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
12/29/2015
Your search returned 55 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Inn Ohio of Athens Inc
Athens
Financial Audit
Other
07/05/2014
to
07/03/2015
12/29/2015
Career and Technology Education Centers of Licking County
Licking
Financial Audit
School
07/01/2014
to
06/30/2015
12/29/2015
Hicksville Exempted Village School District
Defiance
Financial Audit
School
07/01/2014
to
06/30/2015
12/29/2015
Lancaster City School District
Fairfield
Financial Audit
School
07/01/2014
to
06/30/2015
12/29/2015
Mahoning Valley Sanitary District
Trumbull
Financial Audit
Water/Sewer/Sanitary District
07/01/2014
to
06/30/2015
12/29/2015
Ohio University Foundation
Athens
Financial Audit
Foundation
07/01/2014
to
06/30/2015
12/29/2015
Clermont County Insurance Consortium
Clermont
Financial Audit
Insurance Pool
07/01/2014
to
06/30/2015
12/29/2015
Northeast Ohio Medical University (NEOMED)
Portage
Financial Audit
Universities, Colleges, Tech Schools
07/01/2014
to
06/30/2015
12/29/2015
Housing for Ohio Inc
Athens
Financial Audit
Other
07/01/2014
to
06/30/2015
12/29/2015
North Royalton City School District
Cuyahoga
Financial Audit
School
07/01/2014
to
06/30/2015
12/29/2015
Nordonia Hills City School District
Summit
Financial Audit
School
07/01/2014
to
06/30/2015
12/29/2015
Osnaburg Local School District
Stark
Financial Audit
School
07/01/2014
to
06/30/2015
12/29/2015
Center For Student Achievement
Jackson
Financial Audit
Community School District
07/01/2014
to
06/30/2015
12/29/2015
Star Ohio
Franklin
Financial Audit
State Agency
07/01/2014
to
06/30/2015
12/29/2015
Shawnee State University Development Foundation
Scioto
Financial Audit
Foundation
07/01/2014
to
06/30/2015
12/29/2015
Northwest State Community College Foundation
Henry
Financial Audit
Foundation
07/01/2014
to
06/30/2015
12/29/2015
University of Cincinnati
Hamilton
Financial Audit
Universities, Colleges, Tech Schools
07/01/2014
to
06/30/2015
12/29/2015
Brown County Schools Benefits Consortium
Brown
Financial Audit
Insurance Pool
07/01/2014
to
06/30/2015
12/29/2015
Westerville City School District
Franklin
Financial Audit
School
07/01/2014
to
06/30/2015
12/29/2015
Cincinnati State Technical and Community College
Hamilton
Financial Audit
Universities, Colleges, Tech Schools
07/01/2014
to
06/30/2015
12/29/2015
Jackson Local School District
Stark
Financial Audit
School
07/01/2014
to
06/30/2015
12/29/2015
Preble County Metropolitan Housing Authority
Preble
Financial Audit
Metropolitan Housing Authority
04/01/2014
to
03/31/2015
12/29/2015
Belmont County District Board of Health
Belmont
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
12/29/2015
Concord Township
Lake
Financial Audit
Township
01/01/2014
to
12/31/2014
12/29/2015
Madeira Indian Hill Joint Fire District
Hamilton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2014
12/29/2015
North Hills Water District
Summit
Financial Audit
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2014
12/29/2015
Stonelick Township
Clermont
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Village of Mariemont
Hamilton
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
12/29/2015
Reed Township
Seneca
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Chester Township
Wayne
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Chester Township
Clinton
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Village of Matamoras
Washington
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
12/29/2015
Monday Creek Township
Perry
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
12/29/2015
Tri-County Ambulance District
Tuscarawas
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
12/29/2015
Village of Edison
Morrow
Financial Audit
Village
01/01/2013
to
12/31/2014
12/29/2015
Muskingum County Convention Facilities Authority
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2014
12/29/2015
Adams Township
Muskingum
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Salem Township
Washington
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Westland Township
Guernsey
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Village of Warsaw
Coshocton
Financial Audit
Village
01/01/2013
to
12/31/2014
12/29/2015
Washington Township
Muskingum
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Etna Township
Licking
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Village of Sparta
Morrow
Financial Audit
Village
01/01/2013
to
12/31/2014
12/29/2015
Morgan Township
Gallia
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Village of Rio Grande
Gallia
Financial Audit
Village
01/01/2013
to
12/31/2014
12/29/2015
Coshocton County Family and Children First Council
Coshocton
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2014
12/29/2015
Coshocton City and County Park District
Coshocton
Financial Audit
Park/Recreation District
01/01/2013
to
12/31/2014
12/29/2015
Richland Township
Belmont
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
12/29/2015
*
Village of Risingsun
Wood
Financial Audit
Village
01/01/2013
to
12/31/2014
12/29/2015
Sycamore Township
Wyandot
Financial Audit
Township
01/01/2013
to
12/31/2014
12/29/2015
Fayette County Agricultural Society
Fayette
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
12/29/2015
Adams County Agricultural Society
Adams
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
12/29/2015
Clinton County Agricultural Society
Clinton
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
12/29/2015
Lawrence County Agricultural Society
Lawrence
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
12/29/2015
Ambulance Service Inc
Jefferson
Compliance Examination
Medicaid Provider
01/01/2010
to
12/31/2012
12/29/2015
Back to Search