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
06/14/2012
Your search returned 18 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Lorain County General Health District
Lorain
Financial Audit
Board of Health
01/01/2011
to
12/31/2011
06/14/2012
Ohio Democratic Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2011
to
12/31/2011
06/14/2012
Northern Area Water Authority
Miami
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
06/14/2012
Tri-Cities North Regional Wastewater Authority
Montgomery
Financial Audit
Water/Sewer/Sanitary District
01/01/2011
to
12/31/2011
06/14/2012
Lancaster Area Community Improvement Corporation
Fairfield
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2011
to
12/31/2011
06/14/2012
Columbus Regional Airport Authority
Franklin
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2011
to
12/31/2011
06/14/2012
Anderson Township Park District
Hamilton
Financial Audit
Park/Recreation District
01/01/2011
to
12/31/2011
06/14/2012
Monroe Local School District
Butler
Financial Audit
School
07/01/2010
to
06/30/2011
06/14/2012
Norwalk City School District
Huron
Financial Audit
School
07/01/2010
to
06/30/2011
06/14/2012
Richfield Township
Summit
Financial Audit
Township
01/01/2010
to
12/31/2011
06/14/2012
Perry Township
Stark
Financial Audit
Township
01/01/2010
to
12/31/2011
06/14/2012
Anderson Township Park District
Hamilton
Financial Audit
Park/Recreation District
01/01/2010
to
12/31/2010
06/14/2012
Village of College Corner
Preble
Financial Audit
Village
01/01/2010
to
12/31/2011
06/14/2012
Painesville Township Park District
Lake
Agreed Upon Procedures
Park/Recreation District
01/01/2010
to
12/31/2011
06/14/2012
Marion Township
Clinton
Agreed Upon Procedures
Township
01/01/2010
to
12/31/2011
06/14/2012
Bellville Independent Agricultural Society
Richland
Agreed Upon Procedures
Agricultural Society
12/01/2009
to
11/30/2011
06/14/2012
Lake County Agricultural Society
Lake
Financial Audit
Agricultural Society
12/01/2009
to
11/30/2011
06/14/2012
*
Village of Waynesville
Warren
Financial Audit
Village
01/01/2009
to
12/31/2010
06/14/2012
Back to Search