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
10/11/2016
Your search returned 40 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ohio Department of Transportation
"Performance Audit"
Franklin
Performance Audit
State Agency
10/11/2016
to
10/11/2016
10/11/2016
Green Local School District
Wayne
Financial Audit
School
07/01/2015
to
06/30/2016
10/11/2016
*
Paulding County
Paulding
Financial Audit
County
01/01/2015
to
12/31/2015
10/11/2016
City of Richmond Heights
Cuyahoga
Financial Audit
City
01/01/2015
to
12/31/2015
10/11/2016
City of Warren
Trumbull
Financial Audit
City
01/01/2015
to
12/31/2015
10/11/2016
Southwest Ohio Regional Transit Authority
Hamilton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
10/11/2016
City of Hudson
Summit
Financial Audit
City
01/01/2015
to
12/31/2015
10/11/2016
Cuyahoga County Board of Health
Cuyahoga
Financial Audit
Board of Health
01/01/2015
to
12/31/2015
10/11/2016
*
Union County
Union
Financial Audit
County
01/01/2015
to
12/31/2015
10/11/2016
Fayette County
Fayette
Financial Audit
County
01/01/2015
to
12/31/2015
10/11/2016
City of Macedonia
Summit
Financial Audit
City
01/01/2015
to
12/31/2015
10/11/2016
Lawrence County Port Authority
Lawrence
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
10/11/2016
Cuyahoga County Land Reutilization Corporation
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2015
10/11/2016
City of Chillicothe
Ross
Financial Audit
City
01/01/2015
to
12/31/2015
10/11/2016
City of Warrensville Heights
Cuyahoga
Financial Audit
City
01/01/2015
to
12/31/2015
10/11/2016
City of Wapakoneta
Auglaize
Financial Audit
City
01/01/2015
to
12/31/2015
10/11/2016
Metro Regional Transit Authority
Summit
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
10/11/2016
Bloomfield District Cemetery
Morrow
Basic Audit
Cemetery
01/01/2014
to
12/31/2015
10/11/2016
Village of Savannah
Ashland
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
10/11/2016
Upper Sandusky Community Library
Wyandot
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
10/11/2016
Jackson Township
Hardin
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
10/11/2016
Village of Casstown
Miami
Financial Audit
Village
01/01/2014
to
12/31/2015
10/11/2016
Penn Township
Morgan
Financial Audit
Township
01/01/2014
to
12/31/2015
10/11/2016
Village of Beallsville
Monroe
Financial Audit
Village
01/01/2014
to
12/31/2015
10/11/2016
Charleston Township
Portage
Financial Audit
Township
01/01/2014
to
12/31/2015
10/11/2016
Ashtabula County Land Reutilization Corporation
Ashtabula
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2015
10/11/2016
Wayne Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
10/11/2016
Brush Creek Township
Scioto
Financial Audit
Township
01/01/2014
to
12/31/2015
10/11/2016
Village of Middleport
Meigs
Financial Audit
Village
01/01/2014
to
12/31/2015
10/11/2016
Village of Glenwillow
Cuyahoga
Financial Audit
Village
01/01/2014
to
12/31/2015
10/11/2016
Washington Township
Tuscarawas
Financial Audit
Township
01/01/2014
to
12/31/2015
10/11/2016
Liberty Community Infrastructure Financing Authority
Delaware
Financial Audit
New Community Authority
01/01/2014
to
12/31/2015
10/11/2016
Madison Township
Richland
Financial Audit
Township
01/01/2014
to
12/31/2015
10/11/2016
Central Ohio Youth Center
Union
Agreed Upon Procedures
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2014
to
12/31/2015
10/11/2016
Ravenna Township
Portage
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
10/11/2016
Lima Public Library
Allen
Agreed Upon Procedures
Library/Law Library
01/01/2014
to
12/31/2015
10/11/2016
Village of Walton Hills
Cuyahoga
Financial Audit
Village
01/01/2014
to
12/31/2015
10/11/2016
Bucks Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
10/11/2016
Gentlebrook-Hartville Meadows
Stark
Agreed Upon Procedures
Intermediate Care Facility
01/01/2013
to
12/31/2013
10/11/2016
Henry County Board of Developmental Disabilities
Henry
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
10/11/2016
Back to Search