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
08/18/2015
Your search returned 45 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Convention Facilities Authority for Hamilton County Ohio
Hamilton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
08/18/2015
City of Napoleon
Henry
Financial Audit
City
01/01/2014
to
12/31/2014
08/18/2015
City of Independence
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
08/18/2015
Village of Lindsey
Sandusky
Financial Audit
Village
01/01/2014
to
12/31/2014
08/18/2015
Miami Valley Risk Management Association
Montgomery
Financial Audit
Insurance Pool
01/01/2014
to
12/31/2014
08/18/2015
City of Chillicothe
Ross
Financial Audit
City
01/01/2014
to
12/31/2014
08/18/2015
City of Marysville
Union
Financial Audit
City
01/01/2014
to
12/31/2014
08/18/2015
City of Steubenville
Jefferson
Financial Audit
City
01/01/2014
to
12/31/2014
08/18/2015
Montgomery County Landfill
Montgomery
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
08/18/2015
Criminal Justice Coordinating Council
Lucas
Financial Audit
Other
01/01/2014
to
12/31/2014
08/18/2015
Yes
Ohio Valley Regional Development Commission
Pike
Financial Audit
Regional Planning Commission / Organization
01/01/2014
to
12/31/2014
08/18/2015
City of New Philadelphia
Tuscarawas
Financial Audit
City
01/01/2014
to
12/31/2014
08/18/2015
Central Ohio Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2014
08/18/2015
Great Parks of Hamilton County
Hamilton
Financial Audit
Park/Recreation District
01/01/2014
to
12/31/2014
08/18/2015
Hamilton County Mental Health and Recovery Services Board
Hamilton
Financial Audit
ADAMH Board
07/01/2013
to
12/31/2014
08/18/2015
Hayden Run Community Development Authority
Franklin
Financial Audit
New Community Authority
01/01/2013
to
12/31/2014
08/18/2015
*
Tully Township
Van Wert
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
North Baltimore Public Library
Wood
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
08/18/2015
Galion Public Library
Crawford
Agreed Upon Procedures
Library/Law Library
01/01/2013
to
12/31/2014
08/18/2015
Van Buren Township
Putnam
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
08/18/2015
Liberty Township
Seneca
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Granger Township
Medina
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Hopewell Township
Seneca
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Bloom Township
Seneca
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Chippewa Township
Wayne
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
08/18/2015
Mineral Sandy Joint Ambulance District
Tuscarawas
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
08/18/2015
Knox Township
Guernsey
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Salem Township
Shelby
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
08/18/2015
Orange Township
Shelby
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Perry Township
Allen
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Village of Burgoon
Sandusky
Financial Audit
Village
01/01/2013
to
12/31/2014
08/18/2015
Newberry Township
Miami
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Bristol Public Library
Trumbull
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
08/18/2015
St. Clairsville Public Library
Belmont
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
08/18/2015
Ballville Township
Sandusky
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Fulton Township
Fulton
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Ridge Township
Wyandot
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
08/18/2015
Richland Township
Wyandot
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Pitt Township
Wyandot
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
08/18/2015
Community Improvement Corporation of Findlay and Hancock County
Hancock
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
08/18/2015
Napoleon Township
Henry
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Clearcreek Township
Fairfield
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Turtle Creek Township
Shelby
Financial Audit
Township
01/01/2013
to
12/31/2014
08/18/2015
Miami County Agricultural Society
Miami
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
08/18/2015
Village of Walbridge
Wood
Financial Audit
Village
01/01/2012
to
12/31/2013
08/18/2015
Back to Search