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
12/26/2013
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Kent State University Foundation
Portage
Financial Audit
Foundation
07/01/2012
to
06/30/2013
12/26/2013
Clermont County Insurance Consortium
Clermont
Financial Audit
Insurance Pool
07/01/2012
to
06/30/2013
12/26/2013
Clark State Community College Foundation
Clark
Financial Audit
Foundation
07/01/2012
to
06/30/2013
12/26/2013
Painesville City Local School District
Lake
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
East Central Ohio Educational Service Center
Tuscarawas
Financial Audit
Educational Service Center/District
07/01/2012
to
06/30/2013
12/26/2013
Bowling Green State University
Wood
Financial Audit
Universities, Colleges, Tech Schools
07/01/2012
to
06/30/2013
12/26/2013
Crestwood Local School District
Portage
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
Norwalk City School District
Huron
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
Anna Local School District
Shelby
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
Jackson Local School District
Stark
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
South Central Local School District
Huron
Financial Audit
School
07/01/2012
to
06/30/2013
12/26/2013
Cincinnati State Technical and Community College Foundation
Hamilton
Financial Audit
Foundation
07/01/2012
to
06/30/2013
12/26/2013
Preble County Metropolitan Housing Authority
Preble
Financial Audit
Metropolitan Housing Authority
04/01/2012
to
03/31/2013
12/26/2013
*
Pickaway County
Pickaway
Financial Audit
County
01/01/2012
to
12/31/2012
12/26/2013
Austintown Local School District
Mahoning
Financial Audit
School
07/01/2011
to
06/30/2012
12/26/2013
Salem Township
Washington
Financial Audit
Township
01/01/2011
to
12/31/2012
12/26/2013
*
Huntington Township
Brown
Financial Audit
Township
01/01/2011
to
12/31/2012
12/26/2013
Scipio Township
Seneca
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
12/26/2013
Village of Edison
Morrow
Financial Audit
Village
01/01/2011
to
12/31/2012
12/26/2013
Village of Lewisville
Monroe
Financial Audit
Village
01/01/2011
to
12/31/2012
12/26/2013
Village of Buckland
Auglaize
Financial Audit
Village
01/01/2011
to
12/31/2012
12/26/2013
Village of Enon
Clark
Financial Audit
Village
01/01/2011
to
12/31/2012
12/26/2013
Village of Mt. Victory
Hardin
Financial Audit
Village
01/01/2010
to
12/31/2011
12/26/2013
Back to Search