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
08/14/2012
Your search returned 56 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Fairfield County
Fairfield
Financial Audit
County
01/01/2011
to
12/31/2011
08/14/2012
Board of County Commissioners
Trumbull
Agreed Upon Procedures
County
01/01/2011
to
12/31/2011
08/14/2012
Jefferson Water and Sewer District
Franklin
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
08/14/2012
Earnhart Hill Regional Water and Sewer District
Pickaway
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
08/14/2012
City of Martins Ferry
Belmont
Financial Audit
City
01/01/2011
to
12/31/2011
08/14/2012
City of Hamilton
Butler
Financial Audit
City
01/01/2011
to
12/31/2011
08/14/2012
*
City of Canal Fulton
Stark
Financial Audit
City
01/01/2011
to
12/31/2011
08/14/2012
City of North Canton
Stark
Financial Audit
City
01/01/2011
to
12/31/2011
08/14/2012
City of Munroe Falls
Summit
Financial Audit
City
01/01/2011
to
12/31/2011
08/14/2012
Clermont County
Clermont
Financial Audit
County
01/01/2011
to
12/31/2011
08/14/2012
Clearcreek Township
Warren
Financial Audit
Township
01/01/2011
to
12/31/2011
08/14/2012
City of Hamilton Electric System
Butler
Financial Audit
Other
01/01/2011
to
12/31/2011
08/14/2012
City of Hamilton Gas System
Butler
Financial Audit
Other
01/01/2011
to
12/31/2011
08/14/2012
City of Hamilton Water System
Butler
Financial Audit
Other
01/01/2011
to
12/31/2011
08/14/2012
City of Hamilton Wastewater System
Butler
Financial Audit
Other
01/01/2011
to
12/31/2011
08/14/2012
Criminal Justice Coordinating Council
Lucas
Financial Audit
Other
01/01/2011
to
12/31/2011
08/14/2012
Yes
Crawford and Marion County Board of Alcohol, Drug Addiction and Mental Health Services
Marion
Financial Audit
ADAMH Board
01/01/2011
to
12/31/2011
08/14/2012
Rocky River Wastewater Treatment Plant
Cuyahoga
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
08/14/2012
Mid-Ohio Regional Planning Commission
Franklin
Financial Audit
Regional Planning Commission / Organization
01/01/2011
to
12/31/2011
08/14/2012
Hocking Metropolitan Housing Authority
Hocking
Financial Audit
Metropolitan Housing Authority
01/01/2011
to
12/31/2011
08/14/2012
City of Delaware
Delaware
Financial Audit
City
01/01/2011
to
12/31/2011
08/14/2012
Fulton County Health Department
Fulton
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
08/14/2012
Village of Deshler
Henry
Financial Audit
Village
01/01/2011
to
12/31/2011
08/14/2012
Tri-County Rural Water and Sewer District
Washington
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
08/14/2012
City of Barberton
Summit
Financial Audit
City
01/01/2011
to
12/31/2011
08/14/2012
Village of Fort Recovery
Mercer
Financial Audit
Village
01/01/2011
to
12/31/2011
08/14/2012
Columbus Metropolitan Housing Authority
Franklin
Financial Audit
Metropolitan Housing Authority
01/01/2011
to
12/31/2011
08/14/2012
City of Greenville
Darke
Financial Audit
City
01/01/2011
to
12/31/2011
08/14/2012
Reading Community City School District
Hamilton
Financial Audit
School
07/01/2010
to
06/30/2011
08/14/2012
Athens Township
Athens
Financial Audit
Township
01/01/2010
to
12/31/2011
08/14/2012
Delphos Public Library
Allen
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
08/14/2012
Scioto Ambulance District
Scioto
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
08/14/2012
Salem Township
Monroe
Financial Audit
Township
01/01/2010
to
12/31/2011
08/14/2012
Village of Grand Rapids
Wood
Financial Audit
Village
01/01/2010
to
12/31/2011
08/14/2012
Salem Township
Columbiana
Financial Audit
Township
01/01/2010
to
12/31/2011
08/14/2012
Meigs Township
Muskingum
Financial Audit
Township
01/01/2010
to
12/31/2011
08/14/2012
Weller Township
Richland
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
08/14/2012
Huntington Township
Lorain
Financial Audit
Township
01/01/2010
to
12/31/2011
08/14/2012
Dover Township
Fulton
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
08/14/2012
Tuppers Plains Regional Sewer District
Meigs
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
08/14/2012
Tri-County Rural Water and Sewer District
Washington
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2010
08/14/2012
Clearcreek Township
Warren
Financial Audit
Township
01/01/2010
to
12/31/2010
08/14/2012
Village of Seville
Medina
Financial Audit
Village
01/01/2010
to
12/31/2011
08/14/2012
Millcreek Valley Conservancy District
Hamilton
Agreed Upon Procedures
Conservancy District
01/01/2010
to
12/31/2011
08/14/2012
Village of New Paris
Preble
Financial Audit
Village
01/01/2010
to
12/31/2011
08/14/2012
Massie Township
Warren
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
08/14/2012
Village of Salineville
Columbiana
Financial Audit
Village
01/01/2010
to
12/31/2011
08/14/2012
Middleton Township
Wood
Financial Audit
Township
01/01/2010
to
12/31/2011
08/14/2012
New Belleville Ridge Joint Cemetery
Wood
Agreed Upon Procedures
Cemetery
01/01/2010
to
12/31/2011
08/14/2012
Shawnee Township
Allen
Financial Audit
Township
01/01/2010
to
12/31/2011
08/14/2012
Montgomery County Agricultural Society
Montgomery
Agreed Upon Procedures
Agricultural Society
12/01/2009
to
11/30/2011
08/14/2012
Virtual Schoolhouse
Cuyahoga
Financial Audit
Community School District
07/01/2009
to
06/30/2010
08/14/2012
Virtual Schoolhouse
Cuyahoga
Financial Audit
Community School District
07/01/2008
to
06/30/2009
08/14/2012
Virtual Schoolhouse
Cuyahoga
Financial Audit
Community School District
07/01/2007
to
06/30/2008
08/14/2012
Virtual Schoolhouse
Cuyahoga
Financial Audit
Community School District
07/01/2006
to
06/30/2007
08/14/2012
Virtual Schoolhouse
Cuyahoga
Financial Audit
Community School District
07/01/2005
to
06/30/2006
08/14/2012
Back to Search