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
08/01/2013
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Wintersville
Jefferson
Financial Audit
Village
01/01/2012
to
12/31/2012
08/01/2013
City of Orrville
Wayne
Financial Audit
City
01/01/2012
to
12/31/2012
08/01/2013
Carroll County Landfill
Carroll
Agreed Upon Procedures
Landfill
01/01/2012
to
12/31/2012
08/01/2013
Rocky River Wastewater Treatment Plant
Cuyahoga
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2012
08/01/2013
Greater Cincinnati Convention and Visitors Bureau, Inc.
Hamilton
Financial Audit
Visitor and Convention Bureau
01/01/2012
to
12/31/2012
08/01/2013
Sinclair Community College Foundation
Montgomery
Financial Audit
Foundation
01/01/2012
to
12/31/2012
08/01/2013
Montgomery County
Montgomery
Financial Audit
County
01/01/2012
to
12/31/2012
08/01/2013
Marion County
Marion
Financial Audit
County
01/01/2012
to
12/31/2012
08/01/2013
Miami Valley Risk Management Association
Montgomery
Financial Audit
Insurance Pool
01/01/2012
to
12/31/2012
08/01/2013
Summit County
Summit
Financial Audit
County
01/01/2012
to
12/31/2012
08/01/2013
City of Washington Court House
Fayette
Financial Audit
City
01/01/2012
to
12/31/2012
08/01/2013
City of Belpre
Washington
Financial Audit
City
01/01/2012
to
12/31/2012
08/01/2013
Village of Waverly
Pike
Financial Audit
Village
01/01/2012
to
12/31/2012
08/01/2013
Montgomery County Landfill
Montgomery
Agreed Upon Procedures
Landfill
01/01/2012
to
12/31/2012
08/01/2013
Noble County Health Department
Noble
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
08/01/2013
Butler County Republican Party
Butler
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
08/01/2013
Alcohol, Drug Addiction and Mental Health Services Board of Adams, Lawrence and Scioto Counties
Scioto
Financial Audit
ADAMH Board
01/01/2012
to
12/31/2012
08/01/2013
City of Findlay
Hancock
Financial Audit
City
01/01/2012
to
12/31/2012
08/01/2013
Imagine Integrity Academy
Franklin
Financial Audit
Community School District
07/01/2011
to
06/30/2012
08/01/2013
Canfield Local School District
Mahoning
Financial Audit
School
07/01/2011
to
06/30/2012
08/01/2013
Village of Aquilla
Geauga
Basic Audit
Village
01/01/2011
to
12/31/2012
08/01/2013
Lee Township
Carroll
Financial Audit
Township
01/01/2011
to
12/31/2012
08/01/2013
Patrick Henry School District Public Library
Henry
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
08/01/2013
Wheeling Township
Belmont
Financial Audit
Township
01/01/2011
to
12/31/2012
08/01/2013
Village of Macksburg
Washington
Basic Audit
Village
01/01/2011
to
12/31/2012
08/01/2013
Poland Township
Mahoning
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/01/2013
Jackson Township
Richland
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/01/2013
Western Reserve Joint Fire District
Mahoning
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
08/01/2013
Fayette Township
Lawrence
Financial Audit
Township
01/01/2011
to
12/31/2012
08/01/2013
Pike County General Health District
Pike
Financial Audit
Board of Health
01/01/2011
to
12/31/2012
08/01/2013
Jackson Township
Clermont
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/01/2013
Greenwich Township
Huron
Financial Audit
Township
01/01/2011
to
12/31/2012
08/01/2013
Malta-McConnelsville Joint Recreation Board
Morgan
Basic Audit
Park/Recreation District
01/01/2011
to
12/31/2012
08/01/2013
Morgan Township
Butler
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/01/2013
Blanchard River Enhancement Project
Hancock
Basic Audit
Soil/Water Conservation District/Joint Board
01/01/2011
to
12/31/2012
08/01/2013
Washington County Agricultural Society
Washington
Financial Audit
Agricultural Society
12/01/2010
to
11/30/2012
08/01/2013
Visitors Bureau of Highland County
Highland
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
08/01/2013
Back to Search