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
07/01/2014
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)
Mid-Ohio Regional Planning Commission
Franklin
Financial Audit
Regional Planning Commission / Organization
01/01/2013
to
12/31/2013
07/01/2014
Lorain County General Health District
Lorain
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
07/01/2014
Muskingum County Land Reutilization Corporation
Muskingum
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2013
07/01/2014
City of Bedford
Cuyahoga
Financial Audit
City
01/01/2013
to
12/31/2013
07/01/2014
Licking County Metropolitan Housing Authority
Licking
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
07/01/2014
City of South Euclid
Cuyahoga
Financial Audit
City
01/01/2013
to
12/31/2013
07/01/2014
City of Solon
Cuyahoga
Financial Audit
City
01/01/2013
to
12/31/2013
07/01/2014
Seneca County District Board of Health
Seneca
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
07/01/2014
Perry County Republican Party
Perry
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
07/01/2014
Wooster Growth Corporation
Wayne
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2013
07/01/2014
City of Circleville
Pickaway
Financial Audit
City
01/01/2013
to
12/31/2013
07/01/2014
Ohio Transit Risk Pool
Medina
Financial Audit
Insurance Pool
12/01/2012
to
11/30/2013
07/01/2014
Youngstown Community School
Mahoning
Financial Audit
Community School District
07/01/2012
to
06/30/2013
07/01/2014
Fairfield Township
Washington
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/01/2014
Williams County Public Library
Williams
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
07/01/2014
Valley Fire District
Summit
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
07/01/2014
Perry Township
Carroll
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Wellsville Carnegie Public Library
Columbiana
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
07/01/2014
Ottawa Township
Putnam
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Village of Lisbon
Columbiana
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
07/01/2014
Springfield Township
Gallia
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Guyan Township
Gallia
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Ohio Township
Gallia
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Madison Township
Williams
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Darke County Visitors Bureau Inc
Darke
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2013
07/01/2014
Wooster Growth Corporation
Wayne
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2012
07/01/2014
Union Township
Union
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Buck Township
Hardin
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/01/2014
Jennings Township
Van Wert
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Huron Township
Erie
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Village of Rawson
Hancock
Financial Audit
Village
01/01/2012
to
12/31/2013
07/01/2014
Nottingham Township
Harrison
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/01/2014
Liverpool Township
Medina
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/01/2014
Bristol Township
Morgan
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/01/2014
Elkrun Township
Columbiana
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/01/2014
Village of DeGraff
Logan
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
07/01/2014
Union Township
Auglaize
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Burton Public Library
Geauga
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
07/01/2014
Malta Township
Morgan
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Fox Township
Carroll
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/01/2014
Knowlton Covered Bridge Park Commission
Monroe
Basic Audit
Park/Recreation District
01/01/2012
to
12/31/2013
07/01/2014
Fort Recovery Public Library
Mercer
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
07/01/2014
Forest Hill Union Cemetery
Mercer
Financial Audit
Cemetery
01/01/2012
to
12/31/2013
07/01/2014
Center Township
Wood
Financial Audit
Township
01/01/2012
to
12/31/2013
07/01/2014
Knox County Convention and Visitors Bureau
Knox
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2013
07/01/2014
Troy Township
Geauga
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/01/2014
Meda Care Transportation Inc
Hamilton
Compliance Examination
Medicaid Provider
01/01/2009
to
12/31/2011
07/01/2014
*
Fairfield County Clerk of Courts
"Special Audit"
Fairfield
Special Audit
County
01/01/2006
to
07/31/2013
07/01/2014
Back to Search