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
09/06/2016
Your search returned 59 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Circleville
"Performance Audit"
Pickaway
Performance Audit
City
09/06/2016
to
09/06/2016
09/06/2016
Hamilton County Mental Health and Recovery Services Board
Hamilton
Financial Audit
ADAMH Board
01/01/2015
to
12/31/2015
09/06/2016
Cleveland Heights-University Heights Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2015
to
12/31/2015
09/06/2016
City of Aurora
Portage
Financial Audit
City
01/01/2015
to
12/31/2015
09/06/2016
Community Improvement Corporation of Geneva
Ashtabula
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2015
09/06/2016
City of Westlake
Cuyahoga
Financial Audit
City
01/01/2015
to
12/31/2015
09/06/2016
Fairfield County General Health District
Fairfield
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
09/06/2016
City of Geneva
Ashtabula
Financial Audit
City
01/01/2015
to
12/31/2015
09/06/2016
City of Westlake Landfill
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
09/06/2016
City of Oberlin
Lorain
Financial Audit
City
01/01/2015
to
12/31/2015
09/06/2016
City of Mansfield
Richland
Financial Audit
City
01/01/2015
to
12/31/2015
09/06/2016
Zanesville-Muskingum County General Health District
Muskingum
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
09/06/2016
Mental Health Recovery Services Board of Seneca Sandusky Wyandot Counties
Seneca
Financial Audit
ADAMH Board
01/01/2015
to
12/31/2015
09/06/2016
Mahoning County District Board of Health
Mahoning
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
09/06/2016
City of Stow
Summit
Financial Audit
City
01/01/2015
to
12/31/2015
09/06/2016
Franklin County
Franklin
Financial Audit
County
01/01/2015
to
12/31/2015
09/06/2016
Wood County
Wood
Financial Audit
County
01/01/2015
to
12/31/2015
09/06/2016
Lexington Local School District
Richland
Financial Audit
School
07/01/2014
to
06/30/2015
09/06/2016
Great Expectations Elementary
Lucas
Financial Audit
Community School District
07/01/2014
to
06/30/2015
09/06/2016
Dayton SMART Elementary School dba Dayton Bilingual Academy
"dba Dayton Billingual Academy"
Montgomery
Financial Audit
Community School District
07/01/2014
to
06/30/2015
09/06/2016
Olive Township
Meigs
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Congress Township
Morrow
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Union Township
Scioto
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Clay Township
Scioto
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Ross Township
Butler
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Village of New Miami
Butler
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Village of Amberley
Hamilton
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Village of Gates Mills
Cuyahoga
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Village of Midvale
Tuscarawas
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Village of Gnadenhutten
Tuscarawas
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Winchester Union Cemetery
Adams
Basic Audit
Cemetery
01/01/2014
to
12/31/2015
09/06/2016
Williamsburg Township
Clermont
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/06/2016
Union Township
Miami
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Village of Clinton
Summit
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Village of Richfield
Summit
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Birchard Public Library
Sandusky
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
09/06/2016
Taylor Creek Township
Hardin
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/06/2016
National Trail Parks and Recreation District
Clark
Agreed Upon Procedures
Park/Recreation District
01/01/2014
to
12/31/2015
09/06/2016
Village of Wayne
Wood
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Liberty Township
Clinton
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Preble County Convention and Visitors Bureau
Preble
Basic Audit
Visitor and Convention Bureau
01/01/2014
to
12/31/2015
09/06/2016
Village of Paulding
Paulding
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Jefferson Township
Tuscarawas
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Village of Fredericksburg
Wayne
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Village of Clarington
Monroe
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Valley Township
Scioto
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Sunfish Township
Pike
Financial Audit
Township
01/01/2014
to
12/31/2015
09/06/2016
Southern Perry County Water District
Perry
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2014
to
12/31/2015
09/06/2016
Gnadenhutten Public Library
Tuscarawas
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
09/06/2016
Village of Rendville
Perry
Basic Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Historical Parks Commission
Fairfield
Agreed Upon Procedures
Park/Recreation District
01/01/2014
to
12/31/2015
09/06/2016
Clark County Family and Children First Council
Clark
Financial Audit
Family and Children First Council
01/01/2014
to
12/31/2015
09/06/2016
Bowling Green Convention and Visitors Bureau
Wood
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2014
to
12/31/2015
09/06/2016
Loudon Township
Seneca
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/06/2016
Village of Bainbridge
Ross
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Village of Tarlton
Pickaway
Basic Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
Village of Washingtonville
Columbiana
Financial Audit
Village
01/01/2014
to
12/31/2015
09/06/2016
York Township
Belmont
Financial Audit
Township
01/01/2013
to
12/31/2014
09/06/2016
Auglaize County Board of Developmental Disabilities
Auglaize
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
09/06/2016
Back to Search