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
07/15/2010
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)
Mahoning County Children Services Board
"Performance Audit"
Mahoning
Performance Audit
Other
07/15/2010
to
07/15/2010
07/15/2010
Crawford County General Health District
Crawford
Financial Audit
Board of Health
01/01/2009
to
12/31/2009
07/15/2010
City of Maumee
Lucas
Financial Audit
City
01/01/2009
to
12/31/2009
07/15/2010
Lake County
Lake
Financial Audit
County
01/01/2009
to
12/31/2009
07/15/2010
*
Van Wert Emergency Management Agency
Van Wert
Financial Audit
Emergency Management/Planning Agency
01/01/2009
to
12/31/2009
07/15/2010
City of Hudson
Summit
Financial Audit
City
01/01/2009
to
12/31/2009
07/15/2010
City of Tiffin
Seneca
Financial Audit
City
01/01/2009
to
12/31/2009
07/15/2010
Stark County Convention and Visitors Bureau
Stark
Financial Audit
Visitor and Convention Bureau
01/01/2009
to
12/31/2009
07/15/2010
City of East Palestine
Columbiana
Financial Audit
City
01/01/2009
to
12/31/2009
07/15/2010
City of Conneaut
Ashtabula
Financial Audit
City
01/01/2009
to
12/31/2009
07/15/2010
Athens Hocking Vinton Board of ADAMH Services
Athens
Financial Audit
ADAMH Board
01/01/2009
to
12/31/2009
07/15/2010
Village of Riverlea
Franklin
Financial Audit
Village
01/01/2008
to
12/31/2009
07/15/2010
Cuyahoga County
Cuyahoga
Financial Audit
County
01/01/2008
to
12/31/2008
07/15/2010
Village of Quincy
Logan
Financial Audit
Village
01/01/2008
to
12/31/2009
07/15/2010
Marietta-Washington County Convention and Visitors Bureau
Washington
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2008
to
12/31/2009
07/15/2010
Village of Bolivar
Tuscarawas
Agreed Upon Procedures
Village
01/01/2008
to
12/31/2009
07/15/2010
Scioto Conservancy District
Marion
Financial Audit
Conservancy District
01/01/2008
to
12/31/2009
07/15/2010
Monroe Township
Madison
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
07/15/2010
Village of Hiram
Portage
Financial Audit
Village
01/01/2008
to
12/31/2009
07/15/2010
Village of DeGraff
Logan
Financial Audit
Village
01/01/2008
to
12/31/2009
07/15/2010
Dover Township
Athens
Financial Audit
Township
01/01/2008
to
12/31/2009
07/15/2010
Albany Independent Agricultural Society
Athens
Agreed Upon Procedures
Agricultural Society
12/01/2007
to
11/30/2009
07/15/2010
Cuyahoga County
Cuyahoga
Financial Audit
County
01/01/2007
to
12/31/2007
07/15/2010
Back to Search