village
01/01/2013
to
12/31/2014
07/28/2015
Eden Township
Wyandot
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Bristol Township
Trumbull
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Hubbard Township
Trumbull
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Kinsman Township
Trumbull
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Pataskala Public Library
Licking
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
07/28/2015
Laurel Township
Hocking
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Wayne Township
Belmont
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Fitchville Township
Huron
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Jackson Township
Pickaway
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Briggs Lawrence County Public Library
Lawrence
Agreed Upon Procedures
Library/Law Library
01/01/2013
to
12/31/2014
07/28/2015
Huntington Township
Ross
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
PMP Joint Ambulance District
Hancock
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
07/28/2015
Mad River Township
Champaign
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Village of Anna
Shelby
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
07/28/2015
Weston Public Library
Wood
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
07/28/2015
Mark Township
Defiance
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Central Joint Fire District
Wood
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
07/28/2015
Village of Jenera
Hancock
Financial Audit
Village
01/01/2013
to
12/31/2014
07/28/2015
Warren Township
Trumbull
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Archer Township
Harrison
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Union Township
Brown
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Salt Creek Township
Muskingum
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Perry Township
Pickaway
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Clinton Township Water and Sewer District
Knox
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2014
07/28/2015
New Castle Township
Coshocton
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Village of Gambier
Knox
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
07/28/2015
Eagle Township
Brown
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Madison Township
Muskingum
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Tiverton Township
Coshocton
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Hamilton County Regional Planning Commission
Hamilton
Basic Audit
Regional Planning Commission / Organization
01/01/2013
to
12/31/2014
07/28/2015
*
Van Buren Township
Hancock
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Greenfield Township
Huron
Financial Audit
Township
01/01/2013
to
12/31/2014
07/28/2015
Logan Township
Auglaize
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/28/2015
Village of Dupont
Putnam
Basic Audit
Village
01/01/2013
to
12/31/2014
07/28/2015
Fairfield County Board of Developmental Disabilities
Fairfield
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
07/28/2015
Richland County Board of Developmental Disabilities
Richland
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
07/28/2015
Erie County Board of Developmental Disabilities
Erie
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
07/28/2015
John Balko and Associates Inc.
Out of State
Compliance Examination
Medicaid Provider
01/01/2009
to
12/31/2011
07/28/2015
Back to Search