Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Annual Reports
Request an Audit
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
CPRT Schedule
StaRS
Trainings
List of Trainings
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
09/15/2015
Your search returned 36 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Clarksville
"Fiscal Emergency Analysis - Declaration"
Clinton
Fiscal Emergency Analysis - Declaration
Village
12/01/2014
to
09/15/2015
09/15/2015
Williams County
Williams
Financial Audit
County
01/01/2014
to
12/31/2014
09/15/2015
Erie County General Health District
Erie
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
09/15/2015
Summit-Akron Solid Waste Management Authority
Summit
Financial Audit
Solid Waste District
01/01/2014
to
12/31/2014
09/15/2015
Darke County
Darke
Financial Audit
County
01/01/2014
to
12/31/2014
09/15/2015
Village of New Lexington
Perry
Financial Audit
Village
01/01/2014
to
12/31/2014
09/15/2015
Defiance County
Defiance
Financial Audit
County
01/01/2014
to
12/31/2014
09/15/2015
City of Wadsworth
Medina
Financial Audit
City
01/01/2014
to
12/31/2014
09/15/2015
City of Salem
Columbiana
Financial Audit
City
01/01/2014
to
12/31/2014
09/15/2015
Van Wert County
Van Wert
Financial Audit
County
01/01/2014
to
12/31/2014
09/15/2015
South East Area Transit
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
09/15/2015
Zanesville-Muskingum County General Health District
Muskingum
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
09/15/2015
*
Village of Wintersville
Jefferson
Financial Audit
Village
01/01/2013
to
12/31/2014
09/15/2015
Village of Ostrander
Delaware
Financial Audit
Village
01/01/2013
to
12/31/2014
09/15/2015
Brown County Public Library
Brown
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
09/15/2015
Enoch Township
Noble
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
Goshen Township
Belmont
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
*
Green Township
Brown
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
The Orwell Library Association dba Grand Valley Public Library
Ashtabula
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2014
09/15/2015
Londonderry Township
Guernsey
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
Lake County Family and Children First Council
Lake
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2014
09/15/2015
Montgomery Township
Marion
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
Pike Township
Brown
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
Claridon Township
Marion
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
Wayne County Community Improvement Corporation
Wayne
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
09/15/2015
Community Improvement Corporation of Ravenna
Portage
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
09/15/2015
Harlem Township
Delaware
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/15/2015
Nimishillen Township
Stark
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/15/2015
Library of Wagnalls Memorial Foundation
Fairfield
Agreed Upon Procedures
Library/Law Library
01/01/2013
to
12/31/2014
09/15/2015
Village of Deersville
Harrison
Basic Audit
Village
01/01/2013
to
12/31/2014
09/15/2015
Union Township Park District
Belmont
Basic Audit
Park/Recreation District
01/01/2013
to
12/31/2014
09/15/2015
Grand Township
Marion
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
Blendon Township
Franklin
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
Berlin Township
Holmes
Financial Audit
Township
01/01/2013
to
12/31/2014
09/15/2015
Sheffield Township
Lorain
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/15/2015
Madison Township
Richland
Financial Audit
Township
01/01/2012
to
12/31/2013
09/15/2015
Back to Search