Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
04/10/2014
Your search returned 35 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Maple Heights
"Fiscal Watch Analysis - Declaration"
Cuyahoga
Fiscal Watch Analysis - Declaration
City
12/31/2013
to
04/10/2014
04/10/2014
Delaware Morrow Mental Health and Recovery Services Board
Delaware
Financial Audit
ADAMH Board
01/01/2013
to
12/31/2013
04/10/2014
Wellston City School District
Jackson
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
Williamsburg Local School District
Clermont
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
Butler County Family and Children First Council
Butler
Financial Audit
Family and Children First Council
07/01/2012
to
06/30/2013
04/10/2014
Cleveland Heights-University Heights City School District
Cuyahoga
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
Educational Service Center of Cuyahoga County
Cuyahoga
Financial Audit
Educational Service Center/District
07/01/2012
to
06/30/2013
04/10/2014
Mt. Auburn International Academy
Hamilton
Financial Audit
Community School District
07/01/2012
to
06/30/2013
04/10/2014
*
Dayton Leadership Academies - Dayton View
Montgomery
Financial Audit
Community School District
07/01/2012
to
06/30/2013
04/10/2014
West Branch Local School District
Mahoning
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
Loveland City School District
Hamilton
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
Phoenix Community Learning Center
Hamilton
Financial Audit
Community School District
07/01/2012
to
06/30/2013
04/10/2014
Kings Local School District
Warren
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
*
Theodore Roosevelt Public Community School
Hamilton
Financial Audit
Community School District
07/01/2012
to
06/30/2013
04/10/2014
Chesapeake Union Exempted Village School District
Lawrence
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
Steubenville City School District
Jefferson
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
Columbiana Exempted Village School District
Columbiana
Financial Audit
School
07/01/2012
to
06/30/2013
04/10/2014
Village of Zanesfield
Logan
Basic Audit
Village
01/01/2012
to
12/31/2013
04/10/2014
Rodman Public Library
Stark
Agreed Upon Procedures
Library/Law Library
01/01/2012
to
12/31/2013
04/10/2014
Fairways Regional Council of Governments
Greene
Agreed Upon Procedures
Developmental Disabilities Council
01/01/2012
to
12/31/2012
04/10/2014
Yes
Harrison Township
Ross
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
04/10/2014
Lorain County Visitors Bureau, Inc.
Lorain
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2013
04/10/2014
Pickaway County Visitors Bureau
Pickaway
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2013
04/10/2014
Lake Township
Ashland
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
04/10/2014
Ridge Township
Van Wert
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
04/10/2014
Austintown Township
Mahoning
Financial Audit
Township
01/01/2012
to
12/31/2012
04/10/2014
Washington County District Board of Health
Washington
Financial Audit
Board of Health
01/01/2012
to
12/31/2013
04/10/2014
The Employment Connection Council of Government
Perry
Agreed Upon Procedures
Developmental Disabilities Council
01/01/2012
to
12/31/2012
04/10/2014
Yes
Hardin County Regional Planning Commission
Hardin
Basic Audit
Regional Planning Commission / Organization
01/01/2012
to
12/31/2013
04/10/2014
Holmes Fire District No. 1
Holmes
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2012
to
12/31/2013
04/10/2014
Claridon Township
Geauga
Agreed Upon Procedures
Township
01/01/2012
to
12/31/2013
04/10/2014
Hardin County Educational Service Center
Hardin
Financial Audit
Educational Service Center/District
07/01/2011
to
06/30/2013
04/10/2014
Saybrook Township Park Commission
Ashtabula
Financial Audit
Park/Recreation District
01/01/2011
to
12/31/2013
04/10/2014
Andover Township
Ashtabula
Financial Audit
Township
01/01/2011
to
12/31/2012
04/10/2014
Seneca County Board of Developmental Disabilities
Seneca
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2010
to
12/31/2011
04/10/2014
Back to Search