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
08/30/2012
Your search returned 19 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Tiro
"Fiscal Emergency Analysis - Declaration"
Crawford
Fiscal Emergency Analysis - Declaration
Village
12/31/2011
to
08/30/2012
08/30/2012
City of Dublin
Franklin
Financial Audit
City
01/01/2011
to
12/31/2011
08/30/2012
Montville Township
Medina
Financial Audit
Township
01/01/2011
to
12/31/2011
08/30/2012
City of Circleville
Pickaway
Financial Audit
City
01/01/2011
to
12/31/2011
08/30/2012
City of Hillsboro
Highland
Financial Audit
City
01/01/2011
to
12/31/2011
08/30/2012
City of Union
Montgomery
Financial Audit
City
01/01/2011
to
12/31/2011
08/30/2012
City of Wapakoneta Landfill
Auglaize
Agreed Upon Procedures
Landfill
01/01/2011
to
12/31/2011
08/30/2012
Shelby County
Shelby
Financial Audit
County
01/01/2011
to
12/31/2011
08/30/2012
Carroll County
Carroll
Financial Audit
County
01/01/2011
to
12/31/2011
08/30/2012
*
City of Wapakoneta
Auglaize
Financial Audit
City
01/01/2011
to
12/31/2011
08/30/2012
City of Salem
Columbiana
Financial Audit
City
01/01/2011
to
12/31/2011
08/30/2012
Fairport Harbor Port Authority
Lake
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2011
08/30/2012
Scioto Conservancy District
Marion
Financial Audit
Conservancy District
01/01/2010
to
12/31/2011
08/30/2012
City of Campbell
Mahoning
Financial Audit
City
01/01/2010
to
12/31/2011
08/30/2012
Western Guernsey Regional Water District
Guernsey
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
08/30/2012
Village of Chippewa Lake
Medina
Financial Audit
Village
01/01/2010
to
12/31/2011
08/30/2012
Woodland Union Cemetery
Lawrence
Financial Audit
Cemetery
01/01/2010
to
12/31/2011
08/30/2012
Village of Athalia
Lawrence
Financial Audit
Village
01/01/2010
to
12/31/2011
08/30/2012
Genoa Township
Delaware
Financial Audit
Township
01/01/2010
to
12/31/2011
08/30/2012
Back to Search