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
04/26/2012
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Wayne County Republican Party
Wayne
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/26/2012
Medina County Combined General Health District
Medina
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
04/26/2012
Butler County Republican Party
Butler
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/26/2012
Allen County Republican Party
Allen
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/26/2012
Mercer County Republican Party
Mercer
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/26/2012
Hancock County Republican Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
04/26/2012
Le-Ax Regional Water District
Athens
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
04/26/2012
The Ohio State University
Franklin
Financial Audit
Universities, Colleges, Tech Schools
07/01/2010
to
06/30/2011
04/26/2012
Mad River Local School District
Montgomery
Financial Audit
School
07/01/2010
to
06/30/2011
04/26/2012
Tri-Rivers Joint Vocational School District
Marion
Financial Audit
School
07/01/2010
to
06/30/2011
04/26/2012
Geneva Area City School District
Ashtabula
Financial Audit
School
07/01/2010
to
06/30/2011
04/26/2012
Bellefontaine City School District
Logan
Financial Audit
School
07/01/2010
to
06/30/2011
04/26/2012
Delaware County Finance Authority
Delaware
Financial Audit
County
01/01/2010
to
12/31/2011
04/26/2012
Fairfield Township
Washington
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/26/2012
Deerfield Township
Morgan
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/26/2012
Lake Township
Ashland
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/26/2012
Blanchard Township
Hancock
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/26/2012
Monroe Water Systems
Monroe
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2011
04/26/2012
Morgan Township
Morgan
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/26/2012
SWOEPC Liability Fleet and Property Insurance
Montgomery
Financial Audit
Insurance Pool
01/01/2010
to
12/31/2011
04/26/2012
Quad Ambulance District
Stark
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2010
to
12/31/2011
04/26/2012
Wayne Township
Wayne
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/26/2012
Liberty Township
Washington
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
04/26/2012
Back to Search