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
07/23/2015
Your search returned 39 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Sinclair Community College Foundation
Montgomery
Financial Audit
Foundation
01/01/2014
to
12/31/2014
07/23/2015
Mid-Ohio Regional Planning Commission
Franklin
Financial Audit
Regional Planning Commission / Organization
01/01/2014
to
12/31/2014
07/23/2015
New Albany Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2014
07/23/2015
Jefferson Water and Sewer District
Franklin
Financial Audit
Water/Sewer/Sanitary District
01/01/2014
to
12/31/2014
07/23/2015
City of Hilliard
Franklin
Financial Audit
City
01/01/2014
to
12/31/2014
07/23/2015
Franklin County Municipal Court
Franklin
Financial Audit
Court
01/01/2014
to
12/31/2014
07/23/2015
*
Greater Cleveland Regional Transit Authority
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
07/23/2015
Fairfield County
Fairfield
Financial Audit
County
01/01/2014
to
12/31/2014
07/23/2015
Licking County
Licking
Financial Audit
County
01/01/2014
to
12/31/2014
07/23/2015
City of Moraine
Montgomery
Financial Audit
City
01/01/2014
to
12/31/2014
07/23/2015
City of Vandalia
Montgomery
Financial Audit
City
01/01/2014
to
12/31/2014
07/23/2015
Village of Yellow Springs
Greene
Financial Audit
Village
01/01/2014
to
12/31/2014
07/23/2015
Earnhart Hill Regional Water and Sewer District
Pickaway
Financial Audit
Water/Sewer/Sanitary District
01/01/2014
to
12/31/2014
07/23/2015
City of Mentor
Lake
Financial Audit
City
01/01/2014
to
12/31/2014
07/23/2015
Mid-East Ohio Regional Council
Knox
Financial Audit
Developmental Disabilities Council
01/01/2014
to
12/31/2014
07/23/2015
Yes
Trumbull County Tourism Bureau Inc
Trumbull
Financial Audit
Visitor and Convention Bureau
01/01/2014
to
12/31/2014
07/23/2015
Portage County District Library
Portage
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
07/23/2015
Sandy Creek Joint Fire District
Stark
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
07/23/2015
Pleasant Township
Henry
Financial Audit
Township
01/01/2013
to
12/31/2014
07/23/2015
Stark Council of Governments
Stark
Agreed Upon Procedures
Other
01/01/2013
to
12/31/2014
07/23/2015
Yes
Brown County District Board of Health
Brown
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
07/23/2015
Village of Union City
Darke
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2014
07/23/2015
Union Township
Carroll
Financial Audit
Township
01/01/2013
to
12/31/2014
07/23/2015
Dover Township
Union
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
07/23/2015
Tuscarawas County Regional Planning Commission
Tuscarawas
Basic Audit
Regional Planning Commission / Organization
01/01/2013
to
12/31/2014
07/23/2015
Malta Union Cemetery
Morgan
Basic Audit
Cemetery
01/01/2013
to
12/31/2014
07/23/2015
Camp Creek Township
Pike
Financial Audit
Township
01/01/2013
to
12/31/2014
07/23/2015
Huntington Township
Brown
Financial Audit
Township
01/01/2013
to
12/31/2014
07/23/2015
Hurt-Battelle Memorial Library
Madison
Agreed Upon Procedures
Library/Law Library
01/01/2013
to
12/31/2014
07/23/2015
Fort Loramie Joint Ambulance District
Shelby
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
07/23/2015
Western Holmes County Fire District
Holmes
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
07/23/2015
Perry Township
Brown
Financial Audit
Township
01/01/2013
to
12/31/2014
07/23/2015
Madison County Family and Children First Council
Madison
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2014
07/23/2015
Pickerington Public Library
Fairfield
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
07/23/2015
Warren County Park District
Warren
Agreed Upon Procedures
Park/Recreation District
01/01/2013
to
12/31/2014
07/23/2015
Village of Mount Orab
Brown
Financial Audit
Village
01/01/2013
to
12/31/2014
07/23/2015
Spencer Community Fire District
Medina
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
07/23/2015
Holmes County Agricultural Society
Holmes
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
07/23/2015
Ashtabula County Agricultural Society
Ashtabula
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
07/23/2015
Back to Search