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
08/08/2013
Your search returned 39 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Franklin Township
"Fiscal Caution"
Richland
Fiscal Caution - Declaration
Township
01/01/2013
to
08/08/2013
08/08/2013
City of Miamisburg
Montgomery
Financial Audit
City
01/01/2012
to
12/31/2012
08/08/2013
City of Beavercreek
Greene
Financial Audit
City
01/01/2012
to
12/31/2012
08/08/2013
Muskingum County
Muskingum
Financial Audit
County
01/01/2012
to
12/31/2012
08/08/2013
Crawford County Landfill
Crawford
Agreed Upon Procedures
Landfill
01/01/2012
to
12/31/2012
08/08/2013
City of New Albany
Franklin
Financial Audit
City
01/01/2012
to
12/31/2012
08/08/2013
City of Upper Arlington
Franklin
Financial Audit
City
01/01/2012
to
12/31/2012
08/08/2013
City of Monroe
Butler
Financial Audit
City
01/01/2012
to
12/31/2012
08/08/2013
Four County Board of Alcohol, Drug Addiction and Mental Health Services
Henry
Financial Audit
ADAMH Board
01/01/2012
to
12/31/2012
08/08/2013
Crawford County
Crawford
Financial Audit
County
01/01/2012
to
12/31/2012
08/08/2013
Ross County Health District
Ross
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
08/08/2013
City of Kenton
Hardin
Financial Audit
City
01/01/2012
to
12/31/2012
08/08/2013
Hocking Metropolitan Housing Authority
Hocking
Financial Audit
Metropolitan Housing Authority
01/01/2012
to
12/31/2012
08/08/2013
City of East Liverpool Community Improvement Corporation
Columbiana
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2012
08/08/2013
Killbuck Township
Holmes
Financial Audit
Township
01/01/2011
to
12/31/2012
08/08/2013
Union Township, Clermont County Community Improvement Corporation, Inc.
Clermont
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2012
08/08/2013
Memorial Park District of St. Clairsville City and of Richland Township
Belmont
Agreed Upon Procedures
Park/Recreation District
01/01/2011
to
12/31/2012
08/08/2013
Hamilton County Regional Planning Commission
Hamilton
Financial Audit
Regional Planning Commission / Organization
01/01/2011
to
12/31/2012
08/08/2013
Franklin Township
Licking
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
Mechanic Township
Holmes
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
Geauga County Family and Children First Council
Geauga
Agreed Upon Procedures
Family and Children First Council
01/01/2011
to
12/31/2012
08/08/2013
Washington Township
Guernsey
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
Liberty Township
Guernsey
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
Fairfield County District Library
Fairfield
Financial Audit
Library/Law Library
01/01/2011
to
12/31/2012
08/08/2013
Village of Stratton
Jefferson
Financial Audit
Village
01/01/2011
to
12/31/2012
08/08/2013
Plain Township
Stark
Financial Audit
Township
01/01/2011
to
12/31/2012
08/08/2013
Springfield Township
Richland
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
Carroll County General Health District
Carroll
Financial Audit
Board of Health
01/01/2011
to
12/31/2012
08/08/2013
Troy Township
Morrow
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
Claridon Township
Marion
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
Mary Ann Township
Licking
Financial Audit
Township
01/01/2011
to
12/31/2012
08/08/2013
Village of Bremen
Fairfield
Financial Audit
Village
01/01/2011
to
12/31/2012
08/08/2013
Concord Township
Delaware
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
McArthur Township
Logan
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
08/08/2013
Pitt Township
Wyandot
Financial Audit
Township
01/01/2011
to
12/31/2012
08/08/2013
Miami Township
Logan
Financial Audit
Township
01/01/2011
to
12/31/2012
08/08/2013
Newton Township
Trumbull
Financial Audit
Township
01/01/2010
to
12/31/2011
08/08/2013
*
Kinsman Free Public Library
Trumbull
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
08/08/2013
Village of Bloomingdale
Jefferson
Financial Audit
Village
01/01/2010
to
12/31/2011
08/08/2013
Back to Search