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
07/02/2013
Your search returned 35 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Robinson Memorial Portage County Hospital
Portage
Financial Audit
Hospital
01/01/2012
to
12/31/2012
07/02/2013
Licking County Metropolitan Housing Authority
Licking
Financial Audit
Metropolitan Housing Authority
01/01/2012
to
12/31/2012
07/02/2013
City of New Philadelphia
Tuscarawas
Financial Audit
City
01/01/2012
to
12/31/2012
07/02/2013
Joel Pomerene Memorial Hospital
Holmes
Financial Audit
Hospital
01/01/2012
to
12/31/2012
07/02/2013
City of Troy
Miami
Financial Audit
City
01/01/2012
to
12/31/2012
07/02/2013
Harrison County Democratic Party
Harrison
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
07/02/2013
Dayton Metro Library
Montgomery
Financial Audit
Library/Law Library
01/01/2012
to
12/31/2012
07/02/2013
Hamilton County Mathematics and Science Academy
Hamilton
Financial Audit
Community School District
07/01/2011
to
06/30/2012
07/02/2013
Alternative Education Academy
Lucas
Financial Audit
Community School District
07/01/2011
to
06/30/2012
07/02/2013
Lowell-Adams Joint Fire District
Washington
Basic Audit
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
07/02/2013
Ridgeville Township
Henry
Financial Audit
Township
01/01/2011
to
12/31/2012
07/02/2013
Village of Leesburg
Highland
Financial Audit
Village
01/01/2011
to
12/31/2012
07/02/2013
Darke County General Health District
Darke
Financial Audit
Board of Health
01/01/2011
to
12/31/2012
07/02/2013
City of Perrysburg
Wood
Financial Audit
City
01/01/2011
to
12/31/2011
07/02/2013
Jennings Township
Putnam
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
07/02/2013
Jackson County Family and Children First Council
Jackson
Financial Audit
Family and Children First Council
01/01/2011
to
12/31/2012
07/02/2013
Big Island Township
Marion
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
07/02/2013
Henry County Family and Children First Council
Henry
Agreed Upon Procedures
Family and Children First Council
01/01/2011
to
12/31/2012
07/02/2013
Gibsonburg Union Cemetery
Sandusky
Basic Audit
Cemetery
01/01/2011
to
12/31/2012
07/02/2013
Jackson Township
Seneca
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
07/02/2013
Jefferson Township
Williams
Financial Audit
Township
01/01/2011
to
12/31/2012
07/02/2013
Maple Grove Union Cemetery District
Williams
Basic Audit
Cemetery
01/01/2011
to
12/31/2012
07/02/2013
Village of Chesapeake
Lawrence
Financial Audit
Village
01/01/2011
to
12/31/2012
07/02/2013
Center Township
Guernsey
Financial Audit
Township
01/01/2011
to
12/31/2012
07/02/2013
Walnut Township
Pickaway
Financial Audit
Township
01/01/2011
to
12/31/2012
07/02/2013
*
Freedom Township
Henry
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
07/02/2013
East Holmes Fire and EMS District
Holmes
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
07/02/2013
Village of Miller City
Putnam
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
07/02/2013
Perrysburg Convention and Visitors Bureau
Wood
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2012
07/02/2013
Village of Dupont
Putnam
Basic Audit
Village
01/01/2011
to
12/31/2012
07/02/2013
Palmer Township
Putnam
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
07/02/2013
*
Darke County Family and Children First Council
Darke
Financial Audit
Family and Children First Council
01/01/2011
to
12/31/2012
07/02/2013
*
Enjoy Oxford
Butler
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
07/02/2013
Village of South Bloomfield
Pickaway
Financial Audit
Village
01/01/2010
to
12/31/2011
07/02/2013
Wayne County Board of Developmental Disabilities
Wayne
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
07/02/2013
Back to Search