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
09/11/2012
Your search returned 41 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Berkshire Local School District
Geauga
Financial Audit
School
07/01/2011
to
06/30/2012
09/11/2012
Glass City Academy
Lucas
Financial Audit
Community School District
07/01/2011
to
06/30/2012
09/11/2012
City of Milford
Clermont
Financial Audit
City
01/01/2011
to
12/31/2011
09/11/2012
Massillon Public Library
Stark
Financial Audit
Library/Law Library
01/01/2011
to
12/31/2011
09/11/2012
Scott Township
Brown
Financial Audit
Township
01/01/2011
to
12/31/2011
09/11/2012
Pike County
Pike
Financial Audit
County
01/01/2011
to
12/31/2011
09/11/2012
Solid Waste Authority of Central Ohio
Franklin
Financial Audit
Solid Waste District
01/01/2011
to
12/31/2011
09/11/2012
Williams County
Williams
Financial Audit
County
01/01/2011
to
12/31/2011
09/11/2012
Stark County
Stark
Financial Audit
County
01/01/2011
to
12/31/2011
09/11/2012
City of Heath
Licking
Financial Audit
City
01/01/2011
to
12/31/2011
09/11/2012
City of Defiance
Defiance
Financial Audit
City
01/01/2011
to
12/31/2011
09/11/2012
*
Ohio Republican Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
09/11/2012
Wyandot County
Wyandot
Financial Audit
County
01/01/2011
to
12/31/2011
09/11/2012
City of Rittman
Wayne
Financial Audit
City
01/01/2011
to
12/31/2011
09/11/2012
Portage Area Regional Transportation Authority
Portage
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2011
09/11/2012
City of Medina
Medina
Financial Audit
City
01/01/2011
to
12/31/2011
09/11/2012
Huron County
Huron
Financial Audit
County
01/01/2011
to
12/31/2011
09/11/2012
Cuyahoga County Board of Health
Cuyahoga
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
09/11/2012
Pickaway County Family and Children First Council
Pickaway
Agreed Upon Procedures
Family and Children First Council
07/01/2010
to
06/30/2012
09/11/2012
*
Value Learning and Teaching Academy
Hamilton
Financial Audit
Community School District
07/01/2010
to
06/30/2011
09/11/2012
New Lyme Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
09/11/2012
Marion County Park District
Marion
Agreed Upon Procedures
Park/Recreation District
01/01/2010
to
12/31/2011
09/11/2012
City of Milford
Clermont
Financial Audit
City
01/01/2010
to
12/31/2010
09/11/2012
Village of Dellroy
Carroll
Agreed Upon Procedures
Village
01/01/2010
to
12/31/2011
09/11/2012
Geauga County Airport Authority
Geauga
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2011
09/11/2012
Village of Pleasant Hill
Miami
Financial Audit
Village
01/01/2010
to
12/31/2011
09/11/2012
Wells Township
Jefferson
Financial Audit
Township
01/01/2010
to
12/31/2011
09/11/2012
Lawrence Township Joint Recreation District
Tuscarawas
Agreed Upon Procedures
Park/Recreation District
01/01/2010
to
12/31/2011
09/11/2012
Massillon Public Library
Stark
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2010
09/11/2012
Licking Township
Licking
Financial Audit
Township
01/01/2010
to
12/31/2011
09/11/2012
Northwest Fire and Ambulance District
Preble
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
09/11/2012
Pease Township Park District
Belmont
Financial Audit
Park/Recreation District
01/01/2010
to
12/31/2011
09/11/2012
Jackson Township
Muskingum
Financial Audit
Township
01/01/2010
to
12/31/2011
09/11/2012
*
Washington Township
Tuscarawas
Financial Audit
Township
01/01/2010
to
12/31/2011
09/11/2012
Village of Poland
Mahoning
Financial Audit
Village
01/01/2010
to
12/31/2011
09/11/2012
Village of Irondale
Jefferson
Financial Audit
Village
01/01/2010
to
12/31/2011
09/11/2012
Homer Township
Medina
Financial Audit
Township
01/01/2010
to
12/31/2011
09/11/2012
Clinton County Regional Planning Commission
Clinton
Financial Audit
Regional Planning Commission / Organization
01/01/2010
to
12/31/2011
09/11/2012
Village of Sugar Grove
Fairfield
Agreed Upon Procedures
Village
01/01/2010
to
12/31/2011
09/11/2012
Warren County Family and Children First Council
Warren
Financial Audit
Family and Children First Council
01/01/2010
to
12/31/2011
09/11/2012
Scott Township
Brown
Financial Audit
Township
01/01/2009
to
12/31/2010
09/11/2012
Back to Search