Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
03/01/2016
Your search returned 71 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Seneca County Democratic Party
Seneca
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Erie County Democratic Party
Erie
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Hancock County Democratic Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Lorain County Republican Party
Lorain
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Defiance County Republican Party
Defiance
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Wyandot County Republican Party
Wyandot
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Wyandot County Democratic Party
Wyandot
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Ashtabula County Democratic Party
Ashtabula
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Washington County Republican Party
Washington
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Hardin County Republican Party
Hardin
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Huron County Democratic Party
Huron
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Ottawa County Democratic Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Geauga County Democratic Party
Geauga
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Lake County Democratic Party
Lake
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Defiance County Democratic Party
Defiance
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Paulding County Democratic Party
Paulding
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
03/01/2016
Dayton City School District
Montgomery
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Toledo City School District
Lucas
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Mariemont City School District
Hamilton
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Barnesville Exempted Village School District
Belmont
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Waterloo Local School District
Portage
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Valley View Local School District
Montgomery
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
*
State of Ohio
Franklin
Financial Audit
State Agency
07/01/2014
to
06/30/2015
03/01/2016
Southern Ohio Academy
Scioto
Financial Audit
Community School District
07/01/2014
to
06/30/2015
03/01/2016
Huntington Local School District
Ross
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Phoenix Community Learning Center
Hamilton
Financial Audit
Community School District
07/01/2014
to
06/30/2015
03/01/2016
Cincinnati Speech and Reading Intervention Center
Hamilton
Financial Audit
Community School District
07/01/2014
to
06/30/2015
03/01/2016
Pickaway County Educational Service Center
Pickaway
Financial Audit
Educational Service Center/District
07/01/2014
to
06/30/2015
03/01/2016
Miami Trace Local School District
Fayette
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Scioto Valley Local School District
Pike
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Mansfield Metropolitan Housing Authority
Richland
Financial Audit
Metropolitan Housing Authority
07/01/2014
to
06/30/2015
03/01/2016
Marion Metropolitan Housing Authority
Marion
Financial Audit
Metropolitan Housing Authority
07/01/2014
to
06/30/2015
03/01/2016
Buckeye Online School for Success
Columbiana
Financial Audit
Community School District
07/01/2014
to
06/30/2015
03/01/2016
Springfield Local School District
Summit
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Leetonia Exempted Village School District
Columbiana
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Steubenville City School District
Jefferson
Agreed Upon Procedures
School
07/01/2014
to
06/30/2015
03/01/2016
Foxfire High School
Muskingum
Financial Audit
Community School District
07/01/2014
to
06/30/2015
03/01/2016
Greene County Vocational School District
Greene
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Grandview Heights City School District
Franklin
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Federal Hocking Local School District
Athens
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Valley Local School District
Scioto
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
New Miami Local School District
Butler
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Lebanon City School District
Warren
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Wapakoneta City School District
Auglaize
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Educational Service Center of Central Ohio
Franklin
Financial Audit
Educational Service Center/District
07/01/2014
to
06/30/2015
03/01/2016
Findlay City School District
Hancock
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Mad River Local School District
Montgomery
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Brown Local School District
Carroll
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Hillsdale Local School District
Ashland
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Springfield City School District
Clark
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Clay Local School District
Scioto
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Woodridge Local School District
Summit
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Science and Technology Campus Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
07/01/2014
to
06/30/2015
03/01/2016
Impact Academy Cincinnati
Hamilton
Financial Audit
Community School District
07/01/2014
to
06/30/2015
03/01/2016
Lakota Local School District
Butler
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Warrensville Heights City School District
Cuyahoga
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Ashtabula Area City School District
Ashtabula
Financial Audit
School
07/01/2014
to
06/30/2015
03/01/2016
Concord Township
Miami
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
03/01/2016
Lawrence County
Lawrence
Financial Audit
County
01/01/2014
to
12/31/2014
03/01/2016
The Employment Connection
Hocking
Agreed Upon Procedures
Developmental Disabilities Council
01/01/2014
to
12/31/2014
03/01/2016
Yes
Trumbull County Combined Health District
Trumbull
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
03/01/2016
PACE High School
Hamilton
Agreed Upon Procedures
School
07/01/2013
to
06/30/2014
03/01/2016
Tri-Community Joint Fire District
Huron
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
03/01/2016
Village of Mingo Junction
Jefferson
Financial Audit
Village
01/01/2013
to
12/31/2014
03/01/2016
Our Lady Wayside Elizabeth Lane
Cuyahoga
Agreed Upon Procedures
Intermediate Care Facility
01/01/2013
to
12/31/2013
03/01/2016
*
Good Hope Township
Hocking
Financial Audit
Township
01/01/2013
to
12/31/2014
03/01/2016
Union County General Health District
Union
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
03/01/2016
Ida Rupp Public Library
Ottawa
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
03/01/2016
Village of Strasburg
Tuscarawas
Financial Audit
Village
01/01/2013
to
12/31/2014
03/01/2016
Perry Cook Memorial Public Library
Morrow
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
03/01/2016
Tashay 1 Home Healthcare Inc
Franklin
Compliance Examination
Medicaid Provider
07/01/2011
to
06/30/2014
03/01/2016
Back to Search