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
09/01/2015
Your search returned 57 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Richland County
Richland
Financial Audit
County
01/01/2014
to
12/31/2014
09/01/2015
Mercer County
Mercer
Financial Audit
County
01/01/2014
to
12/31/2014
09/01/2015
Hardin County
Hardin
Financial Audit
County
01/01/2014
to
12/31/2014
09/01/2015
Washington County
Washington
Financial Audit
County
01/01/2014
to
12/31/2014
09/01/2015
City of Cleveland Heights Solid Waste Transfer Facility
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
09/01/2015
Highland Metropolitan Housing Authority
Highland
Financial Audit
Metropolitan Housing Authority
01/01/2014
to
12/31/2014
09/01/2015
City of Cleveland Heights
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
09/01/2015
City of Willowick
Lake
Financial Audit
City
01/01/2014
to
12/31/2014
09/01/2015
Logan County Metropolitan Housing Authority
Logan
Financial Audit
Metropolitan Housing Authority
01/01/2014
to
12/31/2014
09/01/2015
City of Ontario
Richland
Financial Audit
City
01/01/2014
to
12/31/2014
09/01/2015
Wayne County Public Library
Wayne
Financial Audit
Library/Law Library
01/01/2014
to
12/31/2014
09/01/2015
City of Hudson
Summit
Financial Audit
City
01/01/2014
to
12/31/2014
09/01/2015
Mental Health Recovery Services Board of Seneca Sandusky Wyandot Counties
Seneca
Financial Audit
ADAMH Board
01/01/2014
to
12/31/2014
09/01/2015
City of Athens
Athens
Financial Audit
City
01/01/2014
to
12/31/2014
09/01/2015
City of Westlake Landfill
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
09/01/2015
City of Shaker Heights
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
09/01/2015
Licking County District Board of Health
Licking
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
09/01/2015
Fayette Metropolitan Housing Authority
Fayette
Financial Audit
Metropolitan Housing Authority
01/01/2014
to
12/31/2014
09/01/2015
City of Pickerington
Fairfield
Financial Audit
City
01/01/2014
to
12/31/2014
09/01/2015
Northmor Local School District
Morrow
Financial Audit
School
07/01/2013
to
06/30/2014
09/01/2015
Turtlecreek Township
Warren
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
Lane Public Library
Butler
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
09/01/2015
Wightman's Grove Conservancy District
Sandusky
Financial Audit
Conservancy District
01/01/2013
to
12/31/2014
09/01/2015
Powell Community Infrastructure Financing Authority
Delaware
Financial Audit
New Community Authority
01/01/2013
to
12/31/2014
09/01/2015
Swanton Township
Lucas
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
Emerald Township
Paulding
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Harmony Township
Clark
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Jerome Village Community Development Authority
Union
Financial Audit
New Community Authority
01/01/2013
to
12/31/2014
09/01/2015
Village of Ney
Defiance
Financial Audit
Village
01/01/2013
to
12/31/2014
09/01/2015
Perry Township
Monroe
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Hocking County District Board of Health
Hocking
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
09/01/2015
Ansonia Area Joint Ambulance District
Darke
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
09/01/2015
Village of West Elkton
Preble
Financial Audit
Village
01/01/2013
to
12/31/2014
09/01/2015
Jackson County District Board of Health
Jackson
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
09/01/2015
Evergreen Union Cemetery
Pike
Financial Audit
Cemetery
01/01/2013
to
12/31/2014
09/01/2015
Vinton County Family and Children First Council
Vinton
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2014
09/01/2015
Village of Jackson Center
Shelby
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
09/01/2015
Vinton County District Board of Health
Vinton
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
09/01/2015
Madison Township
Lake
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Washington Township
Sandusky
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Sugar Creek Township
Putnam
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Loramie Township
Shelby
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Darby Township
Madison
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
Damascus Township
Henry
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
Jackson County Family and Children First Council
Jackson
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2014
09/01/2015
Flatrock Township
Henry
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
Village of Stafford
Monroe
Basic Audit
Village
01/01/2013
to
12/31/2014
09/01/2015
Village of Graysville
Monroe
Basic Audit
Village
01/01/2013
to
12/31/2014
09/01/2015
Webster Township
Wood
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Mad River Township
Clark
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
*
Cass Township
Hancock
Financial Audit
Township
01/01/2013
to
12/31/2014
09/01/2015
Centerburg Joint Recreation District
Knox
Basic Audit
Park/Recreation District
01/01/2013
to
12/31/2014
09/01/2015
Harrison Township
Knox
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
Harrisville Township
Medina
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
Bennington Township
Morrow
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/01/2015
Ohio Coalition for Equity and Adequacy of School Funding
Muskingum
Agreed Upon Procedures
Other
07/01/2012
to
06/30/2014
09/01/2015
Yes
Village of Woodlawn
Hamilton
Financial Audit
Village
01/01/2012
to
12/31/2013
09/01/2015
Back to Search