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
11/13/2012
Your search returned 45 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Fairless Local School District
Stark
Financial Audit
School
07/01/2011
to
06/30/2012
11/13/2012
Manchester Local School District
Summit
Financial Audit
School
07/01/2011
to
06/30/2012
11/13/2012
Urbana Community School
Champaign
Financial Audit
Community School District
07/01/2011
to
06/30/2012
11/13/2012
Millcreek-West Unity Local School District
Williams
Financial Audit
School
07/01/2011
to
06/30/2012
11/13/2012
Muskingum County Families and Children First Council
Muskingum
Financial Audit
Family and Children First Council
01/01/2011
to
12/31/2011
11/13/2012
City of Reading
Hamilton
Financial Audit
City
01/01/2011
to
12/31/2011
11/13/2012
Perry County
Perry
Financial Audit
County
01/01/2011
to
12/31/2011
11/13/2012
Northwestern Water and Sewer District
Wood
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
11/13/2012
Village of Terrace Park
Hamilton
Financial Audit
Village
01/01/2011
to
12/31/2011
11/13/2012
City of Celina
Mercer
Financial Audit
City
01/01/2011
to
12/31/2011
11/13/2012
Village of Gratis
Preble
Financial Audit
Village
01/01/2011
to
12/31/2011
11/13/2012
City of Norton
Summit
Financial Audit
City
01/01/2011
to
12/31/2011
11/13/2012
Village of South Lebanon
Warren
Financial Audit
Village
01/01/2011
to
12/31/2011
11/13/2012
City of Napoleon
Henry
Financial Audit
City
01/01/2011
to
12/31/2011
11/13/2012
City of Warrensville Heights
Cuyahoga
Financial Audit
City
01/01/2011
to
12/31/2011
11/13/2012
Groveport Community Improvement Corporation
Franklin
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2011
11/13/2012
Liberty Township
Butler
Financial Audit
Township
01/01/2011
to
12/31/2011
11/13/2012
City of Mentor
Lake
Financial Audit
City
01/01/2011
to
12/31/2011
11/13/2012
City of Groveport
"Was Village"
Franklin
Financial Audit
City
01/01/2011
to
12/31/2011
11/13/2012
Logan County Family and Children First Council
Logan
Agreed Upon Procedures
Family and Children First Council
07/01/2010
to
06/30/2012
11/13/2012
Mantua Township
Portage
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Village of Corning
Perry
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
City of Avon Lake
Lorain
Financial Audit
City
01/01/2010
to
12/31/2010
11/13/2012
City of Avon Lake Landfill
Lorain
Agreed Upon Procedures
Landfill
01/01/2010
to
12/31/2010
11/13/2012
Village of Pleasantville
Fairfield
Agreed Upon Procedures
Village
01/01/2010
to
12/31/2011
11/13/2012
Village of Cherry Fork
Adams
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
Village of Madison
Lake
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
Village of Congress
Wayne
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
Village of Rome
Adams
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
City of Reading
Hamilton
Financial Audit
City
01/01/2010
to
12/31/2010
11/13/2012
Jefferson Township
Montgomery
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Muskingum Township
Muskingum
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Pleasant Township
Knox
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Village of Lisbon
Columbiana
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
Marlboro Township
Stark
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Lafayette Township
Medina
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Village of Phillipsburg
Montgomery
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
Village of Russia
Shelby
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
Mill Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
11/13/2012
Brookfield Township
Trumbull
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Village of Kirkersville
Licking
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
Franklin Township
Coshocton
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Village of Midvale
Tuscarawas
Financial Audit
Village
01/01/2010
to
12/31/2011
11/13/2012
Union Township
Tuscarawas
Financial Audit
Township
01/01/2010
to
12/31/2011
11/13/2012
Bellevue Area Tourism and Visitors Bureau
Huron
Agreed Upon Procedures
Visitor and Convention Bureau
10/01/2009
to
09/30/2011
11/13/2012
Back to Search