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
05/27/2014
Your search returned 48 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Windham
Portage
Agreed Upon Procedures
Village
01/01/2013
to
12/31/2013
05/27/2014
Henry County Democratic Party
Henry
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Henry County Republican Party
Henry
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Huron County Democratic Party
Huron
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Huron County Republican Party
Huron
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Holmes County Democratic Party
Holmes
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Union County Democratic Party
Union
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Powell Community Improvement Corporation
Delaware
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2013
05/27/2014
City of Van Wert
Van Wert
Financial Audit
City
01/01/2013
to
12/31/2013
05/27/2014
Delaware County Republican Party
Delaware
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Madison County Republican Party
Madison
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
The River South Authority
Franklin
Financial Audit
New Community Authority
01/01/2013
to
12/31/2013
05/27/2014
Cleveland Citywide Development Corporation
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2013
05/27/2014
Ohio Republican Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Wood County Port Authority
Wood
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
05/27/2014
Ottawa County Republican Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
City of Powell
Delaware
Financial Audit
City
01/01/2013
to
12/31/2013
05/27/2014
Lake County Democratic Party
Lake
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Crawford County Democratic Party
Crawford
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Marion County Democratic Party
Marion
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Hancock County Republican Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
City of Columbus
Franklin
Financial Audit
City
01/01/2013
to
12/31/2013
05/27/2014
Ottawa County Democratic Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Tuscarawas County Republican Party
Tuscarawas
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/27/2014
Ross County Health District
Ross
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
05/27/2014
The Graham School
Franklin
Financial Audit
Community School District
07/01/2012
to
06/30/2013
05/27/2014
*
Ashland City School District
Ashland
Financial Audit
School
07/01/2012
to
06/30/2013
05/27/2014
Brookville Local School District
Montgomery
Financial Audit
School
07/01/2012
to
06/30/2013
05/27/2014
Lake Erie Preparatory School
Cuyahoga
Financial Audit
Community School District
07/01/2012
to
06/30/2013
05/27/2014
Nexus Academy of Toledo
Lucas
Financial Audit
Community School District
07/01/2012
to
06/30/2013
05/27/2014
Licking Heights Local School District
Licking
Financial Audit
School
07/01/2012
to
06/30/2013
05/27/2014
*
University of Cleveland Preparatory School
Cuyahoga
Financial Audit
Community School District
07/01/2012
to
06/30/2013
05/27/2014
Warrensville Heights City School District
Cuyahoga
Financial Audit
School
07/01/2012
to
06/30/2013
05/27/2014
Blue Rock Township
Muskingum
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
05/27/2014
Oak Run Township
Madison
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
05/27/2014
American Township
Allen
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
05/27/2014
Attica-Venice Township Joint Cemetery
Seneca
Basic Audit
Cemetery
01/01/2012
to
12/31/2013
05/27/2014
Salem Township
Champaign
Financial Audit
Township
01/01/2012
to
12/31/2013
05/27/2014
Brunersburg Water District
Defiance
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2013
05/27/2014
Salem Township
Columbiana
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
05/27/2014
Grand Rapids Township
Wood
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
05/27/2014
Southeastern Ohio Joint Solid Waste Management District
Noble
Agreed Upon Procedures
Solid Waste District
01/01/2012
to
12/31/2013
05/27/2014
Perry Township
Licking
Financial Audit
Township
01/01/2012
to
12/31/2013
05/27/2014
Hale Township
Hardin
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
05/27/2014
Village of Doylestown
Wayne
Financial Audit
Village
01/01/2012
to
12/31/2013
05/27/2014
Gallia County Convention and Visitors Bureau
Gallia
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2013
05/27/2014
Thompson Township
Geauga
Financial Audit
Township
01/01/2012
to
12/31/2013
05/27/2014
Scott Township
Marion
Financial Audit
Township
01/01/2011
to
12/31/2012
05/27/2014
Back to Search