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
07/21/2015
Your search returned 28 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Champaign County Transit Commission
Champaign
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
07/21/2015
Gallia Metropolitan Housing Authority
Gallia
Financial Audit
Metropolitan Housing Authority
01/01/2014
to
12/31/2014
07/21/2015
City of Berea
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
07/21/2015
Union Township
Clermont
Financial Audit
Township
01/01/2014
to
12/31/2014
07/21/2015
City of Northwood
Wood
Financial Audit
City
01/01/2014
to
12/31/2014
07/21/2015
City of Orrville
Wayne
Financial Audit
City
01/01/2014
to
12/31/2014
07/21/2015
City of Oberlin
Lorain
Financial Audit
City
01/01/2014
to
12/31/2014
07/21/2015
*
City of North Ridgeville
Lorain
Financial Audit
City
01/01/2014
to
12/31/2014
07/21/2015
City of Amherst
Lorain
Financial Audit
City
01/01/2014
to
12/31/2014
07/21/2015
Medina County
Medina
Financial Audit
County
01/01/2014
to
12/31/2014
07/21/2015
City of Wapakoneta Landfill
Auglaize
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
07/21/2015
Butler County Regional Transit Authority
Butler
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
07/21/2015
City of Grandview Heights
Franklin
Financial Audit
City
01/01/2014
to
12/31/2014
07/21/2015
Mental Health Recovery Board Serving Belmont, Harrison, and Monroe Counties
Belmont
Financial Audit
ADAMH Board
01/01/2014
to
12/31/2014
07/21/2015
Eastgate Regional Council of Governments
Mahoning
Financial Audit
Regional Planning Commission / Organization
07/01/2013
to
06/30/2014
07/21/2015
Yes
Community Improvement Corporation of Wilmington
Clinton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
07/21/2015
Chesterhill-Marion Union Cemetery
Morgan
Basic Audit
Cemetery
01/01/2013
to
12/31/2014
07/21/2015
Village of Parral
Tuscarawas
Basic Audit
Village
01/01/2013
to
12/31/2014
07/21/2015
Goshen Township
Hardin
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/21/2015
Cumberland Trail Fire District
Belmont
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
07/21/2015
Medway Drug Enforcement Agency
Wayne
Agreed Upon Procedures
Other
01/01/2013
to
12/31/2014
07/21/2015
Yes
Village of North Perry
Lake
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
07/21/2015
Gallia County General Health District
Gallia
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
07/21/2015
Community Improvement Corporation of Reading
Hamilton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
07/21/2015
Granville Township Sanitary District
Licking
Basic Audit
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2014
07/21/2015
Village of Roswell
Tuscarawas
Basic Audit
Village
01/01/2013
to
12/31/2014
07/21/2015
Champaign Countywide Public Safety Communications Center Council
Champaign
Agreed Upon Procedures
Other
01/01/2013
to
12/31/2014
07/21/2015
Yes
Morgan County Department of Developmental Disabilities
Morgan
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
07/21/2015
Back to Search