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
05/22/2012
Your search returned 31 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ashland County Republican Party
Ashland
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
05/22/2012
*
Montgomery County Republican Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
05/22/2012
Ohio Water Development Authority
Franklin
Financial Audit
State Agency
01/01/2011
to
12/31/2011
05/22/2012
Lake County Visitors Bureau
Lake
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2011
05/22/2012
Huron County Democratic Party
Huron
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
05/22/2012
City of Powell
Delaware
Financial Audit
City
01/01/2011
to
12/31/2011
05/22/2012
Powell Community Improvement Corporation
Delaware
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2011
05/22/2012
Steubenville Convention and Visitors Bureau
Jefferson
Agreed Upon Procedures
Visitor and Convention Bureau
10/01/2010
to
02/28/2012
05/22/2012
Star Academy of Toledo
Lucas
Financial Audit
Community School District
07/01/2010
to
06/30/2011
05/22/2012
Arts and College Preparatory Academy
Franklin
Agreed Upon Procedures
Community School District
07/01/2010
to
06/30/2011
05/22/2012
North Bloomfield Township
Morrow
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/22/2012
Ridge Township
Van Wert
Financial Audit
Township
01/01/2010
to
12/31/2011
05/22/2012
Henry County Regional Airport Authority
Henry
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2011
05/22/2012
Richland Township
Guernsey
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/22/2012
Monroeville Public Library
Huron
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
05/22/2012
Allen Township
Ottawa
Financial Audit
Township
01/01/2010
to
12/31/2011
05/22/2012
Jefferson County Regional Planning Commission
Jefferson
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2010
to
12/31/2011
05/22/2012
Buckeye Hills Regional Council
Washington
Financial Audit
Other
01/01/2010
to
12/31/2011
05/22/2012
Yes
Freedom Township
Portage
Financial Audit
Township
01/01/2010
to
12/31/2011
05/22/2012
Franklin Township
Wayne
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/22/2012
Loudon Township
Seneca
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/22/2012
Licking County Convention and Visitors Bureau
Licking
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
05/22/2012
Blackcreek Township
Mercer
Financial Audit
Township
01/01/2010
to
12/31/2011
05/22/2012
Northfield Macedonia Union Cemetery
Summit
Agreed Upon Procedures
Cemetery
01/01/2010
to
12/31/2011
05/22/2012
Wabash River Conservancy District
Mercer
Agreed Upon Procedures
Conservancy District
01/01/2010
to
12/31/2011
05/22/2012
Sharon Township
Richland
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
05/22/2012
Cambridge-Guernsey County Health Department
Guernsey
Financial Audit
Board of Health
01/01/2010
to
12/31/2011
05/22/2012
*
South East Area Transit
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2010
05/22/2012
Hopewell Township
Mercer
Financial Audit
Township
01/01/2010
to
12/31/2011
05/22/2012
Franklin Township
Portage
Financial Audit
Township
01/01/2010
to
12/31/2011
05/22/2012
*
Warrensville Heights City School District
Cuyahoga
Financial Audit
School
07/01/2007
to
06/30/2008
05/22/2012
Back to Search