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
09/20/2012
Your search returned 14 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ohio Housing Finance Agency
"Performance Audit"
Franklin
Performance Audit
State Agency
08/27/2012
to
08/27/2012
09/20/2012
AB Graham Academy
Champaign
Financial Audit
Community School District
07/01/2011
to
06/30/2012
09/20/2012
Wyandot Memorial Hospital
Wyandot
Financial Audit
Hospital
01/01/2011
to
12/31/2011
09/20/2012
Noble County Health Department
Noble
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
09/20/2012
Port of Greater Cincinnati Development Authority
Hamilton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2011
09/20/2012
Massillon Museum
Stark
Financial Audit
Other
01/01/2011
to
12/31/2011
09/20/2012
City of Wadsworth
Medina
Financial Audit
City
01/01/2011
to
12/31/2011
09/20/2012
Wood County
Wood
Financial Audit
County
01/01/2011
to
12/31/2011
09/20/2012
Montgomery County Landfill
Montgomery
Agreed Upon Procedures
Landfill
01/01/2011
to
12/31/2011
09/20/2012
Canton Joint Recreation District
Stark
Agreed Upon Procedures
Park/Recreation District
01/01/2010
to
12/31/2011
09/20/2012
Lincoln Township
Morrow
Financial Audit
Township
01/01/2010
to
12/31/2011
09/20/2012
Reno Beach-Howard Farms Conservancy District
Lucas
Agreed Upon Procedures
Conservancy District
01/01/2010
to
12/31/2011
09/20/2012
National Trail Parks and Recreation District
Clark
Financial Audit
Park/Recreation District
01/01/2010
to
12/31/2011
09/20/2012
Carol S. Sito, LPN
Ashtabula
Compliance Examination
Medicaid Provider
07/01/2007
to
04/30/2011
09/20/2012
Back to Search