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
10/18/2012
Your search returned 14 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
North Canton City School District
Stark
Financial Audit
School
07/01/2011
to
06/30/2012
10/18/2012
Worthington City School District
Franklin
Financial Audit
School
07/01/2011
to
06/30/2012
10/18/2012
*
Dayton Technology Design High School
Montgomery
Financial Audit
Community School District
07/01/2011
to
06/30/2012
10/18/2012
Lucas Metropolitan Housing Authority
Lucas
Financial Audit
Metropolitan Housing Authority
01/01/2011
to
12/31/2011
10/18/2012
Smithfield Township
Jefferson
Financial Audit
Township
01/01/2010
to
12/31/2011
10/18/2012
Montville Township
Geauga
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/18/2012
Delaware Township
Delaware
Financial Audit
Township
01/01/2010
to
12/31/2011
10/18/2012
Orange Village
Cuyahoga
Financial Audit
Village
01/01/2010
to
12/31/2011
10/18/2012
Village of Utica
Licking
Financial Audit
Village
01/01/2010
to
12/31/2011
10/18/2012
Grandview Union Cemetery
Tuscarawas
Agreed Upon Procedures
Cemetery
01/01/2010
to
12/31/2011
10/18/2012
Washington Township
Miami
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
10/18/2012
Village of Rawson
Hancock
Financial Audit
Village
01/01/2010
to
12/31/2011
10/18/2012
Brush Creek Township
Scioto
Financial Audit
Township
01/01/2010
to
12/31/2011
10/18/2012
Village of South Vienna
Clark
Agreed Upon Procedures
Village
01/01/2010
to
12/31/2011
10/18/2012
Back to Search