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
10/18/2016
Your search returned 52 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Austintown Local School District
"Performance Audit"
Mahoning
Performance Audit
School
10/18/2016
to
10/18/2016
10/18/2016
Cuyahoga Valley Career Center
Cuyahoga
SERS Examination
School
07/01/2015
to
06/30/2016
10/18/2016
Cuyahoga Valley Career Center
Cuyahoga
STRS Examination
School
07/01/2015
to
06/30/2016
10/18/2016
Rittman Exempted Village School District
Wayne
SERS Examination
School
07/01/2015
to
06/30/2016
10/18/2016
Rittman Exempted Village School District
Wayne
STRS Examination
School
07/01/2015
to
06/30/2016
10/18/2016
Russia Local School District
Shelby
STRS Examination
School
07/01/2015
to
06/30/2016
10/18/2016
Russia Local School District
Shelby
SERS Examination
School
07/01/2015
to
06/30/2016
10/18/2016
Hardin County Airport Authority
Hardin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2015
to
12/31/2015
10/18/2016
Miami County Metropolitan Housing Authority
Miami
Financial Audit
Metropolitan Housing Authority
01/01/2015
to
12/31/2015
10/18/2016
City of Wilmington Sanitary Landfill
Clinton
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
10/18/2016
Stark County Regional Planning Commission
Stark
Financial Audit
Regional Planning Commission / Organization
01/01/2015
to
12/31/2015
10/18/2016
Hocking Metropolitan Housing Authority
Hocking
Financial Audit
Metropolitan Housing Authority
01/01/2015
to
12/31/2015
10/18/2016
Worthington Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2015
10/18/2016
City of Campbell
Mahoning
Financial Audit
City
01/01/2015
to
12/31/2015
10/18/2016
City of New Franklin
Summit
Financial Audit
City
01/01/2015
to
12/31/2015
10/18/2016
Buckeye Water District
Columbiana
Financial Audit
Water/Sewer/Sanitary District
01/01/2015
to
12/31/2015
10/18/2016
Wooster - Ashland Regional Council of Governments
Wayne
Financial Audit
Other
01/01/2015
to
12/31/2015
10/18/2016
Yes
Henry County
Henry
Financial Audit
County
01/01/2015
to
12/31/2015
10/18/2016
Hocking County
Hocking
Financial Audit
County
01/01/2015
to
12/31/2015
10/18/2016
*
Athens County
Athens
Financial Audit
County
01/01/2015
to
12/31/2015
10/18/2016
Perry County
Perry
Financial Audit
County
01/01/2015
to
12/31/2015
10/18/2016
Village of Milan
Erie
Financial Audit
Village
01/01/2015
to
12/31/2015
10/18/2016
City of Wooster
Wayne
Financial Audit
City
01/01/2015
to
12/31/2015
10/18/2016
City of Martins Ferry
Belmont
Financial Audit
City
01/01/2015
to
12/31/2015
10/18/2016
Athens County Landfill
Athens
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
10/18/2016
*
Fairfield County Land Reutilization Corporation
Fairfield
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2015
to
12/31/2015
10/18/2016
Wood County Landfill
Wood
Agreed Upon Procedures
Landfill
01/01/2015
to
12/31/2015
10/18/2016
Liberty Township
Butler
Financial Audit
Township
01/01/2015
to
12/31/2015
10/18/2016
Salem Township
Muskingum
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
10/18/2016
Grand Rapids Area Community Improvement Corporation
Wood
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2015
10/18/2016
Southeastern Ohio Port Authority
Washington
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2015
10/18/2016
Smithfield Township
Jefferson
Financial Audit
Township
01/01/2014
to
12/31/2015
10/18/2016
Sylvania Township
Lucas
Financial Audit
Township
01/01/2014
to
12/31/2015
10/18/2016
Berlin Township
Knox
Financial Audit
Township
01/01/2014
to
12/31/2015
10/18/2016
Chestnut Grove Union Cemetery
Cuyahoga
Financial Audit
Cemetery
01/01/2014
to
12/31/2015
10/18/2016
Morse Road Special Improvement District of Columbus, Inc.
Franklin
Financial Audit
Special Improvement District
01/01/2014
to
12/31/2015
10/18/2016
Village of Milford Center
Union
Financial Audit
Village
01/01/2014
to
12/31/2015
10/18/2016
Trenton Township
Delaware
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
10/18/2016
Mason Port Authority
Warren
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2014
to
12/31/2015
10/18/2016
Washington Township
Scioto
Financial Audit
Township
01/01/2014
to
12/31/2015
10/18/2016
*
Fairfield County Land Reutilization Corporation
Fairfield
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2014
10/18/2016
Village of Milan
Erie
Financial Audit
Village
01/01/2014
to
12/31/2014
10/18/2016
Village of New Paris
Preble
Agreed Upon Procedures
Village
01/01/2014
to
12/31/2015
10/18/2016
Mill Township
Tuscarawas
Financial Audit
Township
01/01/2014
to
12/31/2015
10/18/2016
Sharon Township
Noble
Financial Audit
Township
01/01/2014
to
12/31/2015
10/18/2016
Monroe Township Water and Sewer District
Miami
Financial Audit
Water/Sewer/Sanitary District
01/01/2014
to
12/31/2015
10/18/2016
*
Jefferson Township
Richland
Agreed Upon Procedures
Township
01/01/2014
to
12/31/2015
10/18/2016
Village of Ludlow Falls
Miami
Basic Audit
Village
01/01/2014
to
12/31/2015
10/18/2016
Washington Township
Harrison
Financial Audit
Township
01/01/2014
to
12/31/2015
10/18/2016
Village of Brady Lake
Portage
Financial Audit
Village
01/01/2014
to
12/31/2015
10/18/2016
Buckeye Water District
Columbiana
Financial Audit
Water/Sewer/Sanitary District
01/01/2014
to
12/31/2014
10/18/2016
Highland County Board of Developmental Disabilities
Highland
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2012
to
12/31/2013
10/18/2016
Back to Search