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
05/21/2013
Your search returned 25 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Barnesville Exempted Village School District
"Performance Audit"
Belmont
Performance Audit
School
05/21/2013
to
05/21/2013
05/21/2013
Highland County Joint Township District Hospital
Highland
Financial Audit
Hospital
01/01/2012
to
12/31/2012
05/21/2013
Warren County Combined Health District
Warren
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
05/21/2013
Wood County Port Authority
Wood
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
05/21/2013
Champaign County Transit Commission
Champaign
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
05/21/2013
Auglaize County Republican Party
Auglaize
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/21/2013
Adams County Republican Party
Adams
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/21/2013
Geneva Area City School District
Ashtabula
Financial Audit
School
07/01/2011
to
06/30/2012
05/21/2013
Reynoldsburg City School District
Franklin
Financial Audit
School
07/01/2011
to
06/30/2012
05/21/2013
Switzerland Township
Monroe
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/21/2013
Pleasant Hill-Newton Township Joint Fire District
Miami
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
05/21/2013
Pike Township
Clark
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/21/2013
Sheffield Township
Lorain
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/21/2013
Seneca Township
Monroe
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/21/2013
Stark Council of Governments
Stark
Financial Audit
Other
01/01/2011
to
12/31/2012
05/21/2013
Yes
Village of Ostrander
Delaware
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/21/2013
York Township
Medina
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/21/2013
Clark County Park District
Clark
Financial Audit
Park/Recreation District
01/01/2011
to
12/31/2012
05/21/2013
LaGrange Community Improvement Corporation
Lorain
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2012
05/21/2013
Madison County Community Improvement Corporation
Madison
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2011
05/21/2013
Logan Township
Auglaize
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/21/2013
Harrisville Township
Medina
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/21/2013
Westfield Township
Medina
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/21/2013
Belmont County Agricultural Society
Belmont
Agreed Upon Procedures
Agricultural Society
12/01/2010
to
11/30/2012
05/21/2013
Ross County Agricultural Society
Ross
Agreed Upon Procedures
Agricultural Society
12/01/2010
to
11/30/2012
05/21/2013
Back to Search