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
07/30/2013
Your search returned 40 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Vinton County
Vinton
Financial Audit
County
01/01/2012
to
12/31/2012
07/30/2013
Lucas County
Lucas
Financial Audit
County
01/01/2012
to
12/31/2012
07/30/2013
City of Mount Vernon
Knox
Financial Audit
City
01/01/2012
to
12/31/2012
07/30/2013
City of Sharonville
Hamilton
Financial Audit
City
01/01/2012
to
12/31/2012
07/30/2013
Five Rivers Metroparks
Montgomery
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2012
07/30/2013
Meigs County
Meigs
Financial Audit
County
01/01/2012
to
12/31/2012
07/30/2013
Athens Hocking Vinton Board of ADAMH Services
Athens
Financial Audit
ADAMH Board
01/01/2012
to
12/31/2012
07/30/2013
Fulton County Health Department
Fulton
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
07/30/2013
Regional Income Tax Agency
Cuyahoga
Financial Audit
Other
01/01/2012
to
12/31/2012
07/30/2013
Yes
Stark Area Regional Transit Authority
Stark
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
07/30/2013
Greater Cleveland Regional Transit Authority
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
07/30/2013
Portage County
Portage
Financial Audit
County
01/01/2012
to
12/31/2012
07/30/2013
Central Ohio Interoperable Radio System
Franklin
Financial Audit
Other
01/01/2012
to
12/31/2012
07/30/2013
Yes
Pike County
Pike
Financial Audit
County
01/01/2012
to
12/31/2012
07/30/2013
City of Greenville
Darke
Financial Audit
City
01/01/2012
to
12/31/2012
07/30/2013
Morrow County Hospital and Affiliates
Morrow
Financial Audit
Hospital
01/01/2012
to
12/31/2012
07/30/2013
Darke County
Darke
Financial Audit
County
01/01/2012
to
12/31/2012
07/30/2013
Erie County
Erie
Financial Audit
County
01/01/2012
to
12/31/2012
07/30/2013
Medina County
Medina
Financial Audit
County
01/01/2012
to
12/31/2012
07/30/2013
Community Improvement Corporation of Greenville
Darke
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2012
07/30/2013
Village of Scott
Van Wert
Financial Audit
Village
01/01/2011
to
12/31/2012
07/30/2013
Mantua-Shalersville Fire District
Portage
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
07/30/2013
Harlem Township
Delaware
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
07/30/2013
Appleseed Joint Ambulance District
Hancock
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
07/30/2013
Heights-Hillcrest Technical Rescue Team
Cuyahoga
Basic Audit
Other
01/01/2011
to
12/31/2012
07/30/2013
Yes
Sidney-Shelby County Board of Health
Shelby
Financial Audit
Board of Health
01/01/2011
to
12/31/2012
07/30/2013
Riley Township
Sandusky
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
07/30/2013
Brown Township
Paulding
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
07/30/2013
Tri-Community Joint Fire District
Huron
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
07/30/2013
Perry Joint Economic Development District
Lake
Agreed Upon Procedures
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2011
to
12/31/2012
07/30/2013
Village of Middle Point
Van Wert
Financial Audit
Village
01/01/2011
to
12/31/2012
07/30/2013
Village of New Athens
Harrison
Financial Audit
Village
01/01/2011
to
12/31/2012
07/30/2013
Ridgeville Township Park District
Henry
Basic Audit
Park/Recreation District
01/01/2011
to
12/31/2012
07/30/2013
Wyandot East Fire District
Wyandot
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
07/30/2013
State of Ohio
Franklin
Financial Audit
State Agency
07/01/2010
to
06/30/2011
07/30/2013
Metropolitan Educational Council
Franklin
Financial Audit
Computer Association/Consortium
07/01/2010
to
06/30/2012
07/30/2013
Yes
*
Brown County Clerk of Courts
"Title Division"
Brown
Special Audit
County
03/29/2010
to
06/06/2012
07/30/2013
Village of Bolivar
Tuscarawas
Financial Audit
Village
01/01/2010
to
12/31/2011
07/30/2013
State of Ohio
Franklin
Financial Audit
State Agency
07/01/2009
to
06/30/2010
07/30/2013
Village of Mount Pleasant
Jefferson
Financial Audit
Village
01/01/2008
to
12/31/2009
07/30/2013
Back to Search