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
03/21/2013
Your search returned 33 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Perry County Republican Party
Perry
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Athens County Democratic Party
Athens
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Wyandot County Democratic Party
Wyandot
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Hancock County Republican Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Medina County Democratic Party
Medina
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Delaware County Republican Party
Delaware
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Putnam County Democratic Party
Putnam
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Shelby County Democratic Party
Shelby
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Shelby County Republican Party
Shelby
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/21/2013
Educational Service Center of Lake Erie West
"Formerly Lucas ESC"
Lucas
Financial Audit
Educational Service Center/District
07/01/2011
to
06/30/2012
03/21/2013
Washington Court House City School District
Fayette
Financial Audit
School
07/01/2011
to
06/30/2012
03/21/2013
Ashtabula County Educational Service Center
Ashtabula
Financial Audit
Educational Service Center/District
07/01/2011
to
06/30/2012
03/21/2013
Jackson City School District
Jackson
Financial Audit
School
07/01/2011
to
06/30/2012
03/21/2013
Schnee Learning Center
Summit
Financial Audit
Community School District
07/01/2011
to
06/30/2012
03/21/2013
Gateway Academy of Ohio
Franklin
Financial Audit
Community School District
07/01/2011
to
06/30/2012
03/21/2013
Mechanicsburg Exempted Village School District
Champaign
Financial Audit
School
07/01/2011
to
06/30/2012
03/21/2013
Oregon City School District
Lucas
Financial Audit
School
07/01/2011
to
06/30/2012
03/21/2013
Pioneer Career and Technology Center
Richland
Financial Audit
School
07/01/2011
to
06/30/2012
03/21/2013
Logan Elm Local School District
Pickaway
Financial Audit
School
07/01/2011
to
06/30/2012
03/21/2013
Putnam County Educational Service Center
Putnam
Financial Audit
Educational Service Center/District
07/01/2011
to
06/30/2012
03/21/2013
Muskingum Valley Educational Service Center
Muskingum
Financial Audit
Educational Service Center/District
07/01/2011
to
06/30/2012
03/21/2013
Clark-Shawnee Local School District
Clark
Financial Audit
School
07/01/2011
to
06/30/2012
03/21/2013
Pike-Delta-York Local School District
Fulton
Financial Audit
School
07/01/2011
to
06/30/2012
03/21/2013
Knox County Educational Service Center
Knox
Financial Audit
Educational Service Center/District
07/01/2011
to
06/30/2012
03/21/2013
Northeast Ohio Areawide Coordinating Agency
Cuyahoga
Financial Audit
Regional Planning Commission / Organization
07/01/2011
to
06/30/2012
03/21/2013
Educational Service Center of Cuyahoga County
Cuyahoga
Financial Audit
Educational Service Center/District
07/01/2011
to
06/30/2012
03/21/2013
Adams County Travel and Visitors Bureau
Adams
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2012
03/21/2013
Monroe County District Library
Monroe
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
03/21/2013
BORMA Benefits Pool, Inc.
"BORMA"
Defiance
Financial Audit
Insurance Pool
01/01/2011
to
12/31/2011
03/21/2013
Springfield Township
Muskingum
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
03/21/2013
Springfield Township
Clark
Financial Audit
Township
01/01/2010
to
12/31/2011
03/21/2013
*
Henry Township
Wood
Financial Audit
Township
01/01/2010
to
12/31/2011
03/21/2013
Greenwood Union Cemetery
Logan
Financial Audit
Cemetery
01/01/2010
to
12/31/2011
03/21/2013
Back to Search