Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Annual Reports
Request an Audit
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
CPRT Schedule
StaRS
Trainings
List of Trainings
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
08/29/2013
Your search returned 42 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 Urbana
Champaign
Financial Audit
City
01/01/2012
to
12/31/2012
08/29/2013
City of Independence
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
08/29/2013
*
Village of Glenford
Perry
Financial Audit
Village
01/01/2012
to
12/31/2012
08/29/2013
Wood County
Wood
Financial Audit
County
01/01/2012
to
12/31/2012
08/29/2013
Stark County
Stark
Financial Audit
County
01/01/2012
to
12/31/2012
08/29/2013
Village of Arlington
Hancock
Financial Audit
Village
01/01/2012
to
12/31/2012
08/29/2013
Cambridge - Guernsey Community Improvement Corporation
Guernsey
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2012
08/29/2013
City of Beachwood
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
08/29/2013
City of Wilmington
Clinton
Financial Audit
City
01/01/2012
to
12/31/2012
08/29/2013
City of Westlake
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
08/29/2013
*
City of Avon
Lorain
Financial Audit
City
01/01/2012
to
12/31/2012
08/29/2013
City of Kent
Portage
Financial Audit
City
01/01/2012
to
12/31/2012
08/29/2013
Fairfield County
Fairfield
Financial Audit
County
01/01/2012
to
12/31/2012
08/29/2013
City of Toledo
Lucas
Financial Audit
City
01/01/2012
to
12/31/2012
08/29/2013
*
General Chappie James Leadership Academy
Montgomery
Financial Audit
Community School District
07/01/2011
to
06/30/2012
08/29/2013
George V. Voinovich Reclamation Academy
Cuyahoga
Financial Audit
Community School District
07/01/2011
to
06/30/2012
08/29/2013
Frederick Douglass Reclamation Academy
Cuyahoga
Financial Audit
Community School District
07/01/2011
to
06/30/2012
08/29/2013
*
Auglaize County Family and Children First Council
Auglaize
Agreed Upon Procedures
Family and Children First Council
01/01/2011
to
12/31/2012
08/29/2013
Benton Township
Paulding
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/29/2013
Wakeman Township
Huron
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/29/2013
Vermilion River Ambulance District
Huron
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
08/29/2013
Euclid Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2011
to
12/31/2012
08/29/2013
Village of Bentleyville
Cuyahoga
Financial Audit
Village
01/01/2011
to
12/31/2012
08/29/2013
North Baltimore Public Library
Wood
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
08/29/2013
Blue Creek Township
Paulding
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/29/2013
Village of Ney
Defiance
Financial Audit
Village
01/01/2011
to
12/31/2012
08/29/2013
Noble Township
Defiance
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/29/2013
Perry Public Library
Lake
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
08/29/2013
Village of North Kingsville
Ashtabula
Financial Audit
Village
01/01/2011
to
12/31/2012
08/29/2013
Village of Timberlake
Lake
Financial Audit
Village
01/01/2011
to
12/31/2012
08/29/2013
Wharton Richland Union Cemetery
Wyandot
Basic Audit
Cemetery
01/01/2011
to
12/31/2012
08/29/2013
Village of Harpster
Wyandot
Basic Audit
Village
01/01/2011
to
12/31/2012
08/29/2013
B.S.T.and G. Joint Fire District
Delaware
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
08/29/2013
Elm Valley Joint Fire District
Delaware
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
08/29/2013
Village of Waite Hill
Lake
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
08/29/2013
Coshocton County Family and Children First Council
Coshocton
Financial Audit
Family and Children First Council
01/01/2011
to
12/31/2012
08/29/2013
Village of Harrisburg
Franklin
Financial Audit
Village
01/01/2011
to
12/31/2012
08/29/2013
Holmes County Family and Children First Council
Holmes
Financial Audit
Family and Children First Council
01/01/2011
to
12/31/2012
08/29/2013
Village of Rock Creek
Ashtabula
Financial Audit
Village
01/01/2011
to
12/31/2012
08/29/2013
Village of Arlington
Hancock
Financial Audit
Village
01/01/2011
to
12/31/2011
08/29/2013
Marion County Agricultural Society
Marion
Agreed Upon Procedures
Agricultural Society
12/01/2010
to
11/30/2012
08/29/2013
Oakdale Joint Union Cemetery District
Ashtabula
Agreed Upon Procedures
Cemetery
01/01/2010
to
12/31/2011
08/29/2013
Back to Search