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
05/23/2013
Your search returned 32 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 Bellevue
"Performance Audit"
Huron
Performance Audit
City
05/23/2013
to
05/23/2013
05/23/2013
Stark County Republican Party
Stark
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/23/2013
Fairfield County Republican Party
Fairfield
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/23/2013
Village of Fultonham
Muskingum
Basic Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Jefferson Township
Crawford
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Mifflin Township
Wyandot
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Antrim Township
Wyandot
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Pleasant Township
Henry
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Salem Township
Jefferson
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Hubbard Union Cemetery
Trumbull
Agreed Upon Procedures
Cemetery
01/01/2011
to
12/31/2012
05/23/2013
Village of Botkins
Shelby
Financial Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Union Township
Champaign
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Village of Sparta
Morrow
Financial Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Elk Township
Noble
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Trimble Township
Athens
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Walnut Grove and Flint Union Cemeteries
Franklin
Agreed Upon Procedures
Cemetery
01/01/2011
to
12/31/2012
05/23/2013
Monroe Township
Henry
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Monroe Township
Pickaway
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Village of Uniopolis
Auglaize
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/23/2013
Village of Plymouth
Richland
Financial Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Washington Township
Darke
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Perry Township
Shelby
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Village of Ithaca
Darke
Basic Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Village of West Millgrove
Wood
Basic Audit
Village
01/01/2011
to
12/31/2012
05/23/2013
Village of East Canton
Stark
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/23/2013
Green Township
Shelby
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
Mid County Ambulance District
Wood
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
05/23/2013
Allen Township
Hancock
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/23/2013
*
Village of Linndale
Cuyahoga
Financial Audit
Village
01/01/2010
to
12/31/2011
05/23/2013
Washington Township
Pickaway
Financial Audit
Township
01/01/2010
to
12/31/2011
05/23/2013
Medina County Agricultural Society
Medina
Financial Audit
Agricultural Society
01/01/2010
to
12/31/2012
05/23/2013
*
Village of Jacksonville
Athens
Financial Audit
Village
01/01/2010
to
12/31/2011
05/23/2013
Back to Search