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
10/02/2014
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)
Village of Smithfield
"Fiscal Caution"
Jefferson
Fiscal Caution - Declaration
Village
01/01/2014
to
10/02/2014
10/02/2014
Crawford Metropolitan Housing Authority
Crawford
Financial Audit
Metropolitan Housing Authority
04/01/2013
to
03/31/2014
10/02/2014
Village of Bellaire
Belmont
Financial Audit
Village
01/01/2013
to
12/31/2013
10/02/2014
Columbiana County
Columbiana
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
City of Athens
Athens
Financial Audit
City
01/01/2013
to
12/31/2013
10/02/2014
Fulton County
Fulton
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
Anderson Township Park District
Hamilton
Financial Audit
Park/Recreation District
01/01/2013
to
12/31/2013
10/02/2014
Mahoning County District Board of Health
Mahoning
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
10/02/2014
Ottawa County
Ottawa
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
Seneca County
Seneca
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
Henry County
Henry
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
Sandusky County
Sandusky
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
Erie County General Health District
Erie
Financial Audit
Board of Health
01/01/2013
to
12/31/2013
10/02/2014
Defiance County
Defiance
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
Allen County
Allen
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
Logan County
Logan
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
City of Garfield Heights
Cuyahoga
Financial Audit
City
01/01/2013
to
12/31/2013
10/02/2014
Athens County
Athens
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
Portage County
Portage
Financial Audit
County
01/01/2013
to
12/31/2013
10/02/2014
City of Milford
Clermont
Financial Audit
City
01/01/2013
to
12/31/2013
10/02/2014
Fort Recovery Local School District
Mercer
Financial Audit
School
07/01/2012
to
06/30/2014
10/02/2014
Wood County Regional Airport Authority
Wood
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2013
10/02/2014
Pease Township Park District
Belmont
Basic Audit
Park/Recreation District
01/01/2012
to
12/31/2013
10/02/2014
Village of Urbancrest
Franklin
Financial Audit
Village
01/01/2012
to
12/31/2013
10/02/2014
Fredericktown Community Fire District
Knox
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
10/02/2014
Patterson Township
Darke
Financial Audit
Township
01/01/2012
to
12/31/2013
10/02/2014
Washington Township
Defiance
Financial Audit
Township
01/01/2012
to
12/31/2013
10/02/2014
Washington County Public Library
Washington
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
10/02/2014
Lincoln Township
Morrow
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
10/02/2014
Washington Township
Morrow
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
10/02/2014
Franklin Township
Coshocton
Financial Audit
Township
01/01/2012
to
12/31/2013
10/02/2014
Porter Kingston Fire District
Delaware
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
10/02/2014
Village of Millbury
Wood
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
10/02/2014
Anderson Township Park District
Hamilton
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2012
10/02/2014
Blanchard-Dunkirk-Washington Joint Ambulance District
Hardin
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
10/02/2014
Greenwood Union Cemetery
Logan
Financial Audit
Cemetery
01/01/2012
to
12/31/2013
10/02/2014
Meigs County District Board of Health
Meigs
Agreed Upon Procedures
Board of Health
01/01/2012
to
12/31/2013
10/02/2014
North Bloomfield Township
Morrow
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
10/02/2014
Village of Fulton
Morrow
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2013
10/02/2014
City of Milford
Clermont
Financial Audit
City
01/01/2012
to
12/31/2012
10/02/2014
Village of Hartville
Stark
Financial Audit
Village
01/01/2012
to
12/31/2013
10/02/2014
Lorain Port Authority
Lorain
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2013
10/02/2014
Back to Search