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
03/26/2013
Your search returned 51 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of West Mansfield
Logan
Report on Accounting Methods
Village
01/01/2013
to
03/26/2013
03/26/2013
Cloverleaf Local School District
"Financial Forecast"
Medina
Financial Forecast
School
07/01/2012
to
06/30/2013
03/26/2013
Crawford County Democratic Party
Crawford
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/26/2013
Pickaway County Democratic Party
Pickaway
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/26/2013
Morrow County Republican Party
Morrow
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/26/2013
Noble County Republican Party
Noble
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/26/2013
Monroe County Republican Party
Monroe
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/26/2013
Pickaway County Republican Party
Pickaway
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
03/26/2013
Erie County Visitors & Convention Bureau
Erie
Financial Audit
Visitor and Convention Bureau
10/01/2011
to
09/30/2012
03/26/2013
Fayetteville-Perry Local School District
Brown
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Noble Local School District
Noble
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Wilmington City School District
Clinton
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Waverly City School District
Pike
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Tolles Career and Technical Center
Madison
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Bristol Local School District
Trumbull
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Stark County Family Council
Stark
Financial Audit
Family and Children First Council
07/01/2011
to
06/30/2012
03/26/2013
Gallia County Local School District
Gallia
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Lake Erie Regional Council of Governments
Lorain
Financial Audit
Insurance Pool
07/01/2011
to
06/30/2012
03/26/2013
Yes
Green Local School District
Summit
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Harrison Hills City School District
Harrison
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Youngstown Community School
Mahoning
Financial Audit
Community School District
07/01/2011
to
06/30/2012
03/26/2013
Carrollton Exempted Village School District
Carroll
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Gibsonburg Exempted Village School District
Sandusky
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Labrae Local School District
Trumbull
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Genoa Area Local School District
Ottawa
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Northridge Local School District
Licking
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Buckeye Valley Local School District
Delaware
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Northridge Local School District
Montgomery
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Brookville Local School District
Montgomery
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Hamilton City School District
Butler
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Woodmore Local School District
Sandusky
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Ohio Valley Employment Resource
Washington
Financial Audit
Workforce Development Area Agency
07/01/2011
to
06/30/2012
03/26/2013
Yes
Rossford Exempted Village School District
Wood
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Upper Valley Career Center
"(Formerly Upper Valley JVSD)"
Miami
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Cloverleaf Local School District
Medina
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Gallipolis City School District
Gallia
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
West Geauga Local School District
Geauga
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Workforce Innovation Opportunity Area 20/21
Fairfield
Financial Audit
Workforce Development Area Agency
07/01/2011
to
06/30/2012
03/26/2013
Elida Local School District
Allen
Financial Audit
School
07/01/2011
to
06/30/2012
03/26/2013
Benton Township
Monroe
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
03/26/2013
Starr Township
Hocking
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
03/26/2013
Columbiana County Metropolitan Housing Authority
Columbiana
Financial Audit
Metropolitan Housing Authority
01/01/2011
to
12/31/2012
03/26/2013
Village of Minster
Auglaize
Financial Audit
Village
01/01/2011
to
12/31/2011
03/26/2013
Franklin Public Library
Warren
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
03/26/2013
Village of Milan
Erie
Financial Audit
Village
01/01/2011
to
12/31/2011
03/26/2013
Kirkwood Township
Belmont
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
03/26/2013
St. Clairsville Public Library
Belmont
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
03/26/2013
Summit County Community Based Correctional Facility
Summit
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
07/01/2010
to
06/30/2012
03/26/2013
Appalachian Family and Children First Council
Lawrence
Financial Audit
Family and Children First Council
07/01/2010
to
06/30/2012
03/26/2013
Village of Milan
Erie
Financial Audit
Village
01/01/2010
to
12/31/2010
03/26/2013
Allen County Board of Developmental Disabilities
Allen
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
03/26/2013
Back to Search