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
10/16/2012
Your search returned 35 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Southern Ohio Agricultural and Community Development Foundation
Highland
Financial Audit
State Agency
07/01/2011
to
06/30/2012
10/16/2012
Buckeye Tobacco Settlement Financing Authority of Ohio
Franklin
Financial Audit
State Agency
07/01/2011
to
06/30/2012
10/16/2012
Franklin Local School District
Muskingum
Financial Audit
School
07/01/2011
to
06/30/2012
10/16/2012
Athens County Landfill
Athens
Agreed Upon Procedures
Landfill
01/01/2011
to
12/31/2011
10/16/2012
Elyria Township
Lorain
Financial Audit
Township
01/01/2011
to
12/31/2011
10/16/2012
Cranberry Township
Crawford
Financial Audit
Township
01/01/2011
to
12/31/2011
10/16/2012
City of Wellston
Jackson
Financial Audit
City
01/01/2011
to
12/31/2011
10/16/2012
Warren Township
Jefferson
Financial Audit
Township
01/01/2010
to
12/31/2011
10/16/2012
Cass Township
Richland
Financial Audit
Township
01/01/2010
to
12/31/2011
10/16/2012
Fredericktown Community Fire District
Knox
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
10/16/2012
Putnam County District Library
Putnam
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
10/16/2012
Brown Township
Delaware
Financial Audit
Township
01/01/2010
to
12/31/2011
10/16/2012
Village of Rayland
Jefferson
Financial Audit
Village
01/01/2010
to
12/31/2011
10/16/2012
Brown Township
Knox
Financial Audit
Township
01/01/2010
to
12/31/2011
10/16/2012
Waldo Township Park District
Marion
Financial Audit
Park/Recreation District
01/01/2010
to
12/31/2011
10/16/2012
Jefferson Township
Scioto
Financial Audit
Township
01/01/2010
to
12/31/2011
10/16/2012
Cranberry Township
Crawford
Financial Audit
Township
01/01/2010
to
12/31/2010
10/16/2012
Harrison Regional Airport Authority
Harrison
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2011
10/16/2012
Washington Township
Scioto
Financial Audit
Township
01/01/2010
to
12/31/2011
10/16/2012
Upper Sandusky Community Library
Wyandot
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
10/16/2012
Huntsburg Township
Geauga
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/16/2012
Big Spring Township
Seneca
Financial Audit
Township
01/01/2010
to
12/31/2011
10/16/2012
Cardington Lincoln Public Library
Morrow
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
10/16/2012
Clyde Public Library
Sandusky
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
10/16/2012
Leetonia Community Public Library
Columbiana
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
10/16/2012
Village of New Middletown
Mahoning
Agreed Upon Procedures
Village
01/01/2010
to
12/31/2011
10/16/2012
City of Eastlake
Lake
Financial Audit
City
01/01/2010
to
12/31/2011
10/16/2012
Salem Township
Auglaize
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/16/2012
Congress Township
Wayne
Financial Audit
Township
01/01/2010
to
12/31/2011
10/16/2012
Washington Township
Monroe
Financial Audit
Township
01/01/2010
to
12/31/2010
10/16/2012
Tod Township
Crawford
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/16/2012
Elyria Township
Lorain
Financial Audit
Township
01/01/2010
to
12/31/2010
10/16/2012
Trumbull County Agricultural Society
Trumbull
Financial Audit
Agricultural Society
12/01/2009
to
11/30/2011
10/16/2012
Harrison Regional Chamber of Commerce
Harrison
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2009
to
12/31/2011
10/16/2012
*
Cuyahoga Heights Local School District
"Special Audit"
Cuyahoga
Special Audit
School
07/01/2007
to
02/22/2011
10/16/2012
Back to Search