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
08/27/2015
Your search returned 18 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 Hubbard
Trumbull
Financial Audit
City
01/01/2014
to
12/31/2014
08/27/2015
City of Logan
Hocking
Financial Audit
City
01/01/2014
to
12/31/2014
08/27/2015
Medina County Combined General Health District
Medina
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
08/27/2015
City of Westlake
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
08/27/2015
City of Sandusky
Erie
Financial Audit
City
01/01/2014
to
12/31/2014
08/27/2015
Jackson Township
Pike
Financial Audit
Township
01/01/2013
to
12/31/2014
08/27/2015
Geneva Park Commission
Ashtabula
Basic Audit
Park/Recreation District
01/01/2013
to
12/31/2014
08/27/2015
Village of Gann
Knox
Basic Audit
Village
01/01/2013
to
12/31/2014
08/27/2015
Clinton County
Clinton
Financial Audit
County
01/01/2013
to
12/31/2013
08/27/2015
Madison Township
Jackson
Financial Audit
Township
01/01/2013
to
12/31/2014
08/27/2015
Garnet A. Wilson Public Library
Pike
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
08/27/2015
Jefferson Township
Franklin
Financial Audit
Township
01/01/2013
to
12/31/2014
08/27/2015
Perry Area Joint Recreation Board
Lake
Financial Audit
Park/Recreation District
01/01/2013
to
12/31/2014
08/27/2015
City of Struthers
Mahoning
Financial Audit
City
01/01/2012
to
12/31/2012
08/27/2015
Clinton-Highland Joint Fire District
Clinton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
08/27/2015
Fayette County Board of Developmental Disabilities
Fayette
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
08/27/2015
City of Struthers
Mahoning
Financial Audit
City
01/01/2011
to
12/31/2011
08/27/2015
Mercer County Board of Developmental Disabilities
Mercer
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
08/27/2015
Back to Search