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
05/01/2012
Your search returned 32 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Columbiana County Republican Party
Columbiana
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
05/01/2012
Franklin County Convention Facilities Authority
Franklin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2011
05/01/2012
Union Township
Muskingum
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2011
05/01/2012
Guernsey County Democratic Party
Guernsey
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
05/01/2012
Village of Beverly
Washington
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2011
05/01/2012
Mental Health Recovery Services of Warren and Clinton Counties
Warren
Financial Audit
ADAMH Board
01/01/2011
to
12/31/2011
05/01/2012
Central Ohio Risk Management Association Self Insurance Pool Inc
Franklin
Financial Audit
Insurance Pool
10/01/2010
to
09/30/2011
05/01/2012
Kent State University
Portage
Financial Audit
Universities, Colleges, Tech Schools
07/01/2010
to
06/30/2011
05/01/2012
Metropolitan Educational Council Liability Fleet and Property Program
Franklin
Financial Audit
Insurance Pool
07/01/2010
to
06/30/2011
05/01/2012
Allen County Metropolitan Housing Authority
Allen
Financial Audit
Metropolitan Housing Authority
07/01/2010
to
06/30/2011
05/01/2012
Northwest Ohio Educational Council Self Insurance Pool Program
Lucas
Financial Audit
Insurance Pool
07/01/2010
to
06/30/2011
05/01/2012
Yes
Cleveland College Preparatory School
Cuyahoga
Financial Audit
Community School District
07/01/2010
to
06/30/2011
05/01/2012
Northeast Ohio College Preparatory School
Cuyahoga
Financial Audit
Community School District
07/01/2010
to
06/30/2011
05/01/2012
Life Skills Center of Dayton
Montgomery
Financial Audit
Community School District
07/01/2010
to
06/30/2011
05/01/2012
London City School District
Madison
Financial Audit
School
07/01/2010
to
06/30/2011
05/01/2012
Southwestern Ohio Educational Purchasing Council Medical Insurance and Benefit Plan Trust
Montgomery
Financial Audit
Other
07/01/2010
to
06/30/2011
05/01/2012
Southwestern Ohio Educational Purchasing Council Self Insured Dental and Vision Plan
Montgomery
Financial Audit
Other
07/01/2010
to
06/30/2011
05/01/2012
*
Lanier Township
Preble
Financial Audit
Township
01/01/2010
to
12/31/2011
05/01/2012
Village of Loudonville
Ashland
Financial Audit
Village
01/01/2010
to
12/31/2011
05/01/2012
Jackson City Public Library
Jackson
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
05/01/2012
Salem Township
Muskingum
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/01/2012
Clinton-Highland Joint Fire District
Clinton
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
05/01/2012
Ludlow Township
Washington
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/01/2012
O.O. McIntyre Park District
Gallia
Financial Audit
Park/Recreation District
01/01/2010
to
12/31/2011
05/01/2012
Village of New Lexington
Perry
Financial Audit
Village
01/01/2010
to
12/31/2010
05/01/2012
New Straitsville Public Library
Perry
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
05/01/2012
Aurelius Township
Washington
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/01/2012
Greenlawn Union Cemetery
Ashland
Agreed Upon Procedures
Cemetery
01/01/2010
to
12/31/2011
05/01/2012
Village of Brookside
Belmont
Financial Audit
Village
01/01/2010
to
12/31/2011
05/01/2012
Clermont County Agricultural Society
Clermont
Agreed Upon Procedures
Agricultural Society
12/01/2009
to
11/30/2011
05/01/2012
Clinton Township Water and Sewer District
Knox
Financial Audit
Water/Sewer/Sanitary District
01/01/2009
to
12/31/2010
05/01/2012
Fairfield Township
Huron
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
05/01/2012
Back to Search