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
10/06/2015
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ashland County Landfill
Ashland
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
10/06/2015
City of Monroe
Butler
Financial Audit
City
01/01/2014
to
12/31/2014
10/06/2015
Worthington Libraries
Franklin
Financial Audit
Library/Law Library
01/01/2014
to
12/31/2014
10/06/2015
Village of Bellaire
Belmont
Financial Audit
Village
01/01/2014
to
12/31/2014
10/06/2015
*
Jackson County
Jackson
Financial Audit
County
01/01/2014
to
12/31/2014
10/06/2015
Preble County Sanitary Landfill
Preble
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
10/06/2015
Bath Township
Summit
Financial Audit
Township
01/01/2014
to
12/31/2014
10/06/2015
City of Conneaut
Ashtabula
Financial Audit
City
01/01/2014
to
12/31/2014
10/06/2015
Fairways Regional Council of Governments
Greene
Agreed Upon Procedures
Developmental Disabilities Council
01/01/2014
to
07/31/2015
10/06/2015
Yes
Community Improvement Corporation of Henry County
Henry
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2014
10/06/2015
City of St Marys Landfill
Auglaize
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
10/06/2015
City of Eaton
Preble
Financial Audit
City
01/01/2014
to
12/31/2014
10/06/2015
Ashtabula County Airport Authority dba Northeast Ohio Regional Airport
Ashtabula
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
10/06/2015
Columbiana County
Columbiana
Financial Audit
County
01/01/2014
to
12/31/2014
10/06/2015
City of Euclid
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
10/06/2015
The Next Frontier Academy
Summit
Financial Audit
Community School District
07/01/2013
to
06/30/2014
10/06/2015
Farmer Township
Defiance
Financial Audit
Township
01/01/2013
to
12/31/2014
10/06/2015
Village of Plainfield
Coshocton
Basic Audit
Village
01/01/2013
to
12/31/2014
10/06/2015
Zane Township
Logan
Financial Audit
Township
01/01/2013
to
12/31/2014
10/06/2015
Economic Development and Finance Alliance of Tuscarawas Co
Tuscarawas
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2014
10/06/2015
Municipal Park District of the Village of Powhatan Point
Belmont
Basic Audit
Park/Recreation District
01/01/2013
to
12/31/2014
10/06/2015
Joint Emergency Medical Services
Warren
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
10/06/2015
Sandy Township
Stark
Financial Audit
Township
01/01/2013
to
12/31/2014
10/06/2015
Clearcreek Township
Warren
Financial Audit
Township
01/01/2013
to
12/31/2014
10/06/2015
Prairie Township
Holmes
Financial Audit
Township
01/01/2013
to
12/31/2014
10/06/2015
Ashtabula County General Health District
Ashtabula
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
10/06/2015
*
Westerville School District Library
Franklin
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
10/06/2015
Village of Marshallville
Wayne
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
10/06/2015
Seneca Township
Seneca
Financial Audit
Township
01/01/2013
to
12/31/2014
10/06/2015
Village of Waynesville
Warren
Financial Audit
Village
01/01/2013
to
12/31/2014
10/06/2015
Claibourne Township
Union
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
10/06/2015
Community Improvement Corporation of Rittman
Wayne
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
10/06/2015
Medina County Agricultural Society
Medina
Agreed Upon Procedures
Agricultural Society
12/01/2012
to
11/30/2014
10/06/2015
Solon City School District
Cuyahoga
Compliance Examination
School
07/01/2011
to
06/30/2013
10/06/2015
Geauga County Board of Developmental Disabilities
Geauga
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
10/06/2015
Wayne County Board of Developmental Disabilities
Wayne
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
10/06/2015
Logan County Board of Developmental Disabilities
Logan
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
10/06/2015
Back to Search