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
04/17/2012
Your search returned 46 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Gallia County Democratic Party
Gallia
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Jackson County Republican Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Scioto County Republican Party
Scioto
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Union County Democratic Party
Union
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Pike County Republican Party
Pike
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Scioto County Democratic Party
Scioto
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Medina County Democratic Party
Medina
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Jackson County Democratic Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Montgomery County Democratic Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Mercer County Democratic Party
Mercer
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/17/2012
Williams County District Board of Health
Williams
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
04/17/2012
Meigs Metropolitan Housing Authority
Meigs
Financial Audit
Metropolitan Housing Authority
10/01/2010
to
09/30/2011
04/17/2012
Athens-Meigs Educational Service Center
Athens
Financial Audit
Educational Service Center/District
07/01/2010
to
06/30/2011
04/17/2012
Northmor Local School District
Morrow
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Youngstown Metropolitan Housing Authority
Mahoning
Financial Audit
Metropolitan Housing Authority
07/01/2010
to
06/30/2011
04/17/2012
Lima City School District
Allen
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Wheelersburg Local School District
Scioto
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Hamilton County Mathematics and Science Academy
Hamilton
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/17/2012
Scioto County Career Technical Center
Scioto
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Miami Valley Academies
Montgomery
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/17/2012
Toronto City School District
Jefferson
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Beavercreek City School District
Greene
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Minford Local School District
Scioto
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Pleasant Local School District
Marion
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Kent State University WKSU Radio Station
Portage
Financial Audit
Other
07/01/2010
to
06/30/2011
04/17/2012
Brooke-Hancock-Jefferson Metropolitan Planning Commission
Jefferson
Financial Audit
Regional Planning Commission / Organization
07/01/2010
to
06/30/2011
04/17/2012
Valley View Local School District
Montgomery
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Horizon Science Academy of Springfield
Lucas
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/17/2012
Horizon Science Academy Elementary School
Franklin
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/17/2012
Bath Local School District
Allen
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Horizon Science Academy Columbus Middle School
Franklin
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/17/2012
Horizon Science Academy of Columbus
Franklin
Financial Audit
Community School District
07/01/2010
to
06/30/2011
04/17/2012
Little Miami Local School District
Warren
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Garfield Heights City School District
Cuyahoga
Financial Audit
School
07/01/2010
to
06/30/2011
04/17/2012
Sheffield Township
Lorain
Financial Audit
Township
01/01/2010
to
12/31/2010
04/17/2012
Kate Love Simpson-Morgan County Library
Morgan
Agreed Upon Procedures
Library/Law Library
01/01/2010
to
12/31/2011
04/17/2012
Boston Township
Summit
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/17/2012
OSU Global Gateways LLC
Franklin
Financial Audit
Other
01/01/2010
to
12/31/2010
04/17/2012
Butler Township
Columbiana
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/17/2012
Wayne Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/17/2012
Weston Township
Wood
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/17/2012
Ohio and Lee Township Water and Sewer Authority
Monroe
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
04/17/2012
Warren Township
Washington
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/17/2012
Guernsey County District Public Library
Guernsey
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
04/17/2012
Village of Wayne Lakes
Darke
Financial Audit
Village
01/01/2009
to
12/31/2010
04/17/2012
Village of New Alexandria
Jefferson
Financial Audit
Village
01/01/2009
to
12/31/2010
04/17/2012
Back to Search