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
03/10/2015
Your search returned 55 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Delaware County Democratic Party
Delaware
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Franklin County Democratic Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Pickaway County Democratic Party
Pickaway
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Richland County Democratic Party
Richland
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Pickaway County Republican Party
Pickaway
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Miami County Democratic Party
Miami
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Mercer County Republican Party
Mercer
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Van Wert County Democratic Party
Van Wert
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Coshocton County Republican Party
Coshocton
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Meigs County Republican Party
Meigs
Agreed Upon Procedures
Political Party
01/01/2014
to
12/31/2014
03/10/2015
Shelby County Agricultural Society
Shelby
Agreed Upon Procedures
Agricultural Society
12/01/2013
to
11/30/2014
03/10/2015
Brown County Educational Service Center
Brown
Financial Audit
Educational Service Center/District
07/01/2013
to
06/30/2014
03/10/2015
Loveland City School District
Hamilton
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Little Miami Local School District
Warren
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Lima-Allen Regional Planning Commission
Allen
Financial Audit
Regional Planning Commission / Organization
07/01/2013
to
06/30/2014
03/10/2015
Albert Einstein Academy for Letters, Arts and Sciences
Cuyahoga
Financial Audit
Community School District
07/01/2013
to
06/30/2014
03/10/2015
Conneaut Area City School District
Ashtabula
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Maple Heights City School District
Cuyahoga
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Campbell City School District
Mahoning
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Northwest Local School District
Stark
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Wadsworth City School District
Medina
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Wayne Trace Local School District
Paulding
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Alexander Local School District
Athens
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Dawson-Bryant Local School District
Lawrence
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Fairfield City School District
Butler
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Clermont Northeastern Local School District
Clermont
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Buckeye Online School for Success
Columbiana
Financial Audit
Community School District
07/01/2013
to
06/30/2014
03/10/2015
Stambaugh Charter Academy
Mahoning
Financial Audit
Community School District
07/01/2013
to
06/30/2014
03/10/2015
Louisville City School District
Stark
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
School Employees Retirement System of Ohio
Franklin
Financial Audit
Retirement System
07/01/2013
to
06/30/2014
03/10/2015
Union Local School District
Belmont
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
St. Clairsville-Richland City School District
Belmont
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Mid-East Career and Technology Center
Muskingum
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Belpre City School District
Washington
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Fairland Local School District
Lawrence
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
London Academy
Madison
Financial Audit
Community School District
07/01/2013
to
06/30/2014
03/10/2015
Fairbanks Local School District
Union
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Hancock County Educational Service Center
Hancock
Financial Audit
Educational Service Center/District
07/01/2013
to
06/30/2014
03/10/2015
New Riegel Local School District
Seneca
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Ohio Achievement Charter Schools dba Millennium Community
Franklin
Financial Audit
Community School District
07/01/2013
to
06/30/2014
03/10/2015
Lakewood City School District
Cuyahoga
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Wayne County Schools Career Center
Wayne
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Brown Local School District
Carroll
Financial Audit
School
07/01/2013
to
06/30/2014
03/10/2015
Electronic Classroom of Tomorrow
Franklin
Agreed Upon Procedures
Community School District
07/01/2013
to
06/30/2014
03/10/2015
Colebrook Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2013
to
12/31/2014
03/10/2015
Archbold Community Library
Fulton
Agreed Upon Procedures
Library/Law Library
01/01/2013
to
12/31/2014
03/10/2015
Western Joint Ambulance District
Hamilton
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2013
to
12/31/2014
03/10/2015
Putnam County Agricultural Society
Putnam
Financial Audit
Agricultural Society
12/01/2012
to
11/30/2014
03/10/2015
Geauga County Educational Service Center
Geauga
Financial Audit
Educational Service Center/District
07/01/2012
to
06/30/2014
03/10/2015
New Knoxville Local School District
Auglaize
Financial Audit
School
07/01/2012
to
06/30/2014
03/10/2015
Brown County Educational Service Center
Brown
Financial Audit
Educational Service Center/District
07/01/2012
to
06/30/2013
03/10/2015
Lorain Medina Community Based Correctional Facility
Lorain
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2012
to
06/30/2014
03/10/2015
Village of Leetonia
Columbiana
Financial Audit
Village
01/01/2012
to
12/31/2013
03/10/2015
City of Ironton
Lawrence
Financial Audit
City
01/01/2012
to
12/31/2012
03/10/2015
*
Village of Clarksville
Clinton
Financial Audit
Village
01/01/2011
to
12/31/2012
03/10/2015
Back to Search