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
08/06/2013
Your search returned 50 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Vandalia
Montgomery
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
City of Fairborn
Greene
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
City of Mason
Warren
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
City of Jackson
Jackson
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
City of Warren
Trumbull
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
City of Rittman
Wayne
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
City of Marysville
Union
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
Hancock County
Hancock
Financial Audit
County
01/01/2012
to
12/31/2012
08/06/2013
Holmes County
Holmes
Financial Audit
County
01/01/2012
to
12/31/2012
08/06/2013
Village of St. Henry
Mercer
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2012
08/06/2013
City of New Carlisle
Clark
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
City of Sandusky
Erie
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
Summit County Children Services Board
Summit
Financial Audit
Other
01/01/2012
to
12/31/2012
08/06/2013
City of Oberlin
Lorain
Financial Audit
City
01/01/2012
to
12/31/2012
08/06/2013
Cuyahoga County
Cuyahoga
Financial Audit
County
01/01/2011
to
12/31/2011
08/06/2013
Franklin Township
Warren
Financial Audit
Township
01/01/2011
to
12/31/2012
08/06/2013
Swiss Valley Joint Ambulance District
Tuscarawas
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
08/06/2013
Clay Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Wayne County Convention and Visitors Bureau
Wayne
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2012
08/06/2013
Loudonville-Mohican Convention and Visitors Bureau
Ashland
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2012
08/06/2013
Vermillion Township
Ashland
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Grandview Estates Park District
Marion
Basic Audit
Park/Recreation District
01/01/2011
to
12/31/2012
08/06/2013
Green Township
Ashland
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Green Perrysville Joint Fire District
Ashland
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
08/06/2013
Morley Library
Lake
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
08/06/2013
Medina County Emergency Management Agency
Medina
Agreed Upon Procedures
Emergency Management/Planning Agency
01/01/2011
to
12/31/2012
08/06/2013
Spencer Community Fire District
Medina
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
08/06/2013
Carroll County Convention and Visitors Bureau
Carroll
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2012
08/06/2013
Bloomfield Township
Jackson
Financial Audit
Township
01/01/2011
to
12/31/2012
08/06/2013
Spencer Township
Guernsey
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Salt Lick Township
Perry
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Stokes Township
Logan
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Scioto Township
Jackson
Financial Audit
Township
01/01/2011
to
12/31/2012
08/06/2013
Milton Township
Jackson
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Harrison Township
Carroll
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Madison Township
Sandusky
Financial Audit
Township
01/01/2011
to
12/31/2012
08/06/2013
Weston Public Library
Wood
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
08/06/2013
Oxford Township
Coshocton
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Cambridge Township
Guernsey
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Knox Township
Guernsey
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Village of Port Washington
Tuscarawas
Financial Audit
Village
01/01/2011
to
12/31/2012
08/06/2013
Van Wert County General Health District
Van Wert
Financial Audit
Board of Health
01/01/2011
to
12/31/2012
08/06/2013
Mill Creek Township
Coshocton
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/06/2013
Shelby County Board of Developmental Disabilities
Shelby
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
08/06/2013
Mercer County Board of Developmental Disabilities
Mercer
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
08/06/2013
Noble County Board of Developmenatl Disabilities
Noble
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
08/06/2013
Lorain County Board of Developmental Disabilities
Lorain
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
08/06/2013
Lawrence County Board of Developmental Disabilities
Lawrence
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
08/06/2013
Tuscarawas County Board of Developmental Disabilities
Tuscarawas
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
08/06/2013
Perry County Board of Developmental Disabilities
Perry
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
08/06/2013
Back to Search