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
04/11/2013
Your search returned 31 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Monroe Local School District
"Financial Forecast"
Butler
Financial Forecast
School
07/01/2012
to
06/30/2013
04/11/2013
Knox County Democratic Party
Knox
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Madison County Democratic Party
Madison
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Paulding County Democratic Party
Paulding
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Sandusky County Democratic Party
Sandusky
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Geauga County Republican Party
Geauga
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Paulding County Republican Party
Paulding
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Champaign County Republican Party
Champaign
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Champaign County Democratic Party
Champaign
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Williams County Republican Party
Williams
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Greene County Democratic Party
Greene
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Madison County Republican Party
Madison
Agreed Upon Procedures
Political Party
01/01/2012
to
12/31/2012
04/11/2013
Zenith Academy East
Franklin
Financial Audit
Community School District
07/01/2011
to
06/30/2012
04/11/2013
Dayton Metropolitan Housing Authority
Montgomery
Financial Audit
Metropolitan Housing Authority
07/01/2011
to
06/30/2012
04/11/2013
West Carrollton City School District
Montgomery
Financial Audit
School
07/01/2011
to
06/30/2012
04/11/2013
Toronto City School District
Jefferson
Financial Audit
School
07/01/2011
to
06/30/2012
04/11/2013
Autism Model School
Lucas
Financial Audit
Community School District
07/01/2011
to
06/30/2012
04/11/2013
Northeast Ohio Consortium Council of Governments
Geauga
Financial Audit
Workforce Development Area Agency
07/01/2011
to
06/30/2012
04/11/2013
Yes
Imani Learning Academy
Lucas
Financial Audit
Community School District
07/01/2011
to
06/30/2012
04/11/2013
Port Clinton City School District
Ottawa
Financial Audit
School
07/01/2011
to
06/30/2012
04/11/2013
Ashtabula County Technical and Career Center
Ashtabula
Financial Audit
School
07/01/2011
to
06/30/2012
04/11/2013
Salem City School District
Columbiana
Financial Audit
School
07/01/2011
to
06/30/2012
04/11/2013
Hunters Run Conservancy District
Fairfield
Basic Audit
Conservancy District
01/01/2011
to
12/31/2012
04/11/2013
Silvercreek Township
Greene
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/11/2013
Mason Public Library
Warren
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
04/11/2013
Union Township Public Library
Brown
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
04/11/2013
Morris Township
Knox
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
04/11/2013
Bellaire Public Library
Belmont
Agreed Upon Procedures
Library/Law Library
01/01/2011
to
12/31/2012
04/11/2013
Pleasant Valley Joint Fire District
Union
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2011
to
12/31/2012
04/11/2013
New Knoxville Local School District
Auglaize
Financial Audit
School
07/01/2010
to
06/30/2012
04/11/2013
Muskingum County Board of Developmental Disabilities
Muskingum
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
04/11/2013
Back to Search