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
09/10/2015
Your search returned 35 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Delaware
Delaware
Financial Audit
City
01/01/2014
to
12/31/2014
09/10/2015
Wayne County General Health District
Wayne
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
09/10/2015
Miami County
Miami
Financial Audit
County
01/01/2014
to
12/31/2014
09/10/2015
City of Aurora
Portage
Financial Audit
City
01/01/2014
to
12/31/2014
09/10/2015
*
Ashtabula County
Ashtabula
Financial Audit
County
01/01/2014
to
12/31/2014
09/10/2015
City of Upper Arlington
Franklin
Financial Audit
City
01/01/2014
to
12/31/2014
09/10/2015
Perry County Metropolitan Housing Authority
Perry
Financial Audit
Metropolitan Housing Authority
01/01/2014
to
12/31/2014
09/10/2015
Miami County Metropolitan Housing Authority
Miami
Financial Audit
Metropolitan Housing Authority
01/01/2014
to
12/31/2014
09/10/2015
City of Bellevue
Huron
Financial Audit
City
01/01/2014
to
12/31/2014
09/10/2015
City of Loveland
Hamilton
Financial Audit
City
01/01/2014
to
12/31/2014
09/10/2015
City of Springdale
Hamilton
Financial Audit
City
01/01/2014
to
12/31/2014
09/10/2015
Shaker Heights Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2014
to
12/31/2014
09/10/2015
Southern Ohio Diversification Initiative
Pike
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
10/01/2013
to
09/30/2014
09/10/2015
Village of Holloway
Belmont
Financial Audit
Village
01/01/2013
to
12/31/2014
09/10/2015
Village of Beloit
Mahoning
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
09/10/2015
Village of Oakwood
Paulding
Financial Audit
Village
01/01/2013
to
12/31/2014
09/10/2015
Lake County Land Reutilization Corporation
Lake
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
09/10/2015
Porter Township
Scioto
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/10/2015
Salem Township
Warren
Financial Audit
Township
01/01/2013
to
12/31/2014
09/10/2015
Village of Bairdstown
Wood
Basic Audit
Village
01/01/2013
to
12/31/2014
09/10/2015
Hartsgrove Township
Ashtabula
Financial Audit
Township
01/01/2013
to
12/31/2014
09/10/2015
Allen Township
Darke
Financial Audit
Township
01/01/2013
to
12/31/2014
09/10/2015
Manchester Township
Adams
Financial Audit
Township
01/01/2013
to
12/31/2014
09/10/2015
Shaker Heights Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2013
09/10/2015
Port Authority of Allen County
Allen
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2014
09/10/2015
Allen County Regional Airport Authority
Allen
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2014
09/10/2015
Perry Public Library
Lake
Agreed Upon Procedures
Library/Law Library
01/01/2013
to
12/31/2014
09/10/2015
Village of McDonald
Trumbull
Financial Audit
Village
01/01/2013
to
12/31/2014
09/10/2015
Village of Morristown
Belmont
Financial Audit
Village
01/01/2013
to
12/31/2014
09/10/2015
Big Island Township
Marion
Financial Audit
Township
01/01/2013
to
12/31/2014
09/10/2015
Jefferson County Agricultural Society
Jefferson
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
09/10/2015
Greenwich Township
Huron
Financial Audit
Township
01/01/2012
to
12/31/2014
09/10/2015
Champaign County Board of Developmental Disabilities
Champaign
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
09/10/2015
Lawrence County Board of Developmental Disabilities
Lawrence
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
09/10/2015
Holmes County Board of Developmental Disabilities
Holmes
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
09/10/2015
Back to Search