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
09/24/2015
Your search returned 51 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Greenon Local School District
"Performance Audit"
Clark
Performance Audit
School
09/24/2015
to
09/24/2015
09/24/2015
Village of Newcomerstown
Tuscarawas
Report on Accounting Methods
Village
12/01/2014
to
09/24/2015
09/24/2015
Village of North Baltimore
Wood
Financial Audit
Village
01/01/2014
to
12/31/2014
09/24/2015
City of Blue Ash
Hamilton
Financial Audit
City
01/01/2014
to
12/31/2014
09/24/2015
*
Wood County
Wood
Financial Audit
County
01/01/2014
to
12/31/2014
09/24/2015
Columbus Metropolitan Housing Authority
Franklin
Financial Audit
Metropolitan Housing Authority
01/01/2014
to
12/31/2014
09/24/2015
Northeast Ohio Regional Sewer District
Cuyahoga
Financial Audit
Water/Sewer/Sanitary District
01/01/2014
to
12/31/2014
09/24/2015
City of Bedford Heights
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
09/24/2015
City of Springfield
Clark
Financial Audit
City
01/01/2014
to
12/31/2014
09/24/2015
Wood County Landfill
Wood
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
09/24/2015
Greater Cincinnati Convention and Visitors Bureau, Inc.
Hamilton
Financial Audit
Visitor and Convention Bureau
01/01/2014
to
12/31/2014
09/24/2015
City of Maumee
Lucas
Financial Audit
City
01/01/2014
to
12/31/2014
09/24/2015
Belmont County
Belmont
Financial Audit
County
01/01/2014
to
12/31/2014
09/24/2015
Coshocton County
Coshocton
Financial Audit
County
01/01/2014
to
12/31/2014
09/24/2015
*
City of Massillon
Stark
Financial Audit
City
01/01/2014
to
12/31/2014
09/24/2015
Stark County District Board of Health
Stark
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
09/24/2015
Community Improvement Corporation of Springfield & Clark County, Ohio
Clark
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2014
09/24/2015
Cleveland-Cuyahoga County Port Authority
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
09/24/2015
Conneaut Port Authority
Ashtabula
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
09/24/2015
City of Cleveland
Cuyahoga
Financial Audit
City
01/01/2014
to
12/31/2014
09/24/2015
Four County Board of Alcohol, Drug Addiction and Mental Health Services
Henry
Financial Audit
ADAMH Board
01/01/2014
to
12/31/2014
09/24/2015
Wyandot County Family and Children First Council
Wyandot
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2014
09/24/2015
Richmond Township
Huron
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/24/2015
Ashtabula County Growth Corporation
Ashtabula
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
09/24/2015
Wadsworth Community Improvement District
Medina
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
09/24/2015
City of Willoughby Hills
Lake
Financial Audit
City
01/01/2013
to
12/31/2014
09/24/2015
Coitsville Township
Mahoning
Financial Audit
Township
01/01/2013
to
12/31/2014
09/24/2015
Village of East Sparta
Stark
Financial Audit
Village
01/01/2013
to
12/31/2014
09/24/2015
Mesopotamia Township
Trumbull
Financial Audit
Township
01/01/2013
to
12/31/2014
09/24/2015
Hubbard Union Cemetery
Trumbull
Financial Audit
Cemetery
01/01/2013
to
12/31/2014
09/24/2015
Hubbard Township Park District
Trumbull
Financial Audit
Park/Recreation District
01/01/2013
to
12/31/2014
09/24/2015
Newton Township
Muskingum
Financial Audit
Township
01/01/2013
to
12/31/2014
09/24/2015
Hocking Conservancy District
Athens
Financial Audit
Conservancy District
01/01/2013
to
12/31/2014
09/24/2015
Waterville Township
Lucas
Financial Audit
Township
01/01/2013
to
12/31/2014
09/24/2015
Gahanna Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
09/24/2015
City of Medina-Montville Township Joint Economic Development District
Medina
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2013
to
12/31/2014
09/24/2015
Union Township
Clinton
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/24/2015
Newport Water and Sewer District
Washington
Financial Audit
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2014
09/24/2015
Pleasant Darby Union Cemetery District
Madison
Financial Audit
Cemetery
01/01/2013
to
12/31/2014
09/24/2015
Walnut Township
Pickaway
Financial Audit
Township
01/01/2013
to
12/31/2014
09/24/2015
Osnaburg Township
Stark
Financial Audit
Township
01/01/2013
to
12/31/2014
09/24/2015
Polk Jackson Perry Fire District
Ashland
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
09/24/2015
Bethesda Park District
Belmont
Basic Audit
Park/Recreation District
01/01/2013
to
12/31/2014
09/24/2015
Sheffield Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/24/2015
Jerusalem Township
Lucas
Financial Audit
Township
01/01/2013
to
12/31/2014
09/24/2015
Jackson Township
Wyandot
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/24/2015
Walnut Grove and Flint Union Cemeteries
Franklin
Financial Audit
Cemetery
01/01/2013
to
12/31/2014
09/24/2015
Preble County Health District
Preble
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
09/24/2015
Village of North Baltimore
Wood
Financial Audit
Village
01/01/2013
to
12/31/2013
09/24/2015
Harrison County Board of Developmental Disabilities
Harrison
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2011
to
12/31/2012
09/24/2015
*
Village of North Baltimore
"Special Audit"
Wood
Special Audit
Village
01/01/2010
to
09/30/2014
09/24/2015
Back to Search