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
07/29/2014
Your search returned 71 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Montgomery County Landfill
Montgomery
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
07/29/2014
City of Trotwood
Montgomery
Financial Audit
City
01/01/2013
to
12/31/2013
07/29/2014
Morrow County Hospital and Affiliates
Morrow
Financial Audit
Hospital
01/01/2013
to
12/31/2013
07/29/2014
Cuyahoga County Family and Children First Council
Cuyahoga
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2013
07/29/2014
Cuyahoga Metropolitan Housing Authority
Cuyahoga
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
07/29/2014
Stark Area Regional Transit Authority
Stark
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
07/29/2014
City of Alliance
Stark
Financial Audit
City
01/01/2013
to
12/31/2013
07/29/2014
Jeromesville Community Fire District
Ashland
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2013
07/29/2014
City of Defiance
Defiance
Financial Audit
City
01/01/2013
to
12/31/2013
07/29/2014
Lucas County
Lucas
Financial Audit
County
01/01/2013
to
12/31/2013
07/29/2014
Ashtabula County
Ashtabula
Financial Audit
County
01/01/2013
to
12/31/2013
07/29/2014
Medina County
Medina
Financial Audit
County
01/01/2013
to
12/31/2013
07/29/2014
Delaware County
Delaware
Financial Audit
County
01/01/2013
to
12/31/2013
07/29/2014
Village of Carrollton
Carroll
Financial Audit
Village
01/01/2013
to
12/31/2013
07/29/2014
Jefferson County Metropolitan Housing Authority
Jefferson
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
07/29/2014
City of Gahanna
Franklin
Financial Audit
City
01/01/2013
to
12/31/2013
07/29/2014
Sinclair Community College Foundation
Montgomery
Financial Audit
Foundation
01/01/2013
to
12/31/2013
07/29/2014
Stark-Tuscarawas-Wayne Joint Solid Waste Management District
Tuscarawas
Financial Audit
Solid Waste District
01/01/2013
to
12/31/2013
07/29/2014
Toledo-Lucas County Port Authority
Lucas
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
07/29/2014
City of Bay Village
Cuyahoga
Financial Audit
City
01/01/2013
to
12/31/2013
07/29/2014
Ohio Public Employees Retirement System
Franklin
Financial Audit
Retirement System
01/01/2013
to
12/31/2013
07/29/2014
City of Avon
Lorain
Financial Audit
City
01/01/2013
to
12/31/2013
07/29/2014
Northwestern Water and Sewer District
Wood
Financial Audit
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2013
07/29/2014
City of Franklin
Warren
Financial Audit
City
01/01/2013
to
12/31/2013
07/29/2014
City of Brookville
Montgomery
Financial Audit
City
01/01/2013
to
12/31/2013
07/29/2014
Fayette County Memorial Hospital
Fayette
Financial Audit
Hospital
01/01/2013
to
12/31/2013
07/29/2014
Wyandot County Agricultural Society
Wyandot
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2013
07/29/2014
Village of Bellville
Richland
Financial Audit
Village
01/01/2012
to
12/31/2013
07/29/2014
Village of Johnstown
Licking
Financial Audit
Village
01/01/2012
to
12/31/2013
07/29/2014
Oxford Township
Guernsey
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Falls Township
Hocking
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Village of Russellville
Brown
Financial Audit
Village
01/01/2012
to
12/31/2013
07/29/2014
Monroe Township
Putnam
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/29/2014
Fairport Harbor Public Library
Lake
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
07/29/2014
Highland Union Cemetery
Jefferson
Basic Audit
Cemetery
01/01/2012
to
12/31/2013
07/29/2014
*
Shawnee Township
Allen
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
*
Butler Township
Mercer
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Moorefield Township
Clark
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/29/2014
Monroe Township
Allen
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Washington Township
Miami
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Washington Township
Richland
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/29/2014
Jeromesville Community Fire District
Ashland
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2012
07/29/2014
Union Township
Licking
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
West Township
Columbiana
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Rockford Carnegie Library
Mercer
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
07/29/2014
Congress Township
Wayne
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/29/2014
East Union Township
Wayne
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/29/2014
Fowler Township
Trumbull
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/29/2014
Village of Amanda
Fairfield
Financial Audit
Village
01/01/2012
to
12/31/2013
07/29/2014
Village of Thurston
Fairfield
Financial Audit
Village
01/01/2012
to
12/31/2013
07/29/2014
Yellow Creek Township
Columbiana
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Village of Jeffersonville
Fayette
Financial Audit
Village
01/01/2012
to
12/31/2013
07/29/2014
Union Cemetery Association of Boston Township
Summit
Financial Audit
Cemetery
01/01/2012
to
12/31/2013
07/29/2014
South Central Ambulance District
Ashtabula
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
07/29/2014
Eaton Township
Lorain
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Auglaize County Office of Homeland Security and Emergency Mangement
Auglaize
Agreed Upon Procedures
Emergency Management/Planning Agency
01/01/2012
to
12/31/2013
07/29/2014
Village of Lafayette
Allen
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
07/29/2014
Village of Clarksburg
Ross
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
07/29/2014
Village of Junction City
Perry
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
07/29/2014
Harrison Township
Darke
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/29/2014
Lima Public Library
Allen
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
07/29/2014
Community Emergency Medical Service District
Portage
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
07/29/2014
Gustavus Township
Trumbull
Financial Audit
Township
01/01/2012
to
12/31/2013
07/29/2014
Village of Flushing
Belmont
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
07/29/2014
Putnam County District Library
Putnam
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
07/29/2014
Butler County Agricultural Society
Butler
Financial Audit
Agricultural Society
12/01/2011
to
11/30/2013
07/29/2014
Village of New Alexandria
Jefferson
Financial Audit
Village
01/01/2011
to
12/31/2012
07/29/2014
Village of Butlerville
Warren
Financial Audit
Village
01/01/2011
to
12/31/2012
07/29/2014
Paulding County Board of Developmental Disabilities
Paulding
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
07/29/2014
Ashtabula County Board of Developmental Disabilities
Ashtabula
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
07/29/2014
Carroll County Board of Developmental Disabilities
Carroll
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
07/29/2014
Back to Search