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
05/29/2014
Your search returned 31 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 Pandora
Putnam
Financial Audit
Village
01/01/2013
to
12/31/2013
05/29/2014
Sandusky County - Seneca County - City of Tiffin Port Authority
Seneca
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
05/29/2014
The MetroHealth System
Cuyahoga
Financial Audit
Hospital
01/01/2013
to
12/31/2013
05/29/2014
City of Springboro
Warren
Financial Audit
City
01/01/2013
to
12/31/2013
05/29/2014
Adams County Regional Water District
Adams
Financial Audit
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2013
05/29/2014
Hancock County Democratic Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/29/2014
Put-in-Bay Township Port Authority
Ottawa
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
05/29/2014
Paulding County Democratic Party
Paulding
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/29/2014
Putnam County Democratic Party
Putnam
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/29/2014
Carroll County Democratic Party
Carroll
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
05/29/2014
The Mollie Kessler School
Mahoning
Financial Audit
Community School District
07/01/2012
to
06/30/2013
05/29/2014
Gallia County Local School District
Gallia
Financial Audit
School
07/01/2012
to
06/30/2013
05/29/2014
Village of Buckeye Lake
Licking
Financial Audit
Village
01/01/2012
to
12/31/2013
05/29/2014
Camden Township
Lorain
Financial Audit
Township
01/01/2012
to
12/31/2013
05/29/2014
Loudon Township
Carroll
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
05/29/2014
Central Ohio Youth Center
Union
Agreed Upon Procedures
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2012
to
12/31/2013
05/29/2014
WVFD Joint Fire District
Portage
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
05/29/2014
Liberty Community Infrastructure Financing Authority
Delaware
Financial Audit
New Community Authority
01/01/2012
to
12/31/2013
05/29/2014
City of Upper Sandusky
Wyandot
Financial Audit
City
01/01/2012
to
12/31/2012
05/29/2014
Edinburg Township
Portage
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
05/29/2014
Village of Pandora
Putnam
Financial Audit
Village
01/01/2012
to
12/31/2012
05/29/2014
Howland Township Park District
Trumbull
Agreed Upon Procedures
Park/Recreation District
01/01/2012
to
12/31/2013
05/29/2014
Dayton/Montgomery County Port Authority
Montgomery
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
05/29/2014
Wood County Park District
Wood
Agreed Upon Procedures
Park/Recreation District
01/01/2012
to
12/31/2013
05/29/2014
Ashtabula County Metroparks
Ashtabula
Agreed Upon Procedures
Park/Recreation District
01/01/2012
to
12/31/2013
05/29/2014
Knox County Regional Planning Commission
Knox
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2012
to
12/31/2013
05/29/2014
Holmes County District Public Library
Holmes
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
05/29/2014
Richwood Independent Agricultural Society
Union
Agreed Upon Procedures
Agricultural Society
12/01/2011
to
11/30/2013
05/29/2014
Midland Council of Governments
Wayne
Financial Audit
Computer Association/Consortium
07/01/2011
to
06/30/2013
05/29/2014
Yes
Franklin Township
Jackson
Financial Audit
Township
01/01/2011
to
12/31/2012
05/29/2014
Jefferson County Board of Developmental Disabilities
Jefferson
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
05/29/2014
Back to Search