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
06/18/2013
Your search returned 34 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Stark County District Board of Health
Stark
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
06/18/2013
The MetroHealth System
Cuyahoga
Financial Audit
Hospital
01/01/2012
to
12/31/2012
06/18/2013
Laketran
Lake
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
06/18/2013
Tri-Cities North Regional Wastewater Authority
Montgomery
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2012
06/18/2013
Akron-Canton Regional Airport Authority
Summit
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
06/18/2013
Jointly Administered Trust Fund for the Benefit of Lorain CSD Employees
Lorain
Financial Audit
Insurance Pool
01/01/2012
to
12/31/2012
06/18/2013
Joint Insurance Health Plan Trust for the Benefit of North Ridgeville CSD Employees
Lorain
Financial Audit
Insurance Pool
01/01/2012
to
12/30/2012
06/18/2013
Lake Metroparks
Lake
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2012
06/18/2013
City of Hilliard
Franklin
Financial Audit
City
01/01/2012
to
12/31/2012
06/18/2013
Life Skills Center of Dayton
Montgomery
Financial Audit
Community School District
07/01/2011
to
06/30/2012
06/18/2013
Perry Township
Logan
Financial Audit
Township
01/01/2011
to
12/31/2012
06/18/2013
Twin Keystone Water District
Summit
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2012
06/18/2013
Allen County Family and Children First Council
Allen
Agreed Upon Procedures
Family and Children First Council
01/01/2011
to
12/31/2012
06/18/2013
Washington Township
Licking
Financial Audit
Township
01/01/2011
to
12/31/2012
06/18/2013
Perry Township
Monroe
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/18/2013
Beaver Township
Noble
Financial Audit
Township
01/01/2011
to
12/31/2012
06/18/2013
Spencer Township
Allen
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/18/2013
Williams County Regional Airport Authority
Williams
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2012
06/18/2013
Pike County Family and Children First Council
Pike
Agreed Upon Procedures
Family and Children First Council
01/01/2011
to
12/31/2012
06/18/2013
Auglaize Township Park District
Allen
Basic Audit
Park/Recreation District
01/01/2011
to
12/31/2012
06/18/2013
Union Township
Logan
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/18/2013
Village of East Sparta
Stark
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
06/18/2013
Bedford Township
Coshocton
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/18/2013
Mentor Public Library
Lake
Financial Audit
Library/Law Library
01/01/2011
to
12/31/2012
06/18/2013
Mt. Carmel Joint Cemetery
Champaign
Basic Audit
Cemetery
01/01/2011
to
12/31/2012
06/18/2013
Village of Proctorville
Lawrence
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
06/18/2013
*
Henry County Regional Water and Sewer District
Henry
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2012
06/18/2013
Spring Valley Township
Greene
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/18/2013
Brady Township
Williams
Financial Audit
Township
01/01/2011
to
12/31/2012
06/18/2013
Fulton County Agricultural Society
Fulton
Agreed Upon Procedures
Agricultural Society
12/01/2010
to
11/30/2012
06/18/2013
Clark County Agricultural Society
Clark
Financial Audit
Agricultural Society
12/01/2010
to
11/30/2012
06/18/2013
Village of Mendon
Mercer
Financial Audit
Village
01/01/2010
to
12/31/2011
06/18/2013
S. Lynelle Maines
Geauga
Compliance Examination
Medicaid Provider
01/01/2008
to
12/31/2010
06/18/2013
*
Cincinnati College Preparatory Academy
"Special Audit"
Hamilton
Special Audit
Community School District
07/01/2006
to
05/31/2010
06/18/2013
Back to Search