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
08/30/2016
Your search returned 55 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Northmont City School District
"Performance Audit"
Montgomery
Performance Audit
School
08/30/2016
to
08/30/2016
08/30/2016
Brown County
Brown
Financial Audit
County
01/01/2015
to
12/31/2015
08/30/2016
Northeast Ohio Regional Sewer District
Cuyahoga
Financial Audit
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2015
08/30/2016
Stark Area Regional Transit Authority
Stark
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
08/30/2016
Regional Income Tax Agency
Cuyahoga
Financial Audit
Other
01/01/2015
to
12/31/2015
08/30/2016
Yes
Greene County
Greene
Financial Audit
County
01/01/2015
to
12/31/2015
08/30/2016
City of Kent
Portage
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
City of Highland Heights
Cuyahoga
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
Mound Development Corporation
Montgomery
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2015
08/30/2016
Gallia Metropolitan Housing Authority
Gallia
Financial Audit
Metropolitan Housing Authority
01/01/2015
to
12/31/2015
08/30/2016
City of Eastlake
Lake
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
Mental Health Recovery Board Serving Belmont, Harrison, and Monroe Counties
Belmont
Financial Audit
ADAMH Board
01/01/2015
to
12/31/2015
08/30/2016
City of Eaton
Preble
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
City of Sandusky
Erie
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
City of Harrison
Hamilton
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
City of Fairfield
Butler
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
City of Defiance
Defiance
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
City of Milford
Clermont
Financial Audit
City
01/01/2015
to
12/31/2015
08/30/2016
Steel Valley Regional Transit Authority
Jefferson
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
08/30/2016
Jefferson Township Local School District
Montgomery
Financial Audit
School
07/01/2014
to
06/30/2015
08/30/2016
German Township
Montgomery
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
08/30/2016
Tuppers Plains Regional Sewer District
Meigs
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2014
to
12/31/2015
08/30/2016
City of Eastlake
Lake
Financial Audit
City
01/01/2014
to
12/31/2014
08/30/2016
City of Highland Heights
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
08/30/2016
Austin Center Joint Economic Development District
Montgomery
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2014
to
12/31/2015
08/30/2016
Village of Lafayette
Allen
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
08/30/2016
LaGrange Township
Lorain
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
08/30/2016
Community Improvement Corporation of Mahoning County
Mahoning
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2015
08/30/2016
Village of Kipton
Lorain
Basic Audit
Village
01/01/2014
to
12/31/2015
08/30/2016
Village of Martinsburg
Knox
Basic Audit
Village
01/01/2014
to
12/31/2015
08/30/2016
Village of Glouster
Athens
Financial Audit
Village
01/01/2014
to
12/31/2015
08/30/2016
Wheeling Township
Guernsey
Financial Audit
Township
01/01/2014
to
12/31/2015
08/30/2016
Lebanon Public Library
Warren
Financial Audit
Library/Law Library
01/01/2014
to
12/31/2015
08/30/2016
Highland County North Joint Fire and Ambulance District
Highland
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2015
08/30/2016
Village of Brooklyn Heights
Cuyahoga
Financial Audit
Village
01/01/2014
to
12/31/2015
08/30/2016
York Township
Darke
Financial Audit
Township
01/01/2014
to
12/31/2015
08/30/2016
Switzerland of Ohio Water District
Monroe
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2014
to
12/31/2015
08/30/2016
Village of Bowersville
Greene
Basic Audit
Village
01/01/2014
to
12/31/2015
08/30/2016
Knox Township
Jefferson
Financial Audit
Township
01/01/2014
to
12/31/2015
08/30/2016
Washington Township
Highland
Financial Audit
Township
01/01/2014
to
12/31/2015
08/30/2016
Heritage Trails Park District
Auglaize
Basic Audit
Park/Recreation District
01/01/2014
to
12/31/2015
08/30/2016
Sharon Township
Richland
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
08/30/2016
Village of Magnetic Springs
Union
Basic Audit
Village
01/01/2014
to
12/31/2015
08/30/2016
Bethel Township
Miami
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
08/30/2016
Washington Township
Mercer
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
08/30/2016
Greenlawn Union Cemetery
Ashland
Basic Audit
Cemetery
01/01/2014
to
12/31/2015
08/30/2016
Monroe Area Community Improvement Corporation
Butler
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2015
08/30/2016
City of Milford
Clermont
Financial Audit
City
01/01/2014
to
12/31/2014
08/30/2016
Central Ohio Joint Fire District
Knox
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2015
08/30/2016
German Township
Harrison
Financial Audit
Township
01/01/2014
to
12/31/2015
08/30/2016
Village of Unionville Center
Union
Financial Audit
Village
01/01/2013
to
12/31/2014
08/30/2016
Thompson Township
Delaware
Financial Audit
Township
01/01/2013
to
12/31/2014
08/30/2016
Portage County Board of Developmental Disabilities
Portage
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
08/30/2016
Wood County Board of Developmental Disabilities
Wood
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
08/30/2016
Vinton County Board of Developmental Disabilities
Vinton
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
08/30/2016
Back to Search