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
06/25/2013
Your search returned 69 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Putnam County Schools Insurance Group
Putnam
Financial Audit
Insurance Pool
01/01/2012
to
12/31/2012
06/25/2013
City of Powell
Delaware
Financial Audit
City
01/01/2012
to
12/31/2012
06/25/2013
City of Brunswick
Medina
Financial Audit
City
01/01/2012
to
12/31/2012
06/25/2013
Toledo Area Sanitary District
Lucas
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2012
06/25/2013
Powell Community Improvement Corporation
Delaware
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2012
06/25/2013
Madeira Indian Hill Joint Fire District
Hamilton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2012
06/25/2013
City of Englewood
Montgomery
Financial Audit
City
01/01/2012
to
12/31/2012
06/25/2013
Miami Valley Communications Council
Montgomery
Financial Audit
Other
01/01/2012
to
12/31/2012
06/25/2013
Yes
Trumbull County Tourism Bureau Inc
Trumbull
Financial Audit
Visitor and Convention Bureau
01/01/2012
to
12/31/2012
06/25/2013
Lancaster Port Authority
Fairfield
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
06/25/2013
New Albany Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2012
06/25/2013
Marion Public Health
Marion
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
06/25/2013
Carroll County Republican Party
Carroll
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
06/25/2013
Carroll County Democratic Party
Carroll
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
06/25/2013
Village of Holiday City
Williams
Financial Audit
Village
01/01/2012
to
12/31/2012
06/25/2013
City of University Heights
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
06/25/2013
Village of Woodsfield
Monroe
Financial Audit
Village
01/01/2012
to
12/31/2012
06/25/2013
Medina County Republican Party
Medina
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
06/25/2013
Ohio Valley Regional Development Commission
Pike
Financial Audit
Regional Planning Commission / Organization
01/01/2012
to
12/31/2012
06/25/2013
Clermont County
Clermont
Financial Audit
County
01/01/2012
to
12/31/2012
06/25/2013
Ohio Transit Risk Pool
"formerly in Summit County"
Medina
Financial Audit
Insurance Pool
12/01/2011
to
11/30/2012
06/25/2013
Adams Metropolitan Housing Authority
Adams
Financial Audit
Metropolitan Housing Authority
10/01/2011
to
09/30/2012
06/25/2013
Bridge Academy of Ohio
Lucas
Financial Audit
Community School District
07/01/2011
to
06/30/2012
06/25/2013
Pettisville Local School District
Fulton
Financial Audit
School
07/01/2011
to
06/30/2012
06/25/2013
Western Holmes County Fire District
Holmes
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
06/25/2013
Plain City Public Library
Madison
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
06/25/2013
Range Township
Madison
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Village of Elida
Allen
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
06/25/2013
Village of Stoutsville
Fairfield
Financial Audit
Village
01/01/2011
to
12/31/2012
06/25/2013
Ruggles Township
Ashland
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Village of Batesville
Noble
Basic Audit
Village
01/01/2011
to
12/31/2012
06/25/2013
Pleasant Township
Hardin
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Madison Township
Jackson
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Village of Chagrin Falls
Cuyahoga
Financial Audit
Village
01/01/2011
to
12/31/2012
06/25/2013
Willoughby-Eastlake Public Library
Lake
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
06/25/2013
Atwater Township
Portage
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Puskarich Public Library
Harrison
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
06/25/2013
Bowerston School District Public Library
Harrison
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
06/25/2013
Mohawk Community Library
Wyandot
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
06/25/2013
Village of Holiday City
Williams
Financial Audit
Village
01/01/2011
to
12/31/2011
06/25/2013
Brighton Township
Lorain
Financial Audit
Township
01/01/2011
to
12/31/2012
06/25/2013
Union Township
Putnam
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Village of Antwerp
Paulding
Financial Audit
Village
01/01/2011
to
12/31/2012
06/25/2013
Portage Township
Ottawa
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Delaware County District Library
Delaware
Financial Audit
Library/Law Library
01/01/2011
to
12/31/2012
06/25/2013
Archer Township
Harrison
Financial Audit
Township
01/01/2011
to
12/31/2012
06/25/2013
Florence Township
Erie
Financial Audit
Township
01/01/2011
to
12/31/2012
06/25/2013
Adams Township
Defiance
Financial Audit
Township
01/01/2011
to
12/31/2012
06/25/2013
Liberty Township
Union
Financial Audit
Township
01/01/2011
to
12/31/2012
06/25/2013
Village of Mariemont
Hamilton
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
06/25/2013
Village of Stockport
Morgan
Financial Audit
Village
01/01/2011
to
12/31/2012
06/25/2013
Vinton County Convention and Visitors Bureau
Vinton
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2012
06/25/2013
Ottawa County District Board of Health
Ottawa
Financial Audit
Board of Health
01/01/2011
to
12/31/2012
06/25/2013
Village of Williamsport
Pickaway
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
06/25/2013
Pike Township
Brown
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Madison Township
Pickaway
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Village of Summerfield
Noble
Basic Audit
Village
01/01/2011
to
12/31/2012
06/25/2013
Virginia Township
Coshocton
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Mt. Sterling Public Library
Madison
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
06/25/2013
Deerfield Township
Portage
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Fairways Regional Council of Governments
Greene
Agreed Upon Procedures
Developmental Disabilities Council
01/01/2011
to
12/31/2011
06/25/2013
Yes
Springfield Township
Mahoning
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/25/2013
Columbiana Public Library
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
06/25/2013
Geneva Union Cemetery District
Ashtabula
Agreed Upon Procedures
Cemetery
01/01/2011
to
12/31/2012
06/25/2013
Seneca County Agricultural Society
Seneca
Agreed Upon Procedures
Agricultural Society
12/01/2010
to
11/30/2012
06/25/2013
Huron County Agricultural Society
Huron
Financial Audit
Agricultural Society
12/01/2010
to
11/30/2012
06/25/2013
Lawrence County Agricultural Society
Lawrence
Financial Audit
Agricultural Society
12/01/2010
to
11/30/2012
06/25/2013
Champaign County Board of Developmental Disabilities
Champaign
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
06/25/2013
Montgomery County Board of Developmental Disabilities
Montgomery
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
06/25/2013
Back to Search