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
08/05/2014
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)
Knox County Landfill
Knox
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
08/05/2014
Village of Monroeville
Huron
Financial Audit
Village
01/01/2013
to
12/31/2013
08/05/2014
Morgan County Democratic Party
Morgan
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
08/05/2014
Morgan County Republican Party
Morgan
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
08/05/2014
Knox County
Knox
Financial Audit
County
01/01/2013
to
12/31/2013
08/05/2014
Union County
Union
Financial Audit
County
01/01/2013
to
12/31/2013
08/05/2014
Holmes County Landfill
Holmes
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
08/05/2014
Vinton County Democratic Party
Vinton
Agreed Upon Procedures
Political Party
01/01/2013
to
12/31/2013
08/05/2014
SourcePoint (was Council for Older Adults)
Delaware
Financial Audit
Other
01/01/2013
to
12/31/2013
08/05/2014
City of Wapakoneta Landfill
Auglaize
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
08/05/2014
City of Marion Landfill Assurance
Marion
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
08/05/2014
Adams County Regional Medical Center
Adams
Financial Audit
Hospital
01/01/2013
to
12/31/2013
08/05/2014
City of Madeira
Hamilton
Financial Audit
City
01/01/2013
to
12/31/2013
08/05/2014
Athens Hocking Vinton Board of ADAMH Services
Athens
Financial Audit
ADAMH Board
01/01/2013
to
12/31/2013
08/05/2014
City of Dayton
Montgomery
Financial Audit
City
01/01/2013
to
12/31/2013
08/05/2014
City of Hudson
Summit
Financial Audit
City
01/01/2013
to
12/31/2013
08/05/2014
Hancock Metropolitan Housing Authority
Hancock
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
08/05/2014
Wayne County
Wayne
Financial Audit
County
01/01/2013
to
12/31/2013
08/05/2014
Perry Township
Coshocton
Financial Audit
Township
01/01/2012
to
12/31/2013
08/05/2014
Atwood Regional Water and Sewer District
Tuscarawas
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2013
08/05/2014
Van Wert County Port Authority
Van Wert
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2013
08/05/2014
Richmond Dale Sewer District
Ross
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2013
08/05/2014
Union County Convention and Visitors Bureau
Union
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2013
08/05/2014
Valley Township
Scioto
Financial Audit
Township
01/01/2012
to
12/31/2013
08/05/2014
Howard Township
Knox
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
08/05/2014
Millcreek Valley Conservancy District
Hamilton
Basic Audit
Conservancy District
01/01/2012
to
12/31/2013
08/05/2014
BPM Joint Fire District
Fayette
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
08/05/2014
Village of Milledgeville
Fayette
Basic Audit
Village
01/01/2012
to
12/31/2013
08/05/2014
East Geauga Fire District
Geauga
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
08/05/2014
Orange Township
Meigs
Financial Audit
Township
01/01/2012
to
12/31/2013
08/05/2014
NBS Joint Fire District
Seneca
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
08/05/2014
Weathersfield Township
Trumbull
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
08/05/2014
Violet Township
Fairfield
Financial Audit
Township
01/01/2012
to
12/31/2013
08/05/2014
Pulaski Township
Williams
Financial Audit
Township
01/01/2012
to
12/31/2013
08/05/2014
Village of Arcadia
Hancock
Financial Audit
Village
01/01/2012
to
12/31/2013
08/05/2014
Gibson Township
Mercer
Financial Audit
Township
01/01/2012
to
12/31/2013
08/05/2014
Perry County District Library
Perry
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
08/05/2014
Village of Lodi
Medina
Financial Audit
Village
01/01/2012
to
12/31/2013
08/05/2014
Medina County Park District
Medina
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2013
08/05/2014
Village of Hunting Valley
Cuyahoga
Financial Audit
Village
01/01/2012
to
12/31/2013
08/05/2014
Madison Township
Hancock
Financial Audit
Township
01/01/2012
to
12/31/2013
08/05/2014
Prospect Township Park District
Marion
Basic Audit
Park/Recreation District
01/01/2012
to
12/31/2013
08/05/2014
Green Township
Gallia
Financial Audit
Township
01/01/2012
to
12/31/2013
08/05/2014
Butler County Emergency Management Agency
Butler
Agreed Upon Procedures
Emergency Management/Planning Agency
01/01/2012
to
12/31/2013
08/05/2014
St. Marys Community Public Library
Auglaize
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
08/05/2014
Village of Republic
Seneca
Financial Audit
Village
01/01/2012
to
12/31/2013
08/05/2014
Jefferson County Regional Planning Commission
Jefferson
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2012
to
12/31/2013
08/05/2014
Marion County Regional Planning Commission
Marion
Financial Audit
Regional Planning Commission / Organization
01/01/2012
to
12/31/2013
08/05/2014
Village of Poland
Mahoning
Financial Audit
Village
01/01/2012
to
12/31/2013
08/05/2014
Back to Search