Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
04/18/2013
Your search returned 42 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Washington Township
Henry
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2012
04/18/2013
Coshocton Public Library
Coshocton
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2012
04/18/2013
Holmes County Democratic Party
Holmes
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Hardin County Republican Party
Hardin
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Coshocton County Democratic Party
Coshocton
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Jackson County Republican Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Belmont County Democratic Party
Belmont
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Allen County Republican Party
Allen
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Clermont County Democratic Party
Clermont
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Richland County Republican Party
Richland
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Lawrence County Republican Party
Lawrence
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Lawrence County Democratic Party
Lawrence
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/18/2013
Hancock County Educational Service Center
Hancock
Financial Audit
Educational Service Center/District
07/01/2011
to
06/30/2012
04/18/2013
Bloom Vernon Local School District
Scioto
Financial Audit
School
07/01/2011
to
06/30/2012
04/18/2013
Pathway School of Discovery
Montgomery
Financial Audit
Community School District
07/01/2011
to
06/30/2012
04/18/2013
Orion Academy
Hamilton
Financial Audit
Community School District
07/01/2011
to
06/30/2012
04/18/2013
Alliance Academy of Cincinnati
Hamilton
Financial Audit
Community School District
07/01/2011
to
06/30/2012
04/18/2013
Emerson Academy
Montgomery
Financial Audit
Community School District
07/01/2011
to
06/30/2012
04/18/2013
Marysville Exempted Village School District
Union
Financial Audit
School
07/01/2011
to
06/30/2012
04/18/2013
Washington Township
Coshocton
Financial Audit
Township
01/01/2011
to
12/31/2012
04/18/2013
Village of Unionville Center
Union
Basic Audit
Village
01/01/2011
to
12/31/2012
04/18/2013
Mercer County District Library
Mercer
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
04/18/2013
Union Township
Ross
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
Hocking County
Hocking
Financial Audit
County
01/01/2011
to
12/31/2011
04/18/2013
Ravenna Township
Portage
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
Dover Public Library
Tuscarawas
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
04/18/2013
Village of Darbyville
Pickaway
Basic Audit
Village
01/01/2011
to
12/31/2012
04/18/2013
Logan-Hocking County District Library
Hocking
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
04/18/2013
Marietta Township
Washington
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
Chatfield Township
Crawford
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
New Castle Township
Coshocton
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
Village of Venedocia
Van Wert
Basic Audit
Village
01/01/2011
to
12/31/2012
04/18/2013
Lakefield Airport Authority
Mercer
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2012
04/18/2013
Village of Burbank
Wayne
Basic Audit
Village
01/01/2011
to
12/31/2012
04/18/2013
Xenia Township City of Xenia Joint Economic Development District
Greene
Basic Audit
JEDD/JEDZ– Joint Economic Development District/Zone
01/01/2011
to
12/31/2012
04/18/2013
Guilford Township
Medina
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
Pleasant Township
Van Wert
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
Adams Township
Monroe
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
Center Township
Monroe
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/18/2013
Madison County
Madison
Financial Audit
County
01/01/2011
to
12/31/2011
04/18/2013
Hancock County Educational Service Center
Hancock
Financial Audit
Educational Service Center/District
07/01/2010
to
06/30/2011
04/18/2013
Huron Township
Erie
Financial Audit
Township
01/01/2010
to
12/31/2011
04/18/2013
Back to Search