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
10/11/2012
Your search returned 50 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 the City of Gallipolis
"Performance Audit"
Gallia
Performance Audit
Village
10/11/2012
to
10/11/2012
10/11/2012
Village of Lakemore
Summit
Report on Accounting Methods
Village
01/01/2012
to
10/11/2012
10/11/2012
Village of Newcomerstown
"Fiscal Emergency Analysis - Declaration"
Tuscarawas
Fiscal Emergency Analysis - Declaration
Village
12/31/2011
to
10/11/2012
10/11/2012
Clinton County
Clinton
Financial Audit
County
01/01/2011
to
12/31/2011
10/11/2012
Mercer County
Mercer
Financial Audit
County
01/01/2011
to
12/31/2011
10/11/2012
Medina County Convention and Visitors Bureau
Medina
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2011
to
12/31/2011
10/11/2012
Community Improvement Corporation of Summit, Medina and Portage Counties
Summit
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2011
10/11/2012
City of Trenton
Butler
Financial Audit
City
01/01/2011
to
12/31/2011
10/11/2012
Gallia Metropolitan Housing Authority
Gallia
Financial Audit
Metropolitan Housing Authority
01/01/2011
to
12/31/2011
10/11/2012
City of Rocky River
Cuyahoga
Financial Audit
City
01/01/2011
to
12/31/2011
10/11/2012
Batavia Township
Clermont
Financial Audit
Township
01/01/2011
to
12/31/2011
10/11/2012
Summit County
Summit
Financial Audit
County
01/01/2011
to
12/31/2011
10/11/2012
*
Clermont County General Health District
Clermont
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
10/11/2012
Village of Gates Mills
Cuyahoga
Financial Audit
Village
01/01/2011
to
12/31/2011
10/11/2012
Morrow County Hospital and Affiliates
Morrow
Financial Audit
Hospital
01/01/2011
to
12/31/2011
10/11/2012
Shelby County Metropolitan Housing Authority
Shelby
Financial Audit
Metropolitan Housing Authority
01/01/2011
to
12/31/2011
10/11/2012
Montgomery County
Montgomery
Financial Audit
County
01/01/2011
to
12/31/2011
10/11/2012
Pickaway County Metropolitan Housing Authority
Pickaway
Financial Audit
Metropolitan Housing Authority
01/01/2011
to
12/31/2011
10/11/2012
Mental Health and Recovery Board of Erie and Ottawa Counties
Erie
Financial Audit
ADAMH Board
01/01/2011
to
12/31/2011
10/11/2012
Summit-Akron Solid Waste Management Authority
Summit
Financial Audit
Solid Waste District
01/01/2011
to
12/31/2011
10/11/2012
Marion Township
Noble
Financial Audit
Township
01/01/2010
to
12/31/2011
10/11/2012
Thompson Township
Geauga
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/11/2012
Village of Blakeslee
Williams
Financial Audit
Village
01/01/2010
to
12/31/2011
10/11/2012
Village of Jeffersonville
Fayette
Financial Audit
Village
01/01/2010
to
12/31/2011
10/11/2012
Marion Public Library
Marion
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
10/11/2012
Dorcas Carey Public Library
Wyandot
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
10/11/2012
Perry Joint Fire District
Lake
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
10/11/2012
Jefferson Township
Madison
Financial Audit
Township
01/01/2010
to
12/31/2011
10/11/2012
Village of Gates Mills
Cuyahoga
Financial Audit
Village
01/01/2010
to
12/31/2010
10/11/2012
Battle Run Fire District
Marion
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
10/11/2012
Village of Ansonia
Darke
Agreed Upon Procedures
Village
01/01/2010
to
12/31/2011
10/11/2012
Chesterfield Township
Fulton
Financial Audit
Township
01/01/2010
to
12/31/2011
10/11/2012
Superior Township
Williams
Financial Audit
Township
01/01/2010
to
12/31/2011
10/11/2012
Elizabeth Township
Lawrence
Financial Audit
Township
01/01/2010
to
12/31/2011
10/11/2012
Clay Township
Scioto
Financial Audit
Township
01/01/2010
to
12/31/2011
10/11/2012
Marion Area Convention and Visitors Bureau
Marion
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
10/11/2012
Wyandot County Visitor and Convention Bureau
Wyandot
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2010
to
12/31/2011
10/11/2012
Village of Chatfield
Crawford
Agreed Upon Procedures
Village
01/01/2010
to
12/31/2011
10/11/2012
Peninsula Library and Historical Society
Summit
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
10/11/2012
Batavia Township
Clermont
Financial Audit
Township
01/01/2010
to
12/31/2010
10/11/2012
Auglaize County Office of Homeland Security and Emergency Mangement
Auglaize
Financial Audit
Emergency Management/Planning Agency
01/01/2010
to
12/31/2011
10/11/2012
Scott Township
Adams
Financial Audit
Township
01/01/2010
to
12/31/2011
10/11/2012
Medina County District Library
Medina
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
10/11/2012
Elyria Public Library
Lorain
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
10/11/2012
Westshore Council of Governments
Cuyahoga
Financial Audit
Other
01/01/2010
to
12/31/2011
10/11/2012
Yes
Village of Glenmont
Holmes
Financial Audit
Village
01/01/2010
to
12/31/2011
10/11/2012
Winchester Township
Adams
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/11/2012
Auburn Township
Crawford
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/11/2012
Pusheta Township
Auglaize
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/11/2012
Morgan Township
Scioto
Financial Audit
Township
01/01/2010
to
12/31/2011
10/11/2012
Back to Search