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
08/11/2016
Your search returned 21 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Mark-Milford-Hicksville Joint Township Hospital District
Defiance
Financial Audit
Hospital
01/01/2015
to
12/31/2015
08/11/2016
Columbus Metropolitan Housing Authority
Franklin
Financial Audit
Metropolitan Housing Authority
01/01/2015
to
12/31/2015
08/11/2016
Columbus Metropolitan Library
Franklin
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2015
08/11/2016
Perry County Metropolitan Housing Authority
Perry
Financial Audit
Metropolitan Housing Authority
01/01/2015
to
12/31/2015
08/11/2016
City of Sylvania
Lucas
Financial Audit
City
01/01/2015
to
12/31/2015
08/11/2016
Young Scholars Prep School
Franklin
Financial Audit
Community School District
07/01/2014
to
06/30/2015
08/11/2016
Menlo Park Academy
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
08/11/2016
Northwest Ohio Juvenile Detention, Training and Rehabilitation District
Williams
Agreed Upon Procedures
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2014
to
12/31/2015
08/11/2016
West Ohio Rail Authority
Auglaize
Basic Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2015
08/11/2016
Ottawa-Sandusky-Seneca Joint Solid Waste Management District
Sandusky
Agreed Upon Procedures
Solid Waste District
01/01/2014
to
12/31/2015
08/11/2016
North Clayton Community Authority
Montgomery
Basic Audit
New Community Authority
01/01/2014
to
12/31/2015
08/11/2016
Washington Township
Clinton
Financial Audit
Township
01/01/2014
to
12/31/2015
08/11/2016
Village of Mowrystown
Highland
Financial Audit
Village
01/01/2014
to
12/31/2015
08/11/2016
Village of Laurelville
Hocking
Financial Audit
Village
01/01/2014
to
12/31/2015
08/11/2016
South Central Ohio Regional Juvenile Detention Center
Ross
Financial Audit
Other
01/01/2014
to
12/31/2015
08/11/2016
Gorham Township
Fulton
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
08/11/2016
Napoleon Public Library
Henry
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
08/11/2016
Clyde Public Library
Sandusky
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
08/11/2016
Village of Chesterhill
Morgan
Financial Audit
Village
01/01/2014
to
12/31/2015
08/11/2016
Menlo Park Academy
Cuyahoga
Financial Audit
Community School District
07/01/2013
to
06/30/2014
08/11/2016
Ashtabula County Board of Developmental Disabilities
Ashtabula
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
08/11/2016
Back to Search