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
05/16/2013
Your search returned 22 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Cloverleaf Local School District
"Performance Audit"
Medina
Performance Audit
School
05/16/2013
to
05/16/2013
05/16/2013
Memorial Hospital of Union County and Affiliate
Union
Financial Audit
Hospital
01/01/2012
to
12/31/2012
05/16/2013
Delaware Morrow Mental Health and Recovery Services Board
Delaware
Financial Audit
ADAMH Board
01/01/2012
to
12/31/2012
05/16/2013
Berger Health System
Pickaway
Financial Audit
Hospital
01/01/2012
to
12/31/2012
05/16/2013
Wayne County Republican Party
Wayne
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
05/16/2013
Ohio School Plan
Lucas
Financial Audit
Insurance Pool
01/01/2012
to
12/31/2012
05/16/2013
Village of Montpelier
Williams
Financial Audit
Village
01/01/2012
to
12/31/2012
05/16/2013
Crittenton Community School
Franklin
Financial Audit
Community School District
07/01/2011
to
06/30/2012
05/16/2013
Xenia Community School District
Greene
Financial Audit
School
07/01/2011
to
06/30/2012
05/16/2013
Garfield Academy
Stark
Financial Audit
Community School District
07/01/2011
to
06/30/2012
05/16/2013
Village of Zaleski
Vinton
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/16/2013
Barnesville Hutton Memorial Library
Belmont
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
05/16/2013
Madison Township
Muskingum
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/16/2013
Briggs Lawrence County Public Library
Lawrence
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
05/16/2013
Morgan County Family and Children First Council
Morgan
Financial Audit
Family and Children First Council
01/01/2011
to
12/31/2012
05/16/2013
Village of Polk
Ashland
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
05/16/2013
Village of Deersville
Harrison
Basic Audit
Village
01/01/2011
to
12/31/2012
05/16/2013
Ohio Township
Monroe
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/16/2013
Washington Township
Holmes
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
05/16/2013
Galion Public Library
Crawford
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
05/16/2013
Wood County Agricultural Society
Wood
Agreed Upon Procedures
Agricultural Society
12/01/2010
to
11/30/2012
05/16/2013
Village of Newburgh Heights
Cuyahoga
Financial Audit
Village
01/01/2010
to
12/31/2011
05/16/2013
Back to Search