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
12/03/2013
Your search returned 49 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Clinton County
Clinton
Agreed Upon Procedures
County
08/30/2013
to
08/30/2013
12/03/2013
Housing for Ohio Inc
Athens
Financial Audit
Other
07/01/2012
to
06/30/2013
12/03/2013
Euclid Avenue Development Corporation
Cuyahoga
Financial Audit
Other
07/01/2012
to
06/30/2013
12/03/2013
Owens State Community College Foundation
Wood
Financial Audit
Foundation
07/01/2012
to
06/30/2013
12/03/2013
Central State University Foundation
Montgomery
Financial Audit
Foundation
07/01/2012
to
06/30/2013
12/03/2013
Lancaster Fairfield Community School
Fairfield
Financial Audit
Community School District
07/01/2012
to
06/30/2013
12/03/2013
Huron County Metropolitan Housing Authority
Huron
Financial Audit
Metropolitan Housing Authority
07/01/2012
to
06/30/2013
12/03/2013
Ohio Lottery Commission
Cuyahoga
Financial Audit
State Agency
07/01/2012
to
06/30/2013
12/03/2013
Ohio Housing Finance Agency
Franklin
Financial Audit
State Agency
07/01/2012
to
06/30/2013
12/03/2013
The Ohio State University Wexner Medical Center Health System
"was OSU Health System"
Franklin
Financial Audit
Hospital
07/01/2012
to
06/30/2013
12/03/2013
Mid-Ohio Educational Service Center
Richland
Financial Audit
Educational Service Center/District
07/01/2012
to
06/30/2013
12/03/2013
Ohio Bureau of Workers Compensation and Industrial Commission of Ohio
Franklin
Financial Audit
State Agency
07/01/2012
to
06/30/2013
12/03/2013
The Ohio State University Health Plan, Inc.
Franklin
Financial Audit
Other
07/01/2012
to
06/30/2013
12/03/2013
The Ohio State University Transportation Research Center, Inc.
Franklin
Financial Audit
Other
07/01/2012
to
06/30/2013
12/03/2013
Treasurer of State Lease Revenue Bonds
Franklin
Financial Audit
State Agency
07/01/2012
to
06/30/2013
12/03/2013
Consortium of Northwest Ohio
Henry
Financial Audit
Metropolitan Housing Authority
07/01/2012
to
06/30/2013
12/03/2013
Belpre City School District
Washington
Financial Audit
School
07/01/2012
to
06/30/2013
12/03/2013
Inn Ohio of Athens Inc
Athens
Financial Audit
Other
06/29/2012
to
06/28/2013
12/03/2013
Brown Metropolitan Housing Authority
Brown
Financial Audit
Metropolitan Housing Authority
04/01/2012
to
03/31/2013
12/03/2013
Ohio Lottery Commission Megaplier
Cuyahoga
Agreed Upon Procedures
State Agency
04/01/2012
to
03/31/2013
12/03/2013
Ohio Lottery Commission Mega Millions
Cuyahoga
Agreed Upon Procedures
Other
04/01/2012
to
03/31/2013
12/03/2013
Ohio Lottery Commission Power Play
Cuyahoga
Agreed Upon Procedures
Other
04/01/2012
to
03/31/2013
12/03/2013
Ohio Lottery Commission Powerball
Cuyahoga
Agreed Upon Procedures
Other
04/01/2012
to
03/31/2013
12/03/2013
Noble Metropolitan Housing Authority
Noble
Financial Audit
Metropolitan Housing Authority
04/01/2012
to
03/31/2013
12/03/2013
Harrison County Metropolitan Housing Authority
Harrison
Financial Audit
Metropolitan Housing Authority
04/01/2012
to
03/31/2013
12/03/2013
Plain Township
Franklin
Financial Audit
Township
01/01/2012
to
12/31/2012
12/03/2013
City of Bellefontaine
Logan
Financial Audit
City
01/01/2012
to
12/31/2012
12/03/2013
Highland Metropolitan Housing Authority
Highland
Financial Audit
Metropolitan Housing Authority
01/01/2012
to
12/31/2012
12/03/2013
City of St Marys Landfill
Auglaize
Agreed Upon Procedures
Landfill
01/01/2012
to
12/31/2012
12/03/2013
Community Improvement Corporation of the Steubenville Ohio Area
Jefferson
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
03/31/2013
12/03/2013
Village of Fort Shawnee
Allen
Agreed Upon Procedures
Village
01/01/2012
to
06/15/2013
12/03/2013
Village of Yorkshire
Darke
Financial Audit
Village
01/01/2011
to
12/31/2012
12/03/2013
Village of Ohio City
Van Wert
Financial Audit
Village
01/01/2011
to
12/31/2012
12/03/2013
Morgan Township
Gallia
Financial Audit
Township
01/01/2011
to
12/31/2012
12/03/2013
Village of Mingo Junction
Jefferson
Financial Audit
Village
01/01/2011
to
12/31/2012
12/03/2013
Village of New Straitsville
Perry
Financial Audit
Village
01/01/2011
to
12/31/2012
12/03/2013
Chester Township
Geauga
Financial Audit
Township
01/01/2011
to
12/31/2012
12/03/2013
Clayton Township
Perry
Financial Audit
Township
01/01/2011
to
12/31/2012
12/03/2013
Village of Cridersville
Auglaize
Financial Audit
Village
01/01/2011
to
12/31/2012
12/03/2013
Baughman Township
Wayne
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
12/03/2013
Goshen Township
Hardin
Financial Audit
Township
01/01/2011
to
12/31/2012
12/03/2013
Village of Rio Grande
Gallia
Financial Audit
Village
01/01/2011
to
12/31/2012
12/03/2013
Village of Osgood
Darke
Financial Audit
Village
01/01/2011
to
12/31/2012
12/03/2013
Saint Joseph Home of Cincinnati Intermediate Care Facility
Hamilton
Agreed Upon Procedures
Intermediate Care Facility
01/01/2011
to
12/31/2011
12/03/2013
Plain Township
Franklin
Financial Audit
Township
01/01/2011
to
12/31/2011
12/03/2013
Harrison County Agricultural Society
Harrison
Financial Audit
Agricultural Society
12/01/2010
to
11/30/2012
12/03/2013
*
Legacy Academy for Leaders and the Arts
Mahoning
Financial Audit
Community School District
07/01/2010
to
06/30/2011
12/03/2013
*
Village of Rogers
Columbiana
Financial Audit
Village
01/01/2010
to
12/31/2011
12/03/2013
Mark Johnson
Hamilton
Compliance Examination
Medicaid Provider
01/01/2009
to
06/30/2011
12/03/2013
Back to Search