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
05/17/2012
Your search returned 24 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Madison Township
"Fiscal Caution"
Richland
Fiscal Caution - Declaration
Township
01/01/2012
to
05/17/2012
05/17/2012
Belmont County District Board of Health
Belmont
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
05/17/2012
BORMA, Inc.
"(BORMA)"
Wood
Financial Audit
Insurance Pool
01/01/2011
to
12/31/2011
05/17/2012
Village of New Concord
Muskingum
Financial Audit
Village
01/01/2011
to
12/31/2011
05/17/2012
Darke County Metropolitan Housing Authority
Darke
Financial Audit
Metropolitan Housing Authority
10/01/2010
to
09/30/2011
05/17/2012
*
The Arts Academy
Lorain
Financial Audit
Community School District
07/01/2010
to
06/30/2011
05/17/2012
*
The Arts Academy West
Cuyahoga
Financial Audit
Community School District
07/01/2010
to
06/30/2011
05/17/2012
Erie County Metropolitan Housing Authority
Erie
Financial Audit
Metropolitan Housing Authority
07/01/2010
to
06/30/2011
05/17/2012
Eastgate Regional Council of Governments
Mahoning
Financial Audit
Regional Planning Commission / Organization
07/01/2010
to
06/30/2011
05/17/2012
Yes
*
Patriot Preparatory Academy
Franklin
Financial Audit
Community School District
07/01/2010
to
06/30/2011
05/17/2012
Portage-Geauga Juvenile Detention Center
Portage
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2010
to
12/31/2011
05/17/2012
Jackson Township
Vinton
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/17/2012
Green Township
Monroe
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/17/2012
Fox Township
Carroll
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/17/2012
Franklin Township
Mercer
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/17/2012
Madison Township
Vinton
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/17/2012
Richwood-North Union Public Library
Union
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
05/17/2012
Nottingham Township
Harrison
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/17/2012
District 2 Joint Fire Department
Gallia
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
05/17/2012
Pleasant Valley Regional Sewer District
Ross
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
05/17/2012
Steubenville Township
Jefferson
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/17/2012
Village of Maineville
Warren
Financial Audit
Village
01/01/2010
to
12/31/2011
05/17/2012
Champion Township
Trumbull
Financial Audit
Township
01/01/2010
to
12/31/2011
05/17/2012
Village of Hills and Dales
Stark
Agreed Upon Procedures
Village
01/01/2010
to
12/31/2011
05/17/2012
Back to Search