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
10/17/2013
Your search returned 18 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 Bethel
"Fiscal Emergency Analysis - Termination"
Clermont
Fiscal Emergency Analysis - Termination
Village
01/01/2013
to
12/31/2017
10/17/2013
Village of Rarden
"Fiscal Caution"
Scioto
Fiscal Caution - Declaration
Village
01/01/2013
to
10/17/2013
10/17/2013
Northwestern Local School District
Wayne
Financial Audit
School
07/01/2012
to
06/30/2013
10/17/2013
City of St. Marys
Auglaize
Financial Audit
City
01/01/2012
to
12/31/2012
10/17/2013
Pickaway County Metropolitan Housing Authority
Pickaway
Financial Audit
Metropolitan Housing Authority
01/01/2012
to
12/31/2012
10/17/2013
City of Wellston
Jackson
Financial Audit
City
01/01/2012
to
12/31/2012
10/17/2013
Village of Carrollton
Carroll
Financial Audit
Village
01/01/2012
to
12/31/2012
10/17/2013
Village of Mount Cory
Hancock
Financial Audit
Village
01/01/2011
to
12/31/2012
10/17/2013
Thompson Township
Seneca
Financial Audit
Township
01/01/2011
to
12/31/2012
10/17/2013
Clay Township
Muskingum
Financial Audit
Township
01/01/2011
to
12/31/2012
10/17/2013
Hopewell Township
Licking
Financial Audit
Township
01/01/2011
to
12/31/2012
10/17/2013
Village of West Farmington
Trumbull
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
10/17/2013
*
Village of Mantua
Portage
Financial Audit
Village
01/01/2011
to
12/31/2012
10/17/2013
Clearcreek Township
Fairfield
Financial Audit
Township
01/01/2011
to
12/31/2012
10/17/2013
Liberty Center Public Library
Henry
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
10/17/2013
Woodville Township
Sandusky
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/17/2013
Local Organized Governments In Cooperation
Stark
Agreed Upon Procedures
Other
01/01/2011
to
12/31/2012
10/17/2013
Yes
Newton Falls Joint Fire District
Trumbull
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
10/17/2013
Back to Search