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
11/26/2013
Your search returned 46 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
State Board of Deposit
Franklin
Agreed Upon Procedures
State Agency
07/01/2012
to
06/30/2013
11/26/2013
State of Ohio General Obligation Bonds and Board of Deposit
Franklin
Agreed Upon Procedures
State Agency
07/01/2012
to
06/30/2013
11/26/2013
University of Cincinnati Foundation
Hamilton
Financial Audit
Foundation
07/01/2012
to
06/30/2013
11/26/2013
University of Cincinnati
Hamilton
Financial Audit
Universities, Colleges, Tech Schools
07/01/2012
to
06/30/2013
11/26/2013
Rittman Academy
Wayne
Financial Audit
Community School District
07/01/2012
to
06/30/2013
11/26/2013
Lima-Allen Regional Planning Commission
Allen
Financial Audit
Regional Planning Commission / Organization
07/01/2012
to
06/30/2013
11/26/2013
Canton Harbor High School
Stark
Financial Audit
Community School District
07/01/2012
to
06/30/2013
11/26/2013
East Knox Local School District
Knox
Financial Audit
School
07/01/2012
to
06/30/2013
11/26/2013
Crawford Metropolitan Housing Authority
Crawford
Financial Audit
Metropolitan Housing Authority
04/01/2012
to
03/31/2013
11/26/2013
*
Miami Township
Montgomery
Financial Audit
Township
01/01/2012
to
12/31/2012
11/26/2013
City of Vermilion
Erie
Financial Audit
City
01/01/2012
to
12/31/2012
11/26/2013
City of Riverside
Montgomery
Financial Audit
City
01/01/2012
to
12/31/2012
11/26/2013
CASTLO Community Improvement Corporation
Mahoning
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2012
to
12/31/2012
11/26/2013
City of Marietta
Washington
Financial Audit
City
01/01/2012
to
12/31/2012
11/26/2013
City of Pepper Pike
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
11/26/2013
Struthers City School District
Mahoning
Financial Audit
School
07/01/2011
to
06/30/2012
11/26/2013
Townsend Community School
Erie
Financial Audit
Community School District
07/01/2011
to
06/30/2012
11/26/2013
Miller City-New Cleveland Local School District
Putnam
Financial Audit
School
07/01/2011
to
06/30/2013
11/26/2013
New Day Academy Boarding and Day School
Lake
Financial Audit
Community School District
07/01/2011
to
06/30/2012
11/26/2013
Radnor Township
Delaware
Financial Audit
Township
01/01/2011
to
12/31/2012
11/26/2013
Village of Cedarville
Greene
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Village of Midland
Clinton
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Miami Township
Montgomery
Financial Audit
Township
01/01/2011
to
12/31/2011
11/26/2013
*
Chagrin Southeast Council of Governments
Cuyahoga
Basic Audit
Other
01/01/2011
to
12/31/2012
11/26/2013
Yes
Franklin Township
Clermont
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
11/26/2013
Village of Conesville
Coshocton
Basic Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Village of Sycamore
Wyandot
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Village of Mount Sterling
Madison
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Village of Tiltonsville
Jefferson
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Mercer County General Health District
Mercer
Financial Audit
Board of Health
01/01/2011
to
12/31/2012
11/26/2013
Village of Richmond
Jefferson
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Village of Bloomingburg
Fayette
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Erie Township
Ottawa
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
11/26/2013
Franklin Township
Shelby
Financial Audit
Township
01/01/2011
to
12/31/2012
11/26/2013
Village of Custar
Wood
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Sandusky Township
Sandusky
Financial Audit
Township
01/01/2011
to
12/31/2012
11/26/2013
Cardington Lincoln Joint Recreation District
Morrow
Financial Audit
Park/Recreation District
01/01/2011
to
12/31/2012
11/26/2013
Paint Township
Madison
Financial Audit
Township
01/01/2011
to
12/31/2012
11/26/2013
Village of Helena
Sandusky
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Manchester Township
Adams
Financial Audit
Township
01/01/2011
to
12/31/2012
11/26/2013
City of Pepper Pike
Cuyahoga
Financial Audit
City
01/01/2011
to
12/31/2011
11/26/2013
Village of Cedarville Landfill
Greene
Agreed Upon Procedures
Landfill
01/01/2011
to
12/31/2012
11/26/2013
Village of Valley View
Cuyahoga
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
Village of Lithopolis
Fairfield
Financial Audit
Village
01/01/2011
to
12/31/2012
11/26/2013
*
Jasper Township
Fayette
Financial Audit
Township
01/01/2010
to
12/31/2011
11/26/2013
Sharon Rivera
Hamilton
Compliance Examination
Medicaid Provider
01/01/2009
to
06/30/2011
11/26/2013
Back to Search