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
09/20/2016
Your search returned 57 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 Napoleon
Henry
Financial Audit
City
01/01/2015
to
12/31/2015
09/20/2016
Brimfield Township - City of Tallmadge Joint Economic Development District
Summit
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2015
to
12/31/2015
09/20/2016
Lancaster Port Authority
Fairfield
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
09/20/2016
Wooster Growth Corporation
Wayne
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2015
09/20/2016
Miami County
Miami
Financial Audit
County
01/01/2015
to
12/31/2015
09/20/2016
West Central Ohio Port Authority
Clark
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
09/20/2016
Erie County
Erie
Financial Audit
County
01/01/2015
to
12/31/2015
09/20/2016
Ashland County
Ashland
Financial Audit
County
01/01/2015
to
12/31/2015
09/20/2016
Stark County Park District
Stark
Financial Audit
Park/Recreation District
01/01/2015
to
12/31/2015
09/20/2016
City of Bryan
Williams
Financial Audit
City
01/01/2015
to
12/31/2015
09/20/2016
Miami County Landfill
Miami
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
09/20/2016
City of New Philadelphia
Tuscarawas
Financial Audit
City
01/01/2015
to
12/31/2015
09/20/2016
City of East Liverpool
Columbiana
Financial Audit
City
01/01/2015
to
12/31/2015
09/20/2016
Ashland County Landfill
Ashland
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
09/20/2016
City of Portsmouth
Scioto
Financial Audit
City
01/01/2015
to
12/31/2015
09/20/2016
City of Shaker Heights Transfer Station
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
09/20/2016
Downtown Cleveland Improvement Corporation
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2015
09/20/2016
Village of Silverton
Hamilton
Financial Audit
Village
01/01/2015
to
12/31/2015
09/20/2016
City of Madeira
Hamilton
Financial Audit
City
01/01/2015
to
12/31/2015
09/20/2016
City of Barberton
Summit
Financial Audit
City
01/01/2015
to
12/31/2015
09/20/2016
City of Wadsworth
Medina
Financial Audit
City
01/01/2015
to
12/31/2015
09/20/2016
Health Transit Pool of Ohio
Medina
Financial Audit
Insurance Pool
01/01/2015
to
12/31/2015
09/20/2016
Tuscarawas County
Tuscarawas
Financial Audit
County
01/01/2015
to
12/31/2015
09/20/2016
George V. Voinovich Reclamation Academy
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
09/20/2016
Langston Hughes High School
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
09/20/2016
Frederick Douglass Reclamation Academy
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
09/20/2016
Thurgood Marshall High School
Cuyahoga
Financial Audit
Community School District
07/01/2014
to
06/30/2015
09/20/2016
Village of Lordstown
Trumbull
Financial Audit
Village
01/01/2014
to
12/31/2015
09/20/2016
Village of Hartford
Licking
Financial Audit
Village
01/01/2014
to
12/31/2015
09/20/2016
Village of Laura
Miami
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
09/20/2016
Wakeman Township Fire District
Huron
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2015
09/20/2016
Village of Silver Lake
Summit
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
09/20/2016
Marietta-Washington County Convention and Visitors Bureau
Washington
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2014
to
12/31/2015
09/20/2016
Concord Township
Champaign
Financial Audit
Township
01/01/2014
to
12/31/2015
09/20/2016
Hopewell Township
Mercer
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/20/2016
Monroe Township
Darke
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/20/2016
Franklin Township
Mercer
Financial Audit
Township
01/01/2014
to
12/31/2015
09/20/2016
Marion Township
Noble
Financial Audit
Township
01/01/2014
to
12/31/2015
09/20/2016
Troy Township
Richland
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/20/2016
Lucas County Economic Development Corporation
Lucas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2015
09/20/2016
Richfield Joint Recreation District
Summit
Financial Audit
Park/Recreation District
01/01/2014
to
12/31/2015
09/20/2016
South Central Ambulance District
Ashtabula
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2015
09/20/2016
Village of New Waterford
Columbiana
Financial Audit
Village
01/01/2014
to
12/31/2015
09/20/2016
Wayne Township
Jefferson
Financial Audit
Township
01/01/2014
to
12/31/2015
09/20/2016
Pickaway Township
Pickaway
Financial Audit
Township
01/01/2014
to
12/31/2015
09/20/2016
Somerset Township
Belmont
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/20/2016
Darke County Visitors Bureau Inc
Darke
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2014
to
12/31/2015
09/20/2016
SRWW #2 Joint Fire District
Clinton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2014
to
12/31/2015
09/20/2016
Rumley Township
Harrison
Financial Audit
Township
01/01/2014
to
12/31/2015
09/20/2016
Knox County Regional Planning Commission
Knox
Basic Audit
Regional Planning Commission / Organization
01/01/2014
to
12/31/2015
09/20/2016
German Township
Auglaize
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
09/20/2016
Union Township
Mercer
Financial Audit
Township
01/01/2014
to
12/31/2015
09/20/2016
Northern Miami Valley Local Government Association
Montgomery
Basic Audit
Other
01/01/2014
to
12/31/2015
09/20/2016
Yes
Clermont County Convention and Visitors Bureau
Clermont
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2014
to
12/31/2015
09/20/2016
York Township Water Authority
Belmont
Financial Audit
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2014
09/20/2016
Village of Cygnet
Wood
Financial Audit
Village
01/01/2013
to
12/31/2014
09/20/2016
Village of Butlerville
Warren
Basic Audit
Village
01/01/2013
to
12/31/2014
09/20/2016
Back to Search