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
09/17/2013
Your search returned 17 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 Aurora
Portage
Financial Audit
City
01/01/2012
to
12/31/2012
09/17/2013
Village of Gratis
Preble
Financial Audit
Village
01/01/2012
to
12/31/2012
09/17/2013
Ashtabula County Airport Authority dba Northeast Ohio Regional Airport
"was Ashtabula County Airport Authority"
Ashtabula
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
09/17/2013
*
Hardin County
Hardin
Financial Audit
County
01/01/2012
to
12/31/2012
09/17/2013
City of Coshocton
Coshocton
Financial Audit
City
01/01/2012
to
12/31/2012
09/17/2013
Lucas County Republican Party
Lucas
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
09/17/2013
City of Shaker Heights
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
09/17/2013
City of Rocky River
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
09/17/2013
Emerald Township
Paulding
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
09/17/2013
Van Buren Township
Putnam
Financial Audit
Township
01/01/2011
to
12/31/2012
09/17/2013
Greater Warren County Drug Task Force
Warren
Financial Audit
Other
01/01/2011
to
12/31/2012
09/17/2013
Yes
Venice Township
Seneca
Financial Audit
Township
01/01/2011
to
12/31/2012
09/17/2013
Jackson Township
Knox
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
09/17/2013
Village of Harrisville
Harrison
Financial Audit
Village
01/01/2011
to
12/31/2012
09/17/2013
Cardington Community Improvement Corporation
Morrow
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2012
09/17/2013
Polk Jackson Perry Fire District
Ashland
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
09/17/2013
Pike County Board of Developmental Disabilities
Pike
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
09/17/2013
Back to Search