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
08/07/2014
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Auburn Township
Geauga
Financial Audit
Township
01/01/2013
to
12/31/2013
08/07/2014
Greater Cincinnati Convention and Visitors Bureau, Inc.
Hamilton
Financial Audit
Visitor and Convention Bureau
01/01/2013
to
12/31/2013
08/07/2014
City of Tipp City
Miami
Financial Audit
City
01/01/2013
to
12/31/2013
08/07/2014
Delaware County Convention and Visitors Bureau, Inc.
Delaware
Financial Audit
Visitor and Convention Bureau
01/01/2013
to
12/31/2013
08/07/2014
Lucas Metropolitan Housing Authority
Lucas
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
08/07/2014
Montgomery County Transportation Improvement District
Montgomery
Financial Audit
Transportation Improvement District/Regional Project
01/01/2013
to
12/31/2013
08/07/2014
Village of LaGrange
Lorain
Financial Audit
Village
01/01/2013
to
12/31/2013
08/07/2014
Hocking Metropolitan Housing Authority
Hocking
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
08/07/2014
City of Findlay
Hancock
Financial Audit
City
01/01/2013
to
12/31/2013
08/07/2014
City of Forest Park
Hamilton
Financial Audit
City
01/01/2013
to
12/31/2013
08/07/2014
City of Wyoming
Hamilton
Financial Audit
City
01/01/2013
to
12/31/2013
08/07/2014
Jefferson County
Jefferson
Financial Audit
County
01/01/2013
to
12/31/2013
08/07/2014
Putnam County Community Improvement Corporation
Putnam
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2013
08/07/2014
City of Rocky River Refuse Transfer Station
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
08/07/2014
Hocking County Community Improvement Corporation
Hocking
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2013
to
12/31/2013
08/07/2014
City of Wapakoneta
Auglaize
Financial Audit
City
01/01/2013
to
12/31/2013
08/07/2014
Metropolitan Park District of the Toledo Area
Lucas
Financial Audit
Park/Recreation District
01/01/2013
to
12/31/2013
08/07/2014
Liberty Township
Butler
Financial Audit
Township
01/01/2013
to
12/31/2013
08/07/2014
Prairie-Obetz Joint Economic Development Zone
Franklin
Financial Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2012
to
12/31/2013
08/07/2014
Perry County General Health District
Perry
Agreed Upon Procedures
Board of Health
01/01/2012
to
12/31/2013
08/07/2014
Reynoldsburg Visitors and Community Activities Bureau
Franklin
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2013
08/07/2014
Grafton-Midview Public Library
Lorain
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
08/07/2014
Scotts Union Cemetery
Erie
Basic Audit
Cemetery
01/01/2012
to
12/31/2013
08/07/2014
Henry County Regional Airport Authority
Henry
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2013
08/07/2014
Village of Lakeview
Logan
Financial Audit
Village
01/01/2012
to
12/31/2013
08/07/2014
Village of LaGrange
Lorain
Financial Audit
Village
01/01/2012
to
12/31/2012
08/07/2014
Village of Put In Bay
Ottawa
Financial Audit
Village
01/01/2012
to
12/31/2013
08/07/2014
Village of Amelia
Clermont
Financial Audit
Village
01/01/2012
to
12/31/2013
08/07/2014
Green Township
Scioto
Financial Audit
Township
01/01/2012
to
12/31/2013
08/07/2014
Union Township
Scioto
Financial Audit
Township
01/01/2012
to
12/31/2013
08/07/2014
Village of Quincy
Logan
Financial Audit
Village
01/01/2012
to
12/31/2013
08/07/2014
Village of Chilo
Clermont
Basic Audit
Village
01/01/2012
to
12/31/2013
08/07/2014
J.R. Clarke Public Library
Miami
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
08/07/2014
Lucas County Economic Development Corporation
"was Lucas County Improvement Corporation"
Lucas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2013
08/07/2014
Corrections Commission of Southeastern Ohio
Athens
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2012
to
12/31/2013
08/07/2014
Perry County Metropolitan Housing Authority
Perry
Financial Audit
Metropolitan Housing Authority
01/01/2012
to
12/31/2013
08/07/2014
Fairfield County Agricultural Society
Fairfield
Financial Audit
Agricultural Society
12/01/2011
to
11/30/2013
08/07/2014
Back to Search