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
08/26/2014
Your search returned 35 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 Ontario
Richland
Financial Audit
City
01/01/2013
to
12/31/2013
08/26/2014
City of Washington Court House
Fayette
Financial Audit
City
01/01/2013
to
12/31/2013
08/26/2014
City of Marysville
Union
Financial Audit
City
01/01/2013
to
12/31/2013
08/26/2014
Holmes County
Holmes
Financial Audit
County
01/01/2013
to
12/31/2013
08/26/2014
Licking County
Licking
Financial Audit
County
01/01/2013
to
12/31/2013
08/26/2014
City of Westerville
Franklin
Financial Audit
City
01/01/2013
to
12/31/2013
08/26/2014
Hancock County
Hancock
Financial Audit
County
01/01/2013
to
12/31/2013
08/26/2014
City of Olmsted Falls
Cuyahoga
Financial Audit
City
01/01/2013
to
12/31/2013
08/26/2014
City of Springfield
Clark
Financial Audit
City
01/01/2013
to
12/31/2013
08/26/2014
Washington Township
Highland
Financial Audit
Township
01/01/2012
to
12/31/2013
08/26/2014
Litchfield Township
Medina
Financial Audit
Township
01/01/2012
to
12/31/2013
08/26/2014
Marion Township
Pike
Financial Audit
Township
01/01/2012
to
12/31/2013
08/26/2014
Village of Versailles
Darke
Financial Audit
Village
01/01/2012
to
12/31/2013
08/26/2014
Village of Morrow
Warren
Financial Audit
Village
01/01/2012
to
12/31/2013
08/26/2014
Burr Oak Regional Water District
Athens
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2013
08/26/2014
Village of Westfield Center
Medina
Financial Audit
Village
01/01/2012
to
12/31/2013
08/26/2014
Bellevue Public Library
Huron
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
08/26/2014
Preservation Parks of Delaware County
Delaware
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2013
08/26/2014
Cuyahoga Falls Library
Summit
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
08/26/2014
City of Olmsted Falls
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
08/26/2014
Village of Minerva Park
Franklin
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
08/26/2014
Madison Emergency Medical District
Madison
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
08/26/2014
Sterling Joint Ambulance District
Madison
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
08/26/2014
Village of Green Camp
Marion
Financial Audit
Village
01/01/2012
to
12/31/2013
08/26/2014
Village of Kipton
Lorain
Basic Audit
Village
01/01/2012
to
12/31/2013
08/26/2014
*
Superior Township
Williams
Financial Audit
Township
01/01/2012
to
12/31/2013
08/26/2014
Marlboro Township
Stark
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
08/26/2014
Rose Township
Carroll
Financial Audit
Township
01/01/2012
to
12/31/2013
08/26/2014
Village of New Washington
Crawford
Financial Audit
Village
01/01/2012
to
12/31/2013
08/26/2014
Warren County Agricultural Society
Warren
Agreed Upon Procedures
Agricultural Society
12/01/2011
to
11/30/2013
08/26/2014
*
Village of Martinsville
Clinton
Financial Audit
Village
01/01/2011
to
12/31/2012
08/26/2014
Highland County Board of Developmental Disabilities
Highland
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
08/26/2014
Mahoning County Board of Developmental Disabilities
Mahoning
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
08/26/2014
Ruth O Notoma LPN
Franklin
Compliance Examination
Medicaid Provider
01/01/2009
to
12/31/2011
08/26/2014
Toni M Currier
Lucas
Compliance Examination
Medicaid Provider
01/01/2009
to
12/31/2011
08/26/2014
Back to Search