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
10/04/2012
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)
Lisbon Exempted Village School District
Columbiana
Financial Audit
School
07/01/2011
to
06/30/2012
10/04/2012
Wayne Local School District
Warren
Financial Audit
School
07/01/2011
to
06/30/2012
10/04/2012
Avon Lake City School District
Lorain
Financial Audit
School
07/01/2011
to
06/30/2012
10/04/2012
Niles City School District
Trumbull
Financial Audit
School
07/01/2011
to
06/30/2012
10/04/2012
City of Gahanna
Franklin
Financial Audit
City
01/01/2011
to
12/31/2011
10/04/2012
Sandusky County
Sandusky
Financial Audit
County
01/01/2011
to
12/31/2011
10/04/2012
Summit County Combined General Health District
Summit
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
10/04/2012
Greater Cleveland Regional Transit Authority
Cuyahoga
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2011
10/04/2012
City of New Franklin
Summit
Financial Audit
City
01/01/2011
to
12/31/2011
10/04/2012
Zanesville-Muskingum County General Health District
Muskingum
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
10/04/2012
Cleveland Metropolitan Park District
Cuyahoga
Financial Audit
Park/Recreation District
01/01/2011
to
12/31/2011
10/04/2012
City of Canton
Stark
Financial Audit
City
01/01/2011
to
12/31/2011
10/04/2012
City of Fremont
Sandusky
Financial Audit
City
01/01/2011
to
12/31/2011
10/04/2012
City of Bowling Green
Wood
Financial Audit
City
01/01/2011
to
12/31/2011
10/04/2012
City of Blue Ash
Hamilton
Financial Audit
City
01/01/2011
to
12/31/2011
10/04/2012
City of Olmsted Falls
Cuyahoga
Financial Audit
City
01/01/2011
to
12/31/2011
10/04/2012
Jefferson County
Jefferson
Financial Audit
County
01/01/2011
to
12/31/2011
10/04/2012
*
Athens County
Athens
Financial Audit
County
01/01/2011
to
12/31/2011
10/04/2012
Interim Report on Student Attendance Data and Accountability System
Franklin
Public Interest Report
Other
07/01/2010
to
06/30/2011
10/04/2012
Greenfield Township Water and Sewer District
Fairfield
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
10/04/2012
Union County Convention and Visitors Bureau
Union
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
10/04/2012
Southern Perry County Water District
Perry
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
10/04/2012
Coshocton County General Health District
Coshocton
Financial Audit
Board of Health
01/01/2010
to
12/31/2011
10/04/2012
Village of Sebring
Mahoning
Financial Audit
Village
01/01/2010
to
12/31/2011
10/04/2012
Texas Township
Crawford
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/04/2012
Village of New London
Huron
Financial Audit
Village
01/01/2010
to
12/31/2011
10/04/2012
Village of Magnetic Springs
Union
Financial Audit
Village
01/01/2010
to
12/31/2011
10/04/2012
Allen Water District
Allen
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
10/04/2012
Burr Oak Regional Water District
Athens
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
10/04/2012
Tri-Division Ambulance District
Stark
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
10/04/2012
Liberty Township
Crawford
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/04/2012
Village of Rushsylvania
Logan
Financial Audit
Village
01/01/2010
to
12/31/2011
10/04/2012
*
Falls Township
Muskingum
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/04/2012
Wellington Union Cemetery
Lorain
Financial Audit
Cemetery
01/01/2010
to
12/31/2011
10/04/2012
*
Village of Albany
Athens
Financial Audit
Village
01/01/2010
to
12/31/2011
10/04/2012
Union Township
Hancock
Financial Audit
Township
01/01/2010
to
12/31/2011
10/04/2012
Fulton County Regional Planning Commission
Fulton
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2010
to
12/31/2011
10/04/2012
Fulton County Airport Authority
Fulton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2011
10/04/2012
Southwest Council of Governments
Cuyahoga
Financial Audit
Other
01/01/2010
to
12/31/2011
10/04/2012
Yes
Richland County Board of Developmental Disabilities
Richland
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2009
to
12/31/2010
10/04/2012
Tuba Rescue Transportation
Hamilton
Compliance Examination
Medicaid Provider
09/01/2008
to
06/30/2011
10/04/2012
Hamilton County Regional Planning Commission
Hamilton
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2005
to
12/31/2006
10/04/2012
Back to Search