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
07/10/2012
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ohio Bureau of Workers Compensation and Industrial Commission of Ohio
Franklin
Agreed Upon Procedures
State Agency
07/01/2011
to
12/31/2011
07/10/2012
Mahoning County District Board of Health
Mahoning
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
07/10/2012
City of Mason
Warren
Financial Audit
City
01/01/2011
to
12/31/2011
07/10/2012
Richland County
Richland
Financial Audit
County
01/01/2011
to
12/31/2011
07/10/2012
City of North Ridgeville
Lorain
Financial Audit
City
01/01/2011
to
12/31/2011
07/10/2012
City of Shaker Heights
Cuyahoga
Financial Audit
City
01/01/2011
to
12/31/2011
07/10/2012
City of Solon
Cuyahoga
Financial Audit
City
01/01/2011
to
12/31/2011
07/10/2012
Ella M. Everhard Public Library
Medina
Financial Audit
Library/Law Library
01/01/2011
to
12/31/2011
07/10/2012
City of Highland Heights
Cuyahoga
Financial Audit
City
01/01/2011
to
12/31/2011
07/10/2012
City of Seven Hills
Cuyahoga
Financial Audit
City
01/01/2011
to
12/31/2011
07/10/2012
City of Mentor-on-the-Lake
Lake
Financial Audit
City
01/01/2011
to
12/31/2011
07/10/2012
*
Northwest Local School District
Scioto
Financial Audit
School
07/01/2010
to
06/30/2011
07/10/2012
City of Highland Heights
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
07/10/2012
Crawford County Family and Children First Council
Crawford
Agreed Upon Procedures
Family and Children First Council
01/01/2010
to
12/31/2011
07/10/2012
Wayne Township
Jefferson
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Greene Township
Trumbull
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Central Fire District
Wayne
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
07/10/2012
Milton Township
Wayne
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Walnut Township
Fairfield
Financial Audit
Township
01/01/2010
to
12/31/2011
07/10/2012
Butler Township
Knox
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Darby Township
Union
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Paris Township
Union
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
York Township
Union
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Richland Township
Allen
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Champaign County Convention and Visitors Bureau
Champaign
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
07/10/2012
Recovery Township
Mercer
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Reuben McMillan Free Library Association
Mahoning
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
07/10/2012
Fowler Township
Trumbull
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Harrison Township
Scioto
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Walnut Township
Gallia
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
Ella M. Everhard Public Library
Medina
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2010
07/10/2012
Atwood Regional Water and Sewer District
Tuscarawas
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
07/10/2012
Claymont Public Library
Tuscarawas
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
07/10/2012
East Union Township
Wayne
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
07/10/2012
North Central Ambulance District
Preble
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
07/10/2012
*
Franklin Township
Richland
Financial Audit
Township
01/01/2009
to
12/31/2010
07/10/2012
Cuyahoga County
Cuyahoga
Financial Audit
County
01/01/2009
to
12/31/2009
07/10/2012
Back to Search