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
10/15/2013
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Lisbon Exempted Village School District
Columbiana
Financial Audit
School
07/01/2012
to
06/30/2013
10/15/2013
Buckeye Tobacco Settlement Financing Authority of Ohio
Franklin
Financial Audit
State Agency
07/01/2012
to
06/30/2013
10/15/2013
EHOVE Career Center
Erie
Financial Audit
School
07/01/2012
to
06/30/2013
10/15/2013
City of Sylvania
Lucas
Financial Audit
City
01/01/2012
to
12/31/2012
10/15/2013
City of Cleveland Heights
Cuyahoga
Financial Audit
City
01/01/2012
to
12/31/2012
10/15/2013
Village of New Concord
Muskingum
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2012
10/15/2013
City of Avon Lake Landfill
Lorain
Agreed Upon Procedures
Landfill
01/01/2012
to
12/31/2012
10/15/2013
Montgomery County Transportation Improvement District
Montgomery
Financial Audit
Transportation Improvement District/Regional Project
01/01/2012
to
12/31/2012
10/15/2013
City of Dayton
Montgomery
Financial Audit
City
01/01/2012
to
12/31/2012
10/15/2013
City of Avon Lake
Lorain
Financial Audit
City
01/01/2012
to
12/31/2012
10/15/2013
City of Geneva
Ashtabula
Financial Audit
City
01/01/2012
to
12/31/2012
10/15/2013
Paint Valley Alcohol Drug Addiction and Mental Health Services Board
Ross
Financial Audit
ADAMH Board
01/01/2012
to
12/31/2012
10/15/2013
City of Marion
Marion
Financial Audit
City
01/01/2012
to
12/31/2012
10/15/2013
City of Girard
Trumbull
Financial Audit
City
01/01/2012
to
12/31/2012
10/15/2013
Perry County
Perry
Financial Audit
County
01/01/2012
to
12/31/2012
10/15/2013
*
City of Cincinnati
Hamilton
Financial Audit
City
01/01/2012
to
12/31/2012
10/15/2013
Penn Township
Highland
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/15/2013
City of Girard
Trumbull
Financial Audit
City
01/01/2011
to
12/31/2011
10/15/2013
Northwest Regional Water District
Scioto
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2012
10/15/2013
Circleville Pickaway Community Improvement Corporation
Pickaway
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2012
10/15/2013
Milford Township
Knox
Financial Audit
Township
01/01/2011
to
12/31/2012
10/15/2013
Lenox Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/15/2013
Greenfield Township
Huron
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/15/2013
Bronson Township
Huron
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/15/2013
Monday Creek Township
Perry
Financial Audit
Township
01/01/2011
to
12/31/2012
10/15/2013
Fulton Henry Counties Council
Fulton
Financial Audit
Insurance Pool
01/01/2011
to
12/31/2012
10/15/2013
Yes
Adams Township
Coshocton
Financial Audit
Township
01/01/2011
to
12/31/2012
10/15/2013
Village of Glandorf
Putnam
Financial Audit
Village
01/01/2011
to
12/31/2012
10/15/2013
Pleasant Township
Perry
Financial Audit
Township
01/01/2011
to
12/31/2012
10/15/2013
Thorn Township
Perry
Financial Audit
Township
01/01/2011
to
12/31/2012
10/15/2013
Delaware County Family and Children First Council
Delaware
Financial Audit
Family and Children First Council
01/01/2011
to
12/31/2012
10/15/2013
Community Improvement Corporation of the City of Van Wert and the County of Van Wert
Van Wert
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2012
10/15/2013
Perry Cook Memorial Public Library
Morrow
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
10/15/2013
Salem Township
Highland
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/15/2013
Harrison Township
Van Wert
Financial Audit
Township
01/01/2011
to
12/31/2012
10/15/2013
Wyandot County Agricultural Society
Wyandot
Financial Audit
Agricultural Society
12/01/2010
to
11/30/2012
10/15/2013
Coshocton County Board of Developmental Disabilities
Coshocton
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
10/15/2013
Back to Search