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
09/08/2016
Your search returned 25 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Wayne County General Health District
Wayne
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
09/08/2016
City of Sheffield Lake
Lorain
Financial Audit
City
01/01/2015
to
12/31/2015
09/08/2016
City of Mason
Warren
Financial Audit
City
01/01/2015
to
12/31/2015
09/08/2016
City of Cleveland
Cuyahoga
Financial Audit
City
01/01/2015
to
12/31/2015
09/08/2016
City of Salem
Columbiana
Financial Audit
City
01/01/2015
to
12/31/2015
09/08/2016
City of Mayfield Heights
Cuyahoga
Financial Audit
City
01/01/2015
to
12/31/2015
09/08/2016
Sandusky County District Board of Health
Sandusky
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
09/08/2016
City of Toledo
Lucas
Financial Audit
City
01/01/2015
to
12/31/2015
09/08/2016
Toledo Area Regional Transit Authority
Lucas
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
09/08/2016
City of Dayton
Montgomery
Financial Audit
City
01/01/2015
to
12/31/2015
09/08/2016
Beaver Local School District
Columbiana
Financial Audit
School
07/01/2014
to
06/30/2015
09/08/2016
Salem Township
Ottawa
Financial Audit
Township
01/01/2014
to
12/31/2015
09/08/2016
Village of Rushville
Fairfield
Financial Audit
Village
01/01/2014
to
12/31/2015
09/08/2016
Jackson Township
Hancock
Financial Audit
Township
01/01/2014
to
12/31/2015
09/08/2016
Piqua Public Library
Miami
Financial Audit
Library/Law Library
01/01/2014
to
12/31/2015
09/08/2016
Canfield Township
Mahoning
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/08/2016
Smith Township
Mahoning
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/08/2016
Rochester Township
Lorain
Financial Audit
Township
01/01/2014
to
12/31/2015
09/08/2016
Athens County Transportation Improvement District
Athens
Agreed Upon Procedures
Transportation Improvement District/Regional Project
01/01/2014
to
12/31/2015
09/08/2016
Whetstone Township
Crawford
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/08/2016
Delaware Township
Delaware
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/08/2016
Berkshire Township
Delaware
Financial Audit
Township
01/01/2014
to
12/31/2015
09/08/2016
Village of Lakeline
Lake
Financial Audit
Village
01/01/2014
to
12/31/2015
09/08/2016
West Elkton Gratis Township Fire District
Preble
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2015
09/08/2016
Bliss Memorial Public Library
Seneca
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
09/08/2016
Back to Search