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
09/18/2014
Your search returned 25 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
County Risk Sharing Authority Inc
Franklin
Financial Audit
Insurance Pool
05/01/2013
to
04/30/2014
09/18/2014
Seneca Metropolitan Housing Authority
Seneca
Financial Audit
Metropolitan Housing Authority
04/01/2013
to
03/30/2014
09/18/2014
Ashland County Landfill
Ashland
Agreed Upon Procedures
Landfill
01/01/2013
to
12/31/2013
09/18/2014
City of Moraine
Montgomery
Financial Audit
City
01/01/2013
to
12/31/2013
09/18/2014
*
Ashland County
Ashland
Financial Audit
County
01/01/2013
to
12/31/2013
09/18/2014
City of Nelsonville
Athens
Financial Audit
City
01/01/2013
to
12/31/2013
09/18/2014
City of Norwalk
Huron
Financial Audit
City
01/01/2013
to
12/31/2013
09/18/2014
Robinson Memorial Portage County Hospital
Portage
Financial Audit
Hospital
01/01/2013
to
12/31/2013
09/18/2014
Warren County
Warren
Financial Audit
County
01/01/2013
to
12/31/2013
09/18/2014
Wood County District Board of Health
Wood
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
09/18/2014
*
Academy for Educational Excellence
Lucas
Financial Audit
Community School District
07/01/2012
to
06/30/2013
09/18/2014
Nexus Academy of Columbus
Franklin
Financial Audit
Community School District
07/01/2012
to
06/30/2013
09/18/2014
Village of Laurelville
Hocking
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of Athalia
Lawrence
Basic Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of St. Louisville
Licking
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of LaRue
Marion
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of Genoa
Ottawa
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of Andover
Ashtabula
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Village of Pleasantville
Fairfield
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
*
Homer Township
Medina
Financial Audit
Township
01/01/2012
to
12/31/2013
09/18/2014
Greenfield Township
Fairfield
Financial Audit
Township
01/01/2012
to
12/31/2013
09/18/2014
Hamilton County Land Reutilization Corporation
Hamilton
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2013
09/18/2014
*
Village of Bridgeport
Belmont
Financial Audit
Village
01/01/2012
to
12/31/2013
09/18/2014
Northwest Water District
Williams
Basic Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2013
09/18/2014
Lawrence Township Joint Recreation District
Tuscarawas
Basic Audit
Park/Recreation District
01/01/2012
to
12/31/2013
09/18/2014
Back to Search