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
09/30/2014
Your search returned 44 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
East Knox Local School District
"Fiscal Watch Analysis - Declaration"
Knox
Fiscal Watch Analysis - Declaration
School
07/01/2014
to
09/30/2014
09/30/2014
Ontario Local School District
Richland
Financial Audit
School
07/01/2013
to
06/30/2014
09/30/2014
Manchester Local School District
Adams
Financial Audit
School
07/01/2013
to
06/30/2014
09/30/2014
City of Avon Lake
Lorain
Financial Audit
City
01/01/2013
to
12/31/2013
09/30/2014
Portage County Metropolitan Housing Authority
Portage
Financial Audit
Metropolitan Housing Authority
01/01/2013
to
12/31/2013
09/30/2014
*
Greene County Combined Health District
Greene
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
09/30/2014
City of Wadsworth
Medina
Financial Audit
City
01/01/2013
to
12/31/2013
09/30/2014
Hardin County
Hardin
Financial Audit
County
01/01/2013
to
12/31/2013
09/30/2014
City of Zanesville
Muskingum
Financial Audit
City
01/01/2013
to
12/31/2013
09/30/2014
Noble County
Noble
Financial Audit
County
01/01/2013
to
12/31/2013
09/30/2014
South East Area Transit
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2013
to
12/31/2013
09/30/2014
City of Cambridge
Guernsey
Financial Audit
City
01/01/2013
to
12/31/2013
09/30/2014
Paulding County
Paulding
Financial Audit
County
01/01/2013
to
12/31/2013
09/30/2014
Village of Ada
Hardin
Financial Audit
Village
01/01/2013
to
12/31/2013
09/30/2014
Ohio Air Quality Development Authority
Franklin
Financial Audit
State Agency
01/01/2013
to
12/31/2013
09/30/2014
Belmont County
Belmont
Financial Audit
County
01/01/2013
to
12/31/2013
09/30/2014
Wayne County General Health District
Wayne
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
09/30/2014
Wayne County Public Library
Wayne
Financial Audit
Library/Law Library
01/01/2013
to
12/31/2013
09/30/2014
Crawford and Marion County Board of Alcohol, Drug Addiction and Mental Health Services
Marion
Financial Audit
ADAMH Board
01/01/2013
to
12/31/2013
09/30/2014
Franklin Monroe Local School District
Darke
Financial Audit
School
07/01/2012
to
06/30/2014
09/30/2014
Village of Summitville
Columbiana
Financial Audit
Village
01/01/2012
to
12/31/2013
09/30/2014
Union Hill Township Joint Cemetery
Wood
Basic Audit
Cemetery
01/01/2012
to
12/31/2013
09/30/2014
Middletown Convention and Visitors Bureau, Inc.
Butler
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2013
09/30/2014
Henry County City of Napoleon Combined General Health District
Henry
Financial Audit
Board of Health
01/01/2012
to
12/31/2013
09/30/2014
Village of South Bloomfield
Pickaway
Financial Audit
Village
01/01/2012
to
12/31/2013
09/30/2014
Rushcreek Township
Logan
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
09/30/2014
*
City of Norwood
Hamilton
Financial Audit
City
01/01/2012
to
12/31/2012
09/30/2014
Village of South Lebanon
Warren
Financial Audit
Village
01/01/2012
to
12/31/2013
09/30/2014
Peninsula Library and Historical Society
Summit
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
09/30/2014
Village of Rushville
Fairfield
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
09/30/2014
Springfield Township
Jefferson
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
09/30/2014
Boardman Township Park District
Mahoning
Agreed Upon Procedures
Park/Recreation District
01/01/2012
to
12/31/2013
09/30/2014
Jefferson County General Health District
Jefferson
Financial Audit
Board of Health
01/01/2012
to
12/31/2013
09/30/2014
Jackson Township
Darke
Financial Audit
Township
01/01/2012
to
12/31/2013
09/30/2014
*
Canfield Township
Mahoning
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
09/30/2014
Stow-Munroe Falls Public Library
Summit
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
09/30/2014
Village of Linndale
Cuyahoga
Financial Audit
Village
01/01/2012
to
12/31/2013
09/30/2014
Washington Township
Franklin
Financial Audit
Township
01/01/2012
to
12/31/2013
09/30/2014
Beaver Township
Mahoning
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
09/30/2014
Colerain Township
Hamilton
Financial Audit
Township
01/01/2012
to
12/31/2013
09/30/2014
Norwalk Public Library
Huron
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2013
09/30/2014
Stark County Park District
Stark
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2013
09/30/2014
Monroe Township
Logan
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
09/30/2014
Village of Manchester
Adams
Financial Audit
Village
01/01/2011
to
12/31/2012
09/30/2014
Back to Search