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
06/20/2013
Your search returned 28 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Toledo-Lucas County Convention and Visitors Bureau, Inc.
Lucas
Financial Audit
Visitor and Convention Bureau
01/01/2012
to
12/31/2012
06/20/2013
Scioto County Regional Water District #1
Scioto
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2012
06/20/2013
Adams County Regional Water District
Adams
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2012
06/20/2013
Public Entities Pool of Ohio
Lucas
Financial Audit
Insurance Pool
01/01/2012
to
12/31/2012
06/20/2013
Summit County Democratic Party
Summit
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
06/20/2013
Ohio Public Employees Deferred Compensation Program
Franklin
Financial Audit
State Agency
01/01/2012
to
12/31/2012
06/20/2013
Solid Waste Authority of Central Ohio
Franklin
Financial Audit
Solid Waste District
01/01/2012
to
12/31/2012
06/20/2013
Clark County Combined Health District
Clark
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
06/20/2013
Great Parks of Hamilton County
Hamilton
Financial Audit
Park/Recreation District
01/01/2012
to
12/31/2012
06/20/2013
Muskingum Watershed Conservancy District
Tuscarawas
Financial Audit
Conservancy District
01/01/2012
to
12/31/2012
06/20/2013
Wood County District Board of Health
Wood
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
06/20/2013
Miami Valley Fire EMS Alliance
Montgomery
Financial Audit
Police/Fire/EMS/Ambulance District
10/01/2011
to
09/30/2012
06/20/2013
Yes
*
Warren City School District
Trumbull
Financial Audit
School
07/01/2011
to
06/30/2012
06/20/2013
*
Amanda-Clearcreek Local School District
Fairfield
Financial Audit
School
07/01/2011
to
06/30/2012
06/20/2013
Muskingum Watershed Conservancy District
Tuscarawas
Financial Audit
Conservancy District
01/01/2011
to
12/31/2011
06/20/2013
Newcomerstown Community Improvement Corporation
Tuscarawas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2012
06/20/2013
Village of Eldorado
Preble
Financial Audit
Village
01/01/2011
to
12/31/2012
06/20/2013
Hillgrove Union Cemetery
Montgomery
Agreed Upon Procedures
Cemetery
01/01/2011
to
12/31/2012
06/20/2013
New Jasper Township
Greene
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/20/2013
Turtlecreek Township
Warren
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/20/2013
Village of Greenhills
Hamilton
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
06/20/2013
Brush Creek Township
Adams
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/20/2013
Jackson Township
Brown
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/20/2013
Tiffin Township
Adams
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/20/2013
Marion County Family and Children First Council
Marion
Financial Audit
Family and Children First Council
01/01/2011
to
12/31/2012
06/20/2013
Meigs Township
Adams
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/20/2013
Village of Mount Eaton
Wayne
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
06/20/2013
Mifflin Township
Ashland
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
06/20/2013
Back to Search