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
06/26/2014
Your search returned 49 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 Kenton
Hardin
Financial Audit
City
01/01/2013
to
12/31/2013
06/26/2014
Franklin County Republican Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
06/26/2014
Grove City Area Convention and Visitors Bureau
Franklin
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2013
to
12/31/2013
06/26/2014
Summit County Republican Party
Summit
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
06/26/2014
Trumbull County Republican Party
Trumbull
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
06/26/2014
Fairfield County Metropolitan Housing Authority
Fairfield
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
06/26/2014
Columbus Metropolitan Library
Franklin
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2013
06/26/2014
Meigs County Republican Party
Meigs
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
06/26/2014
OSU Global Gateways LLC
Franklin
Financial Audit
Other
01/01/2013
to
12/31/2013
06/26/2014
Ohio Turnpike and Infrastructure Commission
Cuyahoga
Financial Audit
State Agency
01/01/2013
to
12/31/2013
06/26/2014
City of Centerville
Montgomery
Financial Audit
City
01/01/2013
to
12/31/2013
06/26/2014
Lake County General Health District
Lake
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
06/26/2014
Warren County Transportation Improvement District
Warren
Financial Audit
Transportation Improvement District/Regional Project
01/01/2013
to
12/31/2013
06/26/2014
Washington County Democratic Party
Washington
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
06/26/2014
Muskingum County Democratic Party
Muskingum
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
06/26/2014
Monroe County Republican Party
Monroe
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
06/26/2014
Lorain County Democratic Party
Lorain
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
06/26/2014
Logan County Metropolitan Housing Authority
Logan
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
06/26/2014
City of Grandview Heights
Franklin
Financial Audit
City
01/01/2013
to
12/31/2013
06/26/2014
Wyandot Memorial Hospital
Wyandot
Financial Audit
Hospital
01/01/2013
to
12/31/2013
06/26/2014
City of Northwood
Wood
Financial Audit
City
01/01/2013
to
12/31/2013
06/26/2014
Warren Metropolitan Housing Authority
Warren
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
06/26/2014
Stark County District Board of Health
Stark
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
06/26/2014
Riverdale Local School District
Hancock
Financial Audit
School
07/01/2012
to
06/30/2013
06/26/2014
New Day Academy Boarding and Day School
Lake
Financial Audit
Community School District
07/01/2012
to
06/30/2013
06/26/2014
Washington Township
Columbiana
Financial Audit
Township
01/01/2012
to
12/31/2013
06/26/2014
Village of Cuyahoga Heights
Cuyahoga
Financial Audit
Village
01/01/2012
to
12/31/2013
06/26/2014
Village of Glenwillow
Cuyahoga
Financial Audit
Village
01/01/2012
to
12/31/2013
06/26/2014
Carroll County District Library
Carroll
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
06/26/2014
Darby Township
Union
Financial Audit
Township
01/01/2012
to
12/31/2013
06/26/2014
Village of Swanton
Fulton
Financial Audit
Village
01/01/2012
to
12/31/2013
06/26/2014
Concord Township
Lake
Financial Audit
Township
01/01/2012
to
12/31/2013
06/26/2014
Village of Beach City
Stark
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
06/26/2014
Troy Township
Athens
Financial Audit
Township
01/01/2012
to
12/31/2013
06/26/2014
New Lyme Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
06/26/2014
Ludlow Township
Washington
Financial Audit
Township
01/01/2012
to
12/31/2013
06/26/2014
Clay Township
Scioto
Financial Audit
Township
01/01/2012
to
12/31/2013
06/26/2014
Nile Township
Scioto
Financial Audit
Township
01/01/2012
to
12/31/2013
06/26/2014
C. B. & S. Joint Fire District
Richland
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
06/26/2014
Chardon Township
Geauga
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
06/26/2014
North Central Ambulance District
Preble
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
06/26/2014
Village of Rushsylvania
Logan
Financial Audit
Village
01/01/2012
to
12/31/2013
06/26/2014
Granville Union Cemetery
Licking
Financial Audit
Cemetery
01/01/2012
to
12/31/2013
06/26/2014
Allen Water District
Allen
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2013
06/26/2014
Huron Public Library
Erie
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
06/26/2014
Richland Township
Allen
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
06/26/2014
Bern Township
Athens
Financial Audit
Township
01/01/2012
to
12/31/2013
06/26/2014
Muskingum County Agricultural Society
Muskingum
Financial Audit
Agricultural Society
12/01/2011
to
11/30/2013
06/26/2014
Perry County Agricultural Society
Perry
Agreed Upon Procedures
Agricultural Society
12/01/2011
to
11/30/2013
06/26/2014
Back to Search