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
06/15/2010
Your search returned 20 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ella M. Everhard Public Library
Medina
Financial Audit
Library/Law Library
01/01/2009
to
12/31/2009
06/15/2010
Miami Valley Communications Council
Montgomery
Financial Audit
Other
01/01/2009
to
12/31/2009
06/15/2010
Yes
Dayton Metro Library
Montgomery
Financial Audit
Library/Law Library
01/01/2009
to
12/31/2009
06/15/2010
Lawrence County Convention and Visitors Bureau
Lawrence
Financial Audit
Visitor and Convention Bureau
01/01/2009
to
12/31/2009
06/15/2010
Ohio Transit Risk Pool
Medina
Financial Audit
Insurance Pool
12/01/2008
to
11/30/2009
06/15/2010
Village of Shiloh
Richland
Financial Audit
Village
01/01/2008
to
12/31/2009
06/15/2010
Fox Township
Carroll
Financial Audit
Township
01/01/2008
to
12/31/2009
06/15/2010
Grandview Union Cemetery
Tuscarawas
Agreed Upon Procedures
Cemetery
01/01/2008
to
12/31/2009
06/15/2010
Hardin County Regional Planning Commission
Hardin
Agreed Upon Procedures
Regional Planning Commission / Organization
01/01/2008
to
12/31/2009
06/15/2010
Salem Township
Muskingum
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
06/15/2010
Pike Township
Knox
Financial Audit
Township
01/01/2008
to
12/31/2009
06/15/2010
Normal Memorial Public Library
Fulton
Agreed Upon Procedures
Library/Law Library
01/01/2008
to
12/31/2009
06/15/2010
Amanda Township
Hancock
Financial Audit
Township
01/01/2008
to
12/31/2009
06/15/2010
Ella M. Everhard Public Library
Medina
Financial Audit
Library/Law Library
01/01/2008
to
12/31/2008
06/15/2010
Sunbury Township
Monroe
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
06/15/2010
Falls Township
Hocking
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
06/15/2010
Union Township
Muskingum
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
06/15/2010
District 2 Joint Fire Department
Gallia
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2008
to
12/31/2009
06/15/2010
Champaign County Convention and Visitors Bureau
Champaign
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2008
to
12/31/2009
06/15/2010
Harrison Township
Van Wert
Financial Audit
Township
01/01/2007
to
12/31/2008
06/15/2010
Back to Search