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
07/05/2016
Your search returned 41 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Montgomery County Land Reutilization Corporation
Montgomery
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2015
07/05/2016
Central Ohio Health Care Consortium
Franklin
Financial Audit
Insurance Pool
01/01/2015
to
12/31/2015
07/05/2016
Northstar New Community Authority
Delaware
Financial Audit
New Community Authority
01/01/2015
to
12/31/2015
07/05/2016
Morrow County Hospital and Affiliates
Morrow
Financial Audit
Hospital
01/01/2015
to
12/31/2015
07/05/2016
Akron-Canton Regional Airport Authority
Summit
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
07/05/2016
City of Lyndhurst
Cuyahoga
Financial Audit
City
01/01/2015
to
12/31/2015
07/05/2016
Jackson County Democratic Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2015
to
12/31/2015
07/05/2016
City of Montgomery
Hamilton
Financial Audit
City
01/01/2015
to
12/31/2015
07/05/2016
Clermont County
Clermont
Financial Audit
County
01/01/2015
to
12/31/2015
07/05/2016
Wyandot Memorial Hospital
Wyandot
Financial Audit
Hospital
01/01/2015
to
12/31/2015
07/05/2016
Trumbull County Tourism Bureau Inc
Trumbull
Financial Audit
Visitor and Convention Bureau
01/01/2015
to
12/31/2015
07/05/2016
Public Entity Risk Consortium
Logan
Financial Audit
Insurance Pool
12/01/2014
to
11/30/2015
07/05/2016
Springfield Metropolitan Housing Authority
Clark
Financial Audit
Metropolitan Housing Authority
10/01/2014
to
09/30/2015
07/05/2016
Eastgate Regional Council of Governments
Mahoning
Financial Audit
Regional Planning Commission / Organization
07/01/2014
to
06/30/2015
07/05/2016
Yes
Toledo School for the Arts
Lucas
Financial Audit
Community School District
07/01/2014
to
06/30/2015
07/05/2016
Lima-Allen Regional Planning Commission
Allen
Financial Audit
Regional Planning Commission / Organization
07/01/2014
to
06/30/2015
07/05/2016
Garfield Heights City School District
Cuyahoga
Financial Audit
School
07/01/2014
to
06/30/2015
07/05/2016
Village of Russells Point
Logan
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/05/2016
Greenwood Union Cemetery
Logan
Basic Audit
Cemetery
01/01/2014
to
12/31/2015
07/05/2016
Village of Lore City
Guernsey
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/05/2016
Harrison Township
Scioto
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/05/2016
Village of Hiram
Portage
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/05/2016
Tipp City Public Library
Miami
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
07/05/2016
Village of Cheshire
Gallia
Basic Audit
Village
01/01/2014
to
12/31/2015
07/05/2016
Village of the City of Gallipolis
Gallia
Financial Audit
Village
01/01/2014
to
12/31/2015
07/05/2016
Village of Swanton
Fulton
Financial Audit
Village
01/01/2014
to
12/31/2015
07/05/2016
Bettsville Public Library
Seneca
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
07/05/2016
Monroe Township
Miami
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/05/2016
Village of Quincy
Logan
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/05/2016
Village of Port William
Clinton
Basic Audit
Village
01/01/2014
to
12/31/2015
07/05/2016
Pease Township
Belmont
Financial Audit
Township
01/01/2014
to
12/31/2015
07/05/2016
Troy Township
Geauga
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/05/2016
Village of North Lewisburg
Champaign
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
07/05/2016
Urbana Township
Champaign
Financial Audit
Township
01/01/2014
to
12/31/2015
07/05/2016
St Joseph Township
Williams
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/05/2016
Nelson Township
Portage
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
07/05/2016
Walhonding Valley Fire District
Coshocton
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2015
07/05/2016
Village of Amanda
Fairfield
Financial Audit
Village
01/01/2014
to
12/31/2015
07/05/2016
Auglaize County Office of Homeland Security and Emergency Mangement
Auglaize
Agreed Upon Procedures
Emergency Management/Planning Agency
01/01/2014
to
12/31/2015
07/05/2016
Hardin Community School
Hardin
Financial Audit
Community School District
07/01/2013
to
06/30/2015
07/05/2016
St. Bernard Community Improvement Corporation
Hamilton
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
07/05/2016
Back to Search