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
06/05/2012
Your search returned 36 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Stark County Democratic Party
Stark
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
06/05/2012
Twinsburg Public Library
Summit
Financial Audit
Library/Law Library
01/01/2011
to
12/31/2011
06/05/2012
Seneca County District Board of Health
Seneca
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
06/05/2012
Carroll County Democratic Party
Carroll
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
06/05/2012
Defiance County Airport Authority
Defiance
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2011
06/05/2012
Cuyahoga Arts and Culture
Cuyahoga
Financial Audit
Other
01/01/2011
to
12/31/2011
06/05/2012
Greater Springfield Convention and Visitors Bureau
Clark
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2011
06/05/2012
Ashland County Democratic Party
Ashland
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
06/05/2012
Ironton Metropolitan Housing Authority
Lawrence
Financial Audit
Metropolitan Housing Authority
10/01/2010
to
09/30/2011
06/05/2012
Horizon Science Academy Toledo Downtown
Lucas
Financial Audit
Community School District
07/01/2010
to
06/30/2011
06/05/2012
Akron Metropolitan Housing Authority
Summit
Financial Audit
Metropolitan Housing Authority
07/01/2010
to
06/30/2011
06/05/2012
Ridgemont Local School District
Hardin
Financial Audit
School
07/01/2010
to
06/30/2011
06/05/2012
*
Upper Scioto Valley Local School District
Hardin
Financial Audit
School
07/01/2010
to
06/30/2011
06/05/2012
Coal Township
Jackson
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Thompson Township Park District
Geauga
Agreed Upon Procedures
Park/Recreation District
01/01/2010
to
12/31/2011
06/05/2012
St. Marys Township
Auglaize
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Village of Hartford
Licking
Financial Audit
Village
01/01/2010
to
12/31/2011
06/05/2012
Colerain Township
Ross
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Village of Bainbridge
Ross
Financial Audit
Village
01/01/2010
to
12/31/2011
06/05/2012
Jackson Township
Darke
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Waterloo Township
Athens
Financial Audit
Township
01/01/2010
to
12/31/2011
06/05/2012
Greene Township
Wayne
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Patterson Township
Darke
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Village of Apple Creek
Wayne
Financial Audit
Village
01/01/2010
to
12/31/2011
06/05/2012
York Township
Darke
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Hoaglin Township
Van Wert
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Twinsburg Public Library
Summit
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2010
06/05/2012
Brownhelm Township
Lorain
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Howard Township
Knox
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/05/2012
Mechanicsburg Public Library
Champaign
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
06/05/2012
Tipp City Public Library
Miami
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
06/05/2012
Ridgemont Local School District
Hardin
Financial Audit
School
07/01/2009
to
06/30/2010
06/05/2012
*
Goshen Township
Clermont
Financial Audit
Township
01/01/2009
to
12/31/2010
06/05/2012
Jackson Township
Wyandot
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
06/05/2012
Village of Harrisburg
Franklin
Financial Audit
Village
01/01/2009
to
12/31/2010
06/05/2012
*
Warrensville Heights City School District
Cuyahoga
Financial Audit
School
07/01/2008
to
06/30/2009
06/05/2012
Back to Search