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
04/03/2012
Your search returned 30 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Union County Republican Party
Union
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/03/2012
Wyandot County Democratic Party
Wyandot
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/03/2012
Delaware County Republican Party
Delaware
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/03/2012
Franklin County Republican Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/03/2012
Knox County Park District
Knox
Agreed Upon Procedures
Park/Recreation District
01/01/2011
to
12/31/2011
04/03/2012
Ottawa County Democratic Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/03/2012
Ottawa County Republican Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/03/2012
Wood County Democratic Party
Wood
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/03/2012
Life Skills Center of Hamilton County
Hamilton
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/03/2012
Life Skills Center of Columbus North
Franklin
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/03/2012
Zenith Academy East
Franklin
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/03/2012
Central Academy of Ohio
Lucas
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/03/2012
Life Skills Center of North Akron
Summit
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/03/2012
Life Skills Center of Elyria
Lorain
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/03/2012
The ISUS Institute of Manufacturing
Montgomery
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/03/2012
Council of Allen County Schools Health Benefits Consortium
Allen
Financial Audit
Insurance Pool
06/01/2010
to
07/30/2011
04/03/2012
Yes
Washington Township
Belmont
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/03/2012
Middlebury Township
Knox
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/03/2012
Hamilton Visitors Bureau
Butler
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
04/03/2012
BPM Joint Fire District
Fayette
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
04/03/2012
Defiance Development and Visitors Bureau
Defiance
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
04/03/2012
Madison Township
Hancock
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/03/2012
*
Harrison County Democratic Party
Harrison
Agreed Upon Procedures
Political Party
01/01/2010
to
12/31/2010
04/03/2012
Blanchard Township
Putnam
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/03/2012
Liberty Township
Wood
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/03/2012
Ellsworth Township
Mahoning
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/03/2012
*
Liberty Local School District
Trumbull
Financial Audit
School
07/01/2009
to
06/30/2010
04/03/2012
Hancock County Board of Mental Retardation and Developmental Disabilities
Hancock
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2008
to
12/31/2009
04/03/2012
Village of Sherrodsville
Carroll
Financial Audit
Village
01/01/2008
to
12/31/2009
04/03/2012
Convention and Visitors Bureau of Worthington
Franklin
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2008
to
12/31/2009
04/03/2012
Back to Search