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
05/30/2013
Your search returned 17 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Logan County Republican Party
Logan
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/30/2013
Lake County General Health District
Lake
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
05/30/2013
City of Oxford
Butler
Financial Audit
City
01/01/2012
to
12/31/2012
05/30/2013
Stark County Regional Planning Commission
Stark
Financial Audit
Regional Planning Commission / Organization
01/01/2012
to
12/31/2012
05/30/2013
Vinton Metropolitan Housing Authority
Vinton
Financial Audit
Metropolitan Housing Authority
10/01/2011
to
09/30/2012
05/30/2013
Lake County Landfill
Lake
Agreed Upon Procedures
Landfill
01/01/2011
to
12/31/2011
05/30/2013
Lexington Union Cemetery
Richland
Basic Audit
Cemetery
01/01/2011
to
12/31/2012
05/30/2013
Village of Holloway
Belmont
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/30/2013
Porter Township
Scioto
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/30/2013
Canaan Township
Madison
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/30/2013
Porter Township
Delaware
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/30/2013
Shawnee Township Cemetery Association
Allen
Basic Audit
Cemetery
01/01/2011
to
12/31/2012
05/30/2013
Ansonia Area Joint Ambulance District
Darke
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
05/30/2013
Union Township
Carroll
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/30/2013
Lake County
Lake
Financial Audit
County
01/01/2011
to
12/31/2011
05/30/2013
Smith Township
Mahoning
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/30/2013
Holmes County Board of Developmental Disabilities
Holmes
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
05/30/2013
Back to Search