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
09/08/2015
Your search returned 35 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Auglaize County General Health District
Auglaize
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
09/08/2015
Athens Metropolitan Housing Authority
Athens
Financial Audit
Metropolitan Housing Authority
01/01/2014
to
12/31/2014
09/08/2015
Stark County Regional Planning Commission
Stark
Financial Audit
Regional Planning Commission / Organization
01/01/2014
to
12/31/2014
09/08/2015
Holmes County General Health District
Holmes
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
09/08/2015
Warren County
Warren
Financial Audit
County
01/01/2014
to
12/31/2014
09/08/2015
Community Partnership on Aging
Cuyahoga
Financial Audit
Other
01/01/2014
to
12/31/2014
09/08/2015
Yes
Crawford County Landfill
Crawford
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
09/08/2015
City of Avon Lake Landfill
Lorain
Agreed Upon Procedures
Landfill
01/01/2014
to
12/31/2014
09/08/2015
Metro Regional Transit Authority
Summit
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2014
09/08/2015
Lorain County General Health District
Lorain
Financial Audit
Board of Health
01/01/2014
to
12/31/2014
09/08/2015
City of Avon Lake
Lorain
Financial Audit
City
01/01/2014
to
12/31/2014
09/08/2015
Woodmore Local School District
Sandusky
Financial Audit
School
07/01/2013
to
06/30/2014
09/08/2015
Cincinnati College Preparatory East
Hamilton
Financial Audit
Community School District
07/01/2013
to
06/30/2014
09/08/2015
Monroe Township
Knox
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/08/2015
Village of Pemberville
Wood
Financial Audit
Village
01/01/2013
to
12/31/2014
09/08/2015
Darke County Family and Children First Council
Darke
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2014
09/08/2015
Washington Township
Licking
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/08/2015
Townsend Township
Sandusky
Financial Audit
Township
01/01/2013
to
12/31/2014
09/08/2015
Holmes County General Health District
Holmes
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
09/08/2015
Heights-Hillcrest Technical Rescue Team
Cuyahoga
Financial Audit
Other
01/01/2013
to
12/31/2014
09/08/2015
Yes
Village of Cedarville
Greene
Financial Audit
Village
01/01/2013
to
12/31/2014
09/08/2015
Liberty Township
Henry
Financial Audit
Township
01/01/2013
to
12/31/2014
09/08/2015
Mantua-Shalersville Fire District
Portage
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
09/08/2015
Harrison Township
Van Wert
Financial Audit
Township
01/01/2013
to
12/31/2014
09/08/2015
Hilliar Township
Knox
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
09/08/2015
Blue Creek Township
Paulding
Financial Audit
Township
01/01/2013
to
12/31/2014
09/08/2015
B.S.T.and G. Joint Fire District
Delaware
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
09/08/2015
Madison County - London City General Health District
Madison
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
09/08/2015
Wabash Township
Darke
Financial Audit
Township
01/01/2013
to
12/31/2014
09/08/2015
Pike County General Health District
Pike
Financial Audit
Board of Health
01/01/2013
to
12/31/2014
09/08/2015
Community Improvement Corporation of Union County
Union
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
09/08/2015
Medina County Emergency Management Agency
Medina
Agreed Upon Procedures
Emergency Management/Planning Agency
01/01/2013
to
12/31/2014
09/08/2015
Cuyahoga Heights Community Improvement Corporation
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2014
09/08/2015
Clark County Agricultural Society
Clark
Agreed Upon Procedures
Agricultural Society
12/01/2012
to
11/30/2014
09/08/2015
*
Northwest Ambulance District
Ashtabula
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
09/08/2015
Back to Search