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
07/31/2014
Your search returned 43 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Marion County
Marion
Financial Audit
County
01/01/2013
to
12/31/2013
07/31/2014
Brown County Democratic Party
Brown
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
07/31/2014
Fairfield County General Health District
Fairfield
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
07/31/2014
City of Green
Summit
Financial Audit
City
01/01/2013
to
12/31/2013
07/31/2014
Harrison County Democratic Party
Harrison
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
07/31/2014
Mental Health and Recovery Services Board of Allen, Auglaize, and Hardin Counties
Allen
Financial Audit
ADAMH Board
01/01/2013
to
12/31/2013
07/31/2014
Metro Regional Transit Authority
Summit
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
07/31/2014
Lucas County Family and Children First Council
Lucas
Financial Audit
Family and Children First Council
01/01/2013
to
12/31/2013
07/31/2014
Village of Leipsic
Putnam
Financial Audit
Village
01/01/2013
to
12/31/2013
07/31/2014
City of Willard
Huron
Financial Audit
City
01/01/2013
to
12/31/2013
07/31/2014
Western Reserve Transit Authority
Mahoning
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
07/31/2014
City of Parma Heights
Cuyahoga
Financial Audit
City
01/01/2013
to
12/31/2013
07/31/2014
Lakengren Water Authority
Preble
Financial Audit
Water/Sewer/Sanitary District
01/01/2013
to
12/31/2013
07/31/2014
Worthington Libraries
Franklin
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2013
07/31/2014
City of Blue Ash
Hamilton
Financial Audit
City
01/01/2013
to
12/31/2013
07/31/2014
Village of the City of Gallipolis
Gallia
Financial Audit
Village
01/01/2013
to
12/31/2013
07/31/2014
City of Brooklyn Landfill
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
07/31/2014
Toronto City School District
Jefferson
Financial Audit
School
07/01/2012
to
06/30/2013
07/31/2014
DKMM Solid Waste District
Knox
Agreed Upon Procedures
Solid Waste District
01/01/2012
to
12/31/2013
07/31/2014
Elyria Public Library
Lorain
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
07/31/2014
Geauga Trumbull Solid Waste Management District
Geauga
Agreed Upon Procedures
Solid Waste District
01/01/2012
to
12/31/2013
07/31/2014
Richfield Township
Henry
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/31/2014
Three Rivers Fire District
Coshocton
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
07/31/2014
Painesville Township
Lake
Financial Audit
Township
01/01/2012
to
12/31/2013
07/31/2014
Glendale Union Cemetery
Morrow
Agreed Upon Procedures
Cemetery
01/01/2012
to
12/31/2013
07/31/2014
Village of Seville
Medina
Financial Audit
Village
01/01/2012
to
12/31/2013
07/31/2014
Huntington Township
Lorain
Financial Audit
Township
01/01/2012
to
12/31/2013
07/31/2014
Village of Hanoverton
Columbiana
Financial Audit
Village
01/01/2012
to
12/31/2013
07/31/2014
Holmes County Park District
Holmes
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2013
07/31/2014
Bloomingburg Joint Cemetery
Fayette
Basic Audit
Cemetery
01/01/2012
to
12/31/2013
07/31/2014
Clark Township
Coshocton
Financial Audit
Township
01/01/2012
to
12/31/2013
07/31/2014
Northfield Center-Sagamore Hills Fire District
Summit
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
07/31/2014
Harding Township
Lucas
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
07/31/2014
Village of Madison
Lake
Financial Audit
Village
01/01/2012
to
12/31/2013
07/31/2014
Lorain County Metropolitan Park District
Lorain
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2013
07/31/2014
Warren Township
Belmont
Financial Audit
Township
01/01/2012
to
12/31/2013
07/31/2014
Mary Lou Johnson-Hardin County District Library
Hardin
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
07/31/2014
Village of Shawnee
Perry
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
07/31/2014
Marion Township
Hardin
Financial Audit
Township
01/01/2012
to
12/31/2013
07/31/2014
Somerset Township
Belmont
Financial Audit
Township
01/01/2012
to
12/31/2013
07/31/2014
Lima Library Association
Allen
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
07/31/2014
*
The Olander Park System
Lucas
Financial Audit
Park/Recreation District
01/01/2011
to
12/31/2012
07/31/2014
Marion County Board of Developmental Disabilities
Marion
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
07/31/2014
Back to Search