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
09/24/2013
Your search returned 42 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Avon Lake City School District
Lorain
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
Manchester Local School District
Adams
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
Mohawk Local School District
Wyandot
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
Goshen Local School District
Clermont
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
Indian Hill Exempted Village School District
Hamilton
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
Ontario Local School District
Richland
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
Buckeye Local School District
Medina
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
Lincolnview Local School District
Van Wert
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
Madeira City School District
Hamilton
Financial Audit
School
07/01/2012
to
06/30/2013
09/24/2013
South East Area Transit
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
09/24/2013
Miami County
Miami
Financial Audit
County
01/01/2012
to
12/31/2012
09/24/2013
Mental Health Recovery Services Board of Allen, Auglaize and Hardin Counties
Allen
Financial Audit
ADAMH Board
01/01/2012
to
12/31/2012
09/24/2013
City of Ravenna
Portage
Financial Audit
City
01/01/2012
to
12/31/2012
09/24/2013
Gallia County
Gallia
Financial Audit
County
01/01/2012
to
12/31/2012
09/24/2013
Village of Wellington
Lorain
Financial Audit
Village
01/01/2012
to
12/31/2012
09/24/2013
City of Portsmouth
Scioto
Financial Audit
City
01/01/2012
to
12/31/2012
09/24/2013
Heath Newark Licking County Port Authority
Licking
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
09/24/2013
Central Ohio Health Care Consortium
Franklin
Financial Audit
Insurance Pool
01/01/2012
to
12/31/2012
09/24/2013
Lakengren Water Authority
Preble
Financial Audit
Water/Sewer/Sanitary District
01/01/2012
to
12/31/2012
09/24/2013
Paulding County
Paulding
Financial Audit
County
01/01/2012
to
12/31/2012
09/24/2013
City of Bowling Green
Wood
Financial Audit
City
01/01/2012
to
12/31/2012
09/24/2013
City of London
Madison
Financial Audit
City
01/01/2012
to
12/31/2012
09/24/2013
City of Cuyahoga Falls
Summit
Financial Audit
City
01/01/2012
to
12/31/2012
09/24/2013
Village of Windham
Portage
Agreed Upon Procedures
Village
01/01/2012
to
12/31/2012
09/24/2013
Auglaize County General Health District
Auglaize
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
09/24/2013
Delaware County
Delaware
Financial Audit
County
01/01/2012
to
12/31/2012
09/24/2013
City of Bellbrook
Greene
Financial Audit
City
01/01/2012
to
12/31/2012
09/24/2013
Camden Somers Fire and Rescue Protection District
Preble
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
09/24/2013
York Township
Van Wert
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
09/24/2013
City of Bellbrook
Greene
Financial Audit
City
01/01/2011
to
12/31/2011
09/24/2013
Hartford Township
Licking
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
09/24/2013
Village of Danville
Knox
Financial Audit
Village
01/01/2011
to
12/31/2012
09/24/2013
Village of Plain City
Madison
Financial Audit
Village
01/01/2011
to
12/31/2012
09/24/2013
Morgan Township
Knox
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
09/24/2013
Village of Sheffield
Lorain
Financial Audit
Village
01/01/2011
to
12/31/2012
09/24/2013
Village of Wellington
Lorain
Financial Audit
Village
01/01/2011
to
12/31/2011
09/24/2013
Heath Newark Licking County Port Authority
Licking
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2011
09/24/2013
Jefferson Township
Franklin
Financial Audit
Township
01/01/2011
to
12/31/2012
09/24/2013
Village of Ripley
Brown
Financial Audit
Village
01/01/2011
to
12/31/2012
09/24/2013
McDonald Township
Hardin
Financial Audit
Township
01/01/2011
to
12/31/2012
09/24/2013
Village of Bairdstown
Wood
Basic Audit
Village
01/01/2011
to
12/31/2012
09/24/2013
Geauga County Board of Developmental Disabilities
Geauga
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
09/24/2013
Back to Search