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
06/14/2016
Your search returned 58 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Cuyahoga Arts and Culture
Cuyahoga
Financial Audit
Other
01/01/2015
to
12/31/2015
06/14/2016
Village of Windham
Portage
Agreed Upon Procedures
Village
01/01/2015
to
12/31/2015
06/14/2016
City of Willoughby Landfill
Lake
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
06/14/2016
Warren County Transportation Improvement District
Warren
Financial Audit
Transportation Improvement District/Regional Project
01/01/2015
to
12/31/2015
06/14/2016
Wood County Port Authority
Wood
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
06/14/2016
Stark County Convention and Visitors Bureau
Stark
Financial Audit
Visitor and Convention Bureau
01/01/2015
to
12/31/2015
06/14/2016
Plain Township
Wayne
Financial Audit
Township
01/01/2015
to
12/31/2015
06/14/2016
Chillicothe Metropolitan Housing Authority
Ross
Financial Audit
Metropolitan Housing Authority
10/01/2014
to
09/30/2015
06/14/2016
Adams Metropolitan Housing Authority
Adams
Financial Audit
Metropolitan Housing Authority
10/01/2014
to
09/30/2015
06/14/2016
Foundation Academy
Richland
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
STEAM Academy of Dayton
Montgomery
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
STEAM Academy of Warren
Trumbull
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
Cleveland Preparatory Academy
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
STEAM Academy of Warrensville Heights
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
The Richland School of Academic Arts
Richland
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
Cleveland Arts and Social Sciences Academy
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
The Graham School
Franklin
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
Lorain Preparatory Academy
Lorain
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
Columbus Arts and Technology Academy
Franklin
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
STEAM Academy of Cincinnati
Hamilton
Financial Audit
Community School District
07/01/2014
to
11/30/2015
06/14/2016
STEAM Academy of Akron
Summit
Financial Audit
Community School District
07/01/2014
to
06/30/2015
06/14/2016
Miami Valley Regional Planning Commission
Montgomery
Financial Audit
Regional Planning Commission / Organization
07/01/2014
to
06/30/2015
06/14/2016
Public Library of Steubenville and Jefferson County
Jefferson
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
06/14/2016
Columbia Township
Meigs
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Pike Township
Coshocton
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Coshocton County Convention and Visitors Bureau
Coshocton
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2014
to
12/31/2015
06/14/2016
Kinsman Free Public Library
Trumbull
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
06/14/2016
Washington Township
Wood
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Beaver Township
Mahoning
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Allen County
Allen
Financial Audit
County
01/01/2014
to
12/31/2014
06/14/2016
New Belleville Ridge Joint Cemetery
Wood
Basic Audit
Cemetery
01/01/2014
to
12/31/2015
06/14/2016
Coldwater Public Library
Mercer
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
06/14/2016
St. Marys Community Public Library
Auglaize
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
06/14/2016
Congress Township
Wayne
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Fort Recovery Public Library
Mercer
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
06/14/2016
Cadiz Union Cemetery
Harrison
Agreed Upon Procedures
Cemetery
01/01/2014
to
12/31/2015
06/14/2016
Williams County Park District
Williams
Basic Audit
Park/Recreation District
01/01/2014
to
12/31/2015
06/14/2016
Chester Township
Geauga
Financial Audit
Township
01/01/2014
to
12/31/2015
06/14/2016
Medina County District Library
Medina
Financial Audit
Library/Law Library
01/01/2014
to
12/31/2015
06/14/2016
*
Washington Township
Columbiana
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Lake Township
Ashland
Financial Audit
Township
01/01/2014
to
12/31/2015
06/14/2016
Farmington Township
Trumbull
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Village of Arcadia
Hancock
Financial Audit
Village
01/01/2014
to
12/31/2015
06/14/2016
Palmer Township
Washington
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Perry Township
Hocking
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Mary Lou Johnson-Hardin County District Library
Hardin
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
06/14/2016
Jefferson County Regional Planning Commission
Jefferson
Financial Audit
Regional Planning Commission / Organization
01/01/2014
to
12/31/2015
06/14/2016
Clinton Township
Seneca
Financial Audit
Township
01/01/2014
to
12/31/2015
06/14/2016
Forest Hill Union Cemetery
Mercer
Agreed Upon Procedures
Cemetery
01/01/2014
to
12/31/2015
06/14/2016
Normal Memorial Public Library
Fulton
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
06/14/2016
Monroe Township
Adams
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Moorefield Township
Harrison
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
06/14/2016
Perry County Agricultural Society
Perry
Agreed Upon Procedures
Agricultural Society
12/01/2013
to
11/30/2015
06/14/2016
Bellevue Area Tourism and Visitors Bureau
Huron
Agreed Upon Procedures
Visitor and Convention Bureau
10/01/2013
to
09/30/2015
06/14/2016
The Richland School of Academic Arts
Richland
Financial Audit
Community School District
07/01/2013
to
06/30/2014
06/14/2016
Licking Park District
Licking
Financial Audit
Park/Recreation District
01/01/2013
to
12/31/2014
06/14/2016
Paxton Township
Ross
Financial Audit
Township
01/01/2013
to
12/31/2014
06/14/2016
Ottawa County Family and Children First Council
Ottawa
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2014
06/14/2016
Back to Search