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
07/15/2014
Your search returned 44 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 Troy
Miami
Financial Audit
City
01/01/2013
to
12/31/2013
07/15/2014
City of Sheffield Lake
Lorain
Financial Audit
City
01/01/2013
to
12/31/2013
07/15/2014
Stark County Regional Planning Commission
Stark
Financial Audit
Regional Planning Commission / Organization
01/01/2013
to
12/31/2013
07/15/2014
Cleveland-Cuyahoga County Port Authority
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
07/15/2014
City of Hubbard
Trumbull
Financial Audit
City
01/01/2013
to
12/31/2013
07/15/2014
Village of Paulding
Paulding
Financial Audit
Village
01/01/2013
to
12/31/2013
07/15/2014
City of Clayton
Montgomery
Financial Audit
City
01/01/2013
to
12/31/2013
07/15/2014
City of Willowick
Lake
Financial Audit
City
01/01/2013
to
12/31/2013
07/15/2014
Butler County Transportation Improvement District
Butler
Financial Audit
Transportation Improvement District/Regional Project
01/01/2013
to
12/31/2013
07/15/2014
Village of West Unity
Williams
Financial Audit
Village
01/01/2013
to
12/31/2013
07/15/2014
City of Rossford
Wood
Financial Audit
City
01/01/2013
to
12/31/2013
07/15/2014
Lorain County
Lorain
Financial Audit
County
01/01/2013
to
12/31/2013
07/15/2014
Hamilton County Mathematics and Science Academy
Hamilton
Financial Audit
Community School District
07/01/2012
to
06/30/2013
07/15/2014
Maplewood Local School District
Trumbull
Financial Audit
School
07/01/2012
to
06/30/2013
07/15/2014
Tully-Convoy Park District
Van Wert
Basic Audit
Park/Recreation District
01/01/2012
to
12/31/2013
07/15/2014
Village of Terrace Park
Hamilton
Financial Audit
Village
01/01/2012
to
12/31/2013
07/15/2014
Herrick Memorial Public Library
Lorain
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
07/15/2014
Jackson Township
Jackson
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Windham Township
Portage
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Independence Township
Washington
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/15/2014
Village of West Unity
Williams
Financial Audit
Village
01/01/2012
to
12/31/2012
07/15/2014
Northwest Township
Williams
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Colerain Township
Belmont
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Washington Township
Auglaize
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Wayne Township
Darke
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Genoa Township
Delaware
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Wayne Township
Knox
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/15/2014
Village of Middleport
Meigs
Financial Audit
Village
01/01/2012
to
12/31/2013
07/15/2014
Hocking County Family and Children First Council
Hocking
Financial Audit
Family and Children First Council
01/01/2012
to
12/31/2013
07/15/2014
Village of New London
Huron
Financial Audit
Village
01/01/2012
to
12/31/2013
07/15/2014
Richland Township
Vinton
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Ashland Area Council for Economic Development
Ashland
Financial Audit
Other
01/01/2012
to
12/31/2013
07/15/2014
Yes
Portage County Port Authority
Portage
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2013
07/15/2014
Belmont County Port Authority
Belmont
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2013
07/15/2014
Village of Ludlow Falls
Miami
Basic Audit
Village
01/01/2012
to
12/31/2013
07/15/2014
Burton Township
Geauga
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/15/2014
Richfield Township
Lucas
Financial Audit
Township
01/01/2012
to
12/31/2013
07/15/2014
Village of Utica
Licking
Financial Audit
Village
01/01/2012
to
12/31/2013
07/15/2014
Bucyrus Public Library
Crawford
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
07/15/2014
Fairport Harbor Port Authority
Lake
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2013
07/15/2014
Columbiana County Family and Children First Council
Columbiana
Financial Audit
Family and Children First Council
07/01/2011
to
06/30/2013
07/15/2014
Village of Millville
Butler
Financial Audit
Village
01/01/2011
to
12/31/2012
07/15/2014
*
Hamilton Township
Warren
Financial Audit
Township
01/01/2010
to
12/31/2013
07/15/2014
Action Delivery Service dba Medical Transportation Service
Out of State
Compliance Examination
Medicaid Provider
01/01/2009
to
12/31/2011
07/15/2014
Back to Search