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
06/15/2017
Your search returned 20 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 Vandalia
Montgomery
Financial Audit
City
01/01/2016
to
12/31/2016
06/15/2017
City of Brunswick
Medina
Financial Audit
City
01/01/2016
to
12/31/2016
06/15/2017
Village of Silverton
Hamilton
Financial Audit
Village
01/01/2016
to
12/31/2016
06/15/2017
West Carrollton Secondary Academy
Montgomery
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/15/2017
Promise Academy
Cuyahoga
Financial Audit
Community School District
07/01/2015
to
06/30/2016
06/15/2017
Indian Lake Local School District
Logan
Financial Audit
School
07/01/2015
to
06/30/2016
06/15/2017
Village of Dexter City
Noble
Basic Audit
Village
01/01/2015
to
12/31/2016
06/15/2017
Village of Elgin
Van Wert
Basic Audit
Village
01/01/2015
to
12/31/2016
06/15/2017
Cross Creek Township
Jefferson
Financial Audit
Township
01/01/2015
to
12/31/2016
06/15/2017
Porter Township
Delaware
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/15/2017
Madison Township
Jackson
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/15/2017
Perry Township
Monroe
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/15/2017
Dover Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/15/2017
Holmes County Family and Children First Council
Holmes
Financial Audit
Family and Children First Council
01/01/2015
to
12/31/2016
06/15/2017
Fairfield Township
Highland
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/15/2017
New Market Township
Highland
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/15/2017
Hamer Township
Highland
Agreed Upon Procedures
Township
01/01/2015
to
12/31/2016
06/15/2017
North College Hill Community Improvement Corporation
Hamilton
Basic Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2014
to
12/31/2015
06/15/2017
Fairfield County Soil and Water Conservation District
Fairfield
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2012
to
12/31/2016
06/15/2017
Auglaize County Soil and Water Conservation District
Auglaize
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2012
to
12/31/2016
06/15/2017
Back to Search